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

Whittaker, Anthony Stanley

    Related profiles found in government register
  • Whittaker, Anthony Stanley
    British managing director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumb Hall Barn, Back Lane Drighlington, Leeds, BD11 1LS

      IIF 1
  • Whittaker, Anthony Stanley
    British metal merchant born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumb Hall Barn, Back Lane, Drighlington, Bradford, West Yorkshire, BD11 1LS

      IIF 2
    • icon of address 109, Albert Road, Morley, Leeds, West Yorkshire, LS27 8RU

      IIF 3
    • icon of address Lumb Hall Barn, Back Lane Drighlington, Leeds, BD11 1LS

      IIF 4
    • icon of address Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AQ, England

      IIF 5
  • Whittaker, Anthony Stanley
    British metal merchant and waste material dealer born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Albert Road, Morley, Leeds, LS27 8RU, United Kingdom

      IIF 6
  • Whittaker, Antony Stanley
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o K & M Metals Limited, Canal Works, Mill Street East, Dewsbury, West Yorkshire, WF12 9BQ, United Kingdom

      IIF 7
  • Whittaker, Anthony Stanley
    British managing director

    Registered addresses and corresponding companies
    • icon of address Lumb Hall Barn, Back Lane Drighlington, Leeds, BD11 1LS

      IIF 8
  • Whittaker, Anthony Stanley
    British metal merchant

    Registered addresses and corresponding companies
    • icon of address Lumb Hall Barn, Back Lane Drighlington, Leeds, BD11 1LS

      IIF 9
    • icon of address Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AQ, England

      IIF 10
  • Mr Anthony Stanley Whittaker
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Albert Road, Morley, Leeds, LS27 8RU, United Kingdom

      IIF 11
  • Mr Antony Stanley Whittaker
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o K & M Metals Limited, Canal Works, Mill Street East, Dewsbury, West Yorkshire, WF12 9BQ, United Kingdom

      IIF 12
  • Whittaker, Anthony Stanley

    Registered addresses and corresponding companies
    • icon of address 109, Albert Road, Morley, Leeds, LS27 8RU, United Kingdom

      IIF 13
  • Mr Anthony Stanley Whittaker
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reservoir Road, Clough Road, Hull, East Yorkshire, HU6 7QH

      IIF 14
    • icon of address Kirkham Farm, Brandy Carr Road, Wakefield, West Yorkshire, England

      IIF 15
  • Mr Antony Stanley Whittaker
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 The Woodlands, The Woodlands, Cottingham, Humberside, HU16 5RP, England

      IIF 16
    • icon of address Lord & Midgley Ltd, Reservoir Road, Clough Road, Hull, HU6 7QH, England

      IIF 17
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address C/o K & M Metals Limited Canal Works, Mill Street East, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    29,271 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ 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
  • 2
    icon of address Kirkham Farm, Brandy Carr Road, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,026,061 GBP2024-12-31
    Officer
    icon of calendar 2010-12-07 ~ now
    IIF 2 - Director → ME
  • 3
    MORLEY WASTE TRADERS (MANSFIELD) LIMITED - 2016-03-14
    icon of address 109 Albert Road, Morley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 3 - Director → ME
Ceased 5
  • 1
    icon of address C/o Sims Group Uk Holdings Limited, Northend Road, Stalybridge, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    179,846 GBP2018-02-01 ~ 2019-06-30
    Officer
    icon of calendar 2016-12-21 ~ 2018-03-07
    IIF 6 - Director → ME
    icon of calendar 2016-12-21 ~ 2018-03-07
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2018-03-07
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    F.LORD LIMITED - 1995-05-19
    icon of address C/o Sims Group Uk Holdings Limited, Northend Road, Stalybridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,552,244 GBP2019-06-30
    Officer
    icon of calendar 1998-02-06 ~ 2018-03-07
    IIF 4 - Director → ME
    icon of calendar 1998-02-06 ~ 2018-03-07
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    IIF 16 - Has significant influence or control OE
    IIF 14 - Has significant influence or control OE
  • 3
    icon of address C/o Sims Group Uk Holdings Limited, Northend Road, Stalybridge, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,705,690 GBP2019-06-30
    Officer
    icon of calendar ~ 2018-03-07
    IIF 5 - Director → ME
    icon of calendar ~ 2018-03-07
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    IIF 17 - Has significant influence or control OE
  • 4
    THE BRITISH METALS RECYCLING ASSOCIATION LIMITED - 2003-04-14
    icon of address 5 Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire
    Active Corporate (19 parents)
    Equity (Company account)
    1,132,855 GBP2024-12-31
    Officer
    icon of calendar 2007-01-01 ~ 2017-11-24
    IIF 1 - Director → ME
    icon of calendar 2007-01-01 ~ 2007-01-02
    IIF 8 - Secretary → ME
  • 5
    icon of address Kirkham Farm, Brandy Carr Road, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,026,061 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-10
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.