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

Wiper, Laurence Ian

    Related profiles found in government register
  • Wiper, Laurence Ian

    Registered addresses and corresponding companies
    • 41, Port Street, Evesham, Worcestershire, WR11 3LD, United Kingdom

      IIF 1 IIF 2
  • Wiper, Laurence

    Registered addresses and corresponding companies
    • 41, Port Street, Evesham, Worcestershire, WR11 3LD, United Kingdom

      IIF 3
  • Wiper, Laurence Ian
    Other company secretary

    Registered addresses and corresponding companies
    • 41, Ringshall End Ringshall, Berkhamsted, Hertfordshire, WR11 3LD, United Kingdom

      IIF 4
  • Wiper, Ian

    Registered addresses and corresponding companies
    • 1 Colville Terrace, London, W11 2BE

      IIF 5
  • Wiper, Laurence Ian
    Other company director born in December 1985

    Registered addresses and corresponding companies
    • Ringshall End, Ringshall, Berkhamsted, Hertfordshire, HP4 1NF

      IIF 6 IIF 7
  • Wiper, Laurence
    British company director born in December 1985

    Registered addresses and corresponding companies
    • 1 Cavalier Court, Chesham Road, Berkhamsted, Herts, HP4 3AL

      IIF 8
  • Wiper, Ian
    British investor born in June 1960

    Registered addresses and corresponding companies
    • 1 Colville Terrace, London, W11 2BE

      IIF 9
  • Wiper, Ian Gilbert
    British company director

    Registered addresses and corresponding companies
    • 41, Port Street, Evesham, Worcestershire, WR11 3LD, United Kingdom

      IIF 10
  • Wiper, Ian Gilbert
    born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ringshall End, Ringshall, HP4 1NF

      IIF 11
  • Wiper, Ian Gilbert
    British accountant born in June 1960

    Registered addresses and corresponding companies
    • Hammonds Farm, Broad Lane, Newdigate, Surrey, RH5 5AS

      IIF 12
  • Wiper, Ian
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Honeysuckle Cottage, Ringshall End, Ringshall, Berkhamsted, Hertfordshire, HP4 1ND, England

      IIF 13
  • Wiper, Ian
    British investor born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Port Street, Evesham, Worcestershire, WR11 3LD

      IIF 14
    • 41, Port Street, Evesham, Worcestershire, WR11 3LD, United Kingdom

      IIF 15
  • Wiper, Laurence
    British general manager born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Merstow Green, Evesham, Worcestershire, WR11 4BB, United Kingdom

      IIF 16
  • Wiper, Ian Gilbert
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 41, Port Street, Evesham, WR11 3LD, England

      IIF 17 IIF 18
    • 41, Port Street, Evesham, Worcestershire, WR11 3LD, England

      IIF 19
    • Vale Business Centre, 9 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire, WR11 4BY, United Kingdom

      IIF 20
  • Wiper, Ian Gilbert
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 65a, Kings Road, Berkhamsted, Hertfordshire, HP4 3BP, United Kingdom

      IIF 21
    • 43, Merstow Green, Evesham, Worcestershire, WR11 4BB, United Kingdom

      IIF 22 IIF 23
    • Basepoint Business Centre, Crab Apple Way, Vale Park, Evesham, Worcestershire, WR11 1GP, United Kingdom

      IIF 24 IIF 25 IIF 26
    • First Floor, 6 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire, WR11 4BY, England

      IIF 27
    • Britannia Court, Moor Street, Worcester, WR1 3DB, United Kingdom

      IIF 28
  • Wiper, Ian Gilbert
    British investor born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 41, Port Street, Evesham, WR11 3LD, England

      IIF 29
  • Wiper, Laurence Ian
    British manager born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Port Street, Evesham, Worcestershire, WR11 3LD, United Kingdom

      IIF 30
  • Wiper, Ian, Mr.
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Port Street, Evesham, Worcestershire, WR11 3LD

      IIF 31
  • Wiper, Ian, Mr.
    British investor born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Port Street, Evesham, Worcestershire, WR11 3LD, United Kingdom

      IIF 32
  • Wiper, Ian Gilbert
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Port Street, Evesham, Worcestershire, WR11 3LD, England

      IIF 33
  • Wiper, Laurence Ian, Mr.
    British manager born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Merstow Green, Evesham, Worcestershire, WR11 4BB, United Kingdom

      IIF 34
  • Wiper, Laurence Ian, Mr.
    British none born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Port Street, Evesham, Worcs, WR11 3LD, United Kingdom

      IIF 35
  • Mr Ian Gilbert Wiper
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 65a, Kings Road, Berkhamsted, Hertfordshire, HP4 3BP, United Kingdom

      IIF 36
    • 41, Port Street, Evesham, Worcestershire, WR11 3LD, England

      IIF 37
    • Vale Business Centre, 9 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire, WR11 4BY, England

