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 Benjamin Peter White

    Related profiles found in government register
  • Mr Benjamin Peter White
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jones Lowndes Dwyer Llp, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, England

      IIF 1 IIF 2
    • icon of address St James Court, 48a King Street, Knutsford, Cheshire, WA16 6DT, England

      IIF 3
    • icon of address 21, Castle Hill, Prestbury, Macclesfield, SK10 4AS, England

      IIF 4 IIF 5 IIF 6
    • icon of address C/o The White Partnership Llp, 21 Castle Hill, Prestbury, Macclesfield, Cheshire, SK10 4AS, England

      IIF 7 IIF 8
    • icon of address 6th, Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA

      IIF 9
  • Mr Banjamin Peter White
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 10
  • Benjamin Peter White
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 11
  • White, Benjamin Peter
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Castle Hill, Prestbury, Macclesfield, SK10 4AS, England

      IIF 12 IIF 13
    • icon of address C/o The White Partnership Llp, 21 Castle Hill, Prestbury, Macclesfield, Cheshire, SK10 4AS, England

      IIF 14 IIF 15
    • icon of address Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 16
  • White, Benjamin Peter
    British accountant born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Castle Hill, Prestbury, Macclesfield, Cheshire, SK10 4AS, United Kingdom

      IIF 17 IIF 18
  • White, Benjamin Peter
    British chartered accountant born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Mallory House, Goostrey Way, Mobberley, Knutsford, Cheshire, WA16 7GY

      IIF 19 IIF 20
    • icon of address 21, Castle Hill, Prestbury, Macclesfield, Cheshire, SK10 4AS, United Kingdom

      IIF 21
    • icon of address 4th Floor, Blackfriars House, Parsonage, Manchester, Lancashire, M3 2JA, Uk

      IIF 22
  • White, Benjamin Peter
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th, Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA

      IIF 23
    • icon of address First Floor, 49 Peter Street, Peter Street, Manchester, M2 3NG, England

      IIF 24
  • White, Benjamin Peter
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jones Lowndes Dwyer Llp, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, England

      IIF 25
    • icon of address 6th, Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 26 IIF 27 IIF 28
  • White, Benjamin Peter
    born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James Court, 48a King Street, Knutsford, Cheshire, WA16 6DT, England

      IIF 29
    • icon of address 1st Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 30
    • icon of address 179, Park Lane, Poynton, Stockport, SK12 1RH, England

      IIF 31
  • White, Benjamin Peter
    born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Grimshaw Lane, Bollington, Macclesfield, SK10 5NB

      IIF 32
  • White, Benjamin Peter
    British accountant born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Grimshaw Lane, Bollington, Cheshire, SK10 5NB

      IIF 33 IIF 34
  • White, Benjamin Peter
    British chartered accountant born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Grimshaw Lane, Bollington, Cheshire, SK10 5NB, United Kingdom

      IIF 35
  • White, Benjamin Peter
    British director/accountant born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Castle Hill, Prestbury, Cheshire, SK10 4AS

      IIF 36
  • White, Benjamin Peter
    British accountant

    Registered addresses and corresponding companies
    • icon of address 21, Castle Hill, Prestbury, Macclesfield, Cheshire, SK10 4AS, United Kingdom

      IIF 37
  • White, Benjamin Peter

    Registered addresses and corresponding companies
    • icon of address C/o The White Partnership Llp, 21 Castle Hill, Prestbury, Macclesfield, Cheshire, SK10 4AS, England

      IIF 38
  • White, Ben

    Registered addresses and corresponding companies
    • icon of address 6th, Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    ENSCO 1436 LIMITED - 2021-10-22
    icon of address C/o The White Partnership Llp 21 Castle Hill, Prestbury, Macclesfield, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,540 GBP2024-09-30
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 14 - Director → ME
    icon of calendar 2022-06-09 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 21 Castle Hill, Prestbury, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 36 - Director → ME
  • 3
    icon of address 21 Castle Hill, Prestbury, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2004-10-01 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    ENSCO 1305 LIMITED - 2019-06-03
    icon of address Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o The White Partnership Llp 21 Castle Hill, Prestbury, Macclesfield, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-07-31
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 7
    icon of address C/o Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    375,258 GBP2017-05-31
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 8
    icon of address 6th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -843 GBP2017-05-31
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 21 Castle Hill, Prestbury, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 179 Park Lane, Poynton, Stockport, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 11
    icon of address St James Court, 48a King Street, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 29 - LLP Member → ME
  • 12
    WHITE & COMPANY NOMINEES LIMITED - 2015-09-16
    icon of address 21 Castle Hill, Prestbury, Macclesfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2012-02-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address First Floor, 49 Peter Street, Peter Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-30
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address C/o Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    586,312 GBP2017-10-31
    Officer
    icon of calendar 2008-06-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    DJI HOLDINGS LIMITED - 2014-04-30
    DJI HOLDINGS PLC - 2016-10-10
    icon of address Griffins Tavistock House North, Tavistock Square, London
    Liquidation Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2011-04-06 ~ 2013-01-15
    IIF 35 - Director → ME
  • 2
    icon of address Mallory House Goostrey Way, Mobberley, Knutsford, Cheshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    18,100 GBP2022-12-31
    Officer
    icon of calendar 2011-10-04 ~ 2013-01-15
    IIF 20 - Director → ME
  • 3
    icon of address C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2011-10-04 ~ 2013-01-15
    IIF 19 - Director → ME
  • 4
    icon of address Mallory House Goostrey Way, Mobberley, Knutsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,141.40 GBP2020-12-31
    Officer
    icon of calendar 2011-10-04 ~ 2013-01-15
    IIF 18 - Director → ME
  • 5
    icon of address 4th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2009-02-25
    IIF 34 - Director → ME
  • 6
    icon of address 4th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-18 ~ 2009-06-13
    IIF 33 - Director → ME
  • 7
    icon of address C/o Wework, 1 St Peters Square, St. Peters Square, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    184,275 GBP2018-12-31
    Officer
    icon of calendar 2012-07-25 ~ 2018-10-24
    IIF 26 - Director → ME
  • 8
    ATTENTION SEEKERS GROUP LIMITED - 2016-06-07
    LUXURE MEDIA GROUP LIMITED - 2014-02-26
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Current Assets (Company account)
    87,172 GBP2016-06-30
    Officer
    icon of calendar 2014-09-30 ~ 2014-11-10
    IIF 23 - Director → ME
    icon of calendar 2014-01-06 ~ 2014-11-10
    IIF 39 - Secretary → ME
  • 9
    icon of address 6th Floor Blackfriars House, Parsonage, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2011-05-11
    IIF 22 - Director → ME
  • 10
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2022-03-22
    IIF 32 - LLP Member → ME
  • 11
    MUSIC & MEDIA HUB LIMITED - 2019-03-21
    icon of address The Lexicon, Mount Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    440,875 GBP2024-03-31
    Officer
    icon of calendar 2014-01-22 ~ 2019-03-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ 2019-03-28
    IIF 9 - Has significant influence or control OE
  • 12
    icon of address St James Court, 48a King Street, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-22 ~ 2019-02-01
    IIF 3 - Has significant influence or control 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.