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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Whitfield, Calvin Evan Paul

    Related profiles found in government register
  • Whitfield, Calvin Evan Paul

    Registered addresses and corresponding companies
    • 47, Fair-green Road, Baldwins Gate, Newcastle, Staffordshire, ST5 5LS, United Kingdom

      IIF 1
    • Clay Lake Farm, Breach Road, Stoke-on-trent, ST6 8TR, United Kingdom

      IIF 2
  • Whitfield, Calvin Evan
    British

    Registered addresses and corresponding companies
    • 3 Ryeland Close, Lightwood, Stoke On Trent, ST3 4UD

      IIF 3
  • Whitfield, Calvin Evan
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Scope House, Weston Road, Crewe, Cheshire, CW1 6DD

      IIF 4
    • Unit 5, Oldfield Business Park, Galveston Way, Fenton, Staffordshire, ST4 3PE, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 324, Liverpool Road, Newcastle, Staffordshire, ST5 9DY, United Kingdom

      IIF 9
    • The Wedgwood Big House, 1 Moorland Road, Burslem, Stoke On Trent, ST6 1DJ, United Kingdom

      IIF 10 IIF 11
    • The Wedgwood Big House, 1 Moorland Road, Stoke-on-trent, ST6 1DJ, England

      IIF 12
  • Whitfield, Calvin Evan
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Cox Costello & Horne, 5th Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, United Kingdom

      IIF 13
    • 3 Ryeland Close, Lightwood, Stoke On Trent, ST3 4UD

      IIF 14
  • Whitfield, Calvin Evan Paul
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Scotia Road Business Park, Scotia Road Burselm, Stoke-on-trent, Staffordshire, ST6 4HG

      IIF 15
  • Whitfield, Calvin Evan Paul
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 95, Buxton Road, Buglawton, Congleton, CW12 2DY, United Kingdom

      IIF 16
  • Whitfield, Calvin Evan Paul
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Fair-green Road, Baldwins Gate, Newcastle, Staffordshire, ST5 5LS, United Kingdom

      IIF 17
  • Mr Calvin Evan Whitfield
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Oldfield Business Park, Galveston Way, Fenton, Staffordshire, ST4 3PE, United Kingdom

      IIF 18
  • Mr Calvin Evan Paul Whitfield
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 324, Liverpool Road, Newcastle, Staffordshire, ST5 9DY, United Kingdom

      IIF 19
    • The Wedgwood Big House, 1 Moorland Road, Burslem, Stoke On Trent, ST6 1DJ, United Kingdom

      IIF 20
    • The Wedgwood Big House, 1 Moorland Road, Stoke-on-trent, ST6 1DJ, England

      IIF 21
    • Unit 6, Scotia Road Business Park, Scotia Road Burselm, Stoke-on-trent, Staffordshire, ST6 4HG

      IIF 22
  • Mr Calvin Evan Paul Whitfield
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 95, Buxton Road, Buglawton, Congleton, CW12 2DY, United Kingdom

      IIF 23
  • Mr Calvin Evan Whitfield
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scope House, Weston Road, Crewe, Cheshire, CW1 6DD

      IIF 24
    • Unit 5, Oldfield Business Park, Galveston Way, Fenton, Staffordshire, ST4 3PE, United Kingdom

      IIF 25 IIF 26
    • Clay Lake Farm, Breach Road, Stoke-on-trent, ST6 8TR, United Kingdom

      IIF 27
  • Mr Calvin Evan Paul Whitfield
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Wedgwood Big House, 1 Moorland Road, Burslem, Stoke On Trent, ST6 1DJ, United Kingdom

      IIF 28
  • Mr Calvin Evan Paul Whitfield
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Fair-green Road, Baldwins Gate, Newcastle, ST5 5LS, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 15
  • 1
    AURIS DEVELOPMENTS LIMITED
    13199644
    The Wedgwood Big House, 1 Moorland Road, Stoke-on-trent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-04-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    FORRISTER STREET DEVELOPMENTS LTD
    14953081
    Unit 5 Oldfield Business Park, Galveston Way, Fenton, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    GLOBALUX IMPORTS UK LTD
    16301115
    Oldfields Business Park, Unit 5, Galveston Grove, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-07 ~ now
    IIF 17 - Director → ME
    2025-03-07 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    LONGSDON DEVELOPMENTS LTD
    13371110
    93 Buxton Road, Buglawton, Congleton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-05-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-05-03 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 5
    MOSS COTTAGE DEVELOPMENTS LIMITED
    16382537
    The Wedgwood Big House 1 Moorland Road, Burslem, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 6
    PENKHULL FARM DEVELOPMENTS LTD
    11437394
    Unit 5 Oldfield Business Park, Galveston Way, Fenton, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-06-28 ~ now
    IIF 8 - Director → ME
    2018-06-28 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2018-06-28 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 7
    PREMIER HIRE (STOKE) LIMITED
    08683090
    Unit 6 Scotia Road Business Park, Scotia Road Burselm, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2015-06-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-09-20 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    RESOLVE CARE PROPERTIES LTD
    14820082
    The Wedgwood Big House 1 Moorland Road, Burslem, Stoke On Trent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-11-15 ~ 2025-12-10
    IIF 10 - Director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    RYELAND CONSTRUCTION LIMITED
    06258422
    3 Ryeland Close, Lightwood, Stoke-on-trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2007-05-24 ~ 2008-07-01
    IIF 3 - Secretary → ME
  • 10
    RYELAND DEVELOPMENTS LIMITED
    05840194
    Unit 5 Oldfield Business Park, Galveston Way, Fenton, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2006-06-07 ~ 2008-08-31
    IIF 14 - Director → ME
  • 11
    SCOTIA CONTRACTING UK LIMITED
    - now 08000132
    NETWORKS TRAFFIC MANAGEMENT LIMITED
    - 2015-10-07 08000132
    Unit 5 Oldfield Business Park, Galveston Way, Fenton, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-03-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 12
    SCOTIA DEVELOPMENTS (UK) LIMITED
    - now 07352992
    MOORLAND (WEST MIDLANDS) CONSTRUCTION LIMITED - 2014-06-18
    Mackensie Goldberg Johnson Limited, Scope House Weston Road, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 13
    STABLEARTH LIMITED
    - now 07393987 10939923
    SMRECYCLED LTD - 2012-08-20
    Suite 1b Market House, 19/21 Market Place, Wokingham, England
    Dissolved Corporate (11 parents)
    Officer
    2013-07-09 ~ 2017-09-12
    IIF 13 - Director → ME
  • 14
    STANTON ESTATES LIMITED
    11824090
    324 Liverpool Road, Newcastle, Staffordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2024-04-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    WHITFIELD PROPERTIES STOKE LIMITED
    11331344
    Unit 5 Oldfield Business Park, Galveston Way, Fenton, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-04-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-04-26 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE

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.