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 Dominic Andrew White

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2 IIF 3
    • icon of address Otterholme, Holly Hill Lane, Sarisbury Green, Southampton, SO31 7AH, England

      IIF 4 IIF 5
  • Mr Dominic Andrew White
    British born in March 1972

    Resident in Monaco

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

      IIF 6
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7 IIF 8
    • icon of address Eastcastle House, 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 9
    • icon of address Otterholme, Holly Hill Lane, Sarisbury Green, Southampton, SO31 7AH, England

      IIF 10
  • Mr Dominic Andrew White
    British born in March 1972

    Resident in United Kingdom

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

      IIF 11
    • icon of address 30, Percy Street, London, W1T 2DB, England

      IIF 12
  • White, Dominic Andrew
    British company director born in March 1972

    Resident in England

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

      IIF 13
    • icon of address Otterholme, Holly Hill Lane, Sarisbury Green, Southampton, SO31 7AH, England

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

    Resident in England

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

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

    Resident in England

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

      IIF 16
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 17 IIF 18
    • icon of address Otterholme, Holly Hill Lane, Sarisbury Green, Southampton, SO31 7AH, England

      IIF 19
  • White, Dominic Andrew
    British property finance born in March 1972

    Resident in England

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

      IIF 20
  • White, Dominic Andrew
    British company director born in March 1972

    Resident in Monaco

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

      IIF 21
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

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

      IIF 23
  • White, Dominic Andrew
    British director born in March 1972

    Resident in Monaco

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

      IIF 24
  • White, Dominic Andrew
    British none born in March 1972

    Resident in Monaco

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

    Resident in England

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

      IIF 29
  • White, Dominic Andrew
    born in March 1972

    Resident in United Kingdom

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

      IIF 30
    • icon of address 5, Achilles Road, London, NW6 1DZ

      IIF 31
    • icon of address 5, Achilles Road, London, NW6 1DZ, United Kingdom

      IIF 32
  • White, Dominic Andrew
    British company director born in March 1972

    Resident in United Kingdom

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

      IIF 33
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 35
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 36
    • icon of address 5, Achilles Road, London, NW6 1DZ, England

      IIF 37
    • icon of address 5, Achilles Road, London, NW6 1DZ, United Kingdom

      IIF 38
    • icon of address Brentmead House, Britannia Road, North Finchley, London, N12 9RU, United Kingdom

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

    Resident in United Kingdom

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

      IIF 40
    • icon of address 5, Achillies Road, London, NW6 1D2

      IIF 41
    • icon of address C/o Dmh Stallard Llp, 6 New Street Square, New Fetter Lane, London, EC4A 3BF, United Kingdom

      IIF 42
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 43
    • icon of address Sandpiper, 75 Hendon Wood Lane, London, NW7 4HT, United Kingdom

      IIF 44
  • White, Dominic Andrew
    British entrepreneur born in March 1972

    Resident in United Kingdom

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

      IIF 45
    • icon of address Welbeck Associates, 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 46
  • White, Dominic Andrew
    British imprenditore born in March 1972

