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

Whyte, William Edward Fraser

    Related profiles found in government register
  • Whyte, William Edward Fraser
    British chartered surveyor born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Castle Street, Portchester, Fareham, Hampshire, PO16 9QH, England

      IIF 1
    • icon of address Heaton House, Cams Estate, Fareham, Hampshire, PO16 8AA, England

      IIF 2
    • icon of address Pheonix House, 156 Castle Street, Porchester, Hampshire, PO16 9QH

      IIF 3 IIF 4 IIF 5
    • icon of address Phoenix House, 156 Castle Street, Porchester, Hampshire, PO16 9QH, United Kingdom

      IIF 7 IIF 8
  • Whyte, William Edward Fraser
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix House, 156 Castle Street, Portchester, Fareham, Hampshire, PO16 9QH, England

      IIF 9
    • icon of address Pheonix House, 156 Castle Street, Porchester, Hampshire, PO16 9QH

      IIF 10
    • icon of address Phoenix House, 156 Castle Street, Portchester, Hampshire, PO16 9QH, United Kingdom

      IIF 11
  • Whyte, William Edward Fraser
    British none born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Student Centre, Cambridge Road, Portsmouth, Hampshire, PO1 2EF

      IIF 12
    • icon of address The Student Centre, Cambridge Road, Portsmouth, Hampshire, PO1 2EF

      IIF 13
  • Whyte, William Edward Fraser
    British surveyor born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr William Edward Fraser Whyte
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heaton House, Cams Hill, Fareham, Hampshire, PO16 8AA

      IIF 17
  • Whyte, Fraser
    British managing director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, 156 Castle Street, Portchester, Hampshire, PO16 9QH

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    STRAND HARBOUR DEVELOPMENTS LIMITED - 2012-05-14
    BLAKEDEW 275 LIMITED - 2000-12-27
    icon of address 55 Southbrook Road, Havant, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-14 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Heaton House, Cams Estate, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Trebetherick, Near Wadebridge, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    1,342,397 GBP2024-03-31
    Officer
    icon of calendar 2005-12-14 ~ now
    IIF 18 - Director → ME
  • 4
    BONDCO 856 LIMITED - 2001-03-20
    icon of address Trebetherick, Near Wadebridge, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    794,099 GBP2024-03-31
    Officer
    icon of calendar 2005-06-30 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Heaton House, Cams Hill, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,576 GBP2021-01-31
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Sullivan Court Wessex Way, Colden Common, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    22 GBP2024-09-29
    Officer
    icon of calendar 2016-11-23 ~ 2020-05-16
    IIF 11 - Director → ME
  • 2
    HONEYMIST LIMITED - 1988-05-10
    icon of address Suite 3, Faretec, Carnac Court, Cams Estate, Fareham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,369,560 GBP2024-04-30
    Officer
    icon of calendar 1993-01-01 ~ 2021-12-31
    IIF 14 - Director → ME
  • 3
    icon of address The Student Centre, Cambridge Road, Portsmouth, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2010-03-22 ~ 2012-11-16
    IIF 13 - Director → ME
  • 4
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2004-12-08 ~ 2015-12-02
    IIF 8 - Director → ME
  • 5
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2004-09-24 ~ 2007-09-27
    IIF 3 - Director → ME
  • 6
    icon of address Suite 3, Faretec, Carnac Court, Cams Estate, Fareham, England
    Active Corporate (6 parents)
    Equity (Company account)
    66,409 GBP2024-04-30
    Officer
    icon of calendar ~ 2021-12-31
    IIF 5 - Director → ME
  • 7
    ALLWASTE MANAGEMENT LIMITED - 2007-09-14
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    7,721,000 GBP2020-03-31
    Officer
    icon of calendar 2014-10-24 ~ 2015-11-16
    IIF 2 - Director → ME
  • 8
    PELICAN RESOURCES LIMITED - 2008-12-05
    BLAKEDEW ONE HUNDRED AND SIXTY ONE LIMITED - 1999-06-24
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    20,534,000 GBP2024-03-31
    Officer
    icon of calendar 2010-02-09 ~ 2017-03-31
    IIF 7 - Director → ME
  • 9
    TERANCE BUTLER HOLDINGS LIMITED - 2008-12-05
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    6,535,000 GBP2020-03-31
    Officer
    icon of calendar 2004-01-02 ~ 2008-11-21
    IIF 4 - Director → ME
  • 10
    THE CLASSIC CARS KENT LIMITED - 2014-08-20
    STRAND HARBOUR DEVELOPMENT MANAGEMENT LIMITED - 2014-07-16
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2004-10-07 ~ 2013-02-28
    IIF 16 - Director → ME
  • 11
    BLAKEDEW 612 LIMITED - 2008-10-23
    icon of address Adventure, Hewshott Lane, Liphook, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2006-07-21 ~ 2015-03-10
    IIF 6 - Director → ME
  • 12
    icon of address Student Centre, Cambridge Road, Portsmouth, Hampshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-22 ~ 2012-11-16
    IIF 12 - 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.