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

Whiteley, David Andrew

    Related profiles found in government register
  • Whiteley, David Andrew
    British accountant born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crendon House, 40 Downs Wood, Epsom Downs, Surrey, KT18 5UL

      IIF 1
  • Whiteley, David Andrew
    British cfo born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherwood House, Forest Road, Kew, TW9 3BY

      IIF 2
  • Whiteley, David Andrew
    British chief finacial officer born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherwood House, Forest Road, Kew, TW9 3BY

      IIF 3
  • Whiteley, David Andrew
    British chief financial officer born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherwood House, Forest Road, Kew, Kew, TW9 3BY

      IIF 4
    • icon of address Sherwood House, Forest Road, Kew, London, TW9 3BY

      IIF 5 IIF 6
    • icon of address Sherwood House, Forest Road, Kew, TW9 3BY

      IIF 7 IIF 8
  • Whiteley, David Andrew
    British director of finance born in August 1960

    Resident in England

    Registered addresses and corresponding companies
  • Whiteley, David Andrew
    British finance director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Victoria Street, St Albans, Hertfordshire, AL1 3UW, United Kingdom

      IIF 20
    • icon of address 53, Victoria Street, St. Albans, Hertfordshire, AL1 3UW, England

      IIF 21 IIF 22
    • icon of address 53, Victoria Street, St. Albans, Hertfordshire, AL1 3UW, United Kingdom

      IIF 23
  • Whiteley, David Andrew
    British none born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Victoria Street, St. Albans, Hertfordshire, AL1 3UW

      IIF 24
  • Whiteley, David Andrew
    British chief financial officer born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherwood House, Forest Road, Kew, TW9 3BY

      IIF 25
  • Whiteley, David Andrew
    British accountant born in August 1960

    Registered addresses and corresponding companies
  • Whiteley, David Andrew
    British cfo born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Court House, Hale Lane, Painswick, Gloucestershire, GL6 6QE

      IIF 28
  • Whiteley, David Andrew
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grendon House, 40 Downs Wood, Epsom, KT18 5UL, United Kingdom

      IIF 29
  • Whiteley, David Andrew
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Downs Wood, Epsom, Surrey, KT18 5UL, England

      IIF 30
  • Mr David Andrew Whiteley
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Downs Wood, Epsom, Surrey, KT18 5UL, England

      IIF 31
    • icon of address Grendon House, 40 Downs Wood, Epsom, KT18 5UL, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address The Abbeyfield Society, 53 Victoria Street, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address The Abbeyfield Society, 53 Victoria Street, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Abbeyfield House, 53 Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-22 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address The Abbeyfield Society, 53 Victoria Street, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Abbeyfield House, 53 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Company Secretary, 53 Victoria Street, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address 53 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address Abbeyfield House, 53 Victoria, Street, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address Abbeyfield House, 53 Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-22 ~ dissolved
    IIF 14 - Director → ME
  • 10
    INCORPORATED HOMES FOR LADIES WITH LIMITED INCOME LIMITED - 1993-03-17
    icon of address Abbeyfield, 53 Victoria Street, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-22 ~ dissolved
    IIF 19 - Director → ME
  • 11
    ABBEYFIELD EAST GRINSTEAD SOCIETY LIMITED(THE) - 1997-04-29
    icon of address 53 Victoria Street, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-22 ~ dissolved
    IIF 20 - Director → ME
  • 12
    ST. MARY'S PLACE PTY LIMITED - 2009-12-01
    icon of address Sherwood House, Forest Road, Kew
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 25 - Director → ME
  • 13
    DA WHITELEY CONSULTING LTD - 2018-11-05
    icon of address 40 Downs Wood, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,547 GBP2024-03-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address Abbeyfield House, 53 Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2013-08-01
    IIF 16 - Director → ME
  • 2
    icon of address 17-19 Hampton Lane, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2010-02-22 ~ 2013-08-01
    IIF 12 - Director → ME
  • 3
    icon of address 2 Bricket Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2013-08-01
    IIF 9 - Director → ME
  • 4
    icon of address Hampton House, 17-19 Hampton Lane, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2013-08-01
    IIF 17 - Director → ME
  • 5
    LCR BATTERSEA LIMITED - 2013-01-04
    MANDACO 681 LIMITED - 2011-05-20
    icon of address 73 Albert Bridge Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    47,018,000 GBP2024-03-31
    Officer
    icon of calendar 2014-05-12 ~ 2017-04-11
    IIF 4 - Director → ME
  • 6
    RANYARD CARE LIMITED - 2002-01-02
    SILLBRIDGE LIMITED - 1999-09-30
    RANYARD CARE LIMITED - 1999-09-10
    icon of address 6 York Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-12 ~ 2017-05-26
    IIF 7 - Director → ME
  • 7
    icon of address Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-05 ~ 2008-08-27
    IIF 1 - Director → ME
  • 8
    CHARCO 80 LIMITED - 2015-02-18
    icon of address 4, Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,178,702 GBP2024-04-30
    Officer
    icon of calendar 2017-10-18 ~ 2018-06-29
    IIF 28 - Director → ME
  • 9
    GROVE PLACE VILLAGE LIMITED - 2016-04-08
    icon of address 73 Albert Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-05-12 ~ 2017-05-26
    IIF 5 - Director → ME
  • 10
    GROVE PLACE PTY LIMITED - 2016-04-08
    icon of address 73 Albert Bridge Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,192,000 GBP2024-03-31
    Officer
    icon of calendar 2014-05-12 ~ 2017-04-11
    IIF 8 - Director → ME
  • 11
    icon of address Grendon House, 40 Downs Wood, Epsom, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,610 GBP2020-11-30
    Officer
    icon of calendar 2018-11-02 ~ 2019-10-08
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2019-10-08
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 12
    GROVE PLACE DEVELOPMENTS LIMITED - 2016-02-26
    icon of address 73 Albert Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,748,000 GBP2024-03-31
    Officer
    icon of calendar 2014-05-12 ~ 2017-05-28
    IIF 6 - Director → ME
  • 13
    icon of address Hampton House, 17-19 Hampton Lane, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2013-08-01
    IIF 11 - Director → ME
  • 14
    LIFECARE RESIDENCES LIMITED - 2010-03-25
    icon of address 73 Albert Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-05-12 ~ 2017-05-26
    IIF 3 - Director → ME
  • 15
    RELIANCE SECURITY SERVICES LIMITED - 2011-04-04
    icon of address Cobra House Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-03-01 ~ 2002-08-09
    IIF 26 - Director → ME
    IIF 27 - Director → ME
  • 16
    BENTLEIGH CARE LIMITED - 2016-02-26
    RANYARD LIMITED - 2001-10-23
    icon of address Granville Hall, Granville Road, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,684,000 GBP2024-03-31
    Officer
    icon of calendar 2014-05-12 ~ 2017-05-26
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.