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

    Registered addresses and corresponding companies
    • icon of address 58 Dunnock Lane, Cottam, Preston, Lancs, PR4 0NK

      IIF 1
  • White, Paul
    British chartered accountant born in April 1968

    Registered addresses and corresponding companies
    • icon of address 58 Dunnock Lane, Cottam, Preston, Lancs, PR4 0NK

      IIF 2
  • White, Paul
    English director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Burlington Street, Blackburn, BB26ES, England

      IIF 3
  • White, Paul
    British accountant born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, Paul
    British accountants born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Woodlands Drive, Chester, Cheshire, CH2 3QJ

      IIF 17
  • White, Paul
    British finance director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Marshfield Bank, Crewe, CW2 8UY

      IIF 18 IIF 19 IIF 20
    • icon of address 9a, Marshfield Bank, Crewe, Cheshire, CW2 8UY

      IIF 21
    • icon of address 9a, Marshfield Bank Employment Park, Middlewhich Road, Wolstanwood, Crewe, Cheshire, CW2 8UY

      IIF 22
    • icon of address 9a, Marshfield Bank, Middlewhich Road, Crewe, CW2 8UY, England

      IIF 23 IIF 24 IIF 25
    • icon of address 9a, Marshfield Bank, Middlewich Road, Crewe, CW2 8UY, England

      IIF 26
    • icon of address 59/61, High Street, Rickmansworth, Hertfordshire, WD3 1RH, England

