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 David James Whitfield

    Related profiles found in government register
  • Mr David James Whitfield
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, West Hill Avenue, Epsom, Surrey, KT19 8LE, England

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • Regency House, 61a Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ, England

      IIF 3 IIF 4
    • Sutton Business Centre, Restmor Way, Wallington, Surrey, SM6 7AH, United Kingdom

      IIF 5
    • Regency House, 61a Walton Street, Walton On The Hill, Surrey, KT20 7RZ, United Kingdom

      IIF 6
    • Regency House, 61a Walton Street, Walton-on-the-hill, Surrey, KT20 7RZ, United Kingdom

      IIF 7
  • Mr David James Whitfield
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4, Devonshire Gardens, Hythe, Southampton, SO45 3QZ, England

      IIF 8
  • Whitfield, David James
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2a, The Quadrant, Epsom, KT17 4RH, England

      IIF 9
    • Sutton Business Centre, Restmor Way, Wallington, Surrey, SM6 7AH, United Kingdom

      IIF 10
  • Whitfield, David James
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, 61a Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ, United Kingdom

      IIF 11 IIF 12
  • Whitfield, David James
    British managing director/mechanical born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, 61a Walton Street, Walton-on-the-hill, Surrey, KT20 7RZ, United Kingdom

      IIF 13
  • Whitfield, David James
    British md born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Whitfield, David James
    British mr born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, West Hill Avenue, Epsom, Surrey, KT19 8LE, England

      IIF 15
  • Whitfield, David James
    British technical engineer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, 61a Walton Street, Walton-on-the-hill, Surrey, KT20 7RZ, United Kingdom

      IIF 16
  • Whitfield, David James
    British fabricator and welder born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 4
  • 1
    4 Devonshire Gardens, Hythe, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    52 GBP2023-05-31
    Officer
    2013-05-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-05-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    Regency House 61a Walton Street, Walton On The Hill, Tadworth, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,943 GBP2017-03-31
    Officer
    2012-05-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - 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
  • 3
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    ELYSATOR-UK LTD - 2022-12-06
    Sutton Business Centre, Restmor Way, Wallington, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    252,878 GBP2023-06-30
    Officer
    2019-06-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-06-27 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    3 The Mews, Holly Bush Lane, Sevenoaks, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    245,047 GBP2023-12-31
    Officer
    2011-04-05 ~ 2017-07-21
    IIF 11 - Director → ME
    Person with significant control
    2017-04-05 ~ 2017-07-21
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    HEATING SYSTEMS LIMITED - 2007-02-19
    CARFIELD HEATING SYSTEMS LIMITED - 2004-06-25
    3 The Mews, 16 Holly Bush Lane, Sevenoaks, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -325,414 GBP2023-12-31
    Officer
    2002-03-26 ~ 2017-07-21
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-21
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    EVINOX SERVICES LIMITED - 2025-01-28
    HEATING SERVICES LIMITED - 2007-03-21
    CARFIELD HEATING SERVICES LIMITED - 2004-06-25
    MOONFIELD SERVICES LIMITED - 2002-06-26
    3 The Mews, 16 Holly Bush Lane, Sevenoaks, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -147,957 GBP2023-12-31
    Officer
    2002-06-10 ~ 2017-07-21
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-21
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    GEMTEX INTELLIGENT HEATING SOLUTIONS LIMITED - 2017-08-25
    Suite 7 Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    350,988 GBP2024-03-31
    Officer
    2017-08-30 ~ 2020-06-26
    IIF 9 - Director → ME
  • 5
    ELYSATOR-UK LTD - 2022-12-06
    Sutton Business Centre, Restmor Way, Wallington, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    252,878 GBP2023-06-30
    Officer
    2019-01-14 ~ 2019-05-08
    IIF 15 - Director → ME
    Person with significant control
    2019-01-14 ~ 2019-05-08
    IIF 1 - Ownership of shares – 75% or more OE
© 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.