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

Whittingdale, Michael Robin

    Related profiles found in government register
  • Whittingdale, Michael Robin
    British solicitor born in July 1945

    Registered addresses and corresponding companies
  • Whittingdale, Michael Robin
    British

    Registered addresses and corresponding companies
    • icon of address 44 Bedford Row, London, WC1R 4LL

      IIF 4
    • icon of address Chancery House, 53-64 Chancery Lane, London, WC2A 1QU

      IIF 5 IIF 6
  • Whittingdale, Michael Robin
    British solicitor

    Registered addresses and corresponding companies
  • Whittingdale, Michael Robin
    British solicitor born in July 1945

    Resident in England

    Registered addresses and corresponding companies
  • Whittingdale, Michael Robin

    Registered addresses and corresponding companies
    • icon of address Monkhurst House, Sandy Cross Lane, Heathfield, East Sussex, TN21 8QR, England

      IIF 25
    • icon of address 44 Bedford Row, London, WC1R 4LL

      IIF 26 IIF 27
  • Whittingdale, Michael

    Registered addresses and corresponding companies
    • icon of address 3 Ingoldsby Cottages, Faircrouch Lane, Wadhurst, TN5 6PP, England

      IIF 28
  • Bryant, Ian Paul
    British nurseryman born in October 1957

    Registered addresses and corresponding companies
    • icon of address Elmcote Water Lane, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0NA

      IIF 29
  • Symeou, Michalis Panayi
    British retired born in May 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address None, Flat No. 3, 1-3 The Greenway, Rickmansworth, Herts, WD3 8HX

      IIF 30
  • Wang, Bin
    Chinese director born in May 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm.302, Unit 5 Block 19, Guan Dao Ju 5 Qu Guangyang District, Langfang City, Hebei Province, China

      IIF 31
    • icon of address Rm.710, No.67, C Area, Yangguang Chengshi Garden Jianzhu Rd., Wuxi City, Jiangsu Province, China

      IIF 32
  • Wang, Bin
    Chinese merchant born in May 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 302, Unit 5 Block 19, Area 5 Guan Dao Ju Guang Yang District, Lang Fang City, He Bei Province, China

      IIF 33
  • Wang, Binren Kirsty
    Chinese director born in January 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 302, Unit 5 Block 19, Guan Dao Ju 5 Qu Guangyang District, Langfang City, Hebei Province, China

      IIF 34
    • icon of address Rm.302, Unit 5, Block 19, Guan Dao Ju 5 Qu Guang Yang District, Langfang City, Hebei Province, 065000, China

      IIF 35 IIF 36
    • icon of address Chancery House, 53-64 Chancery Lane, London, WC2A 1QU, United Kingdom

      IIF 37
  • Lewei, Chen Andy
    Chinese director born in January 1973

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chancery House, 53-64 Chancery Lane, London, WC2A 1QU, United Kingdom

      IIF 38
  • Mr Michael Robin Whittingdale
    British born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monkhurst House, Sandy Cross, Heathfield, East Sussex, TN21 8QR

      IIF 39
    • icon of address Monkhurst House, Sandy Cross Lane, Heathfield, East Sussex, TN21 8QR

      IIF 40
    • icon of address Monkhurst House, Sandy Cross Lane, Heathfield, East Sussex, TN21 8QR, England

      IIF 41 IIF 42
    • icon of address Monkhurst House, Sandy Cross Lane, Heathfield, East Sussex, TN21 8QR, United Kingdom

      IIF 43 IIF 44
  • Sun, Yiwen
    Chinese director born in October 1957

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chancery House, 53-64 Chancery Lane, London, WC2A 1QU, United Kingdom

      IIF 45
  • Bryant, Ian Paul

    Registered addresses and corresponding companies
    • icon of address 85, Furtherfield, Abbots Langley, Hertfordshire, WD5 0PN, United Kingdom

      IIF 46
  • Bryant, Ian Paul
    British retired born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Furtherfield, Abbots Langley, Hertfordshire, WD5 0PN, Great Britain

