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

Whyte, Kevin

    Related profiles found in government register
  • Whyte, Kevin
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, United Kingdom

      IIF 1
  • Benham-whyte, Kevin
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, England

      IIF 2
  • Benham Whyte, Kevin Jon
    British consultant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 3
  • Benham Whyte, Kevin Jon
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ar Accountancy Services, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 4
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, England

      IIF 5
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 6
  • Benham Whyte, Kevin Jon
    British operations director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Forest Heights, Epping New Road, Buckhurst Hill, Essex, IG9 5TE

      IIF 7 IIF 8
  • Kevin Whyte
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, United Kingdom

      IIF 9
  • Whyte, Kevin Jon Benham
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 10 IIF 11
  • Kevin Benham-whyte
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, England

      IIF 12
  • Benham Whyte, Kevin Jon
    born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Forest Heights, Epping New Road, Buckhurst Hill, , IG9 5TE,

      IIF 13
  • Benham Whyte, Kevin Jon
    British

    Registered addresses and corresponding companies
    • icon of address 22 Forest Heights, Epping New Road, Buckhurst Hill, Essex, IG9 5TE

      IIF 14
  • Mr Kevin Jon Benham Whyte
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ar Accountancy Services, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 15
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, England

      IIF 16
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Mr Kevin Jon Benham-whyte
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 20
  • Mr Kevin Jon Benham Whyte
    British born in May 1962

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,112 GBP2017-07-31
    Officer
    icon of calendar 1993-07-30 ~ dissolved
    IIF 14 - Secretary → ME
  • 2
    GOLDEN TIGER INNOVATIONS LIMITED - 2016-11-21
    icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -309,429 GBP2025-02-28
    Officer
    icon of calendar 2010-02-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 5
    JON MARLOW SERVICE LIMITED - 2021-07-23
    icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    39,305 GBP2024-11-30
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Ar Accountancy Services, Devonshire House, Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Hartley Avenue, Prestwich, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-08-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    BENTWOOD BROS.,(MANCHESTER)LIMITED - 1992-05-19
    icon of address 2 Hardman Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-06 ~ 2008-08-18
    IIF 7 - Director → ME
  • 2
    icon of address Hair & Son Llp, 200 London Road, Southend-on-sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    180,222 GBP2023-12-31
    Officer
    icon of calendar 2000-10-02 ~ 2012-01-09
    IIF 8 - Director → ME
  • 3
    JON MARLOW SERVICE LIMITED - 2021-07-23
    icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    39,305 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-02 ~ 2021-08-18
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (44 parents)
    Officer
    icon of calendar 2006-10-04 ~ 2024-04-27
    IIF 13 - LLP Member → ME
  • 5
    icon of address 19 Flat 2, 19 Ennismore Avenue, Chiswick, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,437 GBP2024-04-30
    Officer
    icon of calendar 2018-05-17 ~ 2019-05-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ 2019-05-10
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.