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

Mr John Brian Whitaker

    Related profiles found in government register
  • Mr John Brian Whitaker
    British born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Mayesbrook House, Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY

      IIF 1 IIF 2 IIF 3
    • 2 Liscombe West, Liscombe Park, Soulbury, Leighton Buzzard, Beds, LU7 0JL, England

      IIF 5
    • Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire, WF5 0RG

      IIF 6
    • Stonelands House, Litton, Skipton, BD23 5QH, England

      IIF 7
    • Deepdene, Penruan Lane, St Mawes, Truro, TR2 5UH, England

      IIF 8
  • Mr Brian Whitaker
    British born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • 32-34, The Grove, Ilkley, West Yorkshire, LS29 9EE

      IIF 9
  • Mrs Elizabeth Helen Whitaker
    British born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mitchell Wellock Ltd, Unit 11, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, BD23 1UD, United Kingdom

      IIF 10
  • Whitaker, John Brian
    British born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, BD23 1UD, England

      IIF 11
  • Whitaker, John Brian
    British co director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • 40, Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom

      IIF 12
    • 32-34, The Grove, Ilkley, West Yorkshire, LS29 9EE

      IIF 13
    • Deepdene, Penruan Lane, St Mawes, Truro, Cornwall, TR2 5UH, England

      IIF 14
  • Whitaker, John Brian
    British company director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • Burton House, 8 Church View, Menston, Ilkley, West Yorkshire, LS29 6EX

      IIF 15
    • Wine Beck Farm, Addingham, Ilkley, West Yorkshire, LS29 0RF

      IIF 16
    • Stonelands House, Litton, Skipton, BD23 5QH, England

      IIF 17
    • Deepdene, Penruan Lane, St Mawes, Truro, TR2 5UH, England

      IIF 18
  • Whitaker, John Brian
    British director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • Wine Beck Farm, Addingham, Ilkley, West Yorkshire, LS29 0RF

      IIF 19 IIF 20 IIF 21
    • Winebeck Farm, Bolton Road, Addingham, Ilkley, West Yorkshire, LS29 0RF, United Kingdom

      IIF 22
    • Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire, WF5 0RG

      IIF 23
    • Moorgate Crofts Business Centre, South Grove, Rotherham, South Yorkshire, S60 2DH

      IIF 24
  • Whitaker, John Brian
    British none born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • Grove House 12, Riddings Road, Ilkley, West Yorkshire, LS29 9BF, England

      IIF 25
  • Whitaker, John Brian
    British retired born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • Wine Beck Farm, Bolton Road, Addingham, Ilkley, West Yorkshire, LS29 0RF, England

      IIF 26
    • Wine Beck Farm, High Mill Lane, Addingham, Ilkley, West Yorkshire, LS29 0RD, England

      IIF 27
  • Whitaker, John Brian
    British wool processor born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • Becks Mill, Becks Road, Keighley, West Yorkshire, BD21 1SD

      IIF 28
  • Whittaker, John Brian
    British none born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • Grove House, Riddings Road, Ilkley, West Yorkshire, LS29 9BF, England

      IIF 29
  • Mr Brian John Whittaker
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, Wokingham Road, Reading, Berkshire, RG6 1LT, United Kingdom

      IIF 30
  • Whitaker, John Brian
    born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • 6, Atkins Close, Biggin Hill, Westerham, Kent, TN16 3GB

      IIF 31
  • Whitaker, John Brian
    British director born in May 1942

    Registered addresses and corresponding companies
    • Wine Beck Farm, Addingham, Ilkley, West Yorkshire, LS29 0RF

      IIF 32
  • Whitaker, John Brian
    British born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wine Beck Farm, Addingham, West Yorkshire, LS29

      IIF 33
  • Whitaker, John Brian
    British director born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Mayesbrook House, Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY, England

      IIF 34
  • Whitaker, John Brian
    British textile processor born in June 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winebeck Farm, Addingham, West Yorkshire

      IIF 35
  • Whittaker, Brian John
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, Wokingham Road, Reading, Berkshire, RG6 1LT, United Kingdom

      IIF 36
  • Whittaker, Brian John
    British charity programme director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Greenworks, Dog & Duck Yard, Princeton Street, London, WC1R 4BH, England

