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, Gary John

    Related profiles found in government register
  • White, Gary John
    British

    Registered addresses and corresponding companies
  • White, Gary John
    British accountant

    Registered addresses and corresponding companies
  • White, Gary John
    British accountant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Radford Business Park, Radford Way, Billericay, CM12 0DP, England

      IIF 11
    • icon of address New Broad Street House, 35 New Broad Street, London, EC2M 1NH, England

      IIF 12
    • icon of address Heybridge Swifts Football Club, Scraley Road, Heybridge, Maldon, Essex, CM9 8FJ, United Kingdom

      IIF 13
    • icon of address Cherry Hall, Blacksmiths Lane, Wickham Bishops, Witham, Uk, CM8 3NR, England

      IIF 14
  • White, Gary John
    British certified chartered accountant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Devonshire Square, London, EC2M 4PL, England

      IIF 15
    • icon of address Streamoid Technologies Limited International House, 12 Constance Street, London, E16 2DQ, England

      IIF 16
  • White, Gary John
    British cfo born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorpes Farm, Frenches Green, Felsted, Dunmow, CM6 3JU, England

      IIF 17
  • White, Gary John
    born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN

      IIF 18
    • icon of address Riverside House, 1-5 Como Street, Romford, RM7 7DN, United Kingdom

      IIF 19
    • icon of address Cherry Hall, Blacksmiths Lane, Wickham Bishops, CM3 3NR

      IIF 20
  • White, Gary John
    British accountant born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Radford Crescent, Billericay, CM12 0DP, England

      IIF 21
    • icon of address Carlton House, 101 New London Road, Chelmsford, Essex, CM2 0PP, United Kingdom

      IIF 22
    • icon of address Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY, United Kingdom

      IIF 23 IIF 24
    • icon of address Weston Homes Community Stadium, United Way, Colchester, Essex, CO4 5UP

      IIF 25
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 26
    • icon of address Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

      IIF 27
    • icon of address Cherry Hall, Blacksmiths Lane, Wickham Bishops, Essex, CM8 3NR, England

      IIF 28
    • icon of address Cherry Hall, Blacksmiths Lane, Wickham Bishops, Witham, Essex, CM8 3NR

      IIF 29 IIF 30 IIF 31
  • White, Gary John
    British certified chartered accountant born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Hall Road, Heybridge, Maldon, Essex, CM9 4NF, England

      IIF 38
  • White, Gary John
    British chartered accountant born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherry Hall, Blacksmiths Lane, Wickham Bishops, Witham, Essex, CM8 3NR

      IIF 39
  • White, Gary John
    British chartered certified accountant born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY, United Kingdom

      IIF 40
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • White, Gary John
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House, 101 New London Road, Chelmsford, Essex, CM2 0PP, United Kingdom

      IIF 42
    • icon of address Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY, United Kingdom

      IIF 43
    • icon of address Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN, England

      IIF 44
    • icon of address Cherry Hall, Blacksmiths Lane, Wickham Bishops, Essex, CM8 3NR, United Kingdom

      IIF 45
    • icon of address Cherry Hall, Blacksmiths Lane, Wickham Bishops, Witham, Essex, CM8 3NR

      IIF 46 IIF 47 IIF 48
  • Mr Gary John White
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Radford Business Park, Radford Way, Billericay, CM12 0DP, England

      IIF 51
    • icon of address Carlton House, 101 New London Road, Chelmsford, Essex, CM2 0PP, England

      IIF 52
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 53
    • icon of address Heybridge Swifts Football Club, Scraley Road, Heybridge, Maldon, CM9 8FJ, United Kingdom

      IIF 54
  • Gary White
    British born in July 1959

    Resident in United Kingdom

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

      IIF 55
  • Mr Gary John White
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY, United Kingdom

      IIF 56
    • icon of address Cherry Hall, Blacksmiths Lane, Wickham Bishops, Essex, CM8 3NR, United Kingdom

      IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Heybridge Swifts Football Club Scraley Road, Heybridge, Maldon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Carlton House, 101 New London Road, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-21 ~ dissolved
    IIF 33 - Director → ME
  • 3
    CARLTON BAKER CLARKE LIMITED - 2007-10-15
    icon of address Carlton House, 101 New London Road, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,965 GBP2018-03-31
    Officer
    icon of calendar 2000-05-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 4
    icon of address Carlton House, 101 New London Road, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 45 - Director → ME
  • 5
    icon of address Riverside House, 1-5 Como Street, Romford, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 44 - Director → ME
  • 6
    icon of address Riverside House, 1-5 Como Street, Romford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 7
    JOBM8 LIMITED - 2010-04-14
    icon of address Riverside House, 1-5 Como Street, Romford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-04 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address C/o Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 9
    icon of address Carlton House, 101 New London, Road, Chelmsford, Essex, Cm2 Opp
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-12 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2007-07-12 ~ dissolved
    IIF 1 - Secretary → ME
  • 10
    icon of address Cherry Hall, Blacksmiths Lane, Wickham Bishops, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 28 - Director → ME
  • 11
    FUTURE PROPERTY SOFTWARE LIMITED - 2021-01-12
    icon of address Thorpes Farm Frenches Green, Felsted, Dunmow, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address Suite 3, First Floor The Hamilton Centre, Rodney Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    320 GBP2018-05-31
    Officer
    icon of calendar 2006-12-20 ~ dissolved
    IIF 2 - Secretary → ME
  • 13
    icon of address 88 Boundary Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2004-06-30 ~ dissolved
    IIF 10 - Secretary → ME
Ceased 30
  • 1
    DISTINCTIVE WEB DESIGN LTD - 2016-11-04
    icon of address New Broad Street House, 35 New Broad Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,196 GBP2024-10-31
    Officer
    icon of calendar 2016-11-01 ~ 2024-04-03
    IIF 12 - Director → ME
  • 2
    icon of address 31 Crittall Road, Witham, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    259,225 GBP2024-08-31
    Officer
    icon of calendar 2001-05-04 ~ 2003-04-26
    IIF 4 - Secretary → ME
  • 3
    FICTIONLORD LIMITED - 1984-03-28
    icon of address Suite 3, Steeple House, Church Lane, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    328,910 GBP2024-10-31
    Officer
    icon of calendar 2007-11-15 ~ 2019-01-09
    IIF 50 - Director → ME
  • 4
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,232 GBP2021-03-31
    Officer
    icon of calendar 2019-11-01 ~ 2022-03-20
    IIF 15 - Director → ME
  • 5
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (3 parents)
    Equity (Company account)
    552,573 GBP2024-09-30
    Officer
    icon of calendar 2002-05-16 ~ 2019-01-02
    IIF 35 - Director → ME
  • 6
    CBHC LLP - 2008-12-16
    CLEMENCE HOAR CUMMINGS LLP - 2009-01-13
    CBHC LLP - 2016-04-05
    icon of address Suite 3, Steeple House, Church Lane, Chelmsford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-27 ~ 2008-12-04
    IIF 20 - LLP Designated Member → ME
    icon of calendar 2009-01-01 ~ 2015-01-01
    IIF 18 - LLP Designated Member → ME
  • 7
    CBC FINANCIAL HOLDINGS LIMITED - 2014-11-05
    icon of address Suite 3, Steeple House, Church Lane, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    718,548 GBP2023-12-31
    Officer
    icon of calendar 2004-07-20 ~ 2020-07-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CBHC (CHELMSFORD) LIMITED - 2016-04-05
    icon of address Suite 3, Steeple House, Church Lane, Chelmsford, Essex, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    407,009 GBP2024-12-31
    Officer
    icon of calendar 2014-05-01 ~ 2020-07-15
    IIF 40 - Director → ME
  • 9
    icon of address Carlton House, 101 New London Road, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -36,515 GBP2020-12-31
    Officer
    icon of calendar 2014-05-09 ~ 2020-07-15
    IIF 22 - Director → ME
  • 10
    icon of address C/o Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-06-09 ~ 2020-07-15
    IIF 32 - Director → ME
  • 11
    icon of address C/o Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2016-01-15 ~ 2020-07-15
    IIF 43 - Director → ME
  • 12
    THE SPORTING COACHMAN LIMITED - 2016-11-22
