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

Whittle, Charles Anthony

    Related profiles found in government register
  • Whittle, Charles Anthony
    British ceo born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, England

      IIF 1
    • icon of address Ground Floor Optimum House, Clippers Quay, Salford, M50 3XP, England

      IIF 2
  • Whittle, Charles Anthony
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU

      IIF 3
    • icon of address Optimum House, Clippers Quay, Salford, Lancs, M50 3XP

      IIF 4
  • Whittle, Charles Anthony
    British consultant born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 5
  • Whittle, Charles Anthony
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, BB1 6AY, England

      IIF 6 IIF 7 IIF 8
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

      IIF 9
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Newton Heath Farm Cottage, Wilmslow Road, Mottram St Andrew, Cheshire, SK10 4LQ, United Kingdom

      IIF 13
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 14
    • icon of address Optimum House, Clippers Quay, Salford, Manchester, M50 3XP, United Kingdom

      IIF 15 IIF 16
    • icon of address Newton Heath Farm, Wilmslow Road, Mottram St Andrew, Cheshire, SK10 4LQ, England

      IIF 17
    • icon of address Victory House, 400, Pavilion Drive, Northampton, NN4 7PA, England

      IIF 18 IIF 19
    • icon of address Canada House, Unit 3c, Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 20
    • icon of address Optimum House, Clippers Quay, Salford, Lancs, M50 3XP, United Kingdom

      IIF 21
    • icon of address Optimum House, Clippers Quay, Salford, M50 3XP, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Optimum House, Clippers Quay, Salford, Manchester, M50 3XP

      IIF 34 IIF 35
  • Whittle, Charles Anthony
    British company director born in April 1957

    Registered addresses and corresponding companies
    • icon of address 36 North Bar Without, Beverley, East York, HU17 7AB

      IIF 36
  • Whittle, Charles Anthony
    British company director born in April 1957

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address The Fermain Academy, Beswick Street, Macclesfield, SK11 8JF, England

      IIF 37
  • Whittle, Charles Anthony
    British director born in April 1957

    Registered addresses and corresponding companies
    • icon of address 36 North Bar Without, Beverley, East York, HU17 7AB

      IIF 38
  • Whittle, Charles Anthony
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 The Croft, Beverley, East York, HU17 7HT

      IIF 39
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 40 IIF 41
    • icon of address Optimum House, Clippers Quay, Salford, Manchester, M50 3XP

      IIF 42
  • Whittle, Charles Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address 30 The Croft, Beverley, East York, HU17 7HT

      IIF 43
    • icon of address Optimum House, Clippers Quay, Salford, M50 3XP, United Kingdom

      IIF 44
  • Mr Charles Anthony Whittle
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

      IIF 45
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, England

      IIF 46
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Optimum House, Clippers Quay, Salford, Manchester, M50 3XP, United Kingdom

      IIF 50
    • icon of address Victory House, 400, Pavilion Drive, Northampton, NN4 7PA, England

      IIF 51 IIF 52
    • icon of address Canada House, Unit 3c, Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 53
    • icon of address C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 54
    • icon of address Optimum House, Clippers Quay, Salford, Lancs, M50 3XP

      IIF 55
    • icon of address Optimum House, Clippers Quay, Salford, M50 3XP, England

      IIF 56 IIF 57 IIF 58
    • icon of address Optimum House, Clippers Quay, Salford, M50 3XP, United Kingdom

