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 Christopher David White

    Related profiles found in government register
  • Mr Christopher David White
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 37, Ashburnham Grove, London, SE10 8UL, England

      IIF 1 IIF 2
    • 5, Goodhart Place, London, E14 8EG, United Kingdom

      IIF 3
  • Mr Christopher David White
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14 Sourton House, Battle Square, Reading, RG30 1DS, England

      IIF 4 IIF 5
  • Mr Christopher David White
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52-54 The Green, Banbury, Oxfordshire, OX16 9AB, United Kingdom

      IIF 6 IIF 7
    • 27, Grasmere Avenue, London, W3 6JT, England

      IIF 8
  • Mr. Christopher David White
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52-54, The Green, Banbury, Oxfordshire, OX16 9AB, United Kingdom

      IIF 9
  • White, Christopher David
    British banker born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Holly Cottage, Orchid Court, Ferwig, Cardigan, Ceredigion, SA43 1RX, United Kingdom

      IIF 10
    • 5, Goodheart Place, London, E14 8EG, United Kingdom

      IIF 11
  • White, Christopher David
    British company advisor born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Holly Cottage, Orchid Court, Cardigan, SA43 1RX, United Kingdom

      IIF 12
  • White, Christopher David
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 37, Ashburnham Grove, London, SE10 8UL, England

      IIF 13 IIF 14
  • White, Christopher David
    British consultant born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Goodhart Place, London, E14 8EG, England

      IIF 15
  • White, Christopher David
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Goodhart Place, London, E14 8EG, England

      IIF 16
  • White, Christopher David
    British entrepreneur born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Goodhart Place, London, E14 8EG, United Kingdom

      IIF 17
  • White, Christopher David
    British sales born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 24 Friars Orchard, Fetcham, Surrey, KT22 9RL

      IIF 18
  • Mr Christopher David White
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Outsauce Accounting, Unit 15, St James Court, WA4 6PS, United Kingdom

      IIF 19
  • Christopher David White
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 219, 20 Lanterns Way, London, E14 9JG, United Kingdom

      IIF 20
  • Mr Christopher David Wise
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • White, Christopher David
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14 Sourton House, Battle Square, Reading, RG30 1DS, England

      IIF 22 IIF 23
  • White, Christopher David
    British communications consultant born in April 1972

    Registered addresses and corresponding companies
    • Flat 2 4 Garbutt Place, London, W1U 4DS

      IIF 24
  • White, Christopher David
    British communications consultant born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52-54, The Green, Banbury, Oxfordshire, OX16 9AB, United Kingdom

      IIF 25
  • White, Christopher David
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Ashburnham Grove, London, SE10 8UL, England

      IIF 26
  • White, Christopher David
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, Christopher David
    British owner - investment bank born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 219 Denison House, 20 Lanterns Way, London, E14 9JG, England

      IIF 33
  • Wise, Christopher David
    British chief executive officer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • White, Christopher David
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Outsauce Accounting, Unit 15, St James Court, Wilderspool Causeway, WA4 6PS, United Kingdom

      IIF 35
  • White, Christopher David
    British security guard born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 36
  • White, Christopher David

    Registered addresses and corresponding companies
    • 5, Goodhart Place, London, E14 8EG, England

      IIF 37
  • White, Christopher

    Registered addresses and corresponding companies
    • 5, Goodhart Place, London, E14 8EG, England

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    Holly Cottage Orchid Court, Ferwig, Cardigan, Ceredigion, United Kingdom
    Corporate (4 parents)
    Officer
    2025-01-29 ~ now
    IIF 10 - director → ME
  • 2
    52-54 The Green, Banbury, Oxfordshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-10-23 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    52-54 The Green, Banbury, Oxfordshire
    Corporate (3 parents)
    Equity (Company account)
    156,677 GBP2024-06-30
    Officer
    2004-06-02 ~ now
    IIF 25 - director → ME
  • 4
    5 Goodhart Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-05-19 ~ dissolved
    IIF 16 - director → ME
    2010-05-19 ~ dissolved
    IIF 37 - secretary → ME
  • 5
    37 Ashburnham Grove, London, England
    Corporate (3 parents)
    Equity (Company account)
    15,000 GBP2024-02-28
    Officer
    2023-02-22 ~ now
    IIF 26 - director → ME
  • 6
    Holly Cottage, Orchid Court, Cardigan, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2024-04-02 ~ now
    IIF 12 - director → ME
  • 7
    Flat 14 Sourton House, Battle Square, Reading, England
    Corporate (2 parents)
    Officer
    2024-04-09 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    94 Kidmore Road, Caversham, Reading, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-17 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 9
    37 Ashburnham Grove, London, England
    Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 14 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    5 Goodhart Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-06-16 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Flat 14 Sourton House, Battle Square, Reading, England
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    TECH HUB SERVICES LTD - 2018-04-18
    27 Grasmere Avenue, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -59,253 GBP2022-12-31
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 13
    37 Ashburnham Grove, London, England
    Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 13 - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    219 Denison House 20 Lanterns Way, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2015-02-20 ~ dissolved
    IIF 15 - director → ME
    2015-02-20 ~ dissolved
    IIF 38 - secretary → ME
  • 15
    15 Parchment Close, Mitcham, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    52-54 The Green, Banbury, Oxfordshire
    Corporate (3 parents)
    Equity (Company account)
    156,677 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2024-01-16
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    52-54 The Green, Banbury, Oxfordshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    2023-10-31 ~ 2024-08-19
    IIF 29 - director → ME
    Person with significant control
    2024-02-14 ~ 2024-08-19
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    52-54 The Green, Banbury, Oxfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    11,183 GBP2024-06-30
    Officer
    2023-06-23 ~ 2024-08-19
    IIF 28 - director → ME
  • 4
    52-54 The Green, Banbury, Oxfordshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    247,524 GBP2024-06-30
    Officer
    2024-04-09 ~ 2024-08-19
    IIF 30 - director → ME
  • 5
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved corporate (1 parent)
    Officer
    2013-12-09 ~ 2016-06-01
    IIF 36 - director → ME
  • 6
    OPTIMA DIAGNOSTICS LIMITED - 2019-12-17
    One Mere Way, Ruddington, Nottingham, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2002-07-12 ~ 2019-10-10
    IIF 33 - director → ME
  • 7
    Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-10 ~ 2023-02-14
    IIF 34 - director → ME
    Person with significant control
    2022-02-10 ~ 2023-02-14
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Norden House, 322a Meanwood Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2010-08-05 ~ 2012-07-04
    IIF 11 - director → ME
  • 9
    WEMBLEY RECYCLING LIMITED - 2008-11-21
    Procon House Brent Trading Estate, Great Central Way, London
    Corporate (5 parents)
    Equity (Company account)
    5,901,825 GBP2018-03-31
    Officer
    2008-06-27 ~ 2008-11-18
    IIF 24 - director → ME
  • 10
    TECH HUB SERVICES LTD - 2018-04-18
    27 Grasmere Avenue, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -59,253 GBP2022-12-31
    Officer
    2018-03-21 ~ 2022-07-19
    IIF 32 - director → ME
  • 11
    36 Harcombe Road, Stoke Newington, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2017-01-31
    Officer
    2003-01-13 ~ 2016-05-07
    IIF 18 - director → ME
  • 12
    27 Grasmere Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    -782,794 GBP2023-12-31
    Officer
    2018-03-13 ~ 2021-06-01
    IIF 31 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.