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

Whitman, Giles

    Related profiles found in government register
  • Whitman, Giles
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Little Britain, 20 Little Britain, London, EC1A 7DH, England

      IIF 1 IIF 2
  • Whitman, Giles Richard
    British accountant born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, West Leigh Road, Blackburn, Lancashire, BB1 8JR

      IIF 3
    • icon of address C/o Pm+m, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, England

      IIF 4
  • Whitman, Giles Richard
    British cfo born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quorum, Bond Street South, Bristol, BS1 3AE, England

      IIF 5 IIF 6
  • Whitman, Giles Richard
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, West Leigh Road, Blackburn, Lancashire, BB1 8JR

      IIF 7 IIF 8 IIF 9
    • icon of address 19, Newman Street, London, W1T 1PF, United Kingdom

      IIF 10
    • icon of address 20, Little Britain, London, EC1A 7DH, England

      IIF 11 IIF 12
    • icon of address Unit B, Halwell Business Park, Halwell, Totnes, Devon, TQ9 7LQ

      IIF 13
  • Whitman, Giles Richard
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, North Street, Leeds, LS7 1AF, England

      IIF 14
    • icon of address 112 Jermyn St, London, SW1Y 6LS, United Kingdom

      IIF 15 IIF 16
    • icon of address 112, Jermyn Street, London, SW1Y 6LS, United Kingdom

      IIF 17
    • icon of address Reading Bridge House, George Street, Reading, RG1 8LS, England

      IIF 18
    • icon of address Apartment 6, The Pinnacle, 23 Granville Road, Sevenoaks, Kent, TN13 1DQ, England

      IIF 19
  • Whitman, Giles Richard
    British investment director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noble House, Capital Drive, Linford Wood, Milton Keynes, MK14 6QP, England

      IIF 20
    • icon of address 6 The Pinnacle, 23 Granville Road, Sevenoaks, TN13 1DQ, United Kingdom

      IIF 21
    • icon of address 48, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU, England

      IIF 22
  • Whitman, Giles Richard
    British investment manager born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foresight Group, Eca Court, South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 23
  • Whitman, Giles Richard
    British none born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Philpots Close, West Drayton, UB7 7RY, United Kingdom

      IIF 24
  • Whitman, Giles Richard
    born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 West Leigh Road, Blackburn, BB1 8JR

      IIF 25
    • icon of address 5th Floor Valiant Building, 14 South Parade, Leeds, LS1 5QS, England

      IIF 26
  • Mr Giles Richard Whitman
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pm+m, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB

      IIF 27
    • icon of address 6 The Pinnacle, 23 Granville Road, Sevenoaks, TN13 1DQ, United Kingdom

      IIF 28
    • icon of address Apartment 6, The Pinnacle, 23 Granville Road, Sevenoaks, Kent, TN13 1DQ, England

