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

Whitehouse, Peter George

    Related profiles found in government register
  • Whitehouse, Peter George

    Registered addresses and corresponding companies
    • icon of address Ince, Chester, CH2 4LB

      IIF 1 IIF 2
    • icon of address Adlington Works, Market Street, Adlington, Lancashire, PR7 4HJ

      IIF 3
    • icon of address Adlington Works, Market Street, Adlington, Nr Chorley Lancs, PR7 4HJ

      IIF 4
    • icon of address Carrington Workwear Ltd, Market Street, Adlington, Lancashire, PR7 4HJ

      IIF 5
    • icon of address Adlington Works, Market Street, Adlington Chorley, Lancashire, PR7 4HJ

      IIF 6
    • icon of address Ince, Chester, Cheshire, CH2 4LB

      IIF 7
    • icon of address Head Office Building, Ince, Chester, Cheshire, CH2 4LB, United Kingdom

      IIF 8
    • icon of address Adlington Works, Market Street Adlington, Chorley, Lancashire, PR7 4HJ

      IIF 9 IIF 10
    • icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, M2 3AB, England

      IIF 11 IIF 12
    • icon of address Innovation House, Unit 4 Ffordd Richard Davies, St Asaph Business Park, St Asaph, Denbighshire, LL17 0LJ

      IIF 13
  • Whitehouse, Peter George
    British accountant born in January 1964

    Registered addresses and corresponding companies
    • icon of address Unilever House, 100 Victoria Embankment, London, EC4Y 0DY, United Kingdom

      IIF 14
  • Whitehouse, Peter George
    British company executive born in January 1964

    Registered addresses and corresponding companies
    • icon of address 190 Bath Road, Slough, Berkshire, SL1 3XE

      IIF 15
  • Whitehouse, Peter George
    British accountant born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Optic Technium, Ffordd William Morgan, St. Asaph Business Park, St. Asaph, Clwyd, LL17 0JD

      IIF 16
  • Whitehouse, Peter George
    British accountant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Admin Building, Ince, Chester, CH2 4LB, United Kingdom

      IIF 17 IIF 18
  • Whitehouse, Peter George
    British chartered accountant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adlington Works, Market Street, Adlington, Lancashire, PR7 4HJ

      IIF 19
    • icon of address Adlington Works, Market Street, Adlington, Nr Chorley Lancs, PR7 4HJ

      IIF 20
    • icon of address Carrington Workwear Ltd, Market Street, Adlington, Lancashire, PR7 4HJ

      IIF 21
    • icon of address Adlington Works, Market Street, Adlington Chorley, Lancashire, PR7 4HJ

      IIF 22
    • icon of address Head Office, Grinsome Road, Ince, Chester, Cheshire, CH2 4NU, England

      IIF 23
    • icon of address Adlington Works, Market Street Adlington, Chorley, Lancashire, PR7 4HJ

      IIF 24 IIF 25
    • icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, M2 3AB, England

      IIF 26 IIF 27
  • Whitehouse, Peter George
    British chief financial officer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ince, Chester, CH2 4LB

      IIF 28 IIF 29
    • icon of address Head Office Building, Ince, Chester, Cheshire, CH2 4LB, United Kingdom

      IIF 30
  • Whitehouse, Peter George
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ince, Chester, Cheshire, CH2 4LB

      IIF 31
  • Whitehouse, Peter George
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation House, Ffordd Richard Davies, St Asaph Business Park, St Asaph, LL17 0LJ, Wales

      IIF 32
  • Whitehouse, Peter George
    British finance director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation House, Unit 4 Ffordd Richard Davies, St Asaph Business Park, St Asaph, Denbighshire, LL17 0LJ

      IIF 33
  • Whitehouse, Peter George
    British accountant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgewater House, Century Park, Caspian Road, Altrincham, Cheshire, WA14 5HH, United Kingdom

      IIF 34
  • Whitehouse, Peter George
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Stamford New Rd, Altrincham, Cheshire, WA14 1EB, United Kingdom

      IIF 35
  • Whitehouse, Peter George
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 36
  • Mr Peter George Whitehouse
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Stamford New Rd, Altrincham, Cheshire, WA14 1EB, United Kingdom

