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

Mr Samuel Ronald William Whitmore

    Related profiles found in government register
  • Mr Samuel Ronald William Whitmore
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 The Circle, Queen Elizabeth Street, London, SE1 2JE, England

      IIF 1
    • icon of address Unit 20, The Circle, Queen Elizabeth Street, London, SE1 2JE, United Kingdom

      IIF 2
  • Mr Samuel Whitmore
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 The Circle, Queen Elizabeth Street, London, SE1 2JE, United Kingdom

      IIF 3
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 5
    • icon of address 5, Cedars Mews, Clapham, London, Greater London, SW4 0QD, England

      IIF 6
    • icon of address Unit 20, The Circle, Queen Elizabeth Street, London, SE1 2JE, England

      IIF 7
  • Whitmore, Samuel Ronald William
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 The Circle, Queen Elizabeth Street, London, SE1 2JE, United Kingdom

      IIF 8
    • icon of address Unit 20, The Circle, Queen Elizabeth Street, London, SE1 2JE, England

      IIF 9
  • Whitmore, Samuel Ronald William
    British sales born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 The Circle, Queen Elizabeth Street, London, SE1 2JE, England

      IIF 10
    • icon of address Unit 20, The Circle, Queen Elizabeth Street, London, SE1 2JE, United Kingdom

      IIF 11
  • Mr Samuel Whitmore
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Manor Court, Cobham, Gravesend, DA13 9BU, England

      IIF 12
    • icon of address Thames Bank House, Tunnel Avenue, Greenwich, London, SE10 0PA, United Kingdom

      IIF 13
  • Whitmore, Samuel
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 14
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 15
  • Whitmore, Samuel
    British sales born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Cedars Mews, Clapham, London, Greater London, SW4 0QD, England

      IIF 16
  • Mr Peter Alan Whitmore
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northside House, 69 Tweedy Road, Bromley, BR1 3WA, England

      IIF 17
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 18
  • Whitmore, Peter
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, East Street, Bromley, Kent, BR1 1QE, England

      IIF 19
    • icon of address 30, Marine View, Chatham, Kent, ME43LA, England

      IIF 20
  • Mr Peter Whitmore
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Whitmore, Peter
    British recruitment born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Manor Court, Sole Street, Gravesend, Kent, DA13 9BU, United Kingdom

      IIF 24
  • Whitmore, Samuel
    British sales born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thames Bank House, Tunnel Avenue, Greenwich, London, SE10 0PA, United Kingdom

      IIF 25
  • Whitmore, Peter Alan
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Manor Court, Sole Street, Gravesend, Kent, DA3 9BU, United Kingdom

      IIF 26
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, England

      IIF 27
  • Whitmore, Peter Alan
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, East Street, Bromley, BR1 1QE, England

      IIF 28
    • icon of address 21, East Street, Bromley, Kent, BR1 1QE, United Kingdom

      IIF 29
    • icon of address Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 30 IIF 31 IIF 32
    • icon of address 21, East Street, Gravesend, DA13 9BU, England

      IIF 33
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 34
  • Whitmore, Peter Alan
    British managing director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    THAMES HYDROBLASTING LTD - 2020-10-29
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    461,587 GBP2018-12-31
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit 20, The Circle, Queen Elizabeth Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    DUBTECH MUSIC LTD - 2018-03-14
    icon of address Northside House, 69 Tweedy Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    THAMES LONDON LIMITED - 2012-01-24
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-04 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 20 - Director → ME
  • 6
    GV PROMOTIONS LTD - 2020-11-20
    icon of address Unit 20 The Circle, Queen Elizabeth Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 20, The Circle, Queen Elizabeth Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    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
  • 8
    icon of address 20 The Circle Queen Elizabeth Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    SOLUTIONS EUROPE LIMITED - 2012-01-24
    THAMES LONDON LIMITED - 2012-01-27
    icon of address Northside House, 69 Tweedy Road, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    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
  • 11
    TECH PARTNERS UK LTD - 2020-12-24
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    541 GBP2024-03-31
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 21 East Street, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 19 - Director → ME
Ceased 8
  • 1
    THAMES HYDROBLASTING LTD - 2020-10-29
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    461,587 GBP2018-12-31
    Officer
    icon of calendar 2011-10-17 ~ 2011-12-19
    IIF 28 - Director → ME
  • 2
    icon of address Amelia House, Crescent Road, Worthing, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -911,584 GBP2024-06-30
    Officer
    icon of calendar 2019-06-18 ~ 2019-11-12
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ 2019-11-12
    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
    icon of address Taxsolvers, 108 Belgrave Gate, Leicester, United Kingdom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,342 GBP2021-03-31
    Officer
    icon of calendar 2019-03-20 ~ 2020-02-24
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2020-02-24
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Northside House, 69 Tweedy Road, Bromley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,677,456 GBP2023-11-30
    Officer
    icon of calendar 2015-11-04 ~ 2020-07-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-06
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Northside House, 69 Tweedy Road, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,429 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-01-25 ~ 2025-02-03
    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
  • 6
    TECH PARTNERS UK LTD - 2020-12-24
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    541 GBP2024-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2017-03-30
    IIF 24 - Director → ME
    icon of calendar 2017-03-30 ~ 2019-03-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2017-03-30
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 7
    icon of address Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ 2014-06-30
    IIF 29 - Director → ME
    icon of calendar 2011-10-17 ~ 2011-12-19
    IIF 33 - Director → ME
  • 8
    icon of address Northside House, 69 Tweedy Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,616,185 GBP2024-12-31
    Officer
    icon of calendar 2011-10-17 ~ 2020-07-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-24
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.