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 Paul John White

    Related profiles found in government register
  • Mr Paul John White
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 259, A P H Accountants, Wallasey Village, Wallasey, CH45 3LR, United Kingdom

      IIF 1 IIF 2
    • 259, Wallasey Village, Wallasey, CH45 3LR, United Kingdom

      IIF 3
    • 259, Wallasey Village, Wallasey, Wirral, CH45 3LR, England

      IIF 4
    • 2a, Green Lane, Wallasey, Merseyside, CH45 8JH, England

      IIF 5
    • 5, Lindale Close, Wirral, CH46 9SL, England

      IIF 6
  • Mr Paul John White
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Park Farm, Hilliards Road, Great Bromley, Colchester, Essex, CO7 7US, England

      IIF 7
  • White, Paul John
    British accountant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 259, A P H Accountants, Wallasey Village, Wallasey, CH45 3LR, United Kingdom

      IIF 8
  • White, Paul John
    British chartered management accountant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1a, Thursby House, Thursby Road, Bromborough Wirral, Merseyside, CH62 3PW, England

      IIF 9
  • White, Paul John
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Green Lane, Wallasey, Merseyside, CH45 8JH, England

      IIF 10
  • White, Paul John
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 259, A P H Accountants, Wallasey Village, Wallasey, CH45 3LR, United Kingdom

      IIF 11
    • 259, Wallasey Village, Wallasey, CH45 3LR, United Kingdom

      IIF 12
    • 5, Lindale Close, Wirral, CH46 9SL, England

      IIF 13
  • White, Paul John
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Green Lane, Wallasey, Merseyside, CH45 8JH, England

      IIF 14
  • White, Paul
    British accountant born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, Paul
    British accountants born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Woodlands Drive, Chester, Cheshire, CH2 3QJ

      IIF 28
  • White, Paul
    British finance director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, Marshfield Bank, Crewe, CW2 8UY

      IIF 29 IIF 30 IIF 31
    • 9a, Marshfield Bank, Crewe, Cheshire, CW2 8UY

      IIF 32
    • 9a, Marshfield Bank Employment Park, Middlewhich Road, Wolstanwood, Crewe, Cheshire, CW2 8UY

      IIF 33
    • 9a, Marshfield Bank, Middlewhich Road, Crewe, CW2 8UY, England

      IIF 34 IIF 35 IIF 36
    • 9a, Marshfield Bank, Middlewich Road, Crewe, CW2 8UY, England

      IIF 37
    • 59/61, High Street, Rickmansworth, Hertfordshire, WD3 1RH, England

      IIF 38 IIF 39
  • White, Paul
    British none born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, St. Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 40
  • White, Paul John
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Park Farm, Hilliards Road, Great Bromley, Colchester, Essex, CO7 7US, England

      IIF 41 IIF 42
  • White, Paul John
    British accountant born in July 1965

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 259, Wallasey Village, Wallasey, Wirral, CH45 3LR, England

      IIF 43
  • White, Paul John
    British accountants born in July 1965

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 18, The Sandhills, Moreton, Cheshire, CH46 3ST, England

      IIF 44
  • White, Paul John
    British chartered management accountan born in July 1965

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 18 The Sandhills, Moreton, Wirral, Merseyside, L46 3ST

      IIF 45
  • White, Paul John
    British company director born in July 1965

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 18 The Sandhills, Moreton, Wirral, Merseyside, L46 3ST

      IIF 46
  • White, Paul John
    British chartered management accountan

    Registered addresses and corresponding companies
    • 18 The Sandhills, Moreton, Wirral, Merseyside, L46 3ST

      IIF 47
  • White, Paul John
    British steel fabrications

    Registered addresses and corresponding companies
    • Denpreshe, Cage Lane, Boxted, Colchester, Essex, CO4 5RE, England

      IIF 48
    • Park Farm, Hilliards Road, Great Bromley, Colchester, Essex, CO7 7US, England

      IIF 49
  • White, Paul
    British chartered accountant born in April 1968

    Registered addresses and corresponding companies
    • 58 Dunnock Lane, Cottam, Preston, Lancs, PR4 0NK

      IIF 50
  • White, Paul
    English director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3 Burlington Street, Blackburn, BB26ES, England

      IIF 51
  • White, Paul

    Registered addresses and corresponding companies
    • 58 Dunnock Lane, Cottam, Preston, Lancs, PR4 0NK

