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
    Backler, Edwin Andrew
    Born in August 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-09-25 ~ now
    OF - Director → CIF 0
  • 2
    Backler, Catherine Naomi
    Born in January 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-01-28 ~ now
    OF - Director → CIF 0
    Backler, Catherine Naomi
    Accountant
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-03-31 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of address14, New Mart Road, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Powrie-smith, Robb
    Business Advisor born in October 1933
    Individual
    Officer
    icon of calendar 2000-11-08 ~ 2003-10-31
    OF - Director → CIF 0
  • 2
    Mr Edwin Andrew Backler
    Born in August 1966
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mrs Catherine Naomi Backler
    Born in January 1975
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2017-09-01 ~ 2025-07-09
    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
  • 4
    Purves, John Ronald
    Funeral Director born in July 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-11-08 ~ 2014-09-08
    OF - Director → CIF 0
    Purves, John Ronald
    Funeral Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-11-08 ~ 2003-03-31
    OF - Secretary → CIF 0
    Mr John Ronald Purves
    Born in July 1949
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Hutton, John David
    Managing Director born in October 1961
    Individual
    Officer
    icon of calendar 2007-06-01 ~ 2023-12-31
    OF - Director → CIF 0
  • 6
    Brown, Graeme Nixon
    Funeral Director born in July 1944
    Individual
    Officer
    icon of calendar 2000-11-08 ~ 2001-12-21
    OF - Director → CIF 0
  • 7
    icon of address24 Great King Street, Edinburgh
    Corporate (5 offsprings)
    Officer
    2000-11-08 ~ 2000-11-08
    PE - Nominee Director → CIF 0
  • 8
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    icon of address24 Great King Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2000-11-08 ~ 2000-11-08
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CHARLES WHITE LIMITED

Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Property, Plant & Equipment
135,430 GBP2024-09-30
153,208 GBP2023-09-30
Fixed Assets - Investments
100,150 GBP2024-09-30
150 GBP2023-09-30
Fixed Assets
235,580 GBP2024-09-30
153,358 GBP2023-09-30
Debtors
110,617 GBP2024-09-30
147,892 GBP2023-09-30
Cash at bank and in hand
155,684 GBP2024-09-30
29,897 GBP2023-09-30
Current Assets
266,301 GBP2024-09-30
177,789 GBP2023-09-30
Net Current Assets/Liabilities
-43,279 GBP2024-09-30
-54,358 GBP2023-09-30
Total Assets Less Current Liabilities
192,301 GBP2024-09-30
99,000 GBP2023-09-30
Creditors
Non-current, Amounts falling due after one year
-45,004 GBP2023-09-30
Net Assets/Liabilities
177,594 GBP2024-09-30
53,996 GBP2023-09-30
Equity
Called up share capital
80,000 GBP2024-09-30
80,000 GBP2023-09-30
Share premium
108,500 GBP2024-09-30
108,500 GBP2023-09-30
Retained earnings (accumulated losses)
-10,906 GBP2024-09-30
-134,504 GBP2023-09-30
Equity
177,594 GBP2024-09-30
53,996 GBP2023-09-30
Average Number of Employees
312023-10-01 ~ 2024-09-30
292022-10-01 ~ 2023-09-30
Intangible Assets - Gross Cost
Net goodwill
217,256 GBP2023-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
217,256 GBP2023-09-30
Intangible Assets
Net goodwill
0 GBP2024-09-30
0 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
220,971 GBP2024-09-30
220,971 GBP2023-09-30
Computers
310,988 GBP2024-09-30
297,370 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
531,959 GBP2024-09-30
518,341 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
118,672 GBP2024-09-30
98,971 GBP2023-09-30
Computers
277,857 GBP2024-09-30
266,162 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
396,529 GBP2024-09-30
365,133 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
19,701 GBP2023-10-01 ~ 2024-09-30
Computers
11,695 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
31,396 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment
Furniture and fittings
102,299 GBP2024-09-30
122,000 GBP2023-09-30
Computers
33,131 GBP2024-09-30
31,208 GBP2023-09-30
Investments in group undertakings and participating interests
100,150 GBP2024-09-30
150 GBP2023-09-30
Amounts Owed by Group Undertakings
Current
63,819 GBP2024-09-30
97,133 GBP2023-09-30
Other Debtors
Current
22,870 GBP2024-09-30
23,893 GBP2023-09-30
Prepayments/Accrued Income
Current
23,928 GBP2024-09-30
26,866 GBP2023-09-30
Debtors
Amounts falling due within one year, Current
110,617 GBP2024-09-30
147,892 GBP2023-09-30
Bank Borrowings/Overdrafts
Current
25,038 GBP2024-09-30
72,856 GBP2023-09-30
Finance Lease Liabilities - Total Present Value
Current
8,893 GBP2024-09-30
8,264 GBP2023-09-30
Trade Creditors/Trade Payables
Current
9,571 GBP2024-09-30
44,278 GBP2023-09-30
Corporation Tax Payable
Current
29,320 GBP2024-09-30
0 GBP2023-09-30
Other Taxation & Social Security Payable
Current
96,187 GBP2024-09-30
86,417 GBP2023-09-30
Accrued Liabilities/Deferred Income
Current
140,571 GBP2024-09-30
20,332 GBP2023-09-30
Creditors
Current
309,580 GBP2024-09-30
232,147 GBP2023-09-30
Bank Borrowings/Overdrafts
Non-current
8,779 GBP2024-09-30
29,554 GBP2023-09-30
Finance Lease Liabilities - Total Present Value
Non-current
5,928 GBP2024-09-30
