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, Paul Richard

    Related profiles found in government register
  • White, Paul Richard
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Bloxham Mill Business Centre, Barford Road, Bloxham, Banbury, OX15 4FF, England

      IIF 1
    • Beacon House, Winchester Road, Burghclere, RG20 9JZ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 7
    • 16, Orchard Rise, Richmond, TW10 5BX, England

      IIF 8 IIF 9
  • Mr Paul Richard White
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Orchard Rise, Richmond, TW10 5BX, England

      IIF 10 IIF 11
  • White, Paul
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 43, Manners Road, Southsea, PO4 0BA, England

      IIF 12
  • White, Paul
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Tanneries, Brockhampton Lane, Havant, Hampshire, PO9 1JB, England

      IIF 13
  • White, Paul
    British born in May 1968

    Registered addresses and corresponding companies
    • 35 Prebend Mansions, London, W4 2LU

      IIF 14
  • Mr Paul White
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 43, Manners Road, Southsea, PO4 0BA, England

      IIF 15
  • White, Paul
    British born in October 1970

    Resident in Scotland

    Registered addresses and corresponding companies
  • White, Paul
    British ceo born in October 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60, Fenchurch Street, London, EC3M 4AD, England

      IIF 19 IIF 20
    • Blackdown House, Culmhead Business Centre, Culmhead, Taunton, Somerset, TA3 7DY, England

      IIF 21
  • White, Paul
    British regional chief executive officer born in October 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30, Fenchurch Street, London, EC3M 3BD, England

      IIF 22
  • White, Paul, Mr
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor The Union Building 51-59, Rose Lane, Norwich, NR1 1BY

      IIF 23
  • White, Paul
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, Paul
    British director born in October 1970

    Registered addresses and corresponding companies
    • 3 Riccartsbar Avenue, Paisley, Renfrewshire, PA2 6BQ

      IIF 27
  • Mr Paul White
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor The Union Building 51-59, Rose Lane, Norwich, NR1 1BY

      IIF 28
  • White, Paul
    born in October 1970

    Registered addresses and corresponding companies
    • Flat 6, 84 Middlesex Street, London, E1 7EZ

      IIF 29
  • Mr Paul Richard Jonathan White
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Acacia Road, Hampton, TW12 3DS, England

