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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Peter Whitmore

    Related profiles found in government register
  • Mr Peter Whitmore
    British born in May 1967

    Resident in England

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

      IIF 1 IIF 2 IIF 3
  • Mr Peter Alan Whitmore
    British born in May 1967

    Resident in England

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

      IIF 4
    • Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 5
  • Mr Samuel Whitmore
    British born in February 1987

    Resident in England

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

      IIF 6
    • Thames Bank House, Tunnel Avenue, Greenwich, London, SE10 0PA, United Kingdom

      IIF 7
  • Whitmore, Peter Alan
    British born in May 1967

    Resident in England

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

      IIF 8
    • 72, Great Suffolk Street, London, SE1 0BL, England

      IIF 9
  • Whitmore, Peter Alan
    British company director born in May 1967

    Resident in England

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

      IIF 10
  • Whitmore, Peter Alan
    British director born in May 1967

    Resident in England

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

      IIF 11
    • 21, East Street, Bromley, Kent, BR1 1QE, United Kingdom

      IIF 12
    • Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 13 IIF 14
    • 21, East Street, Gravesend, DA13 9BU, England

      IIF 15
    • Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 16
  • Whitmore, Peter Alan
    British managing director born in May 1967

    Resident in England

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

      IIF 17
  • Whitmore, Peter
    British born in February 1987

    Resident in England

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

      IIF 18
  • Mr Samuel Whitmore
    British born in February 1987

    Resident in United Kingdom

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

      IIF 19
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 20
    • 5, Cedars Mews, Clapham, London, Greater London, SW4 0QD, England

      IIF 21
    • Unit 20, The Circle, Queen Elizabeth Street, London, SE1 2JE, England

      IIF 22
    • 7, Cecil Square, Margate, CT9 1BD, England

      IIF 23
  • Whitmore, Samuel
    British sales born in February 1987

    Resident in England

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

      IIF 24
  • Whitmore, Peter
    British director born in May 1967

    Resident in United Kingdom

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

      IIF 25
    • 30, Marine View, Chatham, Kent, ME43LA, England

      IIF 26
  • Whitmore, Samuel
    British born in February 1987

    Resident in United Kingdom

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

      IIF 27
    • 7, Cecil Square, Margate, CT9 1BD, England

      IIF 28
  • Whitmore, Samuel
    British sales born in February 1987

    Resident in United Kingdom

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

      IIF 29
  • Mr Samuel Ronald William Whitmore
    British born in February 1987

    Resident in United Kingdom

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

      IIF 30
    • Unit 20, The Circle, Queen Elizabeth Street, London, SE1 2JE, United Kingdom

      IIF 31
  • Whitmore, Samuel Ronald William
    British director born in February 1987

    Resident in United Kingdom

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

      IIF 32
    • Unit 20, The Circle, Queen Elizabeth Street, London, SE1 2JE, England

      IIF 33
  • Whitmore, Samuel Ronald William
    British sales born in February 1987

    Resident in United Kingdom

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

      IIF 34
    • Unit 20, The Circle, Queen Elizabeth Street, London, SE1 2JE, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 18
  • 1
    BHT LIQ LTD.
    - now 07811601
    THAMES HYDROBLASTING LTD
    - 2020-10-29 07811601
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-04-10 ~ dissolved
    IIF 14 - Director → ME
    2011-10-17 ~ 2011-12-19
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    CASTLE WHITMORE ASSETS LTD
    12632358
    Unit 20, The Circle, Queen Elizabeth Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    DAYFEVER LTD
    - now 10665066
    DUBTECH MUSIC LTD
    - 2018-03-14 10665066
    Northside House, 69 Tweedy Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    EASTB LIMITED
    - now 06809075
    THAMES LONDON LIMITED
    - 2012-01-24 06809075 06431391
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2009-02-04 ~ dissolved
    IIF 10 - Director → ME
  • 5
    GLOBAL DIAMOND EXCHANGE LIMITED
    08563619
    1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-10 ~ dissolved
    IIF 26 - Director → ME
  • 6
    GLOBAL VIEW PROMOTIONS LIMITED
    - now 13024709
    GV PROMOTIONS LTD
    - 2020-11-20 13024709
    Unit 20 The Circle, Queen Elizabeth Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HERITAGE REMEDIATION LIMITED
    12057955
    Amelia House, Crescent Road, Worthing, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-06-18 ~ 2019-11-12
    IIF 16 - Director → ME
    Person with significant control
    2019-06-18 ~ 2019-11-12
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LATTITUDE LTD
    11894145 15745599
    Taxsolvers, 108 Belgrave Gate, Leicester, United Kingdom, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-20 ~ 2020-02-24
    IIF 29 - Director → ME
    Person with significant control
    2019-03-20 ~ 2020-02-24
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MAGIC MARKET LIMITED
    15548064
    Unit 20, The Circle, Queen Elizabeth Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2024-03-08 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 10
    MEDIPARTNERS PPE LTD
    13091017
    20 The Circle Queen Elizabeth Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    SOLUTIONS EUROPE LIMITED
    - now 06431391
    THAMES LONDON LIMITED
    - 2012-01-27 06431391 06809075
    SOLUTIONS EUROPE LIMITED
    - 2012-01-24 06431391
    Northside House, 69 Tweedy Road, Bromley, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2011-09-12 ~ dissolved
    IIF 17 - Director → ME
  • 12
    STEWART WHITMORE LTD
    15956026
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-09-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-09-13 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SW DRAINAGE SOLUTIONS LTD
    09856300
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (4 parents)
    Officer
    2015-11-04 ~ 2020-07-31
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-11-06
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SWD LINING LIMITED
    14255481
    Northside House, 69 Tweedy Road, Bromley, England
    Active Corporate (3 parents)
    Person with significant control
    2023-01-25 ~ 2025-02-03
    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
  • 15
    TAPPAN SEARCH PARTNERS LTD
    - now 10698865
    TECH PARTNERS UK LTD
    - 2020-12-24 10698865
    7 Cecil Square, Margate, England
    Active Corporate (1 parent)
    Officer
    2017-04-06 ~ now
    IIF 28 - Director → ME
    2017-03-30 ~ 2019-03-31
    IIF 9 - Director → ME
    2017-03-30 ~ 2017-03-30
    IIF 18 - Director → ME
    Person with significant control
    2017-03-30 ~ 2017-03-30
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    2017-03-30 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 16
    THAMES HIGHWAY SERVICES LTD
    07811635
    Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-04-10 ~ 2014-06-30
    IIF 12 - Director → ME
    2011-10-17 ~ 2011-12-19
    IIF 15 - Director → ME
  • 17
    THAMES LONDON CONSTRUCTION & MAINTENANCE LTD
    07791123
    21 East Street, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-29 ~ dissolved
    IIF 25 - Director → ME
  • 18
    THAMES STREET WORKS LTD
    07811892
    6-7 Cecil Square, Margate, England
    Active Corporate (4 parents)
    Officer
    2011-10-17 ~ 2020-07-31
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-24
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 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 5 April 2026 and licensed under the Open Government Licence v3.0.