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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

David John White

    Related profiles found in government register
  • David John White
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Briar Patch House, Ickwell Road, Biggleswade, Bedfordshire, SG18 9BS, United Kingdom

      IIF 1
  • Mr David John White
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 45a, Station Road, Willington, Bedford, MK44 3QL, England

      IIF 2
    • 50, Wood End Lane, Pertenhall, Bedford, MK44 2AS, England

      IIF 3
    • Cheribourne House, 45a, Station Road, Willington, Bedford, Bedfordshire, MK44 3QL, United Kingdom

      IIF 4 IIF 5
    • Unit 1 Solai House, Marshalls Way, Upper Caldecote, Biggleswade, SG18 9GX, England

      IIF 6
    • 22-26 King Street, King's Lynn, Norfolk, PE30 1HJ, England

      IIF 7
    • 22, The Avenue, Sandy, SG19 1ER, England

      IIF 8
  • David John White
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Briar Patch Nursery, Ickwell Road, Upper Caldecote, Biggleswade, Bedfordshire, SG18 9BS, England

      IIF 9
  • White, David John
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • White, David John
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Cheribourne House, 45a, Station Road, Willington, Bedford, MK44 3QL, England

      IIF 19
    • 22, The Avenue, Sandy, Bedfordshire, SG19 1ER, England

      IIF 20
    • 4, Fenice Court, Phoenix Business Park Eaton Socon, St. Neots, Cambridgeshire, PE19 8EP, United Kingdom

      IIF 21
  • White, David John
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 40, Wood End Lane, Pertenhall, Bedford, MK44 2AS, England

      IIF 22
    • 45a, Station Road, Willington, Bedford, MK44 3QL, England

      IIF 23
    • 50, Wood End Lane, Pertenhall, Bedford, MK44 2AS, England

      IIF 24 IIF 25 IIF 26
    • Cheribourne House, 45a, Station Road, Willington, Bedford, Bedfordshire, MK44 3QL, United Kingdom

      IIF 29 IIF 30
    • C/o Mazars Llp, Tower Bridge House, St Katharines Way, London, E1W 1DD

      IIF 31 IIF 32 IIF 33
    • C/o Mazars Llp, Tower Bridge House, St Katherine's Way, London, E1W 1DD

      IIF 37
    • Regent House, Clinton Avenue, Nottingham, NG5 1AZ

      IIF 38
    • 22 The Avenue, Sandy, Bedfordshire, SG19 1ER

      IIF 39
    • 22, The Avenue, Sandy, Bedfordshire, SG19 1ER, United Kingdom

      IIF 40 IIF 41
    • C/o Mazars Llp, Tower Bridge House, St Katharine's Way, London, E1W 1DD

      IIF 42
    • Mazars Llp, Tower Bridge House, St. Katharines Way, London, E1W 1DD

      IIF 43
  • White, David John
    British rose grower born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr David John White
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Solai House, Marshalls Way, Upper Caldecote, Biggleswade, SG18 9GX, England

      IIF 54
  • Mr David John White
    English born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Numbers Quarter, Dombey Court, The Pilgrim Centre, Brickhill Drive, Bedford, Bedfordshire, MK41 7PZ, England

      IIF 55
  • White, David John
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Briar Patch Nursery, Ickwell Road, Upper Caldecote, Biggleswade, Bedfordshire, SG18 9BS, England

      IIF 56
    • Unit 1 Solai House, Marshalls Way, Upper Caldecote, Biggleswade, SG18 9GX, England

      IIF 57
  • White, David John
    English director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Numbers Quarter, Dombey Court, The Pilgrim Centre, Brickhill Drive, Bedford, Bedfordshire, MK41 7PZ, England

