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 Ian

    Related profiles found in government register
  • White, Andrew Ian
    British ceo born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218, New London Road, Chelmsford, CM2 9AE, England

      IIF 1
    • Hillcott, Perrotts Brook, Cirencester, Glos, GL7 7BN

      IIF 2
    • 2a, Cottingham Grove, Bletchley, Milton Keynes, MK3 5AX, United Kingdom

      IIF 3
  • White, Andrew Ian
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, Andrew Ian
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillcott, Perrotts Brook, Cirencester, Glos, GL7 7BN

      IIF 8
    • 2nd, Floor, Hygeia House 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 9
  • White, Andrew Ian
    British investor born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salisbury, House, Station Road, Cambridge, Cambridgeshire, CB1 2LA

      IIF 10
  • White, Andrew Ian
    British investor born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 25-26, Albemarle Street, London, W1S 4HX, United Kingdom

      IIF 11
  • Mr Andrew Ian White
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salisbury, House, Station Road, Cambridge, Cambridgeshire, CB1 2LA

      IIF 12
  • White, Andrew Ian
    British compamy director born in July 1961

    Registered addresses and corresponding companies
    • 27 Keynshambury Road, Cheltenham, Gloucestershire, GL52 6HB

      IIF 13
  • White, Ian Andrew
    British consultant born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • Cheviot House, Shaw Lane, Beckwithshaw, Harrogate, North Yorks, HG3 1QZ, England

      IIF 14
    • Suite 1, Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ, England

      IIF 15
  • White, Ian Andrew
    British director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cathedral Square, College Green, Bristol, BS1 5DD, United Kingdom

      IIF 16
    • Cheviot House, Shaw Lane Beckwithshaw, Harrogate, North Yorkshire, HG3 1QZ

      IIF 17
  • Mr Andrew Ian White
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 25-26, Albemarle Street, London, W1S 4HX, United Kingdom

      IIF 18
  • Mr Ian Andrew White
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ, England

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    Hillcott, Perrotts Brook, Cirencester, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    1995-11-10 ~ dissolved
    IIF 8 - director → ME
  • 2
    218 New London Road, Chelmsford, England
    Dissolved corporate (3 parents)
    Officer
    2012-02-13 ~ dissolved
    IIF 1 - director → ME
  • 3
    PIANC UK
    - now
    PIANC BNC UK - 2008-01-29
    One Great George Street, Westminster, London
    Corporate (4 parents)
    Equity (Company account)
    153,495 GBP2023-09-30
    Officer
    2010-11-26 ~ now
    IIF 14 - director → ME
  • 4
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2011-09-12 ~ dissolved
    IIF 9 - director → ME
  • 5
    25-26 Albemarle Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-02-17 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    BRITISH WATERWAYS MARINAS LIMITED - 2020-07-27
    Sawley Marina, Long Eaton, Nottinghamshire, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    16,635,000 GBP2024-03-31
    Officer
    2003-12-19 ~ 2007-01-30
    IIF 17 - director → ME
  • 2
    VERTEX MORTGAGE SERVICES LIMITED - 2015-08-14
    MARLBOROUGH STIRLING MORTGAGE SERVICES LIMITED - 2006-05-09
    PRUDENTIAL REGISTRARS LIMITED - 2000-12-28
    1 More London Place, London
    Corporate (5 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    0 GBP2023-12-31
    Officer
    2002-08-20 ~ 2003-02-10
    IIF 13 - director → ME
  • 3
    MISYS INTERNATIONAL BANKING SYSTEMS LIMITED - 2017-07-12
    MIDAS-KAPITI INTERNATIONAL LIMITED - 2001-09-28
    ACT INTERNATIONAL LIMITED - 1995-11-03
    BIS BANKING SYSTEMS INTERNATIONAL LIMITED - 1994-03-23
    BIS SOFTWARE LIMITED - 1987-01-13
    KINGSLEY-SMITH AND ASSOCIATES LIMITED - 1976-12-31
    Four Kingdom Street, Paddington, London, United Kingdom
    Corporate (6 parents, 11 offsprings)
    Officer
    2003-11-04 ~ 2005-08-31
    IIF 7 - director → ME
  • 4
    HMX LTD
    - now
    HIREMETRIX LIMITED - 2019-07-04
    80 - 83 Long Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2013-08-13 ~ 2014-04-15
    IIF 3 - director → ME
  • 5
    EFINANCE CONSULTING LIMITED - 2003-04-29
    The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London
    Dissolved corporate (3 parents)
    Officer
    2006-03-01 ~ 2009-04-09
    IIF 2 - director → ME
  • 6
    MIDAS-KAPITI INTERNATIONAL (CIS) LIMITED - 2001-09-28
    ENGAGEBEAM LIMITED - 1996-12-24
    One Kingdom Street, Paddington, London
    Dissolved corporate (5 parents)
    Officer
    2004-05-28 ~ 2005-08-31
    IIF 5 - director → ME
  • 7
    IQ FINANCIAL SYSTEMS (UK) LIMITED - 2004-05-20
    MARGETTA LIMITED - 1998-06-04
    One Kingdom Street, Paddington, London
    Dissolved corporate (3 parents)
    Officer
    2004-03-15 ~ 2005-08-31
    IIF 6 - director → ME
  • 8
    THE FRUSTUM GROUP (EUROPE) LIMITED - 2011-05-31
    One Kingdom Street, Paddington, London
    Dissolved corporate (3 parents)
    Officer
    2004-05-28 ~ 2005-08-31
    IIF 4 - director → ME
  • 9
    Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, England
    Corporate (9 parents)
    Equity (Company account)
    112,864 GBP2023-12-31
    Officer
    2014-04-15 ~ 2024-03-07
    IIF 15 - director → ME
    Person with significant control
    2016-04-15 ~ 2024-03-07
    IIF 19 - Has significant influence or control OE
  • 10
    316a Beulah Hill, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-10-08 ~ 2018-01-27
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-10
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    4th Floor St James House, St James Square, Cheltenham, England
    Corporate (9 parents)
    Officer
    2005-04-05 ~ 2017-12-31
    IIF 16 - 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.