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

    Related profiles found in government register
  • White, Andrew
    British director born in November 1954

    Registered addresses and corresponding companies
    • Rose Cottage Brook House Farm, Priest Lane, Mottram St Andrew, Cheshire, SK10 4QL

      IIF 1 IIF 2 IIF 3
  • White, Andrew
    British managing director born in November 1954

    Registered addresses and corresponding companies
    • Rose Cottage Brook House Farm, Priest Lane, Mottram St Andrew, Cheshire, SK10 4QL

      IIF 4 IIF 5
  • White, Andrew
    British

    Registered addresses and corresponding companies
    • Maybin Lodge, 2 Brooks Cottage, Pearl Street, Prestbury, Macclesfield, SK10 4HS, England

      IIF 6
  • White, Andrew
    British director

    Registered addresses and corresponding companies
    • Heawood Hall, Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4TN

      IIF 7 IIF 8 IIF 9
  • White, Andrew
    born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Heawood Hall, Congleton Road Nether Alderley, Macclesfield, Cheshire, SK10 4TN

      IIF 10
  • White, Andrew
    British chairman born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bollin House Riverside Park, Bollin Walk, Wilmslow, Cheshire, SK9 1DP

      IIF 11
  • White, Andrew
    British chief operating officer born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Heawood Hall, Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4TN

      IIF 12 IIF 13 IIF 14
  • White, Andrew
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Maybin Lodge, 2 Brooks Cottage, Pearl Street, Prestbury, Cheshire, SK10 4HS, United Kingdom

      IIF 15
    • Bolin House, Riverside Park, Bollin Walk, Wilmslow, Cheshire, SK9 1DP, England

      IIF 16
  • White, Andrew
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 17
    • The Marketing Suite, Baron Way, Kingmoor Business Park, Carlisle, Cumbria, CA6 4SJ, England

      IIF 18
    • Liberty House, Regent Street, London, W1B 5TR, England

      IIF 19
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 20
    • Heawood Hall, Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4TN

      IIF 21
    • Maybin Lodge, 2 Brooks Cottage, Pearl Street, Prestbury, Macclesfield, SK10 4HS, England

      IIF 22 IIF 23 IIF 24
    • Bollin House, Riverside Park Bollin Lane, Wilmslow, Cheshire, SK9 1DP

      IIF 25
    • Bollin House Riverside Park, Bollin Link Road, Wilmslow, Cheshire, SK9 1DP

      IIF 26
    • Bollin House, Riverside Park, Bollin Link, Wilmslow, Cheshire, SK9 1DP

      IIF 27 IIF 28 IIF 29
  • White, Andrew
    British investment chief executive officer born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire, England, England

      IIF 30
  • Waite, Andrew
    British teacher born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 40, Black Swan Close, Pease Pottage, Crawley, RH11 9BB, England

      IIF 31
  • White, Andrew
    British ceo born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 32
  • White, Andrew
    British chief executive born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alumni House, Acton Square, Salford, M5 4NY

      IIF 33
  • White, Andrew
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 34
  • White, Andrew
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 35 IIF 36
    • 83, Cambridge Street, Pimlico, London, SW1V 4PS, United Kingdom

      IIF 37
  • White, Andrew
    British property investment and development manager born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 38
  • Mr Andrew White
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 39 IIF 40
    • Maybin Lodge, 2 Brooks Cottage, Pearl Street, Prestbury, Macclesfield, SK10 4HS, England

      IIF 41 IIF 42
    • Maybin Lodge, 2 Brooks Cottage, Pearl Street, Prestbury, Cheshire, SK10 4HS, United Kingdom

      IIF 43
    • Alumni House, Acton Square, Salford, M5 4NY

      IIF 44
  • Mr Andrew White
    English born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 45
  • Mr Andrew White
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire, SK7 2BE, United Kingdom

