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

Mr Ian Hugh White

    Related profiles found in government register
  • Mr Ian Hugh White
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cart House 2, Copley Hill Business Park, Cambridge Road, Babraham, Cambridge, CB22 3GN, England

      IIF 1
  • White, Ian Hugh
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cart House 2, Copley Hill Business Park, Cambridge Road, Babraham, Cambridge, CB22 3GN, England

      IIF 2
    • St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 3
    • Nexus, Discovery Way, University Of Leeds, Leeds, West Yorkshire, LS2 3AA, England

      IIF 4
    • All Nations Christian College, Easneye, Ware, Herts, SG12 8LX

      IIF 5
  • White, Ian Hugh
    British vice-chancellor & president born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • University Of Bath, The Avenue, Claverton Down, Bath, BA2 7AY, England

      IIF 6
  • White, Ian Hugh, Prof
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook Cottage, 17 Cambridge Road Madingley, Cambridge, CB3 8AH

      IIF 7
  • White, Ian Hugh, Professor
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Combe Park, Bath, Somerset, BA1 3NH

      IIF 8
  • White, Ian Hugh, Professor
    British professor born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Schools, Trinity Lane, Cambridge, Cambridgeshire, CB2 1TN, United Kingdom

      IIF 9
  • White, Ian Hugh, Professor
    British university professor born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Cambridge Road, Madingley, Cambridge, Cambridgeshire, CB23 8AH

      IIF 10
  • White, Ian Hugh
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Electrical Engineering Division, 9 Jj Thomson Avenue, Department Of Engineering Cambridge University, Cambridge, Cambridgeshire, CB3 0FA, United Kingdom

      IIF 11
    • Jesus College, Cambridge, Cambridgeshire, CB5 8BL, United Kingdom

      IIF 12
  • White, Ian Hugh
    British master of jesus college born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 12b, Kings Parade, Cambridge, CB2 1SJ, United Kingdom

      IIF 13
    • The Master's Lodge, Jesus College, Jesus Lane, Cambridge, Cambridgeshire, CB5 8BL, England

      IIF 14 IIF 15 IIF 16
  • White, Ian Hugh
    British professor born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Master's Lodge, Jesus College, Jesus Lane, Cambridge, CB5 8BL, England

      IIF 18
  • White, Ian Hugh
    British university professor born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Hasters Lodge, Jesus College, Jesus Lane, Cambridge, Cambridgeshire, CB5 8BL, Uk

      IIF 19
  • White, Ian Hugh, Professor
    British professor of engineering born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cart House 2, Copley Hill Business Park, Cambridge Road, Babraham, Cambridge, CB22 3GN, England

      IIF 20
  • White, Ian Hugh, Prof
    British

    Registered addresses and corresponding companies
    • Cart House 2, Copley Hill Business Park, Cambridge Road, Babraham, Cambridge, CB22 3GN, England

