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 Brian John Whittaker

    Related profiles found in government register
  • Mr Brian John Whittaker
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, Wokingham Road, Reading, Berkshire, RG6 1LT, United Kingdom

      IIF 1
  • Whitaker, John Brian
    British textile processor born in June 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winebeck Farm, Addingham, West Yorkshire

      IIF 2
  • Whitaker, John Brian
    British director born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Mayesbrook House, Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY, England

      IIF 3
  • Whitaker, John Brian
    British entrepreneur born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wine Beck Farm, Addingham, West Yorkshire, LS29

      IIF 4
  • Mr Brian Whitaker
    British born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • 32-34, The Grove, Ilkley, West Yorkshire, LS29 9EE

      IIF 5
  • Whittaker, Brian John
    British charity programme director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Greenworks, Dog & Duck Yard, Princeton Street, London, WC1R 4BH, England

      IIF 6
  • Whittaker, Brian John
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 7
  • Whittaker, Brian John
    British retired born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, Wokingham Road, Reading, Berkshire, RG6 1LT, United Kingdom

      IIF 8
  • Mr John Brian Whitaker
    British born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Mayesbrook House, Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY

      IIF 9 IIF 10 IIF 11
    • 2 Liscombe West, Liscombe Park, Soulbury, Leighton Buzzard, Beds, LU7 0JL, England

      IIF 13
    • Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire, WF5 0RG

      IIF 14
    • Stonelands House, Litton, Skipton, BD23 5QH, England

      IIF 15
    • Deepdene, Penruan Lane, St Mawes, Truro, TR2 5UH, England

      IIF 16
  • Mrs Elizabeth Helen Whitaker
    British born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, BD23 1UD, England

      IIF 17
  • Whitaker, John Brian
    British co director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • 40, Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom

      IIF 18
    • 32-34, The Grove, Ilkley, West Yorkshire, LS29 9EE

      IIF 19
    • Deepdene, Penruan Lane, St Mawes, Truro, Cornwall, TR2 5UH, England

      IIF 20
  • Whitaker, John Brian
    British company director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • Burton House, 8 Church View, Menston, Ilkley, West Yorkshire, LS29 6EX

      IIF 21
    • Wine Beck Farm, Addingham, Ilkley, West Yorkshire, LS29 0RF

      IIF 22
    • Stonelands House, Litton, Skipton, BD23 5QH, England

      IIF 23
    • Deepdene, Penruan Lane, St Mawes, Truro, TR2 5UH, England

      IIF 24
  • Whitaker, John Brian
    British director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • Wine Beck Farm, Addingham, Ilkley, West Yorkshire, LS29 0RF

      IIF 25 IIF 26 IIF 27
    • Winebeck Farm, Bolton Road, Addingham, Ilkley, West Yorkshire, LS29 0RF, United Kingdom

      IIF 28
    • Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire, WF5 0RG

      IIF 29
    • Moorgate Crofts Business Centre, South Grove, Rotherham, South Yorkshire, S60 2DH

      IIF 30
    • Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, BD23 1UD, England

      IIF 31
  • Whitaker, John Brian
    British none born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • Grove House 12, Riddings Road, Ilkley, West Yorkshire, LS29 9BF, England

      IIF 32
  • Whitaker, John Brian
    British retired born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • Wine Beck Farm, Bolton Road, Addingham, Ilkley, West Yorkshire, LS29 0RF, England

      IIF 33
    • Wine Beck Farm, High Mill Lane, Addingham, Ilkley, West Yorkshire, LS29 0RD, England

      IIF 34
  • Whitaker, John Brian
    British wool processor born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • Becks Mill, Becks Road, Keighley, West Yorkshire, BD21 1SD

      IIF 35
  • Whittaker, John Brian
    British none born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • Grove House, Riddings Road, Ilkley, West Yorkshire, LS29 9BF, England

      IIF 36
  • Whitaker, John Brian
    British director born in May 1942

    Registered addresses and corresponding companies
    • Wine Beck Farm, Addingham, Ilkley, West Yorkshire, LS29 0RF

      IIF 37
  • Whitaker, John Brian
    born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • 6, Atkins Close, Biggin Hill, Westerham, Kent, TN16 3GB

      IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,752 GBP2023-11-30
    Person with significant control
    2016-11-29 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    175 Wokingham Road, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51,552 GBP2024-08-31
    Officer
    2021-08-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    Booth & Co Coopers House, Intake Lane, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2016-06-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-06-28 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 4
    32-34 The Grove, Ilkley, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -125,651 GBP2021-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 5
    Bhp Chartered Accountants, First Floor, Mayesbrook House Lawnswood Business Park, Redvers Close, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2014-09-09 ~ dissolved
    IIF 36 - Director → ME
  • 6
    Deepdene Penruan Lane, St Mawes, Truro, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,921 GBP2019-12-31
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 7
    Bhp, First Floor, Mayesbrook House Lawnswood Business Park, Redvers Close, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2014-09-02 ~ dissolved
    IIF 3 - Director → ME
  • 8
    MARPLACE (NUMBER 652) LIMITED - 2005-07-07
    Carmichael & Co, Lowry House, 17 Marble Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2011-05-11 ~ dissolved
    IIF 28 - Director → ME
  • 9
    SESSION STREAM LIMITED - 2008-04-10
    Moorhead Savage Limited, Moorgate Crofts Business Centre, South Grove, Rotherham, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2011-05-11 ~ dissolved
    IIF 30 - Director → ME
  • 10
    6 Atkins Close, Biggin Hill, Westerham, Kent
    Dissolved Corporate (3 parents)
    Officer
    2013-04-08 ~ dissolved
    IIF 38 - LLP Designated Member → ME
Ceased 25
  • 1
    Grove House, 12 Riddings Road, Ilkley, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2001-06-18 ~ 2015-12-31
    IIF 2 - Director → ME
  • 2
    ABBEYFIELD THE BEECHES LIMITED - 2013-04-17
    Grove House, 12 Riddings Road, Ilkley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2008-05-19 ~ 2015-12-31
    IIF 25 - Director → ME
  • 3
    Grove House, 12 Riddings Road, Ilkley, West Yorkshire, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    ~ 2015-12-31
    IIF 22 - Director → ME
  • 4
    Grove House, 12 Riddings Road, Ilkley, West Yorkshire
    Active Corporate (5 parents)
    Officer
    2005-04-06 ~ 2015-12-31
    IIF 4 - Director → ME
  • 5
    17-19 Hampton Lane, Solihull, England
    Active Corporate (9 parents, 12 offsprings)
    Officer
    2010-11-24 ~ 2013-12-10
    IIF 32 - Director → ME
  • 6
    ABBEYFIELD COOKRIDGE LIMITED - 2015-11-13
    ABBEYFIELD THE DALES LIMITED - 2015-05-12
    Grove House, 12 Riddings Road, Ilkley, West Yorkshire, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2014-04-28 ~ 2015-12-31
    IIF 33 - Director → ME
  • 7
    12 Victoria Road, Oxford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -53,890 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 11 - Has significant influence or control over the trustees of a trust OE
  • 8
    Becks Mill, Becks Road, Keighley, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,058 GBP2024-03-31
    Officer
    ~ 2021-05-16
    IIF 35 - Director → ME
  • 9
    12 Victoria Road, Oxford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -56,688 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 12 - Has significant influence or control over the trustees of a trust OE
  • 10
    Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,752 GBP2023-11-30
    Officer
    2016-11-29 ~ 2018-02-28
    IIF 31 - Director → ME
  • 11
    Booth & Co Coopers House, Intake Lane, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2016-06-21 ~ 2016-06-22
    IIF 21 - Director → ME
  • 12
    32-34 The Grove, Ilkley, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -125,651 GBP2021-09-30
    Officer
    2009-04-15 ~ 2021-05-17
    IIF 19 - Director → ME
  • 13
    Deepdene Penruan Lane, St Mawes, Truro, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,921 GBP2019-12-31
    Officer
    2009-07-26 ~ 2021-05-17
    IIF 24 - Director → ME
  • 14
    HAWORTH HOLDINGS LIMITED - 2022-01-10
    COBCO (452) LIMITED - 2002-10-10
    Cashmere Works, Birksland Street, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2002-10-04 ~ 2008-03-31
    IIF 37 - Director → ME
  • 15
    COMMUNICATIONS DYNAMICS LIMITED - 2008-08-27
    BLUE LINE BATHROOMS LIMITED - 2008-01-23
    Stonelands House, Litton, Skipton, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    285,662 GBP2023-09-30
    Officer
    2008-01-15 ~ 2021-05-17
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-10
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 16
    12 Victoria Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -424,001 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 10 - Has significant influence or control over the trustees of a trust OE
  • 17
    SMC (TEXTILES) LIMITED - 2002-03-13
    KESSLERS (WOOL) LIMITED - 2000-08-04
    G. WHITAKER & CO. (EXPORT) LIMITED - 1987-02-16
    Cashmere Works, Birksland Street, Bradford, West Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    28,864 GBP2023-12-31
    Officer
    1996-12-03 ~ 2008-03-31
    IIF 26 - Director → ME
  • 18
    Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -244,595 GBP2024-01-31
    Officer
    2018-02-01 ~ 2021-12-31
    IIF 23 - Director → ME
  • 19
    WHITAKER FIBRES LIMITED - 2019-04-11
    Cashmere Works, Birksland Street, Bradford, West Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    2,852,779 GBP2023-12-31
    Officer
    ~ 2008-03-31
    IIF 27 - Director → ME
  • 20
    MARPLACE (NUMBER 630) LIMITED - 2004-07-27
    40 Eaton Avenue, Buckshaw Village, Chorley, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2007-07-01 ~ 2013-10-23
    IIF 18 - Director → ME
  • 21
    1 Millar Grove, Hamilton, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -272,589 GBP2023-07-31
    Officer
    2014-11-10 ~ 2021-07-31
    IIF 34 - Director → ME
  • 22
    ALNERY NO. 2918 LIMITED - 2010-10-15
    C/o Social Finance Limited, Tintagel House, 92 Albert Embankment, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-06 ~ 2014-10-31
    IIF 7 - Director → ME
  • 23
    The Old Music Hall, 106-108 Cowley Road, Oxford, Oxfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    11,179,889 GBP2021-09-30
    Officer
    2013-08-13 ~ 2014-09-24
    IIF 6 - Director → ME
  • 24
    36 Holmbush Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    409,653 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-03-01
    IIF 13 - Has significant influence or control over the trustees of a trust OE
  • 25
    12 Victoria Road, Oxford, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,176,555 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-05-16
    IIF 9 - Has significant influence or control over the trustees of a trust OE
© 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.