    Resident in United Kingdom

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

      IIF 47
  • White, Dominic Andrew
    British manager born in March 1972

    Resident in United Kingdom

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

      IIF 48
  • White, Dominic Andrew
    British mariner born in March 1972

    Resident in United Kingdom

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

      IIF 49
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Otterholme Holly Hill Lane, Sarisbury Green, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-15 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    SUPPLY@ME CAPITAL LIMITED - 2020-05-01
    icon of address 11 Staple Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 3 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 49 - Director → ME
  • 5
    icon of address Otterholme Holly Hill Lane, Sarisbury Green, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    DISPENSA GROUP LIMITED - 2023-09-11
    icon of address 4385, 15038842 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 47 - Director → ME
  • 7
    COGENPOWER PLC - 2017-12-01
    MONREAL PLC - 2018-08-13
    icon of address Kemp House, 160 City Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - 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
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -70,511 GBP2022-11-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    IWEP LTD
    - now
    VAD OPTION 1 LTD - 2019-03-18
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,601,386 GBP2023-12-27
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 48 - Director → ME
  • 11
    IWOLF LTD - 2021-07-26
    BEET PLUS LIMITED - 2017-10-03
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -866,465 GBP2023-12-29
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 18 - Director → ME
  • 12
    WHITE AMBA INVESTMENTS LLP - 2021-09-21
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 13
    OVIVO WELLNESS LIMITED - 2015-01-16
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -282,123 GBP2015-08-31
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 43 - Director → ME
  • 14
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 35 - Director → ME
  • 15
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 17 - Director → ME
  • 16
    AMBA TRADING LTD. - 2011-02-14
    AMBA INVESTMENTS LTD. - 2007-03-02
    icon of address Otterholme Holly Hill Lane, Sarisbury Green, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -279,304 GBP2024-08-28
    Officer
    icon of calendar 2007-02-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address Brentmead House Britannia Road, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 39 - Director → ME
Ceased 19
  • 1
    BILLAM PLC. - 2008-11-12
    DRUMZ PLC - 2023-06-06
    J. BILLAM P.L.C. - 1995-06-01
    ENERGISER INVESTMENTS PLC - 2020-07-20
    icon of address 80, (2nd Floor), Cheapside, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-05-20 ~ 2018-09-01
    IIF 37 - Director → ME
  • 2
    DOOR DROP PHARMA LIMITED - 2015-10-27
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,483,292 GBP2023-12-31
    Officer
    icon of calendar 2016-10-01 ~ 2017-03-08
    IIF 40 - Director → ME
  • 3
    icon of address 5 White Oak Square, London Road, Swanley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-22 ~ 2011-09-29
    IIF 41 - Director → ME
  • 4
    icon of address 5 White Oak Square, London Road, Swanley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-22 ~ 2011-03-31
    IIF 32 - LLP Designated Member → ME
  • 5
    SILCOTT PROPERTIES LIMITED - 2016-06-26
    ROWLEY BRIDGE LIMITED - 1993-06-14
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-06 ~ 2024-04-01
    IIF 27 - Director → ME
  • 6
    KENSINGTON & CHELSEA REIT LIMITED - 2016-06-26
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-06 ~ 2024-04-01
    IIF 28 - Director → ME
  • 7
    OSPREY MANAGEMENT COMPANY LIMITED(THE) - 2016-06-08
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-06 ~ 2024-04-01
    IIF 24 - Director → ME
  • 8
    KARLIND MANAGEMENT SERVICES LIMITED - 2018-07-09
    icon of address 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
    icon of calendar 2019-08-06 ~ 2024-04-01
    IIF 25 - Director → ME
  • 9
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-06 ~ 2024-04-01
    IIF 26 - Director → ME
  • 10
    K&C REIT PLC - 2017-11-24
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2024-04-01
    IIF 21 - Director → ME
  • 11
    IWOLF LTD - 2021-07-26
    BEET PLUS LIMITED - 2017-10-03
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -866,465 GBP2023-12-29
    Officer
    icon of calendar 2014-11-17 ~ 2017-10-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-15
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 12
    MAXRETS VENTURES PLC - 2025-04-17
    MAXRETS VENTURES LIMITED - 2025-04-25
    GREENCARE CAPITAL LTD - 2019-12-11
    GREENCARE CAPITAL PLC - 2023-01-31
    icon of address 5 Fleet Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -163,161 GBP2024-10-30
    Officer
    icon of calendar 2022-04-28 ~ 2024-09-17
    IIF 22 - Director → ME
  • 13
    LIMITLESS EARTH PLC - 2024-10-01
    LIMITLESS VENTURES PLC - 2014-04-01
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2015-11-06
    IIF 45 - Director → ME
  • 14
    CLEAR LEISURE PLC - 2021-05-06
    GOODVEND LIMITED - 2000-03-02
    BRAINSPARK PLC - 2012-11-30
    icon of address First Floor, 1 Chancery Lane, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-04-27 ~ 2013-02-11
    IIF 38 - Director → ME
  • 15
    CORDEA SAVILLS LIMITED LIABILITY PARTNERSHIP - 2004-01-15
    CORDEA SAVILLS LLP - 2015-06-15
    icon of address 33 Margaret Street, London
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2008-12-31
    IIF 31 - LLP Member → ME
  • 16
    ZAMAZ LTD - 2020-10-28
    ZAMAZ PLC - 2023-09-11
    DISPENSA GROUP LIMITED - 2024-05-14
    DISPENSA GROUP PLC - 2024-05-07
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    183,122 GBP2020-08-31
    Officer
    icon of calendar 2019-08-21 ~ 2021-11-11
    IIF 15 - Director → ME
    icon of calendar 2023-02-01 ~ 2024-04-22
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2022-02-10
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2023-01-15 ~ 2024-04-24
    IIF 9 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2019-09-17 ~ 2020-03-19
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    MARINEDI INTERNATIONAL LIMITED - 2015-11-23
    icon of address Welbeck Associates, 30 Percy Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ 2016-07-06
    IIF 46 - Director → ME
  • 18
    IMAGINATIK LIMITED - 2006-10-24
    ABAL GROUP PLC - 2020-05-01
    IMAGINATIK PLC - 2019-02-05
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-23 ~ 2021-07-22
    IIF 36 - Director → ME
  • 19
    icon of address 4th Floor 17-19 Maddox Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ 2016-07-01
    IIF 42 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.