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, Robert

    Related profiles found in government register
  • White, Robert
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Morningside Road, Edinburgh, EH10 4DA

      IIF 1
  • White, Robert
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Buccleuch Street, Dumfries, DG1 2AB, Scotland

      IIF 2
    • icon of address 11, - 13, Chalmers Street, Dunfermline, Fife, KY12 8AT

      IIF 3
    • icon of address Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 4
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • White, Robert
    British installation director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Abbey Park Place, Dunfermline, KY12 7NZ, United Kingdom

      IIF 7
  • White, Robert
    British none born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Itek House, 1 Newark Road South, Glenrothes, KY7 4NS

      IIF 8
  • White, Robert
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1b, 77-79 Victoria Street, Old Haymarket, Liverpool, Merseyside, L1 6DG, United Kingdom

      IIF 9
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • White, Robert
    British owner born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 11
  • White, Robert, Mr.
    British company director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 12
  • White, Robert
    English,british director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Church Street, Southwell, NG25 0HQ, United Kingdom

      IIF 13
  • White, Robert
    English,british software developer born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Church Street, Southwell, NG25 0HQ, United Kingdom

      IIF 14
  • Mr Robert White
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Abbey Park Place, Dunfermline, KY12 7NZ

      IIF 15
    • icon of address 11, - 13, Chalmers Street, Dunfermline, Fife, KY12 8AT

      IIF 16
    • icon of address 272, Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 17
    • icon of address Itek House, 1 Newark Road South, Glenrothes, KY7 4NS

      IIF 18
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • White, Robert
    British manager born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1b Old Haymarket, 77-79 Victoria Street, Liverpool, Merseyside, L1 6DG, England

      IIF 20
  • Mr Robert White
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Mr. Robert White
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 22
  • Robert White
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 23
    • icon of address Unit 1b, 77-79 Victoria Street, Liverpool, L1 6DG, United Kingdom

      IIF 24
  • Robert White
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 25
  • White, Robert Peter, Mr.
    English,british software developer born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Church Street, Church Street, Southwell, NG25 0HQ, United Kingdom

      IIF 26
  • Mr Robert White
    English,british born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Church Street, Southwell, NG25 0HQ, United Kingdom

      IIF 27
  • White, Robert Peter
    English software engineer born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28
    • icon of address 71, Church Street, Southwell, NG25 0HQ, England

      IIF 29
    • icon of address 81, King Street, Southwell, NG25 0EH, England

      IIF 30
  • Robert White
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1b Old Haymarket, 77-79 Victoria Street, Liverpool, Merseyside, L1 6DG, England

      IIF 31
  • White, Robert

    Registered addresses and corresponding companies
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 32
    • icon of address Unit 1b, 77-79 Victoria Street, Old Haymarket, Liverpool, Merseyside, L1 6DG, United Kingdom

      IIF 33
    • icon of address Unit 1b Old Haymarket, 77-79 Victoria Street, Liverpool, Merseyside, L1 6DG, England

      IIF 34
    • icon of address 71, Church Street, Southwell, NG25 0HQ, United Kingdom

      IIF 35
  • Mr. Robert Peter White
    English,british born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Church Street, Church Street, Southwell, NG25 0HQ, United Kingdom

      IIF 36
  • White, Robert Peter, Mr.
    English,british software engineer born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Church Street, Southwell, NG25 0HQ, England

      IIF 37
  • Robert Peter White
    English born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, King Street, Southwell, NG25 0EH, England

      IIF 38
  • Mr Robert Peter White
    English born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Church Street, Southwell, NG25 0HQ, England

      IIF 39
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 71 Church Street, Southwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2016-08-04 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 81 King Street, Southwell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 160 Dundee Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-05-19 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address 10 Abbey Park Place, Dunfermline
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,017 GBP2024-03-30
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 11 - 13, Chalmers Street, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 71 Church Street Church Street, Southwell, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3 Princess Street, Aberystwyth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 37 - Director → ME
  • 12
    icon of address Itek House, 1 Newark Road South, Glenrothes
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,435 GBP2016-03-31
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,416 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2021-02-05 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 1b 77-79 Victoria Street, Old Haymarket, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2019-11-19 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 1b Old Haymarket, 77-79 Victoria Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,089 GBP2020-01-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 20 - Director → ME
    icon of calendar 2019-01-30 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 71 Church Street, Southwell, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 71 Church Street, Southwell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 19
    THE ECO GROUP(SCOTLAND)LTD LIMITED - 2024-04-18
    icon of address 49 Buccleuch Street, Dumfries, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE

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 26 August 2025 and licensed under the Open Government Licence v3.0.