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, David

    Related profiles found in government register
  • White, David
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 1
  • White, David
    British businessman born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Briars, Watts Lane, Chislehurst, Kent, BR7 5PJ, United Kingdom

      IIF 2
  • White, David
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Briars, Watts Lane, Chislehurst, BR7 5PJ, England

      IIF 3
    • icon of address 10, Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 4
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
  • White, David
    British joiner born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Margaret Close, Aston, Sheffield, South Yorkshire, S26 2BU

      IIF 6
  • White, David
    born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brairs, Watts Lane, Chislehurst, Kent, BR7 5PJ

      IIF 7
    • icon of address The Briars, Watts Lane, Chislehurst, Kent, BR7 5PJ, United Kingdom

      IIF 8
  • David White
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9
  • White, David
    British chief foreign exchange trader born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Hermitage Court, Knighten Street Wapping, London, E1W 1PW

      IIF 10
  • White, David
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 11
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12 IIF 13
    • icon of address 63 Hermitage Court, Knighten Street Wapping, London, E1W 1PW

      IIF 14
  • White, David
    British consultant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15
  • White, David
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Hermitage Court, Knighten Street Wapping, London, E1W 1PW

      IIF 16 IIF 17
  • White, David
    British managing director nat west gfm born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Hermitage Court, Knighten Street Wapping, London, E1W 1PW

      IIF 18
  • Mr David White
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Briars, Watts Lane, Chislehurst, BR7 5PJ, England

      IIF 19
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20 IIF 21
    • icon of address 8, Margaret Close, Aston, Sheffield, South Yorkshire, S26 2BU, United Kingdom

      IIF 22
  • White, Samuel David
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Middlemore Road, Handsworth, Birmingham, B21 0AL, England

      IIF 23
    • icon of address 23, Hunter Drive, Wickford, Essex, SS12 9QR, England

      IIF 24
  • White, Samuel David
    British company director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hunter Drive, Wickford, SS12 9QR, England

      IIF 25
  • White, Samuel David
    British fitness trainer born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 26
  • Mr David White
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 27
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 28
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29
  • White, David

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 30
  • Mr Samuel David White
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Middlemore Road, Handsworth, Birmingham, B21 0AL, England

      IIF 31
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 32 IIF 33
    • icon of address 23, Hunter Drive, Wickford, SS12 9QR, England

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,113 GBP2024-03-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    AXIA FX LIMITED - 2017-02-01
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -90,960 GBP2023-12-31
    Officer
    icon of calendar 2006-03-30 ~ now
    IIF 1 - Director → ME
    icon of calendar 2013-06-19 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 15 Middlemore Road, Handsworth, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,859 GBP2021-12-31
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address The Briars, Watts Lane, Chislehurst, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 7
    MICRO FUSION 2003-5 LLP - 2004-06-11
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (21 parents)
    Officer
    icon of calendar 2005-01-28 ~ now
    IIF 7 - LLP Member → ME
  • 8
    icon of address 23 Hunter Drive, Wickford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,921 GBP2021-04-30
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    icon of address 10 Stadium Business Court, Millennium Way, Pride Park, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    BRABCO 622 LIMITED - 2006-12-05
    icon of address Bridge Place Anchor Boulevard, Admirals Park, Crossways, Dartford, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-25 ~ 2011-05-17
    IIF 14 - Director → ME
  • 2
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2004-05-28
    IIF 10 - Director → ME
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2022-04-25 ~ 2023-12-31
    IIF 12 - Director → ME
  • 4
    FORTWARM LIMITED - 1984-04-25
    CHARLTON ATHLETIC FOOTBALL COMPANY (1984) LTD. - 2000-06-09
    icon of address The Valley, Floyd Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2010-12-31
    IIF 16 - Director → ME
  • 5
    icon of address The Valley, Floyd Road, Charlton, London
    Active Corporate (2 parents)
    Equity (Company account)
    -5,141,524 GBP2024-06-30
    Officer
    icon of calendar 2008-05-20 ~ 2010-12-31
    IIF 17 - Director → ME
  • 6
    icon of address 8 Margaret Close, Aston, Sheffield, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    177,963 GBP2024-12-30
    Officer
    icon of calendar 2011-12-08 ~ 2019-08-07
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-21
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    177,733 GBP2020-12-31
    Officer
    icon of calendar 2017-08-23 ~ 2023-05-24
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ 2022-01-26
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    TRUSHELFCO (NO.1731) LIMITED - 1991-12-16
    ELECTRONIC BROKING SERVICES LIMITED - 2004-06-29
    icon of address London Fruit And Wool Exchange, 1 Duval Square, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2000-08-25 ~ 2003-09-24
    IIF 18 - Director → ME
  • 9
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2013-04-06
    IIF 8 - LLP Member → ME
  • 10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-23 ~ 2023-12-31
    IIF 13 - Director → ME
  • 11
    icon of address Charlton Athletic Community Trust, Sparrows Lane, New Eltham, London
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2011-06-22 ~ 2020-06-10
    IIF 2 - Director → ME
  • 12
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,921 GBP2021-04-30
    Officer
    icon of calendar 2020-04-27 ~ 2021-05-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 2021-05-28
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors 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.