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

Whitaker, William Reginald

    Related profiles found in government register
  • Whitaker, William Reginald
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Keighley Road, Skipton, BD23 2NA

      IIF 1
    • icon of address 3, Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire, BD23 2UE, United Kingdom

      IIF 2 IIF 3
    • icon of address 85, Keighley Road, Skipton, BD23 2NA, England

      IIF 4 IIF 5
    • icon of address 85, Keighley Road, Skipton, North Yorkshire, BD23 2NA, England

      IIF 6
  • Whitaker, William Reginald
    British chocolate manufacturer born in July 1960

    Registered addresses and corresponding companies
    • icon of address 2 High Mill Lane, Addingham, Ilkley, West Yorkshire, LS29 0RD

      IIF 7
  • Whitaker, William Reginald
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 Keighley Road, Skipton, North Yorkshire, BD23 2NA

      IIF 8 IIF 9 IIF 10
    • icon of address 85, Keighley Road, Skipton, North Yorkshire, BD23 2NA, United Kingdom

      IIF 11
  • Whitaker, William Reginald
    British director

    Registered addresses and corresponding companies
    • icon of address Maybank 119 Curly Hill, Middleton, Ilkley, West Yorkshire, LS29 0DT

      IIF 12
    • icon of address 85 Keighley Road, Skipton, North Yorkshire, BD23 2NA

      IIF 13
  • Mr William Reginald Whitaker
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 10, South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 14
    • icon of address 3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire, BD23 2UE, United Kingdom

      IIF 15 IIF 16
    • icon of address 85, Keighley Road, Skipton, BD23 2NA, England

      IIF 17 IIF 18
    • icon of address Number 3 Acorn Business Park, Keighley Road, Skipton, North Yorkshire, BD23 2UE, England

      IIF 19
  • Whitaker, William Reginald

    Registered addresses and corresponding companies
    • icon of address 85, Keighley Road, Skipton, North Yorkshire, BD23 2NA, England

      IIF 20
  • Mr William Reginald Whitaker
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Keighley Road, Skipton, North Yorkshire, BD23 2NA, United Kingdom

      IIF 21 IIF 22
    • icon of address 85, Keighley Road, Skipton, BD23 2NA, England

      IIF 23 IIF 24
    • icon of address 85, Keighley Road, Skipton, North Yorkshire, BD23 2NA, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3rd Floor, 10 South Parade, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 4
    icon of address Number 3 Acorn Business Park, Keighley Road, Skipton, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,465,392 GBP2024-12-31
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 5
    SECURE STORE LIMITED - 1991-01-02
    INTERCANDY LIMITED - 2003-01-06
    icon of address 85 Keighley Road, Skipton, North Yorkshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-12-31
    Officer
    icon of calendar 2016-04-08 ~ now
    IIF 6 - Director → ME
    icon of calendar 2016-04-08 ~ now
    IIF 20 - Secretary → ME
  • 6
    WHITAKERS CHOCOLATIERS (SKIPTON) LIMITED - 2002-01-07
    icon of address 85 Keighley Road, Skipton
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
  • 7
    WHITAKERS CHOCOLATES LIMITED - 2002-01-07
    icon of address 85 Keighley Road, Skipton, North Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-04-28 ~ now
    IIF 8 - Director → ME
  • 8
    MACVEAN DISTRIBUTORS LIMITED - 1995-01-01
    icon of address 85 Keighley Road, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-04 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 1999-01-04 ~ dissolved
    IIF 13 - Secretary → ME
  • 9
    icon of address 85 Keighley Road, Skipton, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 11 - Director → ME
Ceased 8
  • 1
    icon of address Lingmoor, 16 Rutland Road, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,989,456 GBP2024-12-31
    Officer
    icon of calendar 2004-07-08 ~ 2018-06-22
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-02
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 6 Lakeside View, Rawdon, Leeds, England
    Active Corporate (9 parents)
    Equity (Company account)
    2,388 GBP2024-03-31
    Officer
    icon of calendar ~ 1991-07-20
    IIF 7 - Director → ME
  • 3
    icon of address 3rd Floor, 10 South Parade, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-29 ~ 2023-11-06
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    icon of address Number 3 Acorn Business Park, Keighley Road, Skipton, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,465,392 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-28 ~ 2023-10-25
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    SECURE STORE LIMITED - 1991-01-02
    INTERCANDY LIMITED - 2003-01-06
    icon of address 85 Keighley Road, Skipton, North Yorkshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-20
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    WHITAKERS CHOCOLATIERS (SKIPTON) LIMITED - 2002-01-07
    icon of address 85 Keighley Road, Skipton
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-25
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    WHITAKERS CHOCOLATES LIMITED - 2002-01-07
    icon of address 85 Keighley Road, Skipton, North Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-04-28 ~ 2000-08-18
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 21 - Right to appoint or remove directors OE
  • 8
    icon of address 85 Keighley Road, Skipton, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 25 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.