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

Mr Paul White

    Related profiles found in government register
  • Mr Paul White
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 South Marshall Street, Grangemouth, FK3 8LP, Scotland

      IIF 1
    • icon of address 30, Brooke Street, Grangemouth, FK3 8SY, Scotland

      IIF 2
  • Paul Roger White
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 501 The Nexus Building Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL, United Kingdom

      IIF 3
  • Mr Paul White
    British born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21a, Orchard Street, Falkirk, FK1 1RF, Scotland

      IIF 4
    • icon of address 75, Springhill Farm Road, Baillieston, Glasgow, G69 6GW, Scotland

      IIF 5
  • White, Paul
    British well test engineer born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Cotland Drive, Falkirk, Stirlingshire, FK2 7GE

      IIF 6
    • icon of address 20 South Marshall Street, Grangemouth, FK3 8LP, Scotland

      IIF 7
    • icon of address 30, Brooke Street, Grangemouth, FK3 8SY, Scotland

      IIF 8
  • White, Paul Roger
    British accountant born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Stocks Lane, Steventon, Abingdon, Oxfordshire, OX13 6SS, England

      IIF 9
  • White, Paul Roger
    British chartered management accountant born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodside 2, Dunmow Road, Birchanger, Bishop's Stortford, CM23 5RG, England

      IIF 10
  • Paul White
    British born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, South Marshall Street, Grangemouth, FK3 8LP, Scotland

      IIF 11
  • Mr Paul Roger White
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Station Place, Shipton Road, Ascott-under-wychwood, Oxfordshire, OX7 6FZ

      IIF 12
    • icon of address 6, Station Place, Shipton Road, Ascott Under Wychwood, Chipping Norton, Oxfordshire, OX7 6FZ, United Kingdom

      IIF 13
  • White, Paul
    British company director born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Merchiston Terrace, Falkirk, Falkirk, FK2 7JJ, Scotland

      IIF 14
  • White, Paul
    British engineer born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21a, Orchard Street, Falkirk, FK1 1RF, Scotland

      IIF 15
  • White, Paul
    British engineering consultant born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 75, Springhill Farm Road, Baillieston, Glasgow, G69 6GW, Scotland

      IIF 16
  • White, Paul
    British well test engineer born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, South Marshall Street, Grangemouth, Stirlingshire, FK3 8LP, Scotland

      IIF 17
  • White, Paul Roger
    British accountant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Station Place, Shipton Road, Ascott-under-wychwood, Chipping Norton, OX7 6FZ, England

      IIF 18
  • White, Paul Roger
    British cfo born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Woodside, Dunmow Road, Birchanger, Bishop's Stortford, CM23 5RG, England

      IIF 19 IIF 20 IIF 21
    • icon of address Woodside 2, Dunmow Road, Birchanger, Bishop's Stortford, CM23 5RG, England

      IIF 22
    • icon of address Unit 2, Woodside, Dunmow Road, Bishops Stortford, Hertfordshire, CM23 5RG, England

      IIF 23 IIF 24 IIF 25
    • icon of address Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL, England

      IIF 26
  • White, Paul Roger
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Station Place, Shipton Road, Ascott Under Wychwood, Chipping Norton, Oxfordshire, OX7 6FZ, United Kingdom

      IIF 27
  • White, Paul Roger
    British finance director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Pegasus House, Pegasus Court, Tachbrook Park Drive, Olympus Avenue, Warwick, CV34 6LW, England

      IIF 28
    • icon of address Unit 1-2 Pegasus House, Pegasus Court, Tachbrook Park, Warwick, CV34 6LW, England

      IIF 29 IIF 30 IIF 31
  • White, Paul Roger
    British none born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Station Place, Shipton Road, Ascott Under Wychwood, Oxfordshire, OX7 6FZ, England

      IIF 32
  • White, Paul

    Registered addresses and corresponding companies
    • icon of address 20 South Marshall Street, Grangemouth, FK3 8LP, Scotland

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Bon Accord House, Riverside Drive, Aberdeen, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-25 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Unit 1-2 Pegasus House Pegasus Court, Tachbrook Park, Warwick, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address Unit 1-2 Pegasus House Pegasus Court, Tachbrook Park, Warwick, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address 2 Merchiston Terrace, Falkirk, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 29 Stocks Lane, Steventon, Abingdon, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 29 Stocks Lane, Steventon, Abingdon, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -105,839 GBP2024-02-29
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 18 - Director → ME
  • 7
    STATION PLACE MANAGEMENT CO. LTD. LIMITED - 2011-03-25
    icon of address 6 Station Place, Shipton Road, Ascott-under-wychwood, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,019 GBP2024-03-31
    Officer
    icon of calendar 2012-03-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 12 - Has significant influence or controlOE
  • 8
    EPICCO LIMITED - 2015-04-15
    CUBE TELECOM LIMITED - 2016-03-24
    O-BIT GROUP LIMITED - 2010-12-03
    icon of address 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 9
    UTILITY STREAM LIMITED - 2024-01-27
    icon of address 1-2 Pegasus House Pegasus Court, Tachbrook Park Drive, Olympus Avenue, Warwick, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -686,330 GBP2024-12-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address 75 Springhill Farm Road, Baillieston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 21a Orchard Street, Falkirk, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 6 Station Place, Shipton Road, Ascott Under Wychwood, Chipping Norton, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,901 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20 South Marshall Street, Grangemouth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2019-03-21 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20 South Marshall Street, Grangemouth, Stirlingshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 30 Brooke Street, Grangemouth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Unit 1-2 Pegasus House Pegasus Court, Tachbrook Park, Warwick, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 31 - Director → ME
Ceased 9
  • 1
    MERLIN SOFT LIMITED - 2010-04-07
    icon of address Woodside 2 Dunmow Road, Birchanger, Bishop's Stortford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2022-04-26
    IIF 22 - Director → ME
  • 2
    icon of address Unit 2 Woodside, Dunmow Road, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-01-04 ~ 2022-04-26
    IIF 23 - Director → ME
  • 3
    icon of address Unit 2, Woodside Dunmow Road, Birchanger, Bishop's Stortford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2021-09-30
    Officer
    icon of calendar 2021-01-04 ~ 2022-04-26
    IIF 19 - Director → ME
  • 4
    icon of address 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    738,950 GBP2019-04-30
    Officer
    icon of calendar 2021-01-04 ~ 2022-04-26
    IIF 24 - Director → ME
  • 5
    icon of address Unit 2 Woodside, Dunmow Road, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    143,106 GBP2018-05-01 ~ 2019-04-30
    Officer
    icon of calendar 2021-01-04 ~ 2022-04-26
    IIF 25 - Director → ME
  • 6
    CUBE FINANCE LIMITED - 2016-03-22
    icon of address Unit 2, Woodside Dunmow Road, Birchanger, Bishop's Stortford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2021-01-04 ~ 2022-04-26
    IIF 20 - Director → ME
  • 7
    CUBE MANAGEMENT SERVICES LIMITED - 2016-03-22
    icon of address Unit 2, Woodside Dunmow Road, Birchanger, Bishop's Stortford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2021-01-04 ~ 2022-04-26
    IIF 21 - Director → ME
  • 8
    TARLAND PLC - 2016-03-22
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ 2022-04-26
    IIF 26 - Director → ME
  • 9
    EPICCO LIMITED - 2015-04-15
    CUBE TELECOM LIMITED - 2016-03-24
    O-BIT GROUP LIMITED - 2010-12-03
    icon of address 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2022-04-26
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.