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, Adrian

    Related profiles found in government register
  • Whittaker, Adrian
    British accountant born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, East Parade, Bradford, BD1 5EE, United Kingdom

      IIF 1
    • icon of address 18 East Parade, Little Germany, Bradford, West Yorkshire, BD1 5EE

      IIF 2
    • icon of address 18,east Parade, Little Germany, Bradford, BD1 5EE, United Kingdom

      IIF 3
    • icon of address 4 Albion House, Albion Hill, Epworth, Lincolnshire, DN9 1HU, England

      IIF 4
  • Whittaker, Adrian
    British director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lord Street, Halifax, HX1 5AE, United Kingdom

      IIF 5
    • icon of address 7, Lord Street, Halifax, West Yorkshire, HX1 5AE, United Kingdom

      IIF 6 IIF 7
  • Whittaker, Adrian John
    British accountant born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18,east Parade, Little Germany, Bradford, BD1 5EE, United Kingdom

      IIF 8
    • icon of address Clayfields Industrial Estate, Clayfields Business, Tickhill Road, Doncaster, DN4 8QG, United Kingdom

      IIF 9
    • icon of address Suite 1,unit 4 ,clayfields House, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG, England

      IIF 10 IIF 11
    • icon of address Suite 1,unit 4,clayfields House, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG, England

      IIF 12
    • icon of address Taxline Accounting, Unit 17, J3 Business Park, Doncaster, DN4 8DE, United Kingdom

      IIF 13
    • icon of address Unit 17, Wright Business Park, Carr Hill, Doncaster, South Yorkshire, DN4 8DE, United Kingdom

      IIF 14
    • icon of address Unit 17,j3 Business Park,balby Carr Bank,doncaster, Carr Hill, Doncaster, South Yorkshire, DN4 8DE, England

      IIF 15
    • icon of address Unit 4, Clayfields House, Tickhill Road, Doncaster, DN4 8QG, United Kingdom

      IIF 16
    • icon of address Unit 4 ,clayfields House, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG, England

      IIF 17
    • icon of address Apartment 7 Lakeland House, Marine Road East, Morecambe, LA4 6AY, England

      IIF 18
    • icon of address Apartment 7, Lakeland House, Marine Road East, Morecambe, LA4 6AY, United Kingdom

      IIF 19 IIF 20
    • icon of address Tremayne, London Road, Retford, DN22 7HZ, United Kingdom

      IIF 21
  • Whittaker, Adrian
    British accountant born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17,j3 Business Park,balby Carr Bank, Doncaster, South Yorkshire, DN4 8DE, England

      IIF 22 IIF 23
  • Whittaker, Adrian John
    British accountant born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, J3 Business Park, Balby Carr Bank, Doncaster, South Yorkshire, DN4 8DE, England

      IIF 24
    • icon of address 42, Gringley Road, Morecambe, Lancashire, LA4 4RW, England

      IIF 25
    • icon of address 18, Clumber Street, Retford, Nottinghamshire, DN22 7DB, United Kingdom

      IIF 26
    • icon of address Mayflower Cottage, Freemans Lane, Sturton Le Steeple, Retford, Notts, DN22 9HN, United Kingdom

      IIF 27
  • Whitaker, Adrian John
    British director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 7, Lakeland House, Marine Road East, Morecambe, Lancashire, LA4 6AY, England

      IIF 28
  • Mr Adrian Whittaker
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, East Parade, Bradford, BD1 5EE, United Kingdom

      IIF 29
    • icon of address 18,east Parade, Little Germany, Bradford, BD1 5EE, United Kingdom

      IIF 30
    • icon of address 7, Lord Street, Halifax, HX1 5AE, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 98 Gosport Road, Lee On The Solent, Hampshire, PO13 9DP, England

      IIF 34
  • Whittaker, Adrian
    born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Syuite 17, J3 Business Park, Balby Carr Bank, Doncaster, South Yorkshire, DN4 8DE, England