15,450 GBP2023-09-30
Creditors
Non-current
14,707 GBP2024-09-30
45,004 GBP2023-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
272,740 GBP2024-09-30
228,719 GBP2023-09-30

Related profiles found in government register
  • CHARLES WHITE LIMITED
    Info
    Registered number SC212674
    icon of address14 New Mart Road, Edinburgh EH14 1RL
    PRIVATE LIMITED COMPANY incorporated on 2000-11-08 (25 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-08
    CIF 0
  • CHARLES WHITE LIMITED
    S
    Registered number missing
    icon of addressCharles White Limited, 143, Royal Avenue, Belfast, Northern Ireland, BT1 1FH
    CIF 1
  • CHARLES WHITE LIMITED
    S
    Registered number missing
    icon of addressCharterhouse Property Management, Lisburn Road, Belfast, Northern Ireland, BT9 6GN
    CIF 2
  • CHARLES WHITE LIMITED
    S
    Registered number 212674
    icon of address143 Royal Avenue, 143 Royal Avenue, 3rd Floor Cathedral Chambers, Belfast, United Kingdom, BT1 1FH
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of addressC/o Charles White Ltd 143 Royal Avenue, 3rd Floor Cathedral Chambers, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    10,593 GBP2024-05-31
    Officer
    icon of calendar 2017-04-01 ~ now
    CIF 3 - Secretary → ME
  • 2
    icon of address3rd Floor Cathedral Chambers, 143 Royal Avenue, Belfast
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address14 New Mart Road, Edinburgh, Scotland
    Active Corporate (3 parents, 22 offsprings)
    Equity (Company account)
    22,089 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressC/o Charles White Ltd 143 Royal Avenue, Third Floor Cathedral Chambers, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    17,120 GBP2024-10-31
    Officer
    icon of calendar 2018-06-26 ~ now
    CIF 13 - Secretary → ME
  • 5
    icon of addressCharles White Ltd 3rd Floor Cathedral Chambers, 143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    21,341 GBP2024-07-31
    Officer
    icon of calendar 2023-05-31 ~ now
    CIF 8 - Secretary → ME
  • 6
    icon of addressCharles White Limited, 143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    3,049 GBP2024-04-30
    Officer
    icon of calendar 2015-02-01 ~ now
    CIF 5 - Secretary → ME
  • 7
    icon of addressCharles White Limited, 143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    4,355 GBP2024-06-30
    Officer
    icon of calendar 2012-07-01 ~ now
    CIF 1 - Secretary → ME
  • 8
    icon of addressApartment 1 Dean Street, Bristol, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,435 GBP2024-01-31
    Officer
    icon of calendar 2019-02-01 ~ now
    CIF 12 - Secretary → ME
  • 9
    icon of addressCharles White Limited, 143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    7,235 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    CIF 20 - Has significant influence or controlOE
  • 10
    icon of address3rd Floor Cathedral Chambers, Royal Avenue, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    61,122 GBP2024-05-31
    Officer
    icon of calendar 2017-08-31 ~ now
    CIF 15 - Secretary → ME
  • 11
    icon of addressCharles White Limited, 143 Royal Avenue, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    10,580 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    CIF 21 - Has significant influence or controlOE
  • 12
    WELLINGTON SQUARE (LOWER CSRESCENT) APARTMENT MANAGEMENT COMPANY LIMITED - 2005-06-02
    icon of addressCharles White Limited, 143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,692 GBP2024-04-30
    Officer
    icon of calendar 2012-11-12 ~ now
    CIF 10 - Secretary → ME
  • 13
    icon of addressCharles White Limited, 143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    51,138 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    CIF 19 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of addressC/o Pinpoint Property, 188 Cavehill Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-02-27
    Officer
    icon of calendar 2017-01-05 ~ 2023-07-01
    CIF 2 - Secretary → ME
  • 2
    icon of address1 Kildare Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2,069 GBP2024-04-30
    Officer
    icon of calendar 2019-06-24 ~ 2019-10-30
    CIF 4 - Secretary → ME
  • 3
    CHJ (102) LIMITED - 2014-10-13
    icon of address238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2025-01-31
    Officer
    icon of calendar 2019-03-29 ~ 2019-10-10
    CIF 6 - Secretary → ME
  • 4
    icon of address238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2025-01-31
    Officer
    icon of calendar 2012-02-01 ~ 2022-09-07
    CIF 9 - Secretary → ME
  • 5
    icon of address12 Mill Road, Ballyclare, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 2017-10-02 ~ 2022-07-01
    CIF 11 - Secretary → ME
  • 6
    icon of address238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    45 GBP2025-07-31
    Officer
    icon of calendar 2019-02-01 ~ 2020-05-01
    CIF 7 - Secretary → ME
  • 7
    icon of address238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2018-04-16 ~ 2021-10-14
    CIF 14 - Secretary → ME
  • 8
    icon of address4 Malone Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,148 GBP2024-05-31
    Officer
    icon of calendar 2019-03-26 ~ 2024-06-06
    CIF 16 - Secretary → 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.