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 Marco Pierre White

    Related profiles found in government register
  • Mr Marco Pierre White
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cadbury House, Congresbury, Bristol, BS49 5AD, England

      IIF 1
    • icon of address Rudloe Arms, Leafy Lane, Corsham, Wiltshire, SN13 0PA, England

      IIF 2
    • icon of address Harbour View, Glasson Industrial Estate, Maryport, Cumbria, CA15 8NT, United Kingdom

      IIF 3
    • icon of address The Old Stables, Braywood House, Drift Road, Winkfield, Berkshire, SL4 4RR, United Kingdom

      IIF 4
  • Mr Marco Pierre White
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 163, 8 The Bridge, Chippenham, SN15 1FY, England

      IIF 5
  • White, Marco Pierre
    British chef born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cadbury House, Frost Hill, Congresbury, Bristol, BS49 5AD, United Kingdom

      IIF 6
    • icon of address Rudloe Arms, Leafy Lane, Corsham, Wiltshire, SN13 0PA, England

      IIF 7
    • icon of address Rudoe Arms, Rudloe, Corsham, SN13 0PA, England

      IIF 8
  • White, Marco Pierre
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cadbury House, Congresbury, Bristol, BS49 5AD, England

      IIF 9
    • icon of address Cadbury House, Frost Hill, Congresbury, Bristol, BS49 5AD

      IIF 10
    • icon of address Rudloe Hall Hotel, Rudloe, Corsham, SN13 0PA, United Kingdom

      IIF 11
  • White, Marco Pierre
    English chef born in December 1961

    Resident in England

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

      IIF 12
  • White, Marco Pierre
    English none born in December 1961

    Resident in England

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

      IIF 13
  • White, Marco Pierre
    British cd born in December 1961

    Registered addresses and corresponding companies
    • icon of address 48 Greek Street, London, W1V 5LQ

      IIF 14
  • White, Marco Pierre
    British chef born in December 1961

    Registered addresses and corresponding companies
    • icon of address 2 Bellevue Road, Wandsworth Common, London, SW17 7EG

      IIF 15
    • icon of address 48 Greek Street, London, W1V 5LQ

      IIF 16
    • icon of address 48 Tite Street, Chelsea, London, SW3 4JA

      IIF 17
  • White, Marco Pierre
    British company director born in December 1961

    Registered addresses and corresponding companies
    • icon of address 48 Greek Street, London, W1V 5LQ

      IIF 18
  • White, Marco Pierre
    British chef born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, Marco Pierre
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 163, 8 The Bridge, Chippenham, SN15 1FY, England

      IIF 35
    • icon of address 82, Addison Road, Holland Park, London, W14 8ED, United Kingdom

      IIF 36 IIF 37
  • White, Marco Pierre
    British restauranteur born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Addison Road, London, W14 8ED

      IIF 38
  • White, Marco Pierre
    British restaurateur born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Addison Road, London, W14 8ED

      IIF 39
  • White, Marco Pierre
    British chef born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Addison Road, London, W14 8ED

      IIF 40
    • icon of address Flat 1, 82 Addison Road, London, W14 8ED

      IIF 41
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 25 - Director → ME
  • 2
    NEW YORK ITALIAN LIMITED - 2015-05-16
    icon of address Cadbury House Frost Hill, Congresbury, Bristol
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -619,851 GBP2024-09-30
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Rudloe Arms, Leafy Lane, Corsham, Wiltshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,097,455 GBP2024-03-31
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 29 - Director → ME
  • 5
    TASTE OF THE LAKES LIMITED - 2024-05-21
    icon of address Harbour View, Glasson Industrial Estate, Maryport, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Cadbury House Frost Hill, Congresbury, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Office 163 8 The Bridge, Chippenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address The Old Stables, Braywood House, Drift Road, Winkfield, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,038 GBP2021-08-31
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-01 ~ dissolved
    IIF 41 - Director → ME
  • 12
    icon of address 114 High Street, Cranfield, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address 114 High Street, Cranfield, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address 114 High Street, Cranfield, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 31 - Director → ME
  • 15
    icon of address 114 High Street, Cranfield, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 32 - Director → ME
  • 16
    icon of address 114 High Street, Cranfield, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 26 - Director → ME
  • 17
    icon of address 114 High Street, Cranfield, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 28 - Director → ME
  • 18
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 21 - Director → ME
  • 19
    SUNTORY RESTAURANT LIMITED - 2003-01-16
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-13 ~ dissolved
    IIF 40 - Director → ME
  • 20
    icon of address Cadbury House Frost Hill, Congresbury, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -653 GBP2024-08-31
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 11 - Director → ME
  • 21
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2002-07-25 ~ dissolved
    IIF 39 - Director → ME
  • 22
    icon of address Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 30 - Director → ME
  • 23
    icon of address Cadbury House, Congresbury, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    CIAO PASTA & PIZZA RESTAURANTS LIMITED - 2000-01-27
    CIAO RESTAURANTS LIMITED - 1997-04-07
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-19 ~ 2010-09-03
    IIF 38 - Director → ME
  • 2
    icon of address Rudloe Arms, Leafy Lane, Corsham, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    908,175 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-03-20
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address 15 Grosvenor Crescent Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-25 ~ 2013-12-15
    IIF 34 - Director → ME
  • 4
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-25 ~ 2014-05-01
    IIF 27 - Director → ME
  • 5
    icon of address Rudloe Arms, Leafy Lane, Corsham, Wiltshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,097,455 GBP2024-03-31
    Officer
    icon of calendar 2020-04-20 ~ 2020-07-07
    IIF 8 - Director → ME
    icon of calendar 2015-12-02 ~ 2019-03-21
    IIF 13 - Director → ME
  • 6
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ 2013-10-17
    IIF 36 - Director → ME
  • 7
    OTA RESOURCES DEVELOPMENT CO. (U.K.) LIMITED - 2010-01-21
    O.T.A. RESOURCES DEVELOPMENT COMPANY (UK) LIMITED - 1990-05-16
    JOINTCLEVER LIMITED - 1990-03-09
    icon of address Lyndales, Lower Ground Floor (west) Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-25 ~ 2006-09-01
    IIF 18 - Director → ME
    icon of calendar 1996-07-18 ~ 2001-06-18
    IIF 16 - Director → ME
  • 8
    icon of address 143 Station Road, Hampton, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,338,816 GBP2024-05-26
    Officer
    icon of calendar ~ 1993-10-05
    IIF 15 - Director → ME
  • 9
    icon of address The Old Hall, Market Overton, Oakham, Rutland
    Active Corporate (3 parents)
    Equity (Company account)
    15,827 GBP2024-07-31
    Officer
    icon of calendar 1996-08-21 ~ 2001-06-18
    IIF 17 - Director → ME
  • 10
    MARCO PIERRE WHITE LIMITED - 2016-04-04
    icon of address 207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-01-08 ~ 2016-03-01
    IIF 12 - Director → ME
  • 11
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-16 ~ 2001-08-15
    IIF 14 - Director → ME
  • 12
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ 2014-08-31
    IIF 33 - Director → ME
  • 13
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ 2013-10-17
    IIF 37 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.