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, Desmond

    Related profiles found in government register
  • Whitehouse, Desmond

    Registered addresses and corresponding companies
    • The Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 1
    • Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 2 IIF 3
    • Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, PL15 7PY, United Kingdom

      IIF 4
    • Youlstone Farm, Warbstow, Launceston, Cornwall, PL15 8UL

      IIF 5
  • Whitehouse, Des

    Registered addresses and corresponding companies
    • Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 6
  • Whitehouse, Desmond
    British company director

    Registered addresses and corresponding companies
    • Hessacott Cottage, Launceston, Cornwall, PL15 9RE

      IIF 7
    • C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

      IIF 8
  • Whitehouse, Desmond
    British director

    Registered addresses and corresponding companies
    • 1, Battle Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6RY

      IIF 9
  • Whitehouse, Desmond
    British steel stock holder

    Registered addresses and corresponding companies
    • Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 10
  • Whitehouse, Desmond
    British steel stockhold

    Registered addresses and corresponding companies
    • The Tube And Steel Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, United Kingdom

      IIF 11
  • Whitehouse, Desmond
    British steel stockholder

    Registered addresses and corresponding companies
    • C/o The Tube & Steel Centre, Lowley Road, Pennygillam Industrial Estate, Launceston Cornwall, PL15 7PY

      IIF 12
    • Darklake View, Estover, Plymouth, Devon, PL6 7TL

      IIF 13
    • Unit 15, Darklake View, Estover, Plymouth, PL6 7TL

      IIF 14
  • Whitehouse, Desmond
    British company director born in March 1961

    Registered addresses and corresponding companies
    • Hessacott Cottage, Launceston, Cornwall, PL15 9RE

      IIF 15
  • Whitehouse, Desmond
    British director born in March 1961

    Registered addresses and corresponding companies
    • Youlstone Farm, Warbstow, Launceston, Cornwall, PL15 8UL

      IIF 16
  • Whitehouse, Desmond
    British steel stockholder born in March 1961

    Registered addresses and corresponding companies
    • Youlstone Farm, Warbstow, Launceston, Cornwall, PL15 8UL

      IIF 17
  • Whitehouse, Des
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 18
  • Whitehouse, Desmond
    British steel stockhold born in March 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • The Tube And Steel Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, United Kingdom

      IIF 19
  • Whitehouse, Desmond
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 20
    • The Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, United Kingdom

      IIF 21
    • Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 22 IIF 23
    • Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, PL15 7PY, England

      IIF 24
    • Unit 22, Lowley Road, Pennygillam Ind Estate, Launceston, Cornwall, PL15 7PY, United Kingdom

      IIF 25
    • Unit 22, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, United Kingdom

      IIF 26
    • 18, Morland Avenue, Leicester, LE2 2PE, England

      IIF 27
  • Whitehouse, Desmond
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

      IIF 28
  • Whitehouse, Desmond
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Tube And Steel Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, United Kingdom

      IIF 29
    • The Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, United Kingdom

      IIF 30
    • Tremeale Manor, Daws House, Launceston, Cornwall, United Kingdom

      IIF 31
    • Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, PL15 7PY, United Kingdom

      IIF 32
    • 1, Battle Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6RY

      IIF 33
    • C/o Bishop Fleming, Chy Nyverow, Newham Road, Truro, Cornwall, TR1 2DP, United Kingdom

      IIF 34 IIF 35
  • Whitehouse, Desmond
    British steel stock holder born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 36
    • C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

      IIF 37
  • Whitehouse, Desmond
    British steel stockholder born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 37, Vale Business Park, Llandow, Cowbridge, South Glamorgan, CF71 7PF

      IIF 38
    • C/o The Tube & Steel Centre, Lowley Road, Pennygillam Industrial Estate, Launceston Cornwall, PL15 7PY

      IIF 39
    • Darklake View, Estover, Plymouth, Devon, PL6 7TL

      IIF 40
    • Unit 15, Darklake View, Estover, Plymouth, PL6 7TL

      IIF 41
  • Mr Des Whitehouse
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 42
  • Desmond Whitehouse
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 43 IIF 44
  • Mr Desmon Whitehouse
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

      IIF 45
  • Mr Desmond Whitehouse
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY

      IIF 46
    • The Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, England

      IIF 47
    • Tube Service Centre, Lowley Road, Launceston, PL15 7PY, United Kingdom

      IIF 48
    • Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY

      IIF 49
    • Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, PL15 7PY, England

      IIF 50
    • Unit 22, Lowley Road, Pennygillam Ind Estate, Launceston, Cornwall, PL15 7PY, United Kingdom

      IIF 51
    • Unit 22, Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PY, United Kingdom