      IIF 58 IIF 59
child relation
Offspring entities and appointments
Active 37
  • 1
    31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2006-04-27 ~ dissolved
    IIF 44 - Director → ME
  • 2
    45a Station Road, Willington, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2011-10-01 ~ dissolved
    IIF 20 - Director → ME
  • 3
    4 Fenice Court Phoenix Business Park, Eaton Socon, St. Neots, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-09-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    Regent House, Clinton Avenue, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    97,208 GBP2017-03-31
    Officer
    2012-07-25 ~ dissolved
    IIF 38 - Director → ME
  • 5
    4 Fenice Court, Phoenix Business Park Eaton Socon, St. Neots, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2012-11-08 ~ dissolved
    IIF 21 - Director → ME
  • 6
    Woodlands Nurseries Biggleswade Road, Upper Caldecote, Biggleswade, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,650 GBP2016-12-31
    Officer
    2013-02-08 ~ dissolved
    IIF 22 - Director → ME
  • 7
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,099 GBP2016-12-31
    Officer
    2014-07-10 ~ dissolved
    IIF 31 - Director → ME
  • 8
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -160,729 GBP2016-12-31
    Officer
    2013-11-11 ~ dissolved
    IIF 36 - Director → ME
  • 9
    C/o Mazars Llp, Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,182 GBP2016-12-31
    Officer
    2013-11-11 ~ dissolved
    IIF 42 - Director → ME
  • 10
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    2015-08-13 ~ dissolved
    IIF 28 - Director → ME
  • 11
    Mazars Llp, Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,101 GBP2016-12-31
    Officer
    2013-11-11 ~ dissolved
    IIF 43 - Director → ME
  • 12
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,094 GBP2016-12-31
    Officer
    2013-11-11 ~ dissolved
    IIF 34 - Director → ME
  • 13
    C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    2015-03-06 ~ dissolved
    IIF 41 - Director → ME
  • 14
    C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    460,129 GBP2016-12-31
    Officer
    2013-11-05 ~ dissolved
    IIF 27 - Director → ME
  • 15
    C/o Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,100 GBP2016-12-31
    Officer
    2013-11-11 ~ dissolved
    IIF 35 - Director → ME
  • 16
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,100 GBP2016-12-31
    Officer
    2014-07-11 ~ dissolved
    IIF 33 - Director → ME
  • 17
    C/o Mazars Llp Tower Bridge House, St Katherine's Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,364 GBP2016-12-31
    Officer
    2013-11-11 ~ dissolved
    IIF 37 - Director → ME
  • 18
    C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,101 GBP2016-12-31
    Officer
    2013-11-11 ~ dissolved
    IIF 32 - Director → ME
  • 19
    4 Fenice Court, Phoenix Business Park Eaton Socon, St. Neots, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2012-11-07 ~ dissolved
    IIF 40 - Director → ME
  • 20
    Briar Patch Nursery Ickwell Road, Upper Caldecote, Biggleswade, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,438 GBP2024-02-28
    Officer
    2022-02-07 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 21
    Briar Patch House, Ickwell Road, Biggleswade, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -275,267 GBP2024-08-31
    Officer
    2022-03-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 22
    BRECKLAND PD LIMITED - 2024-05-25
    22-26 King Street, King's Lynn, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2024-09-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Woodlands Nurseries Biggleswade Road, Upper Caldecote, Biggleswade, Bedfordshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    80 GBP2016-12-31
    Officer
    2012-10-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    PLANET ARMCHAIR LIMITED - 2002-02-06
    45a Station Road, Willington, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    600 GBP2017-08-31
    Officer
    2000-08-22 ~ dissolved
    IIF 45 - Director → ME
  • 25
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Equity (Company account)
    130,363 GBP2016-12-31
    Officer
    2017-10-04 ~ now
    IIF 50 - Director → ME
  • 26
    45a Station Road, Willington, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2016-12-31
    Officer
    2001-04-06 ~ dissolved
    IIF 46 - Director → ME
  • 27
    PLANETARMCHAIR.CO.UK LIMITED - 2004-03-08
    HIGHLAND PIPER LIMITED - 1999-12-15
    Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -143,520 GBP2024-08-31
    Officer
    2019-01-24 ~ now
    IIF 15 - Director → ME
  • 28
    P.C.R. NEW ROSES LIMITED - 2005-04-28
    RICKSHIELDS LIMITED - 2003-04-03
    Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -135,210 GBP2024-08-31
    Officer
    2019-01-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 6 - Has significant influence or controlOE
  • 29
    45a Station Road, Willington, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,853 GBP2018-12-31
    Officer
    2019-01-24 ~ dissolved
    IIF 23 - Director → ME
  • 30
    Cheribourne House, 45a Station Road, Willington, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 31
    Cheribourne House, 45a Station Road, Willington, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 32
    Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,811 GBP2024-08-31
    Officer
    2020-01-20 ~ now
    IIF 11 - Director → ME
  • 33
    Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -570,614 GBP2024-08-31
    Officer
    2020-01-20 ~ now
    IIF 12 - Director → ME
  • 34
    Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -258,226 GBP2024-08-31
    Officer
    2020-01-20 ~ now
    IIF 17 - Director → ME
  • 35
    Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,714 GBP2024-08-31
    Officer
    2002-05-15 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,714 GBP2024-09-30
    Officer
    2020-09-22 ~ now
    IIF 14 - Director → ME
  • 37
    Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,980 GBP2024-08-31
    Officer
    2020-01-20 ~ now
    IIF 16 - Director → ME
Ceased 9
  • 1
    PLANETARMCHAIR.CO.UK LIMITED - 2004-03-08
    HIGHLAND PIPER LIMITED - 1999-12-15
    Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -143,520 GBP2024-08-31
    Officer
    1999-12-01 ~ 2018-08-16
    IIF 49 - Director → ME
  • 2
    P.C.R. NEW ROSES LIMITED - 2005-04-28
    RICKSHIELDS LIMITED - 2003-04-03
    Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -135,210 GBP2024-08-31
    Officer
    2005-06-16 ~ 2018-08-16
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-16
    IIF 2 - Has significant influence or control OE
  • 3
    45a Station Road, Willington, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,853 GBP2018-12-31
    Officer
    2001-04-06 ~ 2018-08-16
    IIF 47 - Director → ME
  • 4
    Cheribourne House, 45a Station Road, Willington, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,089 GBP2024-08-31
    Officer
    2020-04-30 ~ 2020-07-13
    IIF 19 - Director → ME
  • 5
    Bridgestones, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    1999-12-01 ~ 2000-07-05
    IIF 53 - Director → ME
    2000-12-31 ~ 2002-01-25
    IIF 52 - Director → ME
  • 6
    Gardens Of The Rose, Chiswell Green Lane, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2004-05-15 ~ 2005-07-23
    IIF 39 - Director → ME
  • 7
    45a Station Road, Willington, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -105 GBP2019-04-30
    Officer
    2018-03-08 ~ 2018-08-16
    IIF 25 - Director → ME
  • 8
    The Numbers Quarter Dombey Court, The Pilgrim Centre, Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,674 GBP2024-12-31
    Officer
    2024-01-09 ~ 2024-03-01
    IIF 58 - Director → ME
    2024-03-31 ~ 2024-03-31
    IIF 59 - Director → ME
    Person with significant control
    2024-01-09 ~ 2024-03-01
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 9
    Pkf Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    2001-11-13 ~ 2006-07-25
    IIF 51 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.