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 Andrew White

    Related profiles found in government register
  • Mr Andrew White
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 1 IIF 2
    • Maybin Lodge, 2 Brooks Cottage, Pearl Street, Prestbury, Macclesfield, SK10 4HS, England

      IIF 3 IIF 4
    • Maybin Lodge, 2 Brooks Cottage, Pearl Street, Prestbury, Cheshire, SK10 4HS, United Kingdom

      IIF 5
    • Alumni House, Acton Square, Salford, M5 4NY

      IIF 6
  • Mr Andrew White
    English born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 7
  • Mr Andrew White
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire, SK7 2BE, United Kingdom

      IIF 8
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 9
  • White, Andrew
    British chairman born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bollin House Riverside Park, Bollin Walk, Wilmslow, Cheshire, SK9 1DP

      IIF 10
  • White, Andrew
    British chief operating officer born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Heawood Hall, Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4TN

      IIF 11 IIF 12 IIF 13
  • White, Andrew
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Maybin Lodge, 2 Brooks Cottage, Pearl Street, Prestbury, Cheshire, SK10 4HS, United Kingdom

      IIF 14
    • Bolin House, Riverside Park, Bollin Walk, Wilmslow, Cheshire, SK9 1DP, England

      IIF 15
  • White, Andrew
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 16
    • The Marketing Suite, Baron Way, Kingmoor Business Park, Carlisle, Cumbria, CA6 4SJ, England

      IIF 17
    • Liberty House, Regent Street, London, W1B 5TR, England

      IIF 18
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 19
    • Heawood Hall, Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4TN

      IIF 20
    • Maybin Lodge, 2 Brooks Cottage, Pearl Street, Prestbury, Macclesfield, SK10 4HS, England

      IIF 21 IIF 22 IIF 23
    • Bollin House, Riverside Park Bollin Lane, Wilmslow, Cheshire, SK9 1DP

      IIF 24
    • Bollin House Riverside Park, Bollin Link Road, Wilmslow, Cheshire, SK9 1DP

      IIF 25
    • Bollin House, Riverside Park, Bollin Link, Wilmslow, Cheshire, SK9 1DP

      IIF 26 IIF 27 IIF 28
  • White, Andrew
    British investment chief executive officer born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire, England, England

      IIF 29
  • Waite, Andrew
    British teacher born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 40, Black Swan Close, Pease Pottage, Crawley, RH11 9BB, England

      IIF 30
  • White, Andrew
    born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Heawood Hall, Congleton Road Nether Alderley, Macclesfield, Cheshire, SK10 4TN

      IIF 31
  • White, Andrew
    British director born in November 1954

    Registered addresses and corresponding companies
    • Rose Cottage Brook House Farm, Priest Lane, Mottram St Andrew, Cheshire, SK10 4QL

      IIF 32 IIF 33 IIF 34
  • White, Andrew
    British managing director born in November 1954

    Registered addresses and corresponding companies
    • Rose Cottage Brook House Farm, Priest Lane, Mottram St Andrew, Cheshire, SK10 4QL

      IIF 35 IIF 36
  • White, Andrew
    British ceo born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 37
  • White, Andrew
    British chief executive born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alumni House, Acton Square, Salford, M5 4NY

      IIF 38
  • White, Andrew
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 39
  • White, Andrew
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 40 IIF 41
    • 83, Cambridge Street, Pimlico, London, SW1V 4PS, United Kingdom

      IIF 42
  • White, Andrew
    British property investment and development manager born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 43
  • White, Andrew
    British

    Registered addresses and corresponding companies
    • Maybin Lodge, 2 Brooks Cottage, Pearl Street, Prestbury, Macclesfield, SK10 4HS, England

      IIF 44
  • White, Andrew
    British director

    Registered addresses and corresponding companies
    • Heawood Hall, Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4TN

