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

White, Peter David

    Related profiles found in government register
  • White, Peter David
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • White, Peter David
    British manager born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 19 The Academy, 16 Highgate Hill, London, N19 5NS, England

      IIF 7
  • White, Peter David
    British retired born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 19 The Academy, 16 Highgate Hill, London, N19 5NS, United Kingdom

      IIF 8
  • White, Peter David
    British ceo born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Bredon Court, Brockeridge Park Twyning, Tewkesbury, GL20 6FF, England

      IIF 9
    • icon of address Basepoint Business Centre, Oakfield Close, Tewkesbury Business Park, Tewkesbury, GL20 8SD, England

      IIF 10
  • White, Peter David
    British chief executive born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basepoint Business Centre, Oakfield Close, Tewkesbury Business Park, Tewkesbury, GL20 8SD, England

      IIF 11
  • White, Peter David
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basepoint Business Centre, Oakfield Close, Tewkesbury Business Park, Tewkesbury, GL20 8SD, England

      IIF 12
  • White, Peter David
    British director and ceo born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iabm, 3 Bredon Court Brockeridge Park, Tewkesbury, GL20 6FF, England

      IIF 13
  • White, Peter David
    British director general born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Techuk, 10 St. Bride Street, London, EC4A 4AD, England

      IIF 14
    • icon of address Iabm, Basepoint Tewkesbury, Oakfield Close, Tewkesbury, Gloucestershire, GL20 8SD, England

      IIF 15
  • White, Peter
    British chief executive born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, United Kingdom

      IIF 16
  • White, Peter David
    British director born in May 1952

    Registered addresses and corresponding companies
    • icon of address 37 Daniell Road, Wellesbourne, Warwickshire, CV35 9UD

      IIF 17
  • White, Peter David
    British managing director born in May 1952

    Registered addresses and corresponding companies
    • icon of address 66 Pembroke Gardens, Wellesbourne, Warwick, CV35 9PX

      IIF 18 IIF 19
  • Whistler, Peter John
    British born in September 1967

    Resident in England

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

      IIF 20
    • icon of address Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, England

      IIF 21
    • icon of address Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 22
  • Whistler, Peter John
    British building/decorating contractor born in September 1967

    Resident in England

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

      IIF 23
  • Whistler, Peter John
    British construction director born in September 1967

    Resident in England

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

      IIF 24
  • Whistler, Peter John
    British director born in September 1967

    Resident in England

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

      IIF 25
  • Whistler, Peter John
    British project manager born in September 1967

    Resident in England

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

      IIF 26
  • White, Peter David
    British management born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 St Johns Villas, London, N19 3EG

      IIF 27
    • icon of address Room 5218 White City Building 201, Wood Lane, London, W12 7TS

      IIF 28
  • White, Peter David
    British

    Registered addresses and corresponding companies
    • icon of address 37 Daniell Road, Wellesbourne, Warwickshire, CV35 9UD

      IIF 29
  • White, Peter
    British consultant born in May 1952

    Registered addresses and corresponding companies
    • icon of address The Pines, Norton Grange, Little Kineton, Warwick, Warwickshire, CV35 0DP

      IIF 30
  • Whistler, Peter John
    British company director born in September 1967

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

      IIF 31
  • Mr Peter John Whistler
    British born in September 1967

    Resident in England

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

      IIF 32
  • Whistler, Peter John
    British building and decorating contra

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

      IIF 33
  • Whistler, Peter John
    British company director

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

      IIF 34
  • Whistler, Peter John
    British born in September 1967

    Resident in United Kingdom

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

      IIF 35
  • Whistler, Peter John
    British director born in September 1967

    Resident in United Kingdom

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

      IIF 36
    • icon of address Suite 1, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 37
  • Whistler, Peter John
    born in September 1967

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

      IIF 38
  • Whistler, Peter John

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

      IIF 39
  • Peter John Whistler
    British born in September 1967

    Resident in United Kingdom

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

      IIF 40
    • icon of address Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, England

