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 David Joseph White

    Related profiles found in government register
  • Mr David Joseph White
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Kenna, 16 Glebe Road, Chalfont St Peter, Gerrards Cross, Bucks., SL9 9NJ

      IIF 1
    • icon of address 8 Hazlewood Road, Northampton, Northamptonshire, NN1 1LP, United Kingdom

      IIF 2
    • icon of address Mercer House, 15 High Street, Redbourn, St. Albans, AL3 7LE, England

      IIF 3 IIF 4 IIF 5
  • Mr Joseph David White
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Rosemary Close, South Ockendon, RM15 6JH, England

      IIF 6
    • icon of address 92, Friern Gardens, Wickford, Essex, SS12 0HD, England

      IIF 7 IIF 8
  • White, David Joseph
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercer House, 15 High Street, Redbourn, St. Albans, AL3 7LE, England

      IIF 9
    • icon of address Mercer House, 15 High Street, Redbourn, St. Albans, Hertfordshire, AL3 7LE, England

      IIF 10
    • icon of address Mercer House, 15 High Street, Redbourn, St. Albans, Herts, AL3 7LE, England

      IIF 11
  • White, David Joseph
    British engineer born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercer House, 15 High Street, Redbourn, St. Albans, AL3 7LE, England

      IIF 12
  • Mr David Joseph White
    Welsh born in February 1996

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Donald Street, Nelson, Treharris, CF46 6EB, Wales

      IIF 13 IIF 14
  • White, Joseph David
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Rosemary Close, South Ockendon, RM15 6JH, England

      IIF 15
  • White, Joseph David
    British managing director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Friern Gardens, Wickford, Essex, SS12 0HD, United Kingdom

      IIF 16
  • Mr David Joseph White
    British born in May 1966

    Resident in Chalfont St Peter

    Registered addresses and corresponding companies
    • icon of address Warren Lodge, 11 Upway, Chalfont St Peter, Bucks, SL9 0AS, United Kingdom

      IIF 17
    • icon of address Mercer House, 15 High Street, Redbourn, St. Albans, Herts, AL3 7LE, England

      IIF 18
  • White, Joseph David
    English director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Martock Avenue, Westcliff-on-sea, Essex, SS0 0HH, England

      IIF 19
  • White, Joseph David
    English none born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Martock Avenue, Westcliff On Sea, SS0 0HH

      IIF 20
  • White, David Joseph
    British company director born in May 1966

    Resident in Denham

    Registered addresses and corresponding companies
    • icon of address Azets, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 21
  • White, David Joseph
    British engineering manager born in May 1966

    Registered addresses and corresponding companies
    • icon of address 7 Leeland Mansions, West Ealing, London, W13 9HE

      IIF 22
  • White, David Joseph
    British none born in June 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4, Uplands Park Road, Rayleigh, Essex, 8AJ

      IIF 23
  • White, David Joseph
    British

    Registered addresses and corresponding companies
    • icon of address Second Floor, Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8DB, United Kingdom

      IIF 24
    • icon of address Azets, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 25
  • White, Joseph David
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Hall Crescent, Aveley, Essex, RM15 4JS

      IIF 26
  • White, David Joseph
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147 Upminster Road South, Rainham, Essex, RM13 9AB

      IIF 27
  • White, David Joseph
    Welsh company director born in February 1996

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Donald Street, Nelson, Treharris, CF46 6EB, Wales

      IIF 28
  • White, David Joseph
    Welsh unemployed born in February 1996

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Donald Street, Nelson, Treharris, CF46 6EB, Wales

      IIF 29
  • White, Joseph David
    British

    Registered addresses and corresponding companies
    • icon of address 36, Martock Avenue, West Cliff On Sea, SS0 0HH

      IIF 30
    • icon of address 36, Martock Avenue, Westcliff On Sea, SS0 0HH

      IIF 31
  • White, Joseph David
    British director

    Registered addresses and corresponding companies
    • icon of address 16 Hall Crescent, Aveley, Essex, RM15 4JS

      IIF 32
  • White, David Joseph
    British director born in May 1966

    Resident in Chalfont St Peter

    Registered addresses and corresponding companies
    • icon of address 12 Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 33
  • White, David Joseph
    British engineer born in May 1966

    Resident in Chalfont St Peter

    Registered addresses and corresponding companies
    • icon of address York House, Cottingley Business Park, Bradford, West Yorkshire, BD16 1PE, United Kingdom

      IIF 34
    • icon of address Warren Lodge, Upways, Chalfont St Peter, Buckinghamshire, SL9 0AS, England

      IIF 35
    • icon of address 55 Denham Green Lane, Denham, Middlesex, UB9 5LF

      IIF 36 IIF 37 IIF 38
    • icon of address 55, Denham Green Lane, Denham, Middlesex, UB9 5LF, United Kingdom

