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

White, Paul

    Related profiles found in government register
  • White, Paul
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Kings Hotel, 553 New South Promenade, Blackpool, Lancashire, FY4 1NF, England

      IIF 1 IIF 2
  • White, Paul
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 52a, Kings Avenue, Poole, Dorset, BH14 9QL

      IIF 3
  • White, Paul
    British joiner born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 106, Wrose Road, Wrose, Bradford, West Yorkshire, BD6 1PA

      IIF 4
  • White, Paul
    British sales born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hjs Chartered Accountants, 12 -14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 5 IIF 6
  • White, Paul
    English born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 16, Saint Andrews St, Droitwich, WR9 8DY, United Kingdom

      IIF 7
    • 16, Saint Andrews Street, Droitwich, WR9 8DY, United Kingdom

      IIF 8
    • 16, St. Andrews Street, Droitwich, WR9 8DY, England

      IIF 9
    • 16, St. Andrews Street, Droitwich, WR9 8DY, United Kingdom

      IIF 10 IIF 11
  • White, Paul John
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Office 5, Drewitt House, 865 Ringwood Road, Bournemouth, Dorset, BH11 8LL, United Kingdom

      IIF 12
    • Office 5,drewitt House, Ringwood Road, Bournemouth, BH11 8LL, England

      IIF 13 IIF 14
  • White, Paul John
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • Unit 13, Glenmore Bus Park, Blackhill Road, Poole, Dorset, BH16 6NL, United Kingdom

      IIF 16
    • C/o Hjs Chartered Accountants, 12 -14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 17
  • White, Martin Paul
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Moss Grove, Kingswinford, DY6 9HS, England

      IIF 18
    • 36 Bardolph Road, Richmond, TW9 2LH, England

      IIF 19
  • White, Martin Paul
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Goodall Street, Walsall, WS1 1QL

      IIF 20
  • White, Martin Paul
    British motor engineer born in February 1984

    Resident in England

    Registered addresses and corresponding companies
  • White, Paul
    Irish director born in July 1963

    Registered addresses and corresponding companies
    • Herengracht 163, Amsterdam, Holland, 1015 BJ

      IIF 24
  • White, Paul
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Saint Andrews Street, Droitwich, WR9 8DY, England

      IIF 25
    • Brook House, Moss Grove, Kingswinford, DY6 9HS, England

      IIF 26
  • White, Paul
    British motor engineers born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Wimperis Way, Great Barr, Birmingham, B43 7DF, England

      IIF 27
    • 7, Addison Terrace, Wednesbury, WS10 9AR, United Kingdom

      IIF 28 IIF 29
  • Mr Paul White
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Kings Hotel, 553, New South Promenade, Blackpool, Lancashire, FY4 1NF, England

      IIF 30
  • Mr Paul White
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Fairfax House, 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire, BD16 1PY

      IIF 31
    • Office 5,drewitt House, Ringwood Road, Bournemouth, BH11 8LL, England

      IIF 32
  • White, Paul John
    English sales director born in July 1964

    Registered addresses and corresponding companies
    • 26 Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP

      IIF 33
  • Mr Paul White
    English born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 16, Saint Andrews Street, 16 St. Andrews Street, Droitwich, Worcestershire, WR9 8DY, England

      IIF 34
    • 16, Saint Andrews Street, Droitwich, WR9 8DY, United Kingdom

      IIF 35
    • 16, St. Andrews Street, Droitwich, WR9 8DY, England

      IIF 36
    • 16, St. Andrews Street, Droitwich, WR9 8DY, United Kingdom

      IIF 37
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • White, Paul John
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Spinney Avenue, Widnes, Cheshire, WA8 8LB

      IIF 39
  • Mr Martin Paul White
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 36 Bardolph Road, Richmond, TW9 2LH, England

      IIF 40
    • 26-28, Goodall Street, Walsall, WS1 1QL

      IIF 41
    • 18, Suffolk Road, Wednesbury, West Midlands, WS10 0TL, England

      IIF 42
  • Mr Paul John White
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hjs Chartered Accountants, 12 -14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 43
    • 52, Spinney Avenue, Widnes, Cheshire, WA8 8LB, England

      IIF 44
  • Mr Paul White
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Saint Andrews Street, Droitwich, WR9 8DY, England

