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

Whitaker, Andrew

    Related profiles found in government register
  • Whitaker, Andrew
    British director of corporate alliances born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn House, 33 Churchfield Road, Acton, London, W3 6AY, England

      IIF 1
  • Whitaker, Andrew Michael
    British company director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn House, 33 Churchfield Road, Acton, London, W3 6AY, England

      IIF 2
  • Whitaker, Andrew Michael
    British general manager born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 West Gate, Fleetwood, Lancashire, FY7 8AQ

      IIF 3
    • icon of address 5, Windsor Road, Lytham St. Annes, FY8 1ET, England

      IIF 4
  • Whitaker, Andrew Michael
    British hotel general manager born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Clifton Square, Lytham St. Annes, Lancs, FY8 5JP, United Kingdom

      IIF 5
  • Whitaker, Andrew
    British company director born in December 1954

    Registered addresses and corresponding companies
    • icon of address Flowers Building Granta Park, Abington, Cambridge, Cambridgeshire, CB1 6GT

      IIF 6 IIF 7
  • Whitaker, Andrew Michael
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Rossall Road, Thornton Cleveleys, Lancashire, FY5 1AP, United Kingdom

      IIF 8
  • Whitaker, Andrew Michael
    British hotel director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112-114, Whitegate Drive, Blackpool, Lancashire, FY3 9XH, United Kingdom

      IIF 9
  • Whitaker, Andrew Michael
    British hotel general manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Clifton Square, Lytham St. Annes, Lancashire, FY8 5JP, United Kingdom

      IIF 10
  • Whitaker, Andrew Michael
    British hotel manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, South Promenade, Lytham St. Annes, FY8 1LS, England

      IIF 11
  • Whitaker, Andrew Michael
    British hotelier born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 195-199, Ansdell Road, Blackpool, Lancashire, FY1 6PE, United Kingdom

      IIF 12
    • icon of address 5, Windsor Road, Lytham St. Annes, Lancashire, FY8 1ET, United Kingdom

      IIF 13
  • Whitaker, Andrew Michael

    Registered addresses and corresponding companies
    • icon of address Acorn House, 33 Churchfield Road, Acton, London, W3 6AY, England

      IIF 14
  • Mr Andrew Michael Whitaker
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Clifton Square, Lytham St. Annes, Lancs, FY8 5JP, United Kingdom

      IIF 15
    • icon of address 45, South Promenade, Lytham St. Annes, FY8 1LS, England

      IIF 16
  • Whitaker, Andrew

    Registered addresses and corresponding companies
    • icon of address Acorn House, 33 Churchfield Road, Acton, London, W3 6AY, England

      IIF 17
  • Whitaker, Michael

    Registered addresses and corresponding companies
    • icon of address 13 Rossall Road, Thornton Cleveleys, Lancashire, FY5 1AP

      IIF 18
    • icon of address 3a, Clifton Square, Lytham St. Annes, Lancashire, FY8 5JP, United Kingdom

      IIF 19
  • Mr Andrew Michael Whitaker
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112-114, Whitegate Drive, Blackpool, Lancashire, FY3 9XH, United Kingdom

      IIF 20
    • icon of address 13 Rossall Road, Thornton Cleveleys, Lancashire, FY5 1AP

      IIF 21
    • icon of address 3a, Clifton Square, Lytham St. Annes, Lancashire, FY8 5JP, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 13 Rossall Road, Thornton Cleveleys, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 8 - Director → ME
  • 2
    THE ST ANNES HOTEL LTD - 2017-11-16
    icon of address 3a Clifton Square, Lytham St. Annes, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 45 South Promenade, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3a Clifton Square, Lytham St. Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    248,570 GBP2024-11-30
    Officer
    icon of calendar 2015-07-21 ~ now
    IIF 10 - Director → ME
    icon of calendar 2015-07-21 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    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
  • 5
    icon of address 112-114 Whitegate Drive, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    118,079 GBP2024-11-30
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ESTATE MANAGEMENT (2) LIMITED - 1992-03-31
    icon of address 13 Rossall Road, Thornton Cleveleys, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ now
    IIF 13 - Director → ME
    icon of calendar 2012-07-30 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF 21 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address First Floor 195-199, Ansdell Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    19,727 GBP2024-03-31
    Officer
    icon of calendar 2021-09-29 ~ 2023-07-11
    IIF 12 - Director → ME
  • 2
    icon of address 13 Rossall Road, Thornton Cleveleys, Lancashire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2001-02-19 ~ 2023-02-15
    IIF 4 - Director → ME
  • 3
    EURONEX PHARMACUETICALS LIMITED - 1997-10-08
    M&R 643 LIMITED - 1996-08-29
    NEXSTAR PHARMACEUTICALS INTERNATIONAL LIMITED - 2000-09-20
    icon of address Flowers Building, Granta Park, Abington, Cambridge, Cambs
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2011-06-21
    IIF 6 - Director → ME
  • 4
    MAPLESTORE LIMITED - 1990-11-26
    VESTAR LIMITED - 1995-10-27
    NEXSTAR PHARMACEUTICALS LIMITED - 2001-01-02
    icon of address 280 High Holborn, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2011-06-21
    IIF 7 - Director → ME
  • 5
    icon of address Acorn House 33 Churchfield Road, Acton, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,768 GBP2024-05-31
    Officer
    icon of calendar 2013-05-30 ~ 2021-09-08
    IIF 1 - Director → ME
    icon of calendar 2013-05-30 ~ 2021-09-08
    IIF 17 - Secretary → ME
  • 6
    icon of address Acorn House, 33 Churchfield Road, Acton, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-05
    Officer
    icon of calendar 2013-12-01 ~ 2021-09-08
    IIF 2 - Director → ME
    icon of calendar 2013-12-01 ~ 2021-09-08
    IIF 14 - Secretary → ME
  • 7
    NOTCHCHARGE LIMITED - 1987-10-21
    icon of address 13 Rossall Road, Thornton Cleveleys, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-01-22 ~ 2020-01-17
    IIF 3 - 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.