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, Stephen John

    Related profiles found in government register
  • White, Stephen John
    British accountant born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, 29 Beaumont Rise, London, N19 3BF, United Kingdom

      IIF 1
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 2
  • White, Stephen John
    British cfo born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montacute Yards 185-186, Shoreditch High Street, London, E1 6HU, England

      IIF 3 IIF 4 IIF 5
  • White, Stephen John
    British chief financial officer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
  • White, Stephen John
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tlt Llp, 9th Floor, Cadworks, 41 West Campbell Street, Glasgow, G2 6SE, Scotland

      IIF 16 IIF 17
    • icon of address Fora, Montacute Yards, 183 Shoreditch High Street, London, E1 6HU, England

      IIF 18 IIF 19
    • icon of address Fora, Montacute Yards 185-186, Shoreditch High Street, London, E1 6HU, England

      IIF 20
    • icon of address Fora, Montacute Yards, 186 Shoreditch High St, London, E1 6HU, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Fora Montacute Yards, Shoreditch High St, London, E1 6HU, England

      IIF 24
    • icon of address Fora, Montacute Yards, Shoreditch High St, London, E1 6HU, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Fora Montacute Yards, Shoreditch High Street, London, E1 6HU, England

      IIF 31 IIF 32
    • icon of address Fora, Montacute Yards, Shoreditch High Street, London, E1 6HU, United Kingdom

      IIF 33 IIF 34
    • icon of address Montacute Yards, 183 Shoreditch High Street, London, E1 6HU, England

      IIF 35 IIF 36 IIF 37
  • White, Steve John
    British recruitment consultant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Veridion Way, Veridion Way, Erith, Kent, DA18 4AL, England

      IIF 38
  • White, Stephen
    British digital project manager born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Link, Wilmslow, SK9 1DP, United Kingdom

      IIF 39
  • White, Stephen John
    British recruitment born in October 1968

    Resident in England (uk)

    Registered addresses and corresponding companies
    • icon of address Thames Innovation Ltd, 2 Veridion Way, Erith, Kent, DA18 4AL

      IIF 40
  • White, Stephen John
    British recruitment advisor born in October 1968

    Resident in England (uk)

    Registered addresses and corresponding companies
    • icon of address 13, Wilson Road, Ipswich, IP8 3SD, United Kingdom

      IIF 41
  • White, Steven
    British gardener born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Weston Road, Lichfield, WS13 7PA, England

      IIF 42
  • Mr Stephen John White
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, 29 Beaumont Rise, London, N19 3BF, United Kingdom

      IIF 43
    • icon of address Floor 2, 59, Courtfield Gardens, London, SW5 0NF, England

      IIF 44
  • Mr Stephen White
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Link, Wilmslow, SK9 1DP, United Kingdom

      IIF 45
  • Mr Steven White
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Weston Road, Lichfield, WS13 7PA, England

      IIF 46
  • White, Stephen
    British project manager born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 47
  • White, Stephen
    British manager born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 48
  • White, Stephen
    British recruitment consultant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thames Innovation Centre, 2 Veridion Way, Erith, DA184AL, United Kingdom

      IIF 49
  • White, Stephen
    British recruitment manager born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saracen House, St. Margarets Green, Ipswich, IP4 2BN, United Kingdom

      IIF 50
  • White, Stephen
    British salesman born in October 1968

    Resident in United Kingdom

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

      IIF 51
  • White, Steven
    British employment advisor born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thames Innovation Centre, 2 Veridion Way, Erith, Kent, DA18 4AL, United Kingdom

      IIF 52
  • White, Stephen

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 53
  • Mr Stephen White
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 54
  • Mr Stephen White
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saracen House, St. Margarets Green, Ipswich, IP4 2BN, United Kingdom

