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, Sarah

    Related profiles found in government register
  • White, Sarah
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 56, Landreath Place, St. Blazey, Par, PL24 2JY, England

      IIF 1
  • White, Sarah
    British housewife born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 56, Landreath Place, St Blazey, Par, Cornwall, PL24 2JY, United Kingdom

      IIF 2
  • White, Sarah
    British md born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 56, Landreath Place, St. Blazey, Par, Cornwall, PL24 2JY, United Kingdom

      IIF 3
    • 56, Landreath Place, St. Blazey, Par, PL24 2JY, England

      IIF 4
  • White, Derren
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 56, Landreath Place, St. Blazey, Par, PL24 2JY, England

      IIF 5
  • White, Derren
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 56, Landreath Place, Par, Cornwall, PL24 2JY, United Kingdom

      IIF 6 IIF 7
    • 56, Landreath Place, St Blazey, Par, Cornwall, PL24 2JY, United Kingdom

      IIF 8
    • 56, Landreath Place, St. Blazey, Par, PL24 2JY, England

      IIF 9
    • Unit 10, 71 Sisna Park Road, Plymouth, PL6 7AE, England

      IIF 10
  • White, Derren
    British electrician born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 56, Landreath Place, St Blazey, Par, Cornwall, PL24 2JY, United Kingdom

      IIF 11
  • White, Derren
    British md born in November 1970

    Resident in England

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

      IIF 12
    • 56, Landreath Place, St. Blazey, Par, Cornwall, PL24 2JY, United Kingdom

      IIF 13 IIF 14
    • 19, Aspen Close, Slough, SL2 1ET, England

      IIF 15
  • White, Sarah
    British md born in May 1986

    Resident in United Kingdom

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

      IIF 16
  • White, Sarah
    British seamstress born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cornish K9, Unit H, St. Austell Bay Business Park, St. Austell, PL25 3RF, United Kingdom

      IIF 17
  • Mrs Sarah White
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 56, Landreath Place, St. Blazey, Par, Cornwall, PL24 2JY, United Kingdom

      IIF 18
    • 56, Landreath Place, St. Blazey, Par, PL24 2JY, England

      IIF 19
    • Unit 4, The Roundhouse, The Roundhouse, Harbour Road, Par, PL24 2BB, England

      IIF 20
  • Mr Derren White
    British born in November 1970

    Resident in England

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

      IIF 21
    • 56, Landreath Place, Par, Cornwall, PL24 2JY, United Kingdom

      IIF 22 IIF 23
    • 56, Landreath Place, St Blazey, Par, Cornwall, PL24 2JY, United Kingdom

      IIF 24
    • 56, Landreath Place, St. Blazey, Par, PL24 2JY, England

      IIF 25
    • 56, Landreath Place, St. Blazey, Par, PL24 2JY, United Kingdom

      IIF 26 IIF 27
    • 19, Aspen Close, Slough, SL2 1ET, England

      IIF 28
  • White, Darren
    British sales born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Park Road, Blackpool, Lancashire, FY1 4JF, England

      IIF 29
  • White, Derren
    British company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Austell Motor Company, Lytton Place, St. Austell, Cornwall, PL25 4PE, England

      IIF 30
  • White, Derren
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 31
  • White, Derren
    British electrician born in November 1970

    Resident in United Kingdom

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

      IIF 32
    • 56, Landreath Place, St Blazey, PL24 2JY, England

      IIF 33
  • White, Derren
    British m d born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, New Hill Estate, Truro, Cornwall, TR2 4RA, United Kingdom

      IIF 34
  • White, Derren
    British md born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 14 Royal Bank Road, Blackpool, Lancashire, FY3 9PW, England

      IIF 35
    • First Floor, 14 Royal Bank Road, Blackpool, Lancashire, FY3 9PW, United Kingdom

      IIF 36
    • Flat 3, 87 Park Road, Blackpool, Lancashire, FY14JF, England

      IIF 37
  • White, Derren
    British sales born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 87 Park Road, Blackpool, Lancashire, FY14JF, England

