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

White, Dominic Andrew

    Related profiles found in government register
  • White, Dominic Andrew
    British born in March 1972

    Resident in Monaco

    Registered addresses and corresponding companies
    • 5, Fleet Place, London, EC4M 7RD, England

      IIF 1
  • White, Dominic Andrew
    British company director born in March 1972

    Resident in Monaco

    Registered addresses and corresponding companies
    • Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, England

      IIF 2
    • Eastcastle House, 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 3
  • White, Dominic Andrew
    British director born in March 1972

    Resident in Monaco

    Registered addresses and corresponding companies
    • Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, England

      IIF 4
  • White, Dominic Andrew
    British none born in March 1972

    Resident in Monaco

    Registered addresses and corresponding companies
  • White, Dominic Andrew
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 9
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Otterholme, Holly Hill Lane, Sarisbury Green, Southampton, SO31 7AH, England

      IIF 14 IIF 15
  • White, Dominic Andrew
    British consultant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16
  • White, Dominic Andrew
    born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 17
    • 5, Achilles Road, London, NW6 1DZ

      IIF 18
    • 5, Achilles Road, London, NW6 1DZ, United Kingdom

      IIF 19
  • Mr Dominic Andrew White
    British born in March 1972

    Resident in Monaco

    Registered addresses and corresponding companies
    • 3 Galley House, Moon Lane, Barnet, EN5 5YL, United Kingdom

      IIF 20
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21 IIF 22
    • Eastcastle House, 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 23
  • White, Dominic Andrew
    born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 24
  • White, Dominic Andrew
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Harley Street, London, W1G 9QD, England

      IIF 25
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26 IIF 27
    • 2nd Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 28
    • Sandpiper, 75 Hendon Wood Lane, London, NW7 4HT, United Kingdom

      IIF 29
  • White, Dominic Andrew
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 30
    • 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 31
    • 5, Achilles Road, London, NW6 1DZ, England

      IIF 32
    • 5, Achilles Road, London, NW6 1DZ, United Kingdom

      IIF 33
    • Brentmead House, Britannia Road, North Finchley, London, N12 9RU, United Kingdom

      IIF 34
  • White, Dominic Andrew
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Achillies Road, London, NW6 1D2

      IIF 35
    • C/o Dmh Stallard Llp, 6 New Street Square, New Fetter Lane, London, EC4A 3BF, United Kingdom

      IIF 36
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 37
  • White, Dominic Andrew
    British entrepreneur born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Percy Street, London, W1T 2DB, United Kingdom

      IIF 38
    • Welbeck Associates, 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 39
  • White, Dominic Andrew
    British imprenditore born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15038842 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
  • White, Dominic Andrew
    British mariner born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 41
  • Mr Dominic Andrew White
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 42 IIF 43
    • 2nd Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 44
    • Otterholme, Holly Hill Lane, Sarisbury Green, Southampton, SO31 7AH, England

      IIF 45 IIF 46 IIF 47
  • Mr Dominic Andrew White
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 48
    • 30, Percy Street, London, W1T 2DB, England

