logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Richard James Whitby

    Related profiles found in government register
  • Mr Richard James Whitby
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Esplanade, Wirral, CH62 1EH, United Kingdom

      IIF 1
  • Mr Richard Whitby
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2 IIF 3
    • icon of address 212 Breck Road, Wallasey, CH44 2ED, England

      IIF 4
    • icon of address 212, Breck Road, Wallasey, CH44 2ED, United Kingdom

      IIF 5
  • Whitby, Richard James
    British coo born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitby, Richard James
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Esplanade, Wirral, CH62 1EH, United Kingdom

      IIF 8
  • Whitby, Richard
    British ceo born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larmenier Centre, 162 East End Road, East Finchley, London, N2 0RU

      IIF 9 IIF 10 IIF 11
    • icon of address Larmenier Centre, 162 East End Road, London, N2 0RU

      IIF 13 IIF 14 IIF 15
    • icon of address Nazareth Care Regional Office, 162 East End Road, East Finchley, London, N2 0RU

      IIF 16
    • icon of address Oak House, Unit C, 6 Tebay Road, Bromborough, Wirral, CH62 3PA, United Kingdom

      IIF 17
    • icon of address Oak House (unit C), 6 Tebay Road, Bromborough, Wirral, Merseyside, CH62 3PA, United Kingdom

      IIF 18
  • Whitby, Richard
    British chief executive born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 212, Breck Road, Wallasey, CH44 2ED, United Kingdom

      IIF 19
  • Whitby, Richard
    British chief executive officer born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larmenier Centre, 162 East End Road, London, N2 0RU

      IIF 20
  • Whitby, Richard
    British dir born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21 IIF 22
  • Whitby, Richard
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Central Road, Morden, SM4 5RP, United Kingdom

      IIF 23
    • icon of address 60, Central Road, Morden, Surrey, SM4 5RP, United Kingdom

      IIF 24
    • icon of address 212 Breck Road, Wallasey, CH44 2ED, England

      IIF 25
  • Whitby, Richard

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26 IIF 27
    • icon of address Larmenier Centre, 162 East End Road, East Finchley, London, N2 0RU

      IIF 28 IIF 29 IIF 30
    • icon of address Larmenier Centre, 162 East End Road, East Finchley, London, N2 0RU, United Kingdom

      IIF 32
    • icon of address Larmenier Centre, 162, East End Road, London, N2 0RU

      IIF 33 IIF 34 IIF 35
    • icon of address Nazareth Care Regional Office, 162 East End Road, East Finchley, London, N2 0RU

      IIF 36
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 212 Breck Road, Wallasey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 2
    icon of address 212 Breck Road, Wallasey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 8 The Esplanade, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    THE WIRRAL CENTRE FOR AUTISM LIMITED - 2016-06-22
    icon of address Oak House, Unit C 6 Tebay Road, Bromborough, Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 17 - Director → ME
  • 5
    AUTISM TOGETHER LIMITED - 2016-06-22
    icon of address Oak House (unit C) 6 Tebay Road, Bromborough, Wirral, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2022-09-28 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2022-09-28 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    KCG CHILDRENS HOMES LIMITED - 2021-07-23
    icon of address 98 Godstone Road, Kenley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-07-16 ~ 2017-01-16
    IIF 24 - Director → ME
  • 2
    VICTOIRE LARMENIER FOUNDATION - 2010-09-17
    icon of address Larmenier Centre, 162 East End Road, East Finchley, London
    Active Corporate (12 parents, 10 offsprings)
    Officer
    icon of calendar 2019-08-12 ~ 2022-05-17
    IIF 32 - Secretary → ME
  • 3
    icon of address Larmenier Centre 162 East End Road, East Finchley, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-11-04 ~ 2022-05-17
    IIF 20 - Director → ME
  • 4
    NAZARETH CARE LIMITED - 2012-01-25
    icon of address Larmenier Centre, Larmenier Centre, 162, East End Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,685 GBP2024-03-31
    Officer
    icon of calendar 2019-08-12 ~ 2022-05-17
    IIF 15 - Director → ME
    icon of calendar 2019-08-12 ~ 2022-05-17
    IIF 33 - Secretary → ME
  • 5
    icon of address Larmenier Centre 162 East End Road, East Finchley, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-12 ~ 2022-05-17
    IIF 12 - Director → ME
    icon of calendar 2019-08-12 ~ 2022-05-17
    IIF 30 - Secretary → ME
  • 6
    CVE (BLACKBURN) LIMITED - 2012-05-22
    icon of address Nazareth Care Regional Office 162 East End Road, East Finchley, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-12 ~ 2022-05-17
    IIF 16 - Director → ME
    icon of calendar 2019-08-12 ~ 2022-05-17
    IIF 36 - Secretary → ME
  • 7
    VLF (BLACKBURN) LIMITED - 2012-06-22
    icon of address Larmenier Centre, 162 East End Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-12 ~ 2022-05-17
    IIF 13 - Director → ME
    icon of calendar 2019-08-12 ~ 2022-05-17
    IIF 35 - Secretary → ME
  • 8
    VLF (PLYMOUTH) LIMITED - 2012-06-22
    icon of address Larmenier Centre, 162 East End Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-12 ~ 2022-05-17
    IIF 14 - Director → ME
    icon of calendar 2019-08-12 ~ 2022-05-17
    IIF 34 - Secretary → ME
  • 9
    icon of address Larmenier Centre 162 East End Road, East Finchley, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-08-12 ~ 2022-05-17
    IIF 10 - Director → ME
    icon of calendar 2019-08-12 ~ 2022-05-17
    IIF 31 - Secretary → ME
  • 10
    icon of address Larmenier Centre 162 East End Road, East Finchley, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-12 ~ 2022-05-17
    IIF 9 - Director → ME
    icon of calendar 2019-08-12 ~ 2022-05-17
    IIF 28 - Secretary → ME
  • 11
    icon of address Larmenier Centre 162 East End Road, East Finchley, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-12 ~ 2022-05-17
    IIF 11 - Director → ME
    icon of calendar 2019-08-12 ~ 2022-05-17
    IIF 29 - Secretary → ME
  • 12
    icon of address 98 Godstone Road, Kenley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2017-01-09
    IIF 6 - Director → ME
  • 13
    icon of address 98 Godstone Road, Kenley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-03 ~ 2017-07-17
    IIF 23 - Director → ME
  • 14
    icon of address 98 Godstone Road, Kenley, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    500,001 GBP2016-11-30
    Officer
    icon of calendar 2016-06-08 ~ 2017-01-09
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.