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

Whittaker, David John

    Related profiles found in government register
  • Whittaker, David John
    British chartered surveyor born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 St John's Park, 4 St. Johns Park, Roundhay, Leeds, LS8 2UH, England

      IIF 1
    • C7 Josephs Well, Hanover Walk, Leeds, LS3 1AB, England

      IIF 2 IIF 3 IIF 4
    • C7, Josephs Well, Hanover Walk, Leeds, West Yorkshire, LS3 1AB, United Kingdom

      IIF 6
  • Whittaker, David John
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adam House, 5 Mid New Cultins, Edinburgh, EH11 4DU, Scotland

      IIF 7
    • C7, Josephs Well, Hanover Walk, Leeds, West Yorkshire, LS3 1AB, United Kingdom

      IIF 8
    • C/o J Pullan & Sons, C7 Joseph's Well, Hanover Walk, Leeds, Ls3 1ab, LS3 1AB, United Kingdom

      IIF 9
    • Lakestream House, 142 Wetherby Road, Oakwood, Leeds, LS8 2LF, Great Britain

      IIF 10
    • Lakestream House, 4 St John's Park, Leeds, LS8 2UH, United Kingdom

      IIF 11
  • Whittaker, David John
    British land director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Elmete Walk, Oakwood, Leeds, LS8 2LB

      IIF 12
  • Whittaker, David John
    British builder born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Station Road, Hesketh Bank, Preston, Lancashire, PR4 6SN, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 163a, New Lane Pace, Banks, Southport, Merseyside, PR9 8HB

      IIF 16
  • Whittaker, David John
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-9, Station Road, Hesketh Bank, Preston, Lancashire, PR4 6SN, United Kingdom

      IIF 17
  • Whittaker, David John
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 226b, Hesketh Lane, Tarleton, Preston, Lancashire, PR4 6AT, England

      IIF 18
    • 7-9, Station Road, Hesketh Bank, Preston, Lancashire, PR4 6SN, England

      IIF 19 IIF 20 IIF 21
    • 9, Station Road, Hesketh Bank, Preston, Lancashire, PR4 6SN

      IIF 22 IIF 23
  • Whittaker, David John
    British none born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 24
  • Whittaker, John David
    British oil analyst born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Gardinar Close, Standish, Wigan, WN1 2UN, England

      IIF 25
  • Mr David John Whittaker
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lakestream House, 4 St John's Park, Leeds, LS8 2UH, England

      IIF 26
  • Mr John David Whittaker
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Gardinar Close, Standish, Wigan, WN1 2UN, England

      IIF 27
  • Mr David John Whittaker
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 28
    • 226b, Hesketh Lane, Tarleton, Preston, Lancashire, PR4 6AT, England

      IIF 29
    • 7-9, Station Road, Hesketh Bank, Preston, Lancashire, PR4 6SN, England

      IIF 30 IIF 31
    • 9, Station Road, Hesketh Bank, Preston, Lancashire, PR4 6SN

      IIF 32 IIF 33
  • Whittaker, David John

    Registered addresses and corresponding companies
    • 4 St John's Park, 4 St. Johns Park, Roundhay, Leeds, LS8 2UH, England

      IIF 34
  • Mr David John Whittaker
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lakestream House, 142 Wetherby Road, Oakwood, Leeds, LS8 2LF, England

