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, Alexander John Exley

    Related profiles found in government register
  • White, Alexander John Exley
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cabourn House, Station Street, Bingham, Nottinghamshire, NG13 8AQ

      IIF 1
    • 100, Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 2
    • C/o Kjg, 1 City Road East, Manchester, M15 4PN, England

      IIF 3
    • Xeinadin Manchester, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 4
    • 93 Wellington Road North, Stockport, Cheshire, SK4 2LR, England

      IIF 5
    • Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, England

      IIF 6
  • White, Alexander John Exley
    British chartered accountant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, City Road East, Manchester, M15 4PN, England

      IIF 7
  • White, Alexander John Exley
    British chartered tax advisor born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 8
    • 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, LS22 6LX, United Kingdom

      IIF 9
  • White, Alexander John Exley
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, LS22 6LX

      IIF 10
  • White, Alexander John Exley
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 25, Sandileigh Avenue, Hale, Altrincham, Cheshire, WA15 8AT, England

      IIF 11
    • 1, City Road East, Manchester, Greater Manchester, M15 4PN, England

      IIF 12
    • 1, City Road East, Manchester, M15 4PN, England

      IIF 13 IIF 14
    • 1 City Road, Manchester, M15 4PN, England

      IIF 15
    • C/o Kjg, 1 City Road East, Manchester, M15 4PN, England

      IIF 16 IIF 17 IIF 18
    • C/o Kjg, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 22 IIF 23
    • Kjg, 1 City Road East, Manchester, M15 4PN, England

      IIF 24
    • 5b South Preston Office Village, Cuerden Way, Bamber Bridge, Preston, PR5 6BL, England

      IIF 25
  • White, Alexander John Exley
    British tax partner born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Ship Canal House, King Street, Manchester, M2 4WU, United Kingdom

      IIF 26
  • White, Alexander John Exley
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 City Road, Manchester, M15 4PN, England

      IIF 27
  • White, Alexander John Exley
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, City Road East, Manchester, M15 4PN, England

      IIF 28
  • White, Alexander John Exley
    born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 25, Sandileigh Avenue, Hale, Altrincham, Cheshire, WA15 8AT

