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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Whittaker, Simon David

    Related profiles found in government register
  • Whittaker, Simon David
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor Regina House, 124 Finchley Road, London, NW3 5HT, United Kingdom

      IIF 1
    • Glendale House, Cobden Street Pendleton, Salford Manchester, Lancashire, M6 6LX

      IIF 2
  • Whittaker, Simon David
    British chief financial officer - europe born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Bullimore Grove, Kenilworth, Warwickshire, CV8 2QF, England

      IIF 3 IIF 4
  • Whittaker, Simon David
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whittaker, Simon David
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whittaker, Simon David
    British company director born in January 1968

    Resident in United Kindom

    Registered addresses and corresponding companies
    • 24, Bullimore Grove, Kenilworth, Warwickshire, CV8 2QF

      IIF 37
  • Whittaker, Simon
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glendale House, Cobden Street, Pendleton, Salford, M6 6LX, England

      IIF 38
    • Glendale House Cobden Street, Pendleton, Salford, Manchester, M6 6LX

      IIF 39
    • Glendale House, Cobden Street Pendleton, Salford Manchester, Lancashire, M6 6LX

      IIF 40
    • 45/49, Greek Street, Stockport, Cheshire, SK3 8AX, United Kingdom

      IIF 41
  • Whittaker, Simon David
    British finance director born in January 1968

    Registered addresses and corresponding companies
    • 56 Redwing Road, Basingstoke, Hampshire, RG22 5UP

      IIF 42
  • Whittaker, Simon
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hay Close, Rushden, NN10 0TT, England

      IIF 43
  • Mr Simon Whittaker
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hay Close, Rushden, NN10 0TT, England

