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, Charles Geoffrey

    Related profiles found in government register
  • Whittaker, Charles Geoffrey
    British company director

    Registered addresses and corresponding companies
    • icon of address Lakeland House, Mattersey Road Ranskill, Retford, Nottinghamshire, DN10 5EA

      IIF 1
  • Whittaker, Charles Geoffrey
    British consultant

    Registered addresses and corresponding companies
    • icon of address Lakeland House, Mattersey Road Ranskill, Retford, Nottinghamshire, DN10 5EA

      IIF 2
  • Whittaker, Charles Geoffrey
    British director

    Registered addresses and corresponding companies
    • icon of address Lakeland House, Mattersey Road Ranskill, Retford, Nottinghamshire, DN10 5EA

      IIF 3
  • Whittaker, Charles Geoffrey

    Registered addresses and corresponding companies
    • icon of address Lakeland House, Ranskill Road, Mattersey, Doncaster, South Yorkshire, DN10 5EA

      IIF 4
  • Whittaker, Wendy Ann
    British director

    Registered addresses and corresponding companies
    • icon of address Lakeland House, Ranskill Road, Mattersey, Retford, Nottinghamshire, DN10 5EA

      IIF 5
  • Whittaker, Charles Geoffrey
    British born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeland House, Ranskill Road, Mattersey, Doncaster, DN10 5EA, United Kingdom

      IIF 6
    • icon of address 463-465, High Street, Lincoln, LN5 8JB, England

      IIF 7 IIF 8 IIF 9
    • icon of address C/o Hurstons, 13 High Street, Branston, Lincoln, LN4 1NB, United Kingdom

      IIF 12 IIF 13
    • icon of address Lakeland House, Mattersey Road Ranskill, Retford, Nottinghamshire, DN10 5EA

      IIF 14
    • icon of address Lakeland House, Ranskill Road, Mattersey, Retford, Nottinghamshire, DN10 5EA

      IIF 15
  • Whittaker, Charles Geoffrey
    British consultant born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeland House, Mattersey Road Ranskill, Retford, Nottinghamshire, DN10 5EA

      IIF 16
  • Whittaker, Charles Geoffrey
    British director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeland House, Ranskill Road, Mattersey, Doncaster, South Yorkshire, DN10 5EA

      IIF 17
    • icon of address 46/48, High Street, Epworth, Lincolnshire, DN9 1EP, United Kingdom

      IIF 18
    • icon of address 463-465, High Street, Lincoln, LN5 8JB, England

      IIF 19
    • icon of address C/o Hurstons, 13 High Street, Branston, Lincoln, LN4 1NB, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Lakeland House, Mattersey Road Ranskill, Retford, Nottinghamshire, DN10 5EA

      IIF 24
    • icon of address Lakeland House, Ranskill Road, Mattersey, Retford, Notts, DN10 5EA

      IIF 25
  • Whittaker, Wendy Ann

    Registered addresses and corresponding companies
    • icon of address Lakeland House, Ranskill Road, Mattersey, Retford, Nottinghamshire, DN10 5EA

      IIF 26
    • icon of address Lakeland House, Ranskill Road, Mattersey, Retford, Notts, DN10 5EA

      IIF 27
  • Whittaker, Wendy Ann
    British born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 High Street, Branston, Lincoln, Lincolnshire, LN4 1NB, England

      IIF 28
    • icon of address 463-465, High Street, Lincoln, LN5 8JB, England

      IIF 29 IIF 30
    • icon of address Lakeland House, Ranskill Road, Mattersey, Retford, Nottinghamshire, DN10 5EA

      IIF 31 IIF 32
  • Whittaker, Wendy Ann
    British director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeland House, Ranskill Road, Mattersey, Doncaster, South Yorkshire, DN10 5EA

      IIF 33
    • icon of address 46/48, High Street, Epworth, Lincolnshire, DN9 1EP, United Kingdom

      IIF 34
    • icon of address 463-465, High Street, Lincoln, LN5 8JB, England

      IIF 35
    • icon of address C/o Hurstons, 13 High Street, Branston, Lincoln, LN4 1NB, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Lakeland House, Ranskill Road, Mattersey, Retford, Notts, DN10 5EA

      IIF 41
  • Whittaker, Wendy Ann
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Wendy Ann Whittaker
    British born in January 1946

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Wendy Ann Whittaker
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeland House, Ranskill Road, Mattersey, Retford, Nottinghamshire, DN10 5EA

      IIF 49
  • Mr Charles Geoffrey Whittaker
    British born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Branston, Lincoln, LN4 1NB

      IIF 50
    • icon of address C/o Hurstons, 13 High Street, Branston, Lincoln, LN4 1NB

