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

Whitaker, Claire Lois

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

    Resident in England

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

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

      IIF 2
    • icon of address Sarsen Court, Horton Avenue Cannings Hill, Devizes, Wiltshire, SN10 2AZ

      IIF 3 IIF 4
    • icon of address Sarsen Court, Horton Avenue, Devizes, Wiltshire, SN10 2AZ, England

      IIF 5
    • icon of address 14 Alton Road, Poole, Dorset, BH14 8SL, England

      IIF 6
    • icon of address Solent University, East Park Terrace, Southampton, SO14 0YN, England

      IIF 7
  • Whitaker, Claire Lois
    British arts administrator born in December 1963

    Resident in England

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

      IIF 8 IIF 9
    • icon of address 14, Alton Road, Lower Parkestone, Poole, Dorset, BH14 8SL, England

      IIF 10
  • Whitaker, Claire Lois
    British company director born in December 1963

    Resident in England

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

      IIF 11
  • Whitaker, Claire Lois
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-11, Leeke Street, London, WC1X 9HY

      IIF 12
  • Whitaker, Claire Lois
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 127 Mare Street Studios, 203/213 Mare Street, Hackney, London, E8 3JS, United Kingdom

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

    Resident in United Kingdom

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

      IIF 14
    • icon of address 51, Kingsway Place, Clerkenwell, London, EC1R 0LU, England

      IIF 15
  • Whitaker, Claire Lois
    British director born in December 1963

    Resident in United Kingdom

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

      IIF 16
    • icon of address 7, Lion Yard, Tremadoc Road, London, SW4 7NQ, United Kingdom

      IIF 17
    • icon of address Award House, 7-11 St Mattnew Street, London, SW1P 2JT, United Kingdom

      IIF 18
    • icon of address 14 Grangewood, Little Heath, Potters Bar, Hertfordshire, EN6 1SH

      IIF 19
  • Mrs Claire Lois Whitaker
    British born in December 1963

    Resident in England

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

      IIF 20
    • icon of address 4, Firsgrove Crescent, Warley, Brentwood, CM14 5JL, England

      IIF 21
    • icon of address 51 Kingsway Place, Sans Walk, Clerkenwall, London, EC1R 0LU

      IIF 22
    • icon of address 51 Kingsway Place, Sans Walk, Clerkenwell, London, EC1R 0LU

      IIF 23 IIF 24 IIF 25
    • icon of address 51, Kingsway Place, Clerkenwell, London, EC1R 0LU

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

      IIF 27
    • icon of address 14 Alton Road, Alton Road, Poole, BH14 8SL, England

      IIF 28
    • icon of address 14 Alton Road, Poole, Dorset, BH14 8SL, England

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    STILLNESS 916 LIMITED - 2008-02-08
    MOSSFERN LIMITED - 2011-07-27
    icon of address Sarsen Court Horton Avenue, Cannings Hill, Devizes, Wiltshire
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 4 - Director → ME
  • 2
    COBCO (548) LIMITED - 2003-03-03
    SILBURY FIRST LIMITED - 2005-03-16
    COBCO (548) LIMITED - 2003-06-13
    SILBURY FIRST LIMITED - 2003-04-24
    ASTER PROPERTY MANAGEMENT LIMITED - 2011-09-21
    icon of address Sarsen Court, Horton Avenue Cannings Hill, Devizes, Wiltshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,057,414 GBP2023-09-30
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Award House, 7-11 St Mattnew Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 3a Market Place, Blandford Forum, Dorset, England
    Active Corporate (9 parents)
    Equity (Company account)
    85,327 GBP2024-09-30
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 28 - Has significant influence or controlOE
  • 6
    THE ENHAM TRUST - 2001-12-13
    ENHAM VILLAGE CENTRE - 1992-11-09
    ENHAM - 2013-12-19
    ENABLING PARTNERSHIP - 2004-11-18
    icon of address Enham Place, Enham Alamein, Andover, Hampshire
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Unit 127 Mare Street Studios 203/213 Mare Street, Hackney, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2003-12-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 71 Queen Victoria Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -58,619 GBP2018-10-31
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 14 Alton Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,617 GBP2024-03-31
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Southampton Forward Solent University, East Park Terrace, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address 4 Firsgrove Crescent, Warley, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -400 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    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
  • 12
    icon of address Award House, 7-11 St Matthew Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 17 - Director → ME
Ceased 7
  • 1
    AFRICA 95
    - now
    AFRICA 95 - 2015-07-23
    OLDDOCK LIMITED - 1993-06-29
    THE CAINE PRIZE FOR AFRICAN WRITING - 2016-06-27
    icon of address 9 Hare & Billet Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-02-02 ~ 2016-09-01
    IIF 19 - Director → ME
  • 2
    icon of address Unit 127 Mare Street Studios 203/213 Mare Street, Hackney, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1996-03-18 ~ 2020-04-09
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-04-09
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    SPEED 3868 LIMITED - 1993-11-09
    icon of address Unit 127 Mare Street Studios 203/213 Mare Street, Hackney, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-05-22 ~ 2020-04-09
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ 2020-04-09
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    THE PAUL HAMLYN FOUNDATION - 2008-04-04
    icon of address 5-11 Leeke Street, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-09-20 ~ 2023-11-28
    IIF 12 - Director → ME
  • 5
    icon of address Unit 127 Mare Street Studios 203/213 Mare Street, Hackney, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-01-27 ~ 2020-04-09
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-04-09
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Unit 127 Mare Street Studios 203/213 Mare Street, Hackney, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -16,799 GBP2020-03-31
    Officer
    icon of calendar 1995-10-09 ~ 2020-04-09
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ 2020-04-09
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit 127 Mare Street Studios 203/213 Mare Street, Hackney, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-05-22 ~ 2020-04-09
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2020-04-09
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE

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.