      IIF 44
child relation
Offspring entities and appointments 43
  • 1
    BLESSING INTERNATIONAL B.V.
    FC023050
    Branch Registration, Refer To Parent Registry, Netherlands
    Converted / Closed Corporate (10 parents)
    Officer
    2010-10-07 ~ 2015-02-27
    IIF 7 - Director → ME
  • 2
    BROOMCO (1644) LIMITED
    03612012 03693514... (more)
    6 Jephson Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved Corporate (20 parents)
    Officer
    2010-01-31 ~ 2015-03-27
    IIF 21 - Director → ME
  • 3
    COOPER (UK) GROUP LIMITED
    - now 03592541
    COOPER (UK) GROUP PLC - 2004-09-29
    CAPITALEXPAND PUBLIC LIMITED COMPANY - 1998-08-28
    6 Jephson Court, Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved Corporate (19 parents)
    Officer
    2007-02-01 ~ 2015-02-27
    IIF 17 - Director → ME
  • 4
    COOPER INDUSTRIES INVESTMENTS UK LIMITED
    07259750
    6 Jephson Court, Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2013-05-24 ~ 2015-03-27
    IIF 8 - Director → ME
  • 5
    COOPER INDUSTRIES UK SUBCO LIMITED
    07259915
    6 Jephson Court, Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved Corporate (11 parents)
    Officer
    2013-05-24 ~ 2015-03-27
    IIF 27 - Director → ME
  • 6
    COOPER SECURITY LIMITED
    - now 01396471
    SCANTRONIC LIMITED - 1998-11-18
    BROOKEXPRESS LIMITED - 1979-12-31
    Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (40 parents)
    Officer
    2006-07-01 ~ 2015-03-27
    IIF 34 - Director → ME
  • 7
    CROMPTON LIGHTING HOLDINGS LIMITED
    - now 03002225
    VILTSTYLE LIMITED - 1995-08-31
    6 Jephson Court, Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved Corporate (22 parents)
    Officer
    2010-01-31 ~ 2015-03-27
    IIF 23 - Director → ME
  • 8
    CROMPTON LIGHTING INTERNATIONAL LIMITED
    - now 03002226
    MAGSGOOD LIMITED - 1995-08-31
    100 New Bridge Street, London
    Dissolved Corporate (19 parents)
    Officer
    2010-01-31 ~ dissolved
    IIF 14 - Director → ME
  • 9
    EATON ELECTRICAL PRODUCTS LIMITED - now
    COOPER FULLEON LIMITED
    - 2016-04-30 01342230
    FULLEON LIMITED
    - 2008-04-01 01342230
    FULLEON SYNCHROBELL LTD - 1998-02-27
    FULLEON LIMITED - 1994-04-01
    252 Bath Road, Slough, Berkshire, England
    Active Corporate (35 parents, 4 offsprings)
    Officer
    2006-07-01 ~ 2015-05-28
    IIF 36 - Director → ME
  • 10
    EATON ELECTRICAL SYSTEMS LIMITED - now
    COOPER LIGHTING AND SAFETY LIMITED
    - 2016-03-01 03012749
    COOPER LIGHTING AND SECURITY LIMITED
    - 2008-02-01 03012749
    CROMPTON LIGHTING LIMITED - 2000-02-25
    SPARTANLITE - 1995-02-06
    252 Bath Road, Slough, Berkshire, England
    Active Corporate (31 parents, 6 offsprings)
    Officer
    2006-07-01 ~ 2015-05-28
    IIF 32 - Director → ME
  • 11
    EATON HOLDING (UK) II LIMITED - now
    COOPER INDUSTRIES (U.K.) LIMITED
    - 2015-11-23 03426515
    252 Bath Road, Slough, Berkshire, England
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2006-07-01 ~ 2015-03-27
    IIF 33 - Director → ME
  • 12
    EATON INDUSTRIES (ENGLAND) LIMITED - now
    COOPER INDUSTRIES (ENGLAND) LIMITED
    - 2015-11-23 08271991
    252 Bath Road, Slough, Berkshire, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2012-10-29 ~ 2015-03-27
    IIF 24 - Director → ME
  • 13
    EATON INDUSTRIES (U.K.) LIMITED - now
    COOPER CONTROLS (U.K.) LIMITED
    - 2015-07-23 06023445
    252 Bath Road, Slough, Berkshire, England
    Active Corporate (21 parents, 5 offsprings)
    Officer
    2010-09-03 ~ 2015-03-27
    IIF 18 - Director → ME
  • 14
    EATON MEDC LIMITED - now
    COOPER MEDC LIMITED
    - 2016-09-01 01202172
    MEDC LIMITED - 2008-02-01
    MANUFACTURING ELECTRICAL DESIGN CONSULTANTS LIMITED - 2000-06-07
    Unit B Sutton Parkway, Oddicroft Lane, Sutton-in-ashfield
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2011-08-01 ~ 2015-03-27
    IIF 10 - Director → ME
