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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ian Ronald Whittaker

    Related profiles found in government register
  • Mr Ian Ronald Whittaker
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Tretherras Road, Newquay, TR7 2RA, England

      IIF 1
  • Mr Ian Peter Whittaker
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Albion House 163-167, King Street, Dukinfield, SK16 4LF, England

      IIF 2
    • 7, Stamford Square, Lancashire, Ashton-u-lyne, OL6 6QU, England

      IIF 3
  • Mr Ian Ronald Whittaker
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119a, Mount Wise, Newquay, Cornwall, TR7 1QR, United Kingdom

      IIF 4
    • 12, Beach Road, Newquay, TR7 1ES, England

      IIF 5
  • Mr Ian Peter Whittaker
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ye Olde No 3, Lymm Road, Little Bollington, Altrincham, WA14 4TA, United Kingdom

      IIF 6
    • 7, Stamford Square, Ashton Under Lyne, Lancashire, OL6 6QU

      IIF 7
    • 7, Stamford Square, Ashton-u-lyne, Lancashire, OL6 6QU, England

      IIF 8
    • 144, Cheetham Hill Road, Dukinfield, SK16 5JY, England

      IIF 9
    • George & Dragon, George & Dragon, 23, Bennett Street, Hyde, SK14 4TQ, England

      IIF 10
    • The George And Dragon, The George And Dragon, 23, Bennett Street, Hyde, SK14 4TQ, England

      IIF 11
    • 7, Stamford Square, Lancashire, Ashton-u-lyne, OL6 6QU, England

      IIF 12
    • 88, Market Street, Stalybridge, SK15 2AB, United Kingdom

      IIF 13 IIF 14
    • 91, Market Street, Stalybridge, SK15 2AA, England

      IIF 15
    • 91, Market Street, Stalybridge, SK15 2AA, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 91a, Market Street, Stalybridge, SK15 2AA, England

      IIF 24
    • Riverside House, 3 Melbourne Street, Stalybridge, SK15 2JE, England

      IIF 25
    • 16 Heath Street, Golborne, Warrington, WA3 3AD, United Kingdom

      IIF 26
  • Whittaker, Ian Ronald
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Tretherras Road, Newquay, Cornwall, TR7 2RA, England

      IIF 27
  • Mr Ian Whittaker
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Stamford Square, Lancashire, Ashton-u-lyne, OL6 6QU, England

      IIF 28
  • Whittaker, Ian Peter
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Albion House 163-167, King Street, Dukinfield, SK16 4LF, England

      IIF 29
    • 7, Stamford Square, Lancashire, Ashton-u-lyne, OL6 6QU, England

      IIF 30
    • 91, Market Street, Stalybridge, SK15 2AA, England

      IIF 31 IIF 32
  • Whittaker, Ian Peter
    British bar owner born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 88, Market Street, Stalybridge, SK15 2AB, United Kingdom

      IIF 33
  • Whittaker, Ian Peter
    British bar person born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 91a, Market Street, Stalybridge, SK15 2AA, England

      IIF 34
  • Whittaker, Ian Peter
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Ye Olde No 3, Lymm Road, Little Bollington, Altrincham, WA14 4TA, United Kingdom

      IIF 35
    • 7, Stamford Square, Ashton Under Lyne, Lancashire, OL6 6QU, United Kingdom

      IIF 36
    • 7, Stamford Square, Ashton-u-lyne, Lancashire, OL6 6QU, England

      IIF 37
    • George & Dragon, George & Dragon, 23, Bennett Street, Hyde, SK14 4TQ, England

      IIF 38
    • The George And Dragon, The George And Dragon, 23, Bennett Street, Hyde, SK14 4TQ, England

      IIF 39
    • 7, Stamford Square, Lancashire, Ashton-u-lyne, OL6 6QU, England

      IIF 40
    • 91, Market Street, Stalybridge, SK15 2AA, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 16 Heath Street, Golborne, Warrington, WA3 3AD, United Kingdom

      IIF 49
  • Whittaker, Ian Peter
    British landlord born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 144, Cheetham Hill Road, Dukinfield, SK16 5JY, England

      IIF 50
  • Whittaker, Ian Peter
    British owner born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 91, Market Street, Stalybridge, SK15 2AA, England

      IIF 51
  • Whittaker, Ian
    British chief executive born in May 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cairngorm Ski Area, Aviemore, Inverness-shire, PH22 1RB

      IIF 52
  • Whittaker, Ian
    British bar owner born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Denys House, 22 East Hill, St Austell, Cornwall, PL25 4TR

      IIF 53
  • Whittaker, Ian Ronald
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119a, Mount Wise, Newquay, Cornwall, TR7 1QR, United Kingdom

      IIF 54
    • 12, Beach Rd, Newquay, Cornwall, TR7 1ES, United Kingdom

      IIF 55
  • Whittaker, Ian Peter
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, 3 Melbourne Street, Stalybridge, SK15 2JE, England

