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

Miss Deborah Jane White

    Related profiles found in government register
  • Miss Deborah Jane White
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 35 Free Trade Wharf, 340 The Highway, London, E1W 3ES, England

      IIF 1
  • Ms Deborah White
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 8-9 Rodney Road, Portsmouth, PO4 8BF, England

      IIF 2
  • Miss Deborah Jane White
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bowling Green Lane, Farringdon, London, EC1R 0BD, United Kingdom

      IIF 3 IIF 4
    • icon of address 15, Bowling Green Lane, London, EC1R 0BD

      IIF 5
    • icon of address 15, Bowling Green Lane, London, EC1R 0BD, England

      IIF 6
    • icon of address 35 Free Trade Wharf, 340 The Highway, London, E1W 3ES, United Kingdom

      IIF 7 IIF 8
    • icon of address 35 Free Trade Wharf, 340 The Higway, London, E1 9ES, United Kingdom

      IIF 9
    • icon of address C/o Wework, 1 Primrose Street, London, EC2A 2EX, England

      IIF 10
    • icon of address Flat 35, Free Trade Wharf, 340 The Highway, London, E1W 3ES, England

      IIF 11 IIF 12
    • icon of address Flat 35, Free Trade Wharf, 340 The Highway, London, E1W 3ES, United Kingdom

      IIF 13
    • icon of address Free Trade Wharf, 35 Free Trade Wharf, 340 The Highway, London, E1w 3es, E1W 3ES, United Kingdom

      IIF 14
  • White, Deborah Jane
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 35 Free Trade Wharf, 340 The Highway, London, E1W 3ES, England

      IIF 15
  • White, Deborah Jane
    British ceo/chairman of milestone grou born in July 1965

    Resident in England

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

      IIF 16
  • White, Deborah Jane
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bowling Green Lane, London, EC1R 0BD, England

      IIF 17
    • icon of address 35 Free Trade Wharf, 340 The Highway, London, E1 9ES

      IIF 18
    • icon of address 35 Free Trade Wharf, 340 The Highway, London, E1W 3ES, United Kingdom

      IIF 19 IIF 20
    • icon of address Flat 35, Free Trade Wharf, 340 The Highway, London, E1W 3ES, England

      IIF 21 IIF 22 IIF 23
    • icon of address Flat 35, Free Trade Wharf, 340 The Highway, London, E1W 3ES, United Kingdom

      IIF 24 IIF 25 IIF 26
  • White, Deborah Jane
    British company director born in July 1965

    Resident in United Kingdom

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

      IIF 28 IIF 29
  • White, Deborah Jane
    British director born in July 1965

    Resident in United Kingdom

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

      IIF 30 IIF 31
  • White, Deborah Jane
    British financial born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Free Trade Wharf, 340 The Highway, London, E1 9ES

      IIF 32
  • White, Deborah Jane
    British independent financial adviser born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Free Trade Wharf, 340 The Highway, London, E1 9ES

      IIF 33
  • White, Deborah Jane
    British media, education and technology services born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 34
  • White, Deborah Jane
    British travel agent born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkway House, 14 Haddenham Business Park, Haddenham, Buckinghamshire, HP17 8LJ

      IIF 35
  • White, Deborah Jane
    British travel agent

    Registered addresses and corresponding companies
    • icon of address Parkway House, 14 Haddenham Business Park, Haddenham, Buckinghamshire, HP17 8LJ

