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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

White, Andrew Christopher

    Related profiles found in government register
  • White, Andrew Christopher
    British general manager born in August 1954

    Registered addresses and corresponding companies
    • 4050 Keswick Drive, Ga 30339 Atlanta, Usa, FOREIGN

      IIF 1 IIF 2
  • White, Andrew Christopher
    British president & ceo ge nu energy born in August 1954

    Registered addresses and corresponding companies
    • 3901 Castle Hayne Road, Wilmington, North Carolina 28402-2819, United States

      IIF 3
  • White, Andrew Christopher
    British ceo & chairman born in August 1954

    Resident in Usa

    Registered addresses and corresponding companies
    • Gainsborough House, 59-60 Thames Street, Windsor, Berkshire, SL4 1TX, United Kingdom

      IIF 4
  • White, Andrew
    British president and ceo born in August 1954

    Registered addresses and corresponding companies
    • 219 South Lumina Ave, Wrightsville Beach, North Carolina, 28480, Usa

      IIF 5
  • White, Andrew
    British trilliant born in August 1954

    Resident in Usa

    Registered addresses and corresponding companies
    • 100, Newland Avenue, Cudworth, Barnsley, Yorkshire, S72 8XB

      IIF 6
  • White, Andrew
    born in August 1954

    Registered addresses and corresponding companies
  • White, Andrew
    born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 44-46, Old Steine, Brighton, East Sussex, BN1 1NH

      IIF 10
  • White, Andrew
    British company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 44-46, Old Steine, Brighton, BN1 1NH, England

      IIF 11
  • White, Andrew
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 12
    • 44-46, Old Steine, Brighton, East Sussex, BN1 1NH

      IIF 13
  • White, Andrew
    British insolvency practitioner born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 93, Bohemia Road, St. Leonards-on-sea, East Sussex, TN37 6RJ, England

      IIF 14
  • Mr Andrew White
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 44-46, Old Steine, Brighton, BN1 1NH, England

      IIF 15
    • 44-46, Old Steine, Brighton, East Sussex, BN1 1NH

      IIF 16
  • White, Andrew Martin Ronald
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Menzies Llp, 5th Floor Hodge House, 114-116 St. Mary Street, Cardiff, CF10 1DY

      IIF 17
    • The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, England

      IIF 18
  • Mr Andrew White
    British born in November 1970

    Resident in Bahamas

    Registered addresses and corresponding companies
    • The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, England

      IIF 19
  • White, Andrew
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Hyde Park Gate, London, SW7 5DH

      IIF 20
  • White, Andrew
    British company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2500 Great Western Road, Glasgow, G15 6RW

      IIF 21
    • 24 Hyde Park Gate, London, SW7 5DH

      IIF 22 IIF 23
  • White, Andrew
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Grosvenor Street, London, W1K 3JE, United Kingdom

      IIF 24
  • White, Andrew
    British sports marketing born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King William House, 33 King William Street, London, EC4R 9AS, United Kingdom

      IIF 25
  • Mr Andrew White
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King William, Street House, 33 King William Street, London, EC4R 9AS, United Kingdom

      IIF 26
  • Mr Andrew Martin Ronald White
    British born in November 1970

    Resident in Bahamas

    Registered addresses and corresponding companies
    • The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, England

      IIF 27
  • Mr Andrew Martin Ronald White
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Capital Law Ltd, Capital Building, Tyndall Street, Cardiff, CF24 4AZ, United Kingdom

