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

Wiper, Ian Gilbert

    Related profiles found in government register
  • Wiper, Ian Gilbert
    British company director

    Registered addresses and corresponding companies
    • icon of address 41, Port Street, Evesham, Worcestershire, WR11 3LD, United Kingdom

      IIF 1
  • Wiper, Ian Gilbert
    British accountant born in June 1960

    Registered addresses and corresponding companies
    • icon of address Hammonds Farm, Broad Lane, Newdigate, Surrey, RH5 5AS

      IIF 2
  • Wiper, Ian
    British investor born in June 1960

    Registered addresses and corresponding companies
    • icon of address 1 Colville Terrace, London, W11 2BE

      IIF 3
  • Wiper, Ian Gilbert
    born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ringshall End, Ringshall, HP4 1NF

      IIF 4
  • Wiper, Ian Gilbert
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65a, Kings Road, Berkhamsted, Hertfordshire, HP4 3BP, United Kingdom

      IIF 5
    • icon of address 41, Port Street, Evesham, WR11 3LD, England

      IIF 6 IIF 7 IIF 8
    • icon of address 41 Port Street, Evesham, Worcestershire, WR11 3LD, England

      IIF 9 IIF 10
  • Wiper, Ian Gilbert
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vale Business Centre, 9 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire, WR11 4BY, United Kingdom

      IIF 11
  • Wiper, Ian Gilbert
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Merstow Green, Evesham, Worcestershire, WR11 4BB, United Kingdom

      IIF 12 IIF 13
    • icon of address Basepoint Business Centre, Crab Apple Way, Vale Park, Evesham, Worcestershire, WR11 1GP, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Britannia Court, Moor Street, Worcester, WR1 3DB, United Kingdom

      IIF 17
  • Wiper, Laurence
    British company director born in December 1985

    Registered addresses and corresponding companies
    • icon of address 1 Cavalier Court, Chesham Road, Berkhamsted, Herts, HP4 3AL

      IIF 18
  • Wiper, Ian

    Registered addresses and corresponding companies
    • icon of address 1 Colville Terrace, London, W11 2BE

      IIF 19
  • Wiper, Laurence Ian
    Other company secretary

    Registered addresses and corresponding companies
    • icon of address 41, Ringshall End Ringshall, Berkhamsted, Hertfordshire, WR11 3LD, United Kingdom

      IIF 20
  • Wiper, Laurence

    Registered addresses and corresponding companies
    • icon of address 41, Port Street, Evesham, Worcestershire, WR11 3LD, United Kingdom

      IIF 21
  • Wiper, Laurence Ian

    Registered addresses and corresponding companies
    • icon of address 41, Port Street, Evesham, Worcestershire, WR11 3LD, United Kingdom

      IIF 22 IIF 23
  • Wiper, Ian Gilbert
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Port Street, Evesham, Worcestershire, WR11 3LD, England

      IIF 24
  • Wiper, Laurence
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Craycombe Farm, Evesham Road, Fladbury, Pershore, Worcestershire, WR10 2QS, England

      IIF 25
  • Wiper, Laurence Ian
    Other company director born in December 1985

    Registered addresses and corresponding companies
    • icon of address Ringshall End, Ringshall, Berkhamsted, Hertfordshire, HP4 1NF

      IIF 26 IIF 27
  • Wiper, Ian
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Honeysuckle Cottage, Ringshall End, Ringshall, Berkhamsted, Hertfordshire, HP4 1ND, England

      IIF 28
  • Wiper, Ian
    British investor born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Port Street, Evesham, Worcestershire, WR11 3LD

      IIF 29
    • icon of address 41, Port Street, Evesham, Worcestershire, WR11 3LD, United Kingdom

      IIF 30
  • Wiper, Ian, Mr.
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Port Street, Evesham, Worcestershire, WR11 3LD

      IIF 31
  • Wiper, Ian, Mr.
    British investor born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Port Street, Evesham, Worcestershire, WR11 3LD, United Kingdom

      IIF 32
  • Mr Ian Gilbert Wiper
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65a, Kings Road, Berkhamsted, Hertfordshire, HP4 3BP, United Kingdom

      IIF 33
    • icon of address 41, Port Street, Evesham, Worcestershire, WR11 3LD, England

      IIF 34 IIF 35
    • icon of address Britannia Court, Moor Street, Worcester, WR1 3DB, United Kingdom

      IIF 36
  • Wiper, Laurence
    British general manager born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Merstow Green, Evesham, Worcestershire, WR11 4BB, United Kingdom

      IIF 37
  • Mr Laurence Wiper
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Craycombe Farm, Evesham Road, Fladbury, Pershore, Worcestershire, WR10 2QS, England

      IIF 38
  • Wiper, Laurence Ian
    British manager born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Port Street, Evesham, Worcestershire, WR11 3LD, United Kingdom

      IIF 39
  • Ian Gilbert Wiper
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Port Street, Evesham, Worcestershire, WR11 3LD, England

