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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

White, Dominic Andrew

    Related profiles found in government register
  • White, Dominic Andrew
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Otterholme, Holly Hill Lane, Sarisbury Green, Southampton, SO31 7AH, England

      IIF 7 IIF 8
  • White, Dominic Andrew
    British born in March 1972

    Resident in Monaco

    Registered addresses and corresponding companies
    • 5, Fleet Place, London, EC4M 7RD, England

      IIF 9
    • Eastcastle House, 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 10
  • White, Dominic Andrew
    British company director born in March 1972

    Resident in Monaco

    Registered addresses and corresponding companies
    • Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, England

      IIF 11
  • White, Dominic Andrew
    British director born in March 1972

    Resident in Monaco

    Registered addresses and corresponding companies
    • Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, England

      IIF 12
  • White, Dominic Andrew
    British none born in March 1972

    Resident in Monaco

    Registered addresses and corresponding companies
  • White, Dominic Andrew
    born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 17
  • White, Dominic Andrew
    born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
    • 5, Achilles Road, London, NW6 1DZ

      IIF 19
    • 5, Achilles Road, London, NW6 1DZ, United Kingdom

      IIF 20
  • White, Dominic Andrew
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Harley Street, London, W1G 9QD, England

      IIF 21
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22 IIF 23
    • 2nd Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 24
    • Sandpiper, 75 Hendon Wood Lane, London, NW7 4HT, United Kingdom

      IIF 25
  • White, Dominic Andrew
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 26
    • 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 27
    • 5, Achilles Road, London, NW6 1DZ, England

      IIF 28
    • 5, Achilles Road, London, NW6 1DZ, United Kingdom

      IIF 29
    • Brentmead House, Britannia Road, North Finchley, London, N12 9RU, United Kingdom

      IIF 30
  • White, Dominic Andrew
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Achillies Road, London, NW6 1D2

      IIF 31
    • C/o Dmh Stallard Llp, 6 New Street Square, New Fetter Lane, London, EC4A 3BF, United Kingdom

      IIF 32
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 33
  • White, Dominic Andrew
    British entrepreneur born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Percy Street, London, W1T 2DB, United Kingdom

      IIF 34
    • Welbeck Associates, 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 35
  • White, Dominic Andrew
    British imprenditore born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15038842 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
  • White, Dominic Andrew
    British mariner born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 37
  • Mr Dominic Andrew White
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 38 IIF 39
    • 2nd Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 40
    • Otterholme, Holly Hill Lane, Sarisbury Green, Southampton, SO31 7AH, England

      IIF 41 IIF 42 IIF 43
  • Mr Dominic Andrew White
    British born in March 1972

    Resident in Monaco

    Registered addresses and corresponding companies
    • 3 Galley House, Moon Lane, Barnet, EN5 5YL, United Kingdom

      IIF 44
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 45 IIF 46
    • Eastcastle House, 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 47
  • Mr Dominic Andrew White
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 48
    • 30, Percy Street, London, W1T 2DB, England

