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-mcgee, Stephanie Mary

    Related profiles found in government register
  • Whitaker-mcgee, Stephanie Mary
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 525, Fulham Road, London, SW6 1HD, United Kingdom

      IIF 1
  • Whitaker-mcgee, Stephanie Mary
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 525, Fulham Road, London, SW6 1HD, Uk

      IIF 2
    • icon of address 61 Kew Green, Richmond, Surrey, TW9 3AP

      IIF 3
  • Whitaker-mcgee, Stephanie Mary
    British none born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Kew Green, Richmond, Surrey, TW9 3AH, United Kingdom

      IIF 4
    • icon of address Abingdon House, 61 Kew Green, Richmond, Surrey, TW9 3AH, United Kingdom

      IIF 5
  • Whitaker, Stephanie Mary
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Ravensfield Gardens, Epsom, KT19 0SR

      IIF 6
    • icon of address St John's Hall, 374 North End Road, London, SW6 1LY, England

      IIF 7
    • icon of address Sampuran House, 3a Chislehurst Road, Orpington, Kent, BR6 0DF, United Kingdom

      IIF 8
  • Whitaker, Stephanie Mary
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chapel, 57 St Dionis Road, London, SW6 4UB, England

      IIF 9
    • icon of address Sampuran House, 3a Chislehurst Road, Orpington, Kent, BR6 0DF

      IIF 10
  • Whitaker, Stephanie Mary
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saint John's Hall, 374, North End Road, London, SW6 1LY, United Kingdom

      IIF 11 IIF 12
    • icon of address Sampuran House, 3a Chislehurst Road, Orpington, BR6 0DF, England

      IIF 13
    • icon of address Sampuran House, 3a Chislehurst Road, Orpington, Kent, BR6 0DF, United Kingdom

      IIF 14
    • icon of address 61, Kew Green, Richmond, TW9 3AH, England

      IIF 15
  • Whitaker, Stephanie Mary
    British managing director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chapel, 57 St. Dionis Road, London, SW6 4UB, England

      IIF 16
    • icon of address 3a, Chislehurst Road, Sampuran House, Orpington, Kent, BR6 0DF, England

      IIF 17
  • Stephanie Mary Whitaker
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Kew Green, Richmond, TW9 3AP, England

      IIF 18
  • Whitaker, Stephanie Mary
    British

    Registered addresses and corresponding companies
    • icon of address Sampuran House, 3a Chislehurst Road, Orpington, Kent, BR6 0DF, United Kingdom

      IIF 19
  • Whitaker, Stephanie
    British

    Registered addresses and corresponding companies
    • icon of address 61, Kew Green, Richmond, Surrey, TW9 3AH

      IIF 20
  • Mrs Stephanie Mary Whitaker
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John's Hall, 374 North End Road, London, SW6 1NB, England

      IIF 21
  • Ms Stephanie Mary Whitaker
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saint John's Hall, 374, North End Road, London, SW6 1LY, United Kingdom

      IIF 22 IIF 23
    • icon of address St John's Hall, 374 North End Road, London, SW6 1NB, England

      IIF 24
    • icon of address 3a, Chislehurst Road, Sampuran House, Orpington, Kent, BR6 0DF, England

      IIF 25
    • icon of address Sampuran House, 3a Chislehurst Road, Orpington, Kent, BR6 0DF, United Kingdom

      IIF 26 IIF 27
    • icon of address 61, Kew Green, Richmond, TW9 3AH, England

      IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Saint John's Hall 374, North End Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Has significant influence or control over the trustees of a trustOE
  • 2
    icon of address Sampuran House, 3a Chislehurst Road, Orpington, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    97,864 GBP2024-11-30
    Officer
    icon of calendar 2009-06-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Saint John's Hall 374, North End Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
  • 4
    icon of address St John's Hall, 374 North End Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,625,402 GBP2023-05-31 ~ 2024-05-30
    Officer
    icon of calendar 2010-09-13 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address The Outlook, Ling Road, Poole, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 5 - Director → ME
  • 6
    TRIXIMELL LIMITED - 2010-05-11
    icon of address The Outlook, Ling Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2010-04-29 ~ dissolved
    IIF 20 - Secretary → ME
  • 7
    icon of address St John's Hall, 374 North End Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-07-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 8
    icon of address St John's Hall, 374 North End Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 13 - Director → ME
  • 9
    RAPID 6861 LIMITED - 1988-12-01
    icon of address Sampuran House, 3a Chislehurst Road, Orpington, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2,087,897 GBP2024-05-30
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
    icon of calendar 1995-09-27 ~ now
    IIF 19 - Secretary → ME
  • 10
    icon of address 52 Ravensfield Gardens, Epsom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address Sampuran House, 3a Chislehurst Road, Orpington, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 61 Kew Green, Richmond, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    GARDEN STUDIOS SPV LIMITED - 2019-11-28
    icon of address 3a Chislehurst Road, Sampuran House, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    icon of address The Chapel, 57 St. Dionis Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 18 - Has significant influence or controlOE
Ceased 4
  • 1
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2011-07-26 ~ 2016-09-15
    IIF 2 - Director → ME
  • 2
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-04-29 ~ 2016-10-01
    IIF 1 - Director → ME
  • 3
    icon of address St John's Hall, 374 North End Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,625,402 GBP2023-05-31 ~ 2024-05-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-06
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 4
    icon of address Sampuran House 3a Chislehurst Rd, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -88,769 GBP2024-06-30
    Officer
    icon of calendar 1995-06-08 ~ 2009-03-16
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.