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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Whitaker, Stephanie

    Related profiles found in government register
  • Whitaker, Stephanie
    British

    Registered addresses and corresponding companies
  • Whitaker, Stephanie Mary
    British

    Registered addresses and corresponding companies
    • Sampuran House, 3a Chislehurst Road, Orpington, Kent, BR6 0DF, United Kingdom

      IIF 4
  • Whitaker, Stephanie
    British born in January 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • 61, Kew Green, Richmond, Surrey, TW9 3AH

      IIF 5
  • Whitaker-mcgee, Stephanie Mary
    British

    Registered addresses and corresponding companies
    • 61 Kew Green, Richmond, Surrey, TW9 3AP

      IIF 6 IIF 7
  • Whitaker, Stephanie Mary
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Sampuran House, 3a Chislehurst Road, Orpington, BR6 0DF, England

      IIF 8
    • 61, Kew Green, Richmond, TW9 3AH, England

      IIF 9
  • Whitaker, Stephanie Mary
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Saint John's Hall, 374, North End Road, London, SW6 1LY, United Kingdom

      IIF 10 IIF 11
    • Sampuran House, 3a Chislehurst Road, Orpington, Kent, BR6 0DF, United Kingdom

      IIF 12
  • Whitaker, Stephanie Mary
    British managing director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Chapel, 57 St. Dionis Road, London, SW6 4UB, England

      IIF 13
    • 3a, Chislehurst Road, Sampuran House, Orpington, Kent, BR6 0DF, England

      IIF 14
  • Whitaker, Stephanie Mary
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 374, North End Road, London, SW6 1LY, England

      IIF 15
    • The Chapel, 57 St Dionis Road, London, SW6 4UB, England

      IIF 16
    • Sampuran House, 3a Chislehurst Road, Orpington, Kent, BR6 0DF

      IIF 17
    • Sampuran House, 3a Chislehurst Road, Orpington, Kent, BR6 0DF, United Kingdom

      IIF 18
  • Whitaker, Stephanie Mary
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Ravensfield Gardens, Epsom, KT19 0SR

      IIF 19
  • Whitaker-mcgee, Stephanie Mary
    born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Kew Green, Richmond, Surrey, TW9 3AH

      IIF 20
  • Whitaker-mcgee, Stephanie Mary
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Kew Green, Richmond, Surrey, TW9 3AH

      IIF 21
    • 61 Kew Green, Richmond, Surrey, TW9 3AP

      IIF 22 IIF 23
  • Whitaker-mcgee, Stephanie Mary
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 525, Fulham Road, London, SW6 1HD, United Kingdom

      IIF 24
  • Whitaker-mcgee, Stephanie Mary
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 525, Fulham Road, London, SW6 1HD, Uk

      IIF 25
    • 61 Kew Green, Richmond, Surrey, TW9 3AP

      IIF 26
  • Whitaker-mcgee, Stephanie Mary
    British none born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Kew Green, Richmond, Surrey, TW9 3AH, United Kingdom

      IIF 27
    • Abingdon House, 61 Kew Green, Richmond, Surrey, TW9 3AH, United Kingdom

      IIF 28
  • Mrs Stephanie Mary Whitaker
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 374, North End Road, London, SW6 1LY, England

      IIF 29
  • Ms Stephanie Mary Whitaker
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Saint John's Hall, 374, North End Road, London, SW6 1LY, United Kingdom

      IIF 30 IIF 31
    • St John's Hall, 374 North End Road, London, SW6 1NB, England

      IIF 32
    • 3a, Chislehurst Road, Sampuran House, Orpington, Kent, BR6 0DF, England

      IIF 33
    • Sampuran House, 3a Chislehurst Road, Orpington, Kent, BR6 0DF, United Kingdom

      IIF 34 IIF 35
    • 61, Kew Green, Richmond, TW9 3AH, England

      IIF 36
  • Stephanie Mary Whitaker
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Kew Green, Richmond, TW9 3AP, England

