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

Mr Howard White

    Related profiles found in government register
  • Mr Howard White
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 1
    • icon of address 9, Eton Garages, London, NW3 4PE, England

      IIF 2
    • icon of address C/o Laytons Llp, 1st Floor, Yarnwicke, 119-121 Cannon Street, London, EC4N 5AT, England

      IIF 3
    • icon of address C/o Laytons Llp, 3rd Floor, Pinners Hall, 105- 108 Old Broad Street, London, EC2N 1ER, England

      IIF 4
    • icon of address C/o Laytons Llp Yarnwick, 119-121 Cannon Street, London, EC4N 5AT, England

      IIF 5 IIF 6
    • icon of address C/o Laytons Llp Yarnwick, 119-121 Cannon Street, London, EC4N 5AT, United Kingdom

      IIF 7
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 10, Howlett Way, Thetford, IP24 1HZ, England

      IIF 12
  • White, Howard
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 13
    • icon of address 9, Eton Garages, Lambolle Place, London, NW3 4PE

      IIF 14
    • icon of address 9 Eton Garages, Lambolle Place, London, NW3 4PE, England

      IIF 15
    • icon of address C/o Laytons Llp, 1st Floor, Yarnwicke, 119-121 Cannon Street, London, EC4N 5AT, England

      IIF 16
    • icon of address C/o Laytons Llp, Yarnwicke, 119-121, Cannon Street, London, EC4N 5AT, United Kingdom

      IIF 17
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 18
  • White, Howard
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
  • White, Howard
    British company director born in May 1953

    Registered addresses and corresponding companies
  • White, Howard
    British director born in May 1953

    Registered addresses and corresponding companies
    • icon of address 167 Winchmore Hill Road, Southgate, London, N14 6AR