      IIF 52
    • 126, New Walk, Leicester, LE1 7JA

      IIF 53
    • 126, New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 54
    • 18, Morland Avenue, Leicester, LE2 2PE, England

      IIF 55
    • 1, Battle Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6RY

      IIF 56
    • C/o The Tube & Steel Centre, Lowley Road, Pennygillam Industrial Estate, Launceston Cornwall, PL15 7PY

      IIF 57
child relation
Offspring entities and appointments 28
  • 1
    ACE TUBULAR PRODUCTS LIMITED
    - now 06732974
    ADVANCED CARE EQUIPMENT LIMITED
    - 2010-08-12 06732974
    Unit 37 Vale Business Park, Llandow, Cowbridge, South Glamorgan
    Dissolved Corporate (4 parents)
    Officer
    2010-03-05 ~ dissolved
    IIF 38 - Director → ME
  • 2
    ARMADA ENGINEERING LIMITED
    - now 02454710
    ARMADA MARINE HYDRAULICS LIMITED
    - 2012-01-06 02454710
    ARMADA SUPPLIES LIMITED
    - 2006-11-08 02454710
    SHIPTOP LIMITED
    - 1990-02-02 02454710
    Unit 3 Bickland Industrial Park, Falmouth, Cornwall, England
    Active Corporate (15 parents)
    Equity (Company account)
    1,039,351 GBP2024-12-31
    Officer
    ~ 2017-11-13
    IIF 36 - Director → ME
    1995-01-26 ~ 2017-11-13
    IIF 10 - Secretary → ME
  • 3
    ARMADA GROUP (INT) LTD
    - now 07861535
    ARMADA INDUSTRIES LIMITED
    - 2013-08-29 07861535 03212016
    C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2011-11-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ARMADA INDUSTRIAL LIMITED
    - now 06133246
    MICHCO 1000 LIMITED
    - 2007-03-15 06133246 04039121, 03919349, 03669023... (more)
    Castle Hill Insolvency, 1 Battle Road Heathfield Industrial Estate, Newton Abbot, Devon
    Liquidation Corporate (4 parents)
    Equity (Company account)
    554,833 GBP2018-12-31
    Officer
    2007-03-01 ~ now
    IIF 33 - Director → ME
    2007-03-01 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ARMADA TUBE LIMITED
    - now 02657922
    ARMADA TUBE & STEEL (SW) LIMITED
    - 2006-11-09 02657922
    JOINLIST LIMITED
    - 1992-01-13 02657922
    C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (9 parents)
    Officer
    1991-12-04 ~ dissolved
    IIF 28 - Director → ME
    1991-12-04 ~ dissolved
    IIF 8 - Secretary → ME
  • 6
    BABBAR STREET LTD
    11452897
    Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,263 GBP2024-12-31
    Officer
    2018-07-06 ~ now
    IIF 22 - Director → ME
    2018-07-06 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2018-07-06 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    BUDE ACCOMMODATION LTD
    12037078
    Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,045 GBP2024-06-30
    Officer
    2019-06-06 ~ now
    IIF 18 - Director → ME
    2019-06-06 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2019-06-06 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    CHICK & PEA LIMITED
    - now 09872817
    RADSHORE LIMITED
    - 2016-08-02 09872817
    Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, England
    Active Corporate (5 parents)
    Equity (Company account)
    320,643 GBP2024-11-30
    Officer
    2015-11-16 ~ 2022-11-18
    IIF 34 - Director → ME
  • 9
    CLARA FUTURUM LTD
    13735998
    Unit 22 Lowley Road, Pennygillam Ind Estate, Launceston, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,186 GBP2023-11-30
    Officer
    2021-11-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 10
    DIGIT INFO-TEC LTD
    - now 03208340
    MALLARD PROPERTIES LIMITED
    - 1999-01-26 03208340
    CHAPEL PROPERTIES (SOUTH WEST) LTD.
    - 1996-09-16 03208340
    79 Higher Bore Street, Bodmin, Cornwall
    Active Corporate (9 parents)
    Equity (Company account)
    229,083 GBP2025-02-28
    Officer
    1996-06-05 ~ 2003-08-05
    IIF 17 - Director → ME
    2001-02-03 ~ 2003-08-05
    IIF 5 - Secretary → ME
  • 11
    ELEMENTS RESTAURANT & BAR LTD
    16991971
    18 Morland Avenue, Leicester, England
    Active Corporate (1 parent)
    Officer
    2026-01-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 12
    HALLOUMI STREET LTD
    11452844
    Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,274 GBP2024-12-31
    Officer
    2018-07-06 ~ now
    IIF 23 - Director → ME
    2018-07-06 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2018-07-06 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    HANGRY LTD.
    - now 11111007
    HENDRA TOR LIMITED
    - 2018-02-26 11111007
    Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, England
    Active Corporate (5 parents)
    Equity (Company account)
    -72,467 GBP2024-12-30
    Officer
    2018-02-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-02-23 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HSN NORTHWOOD LIMITED - now
    NEWMARK 2 LIMITED
    - 2012-11-13 07926054
    Suite 1, Noble House, Mount Hill Lane, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (10 parents)
    Officer
    2012-01-27 ~ 2012-01-27
    IIF 31 - Director → ME
  • 15
    HYDRA LOCK COMPANY LIMITED
    - now 04049132
    BRENSFIELD LIMITED
    - 2000-10-02 04049132
    Unit 3 Warren Road, Indian Queens Industrial Estate, St. Columb, Cornwall
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -234 GBP2015-08-31
    Officer
    2000-10-02 ~ 2001-11-15
    IIF 16 - Director → ME
  • 16
    LANSON MANAGEMENT LTD
    07457869
    The Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    -101,578 GBP2024-12-31
    Officer
    2010-12-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    M.P.L. ENGINEERING LTD
    - now 03797464
    M.P.L. GROUP LTD.
    - 2000-05-22 03797464
    Unit 15 Darklake View, Estover, Plymouth
    Dissolved Corporate (6 parents)
    Officer
    1999-06-29 ~ dissolved
    IIF 41 - Director → ME
    2001-02-03 ~ dissolved
    IIF 14 - Secretary → ME
  • 18
    MAYFLOWER FABRICATIONS LIMITED
    - now 02845223
    SOUTHGATE TRADING LIMITED
    - 1995-08-11 02845223
    Darklake View, Estover, Plymouth, Devon
    Dissolved Corporate (6 parents)
    Officer
    2012-06-21 ~ dissolved
    IIF 40 - Director → ME
    1993-08-16 ~ 1995-08-03
    IIF 15 - Director → ME
    1993-08-16 ~ 1995-08-03
    IIF 7 - Secretary → ME
    2003-01-01 ~ dissolved
    IIF 13 - Secretary → ME
  • 19
    NEWMARK PROJECTS LIMITED
    04159120
    Orchard Works Ashton Road, 4 Marsh Barton Trading Estate, Exeter
    Active Corporate (10 parents)
    Current Assets (Company account)
    6,511 GBP2024-06-30
    Officer
    2002-10-02 ~ 2024-03-11
    IIF 19 - Director → ME
    2002-10-02 ~ 2024-03-11
    IIF 11 - Secretary → ME
  • 20
    SPARKWELL TAVERNS LIMITED
    10830221
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2017-06-22 ~ dissolved
    IIF 32 - Director → ME
    2017-06-22 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    TREBY FOOD AND DRINK LIMITED
    - now 09796304
    DIEMEN FOODS (UK) LIMITED
    - 2016-03-08 09796304
    Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -745 GBP2017-09-30
    Officer
    2015-09-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    TREBY TAVERNS LTD
    07323965
    The Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -223,529 GBP2016-12-31
    Officer
    2010-07-23 ~ dissolved
    IIF 30 - Director → ME
  • 23
    TUBE & WIRE LTD
    - now 16615295
    TUBE & WIRE LTD
    - 2025-10-21 16615295
    Unit 22 Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    TUBE PRODUCTS (SW) LTD
    13083557
    Unit 22 Lowley Road, Pennygillam Industrial Estate, Launceston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    36,134 GBP2023-12-31
    Person with significant control
    2021-01-06 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    V.F.M. MANAGEMENT LTD.
    - now 03426785
    GOLDLOCAL LIMITED
    - 1997-10-02 03426785
    C/o The Tube & Steel Centre, Lowley Road, Pennygillam Industrial Estate, Launceston Cornwall
    Dissolved Corporate (7 parents)
    Officer
    1997-09-18 ~ dissolved
    IIF 39 - Director → ME
    2001-02-03 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    WDD LIMITED
    08829385
    The Tube And Steel Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-01-02 ~ dissolved
    IIF 29 - Director → ME
  • 27
    WIDEMOUTH TAKEAWAY LTD
    12035899
    The Tube Service Centre Lowley Road, Pennygillam Industrial Estate, Launceston, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    384 GBP2024-06-30
    Officer
    2019-06-06 ~ now
    IIF 20 - Director → ME
    2019-06-06 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2019-06-06 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    WIRE-FITTINGS LIMITED
    00705207
    Unit 22 Lowley Road, Pennygillam Industrial Estate, Launceston, England
    Active Corporate (15 parents)
    Equity (Company account)
    -6,632 GBP2024-01-31
    Person with significant control
    2023-01-17 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% 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.