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 2
  • 1
    Shannon, Drew
    Director born in March 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-01-24 ~ dissolved
    OF - Director → CIF 0
    Shannon, Drew
    Director
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-01-24 ~ dissolved
    OF - Secretary → CIF 0
    Mr Drew Shannon
    Born in March 1971
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    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
    Drew Shannon
    Born in March 1971
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    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
    Saunders, Gregory
    Company Director born in April 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-01-24 ~ dissolved
    OF - Director → CIF 0
    Mr Gregory Saunders
    Born in April 1971
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    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
    icon of calendar 2016-10-03 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 2
  • 1
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2002-01-24 ~ 2002-01-24
    PE - Nominee Secretary → CIF 0
  • 2
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    2002-01-24 ~ 2002-01-24
    PE - Nominee Director → CIF 0
parent relation
Company in focus

WHITE LABEL UK LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
27,526 GBP2017-12-31
24,783 GBP2016-12-31
Fixed Assets - Investments
100,000 GBP2017-12-31
Fixed Assets
127,526 GBP2017-12-31
24,783 GBP2016-12-31
Debtors
Current
1,069,960 GBP2017-12-31
1,503,820 GBP2016-12-31
Cash at bank and in hand
345,622 GBP2017-12-31
1,195,852 GBP2016-12-31
Current Assets
1,415,582 GBP2017-12-31
2,699,672 GBP2016-12-31
Creditors
Current
-846,179 GBP2017-12-31
-1,903,455 GBP2016-12-31
Net Current Assets/Liabilities
569,403 GBP2017-12-31
796,217 GBP2016-12-31
Total Assets Less Current Liabilities
696,929 GBP2017-12-31
821,000 GBP2016-12-31
Net Assets/Liabilities
691,778 GBP2017-12-31
818,000 GBP2016-12-31
Equity
Called up share capital
2 GBP2017-12-31
2 GBP2016-12-31
Retained earnings (accumulated losses)
691,776 GBP2017-12-31
817,998 GBP2016-12-31
Equity
691,778 GBP2017-12-31
818,000 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
Other
76,965 GBP2017-12-31
57,980 GBP2016-12-31
Property, Plant & Equipment - Other Disposals
Other
-9,405 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
49,439 GBP2017-12-31
33,197 GBP2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
25,647 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-9,405 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment
Other
27,526 GBP2017-12-31
24,783 GBP2016-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2017-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2017-01-01 ~ 2017-12-31

Related profiles found in government register
  • WHITE LABEL UK LIMITED
    Info
    Registered number 04360023
    icon of addressRecovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU
    PRIVATE LIMITED COMPANY incorporated on 2002-01-24 and dissolved on 2021-07-16 (19 years 5 months). The company status is Dissolved.
    CIF 0
  • WHITE LABEL UK LIMITED
    S
    Registered number 04360023
    icon of addressFinsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • EDDLESTON COMMUNICATIONS LIMITED - 2017-11-01
    icon of addressRecovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    912,670 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-01-02 ~ 2019-12-19
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% 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.