      IIF 37
  • Whittaker, Brian John
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 38
child relation
Offspring entities and appointments 31
  • 1
    ABBEYFIELD COURT LIMITED
    04217747
    Grove House, 12 Riddings Road, Ilkley, West Yorkshire, England
    Active Corporate (19 parents)
    Officer
    2001-06-18 ~ 2015-12-31
    IIF 35 - Director → ME
  • 2
    ABBEYFIELD ILKLEY DEVELOPMENTS LTD
    - now 06596930
    ABBEYFIELD THE BEECHES LIMITED
    - 2013-04-17 06596930
    Grove House, 12 Riddings Road, Ilkley, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2008-05-19 ~ 2015-12-31
    IIF 19 - Director → ME
  • 3
    ABBEYFIELD ILKLEY SOCIETY LIMITED(THE)
    00937254
    Grove House, 12 Riddings Road, Ilkley, West Yorkshire, England
    Dissolved Corporate (16 parents)
    Officer
    ~ 2015-12-31
    IIF 16 - Director → ME
  • 4
    ABBEYFIELD LODGE (ILKLEY) LIMITED
    05415273
    Grove House, 12 Riddings Road, Ilkley, West Yorkshire
    Active Corporate (18 parents)
    Officer
    2005-04-06 ~ 2015-12-31
    IIF 33 - Director → ME
  • 5
    17-19 Hampton Lane, Solihull, England
    Active Corporate (129 parents, 12 offsprings)
    Officer
    2010-11-24 ~ 2013-12-10
    IIF 25 - Director → ME
  • 6
    ABBEYFIELD THE DALES LIMITED
    - now 09008680
    ABBEYFIELD COOKRIDGE LIMITED
    - 2015-11-13 09008680
    ABBEYFIELD THE DALES LIMITED
    - 2015-05-12 09008680
    Grove House, 12 Riddings Road, Ilkley, West Yorkshire, England
    Active Corporate (34 parents)
    Officer
    2014-04-28 ~ 2015-12-31
    IIF 26 - Director → ME
  • 7
    ALPHA RW LIMITED
    09100016
    12 Victoria Road, Oxford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -53,890 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 3 - Has significant influence or control over the trustees of a trust OE
  • 8
    ANDOLA FIBRES LIMITED
    01139354
    Becks Mill, Becks Road, Keighley, West Yorkshire
    Active Corporate (12 parents)
    Equity (Company account)
    1,058 GBP2024-03-31
    Officer
    ~ 2021-05-16
    IIF 28 - Director → ME
  • 9
    BETA RW LIMITED
    09100127
    12 Victoria Road, Oxford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -56,688 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 4 - Has significant influence or control over the trustees of a trust OE
  • 10
    BKW INNOVATIONS LIMITED
    10501166
    Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -56,614 GBP2024-11-30
    Officer
    2016-11-29 ~ 2018-02-28
    IIF 11 - Director → ME
    Person with significant control
    2016-11-29 ~ 2025-11-28
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BLACK TUSK CONSULTING LTD
    13583471
    175 Wokingham Road, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51,552 GBP2024-08-31
    Officer
    2021-08-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 12
    BURTON KITCHENWARE LIMITED
    08080927
    Booth & Co Coopers House, Intake Lane, Ossett, West Yorkshire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    118,307 GBP2015-05-31
    Officer
    2016-06-21 ~ 2016-06-22
    IIF 15 - Director → ME
    2016-06-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-06-28 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 13
    ECO WASTE & ENERGY SOLUTIONS LTD
    06876443
    32-34 The Grove, Ilkley, West Yorkshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -125,651 GBP2021-09-30
    Officer
    2009-04-15 ~ 2021-05-17
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    EURO COMPOSITE SPECIALISTS LTD
    08239188
    Bhp Chartered Accountants, First Floor, Mayesbrook House Lawnswood Business Park, Redvers Close, Leeds, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-09-09 ~ dissolved
    IIF 29 - Director → ME
  • 15
    F.F.T. 2009 LIMITED
    06960693
    Deepdene Penruan Lane, St Mawes, Truro, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -24,921 GBP2019-12-31
    Officer
    2009-07-26 ~ 2021-05-17
    IIF 18 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 16
    G S WOOLS LIMITED - now
    HAWORTH HOLDINGS LIMITED
    - 2022-01-10 04432390
    COBCO (452) LIMITED
    - 2002-10-10 04432390 03685803, 03669400, 06898710... (more)
    Cashmere Works, Birksland Street, Bradford, West Yorkshire
    Active Corporate (17 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    2002-10-04 ~ 2008-03-31
