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

Phillip Kaye Whittell

    Related profiles found in government register
  • Phillip Kaye Whittell
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G1, Tyler Close, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1RL, England

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 1, Navigation Yard, Chantry Bridge, Wakefield, West Yorkshire, WF1 5PQ

      IIF 4
  • Mr Phillip Kaye Whittell
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 5
    • icon of address Unit G1, Tyler Close, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1RL, England

      IIF 6
    • icon of address Unit G1, Tyler Close, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1RL, United Kingdom

      IIF 7
  • Mr Philip Kaye Whittell
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harvest Cottage, West Royd Farm, Marsh Lane, Shepley, Huddersfield, HD8 8AY, England

      IIF 8
    • icon of address Unit G1, Tyler Close, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1RL, England

      IIF 9
    • icon of address Unit 1, Navigation Yard, Chantry Bridge, Wakefield, West Yorkshire, WF1 5DL

      IIF 10 IIF 11
  • Whittell, Phillip Kaye
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G1, Tyler Close, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1RL, England

      IIF 12 IIF 13 IIF 14
    • icon of address Unit G1, Tyler Close, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1RL, United Kingdom

      IIF 15
  • Whittell, Phillip Kaye
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 16
  • Whittell, Phillip Kaye
    British managing director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Park Place, Leeds, LS1 2RU

      IIF 17
    • icon of address West Royd Farm, Marsh Lane, Shepley, HD8 8AY

      IIF 18
  • Whittell, Phillip Kaye
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Co Gibson Booth, New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire, HD8 8BJ, United Kingdom

      IIF 19
    • icon of address New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire, HD8 8BJ

      IIF 20
  • Whittell, Philip
    English born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gibson Booth, Abbey Road North, Shepley, Huddersfield, HD8 8BJ, England

      IIF 21
  • Whittell, Philip
    English chairman born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Navigation Yard, Chantry Bridge, Wakefield, West Yorkshire, WF1 5DL, United Kingdom

      IIF 22 IIF 23
  • Whittell, Phillip Kaye

    Registered addresses and corresponding companies
    • icon of address Hawthorne Cottage, 21 Healey House Netherton, Huddersfield, HD4 7DG

      IIF 24
    • icon of address New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire, HD8 8BJ

      IIF 25
    • icon of address Unit 60-70 Bmk Industrial Estate, Wakefield Road, Liversedge, West Yorkshire, WF15 6JB

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 1 Navigation Yard, Chantry Bridge, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    GNG GROUP YORKSHIRE LIMITED - 2012-12-19
    GNG FOAM CONVERTERS PLC - 2018-05-29
    GNG HOLDINGS YORKSHIRE LIMITED - 2012-12-12
    GNG GROUP YORKSHIRE PLC - 2018-05-29
    LUPFAW 295 LIMITED - 2010-07-01
    icon of address Unit G1 Tyler Close, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-21 ~ now
    IIF 12 - Director → ME
  • 3
    G.N.G. FOAM CONVERTERS (YORKS) LIMITED - 2006-03-21
    GNG FOAM CONVERTERS LTD - 2018-05-29
    icon of address Unit G1 Tyler Close, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1996-02-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 4
    icon of address Unit G1 Tyler Close, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 5
    STEDEN TECHNICAL SERVICES LIMITED - 2004-10-11
    BREEZE BLOCK LIMITED - 2002-05-15
    icon of address Unit G1 Tyler Close, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-08-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 6
    icon of address Unit 1 Navigation Yard, Chantry Bridge, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Harvest Cottage, West Royd Farm Marsh Lane, Shepley, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 8
    icon of address Unit G1 Tyler Close, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    FOAM EXPRESS LIMITED - 2004-04-02
    THE MEMORY FOAM WAREHOUSE LIMITED - 2006-10-10
    KOMFI (UK) LIMITED - 2004-10-11
    MEMORY FOAM WAREHOUSE LTD - 2015-11-25
    icon of address 8 Park Place, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Unit G1 Tyler Close, Normanton Industrial Estate, Normanton, West Yorkshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -43,927 GBP2023-06-30
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    GNG GROUP YORKSHIRE LIMITED - 2012-12-19
    GNG FOAM CONVERTERS PLC - 2018-05-29
    GNG HOLDINGS YORKSHIRE LIMITED - 2012-12-12
    GNG GROUP YORKSHIRE PLC - 2018-05-29
    LUPFAW 295 LIMITED - 2010-07-01
    icon of address Unit G1 Tyler Close, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-21 ~ 2011-02-23
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 4 - Has significant influence or control OE
  • 2
    G.N.G. FOAM CONVERTERS (YORKS) LIMITED - 2006-03-21
    GNG FOAM CONVERTERS LTD - 2018-05-29
    icon of address Unit G1 Tyler Close, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1997-01-01 ~ 2010-12-17
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2024-04-23
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit G1 Tyler Close, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-07 ~ 2006-08-01
    IIF 24 - Secretary → ME
  • 4
    FOAM EXPRESS LIMITED - 2004-04-02
    THE MEMORY FOAM WAREHOUSE LIMITED - 2006-10-10
    KOMFI (UK) LIMITED - 2004-10-11
    MEMORY FOAM WAREHOUSE LTD - 2015-11-25
    icon of address 8 Park Place, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-27 ~ 2007-03-07
    IIF 18 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.