  • 15
    EATON SAFETY LIMITED - now
    COOPER SAFETY LIMITED
    - 2015-11-26 01904612
    MENVIER GROUP LIMITED
    - 2008-02-01 01904612 01435158
    MENVIER GROUP PLC - 2004-09-29
    MENVIER-SWAIN GROUP PLC - 1998-07-02
    MAIDENDEAL LIMITED - 1985-05-03
    252 Bath Road, Slough, Berkshire, England
    Active Corporate (35 parents, 4 offsprings)
    Officer
    2006-07-01 ~ 2015-03-27
    IIF 35 - Director → ME
  • 16
    EX INNOVATIONS LIMITED
    - now 01319188
    RAXTON LIMITED
    - 2013-01-02 01319188
    RAXTON MARKETING LIMITED - 1980-12-31
    Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (19 parents)
    Officer
    2010-12-03 ~ 2015-03-27
    IIF 29 - Director → ME
  • 17
    FIRECOM LIMITED
    - now 02215407
    RS ALARM SYSTEMS LIMITED - 1998-09-01
    THRUST TECHNOLOGY LIMITED - 1994-09-05
    SIGSCROFT LIMITED - 1988-05-20
    Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (15 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 13 - Director → ME
  • 18
    GLENDALE FOODS LIMITED
    - now 01906927
    GLENDALE FROZEN FOODS LIMITED - 2008-05-02
    GLENDALE FROZEN FOODS LIMITED - 2008-02-04
    CASHDEAL LIMITED - 1985-11-05
    Glendale House, Cobden Street Pendleton, Salford Manchester, Lancashire
    Active Corporate (12 parents)
    Equity (Company account)
    7,577,761 GBP2024-12-31
    Officer
    2024-05-03 ~ now
    IIF 2 - Director → ME
  • 19
    HI-FLOW VALVES LIMITED
    02894057
    Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (16 parents)
    Officer
    2010-12-03 ~ dissolved
    IIF 37 - Director → ME
  • 20
    JELD-WEN EUROPE LTD.
    - now 03804742 04128244
    RJAC LIMITED
    - 2018-04-24 03804742
    RJUK LIMITED - 1999-07-16
    Retford Road, Woodhouse Mill, Sheffield, South Yorkshire
    Active Corporate (34 parents, 1 offspring)
    Officer
    2015-03-30 ~ 2020-03-15
    IIF 3 - Director → ME
  • 21
    JELD-WEN UK LIMITED
    - now 00499622
    RUGBY JOINERY UK LIMITED - 1999-09-21
    JOHN CARR GROUP PLC - 1997-08-15
    JOHN CARR (DONCASTER) P L C - 1989-02-08
    Retford Road, Woodhouse Mill, Sheffield, South Yorkshire
    Active Corporate (53 parents, 1 offspring)
    Officer
    2015-03-30 ~ 2020-03-15
    IIF 4 - Director → ME
  • 22
    JSB ELECTRICAL LIMITED
    - now 00753135
    J.SMITH(BRINKSWAY)LIMITED - 1980-03-18
    6 Jephson Court, Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved Corporate (21 parents)
    Officer
    2011-08-01 ~ 2015-02-27
    IIF 31 - Director → ME
  • 23
    KESTRON UNITS LIMITED
    01227966
    100 New Bridge Street, London
    Dissolved Corporate (20 parents)
    Officer
    2010-01-31 ~ dissolved
    IIF 30 - Director → ME
  • 24
    MENVIER LIMITED
    - now 01196146
    MENVIER (ELECTRONIC ENGINEERS) LIMITED - 1998-07-01
    Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (28 parents)
    Officer
    2011-07-28 ~ 2015-03-27
    IIF 19 - Director → ME
  • 25
    MENVIER OVERSEAS HOLDINGS LIMITED
    - now 01582445
    A.R.B. ELECTRICS (SURREY) LIMITED - 1987-12-21
    SELBYCREST LIMITED - 1981-12-31
    Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (19 parents)
    Officer
    2011-07-28 ~ 2015-03-27
    IIF 9 - Director → ME
  • 26
    MENVIER SECURITY LIMITED
    - now 01435158
    MENVIER-SWAIN GROUP SERVICES LTD - 1992-08-19
    MENVIER-GROUP SERVICES LIMITED - 1989-11-27
    A.R.B. ELECTRICS LIMITED - 1989-05-30
    Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (20 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 22 - Director → ME
  • 27
    MILEHOUSE FOODS LIMITED
    09873444
    45/49 Greek Street, Stockport, Cheshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    144,018 GBP2023-10-02 ~ 2024-12-31
    Officer
    2024-05-03 ~ now
    IIF 41 - Director → ME
  • 28
    MOUNT (YORK) LIMITED
    - now 05526509
    121MOUNTCO 055 LIMITED - 2005-09-26
    Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (17 parents)
