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, Vanessa Rose

    Related profiles found in government register
  • White, Vanessa Rose
    British company director born in December 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 1 IIF 2
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

      IIF 3 IIF 4
    • icon of address New Vision House, New Vision Business Park, Glascoed Road, St. Asaph, Denbighshire, LL17 0LP, Wales

      IIF 5
  • White, Vanessa Rose
    British company secretary born in December 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address New Vision House, New Vision Business Park, Glascoed Road, St Asaph, Denbighshire, LL17 0LP, United Kingdom

      IIF 6
    • icon of address New Vision House, Glascoed Road, St. Asaph, Denbighshire, LL17 0LP, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address New Vision House, Glascoed Road, St. Asaph, Denbighshire, LL17 0LP, Wales

      IIF 10 IIF 11 IIF 12
  • White, Vanessa Rose
    British company secretary/director born in December 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address New Vision House, New Vision Business Park, Glascoed Road, St. Asaph, Denbighshire, LL17 0LP, Wales

      IIF 13
  • White, Vanessa Rose
    British director born in December 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address First Floor, The Foundation, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9GB, United Kingdom

      IIF 14
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 15 IIF 16
    • icon of address New Vision House, New Vision Business Park, Glascoed Road, St Asaph, Denbighshire, LL17 0LP, United Kingdom

      IIF 17
  • White, Vanessa Rose
    born in December 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address New Vision House, Glascoed Road, St. Asaph, Denbighshire, LL17 0LP, Wales

      IIF 18
  • Mrs Vanessa Rose White
    British born in December 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address First Floor, The Foundation, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9GB, United Kingdom

      IIF 19
    • icon of address Enterprise House, Tir Llwyd Enterprise, Kinmel Bay, Rhyl, Clwyd, LL18 5JZ

      IIF 20
    • icon of address New Vision House, New Vision Business Park, Glascoed Road, St Asaph, Denbighshire, LL17 0LP

      IIF 21 IIF 22 IIF 23
    • icon of address New Vision House, Glascoed Road, St. Asaph, Denbighshire, LL17 0LP, United Kingdom

      IIF 25 IIF 26
  • Mrs Vanessa Rose White
    British born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address New Vision House, New Vision Business Park, Glascoed Road, St Asaph, Denbighshire, LL17 0LP, Wales

      IIF 27
  • White, Vanessa
    British

    Registered addresses and corresponding companies
    • icon of address New Vision House, Glascoed Road, St. Asaph, LL17 0LP, Wales

      IIF 28
    • icon of address New Vision House, New Vision Business Park, Glascoed Road, St. Asaph, Denbighshire, LL17 0LP, Wales

      IIF 29 IIF 30
  • White, Vanessa
    British secretary

    Registered addresses and corresponding companies
    • icon of address New Vision House, Glascoed Road, St. Asaph, Denbighshire, LL17 0LP, Wales

      IIF 31
  • White, Vanessa Rose

    Registered addresses and corresponding companies
    • icon of address New Vision House, New Vision Business Park, Glascoed Road, St Asaph, Denbighshire, LL17 0LP, United Kingdom

      IIF 32
    • icon of address New Vision House, Glascoed Road, St. Asaph, Denbighshire, LL17 0LP, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address New Vision House, Glascoed Road, St. Asaph, Denbighshire, LL17 0LP, Wales

      IIF 36 IIF 37 IIF 38
    • icon of address New Vision House, Glascoed Road, St. Asaph, LL17 0LP, Wales

      IIF 39
    • icon of address New Vision House, New Vision Business Park, Glascoed Road, St. Asaph, Denbighshire, LL17 0LP, Wales

