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 Andrew Nicholas White

    Related profiles found in government register
  • Mr Andrew Nicholas White
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Cottage, Roffey Park, Forest Road, Colgate, Horsham, West Sussex, RH12 4TD

      IIF 1
    • Courtney Green Limited, 25 Carfax, Horsham, RH12 1EE, United Kingdom

      IIF 2
    • Holly Cottage, Roffey Park, Forest Road, Colgate, Horsham, West Sussex, RH12 4TD, England

      IIF 3
    • Holly Cottage, Roffey Park, Forest Road, Colgate, Horsham, West Sussex, RH12 4TD, United Kingdom

      IIF 4
  • White, Andrew Nicholas
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Cottage, Forest Road, Colgate, Horsham, West Sussex, RH12 4TD

      IIF 5 IIF 6 IIF 7
  • White, Andrew Nicholas
    British development manager born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Cottage, Forest Road, Colgate, Horsham, West Sussex, RH12 4TD

      IIF 8
  • White, Andrew Nicholas
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Courtney Green Limited, 25 Carfax, Horsham, West Sussex, RH12 1EE, United Kingdom

      IIF 9
    • Holly Cottage, Forest Road, Colgate, Horsham, West Sussex, RH12 4TD

      IIF 10 IIF 11 IIF 12
  • White, Andrew Nicholas
    British director and company secretary born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Cottage, Roffey Park, Forest Road, Colgate, Horsham, West Sussex, RH12 4TD, United Kingdom

      IIF 14
  • White, Andrew Nicholas
    British land director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, Andrew Nicholas
    British managing director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Cottage, Forest Road, Colgate, Horsham, West Sussex, RH12 4TD

      IIF 24 IIF 25
  • White, Nicholas Andrew
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairstowe House, Queens Drive, Ilkley, West Yorkshire, LS29 9QW

      IIF 26
  • White, Nicholas
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, LS28 5LY, England

      IIF 27
  • White, Andrew Nicholas
    British director born in July 1926

    Registered addresses and corresponding companies
    • Holly Cottage, Forest Road, Colgate, Horsham, West Sussex, RH12 4TD

      IIF 28
  • Mr Nicholas Andrew White
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Altar Farm, Marley, Bingley, West Yorkshire, BD16 2DW, England

      IIF 29
    • Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, United Kingdom

      IIF 30
    • Unit 26g, Springfield Mills, Bagley Lane, Leeds, West Yorkshire, LS28 5LY, United Kingdom

      IIF 31
    • Unit J, Apex Industrial Estate, Parkfield Street, Leeds, West Yorkshire, LS11 5PH

      IIF 32
  • White, Nicholas Andrew
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit J, Apex Industrial Estate, Parkfield Street, Leeds, West Yorkshire, LS11 5PH

      IIF 33
  • White, Nicholas Andrew
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, United Kingdom

      IIF 34
    • Unit 26g, Springfield Mills, Bagley Lane, Leeds, West Yorkshire, LS28 5LY, United Kingdom

      IIF 35
  • White, Nicholas Andrew
    British engineer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit J, Apex Industrial Estate, Parkfield Street, Leeds, West Yorkshire, LS11 5PH

      IIF 36 IIF 37 IIF 38
  • White, Nicholas Andrew
    British english md born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Eaton House, Station Road, Guiseley, Leeds, LS20 8BX

      IIF 39
  • White, Andrew Nicholas
    British

    Registered addresses and corresponding companies
    • Holly Cottage, Forest Road, Colgate, Horsham, West Sussex, RH12 4TD

      IIF 40 IIF 41
  • White, Nicholas Andrew
    British branch manager born in June 1962

    Registered addresses and corresponding companies
    • The Mistal Myddleton Lodge, Langbar Road, Ilkley, West Yorkshire, LS29 0ED

