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

Mrs Elizabeth Helen Whitaker

    Related profiles found in government register
  • Mrs Elizabeth Helen Whitaker
    British born in June 1939

    Resident in England

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

      IIF 1
  • Mr Brian Whitaker
    British born in June 1939

    Resident in England

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

      IIF 2
  • Mr John Brian Whitaker
    British born in June 1939

    Resident in England

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

      IIF 3 IIF 4 IIF 5
    • icon of address 2 Liscombe West, Liscombe Park, Soulbury, Leighton Buzzard, Beds, LU7 0JL, England

      IIF 7
    • icon of address Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire, WF5 0RG

      IIF 8
    • icon of address Stonelands House, Litton, Skipton, BD23 5QH, England

      IIF 9
    • icon of address Deepdene, Penruan Lane, St Mawes, Truro, TR2 5UH, England

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

    Resident in England

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

      IIF 11
    • icon of address 32-34, The Grove, Ilkley, West Yorkshire, LS29 9EE

      IIF 12
    • icon of address Deepdene, Penruan Lane, St Mawes, Truro, Cornwall, TR2 5UH, England

      IIF 13
  • Whitaker, John Brian
    British company director born in June 1939

    Resident in England

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

      IIF 14
    • icon of address Wine Beck Farm, Addingham, Ilkley, West Yorkshire, LS29 0RF

      IIF 15
    • icon of address Stonelands House, Litton, Skipton, BD23 5QH, England

      IIF 16
    • icon of address Deepdene, Penruan Lane, St Mawes, Truro, TR2 5UH, England

      IIF 17
  • Whitaker, John Brian
    British director born in June 1939

    Resident in England

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

      IIF 18 IIF 19 IIF 20
    • icon of address Winebeck Farm, Bolton Road, Addingham, Ilkley, West Yorkshire, LS29 0RF, United Kingdom

      IIF 21
    • icon of address Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire, WF5 0RG

      IIF 22
    • icon of address Moorgate Crofts Business Centre, South Grove, Rotherham, South Yorkshire, S60 2DH

      IIF 23
    • icon of address Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, BD23 1UD, England

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

    Resident in England

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

      IIF 26
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Wine Beck Farm, Addingham, Ilkley, West Yorkshire, LS29 0RF