    Officer
    2010-12-03 ~ 2015-03-27
    IIF 28 - Director → ME
  • 29
    MOUNT ENGINEERING LIMITED - now
    MOUNT ENGINEERING PLC
    - 2015-11-23 06231396
    Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2010-12-03 ~ 2015-03-27
    IIF 16 - Director → ME
  • 30
    MSG LEASING LIMITED
    - now 02783207
    LESSONFINISH SERVICES LIMITED - 1993-04-28
    Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (16 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 26 - Director → ME
  • 31
    NEXT TWO (INTERNATIONAL) LIMITED
    - now 02814216
    DNH (INTERNATIONAL) LIMITED - 1993-09-24
    Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (15 parents)
    Officer
    2011-07-26 ~ dissolved
    IIF 6 - Director → ME
  • 32
    NEXT TWO LIMITED
    04167884
    Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (12 parents)
    Officer
    2013-05-24 ~ dissolved
    IIF 5 - Director → ME
  • 33
    R & S REPAIRS AND MAINTENANCE LTD
    11395571
    143 Eastfield Road, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,027 GBP2024-06-30
    Officer
    2018-06-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-06-04 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    RAWCLIFFES SAUSAGES LIMITED
    11898632
    Glendale House Cobden Street, Pendleton, Salford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-05-03 ~ now
    IIF 38 - Director → ME
  • 35
    REDAPT ENGINEERING CO. LIMITED
    01443060
    Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (14 parents)
    Officer
    2010-12-03 ~ 2015-03-23
    IIF 11 - Director → ME
  • 36
    REGALSAFE LIMITED
    01686112
    100 New Bridge Street, London
    Dissolved Corporate (16 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 25 - Director → ME
  • 37
    SCANTRONIC HOLDINGS LIMITED
    01771935
    Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (24 parents, 2 offsprings)
    Officer
    2011-08-01 ~ 2015-03-27
    IIF 12 - Director → ME
  • 38
    SCANTRONIC INTERNATIONAL LIMITED
    - now 01669220
    SCANTRONIC EUROPE LIMITED - 1993-04-06
    SCANTRONIC SECURITY SUPPLIES LIMITED - 1990-04-03
    RAMWORD LIMITED - 1985-03-01
    Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (23 parents)
    Officer
    2011-07-28 ~ 2015-03-27
    IIF 20 - Director → ME
  • 39
    SCANTRONIC LIMITED
    - now 01639364 01396471
    AP ALARM SYSTEMS LIMITED - 1998-11-26
    THRUST (HOLDINGS) LIMITED - 1994-09-05
    THRUST TECHNOLOGY LIMITED - 1988-05-20
    LEGIBUS 217 LIMITED - 1982-07-14
    Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (16 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 15 - Director → ME
  • 40
    SUPREME FOODS LIMITED
    05733422
    Glendale House Cobden Street, Pendleton, Salford, Manchester
    Active Corporate (9 parents, 2 offsprings)
    Profit/Loss (Company account)
    144,018 GBP2023-10-02 ~ 2024-12-31
    Officer
    2024-05-03 ~ now
    IIF 39 - Director → ME
  • 41
    TAC PRODUCTS LIMITED - now
    SATCHWELL CONTROL SYSTEMS LIMITED
    - 2006-01-17 00081433 00786406... (more)
    SATCHWELL CONTROLS SYSTEMS LIMITED - 1997-05-02
    SIEBE ENVIRONMENTAL SYSTEMS (EUROPE) LIMITED - 1997-04-04
    BARBER & COLMAN LIMITED - 1988-07-01
    Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (28 parents)
    Officer
    2000-01-04 ~ 2005-07-29
    IIF 42 - Director → ME
  • 42
    THE GREAT BRITISH PUDDING COMPANY LIMITED
    - now 02590324
    MICROWAVE READY FOODS LIMITED - 2005-10-20
    Glendale House, Cobden Street Pendleton, Salford Manchester, Lancashire
    Active Corporate (16 parents)
    Equity (Company account)
    400 GBP2024-12-31
    Officer
    2024-05-03 ~ now
    IIF 40 - Director → ME
  • 43
    YANKEE SNACK COMPANY LIMITED
    - now 15714907
    OAK AND WILLOW 123 LTD
    - 2024-06-19 15714907
    5th Floor Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-05-11 ~ now
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.