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

Mr Irvine David Whittington

    Related profiles found in government register
  • Mr Irvine David Whittington
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5c, Yeo Vale Industrial Estate, Lapford, Crediton, Devon, EX17 6YQ, England

      IIF 1
    • icon of address Lower Barton House, Eggesford Road, Winkleigh, Devon, EX19 8LB, England

      IIF 2 IIF 3 IIF 4
    • icon of address Lower Barton House, Lower Barton House, Eggesford Road, Winkleigh, Devon, EX19 8LB, United Kingdom

      IIF 6
  • Whittington, Irvine David
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
  • Whittington, Irvine David
    British business consultant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5c, Yeo Vale Industrial Estate, Lapford, Crediton, EX17 6YQ, England

      IIF 12
    • icon of address Unit 5d, Yeo Vale Industrial Estate, Lapford, Crediton, Devon, EX17 6YQ, England

      IIF 13 IIF 14
    • icon of address Fairfield House, Long Street, Williton, Taunton, TA4 4QY, England

      IIF 15
  • Whittington, Irvine David
    British computer consultant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5c, Yeo Vale Industrial Estate, Lapford, Crediton, Devon, EX17 6YQ, England

      IIF 16
    • icon of address 49, Nelson Road, New Malden, KT3 5EB, England

      IIF 17
  • Whittington, Irvine David
    British management consultant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor 64 Baker Street, London, W1U 7GB

      IIF 18
  • Whittington, Irvine David
    British retired born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Barton House, Eggesford Road, Winkleigh, Devon, EX19 8LB, England

      IIF 19
    • icon of address Lower Barton House, Eggesford Road, Winkleigh, EX19 8LB, England

      IIF 20
  • Whittington, Irvine David
    British company director born in December 1948

    Registered addresses and corresponding companies
    • icon of address 2 Beryl, Roche Grise, 1884 Villars Switzerland

      IIF 21
    • icon of address Ko Hsuan School, Hollow Tree Cross, Chawleigh Chulmleigh, Devon, EX18 7EX

      IIF 22 IIF 23
  • Whittington, Irvine David
    British business manager born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croydon Hall, Rodhuish, Minehead, Somerset, TA24 6QT

      IIF 24
  • Whittington, Irvine David
    British

    Registered addresses and corresponding companies
    • icon of address Croydon Hall, Rodhuish, Minehead, Somerset, TA24 6QT

      IIF 25
  • Whittington, Irvine David
    British computer consultant

    Registered addresses and corresponding companies
    • icon of address 5, Bridge Street, Williton, Taunton, Somerset, TA4 4NR, United Kingdom

      IIF 26
  • Whittington, Irvine David

    Registered addresses and corresponding companies
    • icon of address 23, Tan Bank, Wellington, Telford, Shropshire, TF1 1HJ, England

      IIF 27 IIF 28
  • Whittington, Irvine

    Registered addresses and corresponding companies
    • icon of address Lower Barton House, Eggesford Road, Winkleigh, EX19 8LB, England

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Lower Barton House, Eggesford Road, Winkleigh, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    343,010 GBP2024-07-31
    Officer
    icon of calendar 2010-07-20 ~ now
    IIF 29 - Secretary → ME
  • 2
    icon of address Lower Barton House, Eggesford Road, Winkleigh, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,615 GBP2024-02-29
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Fairfield House Long Street, Williton, Taunton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Lower Barton House, Eggesford Road, Winkleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,633 GBP2024-01-31
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Lower Barton House, Eggesford Road, Winkleigh, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69,088 GBP2020-12-31
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    OCEANIC EXPO 2018 LIMITED - 2019-05-10
    icon of address Lower Barton House, Eggesford Road, Winkleigh, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    796 GBP2024-02-28
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 5c Yeo Vale Industrial Estate, Lapford, Crediton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,264 GBP2018-06-30
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 12 - Director → ME
  • 8
    THIRD EYE MULTIMEDIA LIMITED - 2000-02-04
    icon of address Lower Barton House, Eggesford Road, Winkleigh, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    114,335 GBP2024-02-28
    Officer
    icon of calendar 1995-03-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Lower Barton House, Eggesford Road, Winkleigh, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,473 GBP2024-12-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    P J CAMPBELL AND ASSOCIATES LIMITED - 1990-04-12
    icon of address Lower Barton House, Eggesford Road, Winkleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,512 GBP2024-09-30
    Officer
    icon of calendar 1998-05-18 ~ 2019-08-02
    IIF 16 - Director → ME
  • 2
    icon of address Lower Barton House, Eggesford Road, Winkleigh, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    343,010 GBP2024-07-31
    Officer
    icon of calendar 2022-07-06 ~ 2025-04-25
    IIF 20 - Director → ME
    icon of calendar 2010-11-14 ~ 2012-04-01
    IIF 13 - Director → ME
    icon of calendar 2013-10-01 ~ 2014-03-23
    IIF 14 - Director → ME
  • 3
    icon of address Accrete Tax Consultants Ltd, 3 Heathfield Road, Bideford, Devon
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -305 GBP2017-07-31
    Officer
    icon of calendar 2001-04-13 ~ 2004-04-14
    IIF 25 - Secretary → ME
  • 4
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-02-25
    IIF 23 - Director → ME
  • 5
    F.T.S. (ROAD HAULAGE) LIMITED - 1979-12-31
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-02-25
    IIF 22 - Director → ME
  • 6
    icon of address Lower Barton House, Eggesford Road, Winkleigh, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69,088 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-05-01 ~ 2019-01-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    ELECTRONIC MACHINE COMPANY P L C - 1990-03-29
    EMC GROUP PLC - 1991-09-27
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1992-12-09
    IIF 21 - Director → ME
  • 8
    OSHO MULTIMEDIA LIMITED - 1998-06-11
    icon of address 49 Nelson Road, New Malden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,831 GBP2018-03-31
    Officer
    icon of calendar 1999-10-01 ~ 2018-12-14
    IIF 17 - Director → ME
  • 9
    icon of address Bank House, 66 High Street, Dawley, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,024 GBP2016-09-30
    Officer
    icon of calendar 2013-04-25 ~ 2013-10-17
    IIF 27 - Secretary → ME
  • 10
    TRIODENT (UK) LIMITED - 2013-12-03
    RHONDIUM (UK) LIMITED - 2018-10-05
    icon of address First Floor 64 Baker Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,667 GBP2020-12-31
    Officer
    icon of calendar 2013-10-21 ~ 2016-06-30
    IIF 18 - Director → ME
  • 11
    icon of address Croydon Hall Felons Oak, Rodhuish, Minehead
    Active Corporate (2 parents)
    Equity (Company account)
    846,052 GBP2025-03-31
    Officer
    icon of calendar 2006-03-16 ~ 2009-05-21
    IIF 24 - Director → ME
  • 12
    icon of address Lower Barton House, Eggesford Road, Winkleigh, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,473 GBP2024-12-31
    Officer
    icon of calendar 2008-04-30 ~ 2013-10-01
    IIF 26 - Secretary → ME
  • 13
    POL (IP) LIMITED - 2015-03-04
    icon of address St David's Court, Union Street, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    52,651 GBP2024-09-30
    Officer
    icon of calendar 2013-05-02 ~ 2013-10-17
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.