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,752 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 175 Wokingham Road, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51,552 GBP2024-08-31
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    icon of address Booth & Co Coopers House, Intake Lane, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    118,307 GBP2015-05-31
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 4
    icon of address 32-34 The Grove, Ilkley, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -125,651 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Bhp Chartered Accountants, First Floor, Mayesbrook House Lawnswood Business Park, Redvers Close, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address Deepdene Penruan Lane, St Mawes, Truro, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,921 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 7
    icon of address Bhp, First Floor, Mayesbrook House Lawnswood Business Park, Redvers Close, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 33 - Director → ME
  • 8
    MARPLACE (NUMBER 652) LIMITED - 2005-07-07
    icon of address Carmichael & Co, Lowry House, 17 Marble Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 21 - Director → ME
  • 9
    SESSION STREAM LIMITED - 2008-04-10
    icon of address Moorhead Savage Limited, Moorgate Crofts Business Centre, South Grove, Rotherham, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address 6 Atkins Close, Biggin Hill, Westerham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 31 - LLP Designated Member → ME
Ceased 25
  • 1
    icon of address Grove House, 12 Riddings Road, Ilkley, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-06-18 ~ 2015-12-31
    IIF 35 - Director → ME
  • 2
    ABBEYFIELD THE BEECHES LIMITED - 2013-04-17
    icon of address Grove House, 12 Riddings Road, Ilkley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-19 ~ 2015-12-31
    IIF 18 - Director → ME
  • 3
    icon of address Grove House, 12 Riddings Road, Ilkley, West Yorkshire, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2015-12-31
    IIF 15 - Director → ME
  • 4
    icon of address Grove House, 12 Riddings Road, Ilkley, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2015-12-31
    IIF 34 - Director → ME
  • 5
    icon of address 17-19 Hampton Lane, Solihull, England
    Active Corporate (9 parents, 12 offsprings)
    Officer
    icon of calendar 2010-11-24 ~ 2013-12-10
    IIF 25 - Director → ME
  • 6
    ABBEYFIELD COOKRIDGE LIMITED - 2015-11-13
    ABBEYFIELD THE DALES LIMITED - 2015-05-12
    icon of address Grove House, 12 Riddings Road, Ilkley, West Yorkshire, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2014-04-28 ~ 2015-12-31
    IIF 26 - Director → ME
  • 7
    icon of address 12 Victoria Road, Oxford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -53,890 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 5 - Has significant influence or control over the trustees of a trust OE
  • 8
    icon of address Becks Mill, Becks Road, Keighley, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,058 GBP2024-03-31
    Officer
    icon of calendar ~ 2021-05-16
    IIF 28 - Director → ME
  • 9
    icon of address 12 Victoria Road, Oxford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -56,688 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 6 - Has significant influence or control over the trustees of a trust OE
  • 10
    icon of address Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,752 GBP2023-11-30
    Officer
    icon of calendar 2016-11-29 ~ 2018-02-28
    IIF 24 - Director → ME
  • 11
    icon of address Booth & Co Coopers House, Intake Lane, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    118,307 GBP2015-05-31
    Officer
    icon of calendar 2016-06-21 ~ 2016-06-22
    IIF 14 - Director → ME
  • 12
    icon of address 32-34 The Grove, Ilkley, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -125,651 GBP2021-09-30
    Officer
    icon of calendar 2009-04-15 ~ 2021-05-17
    IIF 12 - Director → ME
  • 13
    icon of address Deepdene Penruan Lane, St Mawes, Truro, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,921 GBP2019-12-31
    Officer
    icon of calendar 2009-07-26 ~ 2021-05-17
    IIF 17 - Director → ME
  • 14
    HAWORTH HOLDINGS LIMITED - 2022-01-10
    COBCO (452) LIMITED - 2002-10-10
    icon of address Cashmere Works, Birksland Street, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-04 ~ 2008-03-31
    IIF 32 - Director → ME
  • 15
    COMMUNICATIONS DYNAMICS LIMITED - 2008-08-27
    BLUE LINE BATHROOMS LIMITED - 2008-01-23
    icon of address Stonelands House, Litton, Skipton, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    437,257 GBP2024-09-30
    Officer
    icon of calendar 2008-01-15 ~ 2021-05-17
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-10
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 12 Victoria Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -424,001 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 4 - Has significant influence or control over the trustees of a trust OE
  • 17
    SMC (TEXTILES) LIMITED - 2002-03-13
    KESSLERS (WOOL) LIMITED - 2000-08-04
    G. WHITAKER & CO. (EXPORT) LIMITED - 1987-02-16
    icon of address Cashmere Works, Birksland Street, Bradford, West Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    28,864 GBP2023-12-31
    Officer
    icon of calendar 1996-12-03 ~ 2008-03-31
    IIF 19 - Director → ME
  • 18
    icon of address Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -244,595 GBP2024-01-31
    Officer
    icon of calendar 2018-02-01 ~ 2021-12-31
    IIF 16 - Director → ME
  • 19
    WHITAKER FIBRES LIMITED - 2019-04-11
    icon of address Cashmere Works, Birksland Street, Bradford, West Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    2,852,779 GBP2023-12-31
    Officer
    icon of calendar ~ 2008-03-31
    IIF 20 - Director → ME
  • 20
    MARPLACE (NUMBER 630) LIMITED - 2004-07-27
    icon of address 40 Eaton Avenue, Buckshaw Village, Chorley, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-01 ~ 2013-10-23
    IIF 11 - Director → ME
  • 21
    icon of address 1 Millar Grove, Hamilton, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -272,589 GBP2023-07-31
    Officer
    icon of calendar 2014-11-10 ~ 2021-07-31
    IIF 27 - Director → ME
  • 22
    ALNERY NO. 2918 LIMITED - 2010-10-15
    icon of address C/o Social Finance Limited, Tintagel House, 92 Albert Embankment, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-06 ~ 2014-10-31
    IIF 37 - Director → ME
  • 23
    icon of address The Old Music Hall, 106-108 Cowley Road, Oxford, Oxfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    11,179,889 GBP2021-09-30
    Officer
    icon of calendar 2013-08-13 ~ 2014-09-24
    IIF 36 - Director → ME
  • 24
    icon of address 36 Holmbush Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    409,653 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-01
    IIF 7 - Has significant influence or control over the trustees of a trust OE
  • 25
    icon of address 12 Victoria Road, Oxford, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,176,555 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-16
    IIF 3 - Has significant influence or control over the trustees of a trust 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 24 April 2025 and licensed under the Open Government Licence v3.0.