    IIF 32 - Director → ME
  • 17
    G WHITAKER & CO LIMITED
    - now 06251077
    COMMUNICATIONS DYNAMICS LIMITED
    - 2008-08-27 06251077
    BLUE LINE BATHROOMS LIMITED
    - 2008-01-23 06251077
    Stonelands House, Litton, Skipton, England
    Active Corporate (12 parents, 4 offsprings)
    Equity (Company account)
    437,257 GBP2024-09-30
    Officer
    2008-01-15 ~ 2021-05-17
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-10
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 18
    GAMMA RW LIMITED
    09102163
    12 Victoria Road, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -424,001 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 19
    HAWORTH COMBING COMPANY LIMITED
    - now 00695536
    SMC (TEXTILES) LIMITED
    - 2002-03-13 00695536
    KESSLERS (WOOL) LIMITED
    - 2000-08-04 00695536
    G. WHITAKER & CO. (EXPORT) LIMITED - 1987-02-16
    Cashmere Works, Birksland Street, Bradford, West Yorkshire
    Active Corporate (27 parents)
    Equity (Company account)
    -256,311 GBP2024-12-31
    Officer
    1996-12-03 ~ 2008-03-31
    IIF 20 - Director → ME
  • 20
    HAWORTH EQUITY LIMITED
    10555262
    Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -265,665 GBP2025-01-31
    Officer
    2018-02-01 ~ 2021-12-31
    IIF 17 - Director → ME
  • 21
    HAWORTH SCOURING COMPANY LIMITED - now
    WHITAKER FIBRES LIMITED
    - 2019-04-11 01029047
    Cashmere Works, Birksland Street, Bradford, West Yorkshire
    Active Corporate (26 parents)
    Equity (Company account)
    3,096,860 GBP2024-12-31
    Officer
    ~ 2008-03-31
    IIF 21 - Director → ME
  • 22
    MERCURY TECHNOLOGY LIMITED
    09199940
    Bhp, First Floor, Mayesbrook House Lawnswood Business Park, Redvers Close, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2014-09-02 ~ dissolved
    IIF 34 - Director → ME
  • 23
    PARKINGEYE LIMITED
    - now 05134454
    MARPLACE (NUMBER 630) LIMITED - 2004-07-27 06455481, 03882432, 04600498... (more)
    40 Eaton Avenue, Buckshaw Village, Chorley, Lancashire
    Active Corporate (38 parents, 1 offspring)
    Officer
    2007-07-01 ~ 2013-10-23
    IIF 12 - Director → ME
  • 24
    POLYMAKERS LIMITED
    SC382139
    1 Millar Grove, Hamilton, Lanarkshire
    Active Corporate (6 parents)
    Equity (Company account)
    -272,589 GBP2023-07-31
    Officer
    2014-11-10 ~ 2021-07-31
    IIF 27 - Director → ME
  • 25
    REEL AND SHAFT HANDLING CO LIMITED
    - now 05423512
    MARPLACE (NUMBER 652) LIMITED - 2005-07-07 06455481, 03882432, 04600498... (more)
    Carmichael & Co, Lowry House, 17 Marble Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2011-05-11 ~ dissolved
    IIF 22 - Director → ME
  • 26
    SOCIAL IMPACT FEEDER LIMITED
    - now 07240908
    ALNERY NO. 2918 LIMITED - 2010-10-15 07622903, 07101626, 01438185... (more)
    C/o Social Finance Limited, Tintagel House, 92 Albert Embankment, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2013-06-06 ~ 2014-10-31
    IIF 38 - Director → ME
  • 27
    SOCIAL JUSTICE AND HUMAN RIGHTS CENTRE LIMITED
    07630171
    The Old Music Hall, 106-108 Cowley Road, Oxford, Oxfordshire
    Active Corporate (14 parents)
    Equity (Company account)
    11,179,889 GBP2021-09-30
    Officer
    2013-08-13 ~ 2014-09-24
    IIF 37 - Director → ME
  • 28
    TECHNOLOGICAL SYSTEMS LIMITED
    - now 06504806
    SESSION STREAM LIMITED - 2008-04-10
    Moorhead Savage Limited, Moorgate Crofts Business Centre, South Grove, Rotherham, South Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2011-05-11 ~ dissolved
    IIF 24 - Director → ME
  • 29
    WHITAKER 1996 LIMITED
    08922692 08925145
    36 Holmbush Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    409,653 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-03-01
    IIF 5 - Has significant influence or control over the trustees of a trust OE
  • 30
    WHITAKER 2002 LIMITED
    08925145 08922692
    12 Victoria Road, Oxford, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,176,555 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-05-16
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 31
    YK PARTNERSHIP LLP
    OC384132
    6 Atkins Close, Biggin Hill, Westerham, Kent
    Dissolved Corporate (3 parents)
    Officer
    2013-04-08 ~ dissolved
    IIF 31 - LLP Designated Member → 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.