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

Mr Gavin Christopher Whitehouse

    Related profiles found in government register
  • Mr Gavin Christopher Whitehouse
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No. 8, Calthorpe Road, Edgbaston, Birmingham, B15 1QT

      IIF 1
    • Waterfront One, Waterfront Business Park, Brierley Hill, DY5 1LX, United Kingdom

      IIF 2
    • Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, England

      IIF 3 IIF 4 IIF 5
    • Waterfront One, Watertfront Business Park, Brierley Hill, West Midlands, DY5 1LX, United Kingdom

      IIF 7 IIF 8
    • 11 Centre Court, Vine Lane, Halesowen, B63 3EB, United Kingdom

      IIF 9
    • 1, Clear View, Kingswinford, DY6 9XQ, England

      IIF 10
  • Mr Gavin Christopher Whitehouse
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, England

      IIF 11 IIF 12
  • Whitehouse, Gavin Christopher
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterfront One, Waterfront Business Park, Brierley Hill, DY5 1LX, United Kingdom

      IIF 13
    • Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, England

      IIF 14 IIF 15 IIF 16
    • Waterfront One, Watertfront Business Park, Brierley Hill, West Midlands, DY5 1LX, United Kingdom

      IIF 19
    • Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

      IIF 20
    • 1, Clear View, Kingswinford, DY6 9XQ, England

      IIF 21
    • 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD, United Kingdom

      IIF 22
    • White House Cone Museum Of Glass, Stuart Works, High Street, Wordsley, West Midlands, DY8 4FB, England

      IIF 23 IIF 24
  • Whitehouse, Gavin Christopher
    British accountant born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39-40, Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TS

      IIF 25
    • 76 Sandyfields Road, Sedgley, West Midlands, DY3 3LA

      IIF 26
  • Whitehouse, Gavin Christopher
    British chartered accountant born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1QT, United Kingdom

      IIF 27 IIF 28
    • No. 8, Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1QT, United Kingdom

      IIF 29 IIF 30
    • Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, England

      IIF 31
    • Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, England

      IIF 32
    • 76 Sandyfields Road, Sedgley, West Midlands, DY3 3LA

      IIF 33
  • Whitehouse, Gavin Christopher
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No. 8, Calthorpe Road, Edgbaston, Birmingham, B15 1QT, United Kingdom

      IIF 34
    • Waterfront One, Watertfront Business Park, Brierley Hill, West Midlands, DY5 1LX, United Kingdom

      IIF 35 IIF 36
  • Mr Gavin Whitehouse
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7 Bankside, 128 Middleton Road, Middleton On Sea, Bognor Regis, West Sussex, PO22 6DB, England

      IIF 37
    • Unit 7, Home Farm Courtyard, Meriden Road, Berkswell, Coventry, CV7 7SH, England

      IIF 38
  • Whitehouse, Gavin Christopher
    born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA

      IIF 39
    • 12, Deepdale, Wilnecote, Tamworth, B77 4PD, England

      IIF 40
  • Whitehouse, Gavin Christopher
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, England

      IIF 41 IIF 42
  • Whitehouse, Gavin
    British e-liquid manufacture born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 43
  • Whitehouse, Gavin Christopher
    British

    Registered addresses and corresponding companies
    • 11 Centre Court, Vine Lane, Halesowen, B63 3EB, England

      IIF 44
  • Whitehouse, Gavin Christopher
    British director

    Registered addresses and corresponding companies
    • 76 Sandyfields Road, Sedgley, West Midlands, DY3 3LA

      IIF 45
  • Whitehouse, Gavin Christopher
    British dy3 3la

    Registered addresses and corresponding companies
    • 76 Sandyfields Road, Sedgley, West Midlands, DY3 3LA

      IIF 46
  • Whitehouse, Gavin Christopher

    Registered addresses and corresponding companies
    • Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, England

