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

Whittle, Gareth Andrew

    Related profiles found in government register
  • Whittle, Gareth Andrew
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ninth Floor, Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB, United Kingdom

      IIF 1
    • icon of address Bluebell House, Brian Johnson Way, Preston, PR2 5PE, England

      IIF 2 IIF 3
  • Whittle, Gareth Andrew
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, High Street, Burton Upon Trent, Staffordshire, DE14 1JZ

      IIF 4
    • icon of address C/o Intertrust, 35 Great St. Helen's, London, EC3A 6AP, England

      IIF 5
    • icon of address Bluebell House, Brian Johnson Way, Preston, PR2 5PE, England

      IIF 6 IIF 7
  • Whittle, Gareth Andrew
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 8
    • icon of address Farmison & Co, Bondgate Green, Ripon, HG4 1QW, United Kingdom

      IIF 9
  • Whittle, Gareth Andrew
    British managing director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, 2nd Floor, 120 Colmore Row, Birmingham, B3 3BD

      IIF 10
    • icon of address Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 11
    • icon of address Bluebell House, Brian Johnson Way, Preston, PR2 5PE, England

      IIF 12
  • Whittle, Gareth Andrew
    British marketing & promotion born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bluebell House, Brian Johnson Way, Preston, PR2 5PE, England

      IIF 13
  • Whittle, Gareth Andrew
    British marketing director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coupe Cottage, 334 Blackburn Road, High Wheelton, Chorley, PR6 8HS, United Kingdom

      IIF 14
  • Mr Gareth Andrew Whittle
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Market Square Building, 85 High Street, Manchester, M4 1BD, England

      IIF 15
    • icon of address Bluebell House, Brian Johnson Way, Preston, PR2 5PE, England

      IIF 16 IIF 17 IIF 18
    • icon of address Farmison & Co, Bondgate Green, Ripon, HG4 1QW, England

      IIF 20
    • icon of address Farmison & Co, Bondgate Green, Ripon, HG4 1QW, United Kingdom

      IIF 21
  • Whittle, Gareth Andrew
    British marketing & promotion

    Registered addresses and corresponding companies
    • icon of address Bluebell House, Brian Johnson Way, Preston, PR2 5PE, England

      IIF 22
  • Mr Gareth Andrew Whittle
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bluebell House, Brian Johnson Way, Preston, PR2 5PE, England

      IIF 23
    • icon of address Farmison & Co, Bondgate Green, Ripon, HG4 1QW, England

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    AGHOCO 1313 LIMITED - 2015-06-20
    icon of address Bluebell House, Brian Johnson Way, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 7 - 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
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    AGHOCO 1481 LIMITED - 2016-12-16
    icon of address Bluebell House, Brian Johnson Way, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Bluebell House, Brian Johnson Way, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 300 Ducie House, 37 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Bluebell House, Brian Johnson Way, Preston, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-19 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Bluebell House, Brian Johnson Way, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-24 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2003-07-24 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Frp Advisory Trading Limited 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-26 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Frp Advisory Trading Limited 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,947,523 GBP2020-03-31
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 11 - Director → ME
  • 9
    FARMISON LIMITED - 2023-05-18
    icon of address Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,402,474 GBP2020-12-31
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address Ninth Floor Landmark, St Peter's Square, 1 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 1 - Director → ME
  • 11
    SAINT BEER LTD - 2011-10-19
    icon of address Bluebell House, Brian Johnson Way, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    CHILLI BRANDS (AUSTRALIA) LIMITED - 2019-02-05
    AGHOCO 1312 LIMITED - 2015-06-20
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ 2018-11-27
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-27
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ENSCO 1501 LIMITED - 2023-05-18
    icon of address Farmison & Co, Bondgate Green, Ripon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    163,197 GBP2024-12-31
    Officer
    icon of calendar 2023-04-19 ~ 2025-04-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ 2025-07-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Frp Advisory Trading Limited 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,947,523 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-03-31 ~ 2022-02-26
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-03-31 ~ 2021-04-15
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AGHOCO 1311 LIMITED - 2015-06-26
    icon of address 137 High Street, Burton Upon Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-26 ~ 2015-07-01
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.