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

Whitehead, John Stephen

    Related profiles found in government register
  • Whitehead, John Stephen
    British company director born in April 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Thorntons Llp, Whitehall House, 33 Yeaman Short, Dundee, DD1 4BJ, Scotland

      IIF 1
    • icon of address The Catalyst, Baird Lane, York, YO10 5GA, England

      IIF 2
  • Whitehead, John Stephen
    British director born in April 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Grove, 40 Main Street, Upper Largo, Leven, Fife, KY8 6EW, Scotland

      IIF 3 IIF 4
    • icon of address The Grove, Main Street, Upper Largo, Leven, Fife, KY8 6EW, Scotland

      IIF 5
    • icon of address Office 30, Billingsgate Market, Trafalgar Way, London, E14 5ST

      IIF 6
    • icon of address The Catalyst, Baird Lane, York, YO10 5GA, England

      IIF 7
  • Whitehead, John Stephen
    British management consultant born in April 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Grove, 40 Main Street, Upper Largo, Leven, Fife, KY8 6EW, Scotland

      IIF 8
  • Whitehead, John Stephen
    British chairman born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Catalyst, Baird Lane, York, YO10 5GA, England

      IIF 9
  • Whitehead, John Stephen
    British company director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Easter Greenside, Leven, Fife, KY8 5PB

      IIF 10 IIF 11
    • icon of address The Catalyst, Baird Lane, York, YO10 5GA, United Kingdom

      IIF 12
  • Whitehead, John Stephen
    British consultant born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grove, 40 Main Street, Upper Largo, Fife, KY8 6EW, United Kingdom

      IIF 13
  • Whitehead, John Stephen
    British deputy chairman born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Innovation Way, Heslington, York, YO10 5DG, England

      IIF 14
  • Whitehead, John Stephen
    British director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Easter Greenside, Leven, Fife, KY8 5PB

      IIF 15
  • Whitehead, John Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Easter Greenside, Leven, Fife, KY8 5PB

      IIF 16
  • Whitehead, John Stephen

    Registered addresses and corresponding companies
    • icon of address Easter Greenside, Leven, Fife, KY8 5PB

      IIF 17
    • icon of address The Grove, Main Street, Upper Largo, Leven, Fife, KY8 6EW, Scotland

      IIF 18
child relation
Offspring entities and appointments
Active 10
  • 1
    ELIE HARBOUR COMPANY LIMITED - 1987-08-25
    icon of address Thorntons Llp Whitehall House, 33 Yeaman Short, Dundee, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Station House Station Approach, East Horsley, Leatherhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    113,328 GBP2024-03-31
    Officer
    icon of calendar 2008-12-10 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 44 Keighley Road, Pecket Well, Hebden Bridge, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    258 GBP2024-02-29
    Officer
    icon of calendar 2008-10-21 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2008-10-21 ~ dissolved
    IIF 18 - Secretary → ME
  • 4
    icon of address The Moorings Suite 7 Malin House The European Marine Science Park, Dunbeg, Oban, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,860 GBP2024-03-31
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 31 Combemartin Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    49,997 GBP2022-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 13 - Director → ME
  • 6
    NATIONAL SKILLS ACADEMY FOR FOOD & DRINK - 2015-06-04
    NATIONAL SKILLS ACADEMY FOR FOOD AND DRINK MANUFACTURING - 2011-05-11
    icon of address The Catalyst, Baird Lane, York
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address The Catalyst, Baird Lane, York, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 2 - Director → ME
  • 8
    ROLCO 355 LIMITED - 2015-06-02
    icon of address The Catalyst, Baird Lane, York
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 7 - Director → ME
  • 9
    IMPROVE LIMITED - 2015-06-04
    icon of address Innovation Centre Innovation Way, Heslington, York, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    580,468 GBP2024-05-31
    Officer
    icon of calendar 2004-03-04 ~ now
    IIF 14 - Director → ME
  • 10
    PROSKILLS AWARDS LIMITED - 2013-12-11
    icon of address The Catalyst, Baird Lane, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    832,149 GBP2024-05-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 9 - Director → ME
Ceased 5
  • 1
    icon of address C/o Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2021-10-04
    IIF 6 - Director → ME
  • 2
    icon of address Unit G6 The Granary Business Centre, Coal Road, Cupar, Fife
    Active Corporate (7 parents)
    Equity (Company account)
    4,316 GBP2024-10-31
    Officer
    icon of calendar 2013-08-26 ~ 2019-06-11
    IIF 8 - Director → ME
  • 3
    icon of address Miller Samuel Llp, Rwf House 5 Renfield Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1989-06-30 ~ 1997-01-31
    IIF 15 - Director → ME
    icon of calendar 1996-08-23 ~ 1997-01-31
    IIF 16 - Secretary → ME
  • 4
    ACOURA CERTIFICATION LIMITED - 2025-02-03
    SCOTTISH FOOD QUALITY CERTIFICATION LIMITED - 2015-07-31
    WJB (493) LIMITED - 1998-05-27
    icon of address Lrqa Ltd Office 79 (pure Offices), 4-5 Lochside Way, Edinburgh Park, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-12-14 ~ 1999-09-20
    IIF 10 - Director → ME
  • 5
    TOP HAT FOODS LIMITED - 2000-09-26
    ROSEANGLE TWO LIMITED - 1985-02-21
    icon of address Miller Samuel Llp, Rwf House, 5 Renfield Street, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-01-31
    IIF 11 - Director → ME
    icon of calendar 1996-08-23 ~ 1997-01-31
    IIF 17 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.