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 Gary James White

    Related profiles found in government register
  • Mr Gary James White
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 68, Draycott Business Park, Draycott, Goucestershire, GL56 9JY, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 68 Draycott Business Park, 68 Draycott Business Park, Draycott, Moreton-in-marsh, GL56 9JY, England

      IIF 5
    • icon of address Unit 68, Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire, GL56 9JY, England

      IIF 6 IIF 7 IIF 8
    • icon of address The Manor House, 260, Ecclesall Road South, Sheffield, S11 9PS

      IIF 9
  • Gary James White
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 68, Draycott Industrial Estate, Draycott, Moreton-in-marsh, GL56 9JY, England

      IIF 10
  • White, Gary James
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westington Corner, Sheep Street, Chipping Campden, Gloucestershire, GL55 6DW, England

      IIF 11
    • icon of address Unit 68, Draycott Business Park, Draycott, Goucestershire, GL56 9JY, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 68 Draycott Business Park, 68 Draycott Business Park, Draycott, Moreton-in-marsh, GL56 9JY, England

      IIF 16
    • icon of address Unit 68, Draycott Industrial Estate, Draycott, Moreton-in-marsh, GL56 9JY, England

      IIF 17 IIF 18
    • icon of address Unit 68, Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire, GL56 9JY, England

      IIF 19 IIF 20
  • White, Gary James
    British non executive director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caledonia House, 3a Draycott Business Park, Moreton-in-marsh, Gloucestershire, GL56 9JY, England

      IIF 21
  • White, Gary
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 68, Draycott Industrial Estate, Draycott, Moreton-in-marsh, GL56 9JY, England

      IIF 22
  • White, Gary James
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brooklands, Peacock Lane, Tysoe, Warwick, CV35 0SG, England

      IIF 23
  • White, Gary James
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, Charter House, High Street, Banbury, Oxfordshire, OX16 5EG, United Kingdom

      IIF 24
  • White, Gary James
    British

    Registered addresses and corresponding companies
    • icon of address Suite 4, Charter Hosue, 25 High Street, Banbury, Oxfordshire, OX16 5EG, United Kingdom

      IIF 25
  • White, Gary James

    Registered addresses and corresponding companies
    • icon of address The Manor House, 260, Ecclesall Road South, Sheffield, S11 9PS

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 2-4 The Yard Winchcombe Road, Sedgeberrow, Evesham, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,594 GBP2023-10-31
    Officer
    icon of calendar 2022-08-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-28 ~ now
    IIF 10 - Has significant influence or controlOE
  • 2
    MINDPLANNING LIMITED - 2018-01-15
    WHITE SPRING RESEARCH GROUP LIMITED - 2006-02-23
    MINT RETRO LTD. - 2020-01-27
    icon of address Unit 68 Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,129 GBP2023-04-30
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 68 Draycott Business Park, Draycott, Goucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    CLIMB9 LTD - 2024-01-16
    RUNRIG LIMITED - 2022-01-10
    icon of address 68 Draycott Business Park 68 Draycott Business Park, Draycott, Moreton-in-marsh, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,534 GBP2024-04-30
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 68 Draycott Business Park, Draycott, Goucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 68 Draycott Business Park, Draycott, Goucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 68 Draycott Business Park, Draycott, Goucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SEVERN CUSTOMS LTD - 2024-04-06
    SEVERN CUSTOMS AND CLASSICS LTD - 2023-03-08
    icon of address Unit 68 Draycott Industrial Estate, Draycott, Moreton-in-marsh, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,040 GBP2023-12-31
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 17 - Director → ME
  • 9
    VITAL SPARK GROUP LTD - 2023-07-04
    icon of address Unit 68 Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -782,546 GBP2024-06-29
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    PIRANA LEISURE LTD - 2012-05-14
    icon of address Suite 4 Charter House, High Street, Banbury, Oxfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -707 GBP2015-06-30
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -635,805 GBP2020-06-30
    Officer
    icon of calendar 2002-09-03 ~ now
    IIF 11 - Director → ME
    icon of calendar 2021-03-01 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    INNOV8IVE CONSULTANTS LIMITED - 2007-06-21
    icon of address Unit 68 Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,121 GBP2024-04-30
    Officer
    icon of calendar 2014-01-01 ~ 2022-01-31
    IIF 21 - Director → ME
  • 2
    icon of address 5 Clarendon Place, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,767 GBP2017-03-31
    Officer
    icon of calendar 2012-03-20 ~ 2014-03-31
    IIF 23 - Director → ME
  • 3
    SEVERN CUSTOMS LTD - 2024-04-06
    SEVERN CUSTOMS AND CLASSICS LTD - 2023-03-08
    icon of address Unit 68 Draycott Industrial Estate, Draycott, Moreton-in-marsh, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,040 GBP2023-12-31
    Officer
    icon of calendar 2024-04-02 ~ 2024-05-24
    IIF 22 - Director → ME
  • 4
    VITAL SPARK GROUP LTD - 2023-07-04
    icon of address Unit 68 Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -782,546 GBP2024-06-29
    Person with significant control
    icon of calendar 2019-12-10 ~ 2024-10-31
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -635,805 GBP2020-06-30
    Officer
    icon of calendar 2008-01-23 ~ 2013-05-21
    IIF 25 - Secretary → 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.