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 David Witt

    Related profiles found in government register
  • Mr David Witt
    English born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Marshfield Bank, Middlewich Road, Crewe, CW2 8UY, United Kingdom

      IIF 1
    • icon of address Unit 2a, Marshfield Bank, Middlewich Road, Crewe, Cheshire, CW2 8UY, United Kingdom

      IIF 2
    • icon of address The Manor House, Rookery Park Stud, Nantwich, Cheshire, CW5 6DJ

      IIF 3
  • Mr David Witt
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Marshfield Bank, Middlewich Road, Crewe, Cheshire, CW2 8UY

      IIF 4
    • icon of address 22, Snow Crest Place, Nantwich, CW5 7SZ, England

      IIF 5
    • icon of address Manor House, Main Road, Worleston, Nantwich, Cheshire, CW5 6DN, England

      IIF 6
    • icon of address Manor House Rookery Park Stud, Main Road, Worleston, Nantwich, CW5 6DJ, England

      IIF 7
    • icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 8
    • icon of address Tech House, 26 Reddicap Trading Estate, Sutton Coldfield, B75 7BU

      IIF 9 IIF 10
  • Witt, David
    English born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Marshfield Bank, Middlewich Road, Crewe, CW2 8UY, United Kingdom

      IIF 11
    • icon of address Unit 2a, Marshfield Bank, Middlewich Road, Crewe, Cheshire, CW2 8UY, United Kingdom

      IIF 12
  • Witt, David
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Marshfield Bank, Middlewich Road, Crewe, Cheshire, CW2 8UY, United Kingdom

      IIF 13
    • icon of address 22, Snow Crest Place, Nantwich, CW5 7SZ, England

      IIF 14
    • icon of address Manor House Rookery Park Stud, Main Road, Worleston, Nantwich, CW5 6DJ, England

      IIF 15
    • icon of address The Manor House Rookery Park Stud, Worleston, Nantwich, Cheshire, CW5 6DN

      IIF 16
    • icon of address Tech House, 26 Reddicap Trading Estate, Sutton Coldfield, B75 7BU

      IIF 17
    • icon of address Tech House, Unit 26 Reddicap Trading Estate, Sutton Coldfield, West Midlands, B75 7BU, England

      IIF 18
  • Witt, David
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dewhirst House, Westgate, Driffield, East Yorkshire, YO25 6TH

      IIF 19
    • icon of address The Manor House Rookery Park Stud, Worleston, Nantwich, Cheshire, CW5 6DN

      IIF 20
  • Witt, David
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dewhirst House, Westgate, Driffield, East Yorkshire, YO25 6TH

      IIF 21
  • Witt, David
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, England

      IIF 22
    • icon of address Bennett Corner House, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, England

      IIF 23
  • Witt, David
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor, House, Rookery Park Stud Main Road, Worleston, Cheshire, CW5 6DJ, United Kingdom

      IIF 24
    • icon of address Unit 2a, Marshfield Bank, Middlewich Road, Crewe, Cheshire, CW2 8UY, United Kingdom

      IIF 25
  • Witt, David
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Witt, David
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dewhirst House, Westgate, Driffield, East Yorkshire, YO25 6TH

      IIF 37
  • Witt, David

    Registered addresses and corresponding companies
    • icon of address The Manor House, Rookery Park Stud, Worleston Nantwich, Cheshire, CW5 6DN