      IIF 49 IIF 50
  • White, Howard
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 10 Howlett Way, Thetford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    612,497 GBP2024-03-30
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 37 - Director → ME
  • 2
    icon of address Oliver House, 27 E Barnet Road, New Barnet, Herts
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 40 - Director → ME
    icon of calendar ~ now
    IIF 57 - Secretary → ME
  • 3
    CAMPO LITE LIMITED - 2023-07-03
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-08 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -361,139 GBP2017-03-31
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    STUNNING IMPRESSIONS LIMITED - 2012-09-24
    HAIRSTYLER LIMITED - 2021-09-10
    icon of address 9 Eton Garages, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -156,899 GBP2024-05-28
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 34 - Director → ME
  • 10
    RAYBLEND LIMITED - 2014-12-22
    icon of address Ar Insolvency, Po Box 797 51 Oakwood Avenue, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -143,061 GBP2015-10-31
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 18 - Director → ME
  • 11
    HYDROGEN UTOPIA INTERNATIONAL LIMITED - 2021-07-26
    icon of address C/o Laytons Llp, Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address Oliver House, 27 East Barnet Road, New Barnet, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 45 - Director → ME
    icon of calendar ~ dissolved
    IIF 54 - Secretary → ME
  • 13
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,015 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    CARBON CAPTURE & SEQUESTRATION LIMITED - 2023-06-26
    icon of address C/o Laytons Llp Yarnwick, 119-121 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 15
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -52,700 GBP2020-02-29
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 16
    BRANDS LIFE LIMITED - 2022-05-20
    icon of address 119-121 C/o Laytons Llp Yarnwick, 119-121 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 15 - Director → ME
  • 17
    REMEDIAL ACTION AGAINST CARBON EMISSION - 2008-06-13
    icon of address C/o Laytons Llp, 3rd Floor Pinners Hall, 105- 108 Old Broad Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address C/o Laytons Llp Yarnwick, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-27
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 7 - Has significant influence or controlOE
  • 19
    icon of address C/o Laytons Llp Yarnwick, 119-121 Cannon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 20
    BILSTHORPE NEW ENERGY LIMITED - 2019-02-19
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 35 - Director → ME
  • 21
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -805,565 GBP2020-04-30
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 26 - Director → ME
Ceased 20
  • 1
    INVESTMENT TRANSITIONS LIMITED - 2006-02-28
    AFC ENERGY LIMITED - 2006-06-15
    DFC ENERGY LIMITED - 2006-06-06
    icon of address Unit 71.4 Dunsfold Park, Cranleigh, Surrey, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2006-01-09 ~ 2007-07-13
    IIF 50 - Director → ME
  • 2
    icon of address 10 Howlett Way, Thetford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    612,497 GBP2024-03-30
    Person with significant control
    icon of calendar 2023-03-31 ~ 2024-04-12
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    MICROSTONE PUBLIC LIMITED COMPANY - 1985-05-14
    MERCHANT MANUFACTORY ESTATE COMPANY PLC - 1991-08-16
    BIOME TECHNOLOGIES PLC - 2025-03-28
    STANELCO PLC - 2010-07-08
    icon of address Starpol Technology Centre North Road, Marchwood Industrial Park, Southampton, Hampshire, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2006-11-14
    IIF 38 - Director → ME
  • 4
    BOULTON INDUSTRIAL FURNACES LIMITED - 1986-10-23
    BOULTON-LITHERLAND LIMITED - 1977-12-31
    icon of address Oliver House, 27 East Barnet Road, New Barnet, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-01-03
    IIF 46 - Director → ME
    icon of calendar ~ 1994-10-03
    IIF 55 - Secretary → ME
  • 5
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-07 ~ 2018-09-01
    IIF 29 - Director → ME
  • 6
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -361,139 GBP2017-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2009-03-12
    IIF 20 - Director → ME
  • 7
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-09 ~ 2017-01-10
    IIF 32 - Director → ME
  • 8
    STUNNING IMPRESSIONS LIMITED - 2012-09-24
    HAIRSTYLER LIMITED - 2021-09-10
    icon of address 9 Eton Garages, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -156,899 GBP2024-05-28
    Officer
    icon of calendar 2020-08-11 ~ 2021-09-09
    IIF 31 - Director → ME
  • 9
    ZOOBON LIMITED - 2005-02-07
    icon of address Finsgate 5/7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-12 ~ 2003-06-10
    IIF 49 - Director → ME
  • 10
    HEATHMILL MULTIMEDIA ASP LIMITED - 2005-04-01
    HEATHMILL MULTIMEDIA LIMITED - 2001-04-25
    FORESTLEAGUE LIMITED - 1992-11-09
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-17 ~ 2001-04-02
    IIF 39 - Director → ME
  • 11
    COMPARETHEDATINGMARKET LIMITED - 2016-04-08
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ 2016-05-31
    IIF 30 - Director → ME
  • 12
    113TH SHELF INVESTMENT COMPANY LIMITED - 1990-06-21
    icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-05-23
    IIF 43 - Director → ME
    icon of calendar ~ 1992-07-10
    IIF 53 - Secretary → ME
  • 13
    CARBON CAPTURE & SEQUESTRATION LIMITED - 2023-06-26
    icon of address C/o Laytons Llp Yarnwick, 119-121 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-03-01 ~ 2009-09-28
    IIF 19 - Director → ME
  • 14
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -52,700 GBP2020-02-29
    Officer
    icon of calendar 2017-02-06 ~ 2017-07-11
    IIF 28 - Director → ME
  • 15
    REMEDIAL ACTION AGAINST CARBON EMISSION - 2008-06-13
    icon of address C/o Laytons Llp, 3rd Floor Pinners Hall, 105- 108 Old Broad Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2007-03-26 ~ 2009-09-28
    IIF 14 - Director → ME
  • 16
    SMYTH-HORNE HOLDINGS LIMITED - 1998-10-22
    PHASESEAL LIMITED - 1990-01-19
    icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-08-19
    IIF 47 - Director → ME
    icon of calendar ~ 1993-01-18
    IIF 52 - Secretary → ME
  • 17
    SMYTH-HORNE LIMITED - 1998-09-18
    icon of address 4th Floor 7-10 Chandos Street, Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-08-19
    IIF 48 - Director → ME
  • 18
    icon of address Oliver House, 27 East Barnet Road, New Barnet, Herts.
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-10-03
    IIF 41 - Director → ME
    icon of calendar ~ 1994-10-03
    IIF 56 - Secretary → ME
  • 19
    TAYLOR TUNNICLIFF(REFRACTORIES)LIMITED - 1985-05-27
    icon of address Albion Works, Uttoxeter Road Longton, Stoke On Trent, Staffordshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    31,271 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar ~ 1994-10-03
    IIF 44 - Director → ME
  • 20
    WINEMANOR LIMITED - 1985-09-20
    icon of address G14 Moulton Park Business Centre, Redhouse Road, Northampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -162,210 GBP2025-02-28
    Officer
    icon of calendar ~ 1994-10-03
    IIF 42 - Director → ME
    icon of calendar ~ 1994-10-03
    IIF 51 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.