      IIF 29
    • 1, City Road East, Manchester, M15 4PN, England

      IIF 30
  • White, Alexander John Exley
    British tax partner

    Registered addresses and corresponding companies
    • Ship Canal House, King Street, Manchester, M2 4WU, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 6
  • 1
    Dalton House, 9 Dalton Square, Lancaster
    Dissolved Corporate (3 parents)
    Equity (Company account)
    180,497 GBP2021-04-30
    Officer
    2023-01-20 ~ dissolved
    IIF 21 - Director → ME
  • 2
    INNOVATING ENTERPRISE TRB LIMITED - 2019-06-10 03940212
    93 Wellington Road North, Stockport, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    117,385 GBP2020-05-31
    Officer
    2025-05-29 ~ now
    IIF 5 - Director → ME
  • 3
    Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    215,686 GBP2019-06-01 ~ 2020-05-31
    Officer
    2025-06-24 ~ now
    IIF 6 - Director → ME
  • 4
    XEINADIN EAST MIDLANDS LIMITED - 2025-07-30
    BOSTOCKWHITE LIMITED - 2024-06-03 12037738
    Cabourn House, Station Street, Bingham, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    316,866 GBP2021-06-30
    Officer
    2025-10-02 ~ now
    IIF 1 - Director → ME
  • 5
    PHILLIP CARROLL LIMITED - 2025-03-12
    100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,072,455 GBP2020-05-31
    Officer
    2025-03-01 ~ now
    IIF 2 - Director → ME
  • 6
    KAY JOHNSON GEE LIMITED - 2024-06-03 OC394865
    KAY JOHNSON GEE (1948) LIMITED - 2019-07-23 OC394865
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,364,941 GBP2020-05-31
    Officer
    2018-07-19 ~ now
    IIF 4 - Director → ME
Ceased 23
  • 1
    CLB COOPERS SERVICES - 2016-12-23 10439194
    CLB SERVICES - 2005-10-11 04631492
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2005-04-20 ~ 2014-12-22
    IIF 26 - Director → ME
    2005-04-20 ~ 2014-12-22
    IIF 31 - Secretary → ME
  • 2
    16 Warrington Road, Wigan, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    48,478 GBP2020-05-31
    Officer
    2023-01-20 ~ 2023-03-02
    IIF 17 - Director → ME
  • 3
    116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (7 parents)
    Equity (Company account)
    982,964 GBP2020-05-31
    Officer
    2023-01-20 ~ 2023-02-20
    IIF 3 - Director → ME
  • 4
    EGAN ROBERTS QOU LIMITED - 2019-07-10
    Groundfloor, Citygate, Longridge Road, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    102,743 GBP2020-05-31
    Officer
    2022-03-28 ~ 2023-03-02
    IIF 23 - Director → ME
  • 5
    Groundfloor, Citygate, Longridge Road, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-04-12 ~ 2023-03-02
    IIF 25 - Director → ME
  • 6
    KAY JOHNSON GEE LLP - 2019-07-23 11415125
    Xeinadin Kjg, 100 Barbirolli Square, Manchester, England
    Active Corporate (2 parents)
    Officer
    2015-02-09 ~ 2020-04-01
    IIF 30 - LLP Member → ME
  • 7
    Rose Cottage Aynsome Road, Cartmel, Grange-over-sands, England
    Active Corporate (6 parents)
    Officer
    2008-02-20 ~ 2015-01-31
    IIF 29 - LLP Member → ME
  • 8
    First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2023-01-20 ~ 2023-03-02
    IIF 18 - Director → ME
  • 9
    MEIRING CCA LIMITED - 2018-09-01
    1 Strands Barn Strands Farm Lane, Hornby, Lancaster, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    112,344 GBP2020-05-31
    Officer
    2022-04-11 ~ 2023-03-02
    IIF 12 - Director → ME
  • 10
    Business First, Linwood Point, Paisley, Renfrewshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2022-03-24 ~ 2023-03-02
    IIF 13 - Director → ME
  • 11
    4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-05-16 ~ 2023-03-02
    IIF 9 - Director → ME
  • 12
    4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    918,807 GBP2022-07-31
    Officer
    2022-07-30 ~ 2023-03-02
    IIF 10 - Director → ME
  • 13
    Groundfloor, Citygate, Longridge Road, Preston, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2022-04-12 ~ 2023-03-02
    IIF 24 - Director → ME
  • 14
    XEINADIN UK PARTNERSHIPS LIMITED - 2022-02-01
    XEINADIN IRELAND PROFESSIONAL SERVICES LIMITED - 2019-04-20
    Dalton House, 9 Dalton Square, Lancaster, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-01-20 ~ 2023-03-02
    IIF 20 - Director → ME
  • 15
    St Andrews House Yale Business Village, Ellice Way, Wrexham, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,765 GBP2020-05-31
    Officer
    2023-01-20 ~ 2023-03-02
    IIF 16 - Director → ME
  • 16
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-05-16 ~ 2023-03-02
    IIF 8 - Director → ME
  • 17
    STEWART GILMOUR & CO. ACCOUNTANTS LIMITED - 2018-10-30
    24 Beresford Terrace, Ayr, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    449,177 GBP2024-05-31
    Officer
    2022-03-24 ~ 2023-03-02
    IIF 28 - Director → ME
  • 18
    Ground Floor Building C, Concentric, Warrington Road, Warrington, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    204,647 GBP2020-05-31
    Officer
    2023-01-20 ~ 2023-03-02
    IIF 19 - Director → ME
  • 19
    THP QON LIMITED - 2019-06-25
    82 Berkeley Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    39,125 GBP2024-12-31
    Officer
    2022-03-24 ~ 2023-03-02
    IIF 14 - Director → ME
  • 20
    KAY JOHNSON GEE CORPORATE RECOVERY LIMITED - 2023-03-30 08656267
    KAY JOHNSON GEE CR LIMITED - 2019-07-02 08656267
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    608,878 GBP2020-05-31
    Officer
    2022-03-25 ~ 2022-03-25
    IIF 27 - Director → ME
    2022-03-25 ~ 2023-03-02
    IIF 15 - Director → ME
  • 21
    NICKALLS ACCOUNTANTS LTD - 2024-06-14 06521809
    4 Bridge Street, Amble, Morpeth, Northumberland, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    105,464 GBP2021-02-28
    Officer
    2022-03-24 ~ 2023-03-02
    IIF 7 - Director → ME
  • 22
    PHILLIP CARROLL LIMITED - 2025-03-12
    100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,072,455 GBP2020-05-31
    Officer
    2022-04-01 ~ 2023-03-02
    IIF 22 - Director → ME
  • 23
    KENNETH EASBY LIMITED - 2024-06-03 OC329746
    EASBYS NORTHALLERTON LIMITED - 2014-06-02
    Trinity House, Thurston Road, Northallerton, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,269,303 GBP2021-05-31
    Officer
    2022-06-07 ~ 2023-03-02
    IIF 11 - 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.