      IIF 51 IIF 52 IIF 53
    • icon of address C/o Hurstons, 13 High Street, Branston, Lincoln, LN4 1NB, United Kingdom

      IIF 56 IIF 57
    • icon of address C/o Hurstons, 13 High Street, Branston, Lincoln, Lincolnshire, LN4 1NB

      IIF 58
    • icon of address Lakeland House, Ranskill Road Mattersey, Retford, Nottinghamshire, DN10 5EA

      IIF 59
  • Mrs Wendy Ann Whittaker
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Lakeland House Ranskill Road, Mattersey, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2010-03-30 ~ dissolved
    IIF 4 - Secretary → ME
  • 2
    icon of address C/o Hurstons 13 High Street, Branston, Lincoln
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 21 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Hurstons 13 High Street, Branston, Lincoln
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 23 - Director → ME
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 4
    icon of address Lakeland House, Ranskill Road Mattersey, Retford, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -4,861 GBP2024-12-31
    Officer
    icon of calendar 2004-10-06 ~ now
    IIF 32 - Director → ME
    IIF 14 - Director → ME
    icon of calendar 2004-10-06 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Hurstons 13 High Street, Branston, Lincoln
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 40 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 463-465 High Street, Lincoln, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,738 GBP2022-12-31
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 19 - Director → ME
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 463-465 High Street, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    -793,528 GBP2024-09-30
    Officer
    icon of calendar 2011-03-24 ~ now
    IIF 6 - Director → ME
    icon of calendar 2019-09-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 463-465 High Street, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,624 GBP2019-12-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 463-465 High Street, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,444 GBP2024-06-30
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 42 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 10
    icon of address 463-465 High Street, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 29 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 201 Dyke Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-24 ~ dissolved
    IIF 2 - Secretary → ME
  • 12
    DESIGNER BATHROOM SOLUTIONS (UK) LTD - 2014-03-05
    icon of address 463-465 High Street, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,375 GBP2019-11-30
    Officer
    icon of calendar 2014-02-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 463-465 High Street, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,339 GBP2024-06-30
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 44 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 463-465 High Street, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,389 GBP2024-12-31
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 30 - Director → ME
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 463-465 High Street, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 11 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address C/o Hurstons 13 High Street, Branston, Lincoln
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address 46/48 High Street, Epworth, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2014-04-01 ~ dissolved
    IIF 34 - Director → ME
  • 18
    FARMWISE ENTERPRISES LIMITED - 1998-12-29
    icon of address Lakeland House Ranskill Road, Mattersey, Retford, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -616,668 GBP2024-12-31
    Officer
    icon of calendar 2003-09-01 ~ now
    IIF 31 - Director → ME
    icon of calendar 2005-08-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2009-12-15 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Lakeland House Ranskill Road, Mattersey, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-01 ~ 2010-05-01
    IIF 33 - Director → ME
  • 2
    icon of address Unit 7 Lancaster Way Business Park, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2003-11-13 ~ 2009-11-23
    IIF 24 - Director → ME
    icon of calendar 2004-11-12 ~ 2009-11-23
    IIF 3 - Secretary → ME
  • 3
    icon of address Lakeland House, Ranskill Road Mattersey, Retford, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -4,861 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-05 ~ 2019-01-04
    IIF 59 - Ownership of shares – 75% or more OE
  • 4
    icon of address Lakeland House Ranskill Road, Mattersey, Retford, Notts
    Dissolved Corporate
    Officer
    icon of calendar 2008-10-23 ~ 2011-11-01
    IIF 25 - Director → ME
    IIF 41 - Director → ME
    icon of calendar 2008-10-23 ~ 2011-11-01
    IIF 27 - Secretary → ME
  • 5
    J.E. CHURCHILL (PLANT) LIMITED - 2015-06-22
    icon of address Unit 7 Lancaster Way Business Park, Ely, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    18,026,468 GBP2024-12-31
    Officer
    icon of calendar 2003-10-24 ~ 2007-09-21
    IIF 16 - Director → ME
    icon of calendar 2003-07-29 ~ 2007-04-24
    IIF 1 - Secretary → ME
  • 6
    icon of address 463-465 High Street, Lincoln, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,738 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 7
    icon of address 463-465 High Street, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    -793,528 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 8
    icon of address 463-465 High Street, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,624 GBP2019-12-31
    Officer
    icon of calendar 2016-01-05 ~ 2022-05-12
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-01
    IIF 57 - Ownership of shares – 75% or more OE
  • 9
    icon of address 463-465 High Street, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 10
    DESIGNER BATHROOM SOLUTIONS (UK) LTD - 2014-03-05
    icon of address 463-465 High Street, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,375 GBP2019-11-30
    Officer
    icon of calendar 2014-02-24 ~ 2022-05-12
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 463-465 High Street, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,389 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-12
    IIF 58 - 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.