      IIF 37
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Bridgewater House Century Park, Caspian Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,495 GBP2020-01-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 35 Stamford New Rd, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    GROWHOW HOLDINGS LIMITED - 2016-01-29
    KEMIRA GROWHOW HOLDINGS LIMITED - 2009-03-02
    KEMIRA AGRO HOLDINGS LIMITED - 2003-01-07
    KEMIRA AGRO UK LIMITED - 1997-07-01
    KEMIRA U.K. HOLDING LIMITED - 1991-05-08
    PRECIS (764) LIMITED - 1988-11-15
    icon of address Ince, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2014-05-08 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    GROWHOW UK (WEST) LIMITED - 2016-01-29
    KEMIRA GROWHOW UK LIMITED - 2009-03-02
    KEMIRA AGRO UK LIMITED - 2003-01-07
    KEMIRA INCE LIMITED - 1997-07-01
    UKF FERTILISERS LIMITED - 1988-12-30
    SHELLSTAR LIMITED - 1976-12-31
    icon of address Ince, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2014-05-08 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    CF FERTILISERS UK LIMITED - 2015-11-06
    PWH 1 LIMITED - 2015-11-02
    CF FERTILISERS UK LIMITED - 2015-10-30
    icon of address Admin Building, Ince, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 17 - Director → ME
  • 7
    CF FERTILISERS UK GROUP LIMITED - 2015-10-30
    icon of address Admin Building, Ince, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 18 - Director → ME
Ceased 16
  • 1
    MARPLACE (NUMBER 336) LIMITED - 1994-08-22
    icon of address Adlington Works, Market Street, Adlington, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-13 ~ 2024-01-31
    IIF 19 - Director → ME
    icon of calendar 2021-03-31 ~ 2024-01-31
    IIF 3 - Secretary → ME
  • 2
    CARRINGTON WORKWEAR LTD - 2017-10-13
    MARPLACE (NUMBER 418) LIMITED - 1998-03-17
    CARRINGTON CAREER & WORKWEAR LIMITED - 2014-04-02
    icon of address Carrington Workwear Ltd, Market Street, Adlington, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-13 ~ 2024-01-31
    IIF 21 - Director → ME
    icon of calendar 2020-06-29 ~ 2024-01-31
    IIF 5 - Secretary → ME
  • 3
    GROWHOW UK GROUP LIMITED - 2015-10-30
    GROWHOW UK LIMITED - 2010-01-11
    icon of address Ince, Chester, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-22 ~ 2017-11-22
    IIF 31 - Director → ME
    icon of calendar 2014-05-08 ~ 2017-11-22
    IIF 7 - Secretary → ME
  • 4
    GROWHOW UK LIMITED - 2015-11-06
    GROWHOW UK (EAST) LIMITED - 2010-01-11
    TERRA INDUSTRIES LIMITED - 1997-12-16
    GREENREWARD LIMITED - 1997-11-12
    TERRA NITROGEN (UK) LIMITED - 2009-03-02
    icon of address Billingham Complex, Haverton Hill Road, Billingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    191,000 GBP2024-12-31
    Officer
    icon of calendar 2014-04-28 ~ 2017-11-06
    IIF 30 - Director → ME
    icon of calendar 2014-05-08 ~ 2017-08-23
    IIF 8 - Secretary → ME
  • 5
    icon of address Billingham Complex, Haverton Hill Road, Billingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-21 ~ 2017-11-22
    IIF 23 - Director → ME
  • 6
    SANTOWN LIMITED - 1990-07-16
    icon of address Adlington Works, Market Street Adlington, Chorley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,218,000 GBP2021-12-31
    Officer
    icon of calendar 2020-05-13 ~ 2024-01-31
    IIF 24 - Director → ME
    icon of calendar 2020-06-29 ~ 2024-01-31
    IIF 9 - Secretary → ME
  • 7
    MARPLACE (NUMBER 330) LIMITED - 1995-03-14
    BAYCLIFFE HOLDINGS LIMITED - 2002-01-25
    icon of address Adlington Works, Market Street Adlington, Chorley, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2020-05-13 ~ 2024-01-31
    IIF 25 - Director → ME
    icon of calendar 2020-06-29 ~ 2024-01-31
    IIF 10 - Secretary → ME
  • 8
    icon of address 6 Snow Hill, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-12-16 ~ 2011-01-21
    IIF 14 - Director → ME
  • 9
    ALARBROOK LIMITED - 1984-01-27
    SPEYWOOD GROUP LIMITED - 2001-11-21
    PORTON INTERNATIONAL PLC - 1995-01-16
    icon of address Ash Road, Wrexham Industrial Estate, Wrexham
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-10-07 ~ 2007-04-04
    IIF 15 - Director → ME
  • 10
    icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-05-13 ~ 2024-01-31
    IIF 26 - Director → ME
    icon of calendar 2020-06-29 ~ 2024-01-31
    IIF 11 - Secretary → ME
  • 11
    icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-05-13 ~ 2024-01-31
    IIF 27 - Director → ME
    icon of calendar 2020-06-29 ~ 2024-01-31
    IIF 12 - Secretary → ME
  • 12
    icon of address Yorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-29 ~ 2012-11-09
    IIF 32 - Director → ME
  • 13
    icon of address 1c Henley Business Park, Pirbright Road, Guildford, Surrey, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-02-01 ~ 2012-11-09
    IIF 33 - Director → ME
    icon of calendar 2011-02-04 ~ 2012-11-09
    IIF 13 - Secretary → ME
  • 14
    MARPLACE (NUMBER 552) LIMITED - 2003-02-18
    icon of address Adlington Works, Market Street, Adlington Chorley, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-13 ~ 2024-01-31
    IIF 22 - Director → ME
    icon of calendar 2020-06-29 ~ 2024-01-31
    IIF 6 - Secretary → ME
  • 15
    PIN CROFT DYEING AND PRINTING CO. LIMITED - 2024-05-31
    icon of address Adlington Works, Market Street, Adlington, Nr Chorley Lancs
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-05-13 ~ 2024-01-31
    IIF 20 - Director → ME
    icon of calendar 2020-06-29 ~ 2024-01-31
    IIF 4 - Secretary → ME
  • 16
    icon of address Manchester Technology Center Hexagon Tower, Delaunays Road, Blackley, Manchester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -6,980,669 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-07-10 ~ 2020-03-25
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.