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 3
  • 1
    White, Edward David
    Born in January 1945
    Individual (27 offsprings)
    Officer
    icon of calendar 1999-03-23 ~ now
    OF - Director → CIF 0
    White, Edward David
    Management Consultant
    Individual (27 offsprings)
    Officer
    icon of calendar 1999-03-23 ~ now
    OF - Secretary → CIF 0
  • 2
    Clarke, Shane
    Born in May 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-03-06 ~ now
    OF - Director → CIF 0
  • 3
    icon of address10, Queen Street Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    Mr Perry Scanlon
    Born in January 1970
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Cranch, Neil
    Director born in March 1968
    Individual
    Officer
    icon of calendar 2000-11-09 ~ 2001-11-30
    OF - Director → CIF 0
  • 3
    Maureen Clarke
    Born in July 1947
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-26
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Clarke, Dara Francis
    Company Director born in October 1948
    Individual
    Officer
    icon of calendar 1999-03-23 ~ 2014-05-25
    OF - Director → CIF 0
  • 5
    Mr Edward David White
    Born in January 1945
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Shane Clarke
    Born in May 1972
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-11
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    icon of address10, Queen Street Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,900,050 GBP2023-12-31
    Person with significant control
    2023-07-26 ~ 2024-02-27
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    C.I. NOMINEES LIMITED - 1992-09-21
    icon of address4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1999-03-23 ~ 1999-03-23
    PE - Nominee Director → CIF 0
  • 9
    VERULAM SECRETARIES LIMITED - 1992-09-21
    icon of address4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1999-03-23 ~ 1999-03-23
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

WHITE CLARKE TECHNOLOGIES LIMITED

Previous name
WCP IT SERVICES LIMITED - 2004-09-07
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02021-01-01 ~ 2021-12-31
02020-01-01 ~ 2020-12-31
Fixed Assets - Investments
1,000 GBP2021-12-31
1,000 GBP2020-12-31
Fixed Assets
1,000 GBP2021-12-31
1,000 GBP2020-12-31
Debtors
5,000 GBP2021-12-31
5,000 GBP2020-12-31
Cash at bank and in hand
0 GBP2021-12-31
1,000 GBP2020-12-31
Current Assets
5,000 GBP2021-12-31
5,000 GBP2020-12-31
Creditors
Current, Amounts falling due within one year
-3,000 GBP2020-12-31
Net Current Assets/Liabilities
3,000 GBP2021-12-31
2,000 GBP2020-12-31
Total Assets Less Current Liabilities
3,000 GBP2021-12-31
3,000 GBP2020-12-31
Net Assets/Liabilities
3,000 GBP2021-12-31
3,000 GBP2020-12-31
Equity
Retained earnings (accumulated losses)
3,000 GBP2021-12-31
3,000 GBP2020-12-31
3,000 GBP2020-01-01
Profit/Loss
0 GBP2021-01-01 ~ 2021-12-31
0 GBP2020-01-01 ~ 2020-12-31
Equity
3,000 GBP2021-12-31
3,000 GBP2020-12-31
3,000 GBP2020-01-01
Profit/Loss
Retained earnings (accumulated losses)
0 GBP2021-01-01 ~ 2021-12-31
0 GBP2020-01-01 ~ 2020-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2021-12-31
0 GBP2020-12-31
Amounts Owed by Group Undertakings
Current
2,000 GBP2021-12-31
2,000 GBP2020-12-31
Prepayments/Accrued Income
Current
3,000 GBP2021-12-31
2,000 GBP2020-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2020-12-31
Debtors
Current
5,000 GBP2021-12-31
5,000 GBP2020-12-31
Cash and Cash Equivalents
0 GBP2021-12-31
1,000 GBP2020-12-31
Trade Creditors/Trade Payables
Current
0 GBP2021-12-31
0 GBP2020-12-31
Amounts owed to group undertakings
Current
0 GBP2021-12-31
0 GBP2020-12-31
Corporation Tax Payable
Current
0 GBP2021-12-31
0 GBP2020-12-31
Taxation/Social Security Payable
Current
0 GBP2021-12-31
0 GBP2020-12-31
Other Creditors
Current
2,000 GBP2021-12-31
2,000 GBP2020-12-31
Accrued Liabilities/Deferred Income
Current
0 GBP2021-12-31
0 GBP2020-12-31
Creditors
Current
2,000 GBP2021-12-31
3,000 GBP2020-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
0 shares2021-12-31
0 shares2020-12-31
Par Value of Share
Class 1 ordinary share
02021-01-01 ~ 2021-12-31

Related profiles found in government register
  • WHITE CLARKE TECHNOLOGIES LIMITED
    Info
    WCP IT SERVICES LIMITED - 2004-09-07
    Registered number 03738824
    icon of address10 Queen Street Place, London EC4R 1AG
    PRIVATE LIMITED COMPANY incorporated on 1999-03-23 (26 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-23
    CIF 0
  • WHITE CLARKE TECHNOLOGIES LIMITED
    S
    Registered number 3738824
    icon of address10, Queen Street Place, London, United Kingdom, EC4R 1AG
    CIF 1
  • WHITE CLARKE TECHNOLOGIES LIMITED
    S
    Registered number 3738824
    icon of address10, Queen Street Place, London, United Kingdom, EC4R 1AG
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,683,720 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    EURORISE 2000 LIMITED - 1998-09-11
    CMA SOLUTIONS LIMITED - 2022-02-10
    icon of address10 Queen Street Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,361 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    LATIMER SYSTEMS GROUP LIMITED - 2001-07-16
    icon of address10 Queen Street Place, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    496,448 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    icon of address10 Queen Street Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -25,386 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 1
  • icon of address10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,683,720 GBP2021-12-31
    Officer
    icon of calendar 2011-11-03 ~ 2023-10-30
    CIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.