      IIF 42
child relation
Offspring entities and appointments
Active 11
  • 1
    60 Farriers Close, Martlesham Heath, Ipswich, Suffolk
    Dissolved corporate (2 parents)
    Officer
    1998-04-06 ~ dissolved
    IIF 26 - director → ME
  • 2
    Live Recoveries, Eaton House Station Road, Guiseley, Leeds
    Dissolved corporate (2 parents)
    Officer
    2005-02-15 ~ dissolved
    IIF 39 - director → ME
  • 3
    Unit 26g, Springfield Mills, Bagley Lane, Leeds, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-04-03 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Unit J Apex Industrial Estate, Parkfield Street, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    1995-04-18 ~ now
    IIF 38 - director → ME
  • 5
    Unit J Apex Industrial Estate, Parkfield Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1995-04-18 ~ dissolved
    IIF 36 - director → ME
  • 6
    Holly Cottage, Roffey Park, Forest Road, Colgate, Horsham, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2006-06-30 ~ now
    IIF 5 - director → ME
    2006-06-30 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    Holly Cottage, Roffey Park, Forest Road, Colgate, Horsham, West Sussex
    Corporate (2 parents, 1 offspring)
    Officer
    2005-11-17 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    43 Burlington Arcade, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -91,661 GBP2023-10-31
    Officer
    2009-04-30 ~ now
    IIF 6 - director → ME
  • 9
    Courtney Green Limited, 25 Carfax, Horsham, West Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Unit 26g, Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2016-08-05 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Holly Cottage Roffey Park, Forest Road, Colgate, Horsham, West Sussex, United Kingdom
    Corporate (2 parents)
    Officer
    2018-05-17 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-05-17 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    BERKELEY HOMES (HOMES COUNTIES) PLC - 2013-07-31
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (6 parents)
    Officer
    2002-07-15 ~ 2003-05-27
    IIF 28 - director → ME
  • 2
    BERKELEY HOMES (SUSSEX) LIMITED - 1999-03-26
    BERKELEY HOMES (EASTERN) LIMITED - 1984-05-17
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (12 parents, 3 offsprings)
    Officer
    ~ 2003-06-03
    IIF 13 - director → ME
  • 3
    BERKELEY HOMES (SURREY & THAMES VALLEY) LIMITED - 1993-02-26
    BERKELEY GROUP RESIDENTIAL PROPERTY LIMITED - 1990-04-19
    INTERCEDE 544 LIMITED - 1988-05-18
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (8 parents)
    Officer
    1999-02-05 ~ 2003-06-03
    IIF 11 - director → ME
  • 4
    BERKELEY TWENTY-SIX PUBLIC LIMITED COMPANY - 2000-10-31
    19 Portsmouth Road, Cobham, Surrey
    Corporate (9 parents, 79 offsprings)
    Officer
    2001-09-04 ~ 2003-05-27
    IIF 10 - director → ME
  • 5
    41b Beach Road, Littlehampton, West Sussex
    Corporate (3 parents)
    Officer
    1998-09-16 ~ 1999-06-03
    IIF 21 - director → ME
  • 6
    30-32 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    2001-02-01 ~ 2002-08-06
    IIF 15 - director → ME
  • 7
    2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    1999-09-14 ~ 2000-08-22
    IIF 20 - director → ME
  • 8
    C/o Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton, England
    Corporate (4 parents)
    Equity (Company account)
    47 GBP2023-12-31
    Officer
    2001-05-16 ~ 2002-02-20
    IIF 23 - director → ME
  • 9
    2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    22 GBP2023-12-31
    Officer
    2001-02-01 ~ 2002-06-26
    IIF 22 - director → ME
  • 10
    Peregrine House, 29 Compton Place Road, Eastbourne, East Sussex
    Corporate (4 parents)
    Equity (Company account)
    21 GBP2023-12-31
    Officer
    2000-10-26 ~ 2002-08-01
    IIF 19 - director → ME
  • 11
    LARPOINT LIMITED - 2023-05-05
    Altar Farm, Marley, Bingley, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,816,495 GBP2023-12-31
    Officer
    2018-01-01 ~ 2021-01-15
    IIF 27 - director → ME
    Person with significant control
    2018-01-01 ~ 2021-01-15
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    2 Steellands Rise, Ticehurst, Wadhurst, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    555 GBP2023-10-31
    Officer
    1999-01-29 ~ 2003-08-26
    IIF 17 - director → ME
  • 13
    NATIONAL ASSOCIATION OF RADIATOR REPAIRERS LIMITED - 1984-03-14
    201 Great Portland Street, London
    Corporate (2 parents)
    Officer
    ~ 1994-03-06
    IIF 42 - director → ME
  • 14
    Unit J Apex Industrial Estate, Parkfield Street, Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    29,312 GBP2023-09-30
    Officer
    2022-09-30 ~ 2023-05-31
    IIF 33 - director → ME
    1994-10-03 ~ 2022-09-30
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-30
    IIF 32 - Ownership of shares – 75% or more OE
  • 15
    25 Carfax, Horsham, West Sussex, England
    Corporate (4 parents)
    Equity (Company account)
    39,742 GBP2023-12-31
    Officer
    1998-12-22 ~ 2001-11-05
    IIF 18 - director → ME
  • 16
    PROWTING HOMES LIMITED - 1997-07-07
    PROWTING ESTATES LIMITED - 1992-04-06
    Persimmon House, Fulford, York
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 1992-03-31
    IIF 8 - director → ME
  • 17
    Holly Cottage, Roffey Park, Forest Road, Colgate, Horsham, West Sussex
    Corporate (2 parents, 1 offspring)
    Officer
    2005-11-17 ~ 2006-09-11
    IIF 40 - secretary → ME
  • 18
    DEEDJADE LIMITED - 1987-03-06
    5 Theobald Court, Theobald Street, Elstree, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2004-06-01 ~ 2005-09-26
    IIF 24 - director → ME
  • 19
    STATBEAT LIMITED - 1996-04-09
    100 St. James Road, Northampton
    Dissolved corporate (3 parents)
    Officer
    2004-06-01 ~ 2005-09-26
    IIF 25 - director → ME
  • 20
    C/o White & Sons Reeve House, Parsonage Square, Dorking, England
    Corporate (4 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    1999-09-14 ~ 2000-10-14
    IIF 16 - director → ME
  • 21
    WYKEDALE LIMITED - 1990-06-01
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (3 parents)
    Officer
    2003-02-03 ~ 2003-06-03
    IIF 12 - 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.