      IIF 52
child relation
Offspring entities and appointments
Active 8
  • 1
    3 Burlington Street, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-28 ~ dissolved
    IIF 51 - Director → ME
  • 2
    259 Wallasey Village, Wallasey, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    83,959 GBP2024-03-31
    Officer
    2010-07-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-07-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    259 Wallasey Village, Wallasey, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    2a Green Lane, Wallasey, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ALTERNATIVE APPROACH CARE LTD - 2024-09-26
    Office 1a Thursby House, Thursby Road, Bromborough Wirral, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    125,218 GBP2023-03-31
    Officer
    2024-12-07 ~ now
    IIF 9 - Director → ME
  • 6
    Park Farm Hilliards Road, Great Bromley, Colchester, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    779,230 GBP2024-03-31
    Officer
    1998-05-18 ~ now
    IIF 42 - Director → ME
    1998-05-18 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    259 Wallasey Village, Wallasey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    93,706 GBP2024-08-31
    Officer
    2022-08-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-08-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    Park Farm Hilliards Road, Great Bromley, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    560,649 GBP2024-03-31
    Officer
    1998-05-18 ~ now
    IIF 41 - Director → ME
    1998-05-18 ~ now
    IIF 48 - Secretary → ME
Ceased 33
  • 1
    2a Green Lane, Wallasey, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-18 ~ 2015-12-18
    IIF 14 - Director → ME
  • 2
    BARRINGTON CADDICK ESTATE AGENTS & PROPERTIES LTD - 2010-11-22
    Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    35,891 GBP2021-03-31
    Officer
    2010-11-17 ~ 2011-08-10
    IIF 44 - Director → ME
  • 3
    9a Marshfield Bank Business Park, Middlewich Road, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,400,000 GBP2024-04-30
    Officer
    2016-06-01 ~ 2018-08-21
    IIF 32 - Director → ME
  • 4
    18 Tedbury Close, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-11 ~ 2017-12-31
    IIF 13 - Director → ME
    Person with significant control
    2017-09-11 ~ 2018-01-02
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    ALFAS GROUP LIMITED - 2009-03-24
    ALFAS LIMITED - 1995-05-26
    MAKEBOLD LIMITED - 1990-01-23
    Hays Galleria 1, Hays Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2009-03-11 ~ 2010-06-30
    IIF 16 - Director → ME
  • 6
    ROBERTS MACHINING SOLUTIONS LIMITED - 2018-04-04
    ROBERTS PIPELINE MACHINING LIMITED - 2014-11-05
    GLACIER ENERGY SERVICES LIMITED - 2011-11-02
    MBAE OIL & GAS LIMITED - 2011-04-11
    MBAE SHELF LIMITED - 2010-10-28
    MB AEROSPACE LIMITED - 2010-10-28
    HURSTWELL ROBERTS LIMITED - 1999-06-24
    Blackwood House, Union Grove Lane, Aberdeen
    Active Corporate (4 parents)
    Equity (Company account)
    4,428,392 GBP2024-03-31
    Officer
    2000-04-02 ~ 2002-12-18
    IIF 50 - Director → ME
    1999-10-21 ~ 2002-12-06
    IIF 52 - Secretary → ME
  • 7
    APEEJAY NAME TWO LIMITED - 2005-11-01
    4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-07-15 ~ 2023-01-06
    IIF 25 - Director → ME
  • 8
    4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-07-15 ~ 2023-01-06
    IIF 17 - Director → ME
  • 9
    37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Officer
    2010-05-01 ~ 2010-06-30
    IIF 40 - Director → ME
  • 10
    APEEJAY NAME ONE LIMITED - 2005-11-01
    4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-07-15 ~ 2023-01-06
    IIF 24 - Director → ME
  • 11
    GOLDCOUCH LIMITED - 2006-07-03
    4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-07-15 ~ 2023-01-06
    IIF 19 - Director → ME
  • 12
    4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-07-15 ~ 2023-01-06
    IIF 18 - Director → ME
  • 13
    Unit 6 Marine Point, New Brighton, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2018-01-08 ~ 2018-02-01
    IIF 8 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-02-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    APEEJAY NAME FIVE LIMITED - 2005-11-01
