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, Albert George

    Related profiles found in government register
  • White, Albert George
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverbanks, 29 Water Lane, South Witham, Grantham, Lincolnshire, NG33 5PH, United Kingdom

      IIF 1
    • icon of address The Mine Site, Mill Lane, South Witham, Grantham, Lincolnshire, NG33 5QN, United Kingdom

      IIF 2
    • icon of address Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 3
    • icon of address Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, PE2 6LR, United Kingdom

      IIF 4 IIF 5
  • White, Albert George
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Townends Accountants Llp, Carlisle Street, Goole, North Humberside, DN14 5DX, England

      IIF 6
    • icon of address Riverbanks, Water Lane, South Witham, Grantham, Lincolnshire, NG33 5PH

      IIF 7 IIF 8 IIF 9
    • icon of address The Mine Site, Mill Lane, South Witham, Grantham, NG33 5QN, England

      IIF 11
  • Mr Albert George White
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Carlisle Street, Goole, DN14 5DX, England

      IIF 12
    • icon of address 6-8, Carlisle Street, Goole, East Yorkshire, DN14 5DX, England

      IIF 13
    • icon of address The Mine Site, Mill Lane, South Witham, Grantham, NG33 5QN, England

      IIF 14
    • icon of address Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, PE2 6LR, United Kingdom

      IIF 15 IIF 16
  • White, Albert George
    British environmental services born in June 1948

    Registered addresses and corresponding companies
    • icon of address The Mine Site Mill Lane, South Witham, Grantham, Lincolnshire, NG33 5QN

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Enterprise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Enterprise House 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,203,028 GBP2024-12-31
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Enterprise House 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,245,180 GBP2024-12-31
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 6-8 Carlisle Street, Goole, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,798 GBP2024-12-31
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    BIOGAS WASTE SOLUTIONS LIMITED - 2008-06-02
    WHITES BIOGAS SOLUTIONS LIMITED - 2009-07-23
    SPRINGPLUS (UK) LIMITED - 2007-02-05
    icon of address Suite 2 Market Flat Lane, Scotton, Knaresborough, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-25 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Bonby Lane Bonby, Brigg, N Lincs, Dn20 0pj
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    152 GBP2016-01-31
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 6 - Director → ME
  • 7
    LIQUID RECYCLING SERVICES LIMITED - 2007-12-27
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-25 ~ dissolved
    IIF 9 - Director → ME
  • 8
    A1 TRUCK STOP LIMITED - 2018-07-17
    icon of address 6-8 Carlisle Street, Goole, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    725,026 GBP2024-03-31
    Officer
    icon of calendar 2011-03-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address Enterprise House 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,203,028 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-21 ~ 2023-09-11
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 39b Burleigh Street, Cambridge
    Active Corporate (1 parent)
    Equity (Company account)
    5,912,893 GBP2024-04-30
    Officer
    icon of calendar 1994-04-13 ~ 1996-04-29
    IIF 17 - Director → ME
  • 3
    icon of address The Mine Site Mill Lane, South Witham, Grantham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2021-02-01 ~ 2025-08-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2025-08-31
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    WHITES ENVIRONMENTAL ENGINEERING LIMITED - 1999-01-21
    icon of address Goosey Lodge, Wymington, Nr Rushden, Northants, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1998-11-20 ~ 2015-03-27
    IIF 8 - Director → ME
  • 5
    GREEN TECH ENVIRONMENTAL SERVICES LIMITED - 2003-02-07
    icon of address Goosey Lodge, Wymington, Nr Rushden, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-01 ~ 2004-01-04
    IIF 10 - Director → 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.