      IIF 38
child relation
Offspring entities and appointments
Active 19
  • 1
    WALTERS CLOTHING LIMITED - 2006-08-14
    DU WEAR LIMITED - 2006-05-11
    icon of address Dewhirst House, Westgate, Driffield, East Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-12-19 ~ dissolved
    IIF 36 - Director → ME
  • 2
    GRIDBASE LIMITED - 2007-05-29
    icon of address Unit 2a Marshfield Bank, Middlewich Road, Crewe, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2012-12-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    I.J.DEWHIRST LIMITED - 1989-07-06
    DEWHIRST CORPORATE CLOTHING (DCC) LIMITED - 2005-01-12
    DEWHIRST LIMITED - 2004-12-17
    icon of address Dewhirst House, Westgate, Driffield, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-08-01 ~ dissolved
    IIF 37 - Director → ME
  • 4
    MAY BELTS LIMITED - 1982-03-15
    MAY TRADING LIMITED - 2000-07-04
    DEWHIRST CORPORATE CLOTHING (DCC) LIMITED - 2004-12-16
    icon of address Dewhirst House, Westgate, Driffield, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-12-19 ~ dissolved
    IIF 29 - Director → ME
  • 5
    MAYDELLA MANUFACTURING CO,LIMITED - 2000-06-06
    icon of address Dewhirst House, Westgate, Driffield, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-12-19 ~ dissolved
    IIF 31 - Director → ME
  • 6
    INHOCO 3347 LIMITED - 2006-11-28
    icon of address Dewhirst House, Westgate, Driffield, East Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-24 ~ dissolved
    IIF 26 - Director → ME
  • 7
    ADDBEAM LIMITED - 1989-07-13
    BRUCE OLDFIELD 1992 LIMITED - 2002-11-21
    CASTLECRAFTS LIMITED - 2004-08-11
    icon of address Dewhirst House, Westgate, Driffield, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-12-19 ~ dissolved
    IIF 19 - Director → ME
  • 8
    CHEVRON RACING CARS LIMITED - 2012-09-20
    icon of address Unit 2a Marshfield Bank, Middlewich Road, Crewe, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -6,578,746 GBP2024-06-30
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    INHOCO 2284 LIMITED - 2001-04-19
    icon of address Dewhirst House, Westgate, Driffield, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-03 ~ dissolved
    IIF 21 - Director → ME
  • 10
    VIBE TECHNOLOGIES LIMITED - 2005-02-08
    MID BASS DISTRIBUTION LIMITED - 2005-02-11
    icon of address Tech House, 26 Reddicap Trading Estate, Sutton Coldfield
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,467,144 GBP2024-12-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Has significant influence or controlOE
  • 11
    icon of address Tech House, 26 Reddicap Trading Estate, Sutton Coldfield
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    In Administration Corporate (3 parents)
    Equity (Company account)
    60,263 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 22 Snow Crest Place, Nantwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of address Manor House Rookery Park Stud Main Road, Worleston, Nantwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,889 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Unit 2a Marshfield Bank, Middlewich Road, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -192,894 GBP2025-01-30
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 2a Marshfield Bank, Middlewich Road, Crewe, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -531 GBP2024-07-31
    Officer
    icon of calendar 2020-07-04 ~ now
    IIF 25 - Director → ME
  • 17
    INHOCO 2974 LIMITED - 2003-11-26
    icon of address Dewhirst House, Westgate, Driffield, East Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-12 ~ dissolved
    IIF 33 - Director → ME
  • 18
    PARENTMATCH LIMITED - 1995-02-08
    icon of address The Manor House, Rookery Park Stud, Worleston Nantwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    365,717 GBP2024-05-31
    Officer
    icon of calendar 1995-01-31 ~ now
    IIF 16 - Director → ME
    icon of calendar 2015-04-19 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Unit 2a, Marshfield Bank, Middlewich Road, Crewe, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,604,303 GBP2022-11-30
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    SLIMMA (WALES) LIMITED - 1983-05-20
    DEWHIRST (LADIESWEAR) LIMITED - 2004-12-16
    SLIMMA GROUP LIMITED - 1988-01-06
    SLIMMA (WALES) LIMITED - 1992-01-14
    icon of address Dewhirst House, Westgate, Driffield, East Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 2025-07-01
    IIF 35 - Director → ME
  • 2
    I.J.DEWHIRST LIMITED - 1989-07-06
    DEWHIRST CORPORATE CLOTHING (DCC) LIMITED - 2005-01-12
    DEWHIRST LIMITED - 2004-12-17
    icon of address Dewhirst House, Westgate, Driffield, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2004-12-31
    IIF 20 - Director → ME
  • 3
    I J DEWHIRST HOLDINGS PLC - 1989-08-23
    icon of address Dewhirst House, Westgate, Driffield, East Yorkshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar ~ 2025-07-01
    IIF 32 - Director → ME
  • 4
    SOVCO (600) LIMITED - 1995-07-14
    icon of address Dewhirst House, Westgate, Driffield, East Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2025-07-01
    IIF 30 - Director → ME
  • 5
    SOVSHELFCO (NO. 98) LIMITED - 1991-01-17
    icon of address Dewhirst House, Westgate, Driffield, East Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2025-07-01
    IIF 27 - Director → ME
  • 6
    AGHOCO 1086 LIMITED - 2012-05-24
    icon of address Dewhirst House, Westgate, Driffield, East Yorkshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2012-05-22 ~ 2025-07-01
    IIF 34 - Director → ME
  • 7
    icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-12-17 ~ 2021-03-01
    IIF 22 - Director → ME
  • 8
    icon of address Bennett Corner House, Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-17 ~ 2018-10-18
    IIF 23 - Director → ME
  • 9
    icon of address Dewhirst House, Westgate, Driffield, East Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2025-07-01
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.