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, Gavin Christopher

    Related profiles found in government register
  • Whitehouse, Gavin Christopher
    British accountant born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39-40, Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TS

      IIF 1
    • icon of address 76 Sandyfields Road, Sedgley, West Midlands, DY3 3LA

      IIF 2
  • Whitehouse, Gavin Christopher
    British chartered accountant born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1QT, United Kingdom

      IIF 3 IIF 4
    • icon of address No. 8, Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1QT, United Kingdom

      IIF 5 IIF 6
    • icon of address Waterfront One, Waterfront Business Park, Brierley Hill, DY5 1LX, United Kingdom

      IIF 7
    • icon of address Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, England

      IIF 8 IIF 9 IIF 10
    • icon of address Waterfront One, Watertfront Business Park, Brierley Hill, West Midlands, DY5 1LX, United Kingdom

      IIF 13
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, England

      IIF 14
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

      IIF 15
    • icon of address 1, Clear View, Kingswinford, DY6 9XQ, England

      IIF 16
    • icon of address 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD, United Kingdom

      IIF 17
    • icon of address 76 Sandyfields Road, Sedgley, West Midlands, DY3 3LA

      IIF 18
    • icon of address White House Cone Museum Of Glass, Stuart Works, High Street, Wordsley, West Midlands, DY8 4FB, England

      IIF 19 IIF 20
  • Whitehouse, Gavin Christopher
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 8, Calthorpe Road, Edgbaston, Birmingham, B15 1QT, United Kingdom

      IIF 21
    • icon of address Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, England

      IIF 22
    • icon of address Waterfront One, Watertfront Business Park, Brierley Hill, West Midlands, DY5 1LX, United Kingdom

      IIF 23 IIF 24
  • Whitehouse, Gavin Christopher
    born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA

      IIF 25
    • icon of address 12, Deepdale, Wilnecote, Tamworth, B77 4PD, England

      IIF 26
  • Whitehouse, Gavin Christopher
    British chartered accountant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, England

      IIF 27 IIF 28
  • Whitehouse, Gavin Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 11 Centre Court, Vine Lane, Halesowen, B63 3EB, England

      IIF 29
  • Whitehouse, Gavin Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address 76 Sandyfields Road, Sedgley, West Midlands, DY3 3LA

      IIF 30
  • Whitehouse, Gavin Christopher
    British dy3 3la

    Registered addresses and corresponding companies
    • icon of address 76 Sandyfields Road, Sedgley, West Midlands, DY3 3LA

      IIF 31
  • Mr Gavin Christopher Whitehouse
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 8, Calthorpe Road, Edgbaston, Birmingham, B15 1QT

      IIF 32
    • icon of address Waterfront One, Waterfront Business Park, Brierley Hill, DY5 1LX, United Kingdom

      IIF 33
    • icon of address Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, England

      IIF 34 IIF 35 IIF 36
    • icon of address Waterfront One, Watertfront Business Park, Brierley Hill, West Midlands, DY5 1LX, United Kingdom

      IIF 38 IIF 39
    • icon of address 11 Centre Court, Vine Lane, Halesowen, B63 3EB, United Kingdom

      IIF 40
    • icon of address 1, Clear View, Kingswinford, DY6 9XQ, England

      IIF 41
  • Whitehouse, Gavin
    British e-liquid manufacture born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 42
  • Whitehouse, Gavin Christopher

    Registered addresses and corresponding companies
    • icon of address Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, England

      IIF 43
  • Mr Gavin Whitehouse
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Bankside, 128 Middleton Road, Middleton On Sea, Bognor Regis, West Sussex, PO22 6DB, England

      IIF 44
    • icon of address Unit 7, Home Farm Courtyard, Meriden Road, Berkswell, Coventry, CV7 7SH, England

      IIF 45
  • Mr Gavin Christopher Whitehouse
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, England