      IIF 40
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address New Vision House New Vision Business Park, Glascoed Road, St Asaph, Denbighshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 2
    CAE TOPYN DENBIGH MANAGEMENT COMPANY LIMITED - 2022-11-04
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 15 - Director → ME
  • 7
    STANLEY (ST ASAPH) MANAGEMENT COMPANY LIMITED - 2016-10-25
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address New Vision House New Vision Business Park, Glascoed Road, St Asaph, Denbighshire, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-23 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    K & C BUILDING CONTRACTORS LIMITED - 2014-12-23
    icon of address New Vision House New Vision Business Park, Glascoed Road, St. Asaph, Denbighshire, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-26 ~ now
    IIF 28 - Secretary → ME
  • 10
    icon of address New Vision House New Vision Business Park, Glascoed Road, St Asaph, Denbighshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2013-11-22 ~ now
    IIF 17 - Director → ME
    icon of calendar 2019-05-31 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -10,337 GBP2024-08-31
    Officer
    icon of calendar 2020-08-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ now
    IIF 19 - Has significant influence or controlOE
  • 12
    PURE RESIDENTIAL & COMMERCIAL (DENBIGH) LIMITED - 2024-12-04
    icon of address New Vision House, Glascoed Road, St. Asaph, Denbighshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 8 - Director → ME
    icon of calendar 2018-01-29 ~ now
    IIF 34 - Secretary → ME
  • 13
    PURE RETIREMENT LIVING (FRODSHAM) LIMITED - 2024-12-04
    icon of address New Vision House, Glascoed Road, St. Asaph, Denbighshire, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 12 - Director → ME
    icon of calendar 2019-03-28 ~ now
    IIF 37 - Secretary → ME
  • 14
    icon of address New Vision House New Vision Business Park, Glascoed Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 6 - Director → ME
    icon of calendar 2021-11-25 ~ now
    IIF 32 - Secretary → ME
  • 15
    PURE HOMES NW LIMITED - 2021-02-22
    K & C LEISURE LIMITED - 2007-02-19
    K&C (DEVELOPMENTS) LIMITED - 2016-02-19
    MULCAIR LIMITED - 2021-02-15
    PURE COMMERCIAL LIMITED - 2012-10-18
    M L REALISATIONS LIMITED - 2016-07-21
    icon of address New Vision House New Vision Business Park, Glascoed Road, St Asaph, Denbighshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-20 ~ now
    IIF 30 - Secretary → ME
  • 16
    PURE RESIDENTIAL & COMMERCIAL (RUABON) LIMITED - 2021-02-24
    icon of address New Vision House, Glascoed Road, St. Asaph, Denbighshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 9 - Director → ME
    icon of calendar 2018-12-04 ~ now
    IIF 33 - Secretary → ME
  • 17
    icon of address New Vision House, Glascoed Road, St. Asaph, Denbighshire, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 11 - Director → ME
    icon of calendar 2020-06-04 ~ now
    IIF 36 - Secretary → ME
  • 18
    icon of address New Vision House, Glascoed Road, St. Asaph, Denbighshire, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 10 - Director → ME
    icon of calendar 2019-04-25 ~ now
    IIF 38 - Secretary → ME
  • 19
    icon of address New Vision House, Glascoed Road, St. Asaph, Denbighshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 7 - Director → ME
    icon of calendar 2018-01-29 ~ now
    IIF 35 - Secretary → ME
  • 20
    K & C (DEVELOPMENTS) LIMITED - 2012-10-18
    icon of address New Vision House New Vision Business Park, Glascoed Road, St Asaph, Denbighshire
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    7,332,867 GBP2024-10-31
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2005-10-26 ~ now
    IIF 29 - Secretary → ME
  • 21
    K&C HOMES LIMITED - 2019-03-23
    icon of address New Vision House New Vision Business Park, Glascoed Road, St. Asaph, Denbighshire, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-27 ~ now
    IIF 40 - Secretary → ME
  • 22
    icon of address New Vision House New Vision Business Park, Glascoed Road, St. Asaph, Denbighshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    70,986 GBP2024-05-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 5 - Director → ME
Ceased 5
  • 1
    K & C BUILDING CONTRACTORS LIMITED - 2014-12-23
    icon of address New Vision House New Vision Business Park, Glascoed Road, St. Asaph, Denbighshire, Wales
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    PURE RESIDENTIAL & COMMERCIAL (DENBIGH) LIMITED - 2024-12-04
    icon of address New Vision House, Glascoed Road, St. Asaph, Denbighshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-29 ~ 2018-01-29
    IIF 26 - Has significant influence or control OE
  • 3
    PURE HOMES NW LIMITED - 2021-02-22
    K & C LEISURE LIMITED - 2007-02-19
    K&C (DEVELOPMENTS) LIMITED - 2016-02-19
    MULCAIR LIMITED - 2021-02-15
    PURE COMMERCIAL LIMITED - 2012-10-18
    M L REALISATIONS LIMITED - 2016-07-21
    icon of address New Vision House New Vision Business Park, Glascoed Road, St Asaph, Denbighshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-01
    IIF 23 - Has significant influence or control OE
  • 4
    icon of address New Vision House, Glascoed Road, St. Asaph, Denbighshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-29 ~ 2018-01-29
    IIF 25 - Has significant influence or control OE
  • 5
    K & C (DEVELOPMENTS) LIMITED - 2012-10-18
    icon of address New Vision House New Vision Business Park, Glascoed Road, St Asaph, Denbighshire
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    7,332,867 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE

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.