      IIF 56
  • Whittaker, Ian Peter
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Market Street, Stalybridge, SK15 2AB, United Kingdom

      IIF 57
  • Whittaker, Ian
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Stamford Square, Lancashire, Ashton-u-lyne, OL6 6QU, England

      IIF 58
child relation
Offspring entities and appointments 31
  • 1
    80'S BAR STALYBRIDGE LIMITED
    14755310
    91 Market Street, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 2
    ASTLEY ARMS DUKINFIELD LIMITED
    14752362
    91 Market Street, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 3
    BACK TO THE 80'S LIMITED
    10198574
    7 Stamford Square, Ashton-u-lyne, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    BACK TO THE 80'S STALYBRIDGE LIMITED
    11434331
    37-39 Market Street, Stalybridge, England
    Active Corporate (1 parent)
    Officer
    2018-06-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-06-26 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    BAR 91 LIMITED
    11434304 06914673... (more)
    91 Market Street, Stalybridge, England
    Active Corporate (1 parent)
    Officer
    2018-06-26 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2018-06-26 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    BUSY BEE BUS COMPANY LIMITED
    14752401
    91 Market Street, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 7
    CML REALISATIONS LIMITED - now
    CAIRNGORM MOUNTAIN LTD.
    - 2019-01-16 SC043599
    CAIRNGORM CHAIRLIFT COMPANY LIMITED - 2001-01-03
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (35 parents)
    Officer
    2002-01-23 ~ 2014-05-12
    IIF 52 - Director → ME
  • 8
    DECADES HEAVEN AND HELL LTD
    14995668
    91 Market Street, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 9
    FRESH FIX STALYBRIDGE NW LTD
    16296398 15975765
    Riverside House, 3 Melbourne Street, Stalybridge, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 10
    GEORGE AND DRAGON HYDE LTD
    16295749 15918996
    23 Bennett Street, Hyde, England
    Active Corporate (2 parents)
    Officer
    2025-05-09 ~ now
    IIF 32 - Director → ME
  • 11
    GEORGE AND DRAGON NEWTON LIMITED
    14752244
    91 Market Street, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 12
    HEAVEN & HEALTH MEALS LTD
    15013746
    16 Heath Street Golborne, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 13
    PARADHIS LIMITED
    15893989
    Chy Nyverow, Newham Road, Truro, England
    Active Corporate (2 parents)
    Officer
    2024-08-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 14
    PENNINE TAVERNS LTD
    14447074
    91a Market Street, Stalybridge, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    QUICK PANDA PRODUCTIONS LIMITED
    07553262
    Chy Nyverow, Newham Road, Truro, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -91,055 GBP2025-03-31
    Officer
    2011-03-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    STALYBRIDGE CELTIC EVENTS LIMITED
    14752276
    91 Market Street, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 17
    SYKES BAR LTD
    12979733
    88 Market Street, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 18
    SYKES BAR STALYBRIDGE LTD
    14225766
    88 Market Street, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-11 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 19
    SYKES STALYBRIDGE LIMITED
    14755363
    91 Market Street, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 20
    THE BIG APPLE CIDER FESTIVAL LTD
    08626051
    Chy Nyverow, Newham Road, Truro, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49,806 GBP2025-03-31
    Officer
    2013-07-26 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-07-26 ~ now
    IIF 5 - Right to appoint or remove directors OE
    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
  • 21
    THE BLU MERE LTD
    15952196
    Albion House 163-167 King Street, Dukinfield, England
    Active Corporate (1 parent)
    Officer
    2024-09-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 22
    THE GUN INN (HOLLINGWORTH) LTD
    15629682
    91 Market Street, Stalybridge, England
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 23
    THE LIONS STALYBRIDGE LIMITED
    07348448
    7 Stamford Square, Ashton Under Lyne, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,658 GBP2017-08-31
    Officer
    2010-08-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 24
    THE LODGE DUKI LIMITED
    14755368
    91 Market Street, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 25
    THE LODGE DUKINFIELD LIMITED
    14518899
    144 Cheetham Hill Road, Dukinfield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
  • 26
    THE PEELS ARMS DERBYSHIRE LTD
    16297668
    6-12 Temple Street, Padfield, Glossop, England
    Active Corporate (2 parents)
    Officer
    2025-05-09 ~ now
    IIF 31 - Director → ME
  • 27
    THE PEELS ARMS PADFIELD LIMITED
    14752252
    91 Market Street, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 28
    THE PENNINE TAVERNS HOLDING LIMITED
    14755498
    91 Market Street, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 29
    THE STALYLIONS LIMITED
    10916778
    7 Stamford Square, Lancashire, Ashton-u-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 30
    TUNES IN THE DUNES LIMITED
    09266831
    11a Kimberley Park Road, Falmouth, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    682,683 GBP2024-10-31
    Officer
    2014-10-16 ~ 2016-01-20
    IIF 53 - Director → ME
  • 31
    YE OLDE NO 3 BOLLINGTON LTD
    15013239
    Ye Olde No 3 Lymm Road, Little Bollington, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE

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.