      IIF 30
child relation
Offspring entities and appointments 25
  • 1
    EXPERT BRAND SOLUTIONS LTD
    12884462
    30 Fenchurch Street, London, England
    Active Corporate (11 parents)
    Officer
    2020-12-01 ~ 2022-07-22
    IIF 20 - Director → ME
  • 2
    FROZEN DIGITAL LIMITED
    16671856
    43 Manners Road, Southsea, England
    Active Corporate (1 parent)
    Officer
    2025-08-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    INTRAGEN INTERNATIONAL LIMITED
    - now 11972765
    LEOPARD BIDCO LIMITED - 2019-10-17
    Salisbury House 29 Finsbury Circus, Unit 520-521, 6th Floor, London, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2024-03-19 ~ 2025-10-24
    IIF 7 - Director → ME
  • 4
    LYNGBY LTD
    15477568
    16 Orchard Rise, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2024-02-09 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    NEXTEN LTD
    10909907
    5th Floor The Union Building 51-59 Rose Lane, Norwich
    Dissolved Corporate (1 parent)
    Officer
    2017-08-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-08-10 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    NEXTEN TWO LIMITED
    13469442
    1st Floor 49 Mowlem Street, London, England
    Active Corporate (1 parent)
    Officer
    2021-06-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    NO TIME TO.... LIMITED
    04044243
    The Old Church, 48 Verulam Road, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2000-08-01 ~ dissolved
    IIF 25 - Director → ME
  • 8
    PEGASUS SOFTWARE LIMITED
    01601542
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (31 parents, 1 offspring)
    Officer
    2000-11-08 ~ 2002-03-01
    IIF 14 - Director → ME
  • 9
    POLO COMMERCIAL INSURANCE SERVICES LIMITED - now
    CAPITA COMMERCIAL INSURANCE SERVICES LIMITED
    - 2022-05-09 02845397
    CLAIMS MANAGEMENT GROUP LIMITED - 2007-07-05
    IRISC LIMITED - 1998-10-02
    IRISC LONDON LIMITED - 1995-12-12
    'grange Park', Bishop's Cleeve, Cheltenham, United Kingdom
    Active Corporate (69 parents, 25 offsprings)
    Officer
    2007-10-18 ~ 2008-02-29
    IIF 27 - Director → ME
  • 10
    PROJECT ATHENA TOPCO LIMITED
    13967131
    Bloxham Mill Business Centre Barford Road, Bloxham, Banbury, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-11-11 ~ now
    IIF 1 - Director → ME
  • 11
    SEDGWICK INTERNATIONAL UK
    - now 00159031
    CUNNINGHAM LINDSEY UNITED KINGDOM - 2018-09-27
    CUNNINGHAM ELLIS & BUCKLE - 2000-08-31
    ELLIS & BUCKLE - 1998-12-23
    30 Fenchurch Street, London, England
    Active Corporate (56 parents, 8 offsprings)
    Officer
    2019-12-03 ~ 2024-12-11
    IIF 22 - Director → ME
  • 12
    SEDGWICK REPAIR SOLUTIONS UK LIMITED
    - now 03446439
    ORIEL SERVICES LIMITED
    - 2020-01-27 03446439
    CUNNINGHAM LINDSEY PROPERTY SOLUTIONS LIMITED - 2008-03-27
    ELLIS & BUCKLE PROPERTY SOLUTIONS LIMITED - 2001-04-02
    LAW 891 LIMITED - 1998-01-19
    30 Fenchurch Street, London, England
    Active Corporate (30 parents, 1 offspring)
    Officer
    2019-12-03 ~ 2022-05-04
    IIF 19 - Director → ME
  • 13
    SEDGWICK RISK SERVICES LIMITED
    - now 02191990
    CUNNINGHAM LINDSEY INTERNATIONAL LIMITED - 2018-11-19
    CUNNINGHAM INTERNATIONAL LIMITED - 1999-03-24
    ADJUSTERS PARTNERSHIP GROUP LIMITED - 1994-09-30
    BETTERNET LIMITED - 1988-06-03
    30 Fenchurch Street, London, England
    Active Corporate (56 parents, 3 offsprings)
    Officer
    2023-04-26 ~ now
    IIF 17 - Director → ME
  • 14
    SEDGWICK UK COMPLETION SERVICES LIMITED
    - now 03354474
    COMPLETION SERVICES (UK) LTD. - 2018-11-22
    30 Fenchurch Street, London, England
    Active Corporate (25 parents)
    Officer
    2023-02-24 ~ now
    IIF 18 - Director → ME
  • 15
    SEDGWICK UK REGULATED ACTIVITIES LIMITED
    - now 03568824
    CL (UK) REGULATED ACTIVITIES LIMITED - 2018-11-23
    ELLIS & BUCKLE SOLUTIONS 2000 LIMITED - 2004-07-16
    30 Fenchurch Street, London, England
    Active Corporate (22 parents)
    Officer
    2021-01-14 ~ now
    IIF 16 - Director → ME
  • 16
    THE THIRD SCOTTS ATLANTIC DISTRIBUTORS LLP
    OC305875 OC305433... (more)
    C/o Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (89 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 29 - LLP Member → ME
  • 17
    TNP BIDCO LIMITED
    - now 11113196
    VISANTE BIDCO LIMITED - 2018-06-11
    Unit 1a-1b Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    2018-06-21 ~ 2023-04-30
    IIF 2 - Director → ME
  • 18
    TNP HOLDCO LIMITED
    - now 07808865
    VEDBAEK HOLDINGS LTD. - 2018-08-03
    TNLH LIMITED - 2012-05-31
    Unit 1a-1b Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2020-10-16 ~ 2023-04-30
    IIF 5 - Director → ME
  • 19
    TNP MIDCO LIMITED
    - now 11331305
    VISANTE MIDCO LIMITED - 2018-06-11
    Unit 1a-1b Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2018-06-21 ~ 2023-04-30
    IIF 4 - Director → ME
  • 20
    TNP TOPCO LIMITED
    - now 11331010
    VISANTE TOPCO LIMITED - 2018-06-12
    Unit 1a-1b Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2018-06-21 ~ 2023-04-30
    IIF 6 - Director → ME
  • 21
    TOUCHSTONE GROUP LIMITED - now
    TOUCHSTONE GROUP PLC
    - 2020-10-14 03537238
    LAW 949 LIMITED - 1998-06-09
    46 Worship Street, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2004-05-14 ~ 2005-06-06
    IIF 26 - Director → ME
  • 22
    TRUSTQUAY (APAC) LIMITED - now
    TOUCHSTONE ES LIMITED - 2020-06-01
    TOUCHSTONE GLOBAL BUSINESS SOLUTIONS LIMITED
    - 2006-03-22 05047156
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (14 parents)
    Officer
    2004-02-20 ~ 2005-06-06
    IIF 24 - Director → ME
  • 23
    VEDBAEK LIMITED
    - now 06858712 07899310
    TOUCHSTONE NAV LIMITED - 2012-05-31
    REDMAX TRADING LIMITED - 2009-04-17
    Unit 1a-1b Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (19 parents)
    Officer
    2020-10-16 ~ 2023-04-30
    IIF 3 - Director → ME
  • 24
    WEATHERNET LIMITED
    - now 03135129
    CUNNINGHAM WEATHERNET LIMITED - 2000-01-24
    JEWELINPUT LIMITED - 1996-01-19
    Nightingale House, East Reach, Taunton, Somerset, United Kingdom
    Active Corporate (32 parents)
    Officer
    2020-11-17 ~ 2021-04-30
    IIF 21 - Director → ME
  • 25
    WHITE PROPERTY MAINTENANCE LIMITED
    08150485 07089642... (more)
    10 Victoria Road South, Southsea, England
    Active Corporate (2 parents)
    Officer
    2012-07-20 ~ 2013-07-24
    IIF 13 - 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.