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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 8
  • 1
    White, Matthew Charles
    Born in March 1965
    Individual (18 offsprings)
    Officer
    icon of calendar 2009-07-13 ~ now
    OF - Director → CIF 0
  • 2
    Denvir, Paul Michael
    Born in March 1964
    Individual (24 offsprings)
    Officer
    icon of calendar 2003-10-01 ~ now
    OF - Director → CIF 0
    Denvir, Paul Michael
    Director
    Individual (24 offsprings)
    Officer
    icon of calendar 2003-10-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Byrne, Patrick Joseph
    Born in May 1949
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-10-14 ~ now
    OF - Director → CIF 0
  • 4
    Groves, Katie
    Born in May 1977
    Individual (16 offsprings)
    Officer
    icon of calendar 2016-11-23 ~ now
    OF - Director → CIF 0
  • 5
    White, Jeremy Mark
    Born in July 1963
    Individual (23 offsprings)
    Officer
    icon of calendar 2001-07-31 ~ now
    OF - Director → CIF 0
  • 6
    Fairlie, John
    Born in October 1974
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-11-29 ~ now
    OF - Director → CIF 0
  • 7
    Austen, Jon Martin
    Born in July 1956
    Individual (64 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ now
    OF - Director → CIF 0
  • 8
    icon of address4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, England
    Active Corporate (7 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 17
  • 1
    Smith, Steven Denison
    Director born in May 1960
    Individual (12 offsprings)
    Officer
    icon of calendar 1993-02-15 ~ 1994-09-03
    OF - Director → CIF 0
  • 2
    White, Matthew Charles
    Individual (18 offsprings)
    Officer
    icon of calendar 2001-07-31 ~ 2003-10-01
    OF - Secretary → CIF 0
  • 3
    Morris, David Scott
    Individual
    Officer
    icon of calendar 1994-10-31 ~ 1997-05-31
    OF - Secretary → CIF 0
  • 4
    Smith, Ian Richard
    Chartered Surveyor born in October 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1993-12-15 ~ 1994-10-10
    OF - Director → CIF 0
  • 5
    Mr Paul Michael Denvir
    Born in March 1964
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-16
    PE - Has significant influence or controlCIF 0
  • 6
    White, David Arnold
    Marketing Director born in December 1941
    Individual
    Officer
    icon of calendar ~ 1994-02-01
    OF - Director → CIF 0
    White, David Arnold
    Individual
    Officer
    icon of calendar ~ 1994-02-01
    OF - Secretary → CIF 0
    icon of calendar 1996-11-01 ~ 2001-07-31
    OF - Secretary → CIF 0
  • 7
    Griffiths, David Gwyn
    Director Of Land Reclamation born in May 1944
    Individual
    Officer
    icon of calendar ~ 1993-04-12
    OF - Director → CIF 0
  • 8
    Neill, Roger Stuart
    Director born in March 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1993-08-11 ~ 1994-10-31
    OF - Director → CIF 0
    Neill, Roger Stuart
    Individual (1 offspring)
    Officer
    icon of calendar 1994-02-01 ~ 1994-10-31
    OF - Secretary → CIF 0
  • 9
    Axford, Bernard Charles
    Director born in May 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1993-07-06 ~ 1994-09-30
    OF - Director → CIF 0
  • 10
    White, Colin Maurice Arnold
    Director born in July 1939
    Individual
    Officer
    icon of calendar ~ 2001-07-31
    OF - Director → CIF 0
  • 11
    Foll, Ian James Lea
    Director born in May 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-07-13 ~ 2022-07-31
    OF - Director → CIF 0
  • 12
    Reay, Ian Edward
    Chartered Surveyor born in July 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-08-02 ~ 1994-09-03
    OF - Director → CIF 0
  • 13
    Walton, Anthony Richard
    Director born in July 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1993-04-26 ~ 1994-09-07
    OF - Director → CIF 0
  • 14
    Chandler, Jocelyn Ann
    Teacher born in July 1938
    Individual
    Officer
    icon of calendar ~ 1993-05-04
    OF - Director → CIF 0
  • 15
    Broughton, Alan
    Director born in December 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-04-13 ~ 1994-12-31
    OF - Director → CIF 0
  • 16
    Bradley, Ronald Fewtrell
    Director born in January 1933
    Individual
    Officer
    icon of calendar ~ 1993-04-30
    OF - Director → CIF 0
  • 17
    Williams, Robert Geoffrey
    Chartered Surveyor born in December 1949
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-01-01 ~ 2024-08-14
    OF - Director → CIF 0
parent relation
Company in focus

ARNOLD WHITE ESTATES LIMITED

Previous names
JOSEPH ARNOLD & SONS LIMITED - 1993-05-07
ARNOLD WHITE LAND & ESTATES LIMITED - 1997-05-13
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ARNOLD WHITE ESTATES LIMITED
    Info
    JOSEPH ARNOLD & SONS LIMITED - 1993-05-07
    ARNOLD WHITE LAND & ESTATES LIMITED - 1993-05-07
    Registered number 00322585
    icon of address4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire LU7 1FG
    PRIVATE LIMITED COMPANY incorporated on 1937-01-01 (88 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-16
    CIF 0
  • ARNOLD WHITE ESTATES LIMITED
    S
    Registered number 00322585
    icon of address4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, England, LU7 1FG
    Limited Company in Companies House, England
    CIF 1 CIF 2
  • ARNOLD WHITE ESTATES LIMITED
    S
    Registered number 322585
    icon of address4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, United Kingdom, LU7 1FG
    Limited in England, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address4 Vimy Court, Vimy Road, Leighton Buzzrd, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of address4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    AWE (ILFORD PARK) LIMITED - 2013-12-05
    icon of address4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 9
    AW BOREHOLES LIMITED - 2024-08-27
    icon of address4 Vimy Court, Vimy Road, Leighton Buzzrd, Bedfordshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 10
    icon of address4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 11
    icon of address4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    AW CONNECTIONS LIMITED - 2022-06-09
    icon of address4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Person with significant control
    icon of calendar 2020-09-22 ~ 2022-05-31
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 2
    AW ENERGY LIMITED - 2022-06-09
    icon of address4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-04-30
    Person with significant control
    icon of calendar 2020-09-22 ~ 2021-06-30
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more 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.