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

Peter John Whistler

    Related profiles found in government register
  • Peter John Whistler
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leonard House, 7 Newman Road, Bromley, Kent, BR1 1RJ

      IIF 1
    • Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, England

      IIF 2
    • Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 3 IIF 4
    • Suite 1, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 5
  • Mr Peter John Whistler
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 6
  • Whistler, Peter John
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 7
  • Whistler, Peter John
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leonard House, 7 Newman Road, Bromley, Kent, BR1 1RJ

      IIF 8
    • Suite 1, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 9
  • Whistler, Peter John
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Treetops, Pinner Hill, Pinner, Middx, HA5 3XY, United Kingdom

      IIF 10
    • Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, England

      IIF 11
    • Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 12
  • Whistler, Peter John
    British building/decorating contractor born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Leonard House, 7 Newman Road, Bromley, Kent, BR1 1RJ

      IIF 13
  • Whistler, Peter John
    British construction director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hamilton House, High Street, Rickmansworth, Hertfordshire, WD3 1ET, United Kingdom

      IIF 14
  • Whistler, Peter John
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Avaland House, 110 London Road, Hemel Hempstead, Hertfordshire, HP3 9SD, United Kingdom

      IIF 15
  • Whistler, Peter John
    British project manager born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 16
  • Whistler, Peter John
    British company director born in September 1967

    Registered addresses and corresponding companies
    • 95 Rowlands Avenue, Hatch End, Middlesex, HA5 4AW

      IIF 17
  • Whistler, Peter John
    British building and decorating contra

    Registered addresses and corresponding companies
    • Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, England

      IIF 18
  • Whistler, Peter John
    British company director

    Registered addresses and corresponding companies
    • 95 Rowlands Avenue, Hatch End, Middlesex, HA5 4AW

      IIF 19
  • Whistler, Peter John

    Registered addresses and corresponding companies
    • Greenhill House, 26 Greenhill Crescent, Watford, WD18 8JA, England

      IIF 20
    • Suite 1, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 21
  • Whistler, Peter John
    born in September 1967

    Registered addresses and corresponding companies
    • Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    Greenhill House, 26 Greenhill Crescent, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,139 GBP2024-03-31
    Officer
    2025-11-21 ~ now
    IIF 20 - Secretary → ME
  • 2
    Suite 1 Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-07-31
    Officer
    2022-07-14 ~ dissolved
    IIF 9 - Director → ME
    2022-07-14 ~ dissolved
    IIF 21 - Secretary → ME
  • 3
    Hamilton House, High Street, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-07-14 ~ dissolved
    IIF 14 - Director → ME
  • 4
    WHISBRO MECHANICAL SERVICES LIMITED - 2022-10-26
    Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    355,460 GBP2025-03-31
    Officer
    2006-04-26 ~ now
    IIF 11 - Director → ME
    2006-04-26 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -905 GBP2017-08-31
    Officer
    2009-08-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-08-26 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to surplus assets - More than 50% but less than 75%OE
  • 7
    Suite 1 Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    25,100 GBP2025-04-30
    Officer
    2023-04-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    165,000 GBP2024-09-30
    Officer
    1996-06-18 ~ now
    IIF 13 - Director → ME
  • 9
    PNP MAINTENANCE LIMITED - 1992-12-14
    J & P WHISTLER (KINGSBURY) LIMITED - 1991-12-13
    Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,519,193 GBP2024-09-30
    Officer
    ~ now
    IIF 12 - Director → ME
  • 10
    Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,389,911 GBP2024-09-30
    Officer
    2023-04-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    INTERNATIONAL MUSIC CONSULTANCY (IMC) LIMITED - 2010-09-24
    JENRAL MANAGEMENT LIMITED - 2009-09-01
    JENRAL LIMITED - 2007-09-04
    Avaland House 110 London Road, Apsley, Hemel Hempstead, Herfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -178,535 GBP2019-12-31
    Officer
    2010-09-23 ~ 2016-02-19
    IIF 15 - Director → ME
  • 2
    Greenhill House, 26 Greenhill Crescent, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,139 GBP2024-03-31
    Officer
    2011-03-07 ~ 2025-11-21
    IIF 10 - Director → ME
  • 3
    SCHOOLS PLANET LIMITED - 2006-03-08
    VIDEK NETWORK INSTALLATIONS LIMITED - 2000-05-09
    29 James Street West, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1998-10-22 ~ 2000-02-14
    IIF 17 - Director → ME
    1998-10-22 ~ 2000-02-14
    IIF 19 - Secretary → ME
  • 4
    Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    165,000 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2023-06-06
    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

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 9 February 2026 and licensed under the Open Government Licence v3.0.