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

Charley White

    Related profiles found in government register
  • Charley White
    British born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Office., 3 Hornton Place, London, W8 4LZ, England

      IIF 1
  • Charley Shannon White
    British born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B-c-005, 14b Hayesbank, Londonderry, BT47 2AZ, Northern Ireland

      IIF 2
  • Ms Charley Shannon White
    British born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, B48 7ES, United Kingdom

      IIF 3
    • icon of address Office 27, First Floor, Tradeforce Building, Cornwall Place, Bradford, BD8 7JT, United Kingdom

      IIF 4
    • icon of address 45, Brignall Moor Crescent, Darlington, DL1 4SQ, United Kingdom

      IIF 5
    • icon of address 20, Ingwood Parade, Greetland, Halifax, HX4 8DE, United Kingdom

      IIF 6
    • icon of address 325, Stamford Road, Kettering, NN16 9SY, England

      IIF 7
    • icon of address Office 12994, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 8
    • icon of address Unit 206, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 9
    • icon of address 24, Hallside Road, Blyth, Northumberland, NE24 5PF, United Kingdom

      IIF 10 IIF 11
    • icon of address 50, Pulman Close, Redditch, B97 6HR, United Kingdom

      IIF 12
    • icon of address Unit 2, The Hair Lab, 100, Edgewood Road, Rednal, B45 8SG, United Kingdom

      IIF 13
  • White, Charley Shannon
    British born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 325, Stamford Road, Kettering, NN16 9SY, England

      IIF 14
    • icon of address Office 12994, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 15
    • icon of address Unit 206, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 16
  • White, Charley Shannon
    British assistant manager born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, B48 7ES, United Kingdom

      IIF 17
    • icon of address Office 27, First Floor, Tradeforce Building, Cornwall Place, Bradford, BD8 7JT, United Kingdom

      IIF 18
    • icon of address 45, Brignall Moor Crescent, Darlington, DL1 4SQ, United Kingdom

      IIF 19
    • icon of address 20, Ingwood Parade, Greetland, Halifax, HX4 8DE, United Kingdom

      IIF 20
    • icon of address 24, Hallside Road, Blyth, Northumberland, NE24 5PF, United Kingdom

      IIF 21 IIF 22
    • icon of address 50, Pulman Close, Redditch, B97 6HR, United Kingdom

      IIF 23
    • icon of address Unit 2, The Hair Lab, 100, Edgewood Road, Rednal, B45 8SG, United Kingdom

      IIF 24
  • White, Charley Shannon
    British business person born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B-c-005, 14b Hayesbank, Londonderry, BT47 2AZ, Northern Ireland

      IIF 25
  • Miss Charley White
    British born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Glendon Road, Rothwell, Kettering, Northamptonshire, NN14 6BS, United Kingdom

      IIF 26
  • White, Charley
    British social media marketer born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Glendon Road, Rothwell, Kettering, Northamptonshire, NN14 6BS, United Kingdom

      IIF 27
  • White, Charley

    Registered addresses and corresponding companies
    • icon of address First Floor Office 3 Hornton Place, Hornton Place, London, W8 4LZ, England

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 62 Glendon Road, Rothwell, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit B-c-005 14b Hayesbank, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 325 Stamford Road, Kettering, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 12994 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 206 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address Suite 7 York House, Vicarage Lane, Bowdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2024-02-27
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2024-02-27
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    icon of address Rs2-6 Ivy Business Centre, Crown Street, Failsworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ 2024-02-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2024-02-28
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 1, 36 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ 2024-03-07
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ 2024-03-07
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Office 4, Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ 2024-03-05
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ 2024-03-05
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ 2024-03-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ 2024-03-08
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    icon of address 4385, 15456943 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ 2024-02-29
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ 2024-02-29
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 7
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ 2024-03-07
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2024-03-07
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Rs2-6 Ivy Business Centre, Crown Street, Failsworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ 2024-02-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ 2024-02-28
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    icon of address 110 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-15 ~ 2023-02-07
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ 2022-05-30
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE

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.