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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Adrian Whittaker

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

    Resident in United Kingdom

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

      IIF 1
    • 18,east Parade, Little Germany, Bradford, BD1 5EE, United Kingdom

      IIF 2
    • 7, Lord Street, Halifax, HX1 5AE, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 98 Gosport Road, Lee On The Solent, Hampshire, PO13 9DP, England

      IIF 6
  • Mr Adrian John Whittaker
    British born in January 1948

    Resident in United Kingdom

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

      IIF 7
    • C/o Acedia Prop 18, East Parade, Little Germany, Bradford, South Yorkshire, BD1 5EE, England

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

      IIF 9
    • Unit 4, Clayfields House, Tickhill Road, Doncaster, DN4 8QG, United Kingdom

      IIF 10
    • Unit 4 ,clayfields House, Tickhill Road, Doncaster, DN4 8QG, England

      IIF 11
    • 42, Gringley Road, Westgate, Morecambe, Lancashire, LA4 4RW, United Kingdom

      IIF 12
    • Apartment 7, Lakeland House, Marine Road East, Morecambe, LA4 6AY, United Kingdom

      IIF 13
    • Tremayne, London Road, Retford, DN22 7HZ, United Kingdom

      IIF 14
  • Whittaker, Adrian
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 East Parade, Little Germany, Bradford, West Yorkshire, BD1 5EE

      IIF 15
    • 7, Lord Street, Halifax, HX1 5AE, United Kingdom

      IIF 16
  • Whittaker, Adrian
    British accountant born in January 1948

    Resident in United Kingdom

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

      IIF 17
    • 18,east Parade, Little Germany, Bradford, BD1 5EE, United Kingdom

      IIF 18
    • 4 Albion House, Albion Hill, Epworth, Lincolnshire, DN9 1HU, England

      IIF 19
  • Whittaker, Adrian
    British director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Lord Street, Halifax, West Yorkshire, HX1 5AE, United Kingdom

      IIF 20 IIF 21
  • Whittaker, Adrian John
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clayfields Industrial Estate, Clayfields Business, Tickhill Road, Doncaster, DN4 8QG, United Kingdom

      IIF 22
    • Suite 1,unit 4 ,clayfields House, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG, England

      IIF 23
    • Apartment 7 Lakeland House, Marine Road East, Morecambe, LA4 6AY, England

      IIF 24
  • Whittaker, Adrian John
    British accountant born in January 1948

    Resident in United Kingdom

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

      IIF 25
    • Suite 1,unit 4 ,clayfields House, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG, England

      IIF 26
    • Suite 1,unit 4,clayfields House, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG, England

      IIF 27
    • Taxline Accounting, Unit 17, J3 Business Park, Doncaster, DN4 8DE, United Kingdom

      IIF 28
    • Unit 17, Wright Business Park, Carr Hill, Doncaster, South Yorkshire, DN4 8DE, United Kingdom

      IIF 29
    • Unit 17,j3 Business Park,balby Carr Bank,doncaster, Carr Hill, Doncaster, South Yorkshire, DN4 8DE, England

      IIF 30
    • Unit 4, Clayfields House, Tickhill Road, Doncaster, DN4 8QG, United Kingdom

      IIF 31
    • Unit 4 ,clayfields House, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG, England

      IIF 32
    • Apartment 7, Lakeland House, Marine Road East, Morecambe, LA4 6AY, United Kingdom

      IIF 33 IIF 34
    • Tremayne, London Road, Retford, DN22 7HZ, United Kingdom

      IIF 35
  • Whitaker, Adrian John
    British born in January 1948

    Resident in England

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

      IIF 36
  • Whittaker, Adrian
    British accountant born in January 1948

    Resident in England

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

      IIF 37 IIF 38
  • Whittaker, Adrian John
    British accountant born in January 1948

    Resident in England

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

      IIF 39
    • 42, Gringley Road, Morecambe, Lancashire, LA4 4RW, England

      IIF 40
    • 18, Clumber Street, Retford, Nottinghamshire, DN22 7DB, United Kingdom

      IIF 41
    • Mayflower Cottage, Freemans Lane, Sturton Le Steeple, Retford, Notts, DN22 9HN, United Kingdom

