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

Mr Christopher Michael Whitehouse

    Related profiles found in government register
  • Mr Christopher Michael Whitehouse
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilderness Cottage, Stanford Road, Great Witley, WR6 6JG, United Kingdom

      IIF 1
    • icon of address 670, Warwick Road, Tyseley, B11 2HL, United Kingdom

      IIF 2
  • Mr Christopher Michael Whitehouse
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670 Warwick Road, Tyseley, Birmingham, B11 2HL

      IIF 3
    • icon of address 670, Warwick Road, Tyseley, Birmingham, B11 2HL, United Kingdom

      IIF 4
    • icon of address Anglo House, Worcester Road, Stourport-on-severn, Worcestershire, DY13 9AW

      IIF 5
    • icon of address Wilderness Cottage, Stanford Road, Great Witley, Worcester, WR6 6JG, England

      IIF 6 IIF 7 IIF 8
  • Whitehouse, Christopher Michael
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilderness Cottage, Stanford Road, Great Witley, WR6 6JG, United Kingdom

      IIF 10
    • icon of address 670, Warwick Road, Tyseley, B11 2HL, United Kingdom

      IIF 11
  • Whitehouse, Christopher Michael
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670, Warwick Road, Tyseley, Birmingham, B11 2HL, United Kingdom

      IIF 12
    • icon of address 670, Warwick Road, Tyseley, Birmingham, West Midlands, B11 2HL, England

      IIF 13
    • icon of address Wilderness Cottage, Stanford Road, Great Witley, Worcestershire, WR6 6JG, United Kingdom

      IIF 14
    • icon of address Wilderness Cottage Stanford Road, Great Witley, Worcester, Worcestershire, WR6 6JG

      IIF 15 IIF 16 IIF 17
  • Whitehouse, Christopher Michael
    British lawyer born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilderness Cottage Stanford Road, Great Witley, Worcester, Worcestershire, WR6 6JG

      IIF 19 IIF 20 IIF 21
  • Whitehouse, Christopher Michael
    British solicitor born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilderness Cottage Stanford Road, Great Witley, Worcester, Worcestershire, WR6 6JG

      IIF 22 IIF 23
  • Whitehouse, Christopher Michael
    born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Colmore Row, Birmingham, West Midlands, B3 2AS

      IIF 24
  • Whitehouse, Christopher Michael
    British

    Registered addresses and corresponding companies
    • icon of address Wilderness Cottage Stanford Road, Great Witley, Worcester, Worcestershire, WR6 6JG

      IIF 25 IIF 26
  • Whitehouse, Christopher Michael
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Wilderness Cottage Stanford Road, Great Witley, Worcester, Worcestershire, WR6 6JG

      IIF 27
  • Whitehouse, Christopher Michael
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Wilderness Cottage Stanford Road, Great Witley, Worcester, Worcestershire, WR6 6JG

