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, Alan

    Related profiles found in government register
  • White, Alan
    British designer/draughtsman born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 1
  • White, Alan
    British golf professional born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Doges, Templeton On The Green, 62 Templeton Street, Glasgow, G40 1DA

      IIF 2
    • icon of address 3, Bruce Gardens, Cleghorn, Lanark, Lanarkshire, ML11 7SZ, United Kingdom

      IIF 3
    • icon of address 3, Bruce Gardens, Cleghorn, Lanark, ML11 7SZ, Scotland

      IIF 4
    • icon of address Professional Shop, Lanark Golf Club, Whitelees Road, Lanark, South Lanarkshire, ML11 7RX, United Kingdom

      IIF 5
    • icon of address Centenary House, The Belfry, Sutton Coldfield, West Midlands, B76 9PT

      IIF 6 IIF 7
    • icon of address Centenary House, The Belfry Wishaw, Sutton Coldfield, West Midlands, B76 9PT

      IIF 8 IIF 9
  • Mr Alan White
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, EH3 9QA

      IIF 10
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 11
  • White, Alan
    British project manager born in July 1961

    Registered addresses and corresponding companies
    • icon of address Flat 39, 416 Manchester Road, London, E14 3FD

      IIF 12 IIF 13
  • White, Allan
    British company director born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St. Georges Building, C/o Sk & Co Accountants, 3rd Floor, 5 St. Vincent Place, Glasgow, G1 2DH, United Kingdom

      IIF 14
  • White, Allan
    British designer born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Milngavie, Strathblane Road, Milngavie, Glasgow, G62 8HJ, Scotland

      IIF 15
  • White, Allan
    British golf professional born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Watt Place, Milngavie, Glasgow, G62 7LQ, United Kingdom

      IIF 16
    • icon of address Custom Putters Nuffield Health Milngavie, Strathblane Road, Strathblane Road, Glasgow, East Dumbartonshire, G62 8HJ, United Kingdom

      IIF 17
  • White, Alan

    Registered addresses and corresponding companies
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 18
  • Mr Allan White
    British born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Watt Place, Milngavie, Glasgow, G62 7LQ, United Kingdom

      IIF 19
    • icon of address Custom Putters Nuffield Health Milngavie, Strathblane Road, Strathblane Road, Glasgow, East Dumbartonshire, G62 8HJ, United Kingdom

      IIF 20
    • icon of address Nuffield Health Milngavie, Strathblane Road, Milngavie, Glasgow, G62 8HJ, Scotland

      IIF 21
    • icon of address St. Georges Building, C/o Sk & Co Accountants, 3rd Floor, 5 St. Vincent Place, Glasgow, G1 2DH, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o Begbies Traynor, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Liquidation Corporate (1 parent)
    Equity (Company account)
    93,975 GBP2024-03-31
    Officer
    icon of calendar 2006-09-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 10 - Has significant influence or controlOE
  • 2
    icon of address 18 Watt Place, Milngavie, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,424 GBP2019-03-31
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address Nuffield Health Milngavie Strathblane Road, Milngavie, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    1,104 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address Nuffield Health Milngavie Strathblane Road, Milngavie, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    icon of address Custom Putters Nuffield Health Milngavie Strathblane Road, Strathblane Road, Glasgow, East Dumbartonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    5,634 GBP2024-09-30
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2014-10-15 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Has significant influence or controlOE
  • 7
    icon of address The Offices Of Armstrongs Victoria Chambers, 142 West Nile Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address Centenary House, The Belfry, Sutton Coldfield, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-10-28 ~ now
    IIF 6 - Director → ME
  • 9
    PGA EXHIBITIONS LIMITED - 1992-04-28
    AIMNOTION LIMITED - 1990-07-23
    icon of address Centenary House, The Belfry, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    50,674 GBP2020-12-31
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address Centenary House, The Belfry Wishaw, Sutton Coldfield, West Midlands
    Active Corporate (10 parents, 14 offsprings)
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address Centenary House, The Belfry, Sutton Coldfield, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-02-16 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address Centenary House, The Belfry, Wishaw Sutton Coldfield, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 9 - Director → ME
Ceased 3
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-03-23 ~ 2005-09-11
    IIF 12 - Director → ME
  • 2
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-03-23 ~ 2005-09-11
    IIF 13 - Director → ME
  • 3
    PROFESSIONAL GOLF SUPPORT LIMITED - 2010-11-26
    icon of address Doges Templeton On The Green, 62 Templeton Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-31 ~ 2016-06-24
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.