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 Derren White

    Related profiles found in government register
  • Mr Derren White
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • 56, Landreath Place, Par, Cornwall, PL24 2JY, United Kingdom

      IIF 2 IIF 3
    • 56, Landreath Place, St Blazey, Par, Cornwall, PL24 2JY, United Kingdom

      IIF 4
    • 56, Landreath Place, St. Blazey, Par, PL24 2JY, England

      IIF 5
    • 56, Landreath Place, St. Blazey, Par, PL24 2JY, United Kingdom

      IIF 6 IIF 7
    • 19, Aspen Close, Slough, SL2 1ET, England

      IIF 8
  • Mrs Sarah White
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 56, Landreath Place, St. Blazey, Par, Cornwall, PL24 2JY, United Kingdom

      IIF 9
    • 56, Landreath Place, St. Blazey, Par, PL24 2JY, England

      IIF 10
    • Unit 4, The Roundhouse, The Roundhouse, Harbour Road, Par, PL24 2BB, England

      IIF 11
  • Mr Derren White
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 12
  • White, Derren
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 56, Landreath Place, St. Blazey, Par, PL24 2JY, England

      IIF 13
  • White, Derren
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 56, Landreath Place, Par, Cornwall, PL24 2JY, United Kingdom

      IIF 14 IIF 15
    • 56, Landreath Place, St Blazey, Par, Cornwall, PL24 2JY, United Kingdom

      IIF 16
    • 56, Landreath Place, St. Blazey, Par, PL24 2JY, England

      IIF 17
    • Unit 10, 71 Sisna Park Road, Plymouth, PL6 7AE, England

      IIF 18
  • White, Derren
    British electrician born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 56, Landreath Place, St Blazey, Par, Cornwall, PL24 2JY, United Kingdom

      IIF 19
  • White, Derren
    British md born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • 56, Landreath Place, St. Blazey, Par, Cornwall, PL24 2JY, United Kingdom

      IIF 21 IIF 22
    • 19, Aspen Close, Slough, SL2 1ET, England

      IIF 23
  • Mr Derren White
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • White, Sarah
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 56, Landreath Place, St. Blazey, Par, PL24 2JY, England

      IIF 25
  • White, Sarah
    British housewife born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 56, Landreath Place, St Blazey, Par, Cornwall, PL24 2JY, United Kingdom

      IIF 26
  • White, Sarah
    British md born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 56, Landreath Place, St. Blazey, Par, Cornwall, PL24 2JY, United Kingdom

      IIF 27
    • 56, Landreath Place, St. Blazey, Par, PL24 2JY, England

      IIF 28
  • Mrs Sarah White
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cornish K9, Unit H, St. Austell Bay Business Park, St. Austell, PL25 3RF, United Kingdom

      IIF 29
  • Mr Derren White
    United Kingdom born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Landreath Place, St Austell, PL24 2JY, England

      IIF 30
  • White, Derren
    British company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Austell Motor Company, Lytton Place, St. Austell, Cornwall, PL25 4PE, England

      IIF 31
  • White, Derren
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 32
  • White, Derren
    British electrician born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • 56, Landreath Place, St Blazey, PL24 2JY, England

      IIF 34
  • White, Derren
    British m d born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, New Hill Estate, Truro, Cornwall, TR2 4RA, United Kingdom

      IIF 35
  • White, Derren
    British md born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 14 Royal Bank Road, Blackpool, Lancashire, FY3 9PW, England

      IIF 36
    • First Floor, 14 Royal Bank Road, Blackpool, Lancashire, FY3 9PW, United Kingdom

      IIF 37
    • Flat 3, 87 Park Road, Blackpool, Lancashire, FY14JF, England

      IIF 38
  • White, Derren
    British sales born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 87 Park Road, Blackpool, Lancashire, FY14JF, England