      IIF 42
  • Whittaker, Adrian John
    British accountant born in January 1948

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

      IIF 43
    • Belgrave House, Village Walks Marford Hill, Marford, LL12 8SZ

      IIF 44
    • 164 Mountbatten Close, Preston, Lancashire, PR2 2XE

      IIF 45
  • Whittaker, Adrian
    born in January 1948

    Resident in England

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

      IIF 46
  • Whittaker, Adrian John
    British accountant

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

      IIF 47
    • Belgrave House, Village Walks Marford Hill, Marford, LL12 8SZ

      IIF 48
  • Whittaker, Adrian John

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

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

      IIF 50
child relation
Offspring entities and appointments 33
  • 1
    A BOOTH PLUMBING LTD
    10352156
    Tremayne, London Road, Retford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-08-31 ~ 2016-08-31
    IIF 35 - Director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 2
    ACEDIA PROPERTIES LIMITED
    09297927
    18 East Parade Little Germany, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Officer
    2018-05-01 ~ 2019-08-19
    IIF 15 - Director → ME
  • 3
    AJW ACCOUNTANTS LTD
    10914921
    18,east Parade Little Germany, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    CAPELLI SALON (GATEFORD) LTD
    09886736
    The Hart Shaw Building, Europa Link Sheffield Business Park, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    2015-11-24 ~ 2015-11-24
    IIF 28 - Director → ME
  • 5
    CARBON DEVELOPMENT RESEARCH LTD
    11421929
    Apartment 7, Lakeland House, Marine Road East, Morecambe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-06-19 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    CARBON GRID LIMITED
    06949258
    Unit C-d Heysham Business Park, Middleton Road, Heysham, Lancashire
    Active Corporate (4 parents)
    Officer
    2018-02-27 ~ 2018-04-08
    IIF 36 - Director → ME
    2018-02-27 ~ 2020-03-04
    IIF 24 - Director → ME
  • 7
    CHAHAR LIMITED
    06488361
    Unit B Heysham Business Park, Middleton Road, Heysham, Lancashire
    Liquidation Corporate (4 parents)
    Officer
    2018-10-14 ~ 2020-06-19
    IIF 40 - Director → ME
  • 8
    ENIGMA ENERGY LTD
    10390279 12161577
    4 Albion Hill, Epworth, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 9
    ENIGMA ENERGY LTD
    12161577 10390279
    18 C/0 Acedia Properties, 18,east Parade, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-19 ~ 2019-08-19
    IIF 16 - Director → ME
    Person with significant control
    2019-08-19 ~ 2019-08-19
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 10
    ENTERPRISE ENERGY (YORKSHIRE) LIMITED
    08393479
    154 Kentmere Drive, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 29 - Director → ME
  • 11
    G.C. MOTORS (RETFORD) LIMITED - now
    ADVANCED ECO -TECHNOLOGIES LIMITED
    - 2011-09-16 07161127
    Unit 3 Leverton Road, Retford, England
    Active Corporate (3 parents)
    Officer
    2010-05-01 ~ 2011-09-12
    IIF 41 - Director → ME
  • 12
    GERMZAWAY HYGIENE AND CLEANING SOLUTIONS LTD - now
    VIROKLENZ (YORKSHIRE) LTD - 2021-01-18
    GERMZAWARE (UK) LTD LTD - 2020-12-06
    VIROKLENZ YORKSHIRE LTD
    - 2020-12-02 12067842
    Level 2 Co/ Talent Agility 1 Broadgate, The Headrow, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-25 ~ 2019-06-25
    IIF 20 - Director → ME
    Person with significant control
    2019-06-25 ~ 2019-06-25
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    HEL EAST YORKSHIRE LLP
    OC402163
    22 St. Peters Street, Stamford, England
    Dissolved Corporate (5 parents)
    Officer
    2015-10-07 ~ 2015-10-07
    IIF 46 - LLP Designated Member → ME
  • 14
    HENDERSON & ASSOCIATES LIMITED
    10575962
    Unit 4, Clayfields House, Tickhill Road, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 15
    HERITAGE DRIVEWAYS LIMITED - now
    STANSBURY LTD
    - 2003-12-29 04373115
    31-32 Windsor Street, Billingham, Teeside
    Dissolved Corporate (5 parents)
    Officer
    2002-03-14 ~ 2003-03-01
    IIF 50 - Secretary → ME
  • 16
    INFINITY DIGITAL INTERNATIONAL LTD