      IIF 35
  • Whittaker, Adrian John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 11, Ollerton Court, Manchester Road, Chorlton, Lancashire, M16 0ED

      IIF 36
    • icon of address Belgrave House, Village Walks Marford Hill, Marford, LL12 8SZ

      IIF 37
  • Whittaker, Adrian John
    British accountant born in January 1948

    Registered addresses and corresponding companies
    • icon of address 11, Ollerton Court, Manchester Road, Chorlton, Lancashire, M16 0ED

      IIF 38
    • icon of address Belgrave House, Village Walks Marford Hill, Marford, LL12 8SZ

      IIF 39
    • icon of address 164 Mountbatten Close, Preston, Lancashire, PR2 2XE

      IIF 40
  • Mr Adrian John Whittaker
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18,east Parade, Little Germany, Bradford, BD1 5EE, United Kingdom

      IIF 41
    • icon of address C/o Acedia Prop 18, East Parade, Little Germany, Bradford, South Yorkshire, BD1 5EE, England

      IIF 42
    • icon of address Clayfields Industrial Estate, Clayfields Business, Tickhill Road, Doncaster, DN4 8QG, United Kingdom

      IIF 43
    • icon of address Unit 4, Clayfields House, Tickhill Road, Doncaster, DN4 8QG, United Kingdom

      IIF 44
    • icon of address Unit 4 ,clayfields House, Tickhill Road, Doncaster, DN4 8QG, England

      IIF 45
    • icon of address 42, Gringley Road, Westgate, Morecambe, Lancashire, LA4 4RW, United Kingdom

      IIF 46
    • icon of address Apartment 7, Lakeland House, Marine Road East, Morecambe, LA4 6AY, United Kingdom

      IIF 47
    • icon of address Tremayne, London Road, Retford, DN22 7HZ, United Kingdom

      IIF 48
  • Whittaker, Adrian John

    Registered addresses and corresponding companies
    • icon of address Belgrave House, Village Walks Marford Hill, Marford, LL12 8SZ

      IIF 49
    • icon of address West Huntington Hall, Church Lane Huntington, York, North Yorkshire, YO1 9QT

