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

Whitmore, Samuel

    Related profiles found in government register
  • Whitmore, Samuel
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 The Circle, Queen Elizabeth Street, London, SE1 2JE, United Kingdom

      IIF 1
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Whitmore, Samuel
    British recruitment born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 3
  • Whitmore, Samuel
    British sales born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Cedars Mews, Clapham, London, Greater London, SW4 0QD, England

      IIF 4
  • Whitmore, Peter
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, East Street, Bromley, Kent, BR1 1QE, England

      IIF 5
    • 30, Marine View, Chatham, Kent, ME43LA, England

      IIF 6
  • Whitmore, Samuel
    British sales born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • Thames Bank House, Tunnel Avenue, Greenwich, London, SE10 0PA, United Kingdom

      IIF 7
  • Whitmore, Samuel Ronald William
    British sales born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 The Circle, Queen Elizabeth Street, London, SE1 2JE, England

      IIF 8
    • Unit 20, The Circle, Queen Elizabeth Street, London, SE1 2JE, United Kingdom

      IIF 9
  • Mr Samuel Whitmore
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 The Circle, Queen Elizabeth Street, London, SE1 2JE, United Kingdom

      IIF 10
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 11
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 12
    • 5, Cedars Mews, Clapham, London, Greater London, SW4 0QD, England

      IIF 13
    • Unit 20, The Circle, Queen Elizabeth Street, London, SE1 2JE, England

      IIF 14
  • Whitmore, Peter
    British recruitment born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2, Manor Court, Sole Street, Gravesend, Kent, DA13 9BU, United Kingdom

      IIF 15
  • Whitmore, Peter Alan
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Manor Court, Sole Street, Gravesend, Kent, DA3 9BU, United Kingdom

      IIF 16
    • 72, Great Suffolk Street, London, SE1 0BL, England

      IIF 17
  • Whitmore, Peter Alan
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 21, East Street, Bromley, BR1 1QE, England

      IIF 18
    • 21, East Street, Bromley, Kent, BR1 1QE, United Kingdom

      IIF 19
    • Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 20 IIF 21 IIF 22
    • 21, East Street, Gravesend, DA13 9BU, England

      IIF 23
    • Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 24
  • Whitmore, Peter Alan
    British managing director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 25
  • Mr Samuel Whitmore
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2, Manor Court, Cobham, Gravesend, DA13 9BU, England

      IIF 26
    • Thames Bank House, Tunnel Avenue, Greenwich, London, SE10 0PA, United Kingdom

      IIF 27
  • Mr Peter Whitmore
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Samuel Ronald William Whitmore
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 The Circle, Queen Elizabeth Street, London, SE1 2JE, England

      IIF 31
    • Unit 20, The Circle, Queen Elizabeth Street, London, SE1 2JE, United Kingdom

      IIF 32
  • Mr Peter Alan Whitmore
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Northside House, 69 Tweedy Road, Bromley, BR1 3WA, England

      IIF 33
    • Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    THAMES HYDROBLASTING LTD - 2020-10-29
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    461,587 GBP2018-12-31
    Officer
    2013-04-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 2
    Unit 20, The Circle, Queen Elizabeth Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    DUBTECH MUSIC LTD - 2018-03-14
    Northside House, 69 Tweedy Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    THAMES LONDON LIMITED - 2012-01-24
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2009-02-04 ~ dissolved
    IIF 16 - Director → ME
  • 5
    1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-10 ~ dissolved
    IIF 6 - Director → ME
  • 6
    GV PROMOTIONS LTD - 2020-11-20
    Unit 20 The Circle, Queen Elizabeth Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Unit 20, The Circle, Queen Elizabeth Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-03-08 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    20 The Circle Queen Elizabeth Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    THAMES LONDON LIMITED - 2012-01-27
    SOLUTIONS EUROPE LIMITED - 2012-01-24
    Northside House, 69 Tweedy Road, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-12 ~ dissolved
    IIF 25 - Director → ME
  • 10
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Northside House, 69 Tweedy Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,677,456 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Northside House, 69 Tweedy Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2023-01-25 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    TECH PARTNERS UK LTD - 2020-12-24
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,470 GBP2023-03-31
    Officer
    2017-04-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-03-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    21 East Street, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-29 ~ dissolved
    IIF 5 - Director → ME
Ceased 7
  • 1
    THAMES HYDROBLASTING LTD - 2020-10-29
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    461,587 GBP2018-12-31
    Officer
    2011-10-17 ~ 2011-12-19
    IIF 18 - Director → ME
  • 2
    Amelia House, Crescent Road, Worthing, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -746,362 GBP2023-06-30
    Officer
    2019-06-18 ~ 2019-11-12
    IIF 24 - Director → ME
    Person with significant control
    2019-06-18 ~ 2019-11-12
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 3
    Taxsolvers, 108 Belgrave Gate, Leicester, United Kingdom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,342 GBP2021-03-31
    Officer
    2019-03-20 ~ 2020-02-24
    IIF 4 - Director → ME
    Person with significant control
    2019-03-20 ~ 2020-02-24
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Northside House, 69 Tweedy Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,677,456 GBP2023-11-30
    Officer
    2015-11-04 ~ 2020-07-31
    IIF 21 - Director → ME
  • 5
    TECH PARTNERS UK LTD - 2020-12-24
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,470 GBP2023-03-31
    Officer
    2017-03-30 ~ 2017-03-30
    IIF 15 - Director → ME
    2017-03-30 ~ 2019-03-31
    IIF 17 - Director → ME
    Person with significant control
    2017-03-30 ~ 2017-03-30
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 6
    Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-10-17 ~ 2011-12-19
    IIF 23 - Director → ME
    2013-04-10 ~ 2014-06-30
    IIF 19 - Director → ME
  • 7
    Northside House, 69 Tweedy Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    944,250 GBP2023-12-31
    Officer
    2011-10-17 ~ 2020-07-31
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-24
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.