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 Edward Whitworth

    Related profiles found in government register
  • Mr David Edward Whitworth
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Imperial Court, Ravine Road, Poole, BH13 7HX, England

      IIF 1
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 2
    • icon of address Innovations House, 19 Staple Gardens, Winchester, SO23 8SR, England

      IIF 3
  • Whitworth, David Edward
    British company director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Imperial Court, Ravine Road Canford Cliffs, Poole, Dorset, BH13 7HX, England

      IIF 4 IIF 5
  • Whitworth, David Edward
    British director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Imperial Court, Ravine Road, Canford Cliffs, Poole, Dorset, BH13 7HZ, United Kingdom

      IIF 6
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR

      IIF 7
  • Whitworth, David Edward
    British property developer born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Fitzroy Square, London, W1T 6EP, United Kingdom

      IIF 8
    • icon of address 2, Imperial Court, Ravine Road, Poole, Dorset, BH13 7HX, United Kingdom

      IIF 9
    • icon of address Unit 6, Fleetsbridge Business Centre, Upton Road, Poole, Dorset, BH17 7AF, England

      IIF 10
  • Whitworth, David Edward
    British company director born in January 1948

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 32, Fitzroy Square, London, W1T 6EX, United Kingdom

      IIF 11
  • Whitworth, David Edward
    British property developer born in January 1948

    Registered addresses and corresponding companies
    • icon of address 1 Northshore 4 Panorama Road, Poole, Dorset, BH13 7RD

      IIF 12
    • icon of address 22 Grasmere Road, Sandbanks, Poole, Dorset, BH13 7RH

      IIF 13 IIF 14 IIF 15
  • Whitworth, David Edward
    British company director

    Registered addresses and corresponding companies
    • icon of address 2, Imperial Court, Ravine Road Canford Cliffs, Poole, Dorset, BH13 7HX, England

      IIF 16
  • Whitworth, David Edward
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Mount Grace Drive, Poole, Dorset, BH14 8NB

      IIF 17
  • Whitworth, David Edward

    Registered addresses and corresponding companies
    • icon of address 1 Mount Grace Drive, Poole, Dorset, BH14 8NB

      IIF 18
    • icon of address 2, Imperial Court, Ravine Road Canford Cliffs, Poole, Dorset, BH13 7HX, England

      IIF 19
    • icon of address 2, Imperial Court, Ravine Road, Poole, Dorset, BH13 7HX, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    THE IMPERIAL COURT (BLOCK B) MANAGEMENT COMPANY LIMITED - 2000-11-01
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2010-04-12 ~ now
    IIF 10 - Director → ME
  • 2
    DARWOOD LIMITED - 1982-02-26
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -21,283 GBP2024-03-31
    Officer
    icon of calendar 2003-07-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 24 Fitzroy Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 8 - Director → ME
  • 4
    THRIFTVIEW LIMITED - 1995-12-08
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    443,867 GBP2024-12-31
    Officer
    icon of calendar 1992-06-23 ~ now
    IIF 9 - Director → ME
    icon of calendar 2000-03-01 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    C. G. EDWARDS PROPERTIES (ESHER) LIMITED - 1994-06-20
    ESHER PROPERTIES LIMITED - 2001-11-09
    icon of address Innovations House, 19 Staple Gardens, Winchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -180,732 GBP2024-04-07
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    icon of calendar ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    SANDBANKS YACHT COMPANY LIMITED - 2012-10-11
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -98 GBP2016-12-31
    Officer
    icon of calendar 2003-10-31 ~ dissolved
    IIF 6 - Director → ME
Ceased 8
  • 1
    icon of address 10 Exeter Road, Bournemouth, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 1998-07-31 ~ 1999-08-13
    IIF 13 - Director → ME
  • 2
    icon of address 29 West Street, Ringwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2025-03-31
    Officer
    icon of calendar 1997-04-25 ~ 1999-10-25
    IIF 12 - Director → ME
  • 3
    DARWOOD LIMITED - 1982-02-26
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -21,283 GBP2024-03-31
    Officer
    icon of calendar ~ 2003-07-04
    IIF 18 - Secretary → ME
  • 4
    icon of address Elizabeth House 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 1997-04-28 ~ 1998-08-14
    IIF 15 - Director → ME
  • 5
    WESTINGLEY LIMITED - 2001-05-14
    icon of address F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,163,827 GBP2017-12-31
    Officer
    icon of calendar 2001-01-23 ~ 2016-07-15
    IIF 4 - Director → ME
    icon of calendar 2001-01-28 ~ 2011-12-24
    IIF 16 - Secretary → ME
  • 6
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (8 parents)
    Equity (Company account)
    33 GBP2023-12-24
    Officer
    icon of calendar 2013-02-07 ~ 2017-03-14
    IIF 11 - Director → ME
  • 7
    SANDBANKS YACHT COMPANY LIMITED - 2012-10-11
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -98 GBP2016-12-31
    Officer
    icon of calendar 2003-10-31 ~ 2004-10-25
    IIF 17 - Secretary → ME
  • 8
    icon of address 218 Malvern Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 1997-04-10 ~ 1998-09-18
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.