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 Jonathan Peter White

    Related profiles found in government register
  • Mr Jonathan Peter White
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, England

      IIF 1
    • icon of address 61, Gayfere Road, Epsom, KT17 2JZ, England

      IIF 2
  • Jonathan Peter White
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Lea, Riley Lane, Oak Lea, Riley Lane, Old Basing, Basingstoke, RG24 7DH, England

      IIF 3
  • White, Jonathan Peter
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Gayfere Road, Epsom, KT17 2JZ, England

      IIF 4
  • Mr Peter Jonathan White
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Crayside, Five Arches Business Estate, Maidstone Road, Sidcup, Kent, DA14 5AG, England

      IIF 5
  • Mr Jonathan White
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, England

      IIF 6
  • White, Jonathan Peter
    British company director born in November 1965

    Registered addresses and corresponding companies
  • White, Jonathan Peter
    British restaurant manager born in November 1965

    Registered addresses and corresponding companies
    • icon of address 95 Comeragh Road, Barons Court, London, W14

      IIF 10
  • White, Peter Jonathan
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Flemming Court, Whistler Drive, Glasshoughton, Castleford, West Yorkshire, WF10 5HW, England

      IIF 11
    • icon of address Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, England

      IIF 12 IIF 13 IIF 14
    • icon of address Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, United Kingdom

      IIF 16
    • icon of address Suite 12, The Mansion, Chesterford Research Park, Little Chesterford, Cambridgeshire, CB10 1XL, England

      IIF 17
    • icon of address Chestnut Lodge, 50 Exeter Road, Newmarket, Suffolk, CB8 8LR

      IIF 18 IIF 19 IIF 20
  • White, Peter Jonathan
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspire Business Centre, Ordnance Road, Tidworth, Hampshire, SP9 7QD

      IIF 23
  • White, Jonathan Peter
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, England

      IIF 24
  • White, Jonathan Peter
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, England

      IIF 25
  • Mr Peter Jonathan White
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, Jonathan
    British director born in November 1965

    Registered addresses and corresponding companies
    • icon of address 28, Park Road, Hampton Hill, Hampton, Middlesex, TW12 1HF, United Kingdom

      IIF 35
  • Mr Peter Jonathan White
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Crittenden Road, Matfield, Kent, TN12 7EN, England

      IIF 36
    • icon of address Woodford House, 44 North Farm Road, Scunthorpe, North Lincolnshire, DN17 2AY

      IIF 37
    • icon of address Power House, Polhill Business Centre , London Road, Halstead, Sevenoaks, TN14 7AA, England

      IIF 38
    • icon of address Power House, Polhill Business Centre, London Road, Halstead, Sevenoaks, TN14 7AA, England

      IIF 39 IIF 40 IIF 41
    • icon of address The Retreat, Polhill, Halstead, Sevenoaks, TN14 7AA, United Kingdom

      IIF 43
    • icon of address Orchard House, Crittenden Road, Matfield, Tonbridge, TN12 7EN, England

      IIF 44
  • White, Jonathan
    born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Clifton House, Bunnian Place, Basingstoke, Hampshire, RG21 7JE, England

      IIF 45
  • White, Jonathan
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centre 645, 2 Old Brompton Road, London, SW7 3DQ

      IIF 46
    • icon of address 27, Rydens Grove, Hersham, Walton On Thames, Surrey, KT12 5RU, United Kingdom

      IIF 47
  • White, Peter Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, England

      IIF 48 IIF 49
  • White, Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 28, Park Road, Hampton Hill, Hampton, Middlesex, TW12 1HF, United Kingdom

      IIF 50
  • White, Peter Jonathan
    British company director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millers House, Three Mill Lane, Bromley By Bow, London, E3 3DU

      IIF 51
  • White, Peter Jonathan
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nicholas House, River Front, Enfield, Middlesex, EN1 3FG

      IIF 52
  • White, Jonathan Peter

    Registered addresses and corresponding companies
    • icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, England

      IIF 53
  • White, Peter Jonathan
    British commercial director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodford House, 44 North Farm Road, Scunthorpe, North Lincolnshire, DN17 2AY, England

      IIF 54
  • White, Peter Jonathan
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Crayside, Five Arches Business Estate, Maidstone Road, Sidcup, Kent, DA14 5AG, England

      IIF 55
    • icon of address Orchard House, Crittenden Road, Matfield, Tonbridge, TN12 7EN, England

      IIF 56
  • White, Peter Jonathan
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Aspect House, 84-87 Queens Road, Brighton, BN1 3XE

      IIF 57
    • icon of address Orchard House, Crittenden Road, Matfield, TN12 7EN, England

      IIF 58
    • icon of address The Retreat, Polhill, Halstead, Sevenoaks, Kent, TN14 7AA, United Kingdom

      IIF 59
    • icon of address Unit 4 Crayside, Five Arches Business Estate, Maidstone Road, Sidcup, Kent, DA14 5AG, England

