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, Mark

    Related profiles found in government register
  • White, Mark
    British chief financial officer born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • University Office, Regent Walk, Aberdeen, AB24 3FX, Scotland

      IIF 1 IIF 2
  • White, Mark
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 3 IIF 4
  • White, Mark
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge House, 27 Cambridge Park, London, E11 2PU, England

      IIF 5
  • White, Mark
    British truck exporter born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 6
  • White, Mark
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 7
    • Yew Tree Farm, Charing Heath Road, Charing, Ashford, Kent, TN27 0AU

      IIF 8
  • White, Mark
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 21, Aspen Way, Shawbirch, Telford, Shropshire, TF5 0LH, United Kingdom

      IIF 9
  • White, Mark
    British partner born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 21, Aspen Way, Telford, Shropshire, TF5 0LH, United Kingdom

      IIF 10
  • White, Mark
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 39, Drayton Gardens, West Drayton, Middlesex, UB7 7LQ, United Kingdom

      IIF 11
  • White, Mark
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 12
    • 120 Knighton Road, Leicester, Leicestershire, LE2 3TQ, England

      IIF 13
    • 120, Knighton Road, Leicester, Leicestershire, LE2 3TQ, United Kingdom

      IIF 14
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 15
  • White, Mark
    British policeman born in March 1967

    Registered addresses and corresponding companies
    • 478 Wingletye Lane, Hornchurch, Essex, RM11 3DA

      IIF 16
  • White, Mark
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Sycamore Court, 128 Middleton Hall Road, Cotteridge, Birmingham, West Midlands, B30 1DH, United Kingdom

      IIF 17
  • White, Mark
    British publican born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Crab Lane, Stafford, ST16 1SQ, England

      IIF 18
  • White, Mark
    British teacher born in March 1970

    Resident in Staffordshire

    Registered addresses and corresponding companies
    • The White House, 40 Smarts Avenue, Shenstone Woodend, Staffordshire, WS14 0PB, United Kingdom

      IIF 19
  • White, Mark
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 20
  • White, Mark
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 21 IIF 22 IIF 23
  • White, Mark
    British consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree Farm, Charing Heath Road, Charing, Ashford, Kent, TN27 0AU, United Kingdom

      IIF 24
  • White, Mark
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Ruby Road, Workington, CA14 5EQ, United Kingdom

      IIF 25
  • White, Mark
    British managing director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 26
  • White, Mark
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU

      IIF 27
    • Outsauce Accounting, Unit 15, St James Court, Wilderspool Causeway, WA4 6PS, United Kingdom

      IIF 28
  • White, Mark
    born in March 1970

    Resident in Staffordshire

    Registered addresses and corresponding companies
    • 40 Smarts Avenue, Shenstone Wood End, Lichfield, WS14 0PB

      IIF 29
  • Mr Mark White
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 30 IIF 31
    • 2 Redbrick Cottages, Shellow Road, Willingale, Ongar, Essex, CM5 0SS, England

      IIF 32
    • The Old Exchange 234, Southchurch Road, Southend On Sea, Essex, SS1 2EG

      IIF 33
  • Mr Mark White
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 34
    • 1a, High Street, Lenham, Maidstone, Kent, ME17 2QD, United Kingdom

      IIF 35
  • Mr Mark White
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 21, Aspen Way, Telford, Shropshire, TF5 0LH, United Kingdom

      IIF 36
  • Mr Mark White
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 39, Drayton Gardens, West Drayton, Middlesex, UB7 7LQ, United Kingdom

      IIF 37
  • Mr Mark White
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 38
    • 120, Knighton Road, Leicester, LE2 3TQ, England

      IIF 39
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 40
  • Mr Mark White
    English born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 40, Smarts Avenue, Shenstone, Lichfield, Staffordshire, WS14 0PB

      IIF 41
  • White, Mark

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 42
    • The White House, 40 Smarts Avenue, Shenstone Woodend, Staffordshire, WS14 0PB, United Kingdom

      IIF 43
  • Mark White
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU

      IIF 44
    • Outsauce Accounting, Unit 15, St James Court, WA4 6PS, United Kingdom

      IIF 45
  • Mr Mark White
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 46 IIF 47 IIF 48
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 49
  • Mr Mark White
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree Farm, Charing Heath Road, Charing, Ashford, Kent, TN27 0AU, United Kingdom

      IIF 50
    • Yew Tree Farm, Charing Heath Road, Charing, Ashford, TN27 0AU, England

