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 Allan Kenneth White

    Related profiles found in government register
  • Mr Allan Kenneth White
    British born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Fisher Street, Maidstone, Kent, ME14 2SU, England

      IIF 1 IIF 2
    • icon of address 2nd Floor, Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, ME14 1JP, England

      IIF 3
  • Mr Allan Kenneth William White
    British born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cudham Frith Farm, Grays Road, Westerham, TN16 2JB, United Kingdom

      IIF 4
  • White, Allan Kenneth William
    British director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cudham Frith Farm, Grays Road, Westerham, Kent, TN16 2JB, United Kingdom

      IIF 5
  • White, Allan Kenneth
    British born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, ME14 1JP, England

      IIF 6
    • icon of address Highclere House, 180 Main Road, Biggin Hill, Westerham, TN16 3BB, England

      IIF 7
  • White, Allan Kenneth
    British company director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Fisher Street, Maidstone, Kent, ME14 2SU, England

      IIF 8 IIF 9
  • White, Allan Kenneth
    British director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, C/o Crowe U.k. Llp, 40 - 46 High Street, Maidstone, Kent, ME14 1JH, England

      IIF 10
  • White, Allan Kenneth
    British motor dealer born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cudham Frith Farm, Grays Road, Westerham, Kent, TN16 2JB

      IIF 11
  • White, Allan Kenneth
    British property manager born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cudham Frith Farm, Grays Road, Westerham, Kent, TN16 2JB

      IIF 12
  • Allan Kenneth White
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130-134, Epsom Road, Croydon, Surrey, CR0 4PY, England

      IIF 13
  • Mr Allan John Kenneth White
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent, ME14 1JP, United Kingdom

      IIF 14
  • Mr Allan Kenneth William White
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highclere House, 180 Main Road, Biggin Hill, Westerham, TN16 3BB, England

      IIF 15
  • Allan John Kenneth White
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130-134, Epsom Road, Croydon, Surrey, CR0 4PY, England

      IIF 16
    • icon of address Kelvinside, Viewlands Avenue, Westerham, TN16 2JE, England

      IIF 17
  • White, Allan John Kenneth
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highclere House, 180 Main Road, Biggin Hill, Westerham, TN16 3BB, England

      IIF 18
  • White, Allan John Kenneth
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, ME14 1JP, England

      IIF 19
    • icon of address Kelvinside, Viewlands Avenue, Westerham, TN16 2JE, England

      IIF 20
  • White, Allan John Kenneth
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 5/6, Birchwood Lane, Knockholt, Sevenoaks, Kent, TN14 7LP, United Kingdom

      IIF 21
  • White, Allan John Kenneth
    British manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kelvinside, Viewlands Avenue, Westerham, Kent, TN16 2JE

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Units 5/6 Birchwood Lane, Knockholt, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 26 Fisher Street, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,320 GBP2016-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 3
    icon of address 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    82,536 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 1995-10-01 ~ now
    IIF 19 - Director → ME
    icon of calendar ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2024-09-18 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Riverside House C/o Crowe U.k. Llp, 40 - 46 High Street, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Highclere House 180 Main Road, Biggin Hill, Westerham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,113 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 18 - Director → ME
    icon of calendar 2017-08-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 26 Fisher Street, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,842 GBP2016-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Kelvinside, Viewlands Avenue, Westerham, England
    Active Corporate (1 parent)
    Equity (Company account)
    97,985 GBP2025-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    P J BROWN HIRE LIMITED - 1996-04-01
    icon of address Scot House Matford Park Road, Marsh Barton Trading Estate, Exeter, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    973,629 GBP2022-10-31
    Officer
    icon of calendar 1996-02-28 ~ 2023-08-14
    IIF 22 - Director → ME
    icon of calendar 1994-03-10 ~ 2023-08-14
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2023-08-14
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address The Old Dairy Chart Lane, Brasted, Westerham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2020-07-10
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.