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

Mrs Claire Lois Whitaker

    Related profiles found in government register
  • Mrs Claire Lois Whitaker
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham, B3 3AX

      IIF 1
    • 4, Firsgrove Crescent, Warley, Brentwood, CM14 5JL, England

      IIF 2
    • 51 Kingsway Place, Sans Walk, Clerkenwall, London, EC1R 0LU

      IIF 3
    • 51 Kingsway Place, Sans Walk, Clerkenwell, London, EC1R 0LU

      IIF 4 IIF 5 IIF 6
    • 51, Kingsway Place, Clerkenwell, London, EC1R 0LU

      IIF 7
    • Unit 127 Mare Street Studios, 203/213 Mare Street, Hackney, London, E8 3JS, United Kingdom

      IIF 8
    • 14 Alton Road, Alton Road, Poole, BH14 8SL, England

      IIF 9
    • 14 Alton Road, Poole, Dorset, BH14 8SL, England

      IIF 10
  • Whitaker, Claire Lois
    British arts administrator born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 51 Kingsway Place, Sans Walk, Clerkenwell, London, EC1R 0LU

      IIF 11 IIF 12
    • 14, Alton Road, Lower Parkestone, Poole, Dorset, BH14 8SL, England

      IIF 13
  • Whitaker, Claire Lois
    British ceo born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Market Place, Blandford Forum, Dorset, DT11 7AH, England

      IIF 14
  • Whitaker, Claire Lois
    British ceo of southampton's culture trust born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Sarsen Court, Horton Avenue, Devizes, Wiltshire, SN10 2AZ, England

      IIF 15
  • Whitaker, Claire Lois
    British city of culture bid director, southampton cc born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Sarsen Court, Horton Avenue Cannings Hill, Devizes, Wiltshire, SN10 2AZ

      IIF 16 IIF 17
  • Whitaker, Claire Lois
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE

      IIF 18
  • Whitaker, Claire Lois
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Firsgrove Crescent, Warley, Brentwood, CM14 5JL, England

      IIF 19
    • 5-11, Leeke Street, London, WC1X 9HY

      IIF 20
    • 14 Alton Road, Poole, Dorset, BH14 8SL, England

      IIF 21
  • Whitaker, Claire Lois
    British arts administrator born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Kingsway Place, Sans Walk, Clerkenwell, London, EC1R 0LU

      IIF 22
    • 51, Kingsway Place, Clerkenwell, London, EC1R 0LU, England

      IIF 23
  • Whitaker, Claire Lois
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham, B3 3AX

      IIF 24
    • 7, Lion Yard, Tremadoc Road, London, SW4 7NQ, United Kingdom

      IIF 25
    • Award House, 7-11 St Mattnew Street, London, SW1P 2JT, United Kingdom

      IIF 26
    • Unit 127 Mare Street Studios, 203/213 Mare Street, Hackney, London, E8 3JS, United Kingdom

      IIF 27
    • 14 Grangewood, Little Heath, Potters Bar, Hertfordshire, EN6 1SH

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    MOSSFERN LIMITED - 2011-07-27
    STILLNESS 916 LIMITED - 2008-02-08
    Sarsen Court Horton Avenue, Cannings Hill, Devizes, Wiltshire
    Corporate (11 parents, 4 offsprings)
    Officer
    2021-08-12 ~ now
    IIF 17 - director → ME
  • 2
    ASTER PROPERTY MANAGEMENT LIMITED - 2011-09-21
    SILBURY FIRST LIMITED - 2005-03-16
    COBCO (548) LIMITED - 2003-06-13
    SILBURY FIRST LIMITED - 2003-04-24
    COBCO (548) LIMITED - 2003-03-03
    Sarsen Court, Horton Avenue Cannings Hill, Devizes, Wiltshire
    Corporate (11 parents)
    Officer
    2021-08-12 ~ now
    IIF 16 - director → ME
  • 3
    Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,057,414 GBP2023-09-30
    Officer
    2005-06-01 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Award House, 7-11 St Mattnew Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-05-21 ~ dissolved
    IIF 26 - director → ME
  • 5
    3a Market Place, Blandford Forum, Dorset, England
    Corporate (9 parents)
    Equity (Company account)
    115,472 GBP2023-09-30
    Officer
    2024-05-15 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 9 - Has significant influence or controlOE
  • 6
    ENHAM - 2013-12-19
    ENABLING PARTNERSHIP - 2004-11-18
    THE ENHAM TRUST - 2001-12-13
    ENHAM VILLAGE CENTRE - 1992-11-09
    Enham Place, Enham Alamein, Andover, Hampshire
    Corporate (11 parents, 5 offsprings)
    Officer
    2022-10-01 ~ now
    IIF 15 - director → ME
  • 7
    Unit 127 Mare Street Studios 203/213 Mare Street, Hackney, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2003-12-04 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    71 Queen Victoria Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -58,619 GBP2018-10-31
    Officer
    2014-10-02 ~ dissolved
    IIF 18 - director → ME
  • 9
    14 Alton Road, Poole, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    -3,617 GBP2024-03-31
    Officer
    2020-02-07 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-02-07 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    4 Firsgrove Crescent, Warley, Brentwood, England
    Corporate (3 parents)
    Officer
    2023-08-28 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-08-28 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Award House, 7-11 St Matthew Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-05-21 ~ dissolved
    IIF 25 - director → ME
Ceased 7
  • 1
    AFRICA 95
    - now
    THE CAINE PRIZE FOR AFRICAN WRITING - 2016-06-27
    AFRICA 95 - 2015-07-23
    OLDDOCK LIMITED - 1993-06-29
    9 Hare & Billet Road, London, England
    Corporate (6 parents)
    Officer
    2001-02-02 ~ 2016-09-01
    IIF 28 - director → ME
  • 2
    Unit 127 Mare Street Studios 203/213 Mare Street, Hackney, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1996-03-18 ~ 2020-04-09
    IIF 22 - director → ME
    Person with significant control
    2017-01-01 ~ 2020-04-09
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    SPEED 3868 LIMITED - 1993-11-09
    Unit 127 Mare Street Studios 203/213 Mare Street, Hackney, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-05-22 ~ 2020-04-09
    IIF 12 - director → ME
    Person with significant control
    2018-08-24 ~ 2020-04-09
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    THE PAUL HAMLYN FOUNDATION - 2008-04-04
    5-11 Leeke Street, London
    Corporate (12 parents)
    Officer
    2016-09-20 ~ 2023-11-28
    IIF 20 - director → ME
  • 5
    Unit 127 Mare Street Studios 203/213 Mare Street, Hackney, London, United Kingdom
    Corporate (2 parents)
    Officer
    1997-01-27 ~ 2020-04-09
    IIF 13 - director → ME
    Person with significant control
    2016-10-01 ~ 2020-04-09
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Unit 127 Mare Street Studios 203/213 Mare Street, Hackney, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -16,799 GBP2020-03-31
    Officer
    1995-10-09 ~ 2020-04-09
    IIF 23 - director → ME
    Person with significant control
    2016-10-08 ~ 2020-04-09
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Unit 127 Mare Street Studios 203/213 Mare Street, Hackney, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-05-22 ~ 2020-04-09
    IIF 11 - director → ME
    Person with significant control
    2018-05-22 ~ 2020-04-09
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.