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Waterfront One, Watertfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Waterfront One, Watertfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    WHITEHOUSE ACCOUNTANCY GROUP LIMITED - 2023-10-06
    icon of address Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    251,778 GBP2024-09-30
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 16 - Director → ME
  • 4
    SOUL CREATIVE SOLUTIONS LIMITED - 2015-02-24
    ALW BUSINESS SERVICES LIMITED - 2018-10-03
    CROWN CREATIVE LIMITED - 2013-02-26
    icon of address Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    130,413 GBP2024-09-30
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 28 - Director → ME
    icon of calendar 2020-09-01 ~ now
    IIF 43 - Secretary → ME
  • 5
    icon of address Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    289,441 GBP2024-09-30
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address White House Cone Museum Of Glass Stuart Works, High Street, Wordsley, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,759 GBP2024-03-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address White House Cone Museum Of Glass Stuart Works, High Street, Wordsley, West Midlands, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 19 - Director → ME
  • 10
    CROWN INCENTIVES LIMITED - 2013-02-26
    SOUL INCENTIVES LIMITED - 2018-12-03
    icon of address Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    105,675 GBP2024-09-30
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 12 Deepdale, Wilnecote, Tamworth, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 12
    icon of address Waterfront One, Watertfront Business Park, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14,093 GBP2024-05-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 13 - Director → ME
  • 13
    LUCY THE LOLLIPOP LADY LIMITED - 2022-07-15
    icon of address 11 Centre Court Vine Lane, Halesowen, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2004-10-22 ~ dissolved
    IIF 29 - Secretary → ME
  • 14
    icon of address 7 Bankside 128 Middleton Road, Middleton On Sea, Bognor Regis, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    751 GBP2019-09-30
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    FOXYARDS LIMITED - 2022-07-15
    icon of address 1st Floor Waterfront One, Waterfront Business Park, Brierley Hill, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    icon of address No. 8 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-29 ~ dissolved
    IIF 5 - Director → ME
  • 17
    icon of address Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -39,665 GBP2024-09-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 8 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 4 - Director → ME
  • 19
    MOORS ACCOUNTING SERVICES LTD - 2019-02-15
    icon of address Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    201,973 GBP2024-09-30
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 22 - Director → ME
  • 20
    CLEMENT KEYS (BIRMINGHAM) LIMITED - 2016-01-05
    CLEMENT KEYS LIMITED - 2011-12-06
    icon of address No. 8 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ dissolved
    IIF 6 - Director → ME
  • 21
    CLEMENT KEYS PAYROLL SERVICES LIMITED - 2016-01-05
    icon of address No. 8 Calthorpe Road, Edgbaston, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (16 parents)
    Officer
    icon of calendar 2013-09-30 ~ now
    IIF 15 - Director → ME
  • 23
    TWP (NEWCO) 109 LIMITED - 2012-01-25
    icon of address 39-40 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 1 - Director → ME
  • 24
    WHITEHOUSE REAL ESTATE LIMITED - 2025-04-24
    icon of address 1 Clear View, Kingswinford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 33 - Has significant influence or controlOE
  • 25
    XEINADIN BW NEWCO LIMITED - 2025-06-23
    icon of address 8th Floor Becket House, 36 Old Jewry, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 17 - Director → ME
Ceased 10
  • 1
    WHITEHOUSE ACCOUNTANCY GROUP LIMITED - 2023-10-06
    icon of address Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    251,778 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-02-07 ~ 2025-07-21
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    SOUL CREATIVE SOLUTIONS LIMITED - 2015-02-24
    ALW BUSINESS SERVICES LIMITED - 2018-10-03
    CROWN CREATIVE LIMITED - 2013-02-26
    icon of address Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    130,413 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-10-01 ~ 2025-07-21
    IIF 46 - Ownership of shares – 75% or more OE
  • 3
    icon of address Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    289,441 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-08-19 ~ 2025-07-21
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    PKF COOPER PARRY LLP - 2019-06-03
    COOPER PARRY LLP - 2014-01-07
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2018-09-30
    IIF 25 - LLP Designated Member → ME
  • 5
    icon of address No. 8 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2009-02-24
    IIF 31 - Secretary → ME
  • 6
    CLEMENT KEYS EDUCATION SERVICES LIMITED - 2015-12-23
    icon of address Unit 7, Home Farm Courtyard Meriden Road, Berkswell, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,957 GBP2024-03-31
    Officer
    icon of calendar 2013-05-28 ~ 2017-05-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ 2025-06-26
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    CLEMENT KEYS PAYROLL SERVICES LIMITED - 2016-01-05
    icon of address No. 8 Calthorpe Road, Edgbaston, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-18 ~ 2007-11-26
    IIF 30 - Secretary → ME
  • 8
    LITTLEJOHN PAYROLL SERVICES LIMITED - 2013-07-01
    LITTLEJOHN FRAZER PAYROLL SERVICES LIMITED - 2005-06-29
    LITTLEJOHN PAYROLL SERVICES LIMITED - 2004-10-13
    CLB LITTLEJOHN FRAZER PAYROLL SERVICES LIMITED - 2008-05-06
    icon of address C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2018-02-12
    IIF 2 - Director → ME
  • 9
    HIMONA LIMITED - 1989-11-15
    icon of address 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    247,702 GBP2024-06-30
    Officer
    icon of calendar 2005-10-18 ~ 2016-01-22
    IIF 18 - Director → ME
  • 10
    CLEMENT KEYS SOFTWARE LIMITED - 2017-01-24
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-14 ~ 2016-01-08
    IIF 14 - 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.