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, Andrew Robert

    Related profiles found in government register
  • White, Andrew Robert
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Valley View, Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, LE7 9WE, United Kingdom

      IIF 1
  • White, Andrew Robert
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Macintosh Fashion Uk, Interlink Way West, Interlink Business Park, Bardon, Coalville, Leicestershire, LE67 1LD, United Kingdom

      IIF 2 IIF 3
    • 31, Highgate Drive, Knighton, Leicester, Leicestershire, LE2 6HJ

      IIF 4
    • 31, Highgate Drive, Knighton, Leicester, Leicestershire, LE2 6HJ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 53 Upper Tichborne Street, Highfields, Leicester, Leicestershire, LE2 1GL

      IIF 8
  • White, Andrew Robert
    British retail director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 53, Upper Tichborne Street, Leicester, Leicestershire, LE2 1GL, United Kingdom

      IIF 9
  • White, Andrew Robert
    British sales director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Countrywide House, Asparagus Way, Vale Park, Evesham, Worcestershire, WR11 1GN

      IIF 10
  • White, Andrew
    British engineer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 32, Syerston Way, Newark, Nottinghamshire, NG24 2SU, United Kingdom

      IIF 11
  • Whitehouse, Andrew Stuart
    British chartered surveyor born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2 Crafton, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QL

      IIF 12
    • 2, Crafton, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QL, England

      IIF 13
  • Mr Andrew Robert White
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, LE7 9WE, England

      IIF 14
    • Valley View, Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, LE7 9WE, United Kingdom

      IIF 15
  • Mr Andrew White
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, The Port House, Marina Keep, Port Solent, Portsmouth, PO6 4TH

      IIF 16
  • White, Andrew Robert
    British

    Registered addresses and corresponding companies
  • White, Andrew
    British welder fabricater and fitter born in July 1969

    Registered addresses and corresponding companies
    • 4 Carlton Park, Manby, Louth, Lincolnshire, LN11 8UQ

      IIF 23
  • Whitehouse, Andrew Stuart
    born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2 Crafton, Nr Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QL

      IIF 24
  • Whitehouse, Andrew Stuart
    British chartered surveyor born in July 1961

    Registered addresses and corresponding companies
    • 3 Floyds Barns, Wingrave, Aylesbury, Buckinghamshire, HP22 4PL

      IIF 25
  • Mr Andrew Stuart Whitehouse
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2, Crafton, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QL

      IIF 26
child relation
Offspring entities and appointments
Active 3
  • 1
    4385, 08233616 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -2,422 GBP2019-08-31
    Officer
    2012-09-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Has significant influence or controlOE
  • 2
    2 Crafton, Mentmore, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    481,361 GBP2023-12-31
    Officer
    2012-09-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 3
    Valley View Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -28,747 GBP2023-08-29
    Officer
    2017-03-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
Ceased 14
  • 1
    SHADECOURT LIMITED - 1987-04-07
    1 Jubilee Bungalow Wembley Road, North Somercotes, Louth, England
    Active Corporate (4 parents)
    Equity (Company account)
    38,527 GBP2023-12-31
    Officer
    1995-05-28 ~ 1995-10-01
    IIF 23 - Director → ME
  • 2
    Valley View Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -28,747 GBP2023-08-29
    Person with significant control
    2017-03-10 ~ 2022-02-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 3
    19 Lower Willow Street, Leicester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,837 GBP2022-12-31
    Officer
    2017-01-27 ~ 2020-02-07
    IIF 9 - Director → ME
  • 4
    3 Floyds Barns Mill Lane, Wingrave, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-06-30
    Officer
    1992-09-07 ~ 1993-07-31
    IIF 25 - Director → ME
  • 5
    GORDON SCOTT FOOT FITTER (SOLIHULL) LIMITED - 1988-03-21
    Outersole House, 1 Wheatfield Way, Hinckley, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-11 ~ 2014-12-15
    IIF 2 - Director → ME
    2011-04-11 ~ 2012-02-28
    IIF 17 - Secretary → ME
  • 6
    GORDON SCOTT FOOT FITTER(NOTTINGHAM)LIMITED - 1988-02-17
    Outersole House, 1 Wheatfield Way, Hinckley, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-11 ~ 2014-12-15
    IIF 3 - Director → ME
    2011-04-11 ~ 2012-02-28
    IIF 19 - Secretary → ME
  • 7
    GORDON SCOTT LIMITED - 2017-05-03
    GORDON SCOTT FOOT FITTER LIMITED - 1983-08-24
    GORDON SCOTT FOOT FITTER (WATFORD) LIMITED - 1976-12-31
    C/o Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    2009-10-01 ~ 2014-12-19
    IIF 7 - Director → ME
    2011-04-11 ~ 2012-02-28
    IIF 20 - Secretary → ME
  • 8
    A. JONES & SONS LIMITED - 2017-05-03
    15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    2009-10-01 ~ 2014-12-19
    IIF 5 - Director → ME
    2011-04-11 ~ 2012-02-28
    IIF 18 - Secretary → ME
  • 9
    Chapter House, 33 London Road, Reigate, Surrey
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    19,978 GBP2024-03-31
    Officer
    2009-04-20 ~ 2012-12-31
    IIF 24 - LLP Member → ME
  • 10
    HS 365 LIMITED - 2005-10-25
    Outersole House, 1 Wheatfield Way, Hinckley, Leicestershire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2009-10-01 ~ 2014-12-19
    IIF 4 - Director → ME
    2011-04-11 ~ 2012-02-28
    IIF 21 - Secretary → ME
  • 11
    NO. 430 LEICESTER LIMITED - 2000-12-29
    Moorfields Advisory Limited, 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-10-01 ~ 2014-12-19
    IIF 6 - Director → ME
    2011-04-11 ~ 2012-02-28
    IIF 22 - Secretary → ME
  • 12
    WELLAND VALLEY FEEDS LIMITED - 1998-10-07
    SUNARROW LIMITED - 1994-09-20
    Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    869,444 GBP2023-11-30
    Officer
    2015-07-21 ~ 2017-09-29
    IIF 10 - Director → ME
  • 13
    19 Lower Willow Street, Leicester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-12-03 ~ 2020-01-27
    IIF 8 - Director → ME
  • 14
    FPDSAVILLS COMMERCIAL LIMITED - 2004-12-23
    SAVILLS COMMERCIAL LIMITED - 1998-01-01
    LETTERMOVE LIMITED - 1991-07-31
    33 Margaret Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    1996-01-31 ~ 1996-06-17
    IIF 12 - 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.