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

Lillywhite, John George, Dr

    Related profiles found in government register
  • Lillywhite, John George, Dr
    English born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fujitsu, Lovelace Road, Bracknell, RG12 8SN, England

      IIF 1
  • Lillywhite, John George, Dr
    English business consultant born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lagan Technologies Limited, 209 Airport Road West, Belfast, Antrim, BT3 9EZ

      IIF 2
  • Lillywhite, John George, Dr
    English company director born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delicias Pine Walk, East Horsley, Surrey, KT24 5AG

      IIF 3
    • icon of address Midas House, Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 4
  • Lillywhite, John George, Dr
    English consultant born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delicias, Pine Walk, Easthorsley, Surrey, KT24 5AG

      IIF 5 IIF 6
    • icon of address Menzies, 1st Floor Midas House, 62 Goldsworth Road, Woking, GU21 6LQ, United Kingdom

      IIF 7 IIF 8
  • Lillywhite, John George, Dr
    English dep. ch.&dir.fin. icl uk born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delicias Pine Walk, East Horsley, Surrey, KT24 5AG

      IIF 9
  • Lillywhite, John George, Dr
    English dept ch & dir fin born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delicias Pine Walk, East Horsley, Surrey, KT24 5AG

      IIF 10
  • Lillywhite, John George, Dr
    English deputy chaiman & finance direc born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delicias Pine Walk, East Horsley, Surrey, KT24 5AG

      IIF 11
  • Lillywhite, John George, Dr
    English dir finance born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delicias Pine Walk, East Horsley, Surrey, KT24 5AG

      IIF 12
  • Lillywhite, John George, Dr
    English director born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elmwood Exchange, 90 Lisburn Road, Belfast, Antrim, BT9 6AG, Northern Ireland

      IIF 13
    • icon of address Delicias, Pinewalk, East Horsley, Surrey, K24 5AG

      IIF 14
    • icon of address Delicias, Pinewalk, Easthorsley, Surrey, K245AG

      IIF 15
    • icon of address Innisfree, Woodland Drive, East Horsley, Leatherhead, Surrey, KT24 5AS, United Kingdom

      IIF 16
    • icon of address Little Thatches, Glendene Avenue, East Horsley, Leatherhead, Surrey, KT24 5AY, England

      IIF 17 IIF 18 IIF 19
    • icon of address 21, Farringdon Road, 2nd Floor, London, EC1M 3HA, England

      IIF 20
    • icon of address Suite A, 1st, Floor, Midas House 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, England

      IIF 21
  • Lillywhite, John George, Dr
    English dirfinance born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delicias Pine Walk, East Horsley, Surrey, KT24 5AG

      IIF 22
  • Lillywhite, John George, Dr
    English finance director icl (uk) born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delicias Pine Walk, East Horsley, Surrey, KT24 5AG

      IIF 23 IIF 24
  • Lillywhite, John George, Dr
    English manager born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3 Crosby Road South, Liverpool, Merseyside, L22 1RG

      IIF 25
  • Lillywhite, John George, Dr
    English self employed born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delicias, Pine Walk, East Horsley, Surrey, KT24 5AG