      IIF 49
child relation
Offspring entities and appointments 35
  • 1
    12250088 LIMITED
    - now 12250088
    SUPPLY@ME CAPITAL LIMITED
    - 2020-05-01 12250088 03936915
    11 Staple Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-10-08 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 2
    ACUITY RM GROUP PLC - now
    DRUMZ PLC - 2023-06-06
    ENERGISER INVESTMENTS PLC
    - 2020-07-20 00298654 11056472
    BILLAM PLC. - 2008-11-12
    J. BILLAM P.L.C. - 1995-06-01
    80, (2nd Floor), Cheapside, London, United Kingdom
    Active Corporate (34 parents, 3 offsprings)
    Officer
    2016-05-20 ~ 2018-09-01
    IIF 28 - Director → ME
  • 3
    CELL INVESTMENT HOLDINGS LLP
    OC458432
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-10 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 39 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    DHARMA DRAGON LTD
    12939924
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-09 ~ dissolved
    IIF 37 - Director → ME
  • 5
    DIGITAL REAL WORLD ASSETS LTD
    16189425
    Otterholme Holly Hill Lane, Sarisbury Green, Southampton, England
    Active Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 6
    DISPENSA HOLDINGS LIMITED
    - now 15038842
    DISPENSA GROUP LIMITED
    - 2023-09-11 15038842 12167179... (more)
    4385, 15038842 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-07-31 ~ dissolved
    IIF 36 - Director → ME
  • 7
    EIGHT CAPITAL PARTNERS PLC
    - now 09301329
    MONREAL PLC
    - 2018-08-13 09301329
    COGENPOWER PLC - 2017-12-01
    2nd Floor 33 Newman Street, London, England
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2018-07-16 ~ 2025-12-16
    IIF 24 - Director → ME
    Person with significant control
    2020-05-20 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    EMED PHARMA GROUP LIMITED
    - now 09697610
    DOOR DROP PHARMA LIMITED - 2015-10-27
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (13 parents, 5 offsprings)
    Officer
    2016-10-01 ~ 2017-03-08
    IIF 21 - Director → ME
  • 9
    ENDEAVOUR CAPITAL PARTNERS LTD
    06572911
    5 White Oak Square, London Road, Swanley, Kent
    Dissolved Corporate (2 parents)
    Officer
    2008-04-22 ~ 2011-09-29
    IIF 31 - Director → ME
  • 10
    ENDEAVOUR CG LLP
    OC354367
    5 White Oak Square, London Road, Swanley, Kent
    Dissolved Corporate (7 parents)
    Officer
    2010-04-22 ~ 2011-03-31
    IIF 20 - LLP Designated Member → ME
  • 11
    ENVOKE LIFE LTD
    - now 16254238
    10X ALGO LTD
    - 2026-01-13 16254238
    Otterholme Holly Hill Lane, Sarisbury Green, Southampton, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-02-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-02-15 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 12
    EVERLY GROUP LTD
    - now 13656824
    E-LEDGER CAPITAL SOLUTIONS LTD
    - 2024-02-18 13656824
    LEDGER CAPITAL SOLUTIONS LTD - 2022-02-01
    27 Old Gloucester Street, London, England
    Active Corporate (6 parents)
    Officer
    2022-03-10 ~ now
    IIF 1 - Director → ME
  • 13
    GITL LTD
    16074259
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-11-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 14
    IWEP LTD
    - now 11326360
    VAD OPTION 1 LTD
    - 2019-03-18 11326360
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2018-10-22 ~ now
    IIF 23 - Director → ME
  • 15
    K&C (COLEHERNE) LIMITED
    - now 02818584
    SILCOTT PROPERTIES LIMITED - 2016-06-26
    ROWLEY BRIDGE LIMITED - 1993-06-14
    Gladstone House, 77-79 High Street, Egham, Surrey, England
    Active Corporate (18 parents)
    Officer
    2019-08-06 ~ 2024-04-01
    IIF 15 - Director → ME
  • 16
    K&C (NEWBURY) LIMITED
    - now 08654998
    KENSINGTON & CHELSEA REIT LIMITED - 2016-06-26
    Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (10 parents)
    Officer
    2019-08-06 ~ 2024-04-01
    IIF 16 - Director → ME
  • 17
    K&C (OSPREY) LIMITED
    - now 01864755
    OSPREY MANAGEMENT COMPANY LIMITED(THE) - 2016-06-08
    Gladstone House, 77-79 High Street, Egham, Surrey, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2019-08-06 ~ 2024-04-01
    IIF 12 - Director → ME
  • 18
    KCR (KITE) LIMITED
    - now 00876696
    KARLIND MANAGEMENT SERVICES LIMITED - 2018-07-09
    Gladstone House, 77-79 High Street, Egham, Surrey, England
    Active Corporate (9 parents)
    Officer
    2019-08-06 ~ 2024-04-01
    IIF 13 - Director → ME
  • 19
    KCR (SOUTHAMPTON) LIMITED
    11434260
    Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-08-06 ~ 2024-04-01
    IIF 14 - Director → ME
  • 20
    KCR RESIDENTIAL REIT PLC