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    NEUROTECH INNOVATION LTD - 2020-02-28
    ORENDA INNOVATIONS LTD - 2020-09-23
    icon of address Flat 35 Free Trade Wharf, 340 The Highway, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,023 GBP2024-05-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 25 - Director → ME
  • 2
    NEUROTECH SOLUTIONS (UK) LTD - 2020-02-28
    ORENDA SOLUTIONS (UK) LTD - 2020-09-23
    icon of address Flat 35 Free Trade Wharf, 340 The Highway, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,339 GBP2024-05-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address Flat 35 Free Trade Wharf, 340 The Highway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2024-02-28
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Flat 35 Free Trade Wharf, 340 The Highway, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 4 8-9 Rodney Road, Portsmouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,764 GBP2023-09-30
    Person with significant control
    icon of calendar 2023-04-01 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Flat 35 Free Trade Wharf, 340 The Highway, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    500 GBP2024-01-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address 35 Free Trade Wharf, 340 The Highway, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -857 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 35 Free Trade Wharf, 340 The Highway, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flat 35 Free Trade Wharf, 340 The Highway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    SILVER PLANET (CITY OF LONDON) LIMITED - 2008-06-03
    icon of address 35 Free Trade Wharf, 340 The Higway, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,870 GBP2024-03-31
    Officer
    icon of calendar 2006-11-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 11
    icon of address Flat 35 Free Trade Wharf, 340 The Highway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    FLIGHTLINE TRAVEL MANAGEMENT PLC - 2010-11-08
    EVERREPORT LIMITED - 1999-04-13
    icon of address Parkway House, 14 Haddenham Business Park, Haddenham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,192 GBP2022-01-31
    Officer
    icon of calendar 1999-03-07 ~ dissolved
    IIF 35 - Director → ME
  • 13
    icon of address Flat 35, Free Trade Wharf, 340 The Highway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -788,227 GBP2024-01-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address 15 Bowling Green Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -52,136 GBP2023-12-31
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    DELSTAR LIMITED - 2006-12-15
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-17 ~ dissolved
    IIF 33 - Director → ME
Ceased 13
  • 1
    NEUROTECH INNOVATION LTD - 2020-02-28
    ORENDA INNOVATIONS LTD - 2020-09-23
    icon of address Flat 35 Free Trade Wharf, 340 The Highway, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,023 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-22 ~ 2020-04-02
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    NEUROTECH SOLUTIONS (UK) LTD - 2020-02-28
    ORENDA SOLUTIONS (UK) LTD - 2020-09-23
    icon of address Flat 35 Free Trade Wharf, 340 The Highway, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,339 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-23 ~ 2020-04-02
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    MILESTONE GROUP PLC - 2018-03-26
    CATENAE INNOVATION P.L.C. - 2024-03-05
    ELEGY (NO.9) PLC - 2003-05-22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2008-01-15 ~ 2017-09-19
    IIF 30 - Director → ME
  • 4
    icon of address Flat 35 Free Trade Wharf, 340 The Highway, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    500 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-07-20
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 35 Free Trade Wharf, 340 The Highway, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    icon of calendar 2017-09-18 ~ 2020-07-20
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    SILVER PLANET (CITY OF LONDON) LIMITED - 2008-06-03
    icon of address 35 Free Trade Wharf, 340 The Higway, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,870 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-20
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    FLIGHTLINE TRAVEL MANAGEMENT PLC - 2010-11-08
    EVERREPORT LIMITED - 1999-04-13
    icon of address Parkway House, 14 Haddenham Business Park, Haddenham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,192 GBP2022-01-31
    Officer
    icon of calendar 2003-06-10 ~ 2015-07-01
    IIF 36 - Secretary → ME
  • 8
    GLOBAL PLATFORM ADVISORS LIMITED - 2020-05-29
    QORBIS HOLDINGS LIMITED - 2024-07-29
    GLOBAL PLATFORM GROUP LIMITED - 2018-04-18
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    64,243 GBP2022-04-28
    Officer
    icon of calendar 2019-09-10 ~ 2020-03-27
    IIF 34 - Director → ME
  • 9
    MILESTONE FOUNDATION - 2018-05-08
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2018-01-18
    IIF 16 - Director → ME
  • 10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-09-30
    Officer
    icon of calendar 2008-09-24 ~ 2017-09-19
    IIF 28 - Director → ME
  • 11
    SILVER PLANET LIFE INVESTMENT TAXATION SOLUTIONS LTD - 2022-08-16
    CADDE WALKER FINANCIAL LTD - 2006-04-11
    REGENCY FINANCIAL MANAGEMENT LIMITED - 2003-06-10
    icon of address C/o Cantelowes Limited 4th Floor, 20 Aldermanbury, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,209 GBP2024-06-30
    Officer
    icon of calendar 2006-04-11 ~ 2009-11-11
    IIF 32 - Director → ME
  • 12
    CATENAE INNOVATION LTD - 2018-03-26
    BLACK CACTUS GROUP LTD - 2018-02-22
    ONSIDE NOW LIMITED - 2017-09-21
    MILESTONE MEDIA LIMITED - 2011-04-21
    ONSIDE NOW LTD - 2020-10-30
    icon of address New Broad Street House, 35 New Broad Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.10 GBP2020-09-30
    Officer
    icon of calendar 2008-09-09 ~ 2017-09-19
    IIF 29 - Director → ME
  • 13
    OIL PRODUCTIONS LIMITED - 2018-03-26
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-29 ~ 2017-09-19
    IIF 31 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.