      IIF 45 IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 16
  • 1
    Victoria House 19-21 Ack Lane East, Bramhall, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-06-30
    Officer
    2006-06-23 ~ dissolved
    IIF 20 - Director → ME
  • 2
    BROOMCO (3889) LIMITED - 2005-10-20
    Maybin Lodge, 2 Brooks Cottage Pearl Street, Prestbury, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2005-10-10 ~ now
    IIF 21 - Director → ME
  • 3
    BROOMCO (3888) LIMITED - 2005-10-20
    Maybin Lodge, 2 Brooks Cottage Pearl Street, Prestbury, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2005-10-10 ~ now
    IIF 23 - Director → ME
  • 4
    Maybin Lodge, 2 Brooks Cottage Pearl Street, Prestbury, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2006-06-22 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2015-07-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    D III LLP
    - now
    THE FILM DEVELOPMENT PARTNERSHIP III LLP - 2005-03-01
    C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (102 parents)
    Officer
    2004-11-05 ~ now
    IIF 31 - LLP Member → ME
  • 7
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-07-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    83 Cambridge Street, Pimlico, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-11-14 ~ now
    IIF 42 - Director → ME
  • 9
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    447,460 GBP2023-04-30
    Officer
    2015-04-28 ~ now
    IIF 39 - Director → ME
  • 10
    Maybin Lodge 2 Brooks Cottage, Pearl Street, Prestbury, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2013-09-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    ANDREW WHITE CONSTRUCTION LIMITED - 1996-03-06
    DARKSTOP LIMITED - 1982-11-29
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -462,287 GBP2024-03-31
    Officer
    ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    Chancery House, St. Johns Road, Woking, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,202 GBP2023-12-31
    Officer
    2018-06-22 ~ now
    IIF 43 - Director → ME
  • 13
    BROOMCO (3887) LIMITED - 2005-10-20
    Maybin Lodge, 2 Brooks Cottage Pearl Street, Prestbury, Macclesfield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -127,264 GBP2024-03-31
    Officer
    2005-10-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    2009-09-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 15
    C/o Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2009-07-23 ~ dissolved
    IIF 29 - Director → ME
  • 16
    THI GB UPTON REGENERATION LTD - 2015-06-20
    BROMBOROUGH PARK CGM LIMITED - 2014-10-10
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    288,076 GBP2015-08-31
    Officer
    2015-03-25 ~ dissolved
    IIF 16 - Director → ME
Ceased 23
  • 1
    BROOMCO (3889) LIMITED - 2005-10-20
    Maybin Lodge, 2 Brooks Cottage Pearl Street, Prestbury, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2005-10-10 ~ 2006-02-10
    IIF 46 - Secretary → ME
  • 2
    BROOMCO (3888) LIMITED - 2005-10-20
    Maybin Lodge, 2 Brooks Cottage Pearl Street, Prestbury, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2005-10-10 ~ 2006-02-10
    IIF 47 - Secretary → ME
  • 3
    ALFRED MCALPINE LIMITED - 2008-03-18
    Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 20 offsprings)
    Officer
    2000-09-07 ~ 2002-05-03
    IIF 33 - Director → ME
  • 4
    ALFRED MCALPINE DEVELOPMENTS LIMITED - 2008-03-18
    Pwc 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    1999-01-01 ~ 2002-05-03
    IIF 32 - Director → ME
  • 5
    ALFRED MCALPINE CAPITAL PROJECTS LIMITED - 2008-03-18
    MCALPINE CAPITAL PROJECTS LIMITED - 2004-05-10
    Pwc 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    1998-04-20 ~ 2002-05-03
    IIF 34 - Director → ME
  • 6
    DOCKFOLD LIMITED - 1998-02-06
    30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    1998-02-17 ~ 2003-06-13
    IIF 35 - Director → ME
  • 7
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    TALIMERE LIMITED - 2003-09-01