      IIF 37
child relation
Offspring entities and appointments 22
  • 1
    ATLANTIQ LIMITED
    - now 07239196
    FARAFIX LIMITED
    - 2010-05-14 07239196
    Portland Business & Financial Solutions, The Outlook Ling Road, Poole, Dorset
    Dissolved Corporate (5 parents)
    Officer
    2010-05-10 ~ dissolved
    IIF 5 - Director → ME
    2010-05-10 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    BILLING SPRING HOUSE MANAGEMENT LIMITED
    07719152
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (10 parents)
    Officer
    2011-07-26 ~ 2016-09-15
    IIF 25 - Director → ME
  • 3
    BUZZBINGO LIMITED
    11182313
    Saint John's Hall 374, North End Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 30 - Has significant influence or control over the trustees of a trust OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    F2F MARKETING LIMITED
    05089029
    5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2004-03-30 ~ dissolved
    IIF 22 - Director → ME
    2004-03-30 ~ dissolved
    IIF 7 - Secretary → ME
  • 5
    FIREFLY MARKETING LIMITED
    06942070
    Sampuran House, 3a Chislehurst Road, Orpington, Kent
    Active Corporate (3 parents)
    Officer
    2009-06-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    GALABUZZBINGO LIMITED
    11181264
    Saint John's Hall 374, North End Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 31 - Has significant influence or control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 7
    HILLBROOK HOUSE MANAGEMENT LIMITED
    09567068
    Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (11 parents)
    Officer
    2015-04-29 ~ 2016-10-01
    IIF 24 - Director → ME
  • 8
    HOLD1 LIMITED
    07374345
    374 North End Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2010-09-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-06
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 9
    HOLD2 LIMITED
    07374328
    The Outlook, Ling Road, Poole, Dorset
    Dissolved Corporate (5 parents)
    Officer
    2010-09-13 ~ dissolved
    IIF 28 - Director → ME
  • 10
    IGNIS DEVELOPMENTS LIMITED
    - now 07228821 09701614
    TRIXIMELL LIMITED
    - 2010-05-11 07228821
    The Outlook, Ling Road, Poole, Dorset
    Dissolved Corporate (6 parents)
    Officer
    2010-04-29 ~ dissolved
    IIF 27 - Director → ME
    2010-04-29 ~ dissolved
    IIF 1 - Secretary → ME
  • 11
    IGNIS DEVELOPMENTS LIMITED
    09701614 07228821
    374 North End Road, London, England
    Active Corporate (2 parents)
    Officer
    2015-07-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    IGNIS EOT LIMITED
    15150430
    374 North End Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-09-20 ~ now
    IIF 8 - Director → ME
  • 13
    IGNIS LIMITED
    - now 02299069
    RAPID 6861 LIMITED
    - 1988-12-01 02299069 02300824... (more)
    Sampuran House, 3a Chislehurst Road, Orpington, Kent
    Active Corporate (6 parents)
    Officer
    (before 1991-08-15) ~ now
    IIF 18 - Director → ME
    1995-09-27 ~ now
    IIF 4 - Secretary → ME
  • 14
    IGNIS PROPERTIES LIMITED
    08524861
    52 Ravensfield Gardens, Epsom
    Dissolved Corporate (3 parents)
    Officer
    2013-05-13 ~ dissolved
    IIF 19 - Director → ME
  • 15
    IGNOVATIONLABS LIMITED
    10899469
    Sampuran House, 3a Chislehurst Road, Orpington, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    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
  • 16
    PENSHORE LIMITED
    07240911
    Fifth Floor, 30 St James's Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-05-25 ~ dissolved
    IIF 21 - Director → ME
    2010-05-25 ~ dissolved
    IIF 3 - Secretary → ME
  • 17
    POSITIVITAGE LIMITED
    15866139
    61 Kew Green, Richmond, England
    Active Corporate (1 parent)
    Officer
    2024-07-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 18
    SALVATION HALL SPV LIMITED
    - now 12063608
    GARDEN STUDIOS SPV LIMITED
    - 2019-11-28 12063608
    3a Chislehurst Road, Sampuran House, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 19
    THE RENOVATION & RESTORATION COMPANY LIMITED
    03065343
    Sampuran House 3a Chislehurst Rd, Orpington, Kent
    Active Corporate (8 parents)
    Officer
    1995-06-08 ~ 2009-03-16
    IIF 26 - Director → ME
  • 20
    TILLEMETRY LIMITED
    10054076
    The Chapel, 57 St. Dionis Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 21
    UNDER THE ARCHES LIMITED
    - now 05032334
    EARTH-LIFE LIMITED
    - 2007-10-09 05032334
    Sampuran House, 3a Chislehurst, Road, Orpington, Kent
    Dissolved Corporate (3 parents)
    Officer
    2004-03-01 ~ dissolved
    IIF 23 - Director → ME
    2004-02-03 ~ dissolved
    IIF 6 - Secretary → ME
  • 22
    WHITAKER PROPERTIES LLP
    OC355182
    Fifth Floor 30 St. James's Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-05-24 ~ dissolved
    IIF 20 - LLP Designated Member → ME

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 22 April 2026 and licensed under the Open Government Licence v3.0.