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 48 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address Apartment 6 The Pinnacle, 23 Granville Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,095 GBP2024-02-29
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    NUBER FOOD LIMITED - 2016-11-29
    icon of address Office 7, 35-37 Ludgate Hill, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -342,873 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Pm+m Greenbank Technology Park, Challenge Way, Blackburn, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,240 GBP2021-12-31
    Officer
    icon of calendar 2006-09-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 20 Little Britain 20 Little Britain, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 20 Little Britain 20 Little Britain, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 20 Little Britain, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 20 Little Britain, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,490,808 GBP2023-12-31
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 11 - Director → ME
Ceased 19
  • 1
    ENSCO 1040 LIMITED - 2014-10-30
    icon of address Reading Bridge House, George Street, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    713,204 GBP2020-11-30
    Officer
    icon of calendar 2014-11-25 ~ 2015-09-24
    IIF 18 - Director → ME
  • 2
    icon of address Airport Business Centre, 10 Thornbury Road Estover, Plymouth, Devon
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,543,195 GBP2024-06-30
    Officer
    icon of calendar 2009-06-24 ~ 2011-10-04
    IIF 3 - Director → ME
  • 3
    VCF LLP - 2007-10-01
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (23 parents, 43 offsprings)
    Officer
    icon of calendar 2007-11-26 ~ 2011-09-21
    IIF 25 - LLP Member → ME
  • 4
    icon of address The Barn, Philpots Close, West Drayton, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-16 ~ 2018-10-30
    IIF 24 - Director → ME
  • 5
    LYNWOOD GROUP HOLDINGS LIMITED - 2010-09-16
    LIGHTNING SKY LIMITED - 2008-03-06
    icon of address C/o Grant Thornton Uk Llp No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2008-03-26 ~ 2011-09-06
    IIF 8 - Director → ME
  • 6
    LYNWOOD PRODUCTS LIMITED - 2010-08-27
    LYNWOOD GROUP LIMITED - 2006-02-10
    BRATAS LIMITED - 2002-11-07
    icon of address C/o Grant Thornton Uk Llp No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2008-03-26 ~ 2009-09-29
    IIF 7 - Director → ME
  • 7
    DOCUSERVE LIMITED - 2006-01-27
    ELECTRONIC DOCUMENT SERVICES LIMITED - 2005-11-23
    MACKAYS OF EDINBURGH LIMITED - 1997-09-02
    MACKAYS OF EDINBURGH (PRINTERS) LIMITED - 1992-06-02
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    3,967,108 GBP2022-09-30
    Officer
    icon of calendar 2022-06-16 ~ 2022-10-01
    IIF 5 - Director → ME
  • 8
    RED LION 2014 LIMITED - 2014-12-03
    icon of address Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-16 ~ 2022-10-01
    IIF 6 - Director → ME
  • 9
    NORTHERN BLOC LIMITED - 2016-11-07
    LEEDS ICE CREAM COMPANY LIMITED - 2016-03-04
    icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -814,455 GBP2025-04-02
    Officer
    icon of calendar 2020-12-22 ~ 2024-01-29
    IIF 14 - Director → ME
  • 10
    NUBER FOOD LIMITED - 2016-11-29
    icon of address Office 7, 35-37 Ludgate Hill, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -342,873 GBP2021-12-31
    Officer
    icon of calendar 2016-11-28 ~ 2024-01-17
    IIF 21 - Director → ME
  • 11
    icon of address The Mount The Sidings, Station Road, Longstanton, Cambridge, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-05 ~ 2016-06-01
    IIF 15 - Director → ME
  • 12
    icon of address The Mount The Sidings, Station Road, Longstanton, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-05 ~ 2016-06-01
    IIF 16 - Director → ME
  • 13
    icon of address The Mount The Sidings, Station Road, Longstanton, Cambridge, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-01 ~ 2018-10-03
    IIF 17 - Director → ME
  • 14
    icon of address 93 Queen Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-27 ~ 2011-03-24
    IIF 9 - Director → ME
  • 15
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Insolvency Proceedings Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -1,750,556 GBP2021-10-31
    Officer
    icon of calendar 2020-09-02 ~ 2024-01-23
    IIF 10 - Director → ME
  • 16
    RED TIGER 2014 LIMITED - 2014-11-03
    icon of address 9 King Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,011,727 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2014-10-24 ~ 2015-09-30
    IIF 20 - Director → ME
  • 17
    MEAUJO (749) LIMITED - 2010-05-13
    icon of address Airport Business Centre, 10 Thornbury Road, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    -199,325 GBP2024-06-30
    Officer
    icon of calendar 2010-03-19 ~ 2011-09-08
    IIF 23 - Director → ME
  • 18
    icon of address Tushingham Sails, Unit B Halwell Business Park, Halwell, Totnes, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    4,943,571 GBP2023-08-31
    Officer
    icon of calendar 2020-04-01 ~ 2021-11-26
    IIF 13 - Director → ME
  • 19
    YFM EP LLP - 2013-10-17
    icon of address 4th Floor 2 Bond Court, Leeds, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-15 ~ 2015-09-30
    IIF 26 - LLP Designated Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.