    Bollin House, Riverside Park Bollin Lane, Wilmslow, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    6,272,723 GBP2024-06-30
    Officer
    2012-11-01 ~ 2017-10-27
    IIF 24 - Director → ME
  • 9
    Bollin House, Riverside Park, Bollin Link, Wilmslow, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    5,743,745 GBP2024-06-30
    Officer
    2012-11-01 ~ 2017-10-27
    IIF 26 - Director → ME
  • 10
    EHC JIGSAW LIMITED - 2021-11-09
    EHC HARNHAM HOUSE LIMITED - 2019-04-09
    BUSTOR LIMITED - 2006-12-22
    Bollin House Riverside Park, Bollin Link Road, Wilmslow, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    -3,032,363 GBP2024-06-30
    Officer
    2012-11-01 ~ 2017-10-27
    IIF 25 - Director → ME
  • 11
    Bollin House, Riverside Park Bollin Link, Wilmslow, Cheshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,582,645 GBP2024-06-30
    Officer
    2012-10-31 ~ 2017-10-27
    IIF 27 - Director → ME
  • 12
    BEAMDOUBLE LIMITED - 2003-02-25
    Bollin House Riverside Park, Bollin Link, Wilmslow, Cheshire
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    302,566 GBP2023-07-01 ~ 2024-06-30
    Officer
    2012-11-01 ~ 2017-10-27
    IIF 28 - Director → ME
  • 13
    REGEN-NOW LIMITED - 2002-10-10
    Alumni House, Acton Square, Salford
    Active Corporate (4 parents)
    Officer
    2018-04-11 ~ 2021-11-10
    IIF 38 - Director → ME
    Person with significant control
    2018-04-11 ~ 2021-11-10
    IIF 6 - Has significant influence or control OE
  • 14
    LAING CONSTRUCTION HOLDINGS LIMITED - 2002-12-30
    SHELFCO (NO.2484) LIMITED - 2001-10-23
    Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, Kent
    Active Corporate (4 parents, 11 offsprings)
    Officer
    2002-03-28 ~ 2002-09-18
    IIF 13 - Director → ME
  • 15
    O'ROURKE PLC - 2002-03-08
    SHELFCO (NO.2482) LIMITED - 2001-10-23
    Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, Kent
    Active Corporate (6 parents, 15 offsprings)
    Officer
    2002-03-28 ~ 2002-09-18
    IIF 11 - Director → ME
  • 16
    BRENTFERRY LTD - 2014-04-14
    Bolin House Riverside Park, Bollin Walk, Wilmslow, Cheshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2014-01-24 ~ 2017-10-29
    IIF 15 - Director → ME
  • 17
    LEAP29.COM LIMITED - 2001-09-13
    CLEARWATER I.T. LIMITED - 2000-05-04
    Bollin House Riverside Park, Bollin Walk, Wilmslow, Cheshire
    Active Corporate (4 parents)
    Officer
    2012-11-01 ~ 2017-10-29
    IIF 10 - Director → ME
  • 18
    GB LONDON DOCKSIDE LIMITED - 2015-04-01
    88 1st Floor, 88 Baker Street, London, England
    Active Corporate (2 parents)
    Officer
    2014-10-07 ~ 2017-04-07
    IIF 18 - Director → ME
  • 19
    Moss Rose Ground, London Road, Macclesfield, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -627,907 GBP2019-06-30
    Officer
    1999-02-18 ~ 1999-10-07
    IIF 36 - Director → ME
  • 20
    GETGO RECYCLING LIMITED - 2023-12-14
    The Marketing Suite Baron Way, Kingmoor Business Park, Carlisle, Cumbria, England
    Active Corporate (5 parents)
    Equity (Company account)
    -334,409 GBP2024-03-31
    Officer
    2023-08-21 ~ 2024-05-20
    IIF 17 - Director → ME
  • 21
    LAING O'ROURKE PORTFOLIO SOLUTIONS LIMITED - 2007-10-02
    LAING O'ROURKE PORTFOLIO PROJECTS LIMITED - 2006-07-20
    LAING O'ROURKE SPECIAL PROJECTS LIMITED - 2003-03-11
    SHELFCO (NO.2675) LIMITED - 2002-04-04
    Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (3 parents, 1 offspring)
    Officer
    2002-03-28 ~ 2002-09-18
    IIF 12 - Director → ME
  • 22
    168 Church Rd Church Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    520 GBP2024-03-24
    Officer
    2021-11-10 ~ 2022-01-05
    IIF 30 - Director → ME
  • 23
    BROOMCO (3887) LIMITED - 2005-10-20
    Maybin Lodge, 2 Brooks Cottage Pearl Street, Prestbury, Macclesfield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -127,264 GBP2024-03-31
    Officer
    2005-10-10 ~ 2006-02-10
    IIF 45 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.