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
    Mrs Jane Owen
    Born in May 1964
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Russell, Nicola Dawn
    Born in April 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-12-10 ~ now
    OF - Director → CIF 0
    Ms Nicola Russell
    Born in April 1978
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    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
  • 3
    Owen, Philip Jonathan
    Born in June 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-12-10 ~ now
    OF - Director → CIF 0
    Mr Philip Jonathan Owen
    Born in June 1966
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    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
Ceased 8
  • 1
    Hubbard, James
    Consulting born in February 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-11-23 ~ 2024-10-29
    OF - Director → CIF 0
    Hubbard, James
    Consultant
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-02-07 ~ 2005-02-07
    OF - Secretary → CIF 0
    Mr James Hubbard
    Born in February 1955
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-10
    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
    icon of calendar 2020-12-09 ~ 2020-12-10
    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
    icon of calendar 2016-04-06 ~ 2024-10-29
    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
    Stuart, John Raymond Charles
    Company Director born in April 1943
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-06-24 ~ 2009-01-15
    OF - Director → CIF 0
  • 3
    Brinkley, David
    Individual
    Officer
    icon of calendar 2003-06-24 ~ 2004-12-13
    OF - Secretary → CIF 0
  • 4
    Hubbard, Sara Araceli
    Company Secretary / Director born in January 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-01 ~ 2020-12-09
    OF - Director → CIF 0
    Hubbard, Sara Araceli
    Manager
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-01 ~ 2020-12-09
    OF - Secretary → CIF 0
    Mrs Sara Araceli Hubbard
    Born in January 1959
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-10
    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
    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
    icon of calendar 2024-08-14 ~ 2024-10-29
    PE - Has significant influence or controlCIF 0
  • 5
    Sunderland, Adam
    Company Director born in December 1958
    Individual
    Officer
    icon of calendar 2003-06-24 ~ 2004-11-23
    OF - Director → CIF 0
  • 6
    Burrough, Louise Charlotte
    Management Consultant born in November 1973
    Individual
    Officer
    icon of calendar 2015-01-02 ~ 2019-03-31
    OF - Director → CIF 0
    Mrs Louise Charlotte Burrough
    Born in November 1973
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    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
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    2003-06-24 ~ 2003-06-24
    PE - Nominee Director → CIF 0
  • 8
    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)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2003-06-24 ~ 2003-06-24
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

WHITE DOOR CONSULTING LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
1,472 GBP2024-12-31
3,163 GBP2023-12-31
Fixed Assets
1,472 GBP2024-12-31
3,163 GBP2023-12-31
Debtors
205,407 GBP2024-12-31
435,171 GBP2023-12-31
Cash at bank and in hand
58,410 GBP2024-12-31
448,920 GBP2023-12-31
Current Assets
263,817 GBP2024-12-31
884,091 GBP2023-12-31
Creditors
Amounts falling due within one year
-131,962 GBP2024-12-31
-717,428 GBP2023-12-31
Net Current Assets/Liabilities
131,855 GBP2024-12-31
166,663 GBP2023-12-31
Total Assets Less Current Liabilities
133,327 GBP2024-12-31
169,826 GBP2023-12-31
Creditors
Amounts falling due after one year
-124,912 GBP2024-12-31
-27,500 GBP2023-12-31
Net Assets/Liabilities
8,415 GBP2024-12-31
142,326 GBP2023-12-31
Equity
Called up share capital
192 GBP2024-12-31
300 GBP2023-12-31
Share premium
19,808 GBP2024-12-31
19,808 GBP2023-12-31
Retained earnings (accumulated losses)
-11,585 GBP2024-12-31
122,218 GBP2023-12-31
Equity
8,415 GBP2024-12-31
142,326 GBP2023-12-31
Average Number of Employees
52024-01-01 ~ 2024-12-31
52023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
8,999 GBP2024-12-31
8,999 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
7,527 GBP2024-12-31
5,836 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,691 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • WHITE DOOR CONSULTING LIMITED
    Info
    Registered number 04809311
    icon of address2 Swordsman Road Swordsmans Road, Deepcut, Camberley GU16 6GE
    PRIVATE LIMITED COMPANY incorporated on 2003-06-24 (22 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-18
    CIF 0
  • WHITE DOOR CONSULTING LIMITED
    S
    Registered number 04809311
    icon of addressHillside House, Clarendon Road, Alderbury, Salisbury, United Kingdom, SP5 3AS
    UNITED KINGDOM
    CIF 1
  • WHITE DOOR CONSULTING LTD
    S
    Registered number 4809311
    icon of addressHillside House, Clarendon Road, Alderbury, Salisbury, England, SP5 3AS
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address2 Swordsmans Road, Deepcut, Camberley, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,524 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    WHITEWATER TRAINING LLP - 2011-11-10
    icon of address33 The Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    CIF 1 - LLP Designated Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.