      IIF 60 IIF 61 IIF 62
  • White, Peter

    Registered addresses and corresponding companies
    • icon of address Orchard House, Crittenden Road, Matfield, TN12 7EN, England

      IIF 68
  • White, Jonathan

    Registered addresses and corresponding companies
    • icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, England

      IIF 69
child relation
Offspring entities and appointments
Active 17
  • 1
    NORFOLK FIRST LIMITED - 2010-09-14
    icon of address Nicholas House, River Front, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    237 GBP2015-12-31
    Officer
    icon of calendar 2004-06-08 ~ dissolved
    IIF 48 - Secretary → ME
  • 2
    icon of address 61 Gayfere Road, Epsom, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    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 directorsOE
  • 3
    icon of address Kirker & Co, Centre 645 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-30 ~ dissolved
    IIF 46 - Director → ME
  • 4
    icon of address 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,727 GBP2020-10-31
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 25 - Director → ME
    icon of calendar 2017-11-10 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MISSION POSSIBLE (UK) LIMITED - 2005-07-29
    M ENTERPRISES (U K) LIMITED - 2002-09-19
    icon of address Nicholas House, River Front, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    237 GBP2017-12-31
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 6
    RJ POWER ENERGY LIMITED - 2022-06-08
    RJ POWER (WEST) LIMITED - 2025-06-20
    icon of address Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Orchard House, Crittenden Road, Matfield, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,609 GBP2024-10-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 58 - Director → ME
    icon of calendar 2017-10-04 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11,945 GBP2023-03-31
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 66 - Director → ME
  • 9
    icon of address Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,158 GBP2023-03-31
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 67 - Director → ME
  • 10
    icon of address Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 62 - Director → ME
  • 11
    icon of address Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    42,487 GBP2023-03-31
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 61 - Director → ME
  • 12
    RJ POWER LIMITED - 2016-10-19
    RJ POWER GROUP LTD - 2016-04-30
    icon of address 4th Floor, Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,205,191 GBP2023-03-31
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 57 - Director → ME
  • 13
    icon of address Centre 645 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 47 - Director → ME
  • 14
    STAYSAFE -HIGH RISE & HIGH RISK RESIDENTIAL FIRE SUPPRESSION LTD LTD - 2021-09-17
    icon of address River House, High Street, Edenbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    FREEBOON LIMITED - 2005-03-16
    icon of address Swan Yard, 70 King Street, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,276 GBP2019-03-31
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2017-10-12 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    WHITES BRACKNELL MOTORS LIMITED - 1991-04-15
    icon of address Oak Lea, Riley Lane Oak Lea, Riley Lane, Old Basing, Basingstoke, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 30
  • 1
    icon of address Unit 8 Flemming Court Whistler Drive, Glasshoughton, Castleford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -152,429 GBP2020-09-30
    Officer
    icon of calendar 2005-09-13 ~ 2020-02-21
    IIF 20 - Director → ME
  • 2
    icon of address Kirker & Co, Centre 645 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-29 ~ 2008-10-30
    IIF 35 - Director → ME
    icon of calendar 2007-10-29 ~ 2008-10-30
    IIF 50 - Secretary → ME
  • 3
    ENERGY SERVICES MANAGEMENT LIMITED - 2012-05-01
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    207,254 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar 2013-01-02 ~ 2017-06-14
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-14
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 95 Comeragh Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    508 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-08-22
    IIF 10 - Director → ME
  • 5
    icon of address Nicholas House, River Front, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2006-03-01 ~ 2020-03-04
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-04
    IIF 26 - Has significant influence or control OE
  • 6
    icon of address Suite 12, The Mansion, Chesterford Research Park, Little Chesterford, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,548 GBP2024-01-31
    Officer
    icon of calendar 2011-10-04 ~ 2020-10-04
    IIF 17 - Director → ME
  • 7
    DG 101 LIMITED - 2003-11-06
    HARTFORD CARE LIMITED - 2003-08-06
    icon of address 2nd Floor Clifton House, Bunnian Place, Basingstoke, Hampshire
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    7,863,206 GBP2024-03-31
    Officer
    icon of calendar 2004-09-16 ~ 2006-09-25
    IIF 7 - Director → ME
  • 8
    PASSMORE EDWARDS MUSEUM TRUST (HOUSE MILL) LIMITED(THE) - 1992-10-15
    THE RIVER LEA TIDAL MILL TRUST LIMITED - 2016-06-30
    icon of address Millers House, Three Mill Lane, Bromley By Bow, London
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    2,689,949 GBP2024-06-30
    Officer
    icon of calendar 2018-05-31 ~ 2020-02-07
    IIF 51 - Director → ME
  • 9