      IIF 55
  • Stephen White
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 56
  • Steve, White
    British recruitment manager born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Veridion Way, Erith, Kent, DA18 4AL, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 4 St. Giles Court, Southampton Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 52 - Director → ME
  • 2
    icon of address 4 St Giles Court, Southampton Street, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 40 - Director → ME
  • 3
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address Fora Montacute Yards, 186 Shoreditch High St, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address Fora Montacute Yards, Shoreditch High St, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address Fora Montacute Yards, 186 Shoreditch High St, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address Umbrella Accountants Llp, Bollin House, Bollin Link, Wilmslow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,871 GBP2018-04-30
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    AUCHTERAW ENERGY STORAGE LIMITED - 2021-12-24
    icon of address C/o Tlt Llp 9th Floor, 41 West Campbell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -263,000 GBP2024-03-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address Montacute Yards 185-186 Shoreditch High Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address Fora Montacute Yards, Shoreditch High Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 34 - Director → ME
  • 11
    icon of address Fora Montacute Yards, Shoreditch High Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 33 - Director → ME
  • 12
    icon of address Montacute Yards 185-186 Shoreditch High Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address Fora Montacute Yards, Shoreditch High St, London, England
    Active Corporate (4 parents, 21 offsprings)
    Equity (Company account)
    6,856,000 GBP2024-03-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 7 - Director → ME
  • 14
    DRUM FARM ENERGY STORAGE LIMITED - 2024-04-05
    RES DEVELOPMENT COMPANY 3 LIMITED - 2022-04-14
    icon of address C/o Tlt Llp 9th Floor, Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -49,000 GBP2024-03-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address Fora Montacute Yards, Shoreditch High St, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 28 - Director → ME
  • 16
    PEAK GEN POWER 27 LIMITED - 2021-08-31
    icon of address Fora Montacute Yards, Shoreditch High St, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -612,000 GBP2024-03-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 12 - Director → ME
  • 17
    icon of address Fora Montacute Yards, Shoreditch High St, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 29 - Director → ME
  • 18
    icon of address Fora Montacute Yards, Shoreditch High St, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 9 - Director → ME
  • 19
    HARTFINDER ONE LIMITED - 2024-11-01
    icon of address Fora Montacute Yards, Shoreditch High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,208,550 GBP2024-09-30
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 31 - Director → ME
  • 20
    icon of address Fora, Montacute Yards 185-186 Shoreditch High Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 20 - Director → ME
  • 21
    HOLMSTON ENERGY STORAGE LIMITED - 2023-11-20
    RES DEVELOPMENT COMPANY 6 LIMITED - 2022-11-18
    icon of address C/o Tlt Llp 9th Floor, Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -34,000 GBP2024-03-31
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 17 - Director → ME
  • 22
    KEITH RENEWABLE LIMITED - 2024-09-03
    icon of address Fora Montacute Yards, Shoreditch High St, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,050 GBP2022-01-31
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 24 - Director → ME
  • 23
    icon of address Fora Montacute Yards, Shoreditch High St, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 30 - Director → ME
  • 24
    icon of address Montacute Yards 185-186 Shoreditch High Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 5 - Director → ME
  • 25
    icon of address Fora Montacute Yards, 186 Shoreditch High St, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 23 - Director → ME
  • 26
    icon of address Fora, Montacute Yards, 183 Shoreditch High Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 19 - Director → ME
  • 27
    icon of address Fora Montacute Yards, Shoreditch High St, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 25 - Director → ME
  • 28
    WP GRID STORAGE 1 LIMITED - 2022-05-18
    icon of address Fora Montacute Yards, Shoreditch High St, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -367,000 GBP2024-03-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 10 - Director → ME
  • 29
    BATTERY ENERGI STORAGE LTD - 2021-08-23
    icon of address Fora Montacute Yards, Shoreditch High St, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,319,000 GBP2024-03-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 11 - Director → ME
  • 30
    icon of address Montacute Yards, 183 Shoreditch High Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 35 - Director → ME
  • 31
    icon of address Montacute Yards, 183 Shoreditch High Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 37 - Director → ME
  • 32
    icon of address Montacute Yards, 183 Shoreditch High Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 36 - Director → ME
  • 33
    icon of address Fora Montacute Yards, Shoreditch High Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 32 - Director → ME
  • 34
    ENERGI GENERATION 7 LTD - 2022-11-04
    icon of address Fora Montacute Yards, Shoreditch High St, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -14,000 GBP2024-03-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 14 - Director → ME
  • 35
    icon of address Fora, Montacute Yards, 183 Shoreditch High Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 18 - Director → ME
  • 36
    icon of address Fora Montacute Yards, Shoreditch High St, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 26 - Director → ME
  • 37
    MINMAX GROUP LIMITED - 2023-06-29
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-28 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2023-06-28 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 38
    icon of address 97 Weston Road, Lichfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 39
    icon of address Floor 2, 59 Courtfield Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,549 GBP2024-03-31
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 40
    icon of address Thames Innovation Centre, 2 Veridion Way, Erith, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 49 - Director → ME
  • 41
    icon of address 3 29 Beaumont Rise, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,535 GBP2020-08-31
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 42
    icon of address Saracen House, St. Margarets Green, Ipswich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Has significant influence or control as a member of a firmOE
  • 43
    icon of address 1 Osborne Cottage The Wells, Wenhaston, Halesworth, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 51 - Director → ME
  • 44
    icon of address Fora Montacute Yards, Shoreditch High St, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -240,000 GBP2024-03-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 13 - Director → ME
  • 45
    icon of address Fora Montacute Yards, Shoreditch High St, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,141,000 GBP2024-03-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 15 - Director → ME
  • 46
    icon of address Fora Montacute Yards, Shoreditch High St, London, England
    Active Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    18,941,000 GBP2024-03-31
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 8 - Director → ME
Ceased 2
  • 1
    icon of address Parker House, Stafford Road, Wallington, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-02 ~ 2012-03-07
    IIF 57 - Director → ME
    icon of calendar 2015-04-17 ~ 2015-05-06
    IIF 38 - Director → ME
  • 2
    icon of address 4 St Giles Court, Southampton Street, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ 2011-05-27
    IIF 41 - 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.