    - now 09080097 08730201
    K&C REIT PLC
    - 2017-11-24 09080097 08730201
    Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (18 parents, 6 offsprings)
    Officer
    2017-01-01 ~ 2024-04-01
    IIF 11 - Director → ME
  • 21
    MAXIMUM RETURN SYSTEM LTD
    - now 09313168 OC363439
    IWOLF LTD
    - 2021-07-26 09313168
    BEET PLUS LIMITED
    - 2017-10-03 09313168
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2014-11-17 ~ 2017-10-01
    IIF 25 - Director → ME
    2017-10-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-15
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 22
    MAXIMUM RETURN SYSTEMS GROUP LLP
    - now OC363439 09313168
    WHITE AMBA INVESTMENTS LLP
    - 2021-09-21 OC363439
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2011-04-04 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 23
    MAXRETS LIMITED - now
    MAXRETS VENTURES LIMITED - 2025-04-25
    MAXRETS VENTURES PLC
    - 2025-04-17 12237710
    GREENCARE CAPITAL PLC
    - 2023-01-31 12237710
    GREENCARE CAPITAL LTD - 2019-12-11
    2nd Floor 33 Newman Street, London, England
    Active Corporate (13 parents)
    Officer
    2022-04-28 ~ 2024-09-17
    IIF 9 - Director → ME
  • 24
    OVIO WELLNESS LIMITED
    - now 07943651
    OVIVO WELLNESS LIMITED
    - 2015-01-16 07943651
    Olympia House, Armitage Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-02-09 ~ dissolved
    IIF 33 - Director → ME
  • 25
    PACIFIC GLOBAL HOLDINGS PLC - now
    LIMITLESS EARTH PLC
    - 2024-10-01 08810879 15873346
    LIMITLESS VENTURES PLC
    - 2014-04-01 08810879
    Suite 2a1, Northside House, Mount Pleasant, Barnet, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    2013-12-11 ~ 2015-11-06
    IIF 34 - Director → ME
  • 26
    PRO DJKIT LIMITED
    16166669
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-06 ~ now
    IIF 22 - Director → ME
  • 27
    QUANTUM BLOCKCHAIN TECHNOLOGIES PLC - now
    CLEAR LEISURE PLC
    - 2021-05-06 03926192 10661074
    BRAINSPARK PLC
    - 2012-11-30 03926192 03782342
    GOODVEND LIMITED - 2000-03-02
    First Floor, 1 Chancery Lane, London, England
    Active Corporate (35 parents, 5 offsprings)
    Officer
    2012-04-27 ~ 2013-02-11
    IIF 29 - Director → ME
  • 28
    SAVILLS INVESTMENT MANAGEMENT LLP - now
    CORDEA SAVILLS LLP
    - 2015-06-15 OC306423
    CORDEA SAVILLS LIMITED LIABILITY PARTNERSHIP - 2004-01-15
    33 Margaret Street, London
    Active Corporate (43 parents, 33 offsprings)
    Officer
    2006-01-01 ~ 2008-12-31
    IIF 19 - LLP Member → ME
  • 29
    SIFAL LIMITED - now
    DISPENSA GROUP LIMITED - 2024-05-14
    DISPENSA GROUP PLC
    - 2024-05-07 12167179 15038842
    ZAMAZ PLC
    - 2023-09-11 12167179
    ZAMAZ LTD
    - 2020-10-28 12167179
    Olympia House, Armitage Road, London, England
    Liquidation Corporate (15 parents, 1 offspring)
    Officer
    2019-08-21 ~ 2021-11-11
    IIF 6 - Director → ME
    2023-02-01 ~ 2024-04-22
    IIF 10 - Director → ME
    Person with significant control
    2021-01-01 ~ 2022-02-10
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-09-17 ~ 2020-03-19
    IIF 44 - Ownership of shares – 75% or more OE
    2023-01-15 ~ 2024-04-24
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 30
    SILVERHAWK INVESTMENTS LIMITED
    - now 09290179
    MARINEDI INTERNATIONAL LIMITED
    - 2015-11-23 09290179
    Welbeck Associates, 30 Percy Street, London
    Dissolved Corporate (4 parents)
    Officer
    2014-10-31 ~ 2016-07-06
    IIF 35 - Director → ME
  • 31
    STEALTH FOILS DYNAMICS LTD
    16637257
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-08 ~ now
    IIF 3 - Director → ME
  • 32
    SUPPLY@ME CAPITAL PLC
    - now 03936915 12250088
    ABAL GROUP PLC
    - 2020-05-01 03936915 11727593
    IMAGINATIK PLC - 2019-02-05
    IMAGINATIK LIMITED - 2006-10-24
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (30 parents, 2 offsprings)
    Officer
    2020-03-23 ~ 2021-07-22
    IIF 27 - Director → ME
  • 33
    WHITE AMBA LTD
    - now 06111032
    AMBA TRADING LTD.
    - 2011-02-14 06111032
    AMBA INVESTMENTS LTD.
    - 2007-03-02 06111032
    Otterholme Holly Hill Lane, Sarisbury Green, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2007-02-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    WHITE PANTHER CAPITAL LIMITED
    09881136
    4th Floor 17-19 Maddox Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-11-20 ~ 2016-07-01
    IIF 32 - Director → ME
  • 35
    WINDUSTRIES LTD
    11236307
    Brentmead House Britannia Road, North Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ dissolved
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.