      IIF 46
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 16
  • 1
    Victoria House 19-21 Ack Lane East, Bramhall, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-06-30
    Officer
    2006-06-23 ~ dissolved
    IIF 21 - director → ME
  • 2
    BROOMCO (3889) LIMITED - 2005-10-20
    Maybin Lodge, 2 Brooks Cottage Pearl Street, Prestbury, Macclesfield, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2005-10-10 ~ now
    IIF 22 - director → ME
  • 3
    BROOMCO (3888) LIMITED - 2005-10-20
    Maybin Lodge, 2 Brooks Cottage Pearl Street, Prestbury, Macclesfield, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2005-10-10 ~ now
    IIF 24 - director → ME
  • 4
    Maybin Lodge, 2 Brooks Cottage Pearl Street, Prestbury, Macclesfield, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2006-06-22 ~ now
    IIF 6 - secretary → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2015-07-03 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    D III LLP
    - now
    THE FILM DEVELOPMENT PARTNERSHIP III LLP - 2005-03-01
    C/o Cork Gully Llp, 40 Villiers Street, London
    Corporate (102 parents)
    Officer
    2004-11-05 ~ now
    IIF 10 - llp-member → ME
  • 7
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Corporate (1 parent)
    Officer
    2015-07-03 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 8
    83 Cambridge Street, Pimlico, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-11-14 ~ now
    IIF 37 - director → ME
  • 9
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Officer
    2015-04-28 ~ now
    IIF 34 - director → ME
  • 10
    Maybin Lodge 2 Brooks Cottage, Pearl Street, Prestbury, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2013-09-25 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 11
    ANDREW WHITE CONSTRUCTION LIMITED - 1996-03-06
    DARKSTOP LIMITED - 1982-11-29
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -462,287 GBP2024-03-31
    Officer
    ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 12
    Chancery House, St. Johns Road, Woking, England
    Corporate (6 parents)
    Equity (Company account)
    7,202 GBP2023-12-31
    Officer
    2018-06-22 ~ now
    IIF 38 - director → ME
  • 13
    BROOMCO (3887) LIMITED - 2005-10-20
    Maybin Lodge, 2 Brooks Cottage Pearl Street, Prestbury, Macclesfield, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -127,264 GBP2024-03-31
    Officer
    2005-10-10 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    2009-09-07 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 15
    C/o Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved corporate (1 parent)
    Officer
    2009-07-23 ~ dissolved
    IIF 30 - director → ME
  • 16
    THI GB UPTON REGENERATION LTD - 2015-06-20
    BROMBOROUGH PARK CGM LIMITED - 2014-10-10
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    288,076 GBP2015-08-31
    Officer
    2015-03-25 ~ dissolved
    IIF 17 - director → ME
Ceased 23
  • 1
    BROOMCO (3889) LIMITED - 2005-10-20
    Maybin Lodge, 2 Brooks Cottage Pearl Street, Prestbury, Macclesfield, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2005-10-10 ~ 2006-02-10
    IIF 8 - secretary → ME
  • 2
    BROOMCO (3888) LIMITED - 2005-10-20
    Maybin Lodge, 2 Brooks Cottage Pearl Street, Prestbury, Macclesfield, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2005-10-10 ~ 2006-02-10
    IIF 9 - secretary → ME
  • 3
    ALFRED MCALPINE LIMITED - 2008-03-18
    Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (1 parent, 20 offsprings)
    Officer
    2000-09-07 ~ 2002-05-03
    IIF 2 - director → ME
  • 4
    ALFRED MCALPINE DEVELOPMENTS LIMITED - 2008-03-18
    Pwc 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    1999-01-01 ~ 2002-05-03
    IIF 1 - director → ME
  • 5
    ALFRED MCALPINE CAPITAL PROJECTS LIMITED - 2008-03-18
    MCALPINE CAPITAL PROJECTS LIMITED - 2004-05-10
    Pwc 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire
    Corporate (1 parent, 1 offspring)
    Officer
    1998-04-20 ~ 2002-05-03
    IIF 3 - director → ME
  • 6
    DOCKFOLD LIMITED - 1998-02-06