      IIF 39
    • 56, Landreath Place, St Austell, PL24 2JY, United Kingdom

      IIF 40
    • 56, Landreath Place, St Blazey, Cornwall, PL24 2JY, England

      IIF 41 IIF 42 IIF 43
    • 56, Landreath Place, St Blazey, Cornwall, PL24 2JY, United Kingdom

      IIF 44
    • 56, Landreath Place, St Blazey, Cornwall, PL242JY, England

      IIF 45
    • 14, Lytton Place, St. Austell, Cornwall, PL25 4PE, England

      IIF 46
  • Miller, Darren
    British md born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 14 Royal Bank Road, Blackpool, Lancashire, FY3 9PW, United Kingdom

      IIF 47
  • White, Darren
    British sales born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Park Road, Blackpool, Lancashire, FY1 4JF, England

      IIF 48
  • Miller, Darren
    British m d born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 14 Royal Bank Road, Blackpool, Lancashire, FY3 9PW, England

      IIF 49
  • Miller, Darren
    British md born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 14 Royal Bank Road, Blackpool, Lancashire, FY3 9PW, England

      IIF 50
  • White, Sarah
    British md born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 51
  • White, Sarah
    British seamstress born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cornish K9, Unit H, St. Austell Bay Business Park, St. Austell, PL25 3RF, United Kingdom

      IIF 52
  • White, Derren
    United Kingdom sales born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Landreath Place, St Austell, PL24 2JY, England

