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

Mr Ian White

    Related profiles found in government register
  • Mr Ian White
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109 Blakes Farm Road, Southwater, Horsham, RH13 9GH, England

      IIF 1
    • icon of address 109, Blakes Farm Road, Southwater, Horsham, West Sussex, RH13 9GH, United Kingdom

      IIF 2
    • icon of address 45-51a, High Street, Reigate, Surrey, RH2 9AE

      IIF 3
    • icon of address Altus Partnership, Skinner House, 38-40 Bell Street, Reigate, Surrey, RH2 7BA, England

      IIF 4
    • icon of address Altus, Skinner House 38-40, Bell Street, Reigate, RH2 7BA, United Kingdom

      IIF 5
    • icon of address Skinner House 38-40, Bell Street, Reigate, RH2 7BA, England

      IIF 6
  • Ian White
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 7
  • White, Ian
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Altus Partnership, Skinner House, 38-40 Bell Street, Reigate, Surrey, RH2 7BA, England

      IIF 8
    • icon of address Skinner House 38-40, Bell Street, Reigate, RH2 7BA, England

      IIF 9
  • White, Ian
    British aviation consultant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109 Blakes Farm Road, Southwater, Horsham, RH13 9GH, England

      IIF 10
  • White, Ian
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-32 Tabbart Street, Tabard Street, London, SE1 4JU, England

      IIF 11
    • icon of address C/o John Turner, 30-32 Tabard Street, London, SE1 4JU, United Kingdom

      IIF 12
    • icon of address Altus, Skinner House 38-40, Bell Street, Reigate, RH2 7BA, United Kingdom

      IIF 13
    • icon of address Priory House, 45-51a High Street, Reigate, Surrey, RH2 9AE, United Kingdom

      IIF 14
  • White, Ian
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Blakes Farm Road, Southwater, Horsham, West Sussex, RH13 9GH, England

      IIF 15
    • icon of address 109 Blakes Farm Road, Southwater, Horsham, West Sussex, RH13 9GH, United Kingdom

      IIF 16 IIF 17
    • icon of address 45-51a, High Street, Reigate, Surrey, RH2 9AE

      IIF 18
    • icon of address Priory House, 45-51a High Street, High Street, Reigate, Surrey, RH2 9AE, England

      IIF 19
  • Mr Ian White
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, St John's Place, Newport, Isle Of Wight, PO30 1LH, United Kingdom

      IIF 20
  • White, Ian
    English driver born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141 Chamberlain Street, St. Helens, Merseyside, WA10 4NN

      IIF 21
  • White, Ian
    English retired born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Chamberlain Street, St. Helens, Merseyside, WA10 4NN, England

      IIF 22
  • White, Ian
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 23
  • White, Ian
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, St John's Place, Newport, Isle Of Wight, PO30 1LH, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Skinner House 38-40 Bell Street, Reigate, England
    Active Corporate (1 parent)
    Equity (Company account)
    563 GBP2024-05-31
    Officer
    icon of calendar 2022-05-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-22 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    DAWSON PETROLIUM LOGISTICS LIMITED - 2011-04-21
    icon of address 109 Blakes Farm Road, Southwater, Horsham, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 109 Blakes Farm Road, Southwater, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Altus Partnership Skinner House, 38-40 Bell Street, Reigate, Surrey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address C/o John Turner, 30-32 Tabard Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 12 - Director → ME
  • 7
    ROAST (BAR AND GRILL) LIMITED - 2016-02-10
    icon of address 30-32 Tabbart Street Tabard Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 9 St John's Place, Newport, Isle Of Wight, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    47,298 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 109 Blakes Farm Road Southwater, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 1 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address Eccleston Bowling Club The Pavilion, Knowsley Road, St.helens, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    3,030 GBP2024-10-31
    Officer
    icon of calendar 2013-04-30 ~ 2015-10-10
    IIF 22 - Director → ME
    icon of calendar 2000-08-14 ~ 2008-11-20
    IIF 21 - Director → ME
  • 2
    ODYSSEY GLOBAL LOGISTICS LIMITED - 2025-10-20
    icon of address Altus, Skinner House 38-40 Bell Street, Reigate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ 2025-10-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ 2025-10-14
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    LONDXB CONNECTIONS LIMITED - 2016-03-01
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,209 GBP2017-06-30
    Officer
    icon of calendar 2014-06-09 ~ 2017-03-21
    IIF 16 - Director → ME
  • 4
    icon of address Flat 2 14 Bouverie Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,020 GBP2018-07-31
    Officer
    icon of calendar 2016-07-18 ~ 2016-10-26
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2016-11-26
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1st Floor 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2013-03-01
    IIF 14 - Director → ME
  • 6
    icon of address 11 Woodford Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,629 GBP2024-04-30
    Officer
    icon of calendar 2015-12-08 ~ 2016-06-30
    IIF 19 - Director → 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.