      IIF 35
child relation
Offspring entities and appointments
Active 20
  • 1
    FIRE FUELS LIMITED - 2014-04-09
    9 Station Road, Hesketh Bank, Preston, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-07-19 ~ dissolved
    IIF 15 - director → ME
  • 2
    C7 Josephs Well, Hanover Walk, Leeds, England
    Dissolved corporate (6 parents)
    Officer
    2016-01-11 ~ dissolved
    IIF 3 - director → ME
  • 3
    C7 Josephs Well, Hanover Walk, Leeds, West Yorkshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2018-08-16 ~ now
    IIF 6 - director → ME
  • 4
    AMBERSTONE DEVELOPMENTS (NURSERY STREET) LIMITED - 2010-10-20
    COGNIP LIMITED - 2002-05-02
    25 Warnington Drive, Bessacarr, Doncaster
    Corporate (4 parents)
    Equity (Company account)
    39,962 GBP2023-08-31
    Officer
    2010-10-18 ~ now
    IIF 10 - director → ME
  • 5
    C7 Josephs Well, Hanover Walk, Leeds, England
    Dissolved corporate (6 parents)
    Officer
    2017-07-29 ~ dissolved
    IIF 4 - director → ME
  • 6
    C7 Josephs Well, Hanover Walk, Leeds, England
    Dissolved corporate (6 parents)
    Officer
    2016-08-22 ~ dissolved
    IIF 2 - director → ME
  • 7
    C7 Joseph's Well, Hanover Walk, Leeds, England
    Corporate (6 parents)
    Officer
    2013-08-07 ~ now
    IIF 5 - director → ME
  • 8
    C/o J Pullan & Sons C7 Joseph's Well, Hanover Walk, Leeds, Ls3 1ab, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-02 ~ now
    IIF 9 - director → ME
  • 9
    226b Hesketh Lane, Tarleton, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    83,425 GBP2023-03-31
    Officer
    2016-11-08 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    TOTAL D & B SERVICES LIMITED - 2016-01-22
    9 Station Road, Hesketh Bank, Preston, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,023 GBP2017-11-30
    Officer
    2016-01-11 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    SHERGAR PROPERTY DEVELOPMENTS LTD - 2008-09-30
    BLUECHAPEL PROPERTY DEVELOPMENTS LTD - 2008-03-03
    BLUECHAPEL PROPERTY DEVELOPEMENTS LTD - 2008-02-08
    Turpin Lucas Lees, 7-9 Station Road, Hesketh Bank, Preston, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2008-02-08 ~ dissolved
    IIF 19 - director → ME
  • 12
    9 Station Road, Hesketh Bank, Preston, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2012-11-02 ~ dissolved
    IIF 13 - director → ME
  • 13
    38 Gardinar Close, Standish, Wigan, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-12 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-12-12 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 14
    7-9 Station Road, Hesketh Bank, Preston, Lancashire, England
    Corporate (2 parents)
    Officer
    2018-10-29 ~ now
    IIF 20 - director → ME
  • 15
    Lakestream House, 4 St John's Park, Leeds, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,697 GBP2024-03-31
    Officer
    2019-10-18 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-10-18 ~ now
    IIF 26 - Has significant influence or controlOE
  • 16
    7-9 Station Road, Hesketh Bank, Preston, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    -282,437 GBP2020-12-31
    Officer
    2014-03-13 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    FIRST CHOICE DISCLOSURE AND BARRING SERVICES LIMITED - 2016-01-22
    7-9 Station Road, Hesketh Bank, Preston, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    64,333 GBP2019-03-31
    Officer
    2016-01-11 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    4 St John's Park 4 St. Johns Park, Roundhay, Leeds, England
    Corporate (5 parents)
    Equity (Company account)
    1,014 GBP2023-12-31
    Officer
    2017-12-04 ~ now
    IIF 1 - director → ME
    2017-12-04 ~ now
    IIF 34 - secretary → ME
  • 19
    PUB PUNCHBAG LIMITED - 2013-12-20
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    784,314 GBP2016-05-31
    Officer
    2013-11-19 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 20
    BELLA HOMES NORTH WEST LTD - 2016-08-02
    DIRECT DISCLOSURE & BARRING SERVICES LIMITED - 2016-01-22
    9 Station Road, Hesketh Bank, Preston, Lancashire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    2016-01-11 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    AMBERSTONE DEVELOPMENTS (NURSERY STREET) LIMITED - 2010-10-20
    COGNIP LIMITED - 2002-05-02
    25 Warnington Drive, Bessacarr, Doncaster
    Corporate (4 parents)
    Equity (Company account)
    39,962 GBP2023-08-31
    Person with significant control
    2017-01-29 ~ 2019-11-30
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CALA NORTHERN LIMITED - 1995-06-20
    CALA FINANCE (NORTHERN) LIMITED - 1995-06-07
    PLOYEASY LIMITED - 1988-12-07
    Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved corporate (1 parent)
    Officer
    2003-08-26 ~ 2009-12-16
    IIF 7 - director → ME
  • 3
    C.E.COWEN(BUILDERS)LIMITED - 1994-11-14
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Corporate (3 parents)
    Officer
    2000-03-01 ~ 2000-10-31
    IIF 12 - director → ME
  • 4
    Unit 1, Wood End Business Park Marsh Moss Lane, Burscough, Ormskirk, England
    Corporate (1 parent)
    Equity (Company account)
    -13,608 GBP2023-12-31
    Officer
    2012-12-09 ~ 2015-11-25
    IIF 16 - director → ME
  • 5
    7-9 Station Road, Hesketh Bank, Preston, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,518 GBP2017-04-30
    Officer
    2018-05-21 ~ 2019-01-08
    IIF 17 - director → ME
  • 6
    AMBERSTONE DEVELOPMENTS (THE RIDINGS) LIMITED - 2023-06-13
    The White Hart Top Road, Barnby Dun, Doncaster, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-23 ~ 2023-05-25
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.