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, Simon

    Related profiles found in government register
  • White, Simon
    British builder born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 51, Holmesdale Road, Bexleyheath, Kent, DA7 4TJ

      IIF 1 IIF 2
    • 7, Hailey Road, Erith, DA18 4AA, United Kingdom

      IIF 3
    • 7, Hailey Road, Erith, Kent, DA18 4AA, United Kingdom

      IIF 4
    • 134, Timbercroft Lane, Plumstead, SE18 2SG, United Kingdom

      IIF 5
  • White, Simon
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 6
  • White, Simon
    British construction director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • C K R House, 70 East Hill, Dartford, DA1 1RZ, England

      IIF 7
    • Ckr House, 70 East Hill, Dartford, Kent, DA1 1RZ, England

      IIF 8
  • White, Simon
    British consultant born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ckr House, 70 East Hill, Dartford, Kent, DA1 1RZ, England

      IIF 9
  • White, Simon
    British salesman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 124, Dane Valley Road, Margate, Kent, CT9 3RY, England

      IIF 10
  • White, Simon
    born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 11
  • White, Simon John
    British chartered surveyor born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 40 Ridge Park, Bramhall, Cheshire, SK7 2BL

      IIF 12
  • White, Simon John
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 41 Greek Street, Stockport, Cheshire, SK3 8AX, United Kingdom

      IIF 13
  • White, Simon John
    British consultant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 40 Ridge Park, Bramhall, Cheshire, SK7 2BL

      IIF 14
  • White, Simon John
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Greengate, Cardale Park, Harrogate, HG3 1GY, England

      IIF 15
    • 41 Greek Street, Stockport, Cheshire, SK3 8AX, United Kingdom

      IIF 16
    • 41, Greek Street, Stockport, SK3 8AX, United Kingdom

      IIF 17
  • White, Simon David
    British geophysicist born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8 Manor Cottages, Heronsgate Road, Chorleywood, Rickmansworth, WD3 5BJ, England

      IIF 18
  • Mr Simon White
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ckr House, 70 East Hill, Dartford, DA1 1RZ, England

      IIF 19
    • Ckr House, 70 East Hill, Dartford, Kent, DA1 1RZ, England

      IIF 20
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 21 IIF 22
  • White, Simon
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213 New Cross Road, London, SE14 5UH

      IIF 23
  • White, Simon
    British geophysicist born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 24
  • White, Simon Clive Greenwood

    Registered addresses and corresponding companies
    • 35, Reventlow Road, London, SE9 2DJ, England

      IIF 25
  • White, Simon

    Registered addresses and corresponding companies
    • 213 New Cross Road, London, SE14 5UH

      IIF 26
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Mr Simon John White
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 19, Arkwright Road, Marple, Stockport, SK6 7DB, England

      IIF 28
    • 41 Greek Street, Stockport, Cheshire, SK3 8AX, United Kingdom

      IIF 29 IIF 30
    • 41, Greek Street, Stockport, SK3 8AX, United Kingdom

      IIF 31
  • Mr Simon David White
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8 Manor Cottages, Heronsgate Road, Chorleywood, Rickmansworth, WD3 5BJ, England

      IIF 32
  • Mr Simon White
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 33
  • White, Simon Clive Greenwood
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, Simon Clive Greenwood
    British it consultant born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, Simon Clive Greenwood
    British self employed born in February 1983

    Resident in United Kingdom

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

      IIF 38 IIF 39
  • Mr Simon Clive Greenwood White
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon Clive Greenwood White
    South African born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 213 New Cross Road, London, SE14 5UH

      IIF 45
    • 35, Reventlow Road, London, SE9 2DJ, England

      IIF 46
child relation
Offspring entities and appointments
Active 24
  • 1
    124 City Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,174 GBP2024-02-29
    Officer
    2022-02-01 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    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
  • 2
    124 Dane Valley Road, Margate, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2011-04-20 ~ dissolved
    IIF 10 - director → ME
  • 3
    35 Reventlow Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -780 GBP2021-07-31
    Officer
    2020-07-17 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 4
    THE WILLIAM FOX GROUP LTD - 2021-04-21
    41 Greek Street, Stockport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,967 GBP2021-05-31
    Officer
    2021-04-12 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2022-12-22 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-12-22 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    19 Welling High Street, Welling, England
    Corporate (2 parents)
    Current Assets (Company account)
    226,620 GBP2023-01-31
    Officer
    2021-01-15 ~ now
    IIF 11 - llp-designated-member → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    Ckr House, 70 East Hill, Dartford, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,080 GBP2023-12-31
    Officer
    2022-12-23 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-12-23 ~ now
    IIF 20 - Has significant influence or controlOE
  • 8
    41 Greek Street, Stockport, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,761 GBP2023-06-30
    Officer
    2016-07-01 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    7 Hailey Road, Erith, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-03 ~ dissolved
    IIF 4 - director → ME
  • 10
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved corporate (2 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 2 - director → ME
  • 11
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved corporate (1 parent)
    Officer
    2006-11-09 ~ dissolved
    IIF 1 - director → ME
  • 12
    134 Timbercroft Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-23 ~ dissolved
    IIF 3 - director → ME
  • 13
    35 Reventlow Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    6,845 GBP2024-06-30
    Officer
    2014-06-09 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 14
    35 Reventlow Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 37 - director → ME
    2022-02-02 ~ dissolved
    IIF 25 - secretary → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 15
    35 Reventlow Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-11 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 16
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-19 ~ now
    IIF 38 - director → ME
    2023-10-19 ~ now
    IIF 27 - secretary → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 17
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-18 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    134 Timbercroft Lane, Plumstead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-31 ~ dissolved
    IIF 5 - director → ME
  • 19
    41 Greek Street, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2007-05-10 ~ dissolved
    IIF 12 - director → ME
  • 20
    41 Greek Street, Stockport, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,488 GBP2021-10-31
    Officer
    2021-01-15 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 21
    8 Manor Cottages Heronsgate Road, Chorleywood, Rickmansworth, England
    Corporate (1 parent)
    Total liabilities (Company account)
    34,110 GBP2023-12-31
    Officer
    2021-12-06 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 22
    C K R House, 70 East Hill, Dartford, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,352,723 GBP2023-03-31
    Officer
    2022-03-09 ~ now
    IIF 7 - director → ME
  • 23
    RISE ELEVATORS AND LIFTS LTD - 2024-02-10
    Ckr House, 70 East Hill, Dartford, Kent, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    300 GBP2024-01-31
    Officer
    2022-01-05 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-01-05 ~ now
    IIF 19 - Has significant influence or controlOE
  • 24
    41 Greek Street, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2009-05-09 ~ dissolved
    IIF 14 - director → ME
Ceased 2
  • 1
    213 New Cross Road, London
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2013-01-31 ~ 2020-08-28
    IIF 23 - director → ME
    2013-01-31 ~ 2020-08-28
    IIF 26 - secretary → ME
    Person with significant control
    2017-03-10 ~ 2020-08-28
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    I CARE (CHESHIRE) LIMITED - 2018-02-28
    GROVE LODGE CARE HOME LIMITED - 2018-02-26
    SILKLANDS RESIDENTIAL HOME LIMITED - 2003-07-30
    3 Greengate Cardale Park, Harrogate, England
    Corporate (3 parents)
    Equity (Company account)
    1,142,915 GBP2023-09-30
    Officer
    2021-01-14 ~ 2024-07-29
    IIF 15 - director → ME
    Person with significant control
    2021-01-14 ~ 2024-07-29
    IIF 28 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.