    icon of address 2nd Floor Clifton House, Bunnian Place, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-25 ~ 2015-07-06
    IIF 45 - LLP Member → ME
  • 10
    MISSION POSSIBLE (UK) LIMITED - 2005-07-29
    M ENTERPRISES (U K) LIMITED - 2002-09-19
    icon of address Nicholas House, River Front, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    237 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 27 - Has significant influence or control OE
  • 11
    icon of address Aspire Business Centre, Ordnance Road, Tidworth, Wiltshire
    Active Corporate (6 parents)
    Equity (Company account)
    337,377 GBP2024-12-31
    Officer
    icon of calendar 2011-04-20 ~ 2012-12-21
    IIF 23 - Director → ME
  • 12
    NORFOLK NETWORK LIMITED - 2013-03-27
    YTKO VENTURES LIMITED - 2004-11-03
    icon of address Nicholas House, River Front, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,000 GBP2018-12-31
    Officer
    icon of calendar 2004-03-22 ~ 2018-03-31
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 33 - Has significant influence or control OE
  • 13
    icon of address 12b Platform New Station Street, Leeds, England
    Active Corporate (8 parents)
    Equity (Company account)
    12,503,396 GBP2024-12-31
    Officer
    icon of calendar 2013-09-09 ~ 2020-02-21
    IIF 11 - Director → ME
  • 14
    icon of address Unit 26a E-space North Wisbech Road, Littleport, Ely, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-27 ~ 2018-02-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-28
    IIF 28 - Has significant influence or control OE
  • 15
    icon of address Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-16 ~ 2006-09-25
    IIF 8 - Director → ME
  • 16
    icon of address Rochester House,ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (5 parents)
    Equity (Company account)
    129,140 GBP2023-03-31
    Officer
    icon of calendar 2020-02-20 ~ 2025-06-24
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 2023-04-14
    IIF 40 - Has significant influence or control OE
  • 17
    icon of address Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11,945 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-04-01 ~ 2023-04-14
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    icon of address Rochester House,ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (5 parents)
    Equity (Company account)
    292,050 GBP2023-03-31
    Officer
    icon of calendar 2019-07-26 ~ 2025-06-24
    IIF 60 - Director → ME
  • 19
    icon of address Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,158 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-05-14 ~ 2023-04-14
    IIF 38 - Ownership of shares – 75% or more OE
  • 20
    RJ POWER LIMITED - 2016-04-30
    icon of address Rochester House, Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    342,873 GBP2023-03-31
    Officer
    icon of calendar 2020-10-01 ~ 2025-06-24
    IIF 64 - Director → ME
  • 21
    icon of address Rochester House, Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    46,212 GBP2023-03-31
    Officer
    icon of calendar 2019-07-26 ~ 2025-06-24
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2023-04-17
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2023-04-17 ~ 2025-06-24
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 22
    icon of address Rochester House,ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,363,021 GBP2023-03-31
    Officer
    icon of calendar 2020-05-06 ~ 2025-06-24
    IIF 55 - Director → ME
  • 23
    icon of address Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    42,487 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-05-14 ~ 2023-04-14
    IIF 39 - Ownership of shares – 75% or more OE
  • 24
    TRANSVERSAL (TRADING) LIMITED - 2000-11-14
    TRANSVERSAL LIMITED - 2000-09-11
    icon of address 241 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-09-25 ~ 2015-09-28
    IIF 18 - Director → ME
  • 25
    VALIDUS-IVC LTD - 2020-11-02
    icon of address 22 Bishopsgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ 2013-03-21
    IIF 21 - Director → ME
  • 26
    YTKO CONSULTING LIMITED - 2012-04-11
    icon of address Unit 15 E-space North 181 Wisbech Road, Littleport, Ely, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,193 GBP2023-12-31
    Officer
    icon of calendar 2004-02-18 ~ 2018-02-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-21
    IIF 34 - Has significant influence or control OE
  • 27
    OFFSHELF 215 LTD - 1995-04-28
    icon of address C/o Venthams Limited, 51 Lincolns Inn Fields, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    4,852 GBP2016-03-31
    Officer
    icon of calendar 1999-02-17 ~ 2003-03-03
    IIF 22 - Director → ME
  • 28
    WHITES BRACKNELL MOTORS LIMITED - 1991-04-15
    icon of address Oak Lea, Riley Lane Oak Lea, Riley Lane, Old Basing, Basingstoke, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2004-09-16 ~ 2006-09-25
    IIF 9 - Director → ME
  • 29
    icon of address East Wing East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    250,983 GBP2023-12-31
    Officer
    icon of calendar 2013-08-27 ~ 2018-02-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-25
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    YARE COMMUNICATIONS LIMITED - 1991-02-19
    WHITE TECHNIQUES LIMITED - 1997-09-26
    icon of address East Wing East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,345,633 GBP2023-12-31
    Officer
    icon of calendar ~ 2017-12-29
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-29
    IIF 32 - Has significant influence or control OE
    icon of calendar 2017-12-29 ~ 2020-12-01
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.