      IIF 39
    • icon of address Mercer House, 15 High Street, Redbourn, St. Albans, AL3 7LE, England

      IIF 40
  • White, David

    Registered addresses and corresponding companies
    • icon of address 81 Windmill Lane, Norwood Green, Southall, Middlesex

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 3 Donald Street, Nelson, Treharris, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of address Azets Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,088,944 GBP2020-05-31
    Officer
    icon of calendar 2004-06-21 ~ dissolved
    IIF 25 - Secretary → ME
  • 3
    D.J. NARROWBOATS LIMITED - 2008-11-03
    FREEMAN AUTO SERVICES LIMITED - 2004-09-20
    icon of address Mercer House 15 High Street, Redbourn, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,377 GBP2023-12-31
    Officer
    icon of calendar 2004-05-19 ~ now
    IIF 36 - Director → ME
  • 4
    SPEED 1170 LIMITED - 1991-03-18
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address Mercer House 15 High Street, Redbourn, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-12-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Mercer House 15 High Street, Redbourn, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    705,032 GBP2024-03-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-13 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2010-01-13 ~ dissolved
    IIF 30 - Secretary → ME
  • 8
    LM ARCHITECTURAL METALWORK LIMITED - 2013-01-21
    icon of address York House, Cottingley Business Park, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 34 - Director → ME
  • 9
    BUBBLEBOND LIMITED - 1982-01-27
    icon of address Mercer House 15 High Street, Redbourn, St. Albans, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    icon of address 171 Ballards Lane, Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-23 ~ dissolved
    IIF 23 - Director → ME
  • 11
    MOSLEY HILL CHILDCARE LIMITED - 2024-11-29
    SEFTON COTTAGE DAY NURSERY LIMITED - 2006-07-25
    icon of address Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    53,234 GBP2024-02-29
    Officer
    icon of calendar 2006-02-23 ~ now
    IIF 24 - Secretary → ME
  • 12
    icon of address Mercer House 15 High Street, Redbourn, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2015-01-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,311,573 GBP2020-12-31
    Officer
    icon of calendar 2007-11-05 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address 3 Donald Street, Nelson, Treharris, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,477 GBP2023-01-31
    Officer
    icon of calendar 2022-01-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 15
    icon of address Mercer House 15 High Street, Redbourn, St. Albans, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    279,987 GBP2024-03-31
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 12 - Director → ME
  • 16
    icon of address 171 Ballards Lane, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-11 ~ dissolved
    IIF 27 - Director → ME
    IIF 26 - Director → ME
    icon of calendar 2003-11-11 ~ dissolved
    IIF 32 - Secretary → ME
  • 17
    icon of address 92 Friern Gardens, Wickford, Essex, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,610 GBP2022-03-31
    Officer
    icon of calendar 2016-02-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    IIF 7 - Right to appoint or remove directorsOE
  • 18
    GLOBAL DEMOLITION (LONDON) LTD - 2012-10-23
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 31 - Secretary → ME
  • 19
    icon of address 92 Friern Gardens, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 16 - Director → ME
Ceased 9
  • 1
    icon of address Mercer House 15 High Street, Redbourn, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    822 GBP2023-12-31
    Officer
    icon of calendar 2010-11-23 ~ 2014-10-10
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-03
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    D.J. NARROWBOATS LIMITED - 2008-11-03
    FREEMAN AUTO SERVICES LIMITED - 2004-09-20
    icon of address Mercer House 15 High Street, Redbourn, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,377 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-13
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    SPEED 1170 LIMITED - 1991-03-18
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-03-08 ~ 1993-02-18
    IIF 22 - Director → ME
  • 4
    icon of address Mercer House 15 High Street, Redbourn, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    705,032 GBP2024-03-31
    Officer
    icon of calendar 2015-01-13 ~ 2016-02-11
    IIF 33 - Director → ME
  • 5
    L M PROJECT SERVICES LIMITED - 2009-09-25
    icon of address 2nd Floor, 14 Castle Street, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2014-10-10
    IIF 35 - Director → ME
  • 6
    icon of address 78 Meadvale Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,060,617 GBP2023-12-31
    Officer
    icon of calendar 1996-01-04 ~ 2014-10-10
    IIF 37 - Director → ME
    icon of calendar 1995-02-23 ~ 1996-01-04
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-12
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 8 Rosemary Close, South Ockendon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ 2021-01-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2021-01-01
    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
  • 8
    icon of address Mercer House 15 High Street, Redbourn, St. Albans, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    279,987 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-06-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 9
    icon of address 92 Friern Gardens, Wickford, Essex, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,610 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-06
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.