      IIF 21
child relation
Offspring entities and appointments 18
  • 1
    ALCOCK INVESTMENTS LIMITED
    02274601
    The Bursary Jesus College, Jesus Lane, Cambridge
    Active Corporate (20 parents)
    Equity (Company account)
    37,297 GBP2024-06-30
    Officer
    2016-11-16 ~ 2019-12-09
    IIF 14 - Director → ME
  • 2
    ALL NATIONS CHRISTIAN COLLEGE LIMITED
    00990054
    All Nations Christian College, Easneye, Ware, Herts
    Active Corporate (81 parents, 1 offspring)
    Officer
    2025-03-19 ~ now
    IIF 5 - Director → ME
  • 3
    CAMBRIDGESHIRE HORIZONS LIMITED
    05201320
    One Angel, Angel Street, Northampton, England
    Active Corporate (68 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2010-02-25 ~ 2011-09-13
    IIF 9 - Director → ME
  • 4
    ECOMM LIMITED
    08132576
    St John’s Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2012-07-05 ~ now
    IIF 11 - Director → ME
  • 5
    GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED
    - now 07553554
    GREATER CAMBRIDGE-GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED - 2012-04-03
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (34 parents)
    Officer
    2014-10-27 ~ 2016-04-26
    IIF 19 - Director → ME
  • 6
    JBS EXECUTIVE EDUCATION LIMITED
    05908393
    The Old Schools, Trinity Lane, Cambridge
    Active Corporate (37 parents)
    Officer
    2007-03-30 ~ 2010-06-30
    IIF 10 - Director → ME
  • 7
    JESUS COLLEGE (STATION ROAD INVESTMENTS) LIMITED
    - now 06767899
    M&R 1081 LIMITED - 2009-06-26
    The Bursary Jesus College, Jesus Lane, Cambridge
    Active Corporate (11 parents)
    Equity (Company account)
    14,967,502 GBP2024-06-30
    Officer
    2016-11-16 ~ 2019-12-09
    IIF 17 - Director → ME
  • 8
    JESUS COLLEGE CAMBRIDGE CONFERENCES LIMITED
    02841725
    The Bursary Jesus College, Jesus Lane, Cambridge
    Active Corporate (22 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2016-11-16 ~ 2019-12-09
    IIF 15 - Director → ME
  • 9
    JESUS COLLEGE CAMBRIDGE PROPERTIES LIMITED
    - now 02827662
    M&R 564 LIMITED - 1993-08-17
    The Bursary Jesus College, Jesus Lane, Cambridge
    Active Corporate (21 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2016-11-16 ~ 2019-12-09
    IIF 16 - Director → ME
  • 10
    JESUS COLLEGE DEVELOPMENTS LIMITED
    - now 03650574
    TWILIGHT NIGHTS LIMITED - 1998-11-19
    The Bursary Jesus College, Jesus Lane, Cambridge
    Active Corporate (23 parents)
    Equity (Company account)
    1,330 GBP2024-06-30
    Officer
    2011-10-07 ~ 2019-04-07
    IIF 12 - Director → ME
  • 11
    OFFICE OF INTERCOLLEGIATE SERVICES LIMITED
    06960729
    64 Bridge Street, Cambridge, England
    Active Corporate (35 parents)
    Officer
    2013-10-08 ~ 2017-09-30
    IIF 13 - Director → ME
  • 12
    PERVASID LIMITED
    07559981
    St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,836,697 GBP2024-03-31
    Officer
    2011-03-10 ~ now
    IIF 3 - Director → ME
  • 13
    R. D. P. PHOTONICS LIMITED
    - now 03228171
    FBC 209 LIMITED - 1996-10-18
    C/o R D P Group Limited, Grove Street Heath Town, Wolverhampton
    Active Corporate (6 parents)
    Officer
    1998-06-30 ~ now
    IIF 8 - Director → ME
  • 14
    SWINDON AND WILTSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED
    11766448
    Unit 7 Greenways Business Park, Bellinger Close, Chippenham, England
    Active Corporate (39 parents)
    Equity (Company account)
    3,405,271 GBP2024-03-31
    Officer
    2020-12-16 ~ 2024-03-22
    IIF 6 - Director → ME
  • 15
    THE FARADAY INSTITUTE FOR SCIENCE AND RELIGION
    - now 08426223
    FARADAY TRUST FOR SCIENCE AND RELIGION
    - 2018-12-18 08426223
    The Faraday Institute The Woolf Building, Madingley Road, Cambridge, England
    Active Corporate (23 parents)
    Officer
    2017-08-23 ~ 2021-01-15
    IIF 18 - Director → ME
  • 16
    TITCHFIELD ENTERPRISES LTD
    03849229
    Tim Phillips & Co., Accountants, Cart House 2, Copley Hill Business Park Cambridge Road, Babraham, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,906 GBP2025-04-30
    Officer
    2017-11-22 ~ now
    IIF 2 - Director → ME
    2016-12-14 ~ 2017-11-22
    IIF 20 - Director → ME
    1999-09-28 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    ULTRACELL NETWORKS LTD
    13028553
    Nexus, Discovery Way, University Of Leeds, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2025-07-15 ~ now
    IIF 4 - Director → ME
  • 18
    ZINWAVE LIMITED
    04587255
    Unit 5&6 Buckingway Business Park Anderson Road, Swavesey, Cambridge, England
    Active Corporate (29 parents)
    Officer
    2002-11-11 ~ 2005-02-18
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.