      IIF 49
child relation
Offspring entities and appointments
Active 17
  • 1
    10X ALGO LTD - 2026-01-13
    Otterholme Holly Hill Lane, Sarisbury Green, Southampton, England
    Active Corporate (1 parent)
    Officer
    2025-02-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-02-15 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 2
    SUPPLY@ME CAPITAL LIMITED - 2020-05-01 03936915
    11 Staple Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-10-08 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 3
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-10 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 43 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-09 ~ dissolved
    IIF 41 - Director → ME
  • 5
    Otterholme Holly Hill Lane, Sarisbury Green, Southampton, England
    Active Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 6
    DISPENSA GROUP LIMITED - 2023-09-11 12167179
    4385, 15038842 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-07-31 ~ dissolved
    IIF 40 - Director → ME
  • 7
    MONREAL PLC - 2018-08-13
    COGENPOWER PLC - 2017-12-01
    Kemp House, 160 City Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2020-05-20 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 8
    E-LEDGER CAPITAL SOLUTIONS LTD - 2024-02-18
    LEDGER CAPITAL SOLUTIONS LTD - 2022-02-01
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -70,511 GBP2022-11-01 ~ 2023-12-31
    Officer
    2022-03-10 ~ now
    IIF 9 - Director → ME
  • 9
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-11-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    IWEP LTD
    - now
    VAD OPTION 1 LTD - 2019-03-18
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,601,386 GBP2023-12-27
    Officer
    2018-10-22 ~ now
    IIF 27 - Director → ME
  • 11
    IWOLF LTD - 2021-07-26
    BEET PLUS LIMITED - 2017-10-03
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -866,465 GBP2023-12-29
    Officer
    2017-10-12 ~ now
    IIF 13 - Director → ME
  • 12
    WHITE AMBA INVESTMENTS LLP - 2021-09-21
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2011-04-04 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 13
    OVIVO WELLNESS LIMITED - 2015-01-16
    Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -282,123 GBP2015-08-31
    Officer
    2012-02-09 ~ dissolved
    IIF 37 - Director → ME
  • 14
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-06 ~ now
    IIF 26 - Director → ME
  • 15
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-08 ~ now
    IIF 11 - Director → ME
  • 16
    AMBA TRADING LTD. - 2011-02-14
    AMBA INVESTMENTS LTD. - 2007-03-02
    Otterholme Holly Hill Lane, Sarisbury Green, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -279,304 GBP2024-08-28
    Officer
    2007-02-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    Brentmead House Britannia Road, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-19 ~ dissolved
    IIF 34 - Director → ME
Ceased 20
  • 1
    DRUMZ PLC - 2023-06-06 11056472, 14719092
    ENERGISER INVESTMENTS PLC - 2020-07-20 11056472
    BILLAM PLC. - 2008-11-12
    J. BILLAM P.L.C. - 1995-06-01
    80, (2nd Floor), Cheapside, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2016-05-20 ~ 2018-09-01
    IIF 32 - Director → ME
  • 2
    MONREAL PLC - 2018-08-13
    COGENPOWER PLC - 2017-12-01
    Kemp House, 160 City Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2018-07-16 ~ 2025-12-16
    IIF 28 - Director → ME
  • 3
    DOOR DROP PHARMA LIMITED - 2015-10-27
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,483,292 GBP2023-12-31
    Officer
    2016-10-01 ~ 2017-03-08
    IIF 25 - Director → ME
  • 4
    5 White Oak Square, London Road, Swanley, Kent
    Dissolved Corporate (1 parent)
    Officer
    2008-04-22 ~ 2011-09-29
    IIF 35 - Director → ME
  • 5
    5 White Oak Square, London Road, Swanley, Kent
    Dissolved Corporate (1 parent)
    Officer
    2010-04-22 ~ 2011-03-31
    IIF 19 - LLP Designated Member → ME
  • 6
    SILCOTT PROPERTIES LIMITED - 2016-06-26
    ROWLEY BRIDGE LIMITED - 1993-06-14
    Gladstone House, 77-79 High Street, Egham, Surrey, England
    Active Corporate (4 parents)
    Officer
    2019-08-06 ~ 2024-04-01
    IIF 7 - Director → ME
  • 7
    KENSINGTON & CHELSEA REIT LIMITED - 2016-06-26
    Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-08-06 ~ 2024-04-01
    IIF 8 - Director → ME
  • 8
    OSPREY MANAGEMENT COMPANY LIMITED(THE) - 2016-06-08
    Gladstone House, 77-79 High Street, Egham, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2019-08-06 ~ 2024-04-01
    IIF 4 - Director → ME
  • 9
    KARLIND MANAGEMENT SERVICES LIMITED - 2018-07-09
    Gladstone House, 77-79 High Street, Egham, Surrey, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,616,669 GBP2017-02-28
    Officer
    2019-08-06 ~ 2024-04-01
    IIF 5 - Director → ME
  • 10
    Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-08-06 ~ 2024-04-01
    IIF 6 - Director → ME
  • 11
    K&C REIT PLC - 2017-11-24 08730201
    Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2017-01-01 ~ 2024-04-01
    IIF 2 - Director → ME
  • 12
    IWOLF LTD - 2021-07-26
    BEET PLUS LIMITED - 2017-10-03
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -866,465 GBP2023-12-29
    Officer
    2014-11-17 ~ 2017-10-01
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-15
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 13
    MAXRETS VENTURES LIMITED - 2025-04-25
    MAXRETS VENTURES PLC - 2025-04-17
    GREENCARE CAPITAL PLC - 2023-01-31
    GREENCARE CAPITAL LTD - 2019-12-11
    5 Fleet Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -163,161 GBP2024-10-30
    Officer
    2022-04-28 ~ 2024-09-17
    IIF 1 - Director → ME
  • 14
    LIMITLESS EARTH PLC - 2024-10-01 15873346
    LIMITLESS VENTURES PLC - 2014-04-01
    Suite 2a1, Northside House, Mount Pleasant, Barnet, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2013-12-11 ~ 2015-11-06
    IIF 38 - Director → ME
  • 15
    CLEAR LEISURE PLC - 2021-05-06
    BRAINSPARK PLC - 2012-11-30 03782342
    GOODVEND LIMITED - 2000-03-02
    First Floor, 1 Chancery Lane, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2012-04-27 ~ 2013-02-11
    IIF 33 - Director → ME
  • 16
    CORDEA SAVILLS LLP - 2015-06-15
    CORDEA SAVILLS LIMITED LIABILITY PARTNERSHIP - 2004-01-15
    33 Margaret Street, London
    Active Corporate (5 parents, 28 offsprings)
    Officer
    2006-01-01 ~ 2008-12-31
    IIF 18 - LLP Member → ME
  • 17
    DISPENSA GROUP LIMITED - 2024-05-14 15038842
    DISPENSA GROUP PLC - 2024-05-07 15038842
    ZAMAZ PLC - 2023-09-11
    ZAMAZ LTD - 2020-10-28
    Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    183,122 GBP2020-08-31
    Officer
    2023-02-01 ~ 2024-04-22
    IIF 3 - Director → ME
    2019-08-21 ~ 2021-11-11
    IIF 16 - Director → ME
    Person with significant control
    2019-09-17 ~ 2020-03-19
    IIF 20 - Ownership of shares – 75% or more OE
    2023-01-15 ~ 2024-04-24
    IIF 23 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    2021-01-01 ~ 2022-02-10
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MARINEDI INTERNATIONAL LIMITED - 2015-11-23
    Welbeck Associates, 30 Percy Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-10-31 ~ 2016-07-06
    IIF 39 - Director → ME
  • 19
    ABAL GROUP PLC - 2020-05-01 11727593
    IMAGINATIK PLC - 2019-02-05 11727593
    IMAGINATIK LIMITED - 2006-10-24 11727593
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2020-03-23 ~ 2021-07-22
    IIF 31 - Director → ME
  • 20
    4th Floor 17-19 Maddox Street, London
    Dissolved Corporate (1 parent)
    Officer
    2015-11-20 ~ 2016-07-01
    IIF 36 - 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.