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

Whitfield, Justin Anthony James

    Related profiles found in government register
  • Whitfield, Justin Anthony James
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adlestrop House Main Street, Adlestrop House Main Street, Adlestrop, Moreton-in-marsh, Gloucestershire, GL56 0UN, England

      IIF 1
    • Relan Lodge, 700 Station Road, Grendon, Northampton, NN7 1JB, England

      IIF 2
  • Whitfield, Justin Anthony James
    British company direct born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adlestrop House, Adlestrop, Moreton In Marsh, Gloucestershire, GL56 0YN

      IIF 3
  • Whitfield, Justin Anthony James
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Atholl Crescent, Edinburgh, Midlothian, EH3 8HA

      IIF 4
    • 15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom

      IIF 5
    • C/o Leigh Saxton Green Accountants, Clearwater House, 4-7 Manchester Street, London, W1U 3UA, United Kingdom

      IIF 6 IIF 7
    • Adlestrop House, Main Street, Adlestrop, Moreton-in-marsh, Gloucestershire, GL56 0UN, United Kingdom

      IIF 8
  • Whitfield, Justin Anthony James
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clearwater House, 4-7 Manchester Street, London, W1U 3AE, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Adlestrop House, Adlestrop, Moreton-in-marsh, Gloucestershire, GL56 0YN, England

      IIF 12
  • Whitfield, Justin Anthony James
    British property developer born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adlestrop House, Adlestrop, Moreton In Marsh, Gloucestershire, GL56 0YN

      IIF 13 IIF 14 IIF 15
    • Adlestrop House, Adlestrop, Nr Moreton-in-marsh, GL56 0YN, United Kingdom

      IIF 16
  • Whitfield, Justin Anthony James
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Gamekeepers Barn, Picketts Hill, Headley, Bordon, GU35 8TE, England

      IIF 17 IIF 18
    • Gamekeepers Barn, Picketts Hill, Headley, Bordon, Hampshire, GU35 8TE, England

      IIF 19
    • Level 1, Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 20
  • Mr Justin Anthony James Whitfield
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adlestrop House, Main Street, Adlestrop, Moreton-in-marsh, GL56 0UN, England

      IIF 21 IIF 22 IIF 23
    • Adlestrop House, Main Street, Adlestrop, Moreton-in-marsh, Gloucestershire, GL56 0UN, United Kingdom

      IIF 24
  • Whitfield, Anthony Gary Peter
    British born in October 1935

    Resident in England

    Registered addresses and corresponding companies
    • Headley Wood Farm, Headley Wood, Bordon, Hampshire, GU35 8SG

      IIF 25
    • Unit C Woodside Trade Centre, Parham Drive, Eastleigh, Hampshire, SO50 4NU

      IIF 26
  • Whitfield, Anthony Gary Peter
    British co dir born in October 1935

    Resident in England

    Registered addresses and corresponding companies
    • Headley Wood Farm, Headley Wood, Bordon, Hampshire, GU35 8SG

      IIF 27
  • Whitfield, Anthony Gary Peter
    British company director born in October 1935

    Resident in England

    Registered addresses and corresponding companies
  • Whitfield, Anthony Gary Peter
    British director born in October 1935

    Resident in England

    Registered addresses and corresponding companies
  • Mr Justin Anthony James Whitfield
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Gamekeepers Barn, Picketts Hill, Headley, Bordon, GU35 8TE, England

      IIF 35 IIF 36
    • Adlestrop House, Adlestrop, Moreton-in-marsh, Gloucestershire, GL56 0YN, England

      IIF 37
  • Justin Whitfield
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Adlestrop House Main Street, Adlestrop House Main Street, Adlestrop, Moreton-in-marsh, Gloucestershire, GL56 0UN, England

      IIF 38
  • Whitfield, Ann
    British born in March 1940

    Registered addresses and corresponding companies
    • Headley Wood Farm, Headley Wood, Bordon, Hampshire, GU35 8SG

      IIF 39
  • Whitfield, Justin

    Registered addresses and corresponding companies
    • Adlestrop House, Adlestrop, Moreton-in-marsh, Gloucestershire, GL56 0YN

      IIF 40 IIF 41
  • Mr Anthony Gary Peter Whitfield
    British born in October 1935

    Resident in England

    Registered addresses and corresponding companies
    • Headley Wood Farm, Headley Wood, Bordon, Hampshire, GU35 8SG, England

      IIF 42
    • Unit C Woodside Trade Centre, Parham Drive, Eastleigh, Hampshire, SO50 4NU

      IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    21 St. Thomas Street, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-08-11 ~ dissolved
    IIF 7 - Director → ME
  • 2
    Harben House Harben Parade, Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 6 - Director → ME
  • 3
    Devonshire House Tc Group, One Mayfair Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2012-05-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CAR LINK COMMUNICATIONS LIMITED - 2000-03-29
    CAR RADIO LIMITED - 1999-08-12
    Unit C Woodside Trade Centre, Parham Drive, Eastleigh, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    590,201 GBP2023-04-01 ~ 2024-03-31
    Officer
    1999-07-15 ~ now
    IIF 26 - Director → ME
  • 5
    2nd Floor 3000 Cathedral Hill, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    SEAFOOD INTERMEDIATE COMPANY 1 LIMITED - 2008-01-28
    46-48 Grosvenor Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    2007-12-21 ~ dissolved
    IIF 31 - Director → ME
  • 7
    C/o Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -281,220 GBP2024-01-01 ~ 2024-12-31
    Officer
    1995-05-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    Clearwater House, 4-7 Manchester Street, London
    Dissolved Corporate (3 parents)
    Officer
    2008-05-30 ~ dissolved
    IIF 3 - Director → ME
  • 9
    Gamekeepers Barn Picketts Hill, Headley, Bordon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,011 GBP2024-12-31
    Officer
    2016-10-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-10-25 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Leigh Saxton Green, Clearwater House, 4 -7 Manchester Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-07-20 ~ dissolved
    IIF 14 - Director → ME
  • 11
    4385, 14540920 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-14 ~ dissolved
    IIF 20 - Director → ME
  • 12
    WOLBOROUGH LTD - 2015-12-18
    Adlestrop House, Adlestrop, Moreton-in-marsh, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    LAGENT LIMITED - 1985-02-11
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,081,901 GBP2024-03-31
    Officer
    2025-12-21 ~ now
    IIF 19 - Director → ME
    ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    Leigh Saxton Green Llp, Mutual House, 70 Conduit Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-24 ~ dissolved
    IIF 16 - Director → ME
  • 15
    T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2008-03-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2008-03-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 17
    TURN STONE GROUP LIMITED - 2008-02-26
    Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    76,943 GBP2024-01-01 ~ 2024-12-31
    Officer
    2008-01-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    CAR LINK COMMUNICATIONS LIMITED - 2000-03-29
    CAR RADIO LIMITED - 1999-08-12
    Unit C Woodside Trade Centre, Parham Drive, Eastleigh, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    590,201 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-10-01 ~ 2017-10-31
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    23 23 Waterford Gardens, Highcliffe, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,793 GBP2024-06-30
    Officer
    2013-06-06 ~ 2014-08-08
    IIF 10 - Director → ME
  • 3
    84 Leybourne Avenue, Northbourne, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    2010-07-14 ~ 2015-02-09
    IIF 9 - Director → ME
  • 4
    Eastwood House, 6 Rainbow Street, Leominster, Herefordshire
    Active Corporate (10 parents)
    Officer
    2006-04-11 ~ 2008-12-24
    IIF 27 - Director → ME
  • 5
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-04-01 ~ 2021-07-16
    IIF 5 - Director → ME
  • 6
    FYFE, IRELAND TRUSTEES LIMITED - 1990-03-14
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-04-01 ~ 2021-07-16
    IIF 4 - Director → ME
  • 7
    Relan Lodge 700 Station Road, Grendon, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,507 GBP2023-03-31
    Officer
    2015-12-15 ~ 2018-09-13
    IIF 2 - Director → ME
  • 8
    THE PEOPLES PHONE COMPANY PLC - 1997-03-07
    CELLULAR COMMUNICATIONS CORPORATION PLC - 1994-02-28
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    ~ 1996-12-13
    IIF 28 - Director → ME
  • 9
    BRITISH SEAFOOD GROUP HOLDINGS LIMITED - 2008-01-28
    TWP (NEWCO) 28 LIMITED - 2006-10-23
    C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-11-01 ~ 2007-12-21
    IIF 29 - Director → ME
  • 10
    5 Goddard Drive, Midgham, Reading
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -19,616 GBP2024-12-31
    Officer
    1995-02-07 ~ 1999-06-24
    IIF 30 - Director → ME
  • 11
    LAGENT LIMITED - 1985-02-11
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,081,901 GBP2024-03-31
    Officer
    ~ 2025-12-20
    IIF 39 - Director → ME
  • 12
    T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2008-03-17 ~ 2008-12-31
    IIF 32 - Director → ME
    2008-03-17 ~ 2008-06-02
    IIF 40 - Secretary → ME
  • 13
    T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2008-03-17 ~ 2008-12-31
    IIF 34 - Director → ME
    2008-03-17 ~ 2008-06-02
    IIF 41 - Secretary → ME
  • 14
    TURN STONE GROUP LIMITED - 2008-02-26
    Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    76,943 GBP2024-01-01 ~ 2024-12-31
    Officer
    2008-01-09 ~ 2008-12-31
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.