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

Whittaker, Roger Jonathan

    Related profiles found in government register
  • Whittaker, Roger Jonathan
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar Works, Calder Street, Greetland, Halifax, HX4 8AQ, United Kingdom

      IIF 1
    • icon of address Knoll Top, Krumlin, Barkisland, Halifax, HX4 0AS, England

      IIF 2
    • icon of address Solar Works, Calder Street, Greetland, Halifax, HX4 8AQ, England

      IIF 3
    • icon of address Solar Works Calder Street, Greetland, Halifax, West Yorkshire, HX4 8AQ

      IIF 4 IIF 5
    • icon of address Solar Works, Calder Street, Greetland, Halifax, West Yorkshire, HX4 8AQ, England

      IIF 6
  • Whittaker, Roger Jonathan
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knoll Top, Krumlin, Barkisland, Halifax, HX4 0AS, England

      IIF 7
    • icon of address Solar Works, Calder Street, Greetland, Halifax, HX4 8AQ, England

      IIF 8
    • icon of address First Floor, Swan Buildings, 20 Swan Street, Manchester, M5 4JW, United Kingdom

      IIF 9
  • Whittaker, Roger Jonathan
    British managing director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Meadow Barn Gt They Business Centre, Brook Road, Colchester, Essex, CO6 1JG, United Kingdom

      IIF 10
    • icon of address Hga Accountants 2nd Floor, 325-331, High Road, Ilford, Essex, IG1 1NR, United Kingdom

      IIF 11
  • Whittaker, Roger Jonathan
    British none born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ringstone, Krumlin, Halifax, HX4 0EU, United Kingdom

      IIF 12
  • Whittaker, John Stephen
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar Works Calder Street, Greetland, Halifax, West Yorkshire, HX4 8AQ

      IIF 13 IIF 14
  • Whittaker, John Stephen
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rishworth School, Oldham Road, Rishworth, West Yorkshire, HX6 4QA

      IIF 15
  • Whittaker, John Stephen
    British managing director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect Farm Turbury Lane, Upper Greetland, Halifax, West Yorkshire, HX4 8PU

      IIF 16
  • Mr Roger Jonathan Whittaker
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar Works, Calder Street, Greetland, Halifax, HX4 8AQ, United Kingdom

      IIF 17
    • icon of address Knoll Top, Krumlin, Barkisland, Halifax, HX4 0AS, England

      IIF 18
    • icon of address Solar Works, Calder Street, Greetland, Halifax, HX4 8AQ, England

      IIF 19
    • icon of address Hga Accountants 2nd Floor, 325-331, High Road, Ilford, Essex, IG1 1NR, United Kingdom

      IIF 20
    • icon of address First Floor, Swan Buildings, 20 Swan Street, Manchester, M5 4JW, United Kingdom

      IIF 21
  • Roger Jonathan Whittaker
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hardman Street, Manchester, M3 3HF

      IIF 22
  • Mr Roger Whittaker
    British born in July 2023

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar Works, Calder Street, Greetland, Halifax, West Yorkshire, HX4 8AQ, England

      IIF 23
  • Whittaker, John
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solar Works, Calder Street, Greetland, Halifax, HX4 8AQ, United Kingdom

      IIF 24
  • Mr John Stephen Whittaker
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar Works Calder Street, Greetland, Halifax, West Yorkshire, HX4 8AQ

      IIF 25
  • Mr Roger Jonathan Whittaker
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solar Works, Calder Street, Greetland, Halifax, West Yorkshire, HX4 8AQ, England

      IIF 26
  • Mr John Whittaker
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solar Works, Calder Street, Greetland, Halifax, HX4 8AQ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Knoll Top Krumlin, Barkisland, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    -234,957 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    icon of address First Floor Swan Buildings, 20 Swan Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Solar Works Calder Street, Greetland, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,306 GBP2024-01-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    IIF 26 - Has significant influence or controlOE
  • 4
    icon of address Hga Accountants 2nd Floor, 325-331 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3 Meadow Barn Gt They Business Centre, Brook Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Solar Works, Calder Street, Greetland, Halifax, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-01-01 ~ now
    IIF 5 - Director → ME
    icon of calendar ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Solar Works Calder Street, Greetland, Halifax, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Solar Works Calder Street, Greetland, Halifax, West Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1996-04-15 ~ now
    IIF 13 - Director → ME
    icon of calendar 2025-01-21 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Knoll Top Krumlin, Barkisland, Halifax, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,248 GBP2016-03-31
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address Solar Works, Calder Street, Greetland, Halifax, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 24 - Director → ME
    icon of calendar 2025-01-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address The Gallery, Archway, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    417,490 GBP2023-04-30
    Officer
    icon of calendar 2019-05-10 ~ 2022-06-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2022-06-15
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Solar Works Calder Street, Greetland, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,306 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-10-17 ~ 2025-09-15
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 3
    PAPERPAK LIMITED - 2013-01-02
    icon of address 186 Torrington Avenue, Tile Hill Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-26 ~ 2009-11-19
    IIF 16 - Director → ME
  • 4
    icon of address Rishworth School, Oldham Road, Rishworth, West Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2015-12-01
    IIF 15 - Director → ME
  • 5
    icon of address Solar Works Calder Street, Greetland, Halifax, West Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-12
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Solar Works, Calder Street, Greetland, Halifax, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-12 ~ 2022-06-28
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.