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, Ian Peter

    Related profiles found in government register
  • Whittaker, Ian Peter
    British bar owner born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Market Street, Stalybridge, SK15 2AB, United Kingdom

      IIF 1
  • Whittaker, Ian Peter
    British bar person born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91a, Market Street, Stalybridge, SK15 2AA, England

      IIF 2
  • Whittaker, Ian Peter
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ye Olde No 3, Lymm Road, Little Bollington, Altrincham, WA14 4TA, United Kingdom

      IIF 3
    • icon of address 7, Stamford Square, Ashton Under Lyne, Lancashire, OL6 6QU, United Kingdom

      IIF 4
    • icon of address 7, Stamford Square, Ashton-u-lyne, Lancashire, OL6 6QU, England

      IIF 5
    • icon of address Albion House 163-167, King Street, Dukinfield, SK16 4LF, England

      IIF 6
    • icon of address George & Dragon, George & Dragon, 23, Bennett Street, Hyde, SK14 4TQ, England

      IIF 7
    • icon of address The George And Dragon, The George And Dragon, 23, Bennett Street, Hyde, SK14 4TQ, England

      IIF 8
    • icon of address 7, Stamford Square, Lancashire, Ashton-u-lyne, OL6 6QU, England

      IIF 9 IIF 10
    • icon of address 91, Market Street, Stalybridge, SK15 2AA, England

      IIF 11 IIF 12
    • icon of address 91, Market Street, Stalybridge, SK15 2AA, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 16 Heath Street, Golborne, Warrington, WA3 3AD, United Kingdom

      IIF 21
  • Whittaker, Ian Peter
    British landlord born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Cheetham Hill Road, Dukinfield, SK16 5JY, England

      IIF 22
  • Whittaker, Ian Peter
    British owner born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Market Street, Stalybridge, SK15 2AA, England

      IIF 23
  • Whittaker, Ian Ronald
    British publican born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Tretherras Road, Newquay, Cornwall, TR7 2RA, England

      IIF 24
  • Whittaker, Ian
    British chief executive born in May 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cairngorm Ski Area, Aviemore, Inverness-shire, PH22 1RB

      IIF 25
  • Whittaker, Ian Peter
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Market Street, Stalybridge, SK15 2AB, United Kingdom

      IIF 26
    • icon of address Riverside House, 3 Melbourne Street, Stalybridge, SK15 2JE, England

      IIF 27
  • Whittaker, Ian
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Stamford Square, Lancashire, Ashton-u-lyne, OL6 6QU, England

      IIF 28
  • Mr Ian Peter Whittaker
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albion House 163-167, King Street, Dukinfield, SK16 4LF, England

      IIF 29
  • Whittaker, Ian
    British bar owner born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Denys House, 22 East Hill, St Austell, Cornwall, PL25 4TR

      IIF 30
  • Whittaker, Ian Ronald
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119a, Mount Wise, Newquay, Cornwall, TR7 1QR, United Kingdom

      IIF 31
  • Whittaker, Ian Ronald
    British event organiser born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Beach Rd, Newquay, Cornwall, TR7 1ES, United Kingdom

      IIF 32
  • Mr Ian Ronald Whittaker
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Tretherras Road, Newquay, TR7 2RA, England

      IIF 33
  • Mr Ian Whittaker
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Stamford Square, Lancashire, Ashton-u-lyne, OL6 6QU, England

      IIF 34
  • Mr Ian Peter Whittaker
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ye Olde No 3, Lymm Road, Little Bollington, Altrincham, WA14 4TA, United Kingdom

      IIF 35
    • icon of address 7, Stamford Square, Ashton Under Lyne, Lancashire, OL6 6QU

      IIF 36
    • icon of address 7, Stamford Square, Ashton-u-lyne, Lancashire, OL6 6QU, England

      IIF 37
    • icon of address 144, Cheetham Hill Road, Dukinfield, SK16 5JY, England

      IIF 38
    • icon of address George & Dragon, George & Dragon, 23, Bennett Street, Hyde, SK14 4TQ, England

      IIF 39
    • icon of address The George And Dragon, The George And Dragon, 23, Bennett Street, Hyde, SK14 4TQ, England

      IIF 40
    • icon of address 7, Stamford Square, Lancashire, Ashton-u-lyne, OL6 6QU, England

      IIF 41 IIF 42
    • icon of address 88, Market Street, Stalybridge, SK15 2AB, United Kingdom

      IIF 43 IIF 44
    • icon of address 91, Market Street, Stalybridge, SK15 2AA, England

      IIF 45
    • icon of address 91, Market Street, Stalybridge, SK15 2AA, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 91a, Market Street, Stalybridge, SK15 2AA, England

      IIF 54
    • icon of address Riverside House, 3 Melbourne Street, Stalybridge, SK15 2JE, England

      IIF 55
    • icon of address 16 Heath Street, Golborne, Warrington, WA3 3AD, United Kingdom

      IIF 56
  • Mr Ian Ronald Whittaker
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119a, Mount Wise, Newquay, Cornwall, TR7 1QR, United Kingdom

      IIF 57
    • icon of address 12, Beach Road, Newquay, TR7 1ES, England

      IIF 58
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 91 Market Street, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 91 Market Street, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 3
    icon of address 7 Stamford Square, Ashton-u-lyne, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 37-39 Market Street, Stalybridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 91 Market Street, Stalybridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 91 Market Street, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 91 Market Street, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Riverside House, 3 Melbourne Street, Stalybridge, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 23 Bennett Street, Hyde, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address 91 Market Street, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 11
    icon of address 16 Heath Street Golborne, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 12
    icon of address Chy Nyverow, Newham Road, Truro, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 13
    icon of address 91a Market Street, Stalybridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 14
    icon of address Chy Nyverow, Newham Road, Truro, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -91,055 GBP2025-03-31
    Officer
    icon of calendar 2011-03-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 91 Market Street, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 16
    icon of address 88 Market Street, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 88 Market Street, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 91 Market Street, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 19
    icon of address Chy Nyverow, Newham Road, Truro, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49,806 GBP2025-03-31
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 20
    icon of address 91 Market Street, Stalybridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 21
    icon of address 7 Stamford Square, Ashton Under Lyne, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,658 GBP2017-08-31
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 91 Market Street, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 144 Cheetham Hill Road, Dukinfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
  • 24
    icon of address 6-12 Temple Street, Padfield, Glossop, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 11 - Director → ME
  • 25
    icon of address 91 Market Street, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 91 Market Street, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 27
    icon of address 7 Stamford Square, Lancashire, Ashton-u-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Ye Olde No 3 Lymm Road, Little Bollington, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 29
    Company number 15952196
    Non-active corporate
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    CAIRNGORM MOUNTAIN LTD. - 2019-01-16
    CAIRNGORM CHAIRLIFT COMPANY LIMITED - 2001-01-03
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-01-23 ~ 2014-05-12
    IIF 25 - Director → ME
  • 2
    icon of address 11a Kimberley Park Road, Falmouth, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    682,683 GBP2024-10-31
    Officer
    icon of calendar 2014-10-16 ~ 2016-01-20
    IIF 30 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.