    4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-07-15 ~ 2023-01-06
    IIF 21 - Director → ME
  • 15
    Unit 22, Valley Road Business Park, Bidston, Wirral
    Active Corporate (2 parents)
    Equity (Company account)
    7,909,400 GBP2023-06-30
    Officer
    1997-01-08 ~ 2000-06-26
    IIF 46 - Director → ME
  • 16
    HILLQUICK LIMITED - 2006-07-03
    4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-07-15 ~ 2023-01-06
    IIF 20 - Director → ME
  • 17
    APEEJAY NAME SIX LIMITED - 2005-11-01
    4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-07-15 ~ 2023-01-06
    IIF 26 - Director → ME
  • 18
    APEEJAY NAME THREE LIMITED - 2005-11-01
    4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-07-15 ~ 2023-01-06
    IIF 27 - Director → ME
  • 19
    APEEJAY NAME FOUR LIMITED - 2005-11-01
    4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-07-15 ~ 2023-01-06
    IIF 22 - Director → ME
  • 20
    PRIVET NEWCO 8 LIMITED - 2010-07-16
    Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-04-20 ~ 2014-05-15
    IIF 39 - Director → ME
  • 21
    THERMAL ENGINEERING PLC - 2010-07-19
    LOFTOWER LIMITED - 1988-02-24
    Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-04-20 ~ 2014-05-15
    IIF 38 - Director → ME
  • 22
    TRAC MANUFACTURING TECHNOLOGY LIMITED - 2009-01-20
    TRAC ENGINEERING LIMITED - 2003-01-15
    HS135 LIMITED - 2002-12-20
    4th Floor 24 Old Bond Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-06-01 ~ 2018-08-21
    IIF 36 - Director → ME
  • 23
    TRAC AEROSPACE LIMITED - 2003-02-24
    Trac Precision Solutions, 9a Marshfield Bank Industrial Estate, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    10,369,000 GBP2024-04-30
    Officer
    2016-06-01 ~ 2018-08-21
    IIF 31 - Director → ME
  • 24
    HEATON PRECISION LIMITED - 2003-01-08
    Unit 1 Atlantic Way, Wednesbury, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2016-06-01 ~ 2018-08-21
    IIF 37 - Director → ME
  • 25
    C/o Uhy Hacker Young Llp, Quadrant House, 4, Thomas More Square, London, England
    Active Corporate (1 parent)
    Officer
    2016-06-01 ~ 2018-08-21
    IIF 33 - Director → ME
  • 26
    TRAC BAKER LIMITED - 2008-03-27
    BAKER AND BIRCH LIMITED - 2005-02-09
    3 Bramble Way, Somercotes, Alfreton, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-01 ~ 2018-08-21
    IIF 30 - Director → ME
  • 27
    TRAC PRECISION MACHINING LIMITED - 2023-04-26
    TRAC HAMMEC LIMITED - 2004-07-01
    HS 193 LIMITED - 2004-01-07
    Trac Precision Solutions, 9a Marshfield Bank Industrial Estate, Crewe, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    11,924,000 GBP2024-04-30
    Officer
    2016-06-01 ~ 2018-08-21
    IIF 29 - Director → ME
  • 28
    TRAC TOOL DESIGN COMPANY LIMITED - 2013-06-04
    Unit 1 Atlantic Way, Wednesbury, West Midlands
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2016-06-01 ~ 2018-08-21
    IIF 34 - Director → ME
  • 29
    TRAC TOOL DESIGN CO (TURBINE OVERHAUL SERVICE) LIMITED - 1997-03-25
    Unit 1 Atlantic Way, Wednesbury, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2016-06-01 ~ 2018-08-21
    IIF 35 - Director → ME
  • 30
    TREMCO ROOFING UK LIMITED - 2020-04-22
    ILLBRUCK SEALANT SYSTEMS UK LIMITED - 2007-08-08
    ALFAS INDUSTRIES LIMITED - 2005-03-07
    CATAR LIMITED - 1981-12-31
    Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-04-01 ~ 2010-06-30
    IIF 28 - Director → ME
  • 31
    TREMCO ILLBRUCK LIMITED - 2020-05-30
    TREMCO ILLBRUCK COATINGS LIMITED - 2016-01-15
    TREMCO ILLBRUCK PRODUCTION LIMITED - 2010-01-02
    TREMCO LIMITED - 2006-06-27
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2009-04-30 ~ 2010-06-30
    IIF 15 - Director → ME
  • 32
    APEEJAY INTERNATIONAL TEA LIMITED - 2005-11-01
    470 Bath Road, Bristol, England
    In Administration Corporate (7 parents)
    Cash at bank and in hand (Company account)
    432,000 GBP2021-09-30
    Officer
    2021-07-15 ~ 2023-01-06
    IIF 23 - Director → ME
  • 33
    Lower Mount Farm, Shore, Todmorden, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-02-22 ~ 2008-11-21
    IIF 45 - Director → ME
    2007-02-22 ~ 2008-11-21
    IIF 47 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.