    30 Finsbury Square, London
    Dissolved corporate (6 parents)
    Officer
    1998-02-17 ~ 2003-06-13
    IIF 4 - director → ME
  • 7
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 8
    TALIMERE LIMITED - 2003-09-01
    Bollin House, Riverside Park Bollin Lane, Wilmslow, Cheshire
    Corporate (5 parents)
    Officer
    2012-11-01 ~ 2017-10-27
    IIF 25 - director → ME
  • 9
    Bollin House, Riverside Park, Bollin Link, Wilmslow, Cheshire
    Corporate (4 parents)
    Officer
    2012-11-01 ~ 2017-10-27
    IIF 27 - director → ME
  • 10
    EHC JIGSAW LIMITED - 2021-11-09
    EHC HARNHAM HOUSE LIMITED - 2019-04-09
    BUSTOR LIMITED - 2006-12-22
    Bollin House Riverside Park, Bollin Link Road, Wilmslow, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    3,642,551 GBP2021-06-30
    Officer
    2012-11-01 ~ 2017-10-27
    IIF 26 - director → ME
  • 11
    Bollin House, Riverside Park Bollin Link, Wilmslow, Cheshire
    Corporate (4 parents, 2 offsprings)
    Officer
    2012-10-31 ~ 2017-10-27
    IIF 28 - director → ME
  • 12
    BEAMDOUBLE LIMITED - 2003-02-25
    Bollin House Riverside Park, Bollin Link, Wilmslow, Cheshire
    Corporate (5 parents, 2 offsprings)
    Officer
    2012-11-01 ~ 2017-10-27
    IIF 29 - director → ME
  • 13
    REGEN-NOW LIMITED - 2002-10-10
    Alumni House, Acton Square, Salford
    Corporate (4 parents)
    Officer
    2018-04-11 ~ 2021-11-10
    IIF 33 - director → ME
    Person with significant control
    2018-04-11 ~ 2021-11-10
    IIF 44 - Has significant influence or control OE
  • 14
    LAING CONSTRUCTION HOLDINGS LIMITED - 2002-12-30
    SHELFCO (NO.2484) LIMITED - 2001-10-23
    Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, Kent
    Corporate (4 parents, 11 offsprings)
    Officer
    2002-03-28 ~ 2002-09-18
    IIF 14 - director → ME
  • 15
    O'ROURKE PLC - 2002-03-08
    SHELFCO (NO.2482) LIMITED - 2001-10-23
    Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, Kent
    Corporate (6 parents, 15 offsprings)
    Officer
    2002-03-28 ~ 2002-09-18
    IIF 12 - director → ME
  • 16
    BRENTFERRY LTD - 2014-04-14
    Bolin House Riverside Park, Bollin Walk, Wilmslow, Cheshire
    Corporate (3 parents, 2 offsprings)
    Officer
    2014-01-24 ~ 2017-10-29
    IIF 16 - director → ME
  • 17
    LEAP29.COM LIMITED - 2001-09-13
    CLEARWATER I.T. LIMITED - 2000-05-04
    Bollin House Riverside Park, Bollin Walk, Wilmslow, Cheshire
    Corporate (4 parents)
    Officer
    2012-11-01 ~ 2017-10-29
    IIF 11 - director → ME
  • 18
    GB LONDON DOCKSIDE LIMITED - 2015-04-01
    88 1st Floor, 88 Baker Street, London, England
    Corporate (2 parents)
    Officer
    2014-10-07 ~ 2017-04-07
    IIF 19 - director → ME
  • 19
    Moss Rose Ground, London Road, Macclesfield, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    -627,907 GBP2019-06-30
    Officer
    1999-02-18 ~ 1999-10-07
    IIF 5 - director → ME
  • 20
    GETGO RECYCLING LIMITED - 2023-12-14
    The Marketing Suite Baron Way, Kingmoor Business Park, Carlisle, Cumbria, England
    Corporate (5 parents)
    Equity (Company account)
    -334,409 GBP2024-03-31
    Officer
    2023-08-21 ~ 2024-05-20
    IIF 18 - director → ME
  • 21
    LAING O'ROURKE PORTFOLIO SOLUTIONS LIMITED - 2007-10-02
    LAING O'ROURKE PORTFOLIO PROJECTS LIMITED - 2006-07-20
    LAING O'ROURKE SPECIAL PROJECTS LIMITED - 2003-03-11
    SHELFCO (NO.2675) LIMITED - 2002-04-04
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (3 parents, 1 offspring)
    Officer
    2002-03-28 ~ 2002-09-18
    IIF 13 - director → ME
  • 22
    168 Church Rd Church Road, Hove, East Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    520 GBP2024-03-24
    Officer
    2021-11-10 ~ 2022-01-05
    IIF 31 - director → ME
  • 23
    BROOMCO (3887) LIMITED - 2005-10-20
    Maybin Lodge, 2 Brooks Cottage Pearl Street, Prestbury, Macclesfield, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -127,264 GBP2024-03-31
    Officer
    2005-10-10 ~ 2006-02-10
    IIF 7 - secretary → 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.