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, Ronald Anthony

    Related profiles found in government register
  • Whittaker, Ronald Anthony
    British ceo born in February 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadow Cottage, New Mill Lane, Mansfield Woodhouse, Nottinghamshire, NG19 0HF

      IIF 1
    • Clover Nook Road, Clover Nook Industrial Estate, Somercotes Alfreton, Derbyshire, DE55 4RF

      IIF 2
  • Whittaker, Ronald Anthony
    British director born in February 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Goldicote Business Park, Goldicote, Banbury Road, Stratford Upon, Avon, Warwickshire, CV37 7NB

      IIF 3
    • Meadow Cottage, New Mill Lane, Mansfield Woodhouse, Nottinghamshire, NG19 0HF

      IIF 4
    • Meadow Cottage, New Mill Lane, Mansfield Woodhouse, Nottinghamshire, NG19 0HF, United Kingdom

      IIF 5
    • Unit 4, St Georges Business Park, Lower Cape, Warwick, CV34 5DR, England

      IIF 6 IIF 7
  • Whittaker, Ronald Anthony
    British general manager born in February 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4FR

      IIF 8
    • Clover Nook Industrial Estate, Clover Nook Road Somercotes, Alfreton, Derbyshire, DE55 4UE

      IIF 9
    • Clover Nooks Industrial Estate, Clover Nook Road Somercotes, Alfreton, Derbyshire, DE55 4UE

      IIF 10
    • Clover Nook Industrial Estate, Clover Nook Road, Somercoates, Alfreton Derbyshire, DE55 4UE

      IIF 11
    • Clover Nook Industrial Estate, Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF

      IIF 12
    • Clover Nook Ind.estate, Clover Nook Road, Somercotes,alfreton, Derbs., DE55 4UE

      IIF 13
  • Whittaker, Ronald Anthony
    British rya instructor born in February 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Goldicote Business Park, Goldicote, Stratford Upon Avon, Warwickshire, CV37 7NB

      IIF 14
  • Whitaker, Ronald Anthony
    British director born in February 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Goldicote Business Park, Goldicote, Banbury Road, Stratford Upon Avon, Warwickshire, CV37 7NB

      IIF 15
  • Whittaker, Ronald Anthony
    British director born in February 1941

    Registered addresses and corresponding companies
    • The Bungalow Chapel Lane, Bathley, Newark, Nottinghamshire, NG23 6DF

      IIF 16
  • Mr Ronald Anthony Whittaker
    British born in February 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Slimming World, Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF, United Kingdom

      IIF 17 IIF 18
  • Mr Ronald Anthony Whittaker
    British born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • Meadow Cottage, New Mill Lane, Forest Town, Mansfield, NG19 0HF, England

      IIF 19
    • Meadow Cottage, New Mill Lane, Mansfield Woodhouse, Mansfield, NG19 0HF, England

      IIF 20
    • Deincourt Hotel, London Road, Newark, Nottinghamshire, NG24 1TF

      IIF 21
    • Unit 4, St George's Business Park, Lower Cape, Warwick, CV34 5DR

      IIF 22
    • Unit 4, St Georges Business Park, Lower Cape, Warwick, CV34 5DR, England

      IIF 23
  • Mr Ronald Athony Whitaker
    British born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • Meadow Cottage, New Mill Lane, Mansfield Woodhouse, Nottinghamshire, NG19 0HF

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    19 Goldicote Business Park, Goldicote, Banbury Road, Stratford Upon Avon, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2004-04-02 ~ dissolved
    IIF 15 - director → ME
  • 2
    19, Goldicote Business Park, Goldicote, Banbury Road, Stratford Upon, Avon, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2003-11-10 ~ dissolved
    IIF 3 - director → ME
  • 3
    PEARL MOTOR YACHTS LIMITED - 2015-03-11
    19 Goldicote Business Park, Goldicote, Stratford Upon Avon, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2001-08-18 ~ dissolved
    IIF 14 - director → ME
  • 4
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
  • 5
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
Ceased 14
  • 1
    SINFREE LIMITED - 2001-07-05
    Deincourt Hotel, London Road, Newark, Nottinghamshire
    Corporate (2 parents)
    Equity (Company account)
    -139,559 GBP2023-03-31
    Officer
    2001-04-24 ~ 2019-06-17
    IIF 1 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-06-17
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    Deincourt Hotel, London Road, Newark, Nottinghamshire
    Corporate (2 parents)
    Equity (Company account)
    -245,664 GBP2023-06-30
    Person with significant control
    2016-07-06 ~ 2019-06-17
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    ALLIEDPROOF LIMITED - 1998-12-22
    Clover Nook Road, Clover Nook Industrial Estate, Somercotes Alfreton, Derbyshire
    Corporate (7 parents)
    Officer
    1998-12-01 ~ 2011-03-31
    IIF 2 - director → ME
  • 4
    Clover Nook Industrial Estate, Clover Nook Road, Somercotes, Alfreton, Derbyshire
    Corporate (7 parents)
    Officer
    1996-11-11 ~ 2011-03-31
    IIF 12 - director → ME
  • 5
    MILES-PALEY LIMITED - 1995-05-22
    Clover Nook Road, Somercotes, Alfreton, Derbyshire
    Corporate (7 parents)
    Officer
    1996-11-11 ~ 2011-03-31
    IIF 8 - director → ME
  • 6
    WHITTAKER MOTOR CRUISERS LTD - 2015-03-11
    Unit 4 St George's Business Park, Lower Cape, Warwick
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2014-11-18 ~ 2018-12-21
    IIF 7 - director → ME
    Person with significant control
    2016-11-18 ~ 2018-12-21
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    Unit 4 St Georges Business Park, Lower Cape, Warwick, England
    Corporate (4 parents)
    Equity (Company account)
    15,708,345 GBP2023-07-31
    Officer
    2012-05-15 ~ 2018-12-21
    IIF 6 - director → ME
    Person with significant control
    2017-05-15 ~ 2018-12-21
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    The Garage House Great North Road, South Muskham, Newark, Nottinghamshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    113,055 GBP2024-04-30
    Officer
    2010-06-17 ~ 2019-06-17
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-17
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    Clover Nook Industrial Estate Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Corporate (7 parents)
    Officer
    1996-11-11 ~ 2011-03-31
    IIF 11 - director → ME
  • 10
    Clover Nook Industrial Estate Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Corporate (7 parents)
    Officer
    1996-11-11 ~ 2011-03-31
    IIF 13 - director → ME
  • 11
    Clover Nook Industrial Estate Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Corporate (7 parents)
    Officer
    1996-11-11 ~ 2011-03-31
    IIF 9 - director → ME
  • 12
    Clover Nook Road Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Corporate (7 parents)
    Officer
    1996-11-11 ~ 2011-03-31
    IIF 10 - director → ME
  • 13
    J&R BARMAN LIMITED - 2008-01-23
    531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    24,953 GBP2023-09-30
    Officer
    2009-05-01 ~ 2020-12-01
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 14
    NEWARK SHEETING LIMITED - 1995-01-23
    18 The Ropewalk, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    124,253 GBP2024-01-31
    Officer
    ~ 1995-01-20
    IIF 16 - 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.