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 Keith John White

    Related profiles found in government register
  • Mr Keith John White
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Daws Heath Road, Benfleet, SS7 2TF, England

      IIF 1
  • Mr John White
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Vicarage Hill, Flitwick, Bedford, Bedfordshire, MK45 1JA, United Kingdom

      IIF 2
  • Mr John White
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Claremont House, 4 Lodge Green, Burton Park, Petworth, West Sussex, GU28 0LH, England

      IIF 3
  • White, Keith John
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Daws Heath Road, Benfleet, SS7 2TF, England

      IIF 4
  • Dr Keith John White
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Crescent Road, South Woodford, London, E18 1JB, England

      IIF 5
    • icon of address 18, Fairview Gardens, Woodford Green, IG8 7DJ, England

      IIF 6
  • White, Keith John, Dr
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Station Road, Epping, Essex, CM16 4HG, England

      IIF 7
  • White, John
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Claremont House, 4 Lodge Green, Burton Park, Petworth, West Sussex, GU28 0LH, England

      IIF 8
  • White, John
    British director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Vicarage Hill, Flitwick, Bedford, Bedfordshire, MK45 1JA, United Kingdom

      IIF 9
  • White, John
    British retired born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Vicarage Hill, Flitwick, Bedford, Bedfordshire, MK45 1JA, United Kingdom

      IIF 10
    • icon of address 30, Vicarage Hill, Flitwick, Bedford, MK45 1JA, England

      IIF 11
  • Mr John White
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Vicarage Hill, Flitwick, Bedford, Bedfordshire, MK45 1JA, United Kingdom

      IIF 12
  • Mr John White
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Light Patterns And Tooling Ltd, Bay 6, Furnace Hill, Clay Cross, Derbyshire, S45 9NF, United Kingdom

      IIF 13
  • White, John Keith
    British shop proprietor born in January 1947

    Registered addresses and corresponding companies
    • icon of address Northfield House, The Street, Benenden, Kent, TN17 4DB

      IIF 14
  • White, John
    British company director born in October 1948

    Registered addresses and corresponding companies
    • icon of address 15 Hyde Place, Oxford, OX2 7JB

      IIF 15
    • icon of address Lotmore, West Street Great Wishford, Salisbury, Wiltshire, SP2 0PQ

      IIF 16 IIF 17 IIF 18
  • White, John
    British director born in October 1948

    Registered addresses and corresponding companies
    • icon of address Bennan, 5 Longdown Road, Farnham, Surrey, GU10 3JS

      IIF 19
    • icon of address Lotmore, West Street Great Wishford, Salisbury, Wiltshire, SP2 0PQ

      IIF 20
  • White, John
    British managing director born in October 1948

    Registered addresses and corresponding companies
    • icon of address Lotmore, West Street Great Wishford, Salisbury, Wiltshire, SP2 0PQ

      IIF 21
  • White, John
    British charity director born in November 1944

    Registered addresses and corresponding companies
    • icon of address Greytree Lodge, Second Avenue, Ross On Wye, Herefordshire, HR9 7HT

      IIF 22
  • White, John
    British

    Registered addresses and corresponding companies
    • icon of address 30, Vicarage Hill, Flitwick, Bedford, MK45 1JA, England

      IIF 23
  • White, John
    British administration director

    Registered addresses and corresponding companies
    • icon of address 2 Harehill Crescent, Wingerworth, Chesterfield, Derbyshire, S42 6SS

      IIF 24
  • White, Keith John, Dr
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, Keith John, Dr
    British carer born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Crescent Road, South Woodford, London, E18 1JB

      IIF 28
  • White, Keith John, Dr
    British director residential community home born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Crescent Road, South Woodford, London, E18 1JB

      IIF 29
  • White, Keith John, Dr
    British lecturer born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Crescent Road, South Woodford, London, E18 1JB

      IIF 30 IIF 31
  • White, Keith John, Dr
    British lecturer & writer born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Crescent Road, South Woodford, London, E18 1JB

      IIF 32
  • White, Keith John, Dr
    British lecturer social worker born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Crescent Road, South Woodford, London, E18 1JB

      IIF 33
  • White, Keith John, Dr
    British social work born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Crescent Road, South Woodford, London, E18 1JB

      IIF 34
  • White, John
    British administration director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Harehill Crescent, Wingerworth, Chesterfield, Derbyshire, S42 6SS

      IIF 35
  • White, John
    British consultant born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Warstones Road, Penn, Wolverhampton, West Midlands, WV4 4LP

      IIF 36
  • White, John
    British director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Evcap Centre, John Street, Ettingshall, Wolverhampton, West Midlands, WV2 2LS, United Kingdom

      IIF 37
  • White, John
    British retired born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smethwick Council House, High Street, Smethwick, West Midlands, B66 3NT, England

      IIF 38
  • White, John

    Registered addresses and corresponding companies
    • icon of address 30 Vicarage Hill, Flitwick, Bedford, Bedfordshire, MK45 1JA, United Kingdom

