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 Paul White

    Related profiles found in government register
  • Mr Paul White
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Emmott Lane, Colne, BB8 7JE, England

      IIF 1 IIF 2
    • Bent Clough Cottage, Keighley Road, Colne, BB8 7HF, England

      IIF 3
    • Rye Flatt Barn, School Lane, Colne, BB8 7JB, England

      IIF 4
    • Rye Flatt Barn, School Lane, Colne, BB8 7JB, United Kingdom

      IIF 5 IIF 6
  • Mr Paul White
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 158, Unit 3, Northlight House, Pendle Road, Brierfield, BB9 5FF, England

      IIF 7
    • Office 158, Unit 3, Northlight House, Pendle Road, Brierfield, Lancashire, BB9 5FF, England

      IIF 8
    • Paul White, 14a Emmott Lane, Colne, BB87JE, United Kingdom

      IIF 9
  • White, Paul
    British campaign manager born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Nelson Town Hall, Market Street, Nelson, Lancashire, BB9 7LG, England

      IIF 10 IIF 11 IIF 12
  • White, Paul
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Emmott Lane, Colne, BB8 7JE, England

      IIF 13
  • White, Paul
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Emmott Lane, Colne, BB8 7JE, England

      IIF 14
    • 14a Emmott Lane, Emmott Lane, Colne, BB8 7JE, England

      IIF 15
    • Nelson Town Hall, Market Street, Nelson, Lancashire, BB9 7LG

      IIF 16
  • White, Paul
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • White, Paul
    British elected representative born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 8, Kenyon Road, Brierfield, Nelson, Lancashire, BB9 5SP

      IIF 19
  • White, Paul
    British leader of pendle borough council born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • County Hall, Fishergate, Preston, Lancashire, PR1 8XJ

      IIF 20
  • White, Paul
    British managing director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5 Bridgewater House, Surrey Road, Nelson, BB9 7TZ, England

      IIF 21
  • Paul White
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bond Street, Colne, BB8 9DG, England

      IIF 22
  • Paul White
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge Mill, Burnley Road, Colne, BB8 8DY, England

      IIF 23
  • White, Paul
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 158, Unit 3, Northlight House, Pendle Road, Brierfield, BB9 5FF, England

      IIF 24
    • Office 158, Unit 3, Northlight House, Pendle Road, Brierfield, Lancashire, BB9 5FF, England

      IIF 25
    • C/o Azets, Kings Court, 12 King Street, Leeds, West Yorkshire, LS1 2HL, United Kingdom

      IIF 26
  • White, Paul
    British company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bent Clough Cottage, Keighley Road, Colne, BB8 7HF, England

      IIF 27
  • White, Paul
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paul White, 14a Emmott Lane, Colne, Colne, BB8 7JE, United Kingdom

      IIF 28
    • 7, Keighley Road, Laneshaw Bridge, Lancashire, BB8 7HU, England

      IIF 29
    • Unit 10, Riverside Business Centre, Cliffe Street, Nelson, Lancashire, BB9 7QR, United Kingdom

      IIF 30
  • White, Paul
    British entrepreneur born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bond Street, Colne, BB8 9DG, England

      IIF 31
  • White, Paul
    British marketing manager born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rye Flatt Barn, School Lane, Laneshaw Bridge, Colne, Lancashire, BB8 7JB, United Kingdom

      IIF 32 IIF 33
  • White, Paul
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge Mill, Burnley Road, Colne, BB8 8DY, England

      IIF 34
    • Bridge Mill, Burnley Road, Colne, BB8 8DY, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    Bridge Mill, Burnley Road, Colne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -48,477 GBP2020-02-28
    Officer
    2020-11-11 ~ now
    IIF 35 - Director → ME
  • 2
    1 Bond Street, Colne, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    7 Keighley Road, Laneshaw Bridge, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-31 ~ dissolved
    IIF 29 - Director → ME
  • 4
    Rye Flatt Barn School Lane, Laneshaw Bridge, Colne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    Unit 10 Riverside Business Centre, Cliffe Street, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-27 ~ dissolved
    IIF 30 - Director → ME
  • 6
    Rye Flatt Barn School Lane, Laneshaw Bridge, Colne, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Paul White 14a Emmott Lane, Colne, Colne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-03-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-03-09 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 8
    Bent Clough Cottage, Keighley Road, Colne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-04-16 ~ dissolved
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    15 Cottonmill Court, Bacup, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    769 GBP2022-02-28
    Person with significant control
    2020-02-12 ~ dissolved
    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
  • 10
    14a Emmott Lane, Colne, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 11
    Office 158, Unit 3 Northlight House, Pendle Road, Brierfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.10 GBP2024-07-31
    Officer
    2022-07-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-07-26 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    C/o Azets Kings Court, 12 King Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-02 ~ now
    IIF 26 - Director → ME
  • 13
    Bridge Mill, Burnley Road, Colne, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    2017-09-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 14
    Bridge Mill, Burnley Road, Colne, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-24 ~ dissolved
    IIF 15 - Director → ME
  • 15
    Office 158, Unit 3 Northlight House, Pendle Road, Brierfield, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -423,944 GBP2024-03-31
    Officer
    2022-03-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    BENE VIVERE LIMITED - 2019-02-05
    Bridge Mill, Burnley Road, Colne, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    108 GBP2020-01-31
    Officer
    2020-11-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-11-11 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    THE PENNINE TRUST - 2025-03-12
    Suite 5 Bridgewater House, Surrey Road, Nelson, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    17,000 GBP2024-08-31
    Officer
    2017-12-21 ~ 2025-03-10
    IIF 21 - Director → ME
  • 2
    REGENERATE PENNINE LANCASHIRE LIMITED - 2016-07-05
    ELEVATE EAST LANCASHIRE LIMITED - 2010-02-18
    County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2018-06-21 ~ 2019-05-20
    IIF 20 - Director → ME
  • 3
    Bent Clough Cottage, Keighley Road, Colne, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-16 ~ 2021-05-05
    IIF 27 - Director → ME
  • 4
    8 Kenyon Road, Brierfield, Nelson, Lancashire
    Active Corporate (10 parents)
    Equity (Company account)
    43,136 GBP2024-03-31
    Officer
    2018-11-21 ~ 2019-05-02
    IIF 19 - Director → ME
  • 5
    COBCO 884 LIMITED - 2009-11-06
    8 Kenyon Road, Brierfield, Nelson, Lancashire, England
    Active Corporate (10 parents)
    Equity (Company account)
    62,471 GBP2024-03-31
    Officer
    2018-03-14 ~ 2019-05-02
    IIF 14 - Director → ME
    2014-06-12 ~ 2015-05-21
    IIF 11 - Director → ME
  • 6
    8 Kenyon Road, Brierfield, Nelson, Lancashire, England
    Active Corporate (10 parents)
    Equity (Company account)
    -1,619,463 GBP2024-03-31
    Officer
    2014-06-12 ~ 2015-05-21
    IIF 12 - Director → ME
    2018-03-14 ~ 2019-05-02
    IIF 13 - Director → ME
  • 7
    8 Kenyon Road, Brierfield, Nelson, Lancashire, England
    Active Corporate (10 parents)
    Equity (Company account)
    200,224 GBP2024-03-31
    Officer
    2014-06-12 ~ 2015-05-21
    IIF 10 - Director → ME
    2018-03-14 ~ 2019-05-02
    IIF 16 - 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.