      IIF 26
child relation
Offspring entities and appointments
Active 2
  • 1
    DAYFRESH LIMITED - 1996-12-16
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-09 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-08 ~ now
    IIF 1 - Director → ME
Ceased 24
  • 1
    ARONGOLD PLC - 2000-09-12
    LO-Q PLC - 2013-11-11
    icon of address Unit 5, The Pavilions, Ruscombe Park, Twyford, Berkshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2000-09-23 ~ 2012-09-01
    IIF 8 - Director → ME
  • 2
    AUDIO PROCESSING TECHNOLOGY HOLDINGS LIMITED - 2008-12-18
    PRIMUS ASSOCIATES LIMITED - 2005-04-12
    icon of address C/o Deloitte (ni) Limited Lincoln Building, 27-45 Great Victoria Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2010-07-20
    IIF 5 - Director → ME
  • 3
    icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Squarer West, Belfast, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-04-01
    IIF 6 - Director → ME
  • 4
    RATEEN LIMITED - 2002-03-11
    KAINOS MANAGERS LIMITED - 2025-05-23
    icon of address Kainos House, 4-6 Upper Crescent, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2001-12-13 ~ 2019-09-26
    IIF 17 - Director → ME
  • 5
    icon of address C/o Lagan Technologies Limited, Concourse Ii Queens Road, Queens Island, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-19 ~ 2010-03-31
    IIF 26 - Director → ME
  • 6
    icon of address C/o V&r Accountancy Services Cropton House, Three Tuns Lane, Formby, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,277 GBP2019-08-31
    Officer
    icon of calendar 2005-08-10 ~ 2015-05-05
    IIF 25 - Director → ME
  • 7
    icon of address Tower Bridge House, Saint Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-11 ~ 2001-06-14
    IIF 3 - Director → ME
  • 8
    DECISION ENGINEERING LIMITED - 1993-09-09
    ICL FINANCE LIMITED - 2002-03-27
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-29 ~ 1997-04-28
    IIF 9 - Director → ME
  • 9
    ICL (RENTALS) LIMITED - 1993-09-08
    ICL FLEXIBLE FINANCE LIMITED - 1999-03-29
    ICL OPEN HIRE LIMITED - 1999-03-23
    ICL FLEXIBLE FINANCE LIMITED - 2002-03-27
    ICL OPEN HIRE LIMITED - 1999-04-01
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-29 ~ 1997-04-28
    IIF 10 - Director → ME
  • 10
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1996-01-02 ~ 1997-02-12
    IIF 22 - Director → ME
  • 11
    CIPFA FACILITIES MANAGEMENT LIMITED - 1989-05-30
    BURGINHALL 186 LIMITED - 1988-01-27
    CFM GROUP LIMITED - 1998-07-01
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-03-24
    IIF 24 - Director → ME
  • 12
    I C L NOMINEES LIMITED - 1991-04-30
    icon of address 22 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-02 ~ 1997-02-12
    IIF 12 - Director → ME
  • 13
    KAINOS GROUP LIMITED - 2015-07-07
    icon of address 21 Farringdon Road, 2nd Floor, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-01 ~ 2019-09-26
    IIF 20 - Director → ME
  • 14
    CHARNECO LIMITED - 2000-01-01
    icon of address Kainos House, 4-6 Upper Crescent, Belfast
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1986-04-14 ~ 2019-09-26
    IIF 19 - Director → ME
  • 15
    KANCOR CONSULTANTS LIMITED - 2002-01-10
    icon of address Kainos House, 4-6 Upper Crescent, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-04 ~ 2019-09-26
    IIF 18 - Director → ME
  • 16
    icon of address Concourse Ii Queens Road, Queens Island, Belfast, Antrim
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-08 ~ 2010-03-31
    IIF 2 - Director → ME
  • 17
    FINLAW 226 LIMITED - 2000-09-29
    icon of address Unit 5, The Pavilions, Ruscombe Park, Twyford, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-20 ~ 2012-09-01
    IIF 7 - Director → ME
  • 18
    LISK PROPERTIES LIMITED - 2001-06-19
    icon of address The Innovation Centre, Northern Ireland Science Park, Queens Road, Queens Island, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-27 ~ 2007-11-09
    IIF 14 - Director → ME
  • 19
    ABNEY DEVELOPMENTS LIMITED - 2001-04-10
    icon of address The Innovation Centre, Northern Ireland Science Park, Queen's Road, Queens Island, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2004-10-01
    IIF 15 - Director → ME
  • 20
    icon of address Robinswood, Pine Walk, East Horsley, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    13,783 GBP2024-12-31
    Officer
    icon of calendar 2012-06-03 ~ 2013-09-07
    IIF 16 - Director → ME
  • 21
    SALFORD SOFTWARE MARKETING LIMITED - 1991-07-01
    MONKSGLADE LIMITED - 1988-07-05
    icon of address 8 Exchange Quay, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,797,028 GBP2023-09-30
    Officer
    icon of calendar 2009-10-27 ~ 2013-06-30
    IIF 4 - Director → ME
  • 22
    MMW 50 LIMITED - 2010-01-20
    icon of address The Linenhall 8th Floor The Linenhall, 32 - 38 Linenhall Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2012-03-29
    IIF 13 - Director → ME
  • 23
    TECHNOLOGY LIMITED - 1990-03-01
    REALNEW LIMITED - 1990-01-01
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-04-08
    IIF 23 - Director → ME
  • 24
    TPLC PLC - 2014-03-25
    WAREHEATH LIMITED - 1998-06-01
    TECHNOLOGY PLC - 2014-03-25
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-05-31
    IIF 11 - 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.