      IIF 47
child relation
Offspring entities and appointments
Active 25
  • 1
    BENNETT WHITEHOUSE ACCOUNTANCY LIMITED
    15415264
    Waterfront One, Watertfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2024-01-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    BENNETT WHITEHOUSE AUDIT LIMITED
    14438423
    Waterfront One, Watertfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2022-10-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    BENNETT WHITEHOUSE GROUP LIMITED
    - now 11813581
    WHITEHOUSE ACCOUNTANCY GROUP LIMITED
    - 2023-10-06 11813581
    Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    251,778 GBP2024-09-30
    Officer
    2019-02-07 ~ now
    IIF 21 - Director → ME
  • 4
    BENNETT WHITEHOUSE LIMITED
    - now 05255208
    ALW BUSINESS SERVICES LIMITED
    - 2018-10-03 05255208
    SOUL CREATIVE SOLUTIONS LIMITED - 2015-02-24
    CROWN CREATIVE LIMITED - 2013-02-26
    Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    130,413 GBP2024-09-30
    Officer
    2018-10-01 ~ now
    IIF 42 - Director → ME
    2020-09-01 ~ now
    IIF 47 - Secretary → ME
  • 5
    BENNETT WHITEHOUSE PAYROLL LIMITED
    15415186
    Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2024-01-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    BENNETT WHITEHOUSE SERVICE CHARGE LIMITED
    13574044
    Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    289,441 GBP2024-09-30
    Officer
    2021-08-19 ~ now
    IIF 16 - Director → ME
  • 7
    BGF TRADING LIMITED
    09634299
    White House Cone Museum Of Glass Stuart Works, High Street, Wordsley, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,759 GBP2024-03-31
    Officer
    2020-09-01 ~ now
    IIF 24 - Director → ME
  • 8
    BOING SOFTWARE LIMITED
    13543316
    Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2021-08-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    BRITISH GLASS FOUNDATION
    07344291
    White House Cone Museum Of Glass Stuart Works, High Street, Wordsley, West Midlands, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-05-14 ~ now
    IIF 23 - Director → ME
  • 10
    CLEARVIEW SOFTWARE LIMITED
    - now 04229264
    SOUL INCENTIVES LIMITED
    - 2018-12-03 04229264
    CROWN INCENTIVES LIMITED - 2013-02-26
    Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    105,675 GBP2024-09-30
    Officer
    2018-12-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-12-01 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    CLEMENT KEYS LLP
    OC371644 02211719
    12 Deepdale, Wilnecote, Tamworth, England
    Dissolved Corporate (4 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 12
    DUDLEY TOWN FOOTBALL CLUB LIMITED
    10946448
    Waterfront One, Watertfront Business Park, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14,093 GBP2024-05-31
    Officer
    2023-07-14 ~ now
    IIF 19 - Director → ME
  • 13
    FOXYARDS 2 LIMITED
    - now 05267461 14236994
    LUCY THE LOLLIPOP LADY LIMITED
    - 2022-07-15 05267461 14236994
    11 Centre Court Vine Lane, Halesowen, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2004-10-22 ~ dissolved
    IIF 44 - Secretary → ME
  • 14
    GENERALS JUICES LIMITED
    09207926
    7 Bankside 128 Middleton Road, Middleton On Sea, Bognor Regis, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    751 GBP2019-09-30
    Officer
    2014-09-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    LUCY THE LOLLIPOP LADY LIMITED
    - now 14236994 05267461
    FOXYARDS LIMITED
    - 2022-07-15 14236994 05267461
    1st Floor Waterfront One, Waterfront Business Park, Brierley Hill, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2022-07-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-07-15 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    MANAGEMENT LINK LIMITED
    04149191
    No. 8 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2001-01-29 ~ dissolved
    IIF 29 - Director → ME
  • 17
    MARBLE SOFTWARE LIMITED
    12651873
    Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -39,665 GBP2024-09-30
    Officer
    2020-06-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    MERIDEN MEDICAL LIMITED
    08948813
    8 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 28 - Director → ME
  • 19
    MOORS WHITEHOUSE LIMITED
    - now 04379190
    MOORS ACCOUNTING SERVICES LTD
    - 2019-02-15 04379190
    Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    201,973 GBP2024-09-30
    Officer
    2019-02-14 ~ now
    IIF 18 - Director → ME
  • 20
    NO.8 (BIRMINGHAM) LIMITED
    - now 02211719
