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, Paul

    Related profiles found in government register
  • White, Paul
    British campaign manager born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nelson Town Hall, Market Street, Nelson, Lancashire, BB9 7LG, England

      IIF 1 IIF 2 IIF 3
  • White, Paul
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Emmott Lane, Colne, BB8 7JE, England

      IIF 4
  • White, Paul
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Emmott Lane, Colne, BB8 7JE, England

      IIF 5
    • icon of address 14a Emmott Lane, Emmott Lane, Colne, BB8 7JE, England

      IIF 6
    • icon of address Nelson Town Hall, Market Street, Nelson, Lancashire, BB9 7LG

      IIF 7
  • White, Paul
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Emmott Lane, Colne, BB8 7JE, England

      IIF 8 IIF 9
  • White, Paul
    British elected representative born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kenyon Road, Brierfield, Nelson, Lancashire, BB9 5SP

      IIF 10
  • White, Paul
    British leader of pendle borough council born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address County Hall, Fishergate, Preston, Lancashire, PR1 8XJ

      IIF 11
  • White, Paul
    British managing director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5 Bridgewater House, Surrey Road, Nelson, BB9 7TZ, England

      IIF 12
  • White, Paul
    British company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bent Clough Cottage, Keighley Road, Colne, BB8 7HF, England

      IIF 13
  • White, Paul
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 158, Unit 3, Northlight House, Pendle Road, Brierfield, BB9 5FF, England

      IIF 14
    • icon of address Office 158, Unit 3, Northlight House, Pendle Road, Brierfield, Lancashire, BB9 5FF, England

      IIF 15
    • icon of address Paul White, 14a Emmott Lane, Colne, Colne, BB8 7JE, United Kingdom

      IIF 16
    • icon of address 7, Keighley Road, Laneshaw Bridge, Lancashire, BB8 7HU, England

      IIF 17
    • icon of address C/o Azets, Kings Court, 12 King Street, Leeds, West Yorkshire, LS1 2HL, United Kingdom

      IIF 18
    • icon of address Unit 10, Riverside Business Centre, Cliffe Street, Nelson, Lancashire, BB9 7QR, United Kingdom

      IIF 19
  • White, Paul
    British entrepreneur born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bond Street, Colne, BB8 9DG, England

      IIF 20
  • White, Paul
    British marketing manager born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rye Flatt Barn, School Lane, Laneshaw Bridge, Colne, Lancashire, BB8 7JB, United Kingdom

      IIF 21 IIF 22
  • Mr Paul White
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Emmott Lane, Colne, BB8 7JE, England

      IIF 23 IIF 24
    • icon of address Bent Clough Cottage, Keighley Road, Colne, BB8 7HF, England

      IIF 25
    • icon of address Rye Flatt Barn, School Lane, Colne, BB8 7JB, England

      IIF 26
    • icon of address Rye Flatt Barn, School Lane, Colne, BB8 7JB, United Kingdom

      IIF 27 IIF 28
  • White, Paul
    British company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge Mill, Burnley Road, Colne, BB8 8DY, England

      IIF 29
    • icon of address Bridge Mill, Burnley Road, Colne, BB8 8DY, United Kingdom

      IIF 30
  • Paul White
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bond Street, Colne, BB8 9DG, England

      IIF 31
  • Mr Paul White
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 158, Unit 3, Northlight House, Pendle Road, Brierfield, BB9 5FF, England

      IIF 32
    • icon of address Office 158, Unit 3, Northlight House, Pendle Road, Brierfield, Lancashire, BB9 5FF, England

      IIF 33
    • icon of address Paul White, 14a Emmott Lane, Colne, BB87JE, United Kingdom

      IIF 34
  • Paul White
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge Mill, Burnley Road, Colne, BB8 8DY, England

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Bridge Mill, Burnley Road, Colne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -48,477 GBP2020-02-28
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address 1 Bond Street, Colne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    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
  • 3
    icon of address 7 Keighley Road, Laneshaw Bridge, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Rye Flatt Barn School Lane, Laneshaw Bridge, Colne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 10 Riverside Business Centre, Cliffe Street, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Rye Flatt Barn School Lane, Laneshaw Bridge, Colne, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Paul White 14a Emmott Lane, Colne, Colne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 8
    icon of address Bent Clough Cottage, Keighley Road, Colne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 15 Cottonmill Court, Bacup, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    769 GBP2022-02-28
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 14a Emmott Lane, Colne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 11
    icon of address Office 158, Unit 3 Northlight House, Pendle Road, Brierfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.10 GBP2024-07-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Azets Kings Court, 12 King Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address Bridge Mill, Burnley Road, Colne, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 14
    icon of address Bridge Mill, Burnley Road, Colne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 6 - Director → ME
  • 15
    icon of address Office 158, Unit 3 Northlight House, Pendle Road, Brierfield, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -423,944 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    BENE VIVERE LIMITED - 2019-02-05
    icon of address Bridge Mill, Burnley Road, Colne, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    108 GBP2020-01-31
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    THE PENNINE TRUST - 2025-03-12
    icon of address Suite 5 Bridgewater House, Surrey Road, Nelson, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    17,000 GBP2024-08-31
    Officer
    icon of calendar 2017-12-21 ~ 2025-03-10
    IIF 12 - Director → ME
  • 2
    ELEVATE EAST LANCASHIRE LIMITED - 2010-02-18
    REGENERATE PENNINE LANCASHIRE LIMITED - 2016-07-05
    icon of address County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England
    Active Corporate (22 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-06-21 ~ 2019-05-20
    IIF 11 - Director → ME
  • 3
    icon of address Bent Clough Cottage, Keighley Road, Colne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-16 ~ 2021-05-05
    IIF 13 - Director → ME
  • 4
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire
    Active Corporate (10 parents)
    Equity (Company account)
    43,136 GBP2024-03-31
    Officer
    icon of calendar 2018-11-21 ~ 2019-05-02
    IIF 10 - Director → ME
  • 5
    COBCO 884 LIMITED - 2009-11-06
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire, England
    Active Corporate (10 parents)
    Equity (Company account)
    62,471 GBP2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ 2019-05-02
    IIF 5 - Director → ME
    icon of calendar 2014-06-12 ~ 2015-05-21
    IIF 2 - Director → ME
  • 6
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire, England
    Active Corporate (10 parents)
    Equity (Company account)
    -1,619,463 GBP2024-03-31
    Officer
    icon of calendar 2014-06-12 ~ 2015-05-21
    IIF 3 - Director → ME
    icon of calendar 2018-03-14 ~ 2019-05-02
    IIF 4 - Director → ME
  • 7
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire, England
    Active Corporate (10 parents)
    Equity (Company account)
    200,224 GBP2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ 2019-05-02
    IIF 7 - Director → ME
    icon of calendar 2014-06-12 ~ 2015-05-21
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.