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, Janet

    Related profiles found in government register
  • Whittaker, Janet
    British director

    Registered addresses and corresponding companies
    • icon of address Dockyard Road, Dockyard Road, Ellesmere Port, CH65 4EF, England

      IIF 1
  • Whittaker, Janet
    British retired

    Registered addresses and corresponding companies
    • icon of address 233 Walsall Road, Sutton Coldfield, West Midlands, B74 4QA

      IIF 2
  • Whittaker, Janet Ann
    British

    Registered addresses and corresponding companies
    • icon of address 17, Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 3
  • Whittaker, Janet

    Registered addresses and corresponding companies
    • icon of address 77 Freemans Way, Deal, Kent, CT14 9DQ, England

      IIF 4
  • Whittaker, Janet Ann

    Registered addresses and corresponding companies
    • icon of address Thornton Science Park, Pool Lane, Ince, Chester, CH2 4NU, United Kingdom

      IIF 5
    • icon of address Esl Fuels Limited, Thornton Science Park, Ince, CH2 4NU, England

      IIF 6
  • Whittaker, Janet Ann
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanlow Oil Terminal, Bridges Road, Ellesmere Port, CH65 4EQ, United Kingdom

      IIF 7
  • Whittaker, Janet Ann
    British bookkeeper born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 8
  • Whittaker, Janet Ann
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 9 IIF 10
  • Whittaker, Janet
    British retired born in March 1942

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 233 Walsall Road, Sutton Coldfield, West Midlands, B74 4QA

      IIF 11
  • Whittaker, Janet
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dockyard Road, Dockyard Road, Ellesmere Port, CH65 4EF, England

      IIF 12
    • icon of address 7, Beechwood Avenue, Hartford, Northwich, Cheshire, CW8 3AR, United Kingdom

      IIF 13
  • Whittaker, Janet
    British extended schls development born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Southwood Drive, Baxenden, Lancashire, BB5 2PZ

      IIF 14
  • Whittaker, Janet
    British outreach worker born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elvsrc Rachel Kay-shuttleworth Building, 62-64 Yorkshire Street, Burnley, Lancashire, BB11 3BT, United Kingdom

      IIF 15
  • Whittaker, Janet Ann
    English director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Esl Fuels Limited, Thornton Science Park, Ince, CH2 4NU, England

      IIF 16
  • Whittaker, Janet Ann
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Wilkinson, Janet
    British extended schools development born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The School House, Smirthwaite Street, Burnley, Lancashire, BB11 4AZ, United Kingdom

      IIF 18
  • Mrs Janet Ann Whittaker
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxhills, Kennel Lane, Sandiway, Northwich, CW8 2EA, England

      IIF 19
  • Mrs Janet Ann Whittaker
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 20 IIF 21
  • Mrs Janet Ann Whittaker
    English born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Esl Fuels Limited, Thornton Science Park, Ince, CH2 4NU, England

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    EBONY SOLUTIONS LTD - 2011-05-16
    icon of address Dockyard Road, Dockyard Road, Ellesmere Port, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,784,780 GBP2024-06-30
    Officer
    icon of calendar 2000-06-09 ~ now
    IIF 12 - Director → ME
    icon of calendar 2000-06-09 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Elvsrc Rachel Kay-shuttleworth Building, 62-64 Yorkshire Street, Burnley, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1,364 GBP2024-06-30
    Officer
    icon of calendar 2012-06-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    ALS CIVIL ENGINEERS TRAINING LIMITED - 2011-07-05
    icon of address Stockers Hill Stockers Hill, Boughton-under-blean, Faversham, England
    Active Corporate (4 parents)
    Equity (Company account)
    504,706 GBP2024-03-31
    Officer
    icon of calendar 2011-03-24 ~ now
    IIF 4 - Secretary → ME
  • 5
    icon of address 17 Victoria Road East, Thornton Cleveleys
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,567 GBP2018-01-31
    Officer
    icon of calendar 2007-01-22 ~ dissolved
    IIF 3 - Secretary → ME
  • 6
    icon of address Dock Yard Road, Dock Yard Road, Ellesmere Port, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    172,718 GBP2024-06-30
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 16 - Director → ME
    icon of calendar 2018-01-12 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    IIF 22 - Has significant influence or controlOE
  • 7
    icon of address C/o Esl Fuels Ltd, Dockyard Road, Ellesmere Port, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,627 GBP2024-01-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 17 - Director → ME
    icon of calendar 2021-01-15 ~ now
    IIF 5 - Secretary → ME
Ceased 7
  • 1
    STANLOW OIL TERMINAL LIMITED - 2016-02-22
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-17 ~ 2016-02-10
    IIF 7 - Director → ME
  • 2
    icon of address Mr T Harford, 1 Leawood Close, Hartford, Northwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,097 GBP2024-03-31
    Officer
    icon of calendar 2011-04-05 ~ 2014-05-28
    IIF 13 - Director → ME
  • 3
    icon of address Haslingden Community Link, Bury Road, Rossendale, Lancashire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2012-04-24
    IIF 14 - Director → ME
  • 4
    icon of address 17 Victoria Road East, Thornton Cleveleys
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,567 GBP2018-01-31
    Officer
    icon of calendar 2007-01-22 ~ 2018-01-19
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-19
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    SPECIALIST MEDIATION IN LANCASHIRE EAST (SMILE) LIMITED - 2011-05-11
    MEDIATION IN BURNLEY LIMITED - 2000-11-28
    icon of address 62 To 64 Yorkshire Street, Burnley, Lancashire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-11-16 ~ 2014-02-11
    IIF 18 - Director → ME
  • 6
    icon of address The Roger Smoldon Ground, 160 Walmley Road, Sutton Coldfield, West Midlands
    Active Corporate (12 parents)
    Equity (Company account)
    239,448 GBP2023-12-31
    Officer
    icon of calendar 2001-03-27 ~ 2014-03-25
    IIF 11 - Director → ME
    icon of calendar 2000-05-17 ~ 2014-03-25
    IIF 2 - Secretary → ME
  • 7
    icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-10-10 ~ 2024-04-19
    IIF 9 - 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.