      IIF 47
  • Mr Michael Robin Whittingdale
    British born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Ingoldsby Cottages, Wadhurst, London, Wadhurst, East Sussex, GN5 6PP, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Whittingdales, South Wing Chancery House, 53-64 Chancery Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-02 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2005-08-02 ~ dissolved
    IIF 10 - Secretary → ME
  • 2
    icon of address Whittingdales, Monkhurst House, Sandy Cross Lane, Heathfield, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Whittingdales, Monkhurst House, Sandy Cross Lane, Heathfield, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Whittingdales Monkhurst House, Sandy Cross, Heathfield, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2014-10-30 ~ now
    IIF 22 - Director → ME
    icon of calendar 2014-10-30 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    icon of address No.1 Undine Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-15 ~ dissolved
    IIF 35 - Director → ME
  • 6
    PASSTYPE LIMITED - 1987-06-10
    icon of address 24 Conduit Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,899,883 GBP2018-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 5 - Secretary → ME
  • 7
    DOUBLETRIM LIMITED - 1986-05-23
    icon of address Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    22,423 GBP2018-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 6 - Secretary → ME
  • 8
    RATELAW LIMITED - 1984-06-19
    icon of address 15 Vicarage Gate, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Whittingdales, Monkhurst House, Sandy Cross Lane, Heathfield, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2011-05-06 ~ dissolved
    IIF 25 - Secretary → ME
  • 10
    icon of address Whittingdales, Monkhurst House, Sandy Cross, Heathfield, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Whittingdales Chancery House 53-64, Chancery Lane, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-19 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address Flat 107 25 Indescon Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address Monkhurst House, Sandy Cross Lane, Heathfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2005-01-05 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2006-12-31 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Monkhurst House, Sandy Cross Lane, Heathfield, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 6 Gay Street, Bath
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-04-26 ~ 1995-12-18
    IIF 1 - Director → ME
  • 2
    icon of address 2nd Floor, 1 Bell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2006-01-23
    IIF 18 - Director → ME
  • 3
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-02-18
    IIF 4 - Secretary → ME
  • 4
    icon of address Bryants Nurseries Limited Water Lane, Bovingdon, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,175,358 GBP2024-12-31
    Officer
    icon of calendar ~ 2008-08-28
    IIF 29 - Director → ME
  • 5
    icon of address Flat 107, 25 Indescon Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-25 ~ 2014-04-17
    IIF 36 - Director → ME
  • 6
    icon of address 1-3, The Greenway 1-3, The Greenway, Mill End, Rickmansworth, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2010-08-16 ~ 2020-12-31
    IIF 30 - Director → ME
    icon of calendar 2010-08-16 ~ 2022-01-28
    IIF 47 - Director → ME
    icon of calendar 2010-08-16 ~ 2025-03-05
    IIF 46 - Secretary → ME
  • 7
    icon of address 11 Dellfield Court, 94 Hempstead Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,227 GBP2016-02-29
    Officer
    icon of calendar 2002-08-30 ~ 2010-08-30
    IIF 17 - Director → ME
    icon of calendar 2002-11-02 ~ 2004-05-01
    IIF 8 - Secretary → ME
  • 8
    icon of address 15 Vicarage Gate, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-12-13 ~ 2023-08-20
    IIF 11 - Director → ME
    icon of calendar 1994-09-15 ~ 2006-10-31
    IIF 15 - Director → ME
    icon of calendar ~ 1994-09-15
    IIF 27 - Secretary → ME
    icon of calendar 1998-04-30 ~ 2006-10-31
    IIF 9 - Secretary → ME
  • 9
    icon of address Whittingdales, Monkhurst House, Sandy Cross Lane, Heathfield, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-16 ~ 2014-05-20
    IIF 38 - Director → ME
    IIF 37 - Director → ME
    IIF 45 - Director → ME
  • 10
    icon of address 35 Ivor Place, Downstairs Office, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-16 ~ 2014-03-19
    IIF 32 - Director → ME
  • 11
    icon of address 21 Brook End, Weston Turville, Aylesbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 1994-12-01 ~ 1997-10-10
    IIF 26 - Secretary → ME
  • 12
    icon of address Rowan House, Delamare Road Cheshunt, Waltham Cross, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-15 ~ 1999-05-28
    IIF 2 - Director → ME
  • 13
    SYBRE LIMITED - 2020-12-16
    icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-05-03 ~ 2000-08-11
    IIF 3 - Director → ME
  • 14
    LIGU MACHINERY MANUFACTURING CO., LTD - 2014-03-07
    XIANGSHAN KAIRUN MOLD FACTORY LTD - 2013-04-08
    icon of address 35 Ivor Place, Downstairs Office, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-27 ~ 2013-04-18
    IIF 34 - Director → ME
    icon of calendar 2013-04-18 ~ 2014-03-11
    IIF 31 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.