      IIF 28 IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    BIRMINGHAM RAILWAY MUSEUM LIMITED - 1982-08-02
    7029 CLUN CASTLE LIMITED - 1978-12-31
    icon of address 670 Warwick Road, Tyseley, Birmingham
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    INGLEBY (262) LIMITED - 1988-04-06
    VINTAGE TRAINS LIMITED - 2012-01-16
    icon of address 670 Warwick Road, Tyseley, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    -2,975 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 3
    icon of address 670 Warwick Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address 670 Warwick Road, Tyseley, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-07-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 5
    icon of address 670 Warwick Road, Tyseley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 10 - Director → ME
  • 6
    INGLEBY (295) LIMITED - 1988-08-18
    icon of address 670 Warwick Road, Tyseley, Birmingham
    Active Corporate (6 parents)
    Equity (Company account)
    6,670 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
  • 7
    VINTAGE TRAINS LIMITED - 2012-02-07
    VINTAGE TRAINS - 2017-11-13
    BIRMINGHAM RAILWAY MUSEUM TRUST LIMITED - 1997-11-03
    BIRMINGHAM RAILWAY MUSEUM TRUST - 2012-01-17
    icon of address 670 Warwick Road, Tyseley, Birmingham
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 1993-08-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 8
    VINTAGE STEAM TRAINS LIMITED - 2017-11-13
    icon of address 670 Warwick Road, Tyseley, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,928,133 GBP2024-03-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address Anglo House, Worcester Road, Stourport-on-severn, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    152,850 GBP2024-08-31
    Officer
    icon of calendar 2012-08-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address Birch Coppice, Dordon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-29 ~ 2001-01-19
    IIF 26 - Secretary → ME
  • 2
    PITCOMP 13 LIMITED - 1991-08-12
    icon of address Birch Coppice, Dordon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-29 ~ 2001-01-19
    IIF 29 - Secretary → ME
  • 3
    BEALAW (284) LIMITED - 1991-02-21
    icon of address Former St Mary's Church Church Street, Tremadog, Porthmadog, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    599,623 GBP2024-12-31
    Officer
    icon of calendar 2003-10-04 ~ 2007-10-25
    IIF 19 - Director → ME
  • 4
    WRAGGE & CO LLP - 2014-05-01
    WRAGGE LAWRENCE GRAHAM & CO LLP - 2016-02-19
    icon of address 4 More London Riverside, London
    Active Corporate (153 parents, 12 offsprings)
    Officer
    icon of calendar 2003-04-07 ~ 2013-04-30
    IIF 24 - LLP Member → ME
  • 5
    GREAT CENTRAL RAILWAY (1976) PUBLIC LIMITED COMPANY - 1996-03-13
    icon of address Great Central Station, Great Central Road, Loughborough, Leics.
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    2,060,288 GBP2024-01-31
    Officer
    icon of calendar 1993-10-30 ~ 1995-11-24
    IIF 23 - Director → ME
  • 6
    VIA G.T.I. UK LIMITED - 2005-11-08
    INGLEBY (965) LIMITED - 1997-02-28
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (7 parents, 17 offsprings)
    Officer
    icon of calendar 1997-02-28 ~ 2002-01-14
    IIF 28 - Secretary → ME
  • 7
    RENAULT TRUCK CONTRACT HIRE LIMITED - 1986-06-02
    KARRIER VEHICLE HIRE LIMITED - 1984-07-13
    CHALLISCRETE LIMITED - 1984-05-11
    VIA TRUCK RENTAL LIMITED - 2003-10-30
    icon of address Birch Coppice, Dordon, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-29 ~ 2001-01-19
    IIF 30 - Secretary → ME
  • 8
    icon of address 7 Bury Place, London
    Active Corporate (16 parents)
    Equity (Company account)
    365,119 GBP2024-06-30
    Officer
    icon of calendar 1997-02-26 ~ 2006-09-20
    IIF 22 - Director → ME
  • 9
    GAYLOR CREASEY LIMITED - 2008-12-19
    FRIDGE TO GO LIMITED - 2015-12-04
    FRIDGE TO GO UK LTD - 2018-05-25
    FRIDGE & GO LTD - 2024-08-29
    icon of address Birch Coppice, Dordon, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-05-29 ~ 2001-01-19
    IIF 25 - Secretary → ME
  • 10
    icon of address 670 Warwick Road, Tyseley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-19 ~ 2017-11-18
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 11
    INGLEBY (295) LIMITED - 1988-08-18
    icon of address 670 Warwick Road, Tyseley, Birmingham
    Active Corporate (6 parents)
    Equity (Company account)
    6,670 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-01
    IIF 9 - Has significant influence or control OE
  • 12
    VINTAGE STEAM TRAINS LIMITED - 2017-11-13
    icon of address 670 Warwick Road, Tyseley, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,928,133 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-19 ~ 2017-11-18
    IIF 2 - Has significant influence or control OE
  • 13
    icon of address Williams Denton, 13 Trinity Square, Llandudno, Conwy, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-12-31
    Officer
    icon of calendar 1996-05-07 ~ 2007-10-11
    IIF 21 - Director → ME
    icon of calendar 1996-05-07 ~ 2002-03-28
    IIF 27 - Secretary → ME
  • 14
    icon of address Harbour Station, Porthmadog, Gwynedd
    Active Corporate (10 parents)
    Equity (Company account)
    12,448 GBP2024-12-31
    Officer
    icon of calendar 2004-09-03 ~ 2008-07-01
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.