    11255859
    73 73 Brookers Lane, Suite1, Gosport, Gosport, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-03-14 ~ 2023-03-17
    IIF 19 - Director → ME
    Person with significant control
    2018-03-14 ~ 2023-03-17
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    LANDSCAPE IMAGE MANAGEMENT LIMITED
    04619077
    The Copper Room, The Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2004-10-12 ~ 2005-05-31
    IIF 45 - Director → ME
  • 18
    LOSTBOYSOUL LTD - now
    LATINO COFFEE LTD
    - 2017-12-19 08956962
    18 East Parade East Parade, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-25 ~ 2014-03-25
    IIF 37 - Director → ME
  • 19
    MINIMIX (NORTHEAST) LIMITED
    - now 03920818
    POLYQUEST LTD
    - 2000-05-05 03920818
    Innovation Central 10 John Williams Boulevard South, Central Park, Darlington
    Liquidation Corporate (6 parents)
    Officer
    2000-03-02 ~ 2002-10-01
    IIF 49 - Secretary → ME
  • 20
    MYSTERY BOX INC LTD - now
    KILLEM MEDIA LTD
    - 2022-05-09 11051678
    53 Ambleside Grange, Worksop, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-07 ~ 2017-11-08
    IIF 18 - Director → ME
    Person with significant control
    2017-11-07 ~ 2017-11-08
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 21
    NANOOK POWER LIMITED
    10048515
    42 Gringley Road, Westgate, Morecambe, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-03-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 22
    NPP FACILITIES MANAGEMENT LTD
    - now 06433515
    SINGLECHAMP LTD - 2008-05-30
    Unit 14 West Point Enterprise Park Clarence Avenue, Trafford Park, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2008-06-25 ~ 2009-09-10
    IIF 43 - Director → ME
    2008-06-03 ~ 2009-09-10
    IIF 47 - Secretary → ME
  • 23
    NRG ASSOCIATES (EUROPE) LIMITED
    07785294
    Mayflower Cottage Freemans Lane, Sturton Le Steeple, Retford, Notts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-15 ~ dissolved
    IIF 42 - Director → ME
  • 24
    REAL POWER (UK) LIMITED
    09076221
    C/o Acedia Prop 18, East Parade, Little Germany, Bradford, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-06-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 25
    REDWORTH CONSTRUCTION LTD
    04228166
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2002-04-17 ~ 2002-05-17
    IIF 44 - Director → ME
    2001-06-26 ~ 2002-07-19
    IIF 48 - Secretary → ME
  • 26
    RTW ROAD RESTORATION LIMITED
    10705071
    Crabtree House Waters Lane, Gilling West, Richmond, North Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2017-04-03 ~ 2017-05-26
    IIF 22 - Director → ME
    Person with significant control
    2017-04-03 ~ 2017-05-26
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 27
    SPRINGER SPORTSHORSES LTD
    11397661
    Crabtree House Waters Lane, Gilling West, Richmond, England
    Active Corporate (5 parents)
    Officer
    2018-06-05 ~ 2020-11-22
    IIF 17 - Director → ME
    Person with significant control
    2018-06-05 ~ 2018-11-29
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 28
    T K INN LTD
    10143579
    Kings Inn 23,king Street, Creswell, Worksop, England
    Active Corporate (4 parents)
    Officer
    2016-04-24 ~ 2016-05-24
    IIF 23 - Director → ME
  • 29
    TAX ADVICE (YORKSHIRE) LTD
    09307935
    Suite 1,unit 4,clayfields House, Tickhill Road, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 27 - Director → ME
  • 30
    TAXLINE ACCOUNTANTS LIMITED
    07937876
    Unit 17 J3 Business Park, Balby Carr Bank, Doncaster, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-01 ~ dissolved
    IIF 39 - Director → ME
  • 31
    TAXLINE LTD
    12081852
    7 Lord Street, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 32
    TIMOTHY TAYLOR DEVELOPMENTS LIMITED
    09922048
    Tax Advice (yorkshire) Ltd, Suite 1,unit 4 ,clayfields House, Tickhill Road, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-18 ~ 2015-12-18
    IIF 26 - Director → ME
  • 33
    V J A BRICKWORK LTD
    09750298
    7 Hollymount, Retford, England
    Active Corporate (3 parents)
    Officer
    2015-08-26 ~ 2015-08-27
    IIF 38 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.