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 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
    • icon of address 9, West Hill Avenue, Epsom, Surrey, KT19 8LE, England

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

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

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

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

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

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

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sutton Business Centre, Restmor Way, Wallington, Surrey, SM6 7AH, United Kingdom

      IIF 9
  • Whitfield, David James
    British company director born in October 1962

    Resident in England

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

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

    Resident in England

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

      IIF 16
  • Whitfield, David James
    British born in March 1983

    Resident in England

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

      IIF 17
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 4 Devonshire Gardens, Hythe, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    490 GBP2025-05-31
    Officer
    icon of calendar 2013-05-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Regency House 61a Walton Street, Walton On The Hill, Tadworth, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,943 GBP2017-03-31
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    ELYSATOR-UK LTD - 2022-12-06
    icon of address Sutton Business Centre, Restmor Way, Wallington, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    356,329 GBP2024-06-30
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 3 Leatherhead Road, Barwell Business Park, Chessington, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,854 GBP2024-12-31
    Officer
    icon of calendar 2011-04-05 ~ 2017-07-21
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ 2017-07-21
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CARFIELD HEATING SYSTEMS LIMITED - 2004-06-25
    HEATING SYSTEMS LIMITED - 2007-02-19
    icon of address Unit 37 Leatherhead Road, Barwell Business Park, Chessington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -329,570 GBP2024-12-31
    Officer
    icon of calendar 2002-03-26 ~ 2017-07-21
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-21
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MOONFIELD SERVICES LIMITED - 2002-06-26
    CARFIELD HEATING SERVICES LIMITED - 2004-06-25
    EVINOX SERVICES LIMITED - 2025-01-28
    HEATING SERVICES LIMITED - 2007-03-21
    icon of address 3 Leatherhead Road, Barwell Business Park, Chessington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,007,681 GBP2024-12-31
    Officer
    icon of calendar 2002-06-10 ~ 2017-07-21
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 7 Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    389,498 GBP2025-03-31
    Officer
    icon of calendar 2017-08-30 ~ 2020-06-26
    IIF 10 - Director → ME
  • 5
    ELYSATOR-UK LTD - 2022-12-06
    icon of address Sutton Business Centre, Restmor Way, Wallington, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    356,329 GBP2024-06-30
    Officer
    icon of calendar 2019-01-14 ~ 2019-05-08
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ 2019-05-08
    IIF 1 - Ownership of shares – 75% or more OE

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.