    CLEMENT KEYS (BIRMINGHAM) LIMITED
    - 2016-01-05 02211719
    CLEMENT KEYS LIMITED
    - 2011-12-06 02211719 OC371644
    No. 8 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2006-12-21 ~ dissolved
    IIF 30 - Director → ME
  • 21
    NO.8 PAYROLL SERVICES LIMITED
    - now 05596220
    CLEMENT KEYS PAYROLL SERVICES LIMITED
    - 2016-01-05 05596220
    No. 8 Calthorpe Road, Edgbaston, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2005-10-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 22
    PEDMORE SPORTING CLUB LIMITED
    01044358
    Church Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (16 parents)
    Officer
    2013-09-30 ~ now
    IIF 20 - Director → ME
  • 23
    THE MEWS (EDGBASTON) LIMITED
    - now 07848592
    TWP (NEWCO) 109 LIMITED
    - 2012-01-25 07848592 03404297, 05871684, 05999133... (more)
    39-40 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-01-24 ~ dissolved
    IIF 25 - Director → ME
  • 24
    WHITEHOUSE PROPERTIES (MIDLANDS) LIMITED
    - now 15867700
    WHITEHOUSE REAL ESTATE LIMITED
    - 2025-04-24 15867700
    1 Clear View, Kingswinford, England
    Active Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 2 - Has significant influence or controlOE
  • 25
    XEINADIN BW LIMITED
    - now 16283851
    XEINADIN BW NEWCO LIMITED - 2025-06-23
    8th Floor Becket House, 36 Old Jewry, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2025-07-21 ~ now
    IIF 22 - Director → ME
Ceased 10
  • 1
    BENNETT WHITEHOUSE GROUP LIMITED
    - now 11813581
    WHITEHOUSE ACCOUNTANCY GROUP LIMITED
    - 2023-10-06 11813581
    Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    251,778 GBP2024-09-30
    Person with significant control
    2019-02-07 ~ 2025-07-21
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    BENNETT WHITEHOUSE LIMITED
    - now 05255208
    ALW BUSINESS SERVICES LIMITED
    - 2018-10-03 05255208
    SOUL CREATIVE SOLUTIONS LIMITED - 2015-02-24
    CROWN CREATIVE LIMITED - 2013-02-26
    Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    130,413 GBP2024-09-30
    Person with significant control
    2018-10-01 ~ 2025-07-21
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    BENNETT WHITEHOUSE SERVICE CHARGE LIMITED
    13574044
    Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    289,441 GBP2024-09-30
    Person with significant control
    2021-08-19 ~ 2025-07-21
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    COOPER PARRY LLP - now OC389774
    PKF COOPER PARRY LLP
    - 2019-06-03 OC301728 OC389774
    COOPER PARRY LLP - 2014-01-07 OC389774
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (3 parents)
    Officer
    2017-05-01 ~ 2018-09-30
    IIF 39 - LLP Designated Member → ME
  • 5
    MANAGEMENT LINK LIMITED
    04149191
    No. 8 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2001-01-29 ~ 2009-02-24
    IIF 46 - Secretary → ME
  • 6
    MLG EDUCATION SERVICES LIMITED
    - now 08545303
    CLEMENT KEYS EDUCATION SERVICES LIMITED
    - 2015-12-23 08545303
    Unit 7, Home Farm Courtyard Meriden Road, Berkswell, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,957 GBP2024-03-31
    Officer
    2013-05-28 ~ 2017-05-31
    IIF 27 - Director → ME
    Person with significant control
    2016-05-13 ~ 2025-06-26
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    NO.8 PAYROLL SERVICES LIMITED - now
    CLEMENT KEYS PAYROLL SERVICES LIMITED
    - 2016-01-05 05596220
    No. 8 Calthorpe Road, Edgbaston, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2005-10-18 ~ 2007-11-26
    IIF 45 - Secretary → ME
  • 8
    PKF LITTLEJOHN PAYROLL SERVICES LIMITED
    - now 05159003
    LITTLEJOHN PAYROLL SERVICES LIMITED
    - 2013-07-01 05159003
    CLB LITTLEJOHN FRAZER PAYROLL SERVICES LIMITED
    - 2008-05-06 05159003
    LITTLEJOHN FRAZER PAYROLL SERVICES LIMITED
    - 2005-06-29 05159003
    LITTLEJOHN PAYROLL SERVICES LIMITED
    - 2004-10-13 05159003
    C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2004-06-21 ~ 2018-02-12
    IIF 26 - Director → ME
  • 9
    PROFESSIONAL LINK LIMITED
    - now 02393424
    HIMONA LIMITED - 1989-11-15
    71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    247,702 GBP2024-06-30
    Officer
    2005-10-18 ~ 2016-01-22
    IIF 33 - Director → ME
  • 10
    SNAPSHOT SOFTWARE LIMITED - now 10526738
    CLEMENT KEYS SOFTWARE LIMITED
    - 2017-01-24 09590093 10526738
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby, England
    Active Corporate (2 parents)
    Officer
    2015-05-14 ~ 2016-01-08
    IIF 32 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.