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

Mr John Michael Gareth Whitaker

    Related profiles found in government register
  • Mr John Michael Gareth Whitaker
    British born in June 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Upper Newbold Close, Chesterfield, S41 8XD, England

      IIF 1 IIF 2
  • Mr Michael Jonathan Whitaker
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Upper Newbold Close, Chesterfield, S41 8XD, England

      IIF 3
    • icon of address The Arches, 220 West Street, Sheffield, South Yorkshire, S1 4EU

      IIF 4
  • Whitaker, John Michael Gareth
    British born in June 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Upper Newbold Close, Chesterfield, S41 8XD, England

      IIF 5 IIF 6
  • Whitaker, John Michael Gareth
    British property developer born in June 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Arches, West Street, Sheffield, S1 4EU, England

      IIF 7
  • Whitaker, Michael Jonathan
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Upper Newbold Close, Chesterfield, S41 8XD, England

      IIF 8
  • Whitaker, Michael Jonathan
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Arches, 220 West Street, Sheffield, South Yorkshire, S1 4EU

      IIF 9
  • Whitaker, Michael Jonathan
    British property developer born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Bradway Road, Sheffield, S17 4PF, United Kingdom

      IIF 10
  • Mr Michael Jonathan Whitaker
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Upper Newbold Close, Chesterfield, S41 8XD, England

      IIF 11
  • Mr Michael Steven Whitaker
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Leeds Road, Otley, LS21 3BD, England

      IIF 12
  • Mr John Whitaker
    British born in June 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Upper Newbold Close, Chesterfield, S41 8XD, England

      IIF 13
  • Whittaker, John Michael
    British property developer born in June 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramley House Chapel Lane, Apperknowle Dronfield, Sheffield, S18 4AZ

      IIF 14
  • Whitaker, John Michael Gareth
    British born in June 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Upper Newbold Close, Chesterfield, S41 8XD, England

      IIF 15
  • Whitaker, John Michael Gareth
    British director born in June 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Arches, 220 West Street, Apperknowle, Sheffield, South Yorkshire, S1 4EU, United Kingdom

      IIF 16
  • Whitaker, John Michael Gareth
    British property developer born in June 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramley House, Chapel Lane, Apperknowle, Derbyshire, S18 4AZ

      IIF 17 IIF 18
    • icon of address The Arches, 220 West Street, Sheffield, South Yorkshire, S1 4EU

      IIF 19
  • Whitaker, John Michael Gareth
    British property development born in June 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramley House, Chapel Lane, Apperknowle, Derbyshire, S18 4AZ

      IIF 20
  • Whitaker, Michael Jonathan
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Upper Newbold Close, Chesterfield, S41 8XD, England

      IIF 21 IIF 22
  • Whitaker, Michael
    British property developer born in June 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 356, Meadowhead, Sheffield, South Yorkshire, S8 7UJ

      IIF 23
  • Whitaker, Michael Steven
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Leeds Road, Otley, LS21 3BD, England

      IIF 24
  • Whitaker, John Michael Gareth
    British property developer

    Registered addresses and corresponding companies
    • icon of address Hillsideview, Back Lane, Apperknowle, Dronfield, Derbyshire, S18 4BU, England

      IIF 25
  • Whitaker, John Michael
    British director born in June 1936

    Registered addresses and corresponding companies
  • Whitaker, John Michael
    British property developer born in June 1936

    Registered addresses and corresponding companies
    • icon of address 13 Bradway Road, Sheffield, South Yorkshire, S17 4QQ

      IIF 29
  • Whitaker, John
    British director born in June 1936

    Registered addresses and corresponding companies
    • icon of address 170 Bocking Lane, Greenhill, Sheffield, South Yorkshire, S8 7BP

      IIF 30
  • Whitaker, John Michael
    British director

    Registered addresses and corresponding companies
    • icon of address The Arches, 220 West Street, Sheffield, S1 4EU, United Kingdom

      IIF 31
    • icon of address The Arches, 220 West Street, Sheffield, South Yorkshire, S1 4EU

      IIF 32
  • Whitaker, Michael Jonathan

    Registered addresses and corresponding companies
    • icon of address The Arches, 220 West Street, Sheffield, South Yorkshire, S1 4EU

      IIF 33
  • Whitaker, John Michael

    Registered addresses and corresponding companies
    • icon of address The Arches, 220 West Street, Sheffield, South Yorkshire, S1 4EU

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 11 Upper Newbold Close, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 8 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    LUPFAW 279 LIMITED - 2010-01-21
    icon of address 11 Upper Newbold Close, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    325,671 GBP2024-03-31
    Officer
    icon of calendar 2010-01-18 ~ now
    IIF 15 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 11 Upper Newbold Close, Chesterfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 21 - Director → ME
    icon of calendar 2023-10-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Arches, 220 West Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2002-07-09 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address The Arches, 220 West Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2011-08-15 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-18 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 41 Leeds Road, Otley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2004-06-23 ~ 2006-03-27
    IIF 27 - Director → ME
    icon of calendar 2004-06-23 ~ 2006-06-28
    IIF 32 - Secretary → ME
  • 2
    icon of address The Arches, 220 West Street, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2006-03-27
    IIF 26 - Director → ME
    icon of calendar 2004-06-23 ~ 2006-06-28
    IIF 35 - Secretary → ME
  • 3
    icon of address Fairways Estate Agents, 356 Meadowhead, Sheffield, South Yorkshire
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2010-01-28 ~ 2012-08-01
    IIF 10 - Director → ME
    icon of calendar 2010-01-28 ~ 2018-10-01
    IIF 23 - Director → ME
  • 4
    H S (28) LIMITED - 2001-09-21
    icon of address Omnia Property Group Enterprise House, Broadfield Court, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2001-09-10 ~ 2002-07-08
    IIF 29 - Director → ME
  • 5
    icon of address The Arches, 220 West Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2011-07-07 ~ 2011-08-15
    IIF 19 - Director → ME
    icon of calendar 2005-06-01 ~ 2011-07-07
    IIF 20 - Director → ME
  • 6
    icon of address The Arches, 220 West Street, Sheffield, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,212,479 GBP2023-12-31
    Officer
    icon of calendar 1999-06-25 ~ 2024-02-01
    IIF 7 - Director → ME
    icon of calendar 1999-06-25 ~ 2024-02-01
    IIF 25 - Secretary → ME
  • 7
    icon of address The Arches, 220 West Street, Sheffield
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    34,734 GBP2023-12-31
    Officer
    icon of calendar 2005-08-12 ~ 2024-02-01
    IIF 18 - Director → ME
  • 8
    icon of address 356 Meadowhead, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2003-09-08 ~ 2004-05-01
    IIF 28 - Director → ME
    icon of calendar 2003-09-08 ~ 2004-05-01
    IIF 34 - Secretary → ME
  • 9
    icon of address 21 Longacre Road, Hilltop Dronfield, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2020-12-31
    Officer
    icon of calendar ~ 1994-04-27
    IIF 30 - Director → ME
  • 10
    icon of address The Arches, 220 West Street, Sheffield, South Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-04-17 ~ 2011-10-21
    IIF 16 - Director → ME
    icon of calendar 2007-04-17 ~ 2011-10-21
    IIF 31 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.