      IIF 45
    • Brook House, Moss Grove, Moss Grove, Kingswinford, DY6 9HS, England

      IIF 46
  • Mr Paul White
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9 Arena Business Centre, 9, Nimrod Way, Ferndown, BH21 7SH, England

      IIF 47
  • Mr Paul John White
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5, 9 Nimrod Way, Ferndown I.e, Ferndown, Dorset, BH11 8LL, England

      IIF 48
child relation
Offspring entities and appointments
Active 25
  • 1
    Brook House, Moss Grove, Kingswinford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,950 GBP2025-02-28
    Officer
    2015-11-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-11-24 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    Brook House, Moss Grove, Kingswinford, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,835 GBP2024-02-29
    Officer
    2022-02-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    17 Bhandall Business Park, Heath Rd, Darlaston, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 28 - Director → ME
    IIF 22 - Director → ME
  • 4
    EARNINGS4LIFE LTD - 2023-05-25
    Office 5,drewitt House, Ringwood Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-04-22 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 5
    Office 5,drewitt House, Ringwood Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2021-10-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    Office 5,drewitt House, Ringwood Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    242 GBP2024-11-30
    Officer
    2019-11-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-11-11 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    16 Saint Andrews St, Droitwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,443 GBP2023-10-31
    Officer
    2022-09-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    16 Saint Andrews Street, Droitwich Spa, England, England
    Active Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 9
    16 Saint Andrews Street, Droitwich, England
    Active Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    Kings Hotel 553, New South Promenade, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    Kings Hotel, 553 New South Promenade, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-18 ~ dissolved
    IIF 1 - Director → ME
  • 12
    52 Spinney Avenue, Widnes, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -8,039 GBP2024-07-31
    Officer
    2004-07-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    C/o Hjs Chartered Accountants, 12 -14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,054 GBP2015-09-30
    Officer
    2000-10-17 ~ dissolved
    IIF 5 - Director → ME
  • 14
    Driftwood, 6 Clarence Road, Shanklin, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 15
    INK.COM LIMITED - 2003-06-20
    C/o Hjs Chartered Accountants, 12 -14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2000-10-17 ~ dissolved
    IIF 6 - Director → ME
  • 16
    C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-18 ~ dissolved
    IIF 17 - Director → ME
  • 17
    Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    457 GBP2017-12-31
    Officer
    2009-12-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 18
    16 St. Andrews Street, Droitwich, England
    Active Corporate (1 parent)
    Officer
    2025-10-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 19
    Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 27 - Director → ME
    IIF 23 - Director → ME
  • 20
    C/o Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2010-07-21 ~ dissolved
    IIF 3 - Director → ME
  • 21
    Brook House, Moss Grove, Kingswinford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,122 GBP2023-12-30
    Officer
    2022-03-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 22
    4385, 14284650 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    82 GBP2023-08-31
    Officer
    2022-08-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 23
    247 DRAINS EMERGENCY LTD - 2017-08-16
    26-28 Goodall Street, Walsall
    Liquidation Corporate (2 parents)
    Equity (Company account)
    533 GBP2022-05-31
    Officer
    2016-05-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    36 Bardolph Road, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,733 GBP2024-10-31
    Officer
    2023-10-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 40 - Has significant influence or controlOE
  • 25
    17 Bhandall Business Park, Heath Rd, Darlaston, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 21 - Director → ME
    IIF 29 - Director → ME
Ceased 3
  • 1
    FORTIS GMK UK LIMITED - 2010-07-01
    FORTIS GSFG UK LIMITED - 2009-09-02
    FORTIS GSLA ARBITRAGE LIMITED - 2006-03-28
    MHF FUTURES LIMITED - 2001-08-08
    MEES & HOPE FUTURES LIMITED - 1993-08-27
    ADAPTRAISE LIMITED - 1992-06-08
    5 Aldermanbury Square, London
    Active Corporate (4 parents)
    Officer
    2008-10-20 ~ 2009-12-11
    IIF 24 - Director → ME
  • 2
    Po Box 5391, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    1992-11-25 ~ 1993-11-25
    IIF 33 - Director → ME
  • 3
    19 Steeple Close Steeple Close, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    2016-01-28 ~ 2016-02-09
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.