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 12
  • 1
    DOVE BOOKS - 1995-07-31
    icon of address 4 Broadmead Road, Woodford Green, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    101 GBP2025-01-31
    Officer
    icon of calendar ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 2
    icon of address 434 Forest Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1998-06-11 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address 10 Crescent Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-20 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address 30 Vicarage Hill, Flitwick, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Maria House, 35 Millers Road, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address 30 Vicarage Hill Flitwick, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,398 GBP2018-03-31
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 40 - Secretary → ME
  • 7
    icon of address C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    412,361 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 3 - Has significant influence or controlOE
  • 8
    icon of address 30 Vicarage Hill, Flitwick, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2008-03-11 ~ dissolved
    IIF 23 - Secretary → ME
  • 9
    icon of address 30 Vicarage Hill Flitwick, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,610 GBP2019-05-31
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2016-05-16 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address International House, Park Street South, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 37 - Director → ME
  • 11
    icon of address 10 Crescent Road, South Woodford, London
    Active Corporate (7 parents)
    Equity (Company account)
    14,988 GBP2025-03-31
    Officer
    icon of calendar 2003-12-09 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address 15a Station Road, Epping, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,156 GBP2024-04-30
    Officer
    icon of calendar 2008-04-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-29 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    CANALSTREAM LIMITED - 2002-07-16
    ATOS ORIGIN UK HOLDINGS LIMITED - 2011-09-14
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2003-03-29 ~ 2006-01-23
    IIF 15 - Director → ME
  • 2
    icon of address 33 Market Place, Willenhall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-21 ~ 2010-11-25
    IIF 36 - Director → ME
  • 3
    BRADBURY, WILKINSON & CO. LIMITED - 1986-09-15
    HACKREMCO (NO. 184) LIMITED - 1984-12-17
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-12-02
    IIF 17 - Director → ME
  • 4
    NATIONAL COUNCIL OF VOLUNTARY CHILD CARE ORGANISATIONS - 2008-10-01
    icon of address Gregory House Coram Campus, Mecklenburgh Square, London, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2008-01-17 ~ 2015-11-30
    IIF 28 - Director → ME
    icon of calendar 1995-02-14 ~ 2002-11-26
    IIF 32 - Director → ME
  • 5
    THE CHRISTIAN MOUNTAIN CENTRE - 1997-11-27
    icon of address Cmc Pensarn Harbour, Cmc Pensarn Harbour, Llanbedr, Gwynedd
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-04-26 ~ 2004-04-06
    IIF 30 - Director → ME
  • 6
    COMMUNITY ACTION REDBRIDGE LTD. - 2024-05-02
    THE REDBRIDGE COUNCIL FOR VOLUNTARY SERVICE - 2024-02-28
    icon of address 103 Cranbrook Road, Ilford, London, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    678,563 GBP2025-03-31
    Officer
    icon of calendar 1995-11-14 ~ 2024-02-27
    IIF 31 - Director → ME
  • 7
    COMMUNITY COUNCIL OF HEREFORD AND WORCESTER - 2001-12-24
    icon of address Fred Bulmer Centre, Wall Street, Hereford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-11-09 ~ 2000-04-25
    IIF 22 - Director → ME
  • 8
    DE LA RUE HOLDINGS PLC - 2015-02-20
    DE LA RUE COMPANY P.L.C.(THE) - 1991-08-19
    DE LA RUE PLC - 2000-02-01
    icon of address De La Rue House, Jays Close, Viables Basingstoke, Hampshire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1997-05-19
    IIF 18 - Director → ME
  • 9
    DE LA RUE INTERNATIONAL LTD. - 1997-09-26
    THOMAS DE LA RUE AND COMPANY LIMITED - 1995-04-01
    THOMAS DE LA RUE LIMITED - 1997-09-08
    icon of address De La Rue House, Jays Close, Basingstoke, Hampshire
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 1997-05-19
    IIF 16 - Director → ME
  • 10
    DE LA RUE FORTRONIC LIMITED - 1999-03-11
    FORTRONIC LIMITED - 1994-01-01
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-22 ~ 1997-05-19
    IIF 20 - Director → ME
    icon of calendar ~ 1992-11-22
    IIF 19 - Director → ME
  • 11
    ICL PATHWAY LIMITED - 2002-03-27
    PATHWAY GROUP LIMITED - 1996-05-29
    MAIDHAVEN LIMITED - 1995-04-06
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-09 ~ 1997-06-04
    IIF 21 - Director → ME
  • 12
    icon of address Bay 6 Furnace Hill, Clay Cross, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-28 ~ 2019-04-15
    IIF 35 - Director → ME
    icon of calendar 2003-03-28 ~ 2019-04-08
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2019-04-08
    IIF 13 - Has significant influence or control OE
  • 13
    icon of address 28-29 Carlton Terrace, Portslade, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    6,499 GBP2018-07-01 ~ 2019-06-30
    Officer
    icon of calendar 2002-12-20 ~ 2007-07-08
    IIF 14 - Director → ME
  • 14
    icon of address Trinity House Opal Court, Opal Drive, Fox Milne, Milton Keynes, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1993-11-23 ~ 1999-11-19
    IIF 33 - Director → ME
  • 15
    icon of address Rsm Tenon Restructuring, 34 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-07-31
    IIF 29 - Director → ME
  • 16
    icon of address Smethwick Council House, High Street, Smethwick, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 2017-02-13 ~ 2022-08-17
    IIF 38 - 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.