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

Whitehouse, Gavin Christopher

    Related profiles found in government register
  • 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 1
    • 76 Sandyfields Road, Sedgley, West Midlands, DY3 3LA

      IIF 2
  • 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 3 IIF 4
    • No. 8, Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1QT, United Kingdom

      IIF 5 IIF 6
    • Waterfront One, Waterfront Business Park, Brierley Hill, DY5 1LX, United Kingdom

      IIF 7
    • Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, England

      IIF 8 IIF 9 IIF 10
    • Waterfront One, Watertfront Business Park, Brierley Hill, West Midlands, DY5 1LX, United Kingdom

      IIF 12
    • Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, England

      IIF 13
    • 11 Centre Court, Vine Lane, Halesowen, B63 3EB, United Kingdom

      IIF 14
    • Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

      IIF 15
    • 1, Clear View, Kingswinford, DY6 9XQ, England

      IIF 16
    • 76 Sandyfields Road, Sedgley, West Midlands, DY3 3LA

      IIF 17
    • White House Cone Museum Of Glass, Stuart Works, High Street, Wordsley, West Midlands, DY8 4FB, England

      IIF 18 IIF 19
  • 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 20
    • Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, England

      IIF 21
    • Waterfront One, Watertfront Business Park, Brierley Hill, West Midlands, DY5 1LX, United Kingdom

      IIF 22 IIF 23
  • 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 24
    • 12, Deepdale, Wilnecote, Tamworth, B77 4PD, England

      IIF 25
  • Whitehouse, Gavin Christopher
    British chartered accountant 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 26 IIF 27
  • Whitehouse, Gavin Christopher
    British

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

      IIF 28
  • Whitehouse, Gavin Christopher
    British director

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

      IIF 29
  • Whitehouse, Gavin Christopher
    British dy3 3la

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

      IIF 30
  • 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 31
    • Waterfront One, Waterfront Business Park, Brierley Hill, DY5 1LX, United Kingdom

      IIF 32
    • Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, England

      IIF 33 IIF 34 IIF 35
    • Waterfront One, Watertfront Business Park, Brierley Hill, West Midlands, DY5 1LX, United Kingdom

      IIF 36 IIF 37
    • 11 Centre Court, Vine Lane, Halesowen, B63 3EB, United Kingdom

      IIF 38 IIF 39
    • 1, Clear View, Kingswinford, DY6 9XQ, England

      IIF 40
  • 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 41
  • Whitehouse, Gavin Christopher

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

      IIF 42
  • 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 43
    • Unit 7, Home Farm Courtyard, Meriden Road, Berkswell, Coventry, CV7 7SH, England