      IIF 51
    • 10, Ruby Road, Workington, CA14 5EQ, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 26
  • 1
    The Old Exchange 234 Southchurch Road, Southend On Sea, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -14,018 GBP2020-04-28
    Officer
    2013-05-15 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-08-14 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 2
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    2,360 GBP2023-07-31
    Officer
    2023-04-26 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-07-29 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 3
    21 Aspen Way, Shawbirch, Telford, Shropshire
    Dissolved corporate (3 parents)
    Officer
    2014-01-24 ~ dissolved
    IIF 9 - director → ME
  • 4
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2022-02-24 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 5
    44 Alport Way, Wigston, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    164,991 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    7,016 GBP2023-07-31
    Officer
    2022-07-29 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-07-29 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 7
    MARON LIMITED - 1990-08-14
    37 Albyn Place, Aberdeen, Aberdeen City, Scotland
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2024-11-01 ~ now
    IIF 2 - director → ME
  • 8
    The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield
    Corporate (2 parents)
    Equity (Company account)
    199 GBP2024-03-31
    Officer
    2018-02-20 ~ now
    IIF 27 - director → ME
    Person with significant control
    2018-02-20 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    24a Chapel Ash, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-20 ~ dissolved
    IIF 17 - director → ME
  • 10
    10 Ruby Road, Workington, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    16,262 GBP2021-07-31
    Officer
    2017-01-19 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 11
    2 Redbrick Cottages Shellow Road, Willingale, Ongar, Essex, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    Outsauce Accounting, Unit 15, St James Court, Wilderspool Causeway, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-10 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 13
    39-43 Bridge Street Swinton, Mexborough, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,124 GBP2020-05-31
    Officer
    2019-05-03 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 14
    62 Crab Lane, Stafford, England
    Corporate (2 parents)
    Equity (Company account)
    -4,225 GBP2021-03-31
    Officer
    2018-03-05 ~ now
    IIF 18 - director → ME
  • 15
    109 Swan Street, Sileby, Leicestershire
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2011-03-15 ~ dissolved
    IIF 14 - director → ME
  • 16
    21 Aspen Way, Telford, Shropshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    101,889 GBP2024-03-31
    Officer
    2015-11-13 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 17
    39 Drayton Gardens, West Drayton, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    19,504 GBP2021-01-31
    Officer
    2016-01-20 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 18
    6-8 Freeman Street, Grimsby, England
    Corporate (2 parents)
    Equity (Company account)
    806 GBP2020-10-31
    Officer
    2017-06-28 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-06-28 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    M M & S (2113) LIMITED - 1993-02-22
    37 Albyn Place, Aberdeen, Aberdeen City, Scotland
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2024-11-01 ~ now
    IIF 1 - director → ME
  • 20
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    67,744 GBP2023-04-30
    Officer
    2018-09-13 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-09-13 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 21
    40 Smarts Avenue, Shenstone, Lichfield, Staffordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,686 GBP2019-03-31
    Officer
    2008-02-21 ~ dissolved
    IIF 29 - llp-designated-member → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 41 - Right to appoint or remove membersOE
  • 22
    1a High Street, Lenham, Maidstone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 23
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    177,612 GBP2023-11-30
    Officer
    2015-11-13 ~ now
    IIF 26 - director → ME
    2015-11-13 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 24
    1a High Street, Lenham, Maidstone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-09 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 25
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2020-08-14 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 26
    Cambridge House 27 Cambridge Park, Wanstead, London
    Dissolved corporate (1 parent)
    Officer
    2008-11-19 ~ dissolved
    IIF 6 - director → ME
Ceased 5
  • 1
    462 Wingletye Lane, Hornchurch, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,715 GBP2023-02-28
    Officer
    ~ 1996-04-30
    IIF 16 - director → ME
  • 2
    7 St. Blaise Road, Sutton Coldfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    458 GBP2021-05-31
    Officer
    2013-05-13 ~ 2016-06-10
    IIF 19 - director → ME
    2013-05-13 ~ 2016-06-10
    IIF 43 - secretary → ME
  • 3
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    2,360 GBP2023-07-31
    Officer
    2022-07-29 ~ 2023-04-25
    IIF 23 - director → ME
    Person with significant control
    2024-07-28 ~ 2024-11-28
    IIF 31 - Ownership of shares – 75% or more OE
    2025-04-03 ~ 2025-04-03
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Right to appoint or remove directors OE
  • 4
    44 Alport Way, Wigston, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    164,991 GBP2024-03-31
    Officer
    2014-10-01 ~ 2024-01-04
    IIF 13 - director → ME
  • 5
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    27,103 GBP2023-08-31
    Officer
    2020-08-14 ~ 2023-04-25
    IIF 3 - 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.