      IIF 41
    • icon of address Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 42 IIF 43
    • icon of address Suite 1, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 19
  • 1
    COLORGRAPHIC IMAGEKRAFT LIMITED - 1992-09-04
    COLORGRAPHIC PRINTERS LIMITED - 1991-12-20
    COLORGRAPHIC LIMITED - 1983-03-09
    icon of address 2 Hardman Street, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Room 5218 White City Building 201 Wood Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 28 - Director → ME
  • 3
    EAGA PARTNERSHIP EBT LIMITED - 2007-02-06
    CAPITAL STRATEGIES EBT(104) LIMITED - 1999-11-08
    icon of address Second Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2013-09-06 ~ now
    IIF 5 - Director → ME
  • 4
    CAPITAL STRATEGIES EBT (105) LIMITED - 1999-11-12
    EAGA PARTNERSHIP EBT 2 LIMITED - 2007-02-06
    icon of address Second Floor, Citygate, St James Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2013-09-06 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Second Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    60,470 GBP2024-04-05
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Second Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -412,942 GBP2024-04-05
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address Second Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    55,000 GBP2024-04-05
    Officer
    icon of calendar 2014-05-23 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address 5 Deansway, Worcester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Greenhill House, 26 Greenhill Crescent, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,139 GBP2024-03-31
    Officer
    icon of calendar 2011-03-07 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address 72 Holloway Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address Suite 1 Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-07-31
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2022-07-14 ~ dissolved
    IIF 39 - Secretary → ME
  • 12
    icon of address Hamilton House, High Street, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 24 - Director → ME
  • 13
    WHISBRO MECHANICAL SERVICES LIMITED - 2022-10-26
    icon of address 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
    icon of calendar 2006-04-26 ~ now
    IIF 21 - Director → ME
    icon of calendar 2006-04-26 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -905 GBP2017-08-31
    Officer
    icon of calendar 2009-08-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-26 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address 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
    icon of calendar 2023-04-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    165,000 GBP2024-09-30
    Officer
    icon of calendar 1996-06-18 ~ now
    IIF 23 - Director → ME
  • 18
    J & P WHISTLER (KINGSBURY) LIMITED - 1991-12-13
    PNP MAINTENANCE LIMITED - 1992-12-14
    icon of address 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
    icon of calendar ~ now
    IIF 22 - Director → ME
  • 19
    icon of address 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
    icon of calendar 2023-04-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
Ceased 16
  • 1
    BABY PRODUCTS ASSOCIATION LIMITED - 2024-07-08
    icon of address Aelybryn, Login, Whitland, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    126,480 GBP2024-12-31
    Officer
    icon of calendar 2005-01-17 ~ 2009-10-30
    IIF 29 - Secretary → ME
  • 2
    icon of address C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    23 GBP2023-09-28
    Officer
    icon of calendar 2017-08-01 ~ 2019-09-19
    IIF 8 - Director → ME
  • 3
    CROUCH END FESTIVAL CHORUS LIMITED - 2004-04-01
    icon of address First, Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-26 ~ 2017-05-11
    IIF 7 - Director → ME
  • 4
    NOBLETONE DEVELOPMENTS LIMITED - 1993-03-23
    LYNX DPM LIMITED - 2018-01-22
    LYNX OFFSET LIMITED - 2002-04-19
    icon of address Avad House, Belvue Road, Northolt, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -1,148,879 GBP2024-06-30
    Officer
    icon of calendar 2003-05-01 ~ 2005-01-02
    IIF 17 - Director → ME
  • 5
    NEWINCCO 706 LIMITED - 2007-06-05
    icon of address Broadcasting House, Portland Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-05 ~ 2012-11-26
    IIF 27 - Director → ME
  • 6
    IABM
    - now
    THE INTERNATIONAL ASSOCIATION OF BROADCASTING MANUFACTURERS LIMITED - 2006-03-31
    HC NEWCO ONE LIMITED - 2006-03-29
    BUSINESS LINK WEST MERCIA LIMITED - 2005-01-25
    IABM LIMITED - 2014-09-08
    THE INTERNATIONAL ASSOCIATION OF BROADCASTING MANUFACTURERS - 2014-09-08
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (20 parents, 2 offsprings)
    Equity (Company account)
    237,625 GBP2021-12-31
    Officer
    icon of calendar 2009-12-16 ~ 2023-06-30
    IIF 11 - Director → ME
  • 7
    IABM LIMITED - 2014-09-08
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    859,785 GBP2021-12-31
    Officer
    icon of calendar 2010-09-12 ~ 2023-06-30
    IIF 10 - Director → ME
  • 8
    INTERNATIONAL BROADCASTING CONVENTION LIMITED - 2023-03-17
    IBC 1999 LIMITED - 1998-09-08
    INTERNATIONAL BROADCASTING CONVENTION (1999) LIMITED - 1998-11-20
    icon of address 5 Yeomans Court, Ware Road, Hertford, Hertfordshire
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2012-02-09 ~ 2014-01-09
    IIF 15 - Director → ME
    icon of calendar 2016-02-04 ~ 2024-02-15
    IIF 16 - Director → ME
  • 9
    DIGITAL COMMUNICATIONS KTN COMPANY - 2011-03-31
    icon of address B&c Associates Limited, Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-15 ~ 2014-09-09
    IIF 14 - Director → ME
  • 10
    INTERNATIONAL MUSIC CONSULTANCY (IMC) LIMITED - 2010-09-24
    JENRAL MANAGEMENT LIMITED - 2009-09-01
    JENRAL LIMITED - 2007-09-04
    icon of address Avaland House 110 London Road, Apsley, Hemel Hempstead, Herfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -178,535 GBP2019-12-31
    Officer
    icon of calendar 2010-09-23 ~ 2016-02-19
    IIF 25 - Director → ME
  • 11
    icon of address Po Box 695, 8 Salisbury Square, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1994-12-01 ~ 1997-08-01
    IIF 18 - Director → ME
  • 12
    icon of address Ernst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    ADMINISTRATIVE RECEIVER Corporate (4 parents)
    Officer
    icon of calendar 1999-04-29 ~ 1999-11-26
    IIF 30 - Director → ME
  • 13
    VIDEK NETWORK INSTALLATIONS LIMITED - 2000-05-09
    SCHOOLS PLANET LIMITED - 2006-03-08
    icon of address 29 James Street West, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-22 ~ 2000-02-14
    IIF 31 - Director → ME
    icon of calendar 1998-10-22 ~ 2000-02-14
    IIF 34 - Secretary → ME
  • 14
    icon of address Invision House, Wilbury Way, Hitchin, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-22 ~ 2014-06-04
    IIF 13 - Director → ME
  • 15
    HC 1232 LIMITED - 2014-09-08
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-29 ~ 2023-01-09
    IIF 12 - Director → ME
  • 16
    icon of address Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    165,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-06
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.