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

Whitlow, David Leif

    Related profiles found in government register
  • Whitlow, David Leif
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Westminster Chambers, 7 Hunter Street, Chester, Cheshire, CH1 2HR

      IIF 1
    • icon of address Suite 94 Gateway House, 78 Northgate St, Chester, Cheshire, CH1 2HR

      IIF 2
    • icon of address Suite 94, Westminster Chambers 7 Hunter Street, Chester, CH1 2HR, England

      IIF 3
  • Whitlow, David
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Cassidy House, Station Road, Chester, CH1 3DW, United Kingdom

      IIF 4
    • icon of address 94 Friars Nook, 43 Whitefriars, Chester, CH1 1AD, England

      IIF 5
    • icon of address Suite 16, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 6
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8 IIF 9
  • Whitlow, David
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 94 Cassidy House, Station Road, Chester, CH1 1DE, United Kingdom

      IIF 10
    • icon of address Suite 94 Cassidy House, Station Road, Chester, CH1 3DW, United Kingdom

      IIF 11
    • icon of address Studio 69, Vaynor House, 2 Vaynor Road, Milford Haven, Dyfed, SA73 2NB, Wales

      IIF 12
  • Whitlow, David
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Somerset House Knights Court, Solihull Parkway, 6070 Birmingham Business Park, Birmingham, B37 7BF

      IIF 13
    • icon of address Somerset House, Knights Court, Solihull Parkway 6070 Birmingham Business Park, Birmingham, B37 7BF, United Kingdom

      IIF 14
    • icon of address Somerset House, Knights Court, Solihull Parkway Birmingham Business Park, Birmingham, B37 7BF, United Kingdom

      IIF 15
    • icon of address 94 Friars Nook, 43 Whitefriars, Chester, CH1 1AD, England

      IIF 16
    • icon of address 94, Friars Nook, 43 Whitefriars, Chester, CH1 1AD, United Kingdom

      IIF 17
    • icon of address Suite 94, Friars Nook, 43 White Friars, Chester, CH1 1AD, England

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Mr David Whitlow
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, C/o Suite 94, 43 Whitefriars, Chester, CH1 1AD, England

      IIF 20
    • icon of address 94 Cassidy House, Station Road, Chester, CH1 3DW, United Kingdom

      IIF 21
    • icon of address 94 Friars Nook, 43 Whitefriars, Chester, CH1 1AD, England

      IIF 22 IIF 23
    • icon of address Suite 94 Cassidy House, Station Road, Chester, CH1 1DE, United Kingdom

      IIF 24
    • icon of address Suite 94 Cassidy House, Station Road, Chester, CH1 3DW, United Kingdom

      IIF 25
    • icon of address Suite 16, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 26
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 27
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28 IIF 29 IIF 30
  • Whitlow, David
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Refresh Recovery Limited, West Lancashire Investment Centre, Whitemoss Business Park, Skelmersdale, Lancs, WN8 9TG

      IIF 31
  • Whitlow, David
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 94, Westminster Chambers 7 Hunter Street, Chester, CH1 2HR, England

      IIF 32
    • icon of address Communications House, 29 Moston Lane, Manchester, M40 9WB, England

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 43 C/o Suite 94, 43 Whitefriars, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,099 GBP2017-05-31
    Officer
    icon of calendar 2015-05-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 16, Imperial Court, Exchange Street East, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 94 Bank Farm Building Chester Road, Aldford, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    STATION HOTEL (HELMSHORE) LIMITED - 2010-12-23
    icon of address Somerset House Knights Court, Solihull Parkway 6070 Birmingham Business Park, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address Suite 16, Imperial Court, Exchange Street East, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    icon of address 94 Friars Nook 43 Whitefriars, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 16, Imperial Court, Exchange Street East, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,465 GBP2024-02-21
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Studio 69 Vaynor House, 2 Vaynor Road, Milford Haven, Dyfed
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 32 - Director → ME
  • 11
    TITANIUM VENTURES LIMITED - 2014-11-05
    RAINBOW INNS LIMITED - 2013-10-30
    icon of address Studio 69, Vaynor House, 2 Vaynor Road, Milford Haven, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address Suite 94 Cassidy House, Station Road, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address C/o, Robson Scott Associates, 47-49 Duke Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 33 - Director → ME
  • 14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 15
    icon of address Suite 94 Westminster Chambers 7 Hunter Street, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address C/o Refresh Recovery Limited West Lancashire Investment Centre, Whitemoss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address 94 Bank Farm Building Chester Road, Aldford, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,631 GBP2020-10-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    CITY STREET BARS LIMITED - 2010-06-04
    icon of address Somerset House Knights Court Solihull Parkway, 6070 Birmingham Business Park, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-15 ~ 2011-09-30
    IIF 13 - Director → ME
  • 2
    HIGHROW ASSOCIATES LIMITED - 2010-06-07
    icon of address Somerset House Knights Court Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2009-04-24 ~ 2011-09-30
    IIF 2 - Director → ME
  • 3
    icon of address Suite 94 Westminster Cambers, 7 Hunter Street, Chester, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-06-05 ~ 2011-04-25
    IIF 1 - Director → ME
  • 4
    icon of address Somerset House Knights Court, Solihull Parkway Birmingham Business Park, Birmingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-06 ~ 2011-09-30
    IIF 15 - Director → ME
  • 5
    icon of address 94 Friars Nook, 43 Whitefriars, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-23 ~ 2016-06-24
    IIF 17 - 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.