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, Christopher Duncan

    Related profiles found in government register
  • White, Christopher Duncan
    British accountant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Copley Court, Hanham, Bristol, South Gloucestershire, BS15 3SH

      IIF 1 IIF 2 IIF 3
    • icon of address Aztec Centre, Aztec West, Almondsbury, Bristol, BS32 4TD, United Kingdom

      IIF 4
    • icon of address Media Centre, Unit A, Abbey Wood Business Park, Emma Chris Way, Filton, Bristol, BS34 7JU, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 1, Pinkers Court, Briarland Office Park Rudgeway, Bristol, BS35 3QH, England

      IIF 8
    • icon of address 21, Farringdon Road, London, EC1M 3HA, England

      IIF 9 IIF 10 IIF 11
  • White, Christopher Duncan
    British chartered accountant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Underfall Yard Trust, Underfall Boatyard, Cumberland Road, Bristol, BS1 6XG, United Kingdom

      IIF 14
    • icon of address Media Centre Unit A, Emma Chris Way, Filton, Bristol, BS34 7JU, England

      IIF 15
    • icon of address Underfall Boatyard, Cumberland Road, Bristol, BS1 6XG, United Kingdom

      IIF 16
  • White, Christopher Duncan
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Copley Court, Hanham, Bristol, South Gloucestershire, BS15 3SH

      IIF 17
    • icon of address Unit 3 West Point Row, Great Park Road, Bradley Stoke, Bristol, BS32 4QG, England

      IIF 18
    • icon of address 85 Buckingham Gate, 3rd Floor, London, SW1E 6PD, England

      IIF 19 IIF 20
  • White, Christopher Duncan
    British finance director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • White, Christopher Duncan
    British financial director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Copley Court, Hanham, Bristol, South Gloucestershire, BS15 3SH

      IIF 35 IIF 36
    • icon of address 2440, The Quadrant, Bristol, BS32 4AQ, United Kingdom

      IIF 37
    • icon of address 3a Edward Vii Quays, Navigation Way, Preston, Lancashire, PR2 2YF, United Kingdom

      IIF 38
  • White, Christopher Duncan
    British

    Registered addresses and corresponding companies
    • icon of address 1 Copley Court, Hanham, Bristol, South Gloucestershire, BS15 3SH

      IIF 39 IIF 40
  • White, Christopher Duncan
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1 Copley Court, Hanham, Bristol, South Gloucestershire, BS15 3SH

      IIF 41
  • White, Christopher Duncan

    Registered addresses and corresponding companies
    • icon of address 2440 The Quadrant, Aztec West, Almondsbury, Bristol, Avon, BS32 4AQ

      IIF 42 IIF 43
    • icon of address 2440, The Quadrant, Bristol, BS32 4AQ

      IIF 44
    • icon of address Aztec Centre, Aztec West, Almondsbury, Bristol, BS32 4TD, United Kingdom

      IIF 45
    • icon of address The Innovation Centre, University Of Exeter, Exeter, Devon, EX4 4RN