      IIF 38
    • Britannia Court, Moor Street, Worcester, WR1 3DB, United Kingdom

      IIF 39
  • Ian Gilbert Wiper
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Port Street, Evesham, Worcestershire, WR11 3LD, England

      IIF 40
child relation
Offspring entities and appointments
Active 10
  • 1
    41 Port Street, Evesham, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2019-04-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-04-07 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    Britannia Court, Moor Street, Worcester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Vale Business Centre 9 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-17 ~ dissolved
    IIF 20 - Director → ME
  • 4
    GROSVENOR PARK 2003 FILM NO.1 LLP - 2002-06-28
    Springfield House C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, England
    Dissolved Corporate (144 parents)
    Officer
    2003-04-04 ~ dissolved
    IIF 11 - LLP Member → ME
  • 5
    65a Kings Road, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-03-18 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    41 Port Street, Evesham, Worcestershire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    9,547 GBP2023-12-31
    Officer
    2014-01-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    41 Port Street, Evesham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,696,273 GBP2023-12-31
    Officer
    2014-01-01 ~ now
    IIF 18 - Director → ME
  • 8
    THE REGAL CINEMA EVESHAM LIMITED - 2017-08-23
    41 Port Street, Evesham, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,251 GBP2023-12-31
    Officer
    2014-01-01 ~ now
    IIF 17 - Director → ME
  • 9
    41 Port Street, Evesham, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -384 GBP2023-12-31
    Officer
    2020-08-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-08-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    REGAL CINEMA MANAGEMENT SERVICES LIMITED - 2016-03-15
    THE REGAL COFFEE SHOP LIMITED - 2014-01-23
    41 Port Street, Evesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -194,343 GBP2023-12-31
    Officer
    2012-02-01 ~ now
    IIF 29 - Director → ME
Ceased 8
  • 1
    Vale Business Centre 9 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2010-09-29 ~ 2011-01-31
    IIF 13 - Director → ME
    2010-09-29 ~ 2011-03-01
    IIF 3 - Secretary → ME
  • 2
    LUMIERE KINESIS LIMITED - 2009-05-16
    41 Port Street, Evesham, Worcestershire
    Dissolved Corporate
    Officer
    2008-06-13 ~ 2012-12-06
    IIF 31 - Director → ME
    2008-06-13 ~ 2012-12-06
    IIF 10 - Secretary → ME
  • 3
    WATCHLUTE LIMITED - 1989-04-10
    Po Box 810 Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1992-07-18
    IIF 12 - Director → ME
  • 4
    41 Port Street, Evesham, Worcestershire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    9,547 GBP2023-12-31
    Officer
    2012-09-24 ~ 2012-12-06
    IIF 26 - Director → ME
    2009-06-08 ~ 2012-07-23
    IIF 14 - Director → ME
    2012-02-01 ~ 2012-05-01
    IIF 16 - Director → ME
    2009-05-18 ~ 2009-06-08
    IIF 7 - Director → ME
    2009-06-08 ~ 2012-03-01
    IIF 2 - Secretary → ME
  • 5
    41 Port Street, Evesham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,696,273 GBP2023-12-31
    Officer
    2012-09-24 ~ 2012-12-06
    IIF 24 - Director → ME
    2010-11-01 ~ 2012-07-23
    IIF 23 - Director → ME
    2009-06-05 ~ 2010-08-31
    IIF 15 - Director → ME
    2010-08-31 ~ 2010-11-01
    IIF 30 - Director → ME
    2009-05-18 ~ 2009-06-08
    IIF 6 - Director → ME
    2009-06-08 ~ 2012-05-01
    IIF 1 - Secretary → ME
  • 6
    Peter Poulster, 1 Colville Terrace, London
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2003-07-05 ~ 2010-05-27
    IIF 9 - Director → ME
    2003-07-05 ~ 2010-05-27
    IIF 5 - Secretary → ME
  • 7
    THE REGAL CINEMA EVESHAM LIMITED - 2017-08-23
    41 Port Street, Evesham, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,251 GBP2023-12-31
    Officer
    2012-09-24 ~ 2012-12-06
    IIF 25 - Director → ME
    2010-11-01 ~ 2012-07-23
    IIF 22 - Director → ME
    2009-06-05 ~ 2010-08-31
    IIF 32 - Director → ME
    2010-08-31 ~ 2012-02-01
    IIF 34 - Director → ME
    2009-03-21 ~ 2009-06-08
    IIF 8 - Director → ME
    2009-06-08 ~ 2012-05-01
    IIF 4 - Secretary → ME
  • 8
    REGAL CINEMA MANAGEMENT SERVICES LIMITED - 2016-03-15
    THE REGAL COFFEE SHOP LIMITED - 2014-01-23
    41 Port Street, Evesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -194,343 GBP2023-12-31
    Officer
    2010-08-18 ~ 2012-02-01
    IIF 35 - Director → ME
© 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.