      IIF 53
child relation
Offspring entities and appointments
Active 14
  • 1
    First Floor, 14 Royal Bank Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-28 ~ dissolved
    IIF 49 - Director → ME
  • 2
    First Floor, 14 Royal Bank Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-03 ~ dissolved
    IIF 50 - Director → ME
  • 3
    Cornish K9 Unit H, St. Austell Bay Business Park, St. Austell, England
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    First Floor, 14 Royal Bank Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-03 ~ dissolved
    IIF 47 - Director → ME
  • 5
    87 Park Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-17 ~ dissolved
    IIF 48 - Director → ME
  • 6
    Flat 3 87 Park Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-25 ~ dissolved
    IIF 38 - Director → ME
  • 7
    20b Rosevear Road, Bugle, St. Austell, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-05 ~ now
    IIF 34 - Director → ME
  • 8
    EV CHARGERS SOUTHWEST LIMITED - 2023-10-16
    KERNOW ELECTRICAL CONTRACTORS LIMITED - 2022-10-10
    56 Landreath Place, St Blazey, Par, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    44,901 GBP2023-12-31
    Officer
    2021-12-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-12-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    BEST WESTERN LIMITED - 2023-03-30
    56 Landreath Place, St. Blazey, Par, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,174 GBP2024-08-31
    Officer
    2023-04-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 11
    11 New Hill Estate, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-20 ~ dissolved
    IIF 35 - Director → ME
  • 12
    56 Landreath Place, Par, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    SOLIDARITY SOLAR SOUTHWEST LIMITED - 2025-01-20
    ZOCU LIMITED - 2024-07-30
    TOPS TRANSPORT LIMITED - 2022-11-23
    56 Landreath Place, St. Blazey, Par, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2024-07-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 14
    56 Landreath Place, Par, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    SMC CORNWALL LTD - 2017-08-18
    Unit 4, The Roundhouse The Roundhouse, Harbour Road, Par, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-17 ~ 2017-08-27
    IIF 28 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-08-27
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 2
    First Floor, 14 Royal Bank Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-03 ~ 2011-10-04
    IIF 36 - Director → ME
  • 3
    First Floor, 14 Royal Bank Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-03 ~ 2011-10-05
    IIF 37 - Director → ME
  • 4
    56 Landreath Place, St. Blazey, Par, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-30 ~ 2023-11-28
    IIF 25 - Director → ME
    Person with significant control
    2021-08-30 ~ 2023-08-31
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 5
    14 Lytton Place, St. Austell, Cornwall, England
    Dissolved Corporate
    Officer
    2016-01-05 ~ 2016-08-01
    IIF 40 - Director → ME
  • 6
    MAC TOOLS CORNWALL LTD - 2015-02-23
    56 Landreath Place, St Blazey, Cornwall
    Dissolved Corporate
    Officer
    2014-09-01 ~ 2016-03-10
    IIF 42 - Director → ME
  • 7
    Flat 3 87 Park Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-03 ~ 2012-04-03
    IIF 39 - Director → ME
  • 8
    EV CHARGERS SOUTHWEST LIMITED - 2023-10-16
    KERNOW ELECTRICAL CONTRACTORS LIMITED - 2022-10-10
    56 Landreath Place, St Blazey, Par, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    44,901 GBP2023-12-31
    Officer
    2024-01-18 ~ 2024-01-18
    IIF 26 - Director → ME
  • 9
    BEST WESTERN LIMITED - 2023-03-30
    56 Landreath Place, St. Blazey, Par, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,174 GBP2024-08-31
    Officer
    2021-08-24 ~ 2023-04-03
    IIF 21 - Director → ME
    2023-10-15 ~ 2023-10-15
    IIF 19 - Director → ME
    Person with significant control
    2021-08-24 ~ 2023-04-03
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 10
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ 2025-01-19
    IIF 51 - Director → ME
    2024-09-06 ~ 2024-09-30
    IIF 33 - Director → ME
    Person with significant control
    2024-09-06 ~ 2025-02-21
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 11
    Cottage Victoria Business Park, Roche, St. Austell, England
    Dissolved Corporate
    Officer
    2015-05-28 ~ 2016-03-01
    IIF 43 - Director → ME
  • 12
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate
    Equity (Company account)
    200 GBP2020-07-13
    Officer
    2019-04-30 ~ 2021-06-01
    IIF 17 - Director → ME
    Person with significant control
    2019-04-30 ~ 2021-06-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 13
    Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -31,733 GBP2023-03-31
    Officer
    2024-01-01 ~ 2024-01-16
    IIF 18 - Director → ME
  • 14
    MAC TOOLS ST AUSTELL LTD - 2014-09-12
    8 Wheal Northey, St Austell, Cornwall, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-04-30
    Officer
    2014-05-13 ~ 2017-01-06
    IIF 41 - Director → ME
  • 15
    6-8 Wheal Northey, St. Austell, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ 2016-04-01
    IIF 46 - Director → ME
    2016-02-24 ~ 2016-03-29
    IIF 31 - Director → ME
  • 16
    CHARLIE BROWNS AUTOCENTRES LTD - 2017-05-31
    Unit 4 The Round House, Par, England
    Dissolved Corporate
    Officer
    2016-08-02 ~ 2017-11-14
    IIF 53 - Director → ME
    Person with significant control
    2016-08-02 ~ 2017-11-14
    IIF 30 - Ownership of shares – 75% or more OE
  • 17
    11 Newhill Estate, Grampound, Truro, England
    Dissolved Corporate
    Officer
    2014-04-02 ~ 2014-07-28
    IIF 45 - Director → ME
  • 18
    19 Aspen Close, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-05-17 ~ 2021-06-28
    IIF 23 - Director → ME
    Person with significant control
    2021-05-17 ~ 2021-06-28
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 19
    SOLIDARITY SOLAR SOUTHWEST LIMITED - 2025-01-20
    ZOCU LIMITED - 2024-07-30
    TOPS TRANSPORT LIMITED - 2022-11-23
    56 Landreath Place, St. Blazey, Par, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-08-24 ~ 2024-03-14
    IIF 22 - Director → ME
  • 20
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    29,563 GBP2022-12-31
    Officer
    2021-12-03 ~ 2022-11-17
    IIF 32 - Director → ME
    Person with significant control
    2021-12-03 ~ 2022-11-19
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 21
    Company number 09429088
    Non-active corporate
    Officer
    2015-02-09 ~ 2015-03-30
    IIF 44 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.