      IIF 46
child relation
Offspring entities and appointments
Active 15
  • 1
    BUTLER & TANNER LIMITED - 2019-03-14
    icon of address Bridge Business Recovery, 3rd Floor 39-45, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2003-09-17 ~ now
    IIF 2 - Director → ME
    icon of calendar 2003-09-17 ~ now
    IIF 41 - Secretary → ME
  • 2
    EVERY MEDIA GROUP LIMITED - 2024-07-25
    icon of address 21 Farringdon Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 13 - Director → ME
  • 3
    72 POINT LIMITED - 2024-09-17
    icon of address 21 Farringdon Road, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Media Centre Unit A Emma Chris Way, Filton, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 21 Farringdon Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Aztec Centre Aztec West, Almondsbury, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2013-06-14 ~ dissolved
    IIF 45 - Secretary → ME
  • 7
    icon of address 21 Farringdon Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    111,512 GBP2023-04-05
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 9 - Director → ME
  • 8
    ROSS PARRY AGENCY LIMITED - 2020-03-04
    MELIA (1997) LIMITED - 2003-07-15
    GWECO 93 LIMITED - 1997-07-10
    icon of address 21 Farringdon Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 11 - Director → ME
  • 9
    MASONS NEWS LIMITED - 2010-03-22
    icon of address Media Centre Unit A, Abbey Wood Business Park, Emma Chris Way, Filton, Bristol, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address Media Centre Unit A, Abbey Wood Business Park, Emma Chris Way, Filton, Bristol, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address Media Centre Unit A, Abbey Wood Business Park, Emma Chris Way, Filton, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address 2440 The Quadrant, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2016-07-04 ~ dissolved
    IIF 44 - Secretary → ME
  • 13
    UNDERFALL RESTORATION TRUST - 2010-12-08
    icon of address Underfall Boatyard, Cumberland Road, Bristol, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address C/o Underfall Yard Trust Underfall Boatyard, Cumberland Road, Bristol, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 14 - Director → ME
  • 15
    Company number 05882997
    Non-active corporate
    Officer
    icon of calendar 2006-10-02 ~ now
    IIF 17 - Director → ME
Ceased 26
  • 1
    PREMIER EMPLOYER SOLUTIONS LTD - 2021-04-03
    BENEFEXPES LTD - 2011-01-28
    PREMIER EMPLOYER SOLUTIONS LTD - 2010-12-07
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Voluntary Arrangement Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    852,858 GBP2016-03-31
    Officer
    icon of calendar 2013-01-01 ~ 2016-05-30
    IIF 8 - Director → ME
  • 2
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-22 ~ 2003-06-19
    IIF 23 - Director → ME
  • 3
    PITMAN PRESS LIMITED - 1985-04-01
    icon of address 110 Beddington Lane, Croydon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,898,008 GBP2024-09-30
    Officer
    icon of calendar 1996-05-24 ~ 2003-06-19
    IIF 3 - Director → ME
  • 4
    ABBEY LITHO (SOUTH WEST) LIMITED - 1995-05-31
    ABBEY PROCESS ENGRAVING COMPANY LIMITED(THE) - 1991-03-15
    GUARDYEAR LIMITED - 1984-11-30
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-22 ~ 2003-06-19
    IIF 31 - Director → ME
  • 5
    HALFINSURE LIMITED - 1996-07-17
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-22 ~ 2000-09-11
    IIF 29 - Director → ME
  • 6
    icon of address One Oakridge Park Southampton Road, Whaddon, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-15 ~ 2007-08-31
    IIF 40 - Secretary → ME
  • 7
    COX & WYMAN LIMITED - 2010-03-02
    PITCOMP 183 LIMITED - 1999-08-09
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-22 ~ 2002-05-15
    IIF 33 - Director → ME
  • 8
    CPI BOOKS LIMITED - 2014-03-10
    CPI GROUP (UK) LIMITED - 2010-03-02
    BPMG LIMITED - 2000-09-12
    CENTRALPROFIT PUBLIC LIMITED COMPANY - 1993-10-18
    icon of address 110 Beddington Lane, Croydon, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    24,684,000 GBP2024-03-31
    Officer
    icon of calendar 2000-02-22 ~ 2003-06-19
    IIF 28 - Director → ME
  • 9
    JUPITER CLEANCO LIMITED - 2016-08-24
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-27 ~ 2017-01-25
    IIF 19 - Director → ME
  • 10
    JUPITER MIDCO LIMITED - 2016-08-24
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-27 ~ 2017-01-25
    IIF 20 - Director → ME
  • 11
    BATH PRESS GROUP PLC - 1998-04-23
    DIVERSE ACQUISITIONS PLC - 1995-02-09
    EACHMAR INVESTMENTS PLC - 1994-11-22
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-22 ~ 2000-09-11
    IIF 21 - Director → ME
  • 12
    BATH PRESS LIMITED - 1985-04-01
    icon of address 110 Beddington Lane, Croydon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,696,882 GBP2024-09-30
    Officer
    icon of calendar 2000-02-22 ~ 2003-06-19
    IIF 25 - Director → ME
  • 13
    TEST-DIRECT LIMITED - 2017-12-01
    icon of address Equitable House, 47 King William Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-08 ~ 2017-04-30
    IIF 38 - Director → ME
  • 14
    TRANSITION CONSULTING LIMITED - 2014-03-24
    icon of address Equitable House, 47 King William Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-30 ~ 2017-04-30
    IIF 36 - Director → ME
    icon of calendar 2016-07-04 ~ 2016-09-27
    IIF 43 - Secretary → ME
  • 15
    DOTESIOS LIMITED - 1994-03-23
    UNITEQUAL LIMITED - 1991-01-07
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-25 ~ 2003-06-19
    IIF 1 - Director → ME
  • 16
    icon of address Equitable House, 47 King William Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-27 ~ 2017-04-30
    IIF 18 - Director → ME
    icon of calendar 2016-07-04 ~ 2016-09-27
    IIF 42 - Secretary → ME
  • 17
    icon of address 2440 The Quadrant, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-10 ~ 2012-07-13
    IIF 46 - Secretary → ME
  • 18
    icon of address Sportpark, 3 Oakwood Drive, Loughborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2010-01-01
    IIF 39 - Secretary → ME
  • 19
    Company number 01929377
    Non-active corporate
    Officer
    icon of calendar 2000-02-22 ~ 2003-06-19
    IIF 34 - Director → ME
  • 20
    Company number 02341158
    Non-active corporate
    Officer
    icon of calendar 2000-02-22 ~ 2003-06-19
    IIF 32 - Director → ME
  • 21
    Company number 02345921
    Non-active corporate
    Officer
    icon of calendar 2000-02-22 ~ 2003-06-19
    IIF 26 - Director → ME
  • 22
    Company number 02512037
    Non-active corporate
    Officer
    icon of calendar 2000-02-22 ~ 2003-06-19
    IIF 30 - Director → ME
  • 23
    Company number 02532964
    Non-active corporate
    Officer
    icon of calendar 2000-12-20 ~ 2003-06-19
    IIF 35 - Director → ME
  • 24
    Company number 02607142
    Non-active corporate
    Officer
    icon of calendar 2000-02-22 ~ 2003-06-19
    IIF 22 - Director → ME
  • 25
    Company number 02790229
    Non-active corporate
    Officer
    icon of calendar 2000-02-22 ~ 2003-06-19
    IIF 24 - Director → ME
  • 26
    Company number SC122839
    Non-active corporate
    Officer
    icon of calendar 2000-02-22 ~ 2003-06-19
    IIF 27 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.