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 Alan Hamilton White

    Related profiles found in government register
  • Mr Alan Hamilton White
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Provender House, Waterloo Quay, Aberdeen, AB11 5BS, Scotland

      IIF 1 IIF 2
    • icon of address Flat 3 Slains Lodge, Hightown, Collieston, Ellon, AB41 8RS, Scotland

      IIF 3
    • icon of address 7b, Inverness Campus, Inverness, IV2 5NA, Scotland

      IIF 4
    • icon of address Life Sciences Innovation Centre, Inverness Campus, Inverness, Highland, IV2 5NA, Scotland

      IIF 5
    • icon of address Solasta House, Solasta House, Inverness Campus, Inverness, IV2 5NA, Scotland

      IIF 6
  • Mr Alan Hamilton White
    British born in November 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 3, Slains Lodge, Hightown, Collieston, Ellon, Aberdeenshire, AB41 8RS, Scotland

      IIF 7
  • Mr Alan Hamilton Whyte
    British born in November 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 252 Union Street, Aberdeen, AB10 1TN

      IIF 8
  • Whyte, Alan Hamilton
    British company director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Slains Lodge, Collieston, Ellon, Aberdeenshire, AB41 8RS

      IIF 9
  • White, Alan Hamilton
    British company director born in November 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 3 Slains Lodge, Hightown, Collieston, Ellon, AB41 8RS, Scotland

      IIF 10 IIF 11
    • icon of address Slains Lodge, Collieston, Ellon, Aberdeenshire, AB41 8RS

      IIF 12 IIF 13
    • icon of address 7b, Inverness Campus, Inverness, IV2 5NA, Scotland

      IIF 14
    • icon of address An Lochran, 10 Inverness Campus, Inverness, IV2 5NA, Scotland

      IIF 15
    • icon of address Interactive Health Ltd, Solasta House, Inverness Campus, Inverness, IV2 5NA, Scotland

      IIF 16
    • icon of address Solasta House, Solasta House, Inverness Campus, Inverness, IV2 5NA, Scotland

      IIF 17
  • White, Alan Hamilton
    British director born in November 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Slains Lodge, Collieston, Aberdeenshire, AB41 9RT

      IIF 18
    • icon of address Slains Lodge, Hightown, Collieston, Aberdeenshire, AB41 8RS, Uk

      IIF 19
    • icon of address Slains Lodge, Hightown, Collieston, Aberdeenshire, AB41 8RS, United Kingdom

      IIF 20
    • icon of address Flat 3 Slains Lodge, Hightown, Collieston, Ellon, AB41 8RS, Scotland

      IIF 21
    • icon of address Slains Lodge, Collieston, Ellon, Aberdeenshire, AB41 8RS

      IIF 22
    • icon of address Life Sciences Innovation Centre, Inverness Campus, Inverness, Highland, IV2 5NA, Scotland

      IIF 23
  • White, Alan Hamilton
    British self employed born in November 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 3 Slains Lodge, Hightown, Collieston, Ellon, Aberdeenshire, AB41 8RS, Scotland

      IIF 24
  • White, Alan Hamilton
    British solutions architect born in November 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 3, Slains Lodge, Hightown, Collieston, Ellon, Aberdeenshire, AB41 8RS, United Kingdom

      IIF 25
    • icon of address Life Sciences And Innovation Centre, Inverness Campus, Inverness, Highland, IV2 5NA, Scotland

      IIF 26
  • White, Alan Hamilton
    British director

    Registered addresses and corresponding companies
    • icon of address Slains Lodge, Collieston, Ellon, Aberdeenshire, AB41 8RS

      IIF 27
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Cairnstone, Hatton, Peterhead, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 252 Union Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Flat 3 Slains Lodge Hightown, Collieston, Ellon, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 11 - Director → ME
  • 4
    GAME OF CHANGE LTD - 2024-10-04
    icon of address Life Sciences Innovation Centre, Inverness Campus, Inverness, Highland, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address Flat 3 Slains Lodge Hightown, Collieston, Ellon, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 10 - Director → ME
  • 6
    VIKING SCOTLAND LIMITED - 2017-02-13
    icon of address C/o Accord Business Partnerships Ltd Provender House, 37 Waterloo Quay, Aberdeen, Scotland
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    6,568 GBP2024-01-31
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address Amicable House, 252 Union Street, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-16 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address Provender House, Waterloo Quay, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,251 GBP2018-07-31
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    HIGHLAND HEALTH VENTURES LIMITED - 2023-07-25
    icon of address Provender House, Waterloo Quay, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,825 GBP2021-05-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Solasta House Solasta House, Inverness Campus, Inverness, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-18 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address 7b Inverness Campus, Inverness, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Life Sciences And Innovation Centre, Inverness Campus, Inverness, Highland, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 26 - Director → ME
  • 13
    Company number SC208140
    Non-active corporate
    Officer
    icon of calendar 2000-06-14 ~ now
    IIF 22 - Director → ME
    icon of calendar 2000-06-14 ~ now
    IIF 27 - Secretary → ME
  • 14
    Company number SC351804
    Non-active corporate
    Officer
    icon of calendar 2008-11-26 ~ now
    IIF 12 - Director → ME
Ceased 5
  • 1
    icon of address 252 Union Street, Aberdeen
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2018-02-22
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-22
    IIF 8 - Has significant influence or control OE
  • 2
    ID MAPS LIMITED - 2019-08-21
    icon of address An Lochran, 10 Inverness Campus, Inverness, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -83,862 GBP2023-10-31
    Officer
    icon of calendar 2020-11-24 ~ 2022-10-27
    IIF 15 - Director → ME
  • 3
    icon of address Unit 1 Ash Hill Common Bunny Lane, Sherfield English, Romsey, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,873 GBP2024-06-30
    Officer
    icon of calendar 2007-06-13 ~ 2008-02-08
    IIF 13 - Director → ME
  • 4
    icon of address 26a Speirs Road, Lochwinnoch, Renfrewshire, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    125 GBP2018-12-31
    Officer
    icon of calendar 2014-05-16 ~ 2015-08-19
    IIF 24 - Director → ME
  • 5
    icon of address Solasta House Solasta House, Inverness Campus, Inverness, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-18 ~ 2021-09-01
    IIF 6 - Ownership of shares – 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.