      IIF 38
    • 56, Landreath Place, St Austell, PL24 2JY, United Kingdom

      IIF 39
    • 56, Landreath Place, St Blazey, Cornwall, PL24 2JY, England

      IIF 40 IIF 41 IIF 42
    • 56, Landreath Place, St Blazey, Cornwall, PL24 2JY, United Kingdom

      IIF 43
    • 56, Landreath Place, St Blazey, Cornwall, PL242JY, England

      IIF 44
    • 14, Lytton Place, St. Austell, Cornwall, PL25 4PE, England

      IIF 45
  • Miller, Darren
    British m d born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 14 Royal Bank Road, Blackpool, Lancashire, FY3 9PW, England

      IIF 46
  • Miller, Darren
    British md born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 14 Royal Bank Road, Blackpool, Lancashire, FY3 9PW, England

      IIF 47
  • Mrs Sarah White
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cornish K9, Unit H, St. Austell Bay Business Park, St. Austell, PL25 3RF, United Kingdom

      IIF 48
  • Miller, Darren
    British md born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 14 Royal Bank Road, Blackpool, Lancashire, FY3 9PW, United Kingdom

      IIF 49
  • Mr Derren White
    British born in May 1986

    Resident in United Kingdom

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

      IIF 50
  • Mr Derren White
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 51
  • White, Derren
    United Kingdom sales born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Landreath Place, St Austell, PL24 2JY, England

      IIF 52
  • Mr Derren White
    United Kingdom born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Landreath Place, St Austell, PL24 2JY, England