      IIF 27 IIF 28
  • White, Paul
    British none born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, St. Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 29
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 3 Burlington Street, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 3 - Director → ME
Ceased 27
  • 1
    icon of address 9a Marshfield Bank Business Park, Middlewich Road, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2016-06-01 ~ 2018-08-21
    IIF 21 - Director → ME
  • 2
    ALFAS GROUP LIMITED - 2009-03-24
    MAKEBOLD LIMITED - 1990-01-23
    ALFAS LIMITED - 1995-05-26
    icon of address Hays Galleria 1, Hays Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2010-06-30
    IIF 5 - Director → ME
  • 3
    ROBERTS MACHINING SOLUTIONS LIMITED - 2018-04-04
    GLACIER ENERGY SERVICES LIMITED - 2011-11-02
    ROBERTS PIPELINE MACHINING LIMITED - 2014-11-05
    MBAE SHELF LIMITED - 2010-10-28
    MBAE OIL & GAS LIMITED - 2011-04-11
    HURSTWELL ROBERTS LIMITED - 1999-06-24
    MB AEROSPACE LIMITED - 2010-10-28
    icon of address Blackwood House, Union Grove Lane, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    4,428,392 GBP2024-03-31
    Officer
    icon of calendar 2000-04-02 ~ 2002-12-18
    IIF 2 - Director → ME
    icon of calendar 1999-10-21 ~ 2002-12-06
    IIF 1 - Secretary → ME
  • 4
    APEEJAY NAME TWO LIMITED - 2005-11-01
    icon of address 4 Beacon Road, Trafford Park, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-07-15 ~ 2023-01-06
    IIF 14 - Director → ME
  • 5
    icon of address 4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-07-15 ~ 2023-01-06
    IIF 6 - Director → ME
  • 6
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-01 ~ 2010-06-30
    IIF 29 - Director → ME
  • 7
    APEEJAY NAME ONE LIMITED - 2005-11-01
    icon of address 4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-07-15 ~ 2023-01-06
    IIF 13 - Director → ME
  • 8
    GOLDCOUCH LIMITED - 2006-07-03
    icon of address 4 Beacon Road, Trafford Park, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-07-15 ~ 2023-01-06
    IIF 8 - Director → ME
  • 9
    icon of address 4 Beacon Road, Trafford Park, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-07-15 ~ 2023-01-06
    IIF 7 - Director → ME
  • 10
    APEEJAY NAME FIVE LIMITED - 2005-11-01
    icon of address 4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-07-15 ~ 2023-01-06
    IIF 10 - Director → ME
  • 11
    HILLQUICK LIMITED - 2006-07-03
    icon of address 4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-07-15 ~ 2023-01-06
    IIF 9 - Director → ME
  • 12
    APEEJAY NAME SIX LIMITED - 2005-11-01
    icon of address 4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-07-15 ~ 2023-01-06
    IIF 15 - Director → ME
  • 13
    APEEJAY NAME THREE LIMITED - 2005-11-01
    icon of address 4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-07-15 ~ 2023-01-06
    IIF 16 - Director → ME
  • 14
    APEEJAY NAME FOUR LIMITED - 2005-11-01
    icon of address 4 Beacon Road, Trafford Park, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-07-15 ~ 2023-01-06
    IIF 11 - Director → ME
  • 15
    PRIVET NEWCO 8 LIMITED - 2010-07-16
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-20 ~ 2014-05-15
    IIF 28 - Director → ME
  • 16
    LOFTOWER LIMITED - 1988-02-24
    THERMAL ENGINEERING PLC - 2010-07-19
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-20 ~ 2014-05-15
    IIF 27 - Director → ME
  • 17
    HS135 LIMITED - 2002-12-20
    TRAC MANUFACTURING TECHNOLOGY LIMITED - 2009-01-20
    TRAC ENGINEERING LIMITED - 2003-01-15
    icon of address 4th Floor 24 Old Bond Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2018-08-21
    IIF 25 - Director → ME
  • 18
    TRAC AEROSPACE LIMITED - 2003-02-24
    icon of address Trac Precision Solutions, 9a Marshfield Bank Industrial Estate, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    10,000 GBP2025-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2018-08-21
    IIF 20 - Director → ME
  • 19
    HEATON PRECISION LIMITED - 2003-01-08
    icon of address Unit 1 Atlantic Way, Wednesbury, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2018-08-21
    IIF 26 - Director → ME
  • 20
    icon of address C/o Uhy Hacker Young Llp, Quadrant House, 4, Thomas More Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ 2018-08-21
    IIF 22 - Director → ME
  • 21
    TRAC BAKER LIMITED - 2008-03-27
    BAKER AND BIRCH LIMITED - 2005-02-09
    icon of address 3 Bramble Way, Somercotes, Alfreton, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2018-08-21
    IIF 19 - Director → ME
  • 22
    HS 193 LIMITED - 2004-01-07
    TRAC HAMMEC LIMITED - 2004-07-01
    TRAC PRECISION MACHINING LIMITED - 2023-04-26
    icon of address Trac Precision Solutions, 9a Marshfield Bank Industrial Estate, Crewe, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,000 GBP2025-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2018-08-21
    IIF 18 - Director → ME
  • 23
    TRAC TOOL DESIGN COMPANY LIMITED - 2013-06-04
    icon of address Unit 1 Atlantic Way, Wednesbury, West Midlands
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-01 ~ 2018-08-21
    IIF 23 - Director → ME
  • 24
    TRAC TOOL DESIGN CO (TURBINE OVERHAUL SERVICE) LIMITED - 1997-03-25
    icon of address Unit 1 Atlantic Way, Wednesbury, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2018-08-21
    IIF 24 - Director → ME
  • 25
    ALFAS INDUSTRIES LIMITED - 2005-03-07
    CATAR LIMITED - 1981-12-31
    TREMCO ROOFING UK LIMITED - 2020-04-22
    ILLBRUCK SEALANT SYSTEMS UK LIMITED - 2007-08-08
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2010-06-30
    IIF 17 - Director → ME
  • 26
    TREMCO LIMITED - 2006-06-27
    TREMCO ILLBRUCK COATINGS LIMITED - 2016-01-15
    TREMCO ILLBRUCK PRODUCTION LIMITED - 2010-01-02
    TREMCO ILLBRUCK LIMITED - 2020-05-30
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2009-04-30 ~ 2010-06-30
    IIF 4 - Director → ME
  • 27
    APEEJAY INTERNATIONAL TEA LIMITED - 2005-11-01
    icon of address 470 Bath Road, Bristol, England
    In Administration Corporate (7 parents)
    Cash at bank and in hand (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2021-07-15 ~ 2023-01-06
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.