      IIF 62 IIF 63 IIF 64
  • Mr Charles Anthony Whittle
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 71 IIF 72 IIF 73
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -782,747 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 2
    icon of address Begbies Traynor (central) Llp, 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Lpc 1 Ltd, Optimum House, Clippers Quay, Salford, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 4
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2005-10-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,117 GBP2018-10-31
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 7
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    137,018 GBP2018-06-30
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address Optimum House, Clippers Quay, Salford, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 4 - Director → ME
  • 9
    MAM HOLDINGS LIMITED - 2016-11-30
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,458,407 GBP2024-04-30
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 10
    HALLCO 1653 LIMITED - 2009-02-03
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,197 GBP2024-04-30
    Officer
    icon of calendar 2009-01-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 58 - Has significant influence or control as a member of a firmOE
    IIF 58 - Has significant influence or controlOE
  • 11
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,266 GBP2024-04-30
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 47 - Has significant influence or controlOE
  • 12
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    -860 GBP2024-09-30
    Officer
    icon of calendar 2017-09-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 14
    icon of address Optimum House Clippers Quay, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 15 - Director → ME
  • 15
    OPTIMUM CROWDFUNDING LIMITED - 2016-07-28
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -261,841 GBP2018-12-31
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 16
    OPTIMUM NOMINEE LIMITED - 2016-08-08
    icon of address Optimum House Clippers Quay, Salford, Manchester, United Kingdom
    Dissolved Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 17
    IRIS SPV 10 LIMITED - 2016-08-12
    icon of address Optimum House, Clippers Quay, Salford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 18
    IRIS SPV 11 LIMITED - 2016-08-12
    icon of address Optimum House, Clippers Quay, Salford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 19
    IRIS SPV 12 LIMITED - 2016-08-12
    icon of address Optimum House, Clippers Quay, Salford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 20
    IRIS SPV 13 LIMITED - 2016-08-12
    icon of address Optimum House, Clippers Quay, Salford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 21
    IRIS SPV 14 LIMITED - 2016-08-12
    icon of address Optimum House, Clippers Quay, Salford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 22
    IRIS SPV 15 LIMITED - 2016-08-12
    icon of address Optimum House, Clippers Quay, Salford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 23
    IRIS SPV 16 LIMITED - 2016-08-12
    icon of address Optimum House, Clippers Quay, Salford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 24
    IRIS SPV 17 LIMITED - 2016-08-12
    icon of address Optimum House, Clippers Quay, Salford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 25
    IRIS SPV 18 LIMITED - 2016-08-12
    icon of address Optimum House, Clippers Quay, Salford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 26
    IRIS SPV 19 LIMITED - 2016-08-12
    icon of address Optimum House, Clippers Quay, Salford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 27
    IRIS SPV 20 LIMITED - 2016-08-12
    icon of address Optimum House, Clippers Quay, Salford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 28
    MAM HOLDINGS LIMITED - 2022-06-27
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -108,065 GBP2023-06-30
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 29
    LB(8822) LIMITED - 1989-12-22
    icon of address Parkville House, Bridge Street, Pinner, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 36 - Director → ME
  • 30
    EAST CHESHIRE YOUTH ACHIEVEMENT FREE SCHOOL LTD - 2018-07-12
    icon of address The Fermain Academy, Beswick Street, Macclesfield, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 37 - Director → ME
Ceased 14
  • 1
    icon of address C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -782,747 GBP2017-10-31
    Officer
    icon of calendar 2013-11-05 ~ 2017-10-10
    IIF 2 - Director → ME
  • 2
    icon of address 65-67 Parkfield Road, Aigburth, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    823,493 GBP2024-08-31
    Officer
    icon of calendar 2011-01-28 ~ 2019-03-13
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-13
    IIF 57 - Has significant influence or control OE
  • 3
    PLATINUM PROPERTY MANAGEMENT LIMITED - 2021-12-01
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -43,662 GBP2019-12-31
    Officer
    icon of calendar 2017-07-13 ~ 2021-08-31
    IIF 14 - Director → ME
  • 4
    icon of address 1 Westleigh Office Park, Scirocco Close, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,320,743 GBP2024-03-31
    Officer
    icon of calendar 2011-09-08 ~ 2017-04-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-20
    IIF 52 - Has significant influence or control OE
  • 5
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    137,018 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-08-03 ~ 2018-01-03
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 6
    FINTECH FINANCE II LTD - 2018-02-16
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2016-04-19 ~ 2019-03-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ 2019-03-14
    IIF 53 - Has significant influence or control OE
  • 7
    FIVEGLEBE LIMITED - 1984-09-05
    icon of address 13 Beatty House, Compass Road, Hull, North Humberside
    Active Corporate (3 parents)
    Equity (Company account)
    80,646 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-08-23
    IIF 38 - Director → ME
  • 8
    HALLCO 1705 LIMITED - 2010-04-30
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,063,873 GBP2024-04-30
    Officer
    icon of calendar 2010-09-15 ~ 2014-05-09
    IIF 35 - Director → ME
  • 9
    ENSCO 809 LIMITED - 2010-11-30
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,505,851 GBP2024-04-30
    Officer
    icon of calendar 2010-11-11 ~ 2014-05-09
    IIF 42 - Director → ME
  • 10
    HALLCO 1704 LIMITED - 2010-04-30
    icon of address Canada House, Unit 3c, Broadgate Oldham Broadway B, Chadderton, Oldham, England, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,244,025 GBP2016-04-30
    Officer
    icon of calendar 2010-09-15 ~ 2017-03-23
    IIF 34 - Director → ME
  • 11
    icon of address 65-67 Parkfield Road, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    26,806 GBP2024-08-31
    Officer
    icon of calendar 2011-04-12 ~ 2019-03-13
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-13
    IIF 60 - Has significant influence or control OE
  • 12
    CORNERSTONE MERCHANT SERVICES (SOUTH) LIMITED - 2010-12-14
    icon of address 1 Westleigh Office Park, Scirocco Close, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,608,992 GBP2024-03-31
    Officer
    icon of calendar 2011-09-08 ~ 2017-04-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-20
    IIF 51 - Has significant influence or control OE
  • 13
    TOKENSPIRE (GOOLE) LIMITED - 2002-04-02
    icon of address Ten Gables, Bridlington Road, Driffield, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    188,141 GBP2024-03-31
    Officer
    icon of calendar 1999-03-03 ~ 2009-06-19
    IIF 39 - Director → ME
    icon of calendar 2002-03-27 ~ 2010-08-02
    IIF 43 - Secretary → ME
  • 14
    HALLCO 936 LIMITED - 2004-09-08
    icon of address Optimum House, Clippers Quay, Salford
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2004-01-13 ~ 2014-06-24
    IIF 32 - Director → ME
    icon of calendar 2004-01-13 ~ 2014-06-24
    IIF 44 - Secretary → 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.