      IIF 28
    • 61, Grosvenor Street, London, W1K 3JE

      IIF 29
    • 90, Bartholomew Close, London, EC1A 7BN, England

      IIF 30
child relation
Offspring entities and appointments 24
  • 1
    5 OCEANS PARTNERSHIP LTD
    10249012
    The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    2016-06-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-05-27 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    BRIMAW LIMITED
    08513214
    93 Bohemia Road, St. Leonards-on-sea, East Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-05-01 ~ dissolved
    IIF 14 - Director → ME
  • 3
    DAVID WHITE SET DESIGN LIMITED
    08475807
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents)
    Officer
    2013-04-25 ~ 2020-10-27
    IIF 12 - Director → ME
  • 4
    EBT MOBILE CHINA LIMITED - now
    EBT MOBILE CHINA PLC - 2010-08-18
    THE TRADING EXCHANGE PLC - 2005-09-07
    TRADINGSPORTS EXCHANGE SYSTEMS PLC
    - 2004-09-21 04654471
    TRADINGSPORTS EXCHANGE SYSTEMS LIMITED
    - 2003-05-21 04654471
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (19 parents)
    Officer
    2003-05-21 ~ 2004-03-31
    IIF 22 - Director → ME
  • 5
    GE HEALTHCARE LIMITED
    - now 01002610
    AMERSHAM PLC - 2005-02-14
    NYCOMED AMERSHAM PLC - 2001-07-12
    AMERSHAM INTERNATIONAL PUBLIC LIMITED COMPANY - 1997-10-22
    RADIOCHEMICAL CENTRE LIMITED (THE) - 1981-12-31
    Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, United Kingdom
    Active Corporate (66 parents, 3 offsprings)
    Officer
    2005-03-16 ~ 2006-12-14
    IIF 3 - Director → ME
  • 6
    GE INSPECTION AND REPAIR SERVICES LIMITED - now
    TURBINE BLADING GROUP LIMITED
    - 2003-11-20 01182449
    MITCHCREST LIMITED - 1987-11-18
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (32 parents, 2 offsprings)
    Officer
    1998-12-04 ~ 2001-11-28
    IIF 2 - Director → ME
  • 7
    ISH INTERNATIONAL LIMITED
    12556297
    The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Person with significant control
    2020-04-15 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LOMOND GOLF SYNDICATE LIMITED
    - now SC180264
    PACIFIC SHELF 757 LIMITED - 1998-03-20
    Ten, George Street, Edinburgh
    Dissolved Corporate (14 parents)
    Officer
    2008-06-23 ~ 2011-09-26
    IIF 21 - Director → ME
  • 9
    LOT 88 LIMITED
    10578506 11951481... (more)
    Sixpence Accountancy Services Llp, The Offices, 57 Newtown Road, Brighton, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-01-23 ~ 2018-02-28
    IIF 11 - Director → ME
    Person with significant control
    2017-01-23 ~ 2017-09-07
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 10
    RSM UK GROUP LLP - now
    BAKER TILLY UK GROUP LLP
    - 2015-10-26 OC325346 09690788
    6th Floor 25 Farringdon Street, London
    Active Corporate (603 parents, 8 offsprings)
    Officer
    2007-04-01 ~ 2007-04-01
    IIF 7 - LLP Member → ME
  • 11
    RSM UK RESTRUCTURING ADVISORY LLP - now
    RSM RESTRUCTURING ADVISORY LLP - 2021-11-01
    BAKER TILLY RESTRUCTURING AND RECOVERY LLP
    - 2015-10-26 OC325349 09690726
    6th Floor 25 Farringdon Street, London
    Active Corporate (107 parents, 1 offspring)
    Officer
    2007-04-01 ~ 2009-08-31
    IIF 9 - LLP Member → ME
  • 12
    RSM UK TAX AND ADVISORY SERVICES LLP - now
    RSM TAX AND ADVISORY SERVICES LLP - 2021-11-01
    BAKER TILLY TAX AND ADVISORY SERVICES LLP
    - 2015-10-26 OC325348 09690778
    6th Floor 25 Farringdon Street, London
    Active Corporate (841 parents)
    Officer
    2007-04-01 ~ 2009-08-31
    IIF 8 - LLP Member → ME
  • 13
    THE MELANIE WHITE FOUNDATION LIMITED
    - now 03750780
    THE MAGLIZ FOUNDATION LIMITED
    - 2006-11-24 03750780
    THE MELANIE WHITE CHARITABLE FOUNDATION LIMITED
    - 2006-10-05 03750780
    61 Grosvenor Street, London
    Active Corporate (11 parents)
    Officer
    1999-11-22 ~ 2023-03-06
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-06
    IIF 29 - Has significant influence or control OE
  • 14
    THE RUGBY AGENCY LIMITED
    07637040
    King William House, 33 King William Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2011-07-15 ~ dissolved
    IIF 25 - Director → ME
  • 15
    TRILLIANT NETWORKS (UK) LTD
    06904810 11321639
    Morgan House, Madeira Walk, Windsor, Berkshire, England
    Active Corporate (15 parents)
    Officer
    2009-05-13 ~ 2011-01-25
    IIF 6 - Director → ME
    2012-09-19 ~ 2016-05-31
    IIF 4 - Director → ME
  • 16
    TURBINE BLADING LIMITED
    01265008
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (30 parents)
    Officer
    1998-12-04 ~ 2001-11-28
    IIF 1 - Director → ME
  • 17
    TWENTY TWO TRAINING LIMITED
    - now 06840514 08023189
    BODYISM (LONDON) LIMITED - 2012-08-21
    22 Elvaston Mews, London
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    VOLITANTEM LIMITED
    12907412
    90 Bartholomew Close, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 19
    WHITE MAUND INSOLVENCY PRACTITIONERS LIMITED
    09053511
    C/o Valentine& Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (5 parents)
    Officer
    2014-05-22 ~ 2018-10-01
    IIF 13 - Director → ME
    Person with significant control
    2018-10-01 ~ 2018-10-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    WHITE MAUND LLP
    OC345601
    44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    2009-05-13 ~ 2018-10-01
    IIF 10 - LLP Designated Member → ME
  • 21
    WHO KNOWS WINS LTD
    09261438
    Menzies Llp, 5th Floor Hodge House, 114-116 St. Mary Street, Cardiff
    Liquidation Corporate (7 parents)
    Officer
    2018-06-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-07-22 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    WORLD NUCLEAR ASSOCIATION
    - now 01215741
    URANIUM INSTITUTE(THE) - 2001-05-15
    4th Floor, York House, 23 Kingsway, London, England
    Active Corporate (290 parents)
    Officer
    2006-04-04 ~ 2011-04-05
    IIF 5 - Director → ME
  • 23
    WSM COMMUNICATIONS GROUP LIMITED
    - now 05713083
    THE CONTACT GROUP LIMITED
    - 2011-05-20 05713083
    CONTINENTAL SHELF 361 LIMITED - 2006-05-17
    201 Borough High Street, Offices 3.12 & 3.13, C/o Ben Uk Group, London, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2007-07-18 ~ 2014-05-01
    IIF 23 - Director → ME
  • 24
    WSM COMMUNICATIONS LIMITED
    - now 03805586
    WSM SPONSORSHIP LIMITED
    - 2011-06-13 03805586
    WSM SPORT LIMITED
    - 2006-12-12 03805586
    WHITE SPORTS MARKETING LIMITED
    - 2000-10-05 03805586
    BUILDPIPE LIMITED
    - 1999-07-27 03805586
    201 Borough High Street, London, England
    Active Corporate (16 parents)
    Officer
    1999-07-27 ~ 2014-05-01
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.