      IIF 44
  • 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 45 IIF 46
child relation
Offspring entities and appointments
Active 25
  • 1
    Waterfront One, Watertfront Business Park, Brierley Hill, West Midlands, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2024-01-16 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    Waterfront One, Watertfront Business Park, Brierley Hill, West Midlands, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2022-10-24 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    WHITEHOUSE ACCOUNTANCY GROUP LIMITED - 2023-10-06
    Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    168,426 GBP2023-09-30
    Officer
    2019-02-07 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    ALW BUSINESS SERVICES LIMITED - 2018-10-03
    SOUL CREATIVE SOLUTIONS LIMITED - 2015-02-24
    CROWN CREATIVE LIMITED - 2013-02-26
    Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    121,853 GBP2023-09-30
    Officer
    2018-10-01 ~ now
    IIF 27 - director → ME
    2020-09-01 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2024-01-16 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    181,706 GBP2023-09-30
    Officer
    2021-08-19 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-08-19 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    White House Cone Museum Of Glass Stuart Works, High Street, Wordsley, West Midlands, England
    Corporate (6 parents)
    Equity (Company account)
    5,759 GBP2024-03-31
    Officer
    2020-09-01 ~ now
    IIF 19 - director → ME
  • 8
    Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2021-08-02 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    White House Cone Museum Of Glass Stuart Works, High Street, Wordsley, West Midlands, England
    Corporate (6 parents, 1 offspring)
    Officer
    2019-05-14 ~ now
    IIF 18 - director → ME
  • 10
    SOUL INCENTIVES LIMITED - 2018-12-03
    CROWN INCENTIVES LIMITED - 2013-02-26
    Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    113,649 GBP2023-09-30
    Officer
    2018-12-01 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-12-01 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    12 Deepdale, Wilnecote, Tamworth, England
    Dissolved corporate (4 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 25 - llp-designated-member → ME
  • 12
    Waterfront One, Watertfront Business Park, Brierley Hill, West Midlands, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    6,839 GBP2023-05-31
    Officer
    2023-07-14 ~ now
    IIF 12 - director → ME
  • 13
    LUCY THE LOLLIPOP LADY LIMITED - 2022-07-15
    11 Centre Court Vine Lane, Halesowen, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2004-10-22 ~ dissolved
    IIF 28 - secretary → ME
  • 14
    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 41 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    FOXYARDS LIMITED - 2022-07-15
    1st Floor Waterfront One, Waterfront Business Park, Brierley Hill, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2022-07-15 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-07-15 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    No. 8 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2001-01-29 ~ dissolved
    IIF 5 - director → ME
  • 17
    Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -36,490 GBP2023-09-30
    Officer
    2020-06-08 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    8 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 4 - director → ME
  • 19
    CLEMENT KEYS EDUCATION SERVICES LIMITED - 2015-12-23
    Unit 7, Home Farm Courtyard Meriden Road, Berkswell, Coventry, England
    Corporate (3 parents)
    Equity (Company account)
    104,957 GBP2024-03-31
    Person with significant control
    2016-05-13 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    MOORS ACCOUNTING SERVICES LTD - 2019-02-15
    Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    275,515 GBP2023-09-30
    Officer
    2019-02-14 ~ now
    IIF 21 - director → ME
  • 21
    CLEMENT KEYS (BIRMINGHAM) LIMITED - 2016-01-05
    CLEMENT KEYS LIMITED - 2011-12-06
    No. 8 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2006-12-21 ~ dissolved
    IIF 6 - director → ME
  • 22
    CLEMENT KEYS PAYROLL SERVICES LIMITED - 2016-01-05
    No. 8 Calthorpe Road, Edgbaston, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2005-10-18 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 23
    Church Court, Stourbridge Road, Halesowen, West Midlands
    Corporate (18 parents)
    Officer
    2013-09-30 ~ now
    IIF 15 - director → ME
  • 24
    TWP (NEWCO) 109 LIMITED - 2012-01-25
    39-40 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2012-01-24 ~ dissolved
    IIF 1 - director → ME
  • 25
    WHITEHOUSE REAL ESTATE LIMITED - 2025-04-24
    1 Clear View, Kingswinford, England
    Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 32 - Has significant influence or controlOE
Ceased 7
  • 1
    PKF COOPER PARRY LLP - 2019-06-03
    COOPER PARRY LLP - 2014-01-07
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Corporate (3 parents)
    Officer
    2017-05-01 ~ 2018-09-30
    IIF 24 - llp-designated-member → ME
  • 2
    No. 8 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2001-01-29 ~ 2009-02-24
    IIF 30 - secretary → ME
  • 3
    CLEMENT KEYS EDUCATION SERVICES LIMITED - 2015-12-23
    Unit 7, Home Farm Courtyard Meriden Road, Berkswell, Coventry, England
    Corporate (3 parents)
    Equity (Company account)
    104,957 GBP2024-03-31
    Officer
    2013-05-28 ~ 2017-05-31
    IIF 3 - director → ME
  • 4
    CLEMENT KEYS PAYROLL SERVICES LIMITED - 2016-01-05
    No. 8 Calthorpe Road, Edgbaston, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2005-10-18 ~ 2007-11-26
    IIF 29 - secretary → ME
  • 5
    LITTLEJOHN PAYROLL SERVICES LIMITED - 2013-07-01
    CLB LITTLEJOHN FRAZER PAYROLL SERVICES LIMITED - 2008-05-06
    LITTLEJOHN FRAZER PAYROLL SERVICES LIMITED - 2005-06-29
    LITTLEJOHN PAYROLL SERVICES LIMITED - 2004-10-13
    C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Corporate (3 parents)
    Officer
    2004-06-21 ~ 2018-02-12
    IIF 2 - director → ME
  • 6
    HIMONA LIMITED - 1989-11-15
    71 Francis Road, Edgbaston, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    229,372 GBP2023-06-30
    Officer
    2005-10-18 ~ 2016-01-22
    IIF 17 - director → ME
  • 7
    CLEMENT KEYS SOFTWARE LIMITED - 2017-01-24
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby, England
    Corporate (2 parents)
    Officer
    2015-05-14 ~ 2016-01-08
    IIF 13 - 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.