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 David

    Related profiles found in government register
  • White, Christopher David
    British communications consultant born in April 1972

    Resident in United Kingdom

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

      IIF 1
  • White, Christopher David
    British company director born in April 1972

    Resident in United Kingdom

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

      IIF 2
  • White, Christopher David
    British director born in April 1972

    Resident in United Kingdom

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

      IIF 3 IIF 4 IIF 5
    • icon of address 12, Gough Square, London, EC4A 3DW, England

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

      IIF 8
  • White, Christopher David
    British owner - investment bank born in April 1972

    Resident in United Kingdom

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

      IIF 9
  • Wise, Christopher David
    British chief executive officer born in January 1972

    Resident in United Kingdom

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

      IIF 10
  • White, Christopher David
    British banker born in April 1972

    Resident in England

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

      IIF 11
    • icon of address 5, Goodheart Place, London, E14 8EG, United Kingdom

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

    Resident in England

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

      IIF 13
  • White, Christopher David
    British company director born in April 1972

    Resident in England

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

      IIF 14 IIF 15
  • White, Christopher David
    British consultant born in April 1972

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 18
  • White, Christopher David
    British sales born in April 1972

    Resident in England

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

      IIF 19
  • Mr Christopher David White
    British born in April 1972

    Resident in United Kingdom

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

      IIF 20 IIF 21
    • icon of address 27, Grasmere Avenue, London, W3 6JT, England

      IIF 22
  • Mr Christopher David Wise
    British born in January 1972

    Resident in United Kingdom

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

      IIF 23
  • Mr. Christopher David White
    British born in April 1972

    Resident in United Kingdom

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

      IIF 24
  • Christopher David White
    British born in April 1972

    Resident in United Kingdom

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

      IIF 25
  • White, Christopher David
    British communications consultant born in April 1972

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

      IIF 26
  • Mr Christopher David White
    British born in April 1972

    Resident in England

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

      IIF 27 IIF 28
    • icon of address 5, Goodhart Place, London, E14 8EG, United Kingdom

      IIF 29
  • White, Christopher David

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

      IIF 30
  • White, Christopher

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

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Holly Cottage Orchid Court, Ferwig, Cardigan, Ceredigion, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 52-54 The Green, Banbury, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 52-54 The Green, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    156,677 GBP2024-06-30
    Officer
    icon of calendar 2004-06-02 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 5 Goodhart Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2010-05-19 ~ dissolved
    IIF 30 - Secretary → ME
  • 5
    icon of address 37 Ashburnham Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Holly Cottage, Orchid Court, Cardigan, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 37 Ashburnham Grove, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    icon of address 5 Goodhart Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    TECH HUB SERVICES LTD - 2018-04-18
    icon of address 27 Grasmere Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,253 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 37 Ashburnham Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    icon of address 219 Denison House 20 Lanterns Way, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2015-02-20 ~ dissolved
    IIF 31 - Secretary → ME
  • 12
    icon of address 15 Parchment Close, Mitcham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 52-54 The Green, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    156,677 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-16
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 52-54 The Green, Banbury, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-10-31 ~ 2024-08-19
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2024-08-19
    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
  • 3
    icon of address 52-54 The Green, Banbury, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,183 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ 2024-08-19
    IIF 4 - Director → ME
  • 4
    icon of address 52-54 The Green, Banbury, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    247,524 GBP2024-06-30
    Officer
    icon of calendar 2024-04-09 ~ 2024-08-19
    IIF 6 - Director → ME
  • 5
    OPTIMA DIAGNOSTICS LIMITED - 2019-12-17
    icon of address One Mere Way, Ruddington, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2019-10-10
    IIF 9 - Director → ME
  • 6
    icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-10 ~ 2023-02-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ 2023-02-14
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Norden House, 322a Meanwood Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ 2012-07-04
    IIF 12 - Director → ME
  • 8
    WEMBLEY RECYCLING LIMITED - 2008-11-21
    icon of address Procon House Brent Trading Estate, Great Central Way, London
    Active Corporate (6 parents)
    Equity (Company account)
    5,901,825 GBP2018-03-31
    Officer
    icon of calendar 2008-06-27 ~ 2008-11-18
    IIF 26 - Director → ME
  • 9
    TECH HUB SERVICES LTD - 2018-04-18
    icon of address 27 Grasmere Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,253 GBP2022-12-31
    Officer
    icon of calendar 2018-03-21 ~ 2022-07-19
    IIF 8 - Director → ME
  • 10
    icon of address 36 Harcombe Road, Stoke Newington, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2017-01-31
    Officer
    icon of calendar 2003-01-13 ~ 2016-05-07
    IIF 19 - Director → ME
  • 11
    icon of address 27 Grasmere Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -738,007 GBP2024-12-31
    Officer
    icon of calendar 2018-03-13 ~ 2021-06-01
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.