      IIF 50
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 18,east Parade Little Germany, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Apartment 7, Lakeland House, Marine Road East, Morecambe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Albion Hill, Epworth, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 154 Kentmere Drive, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Unit 4, Clayfields House, Tickhill Road, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 42 Gringley Road, Westgate, Morecambe, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2018-03-31
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 7
    icon of address Mayflower Cottage Freemans Lane, Sturton Le Steeple, Retford, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-15 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address C/o Acedia Prop 18, East Parade, Little Germany, Bradford, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 1,unit 4,clayfields House, Tickhill Road, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address Unit 17 J3 Business Park, Balby Carr Bank, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 7 Lord Street, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    icon of address Tremayne, London Road, Retford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,284 GBP2024-08-31
    Officer
    icon of calendar 2016-08-31 ~ 2016-08-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2016-08-31
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 2
    icon of address 18 East Parade Little Germany, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -30,007 GBP2023-10-31
    Officer
    icon of calendar 2018-05-01 ~ 2019-08-19
    IIF 2 - Director → ME
  • 3
    icon of address The Hart Shaw Building, Europa Link Sheffield Business Park, Sheffield, South Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    42 GBP2024-09-30
    Officer
    icon of calendar 2015-11-24 ~ 2015-11-24
    IIF 13 - Director → ME
  • 4
    icon of address Unit C-d Heysham Business Park, Middleton Road, Heysham, Lancashire
    Active Corporate
    Equity (Company account)
    676,799 GBP2020-02-28
    Officer
    icon of calendar 2018-02-27 ~ 2018-04-08
    IIF 28 - Director → ME
    icon of calendar 2018-02-27 ~ 2020-03-04
    IIF 18 - Director → ME
  • 5
    icon of address Unit B Heysham Business Park, Middleton Road, Heysham, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    501 GBP2024-01-31
    Officer
    icon of calendar 2018-10-14 ~ 2020-06-19
    IIF 25 - Director → ME
  • 6
    icon of address 18 C/0 Acedia Properties, 18,east Parade, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2019-08-19
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2019-08-19
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    ADVANCED ECO -TECHNOLOGIES LIMITED - 2011-09-16
    icon of address Mr G.civitillo, Unit 3 Canalside Workshop, Leverton Road, Retford, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    25,246 GBP2024-07-31
    Officer
    icon of calendar 2010-05-01 ~ 2011-09-12
    IIF 26 - Director → ME
  • 8
    VIROKLENZ (YORKSHIRE) LTD - 2021-01-18
    GERMZAWARE (UK) LTD LTD - 2020-12-06
    VIROKLENZ YORKSHIRE LTD - 2020-12-02
    icon of address Level 2 Co/ Talent Agility 1 Broadgate, The Headrow, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,714 GBP2021-06-30
    Officer
    icon of calendar 2019-06-25 ~ 2019-06-25
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2019-06-25
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    icon of address 22 St. Peters Street, Stamford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-07 ~ 2015-10-07
    IIF 35 - LLP Designated Member → ME
  • 10
    STANSBURY LTD - 2003-12-29
    icon of address 31-32 Windsor Street, Billingham, Teeside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2002-03-14 ~ 2003-03-01
    IIF 50 - Secretary → ME
  • 11
    icon of address 73 73 Brookers Lane, Suite1, Gosport, Gosport, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -379 GBP2025-03-31
    Officer
    icon of calendar 2018-03-14 ~ 2023-03-17
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ 2023-03-17
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address The Copper Room, The Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9 GBP2020-12-31
    Officer
    icon of calendar 2004-10-12 ~ 2005-05-31
    IIF 40 - Director → ME
  • 13
    LATINO COFFEE LTD - 2017-12-19
    icon of address 18 East Parade East Parade, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ 2014-03-25
    IIF 22 - Director → ME
  • 14
    POLYQUEST LTD - 2000-05-05
    icon of address Innovation Central 10 John Williams Boulevard South, Central Park, Darlington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    112,905 GBP2023-08-29
    Officer
    icon of calendar 2000-03-02 ~ 2002-10-01
    IIF 49 - Secretary → ME
  • 15
    KILLEM MEDIA LTD - 2022-05-09
    icon of address 53 Ambleside Grange, Worksop, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,206 GBP2021-04-30
    Officer
    icon of calendar 2017-11-07 ~ 2017-11-08
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ 2017-11-08
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 16
    SINGLECHAMP LTD - 2008-05-30
    icon of address Unit 14 West Point Enterprise Park Clarence Avenue, Trafford Park, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-25 ~ 2009-09-10
    IIF 38 - Director → ME
    icon of calendar 2008-06-03 ~ 2009-09-10
    IIF 36 - Secretary → ME
  • 17
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-17 ~ 2002-05-17
    IIF 39 - Director → ME
    icon of calendar 2001-06-26 ~ 2002-07-19
    IIF 37 - Secretary → ME
  • 18
    icon of address Crabtree House Waters Lane, Gilling West, Richmond, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    770,730 GBP2023-12-31
    Officer
    icon of calendar 2017-04-03 ~ 2017-05-26
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2017-05-26
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 19
    icon of address Crabtree House Waters Lane, Gilling West, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-06-30
    Officer
    icon of calendar 2018-06-05 ~ 2020-11-22
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ 2018-11-29
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 20
    icon of address Kings Inn 23,king Street, Creswell, Worksop, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,181 GBP2020-03-31
    Officer
    icon of calendar 2016-04-24 ~ 2016-05-24
    IIF 10 - Director → ME
  • 21
    icon of address Tax Advice (yorkshire) Ltd, Suite 1,unit 4 ,clayfields House, Tickhill Road, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-18 ~ 2015-12-18
    IIF 11 - Director → ME
  • 22
    icon of address 7 Hollymount, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,213 GBP2024-08-31
    Officer
    icon of calendar 2015-08-26 ~ 2015-08-27
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.