    icon of address Unit 4 Radford Business Park, Radford Way, Billericay, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -116,689 GBP2024-03-31
    Officer
    icon of calendar 2016-11-21 ~ 2024-04-17
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2023-04-10
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Unit 4 Radford Crescent, Billericay, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,277 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2024-04-03
    IIF 21 - Director → ME
  • 14
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-01-25 ~ 2012-10-11
    IIF 39 - Director → ME
  • 15
    RUSHPLAN LIMITED - 1993-01-11
    icon of address Co5 0lx, Jobserve Community Stadium United Way, Mile End, Colchester, Essex, United Kingdom
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    168,054 GBP2021-06-30
    Officer
    icon of calendar 2008-09-24 ~ 2010-06-01
    IIF 25 - Director → ME
  • 16
    icon of address Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    362 GBP2024-03-31
    Officer
    icon of calendar 2014-02-12 ~ 2021-03-04
    IIF 24 - Director → ME
  • 17
    icon of address Riverside House, 1 - 5 Como Street, Romford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    219 GBP2024-03-31
    Officer
    icon of calendar 1999-01-27 ~ 2002-10-14
    IIF 34 - Director → ME
    icon of calendar 1999-01-27 ~ 2002-10-14
    IIF 5 - Secretary → ME
  • 18
    G.C.L. PROPERTY (ESSEX) LIMITED - 2007-09-14
    icon of address Regency House Freeport Office Village, Century Drive, Braintree, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    978,012 GBP2024-04-30
    Officer
    icon of calendar 2005-05-28 ~ 2006-06-16
    IIF 3 - Secretary → ME
  • 19
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-22 ~ 2007-03-22
    IIF 46 - Director → ME
  • 20
    HANSEN WHITE BUSINESS VENTURES LIMITED - 2023-02-17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-16 ~ 2024-04-03
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ 2024-04-03
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 21
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2012-10-11
    IIF 31 - Director → ME
  • 22
    icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    261,141 GBP2024-03-31
    Officer
    icon of calendar 2001-01-12 ~ 2012-03-31
    IIF 8 - Secretary → ME
  • 23
    icon of address 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,101,200 GBP2024-03-31
    Officer
    icon of calendar 2022-12-01 ~ 2024-04-03
    IIF 38 - Director → ME
  • 24
    icon of address Streamoid Technologies Limited International House, 12 Constance Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -697,643 GBP2024-07-31
    Officer
    icon of calendar 2019-01-17 ~ 2024-04-03
    IIF 16 - Director → ME
  • 25
    HANSEN WHITE VENTURES LIMITED - 2023-07-19
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    378,877 GBP2023-10-31
    Officer
    icon of calendar 2018-05-10 ~ 2024-04-03
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ 2024-04-03
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    CODELEVEL LIMITED - 1996-10-22
    icon of address Coach House Goodwood Avenue, Hutton, Brentwood, Essex
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,415,072 GBP2024-09-30
    Officer
    icon of calendar 2006-03-21 ~ 2006-03-21
    IIF 36 - Director → ME
    icon of calendar 2006-03-21 ~ 2006-06-06
    IIF 30 - Director → ME
    icon of calendar 2006-03-21 ~ 2006-03-21
    IIF 7 - Secretary → ME
    icon of calendar 2006-03-21 ~ 2006-06-06
    IIF 9 - Secretary → ME
  • 27
    icon of address Coach House Goodwood Avenue, Hutton, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -828,748 GBP2024-09-30
    Officer
    icon of calendar 2006-03-21 ~ 2006-06-06
    IIF 37 - Director → ME
    icon of calendar 2006-03-21 ~ 2006-03-21
    IIF 29 - Director → ME
    icon of calendar 2006-03-31 ~ 2006-06-06
    IIF 6 - Secretary → ME
  • 28
    CBHC GROWTH HUB LIMITED - 2017-09-11
    icon of address C/o Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,272 GBP2023-01-31
    Officer
    icon of calendar 2016-01-15 ~ 2018-01-27
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-13
    IIF 58 - Has significant influence or control OE
  • 29
    VIZ-A-VIZ MINISTRIES - 2014-12-19
    icon of address 48 Ian Road, Billericay, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-06 ~ 2023-07-18
    IIF 14 - Director → ME
  • 30
    icon of address Timsons Business Centre Perfecta Works, Bath Road, Kettering, Northamptonshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    175,952 GBP2022-12-31
    Officer
    icon of calendar 2007-12-04 ~ 2008-11-12
    IIF 47 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.