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, John Grier

    Related profiles found in government register
  • White, John Grier
    Scottish director born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Shawfarm Gardens, Prestwick, KA9 2GZ, Scotland

      IIF 1
  • White, John Grier
    Scottish managing director born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Shawfarm Gardens, Prestwick, KA9 2GZ, Scotland

      IIF 2 IIF 3
  • White, John Grier
    British retired born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Landguard Road, Landguard Road, Southampton, SO15 5DP, England

      IIF 4
  • Mr John Grier White
    Scottish born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • White, John, Mr.
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 8
  • Mr John White
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ

      IIF 9
  • White, John
    British bim modeler born in January 1969

    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, John
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, -22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, United Kingdom

      IIF 11
    • icon of address 21, Berkeley Road, Shirley, Solihull, West Midlands, B90 2HS, United Kingdom

      IIF 12
    • icon of address The Old, Post Office, 137-139 Long Street Dordon, Tamworth, B78 1SH

      IIF 13
    • icon of address The Old Post Office, 137139 Long Street, Dordon, Tamworth, B78 1SH, England

      IIF 14
  • White, John
    British company director born in March 1979

    Resident in United Kingdom

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

      IIF 15
  • John White
    British born in May 1966

    Resident in United Kingdom

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

      IIF 16
  • Mr John White
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old, Post Office, 137-139 Long Street Dordon, Tamworth, B78 1SH

      IIF 17
    • icon of address The Old Post Office, 137139 Long Street, Dordon, Tamworth, B78 1SH, England

      IIF 18
  • White, John

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

      IIF 19 IIF 20
  • John White
    British born in January 1969

    Resident in United Kingdom

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

      IIF 21
  • John White
    English born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Tancred Close, Leamington Spa, Warwickshire, CV31 3RZ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 3 Shawfarm Gardens, Prestwick, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,264 GBP2023-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 10 - Director → ME
    icon of calendar 2019-12-03 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`s Square, 1 Oxford St, Manchester
    In Administration Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,943,823 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14,873 GBP2023-11-30
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2022-06-24 ~ dissolved
    IIF 20 - Secretary → ME
  • 6
    icon of address The Old Post Office 137139 Long Street, Dordon, Tamworth, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    30,934 GBP2024-11-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 18 -22 Stoney Lane, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 3 Shawfarm Gardens, Prestwick, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    icon of address 3 Shawfarm Gardens, Prestwick, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Old Post Office, 137-139 Long Street Dordon, Tamworth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    829 GBP2016-03-31
    Officer
    icon of calendar 2003-02-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -119,740 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-07 ~ 2021-05-26
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    icon of address 6 Bridgend Road, Bridgend, Newmilns, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -134,987 GBP2024-10-31
    Officer
    icon of calendar 2023-06-01 ~ 2023-10-03
    IIF 4 - Director → ME
  • 3
    icon of address 40 Watton Lane, Water Orton, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,841 GBP2018-01-31
    Officer
    icon of calendar 2011-01-20 ~ 2011-01-21
    IIF 12 - 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.