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

Whitaker, Timothy Richard

    Related profiles found in government register
  • Whitaker, Timothy Richard
    British man director born in February 1965

    Registered addresses and corresponding companies
    • icon of address 28 Parish Ghyll Road, Ilkley, West Yorkshire, LS29 9NE

      IIF 1
  • Whitaker, Timothy Richard
    British mechanical engineer born in February 1965

    Registered addresses and corresponding companies
    • icon of address 28 Parish Ghyll Road, Ilkley, West Yorkshire, LS29 9NE

      IIF 2 IIF 3
  • Whitaker, Timothy Richard
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Becks Mill, Becks Road, Keighley, West Yorkshire, BD21 1SD

      IIF 4
    • icon of address Nearwater, Polvarth Road, St. Mawes, Truro, TR2 5AY, England

      IIF 5
  • Whitaker, Timothy Richard

    Registered addresses and corresponding companies
  • Whitaker, Timothy Richard
    British none born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nearwater, Polvarth Road, St. Mawes, Cornwall, TR2 5AY, United Kingdom

      IIF 9
  • White, Richard
    British man director

    Registered addresses and corresponding companies
    • icon of address 4, Pine Close, Grange-over-sands, Cumbria, LA11 7JJ

      IIF 10
  • White, Richard
    British man dir born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Kingsley Green, Kingsley Road, Frodsham, Cheshire, WA6 6YA

      IIF 11
  • White, Richard
    British managing director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Pine Close, Grange-over-sands, Cumbria, LA11 7JJ

      IIF 12
  • White, Richard

    Registered addresses and corresponding companies
    • icon of address Flat 1, 71 Mayfield Road, South Croydon, Surrey, CR2 0BJ

      IIF 13
  • Mr Timothy Richard Whitaker
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nearwater, Polvarth Road, St. Mawes, Truro, Cornwall, TR2 5AY

      IIF 14
  • White, Richard Ian
    British graphic designer born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, West Lea Avenue, Harrogate, HG2 0AT, England

      IIF 15
  • White, Richard
    British managing director born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bulcock & Co, 10 The Bull Ring, Northwich, Cheshire, CW9 5BS

      IIF 16
  • Richard White
    British born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Beechnut Road, Kendal, LA9 7FF, United Kingdom

      IIF 17
  • Mr Richard Ian White
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, West Lea Avenue, Harrogate, HG2 0AT, England

      IIF 18
    • icon of address Flat 1, 71 Mayfield Road, South Croydon, Surrey, CR2 0BJ

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Becks Mill, Becks Road, Keighley, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,058 GBP2024-03-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 4 - Director → ME
  • 2
    COMMUNICATIONS DYNAMICS LIMITED - 2008-08-27
    BLUE LINE BATHROOMS LIMITED - 2008-01-23
    icon of address Stonelands House, Litton, Skipton, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    437,257 GBP2024-09-30
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address C/o Bulcock & Co, 10 The Bull Ring, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51,508 GBP2018-02-28
    Officer
    icon of calendar 2001-08-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Nearwater Polvarth Road, St. Mawes, Truro, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    15,244 GBP2024-03-31
    Officer
    icon of calendar 2010-11-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    ANGELLA HODGSON LIMITED - 2013-02-25
    icon of address 19 West Lea Avenue, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    170 GBP2024-03-31
    Officer
    icon of calendar 2013-02-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Flat 1, 71 Mayfield Road, South Croydon, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-06 ~ 2023-05-31
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-29
    IIF 19 - Has significant influence or control OE
  • 2
    icon of address Flat 2 Tower House Cavendish Street, Cartmel, Grange-over-sands, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,320 GBP2024-08-31
    Officer
    icon of calendar 2006-03-02 ~ 2013-02-19
    IIF 12 - Director → ME
    icon of calendar 2007-02-15 ~ 2012-06-13
    IIF 10 - Secretary → ME
  • 3
    HAWORTH HOLDINGS LIMITED - 2022-01-10
    COBCO (452) LIMITED - 2002-10-10
    icon of address Cashmere Works, Birksland Street, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2002-10-04 ~ 2008-03-31
    IIF 2 - Director → ME
    icon of calendar 2004-04-06 ~ 2008-03-31
    IIF 8 - Secretary → ME
  • 4
    KESSLERS (WOOL) LIMITED - 2000-08-04
    G. WHITAKER & CO. (EXPORT) LIMITED - 1987-02-16
    SMC (TEXTILES) LIMITED - 2002-03-13
    icon of address Cashmere Works, Birksland Street, Bradford, West Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    -256,311 GBP2024-12-31
    Officer
    icon of calendar 2000-06-15 ~ 2008-03-31
    IIF 1 - Director → ME
    icon of calendar 2004-04-06 ~ 2008-03-31
    IIF 7 - Secretary → ME
  • 5
    WHITAKER FIBRES LIMITED - 2019-04-11
    icon of address Cashmere Works, Birksland Street, Bradford, West Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    3,096,860 GBP2024-12-31
    Officer
    icon of calendar 1998-12-04 ~ 2008-03-31
    IIF 3 - Director → ME
    icon of calendar 2004-04-06 ~ 2008-03-31
    IIF 6 - Secretary → ME
  • 6
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-02-16 ~ 2012-01-06
    IIF 11 - 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.