      IIF 53
child relation
Offspring entities and appointments
Active 14
  • 1
    First Floor, 14 Royal Bank Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-28 ~ dissolved
    IIF 46 - Director → ME
  • 2
    First Floor, 14 Royal Bank Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-03 ~ dissolved
    IIF 47 - Director → ME
  • 3
    Cornish K9 Unit H, St. Austell Bay Business Park, St. Austell, England
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 4
    First Floor, 14 Royal Bank Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-03 ~ dissolved
    IIF 49 - Director → ME
  • 5
    87 Park Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-17 ~ dissolved
    IIF 29 - Director → ME
  • 6
    Flat 3 87 Park Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-25 ~ dissolved
    IIF 37 - Director → ME
  • 7
    20b Rosevear Road, Bugle, St. Austell, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-05 ~ now
    IIF 33 - Director → ME
  • 8
    EV CHARGERS SOUTHWEST LIMITED - 2023-10-16
    KERNOW ELECTRICAL CONTRACTORS LIMITED - 2022-10-10
    56 Landreath Place, St Blazey, Par, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    44,901 GBP2023-12-31
    Officer
    2021-12-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-12-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    BEST WESTERN LIMITED - 2023-03-30
    56 Landreath Place, St. Blazey, Par, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,174 GBP2024-08-31
    Officer
    2023-04-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Has significant influence or control over the trustees of a trustOE
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 11
    11 New Hill Estate, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-20 ~ dissolved
    IIF 34 - Director → ME
  • 12
    56 Landreath Place, Par, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    SOLIDARITY SOLAR SOUTHWEST LIMITED - 2025-01-20
    ZOCU LIMITED - 2024-07-30
    TOPS TRANSPORT LIMITED - 2022-11-23
    56 Landreath Place, St. Blazey, Par, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2024-07-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 14
    56 Landreath Place, Par, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    SMC CORNWALL LTD - 2017-08-18
    Unit 4, The Roundhouse The Roundhouse, Harbour Road, Par, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-17 ~ 2017-08-27
    IIF 4 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-08-27
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Has significant influence or control as a member of a firm OE
  • 2
    First Floor, 14 Royal Bank Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-03 ~ 2011-10-04
    IIF 35 - Director → ME
  • 3
    First Floor, 14 Royal Bank Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-03 ~ 2011-10-05
    IIF 36 - Director → ME
  • 4
    56 Landreath Place, St. Blazey, Par, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-30 ~ 2023-11-28
    IIF 1 - Director → ME
    Person with significant control
    2021-08-30 ~ 2023-08-31
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 5
    14 Lytton Place, St. Austell, Cornwall, England
    Dissolved Corporate
    Officer
    2016-01-05 ~ 2016-08-01
    IIF 39 - Director → ME
  • 6
    MAC TOOLS CORNWALL LTD - 2015-02-23
    56 Landreath Place, St Blazey, Cornwall
    Dissolved Corporate
    Officer
    2014-09-01 ~ 2016-03-10
    IIF 41 - Director → ME
  • 7
    Flat 3 87 Park Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-03 ~ 2012-04-03
    IIF 38 - Director → ME
  • 8
    EV CHARGERS SOUTHWEST LIMITED - 2023-10-16
    KERNOW ELECTRICAL CONTRACTORS LIMITED - 2022-10-10
    56 Landreath Place, St Blazey, Par, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    44,901 GBP2023-12-31
    Officer
    2024-01-18 ~ 2024-01-18
    IIF 2 - Director → ME
  • 9
    BEST WESTERN LIMITED - 2023-03-30
    56 Landreath Place, St. Blazey, Par, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,174 GBP2024-08-31
    Officer
    2021-08-24 ~ 2023-04-03
    IIF 13 - Director → ME
    2023-10-15 ~ 2023-10-15
    IIF 11 - Director → ME
    Person with significant control
    2021-08-24 ~ 2023-04-03
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 10
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ 2025-01-19
    IIF 16 - Director → ME
    2024-09-06 ~ 2024-09-30
    IIF 32 - Director → ME
    Person with significant control
    2024-09-06 ~ 2025-02-21
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 11
    Cottage Victoria Business Park, Roche, St. Austell, England
    Dissolved Corporate
    Officer
    2015-05-28 ~ 2016-03-01
    IIF 42 - Director → ME
  • 12
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate
    Equity (Company account)
    200 GBP2020-07-13
    Officer
    2019-04-30 ~ 2021-06-01
    IIF 9 - Director → ME
    Person with significant control
    2019-04-30 ~ 2021-06-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 13
    Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -31,733 GBP2023-03-31
    Officer
    2024-01-01 ~ 2024-01-16
    IIF 10 - Director → ME
  • 14
    MAC TOOLS ST AUSTELL LTD - 2014-09-12
    8 Wheal Northey, St Austell, Cornwall, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-04-30
    Officer
    2014-05-13 ~ 2017-01-06
    IIF 40 - Director → ME
  • 15
    6-8 Wheal Northey, St. Austell, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ 2016-04-01
    IIF 45 - Director → ME
    2016-02-24 ~ 2016-03-29
    IIF 30 - Director → ME
  • 16
    CHARLIE BROWNS AUTOCENTRES LTD - 2017-05-31
    Unit 4 The Round House, Par, England
    Dissolved Corporate
    Officer
    2016-08-02 ~ 2017-11-14
    IIF 52 - Director → ME
    Person with significant control
    2016-08-02 ~ 2017-11-14
    IIF 53 - Ownership of shares – 75% or more OE
  • 17
    11 Newhill Estate, Grampound, Truro, England
    Dissolved Corporate
    Officer
    2014-04-02 ~ 2014-07-28
    IIF 44 - Director → ME
  • 18
    19 Aspen Close, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-05-17 ~ 2021-06-28
    IIF 15 - Director → ME
    Person with significant control
    2021-05-17 ~ 2021-06-28
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 19
    SOLIDARITY SOLAR SOUTHWEST LIMITED - 2025-01-20
    ZOCU LIMITED - 2024-07-30
    TOPS TRANSPORT LIMITED - 2022-11-23
    56 Landreath Place, St. Blazey, Par, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-08-24 ~ 2024-03-14
    IIF 14 - Director → ME
  • 20
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    29,563 GBP2022-12-31
    Officer
    2021-12-03 ~ 2022-11-17
    IIF 31 - Director → ME
    Person with significant control
    2021-12-03 ~ 2022-11-19
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 21
    Company number 09429088
    Non-active corporate
    Officer
    2015-02-09 ~ 2015-03-30
    IIF 43 - Director → ME
© 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.