      IIF 40
  • Wiper, Laurence Ian, Mr.
    British manager born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Merstow Green, Evesham, Worcestershire, WR11 4BB, United Kingdom

      IIF 41
  • Wiper, Laurence Ian, Mr.
    British none born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Port Street, Evesham, Worcs, WR11 3LD, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 41 Port Street, Evesham, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Britannia Court, Moor Street, Worcester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Vale Business Centre 9 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 11 - Director → ME
  • 4
    GROSVENOR PARK 2003 FILM NO.1 LLP - 2002-06-28
    icon of address Springfield House C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, England
    Dissolved Corporate (144 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 4 - LLP Member → ME
  • 5
    icon of address 65a Kings Road, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 41 Port Street, Evesham, Worcestershire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    9,893 GBP2024-12-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 41 Port Street, Evesham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,696,451 GBP2024-12-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    THE REGAL CINEMA EVESHAM LIMITED - 2017-08-23
    icon of address 41 Port Street, Evesham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -328,508 GBP2024-12-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address 41 Port Street, Evesham, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -384 GBP2024-12-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    REGAL CINEMA MANAGEMENT SERVICES LIMITED - 2016-03-15
    THE REGAL COFFEE SHOP LIMITED - 2014-01-23
    icon of address 41 Port Street, Evesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -194,291 GBP2024-12-31
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 6 - Director → ME
Ceased 8
  • 1
    icon of address Vale Business Centre 9 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-29 ~ 2011-01-31
    IIF 28 - Director → ME
    icon of calendar 2010-09-29 ~ 2011-03-01
    IIF 21 - Secretary → ME
  • 2
    LUMIERE KINESIS LIMITED - 2009-05-16
    icon of address 41 Port Street, Evesham, Worcestershire
    Dissolved Corporate
    Officer
    icon of calendar 2008-06-13 ~ 2012-12-06
    IIF 31 - Director → ME
    icon of calendar 2008-06-13 ~ 2012-12-06
    IIF 1 - Secretary → ME
  • 3
    WATCHLUTE LIMITED - 1989-04-10
    icon of address Po Box 810 Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-07-18
    IIF 2 - Director → ME
  • 4
    icon of address 41 Port Street, Evesham, Worcestershire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    9,893 GBP2024-12-31
    Officer
    icon of calendar 2012-02-01 ~ 2012-05-01
    IIF 37 - Director → ME
    icon of calendar 2009-06-08 ~ 2012-07-23
    IIF 29 - Director → ME
    icon of calendar 2009-05-18 ~ 2009-06-08
    IIF 27 - Director → ME
    icon of calendar 2012-09-24 ~ 2012-12-06
    IIF 16 - Director → ME
    icon of calendar 2009-06-08 ~ 2012-03-01
    IIF 23 - Secretary → ME
  • 5
    icon of address 41 Port Street, Evesham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,696,451 GBP2024-12-31
    Officer
    icon of calendar 2010-11-01 ~ 2012-07-23
    IIF 13 - Director → ME
    icon of calendar 2009-06-05 ~ 2010-08-31
    IIF 30 - Director → ME
    icon of calendar 2010-08-31 ~ 2010-11-01
    IIF 39 - Director → ME
    icon of calendar 2009-05-18 ~ 2009-06-08
    IIF 26 - Director → ME
    icon of calendar 2012-09-24 ~ 2012-12-06
    IIF 14 - Director → ME
    icon of calendar 2009-06-08 ~ 2012-05-01
    IIF 22 - Secretary → ME
  • 6
    icon of address Peter Poulster, 1 Colville Terrace, London
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2003-07-05 ~ 2010-05-27
    IIF 3 - Director → ME
    icon of calendar 2003-07-05 ~ 2010-05-27
    IIF 19 - Secretary → ME
  • 7
    THE REGAL CINEMA EVESHAM LIMITED - 2017-08-23
    icon of address 41 Port Street, Evesham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -328,508 GBP2024-12-31
    Officer
    icon of calendar 2010-08-31 ~ 2012-02-01
    IIF 41 - Director → ME
    icon of calendar 2009-03-21 ~ 2009-06-08
    IIF 18 - Director → ME
    icon of calendar 2012-09-24 ~ 2012-12-06
    IIF 15 - Director → ME
    icon of calendar 2010-11-01 ~ 2012-07-23
    IIF 12 - Director → ME
    icon of calendar 2009-06-05 ~ 2010-08-31
    IIF 32 - Director → ME
    icon of calendar 2009-06-08 ~ 2012-05-01
    IIF 20 - Secretary → ME
  • 8
    REGAL CINEMA MANAGEMENT SERVICES LIMITED - 2016-03-15
    THE REGAL COFFEE SHOP LIMITED - 2014-01-23
    icon of address 41 Port Street, Evesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -194,291 GBP2024-12-31
    Officer
    icon of calendar 2010-08-18 ~ 2012-02-01
    IIF 42 - Director → ME

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.