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

Mrs Caroline Margaret White

    Related profiles found in government register
  • Mrs Caroline Margaret White
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 1
  • White, Caroline Margaret
    United Kingdom chief executive born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Conway Road, London, N14 7BD

      IIF 2
  • White, Caroline Margaret
    United Kingdom chief executive officer born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yha, Trevelyan House, Dimple Road, Matlock, Derbyshire, DE4 3YH, United Kingdom

      IIF 3
  • White, Caroline Margaret
    United Kingdom consultant born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, EN5 5BY

      IIF 4
    • icon of address 55 Conway Road, London, N14 7BD

      IIF 5
    • icon of address Holborn Tower, 137-144 High Holborn, London, WC1V 6PL, England

      IIF 6
  • White, Caroline Margaret
    United Kingdom director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eden Project, Bodelva, Par, Cornwall, PL24 2SG, England

      IIF 7
  • White, Caroline Margaret
    United Kingdom director housing association born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Conway Road, London, N14 7BD

      IIF 8
  • White, Caroline Margaret
    United Kingdom ceo

    Registered addresses and corresponding companies
    • icon of address Trevelyan House, Dimple Road, Matlock, Derbyshire, DE4 3YH

      IIF 9
  • White, Caroline Margaret
    United Kingdom consultant

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, EN5 5BY

      IIF 10
  • Mr Christian Andrew Simpson Wilson
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Curzon House, Southernhay West, Exeter, Devon, EX1 1RS, United Kingdom

      IIF 11
  • Wilson, Christian Andrew Simpson
    British solicitor born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Curzon House, Southernhay West, Exeter, Devon, EX1 1RS, United Kingdom

      IIF 12
  • Wilkinson, Geoffrey
    British chief executive born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Tresillian Gardens, Topsham, Exeter, Devon, EX3 0BA

      IIF 13
  • Wilkinson, Geoffrey
    British director born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bodelva, Par, Cornwall, PL24 2SG

      IIF 14
    • icon of address Eden Project, Bodelva, Par, PL24 2SG, United Kingdom

      IIF 15
    • icon of address The Eden Project, Bodelva, Par, Cornwall, PL24 2SG, United Kingdom

      IIF 16
  • Wilkinson, Geoffrey
    British retired chief executive born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Tresillian Gardens, Topsham, Exeter, Devon, EX3 0BA

      IIF 17
  • Mr Christian Andrew Simpson Wilson
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sparnon Farm, Carleen, Breage, Helston, TR13 9QU, England

      IIF 18
    • icon of address Energy House, Parkengue, Kernick, Penryn, Cornwall, TR10 9EP, United Kingdom

      IIF 19
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, England

      IIF 20
    • icon of address Celtic House, Unit 5 Cornwall Business Park East, Scorrier, Redruth, TR16 5BD, United Kingdom

      IIF 21
    • icon of address Gateway Business Centre, Barncoose Gateway Park, Barncoose, Redruth, Cornwall, TR15 3RQ, United Kingdom

      IIF 22
  • Wilson, Christian Andrew Simpson
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sparnon Farm, Carleen, Breage, Helston, Cornwall, TR13 9QU, England

      IIF 23
  • Wilson, Christian Andrew Simpson
    British independent trustee born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, England

      IIF 24
  • Wilson, Christian Andrew Simpson
    British independent trustee director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Celtic House, Unit 5 Cornwall Business Park East, Scorrier, Redruth, TR16 5BD, United Kingdom

      IIF 25
  • Wilson, Christian Andrew Simpson
    British solicitor born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Westway Business Centre, Marksbury, Bath, BA2 9HN, United Kingdom

      IIF 26
    • icon of address Bodelva, Par, Cornwall, PL24 2SG

      IIF 27
    • icon of address Armada House, Odhams Wharf, Ebford, Exeter, EX3 0PB, England

      IIF 28
    • icon of address K.f. Bartlett, Marsh Green Road, Marsh Barton, Exeter, EX2 8PT, United Kingdom

      IIF 29
    • icon of address Sparnon Farm, Carleen, Breage, Helston, TR13 9QU, England

      IIF 30
    • icon of address Somerlap, Wells Road, Mark, Highbridge, Somerset, TA9 4NR, United Kingdom

      IIF 31
    • icon of address Eden Project, Bodelva, Par, Cornwall, PL24 2SG, England

      IIF 32
    • icon of address Energy House, Parkengue, Kernick, Penryn, Cornwall, TR10 9EP, United Kingdom

      IIF 33
    • icon of address Gateway Business Centre, Barncoose Gateway Park, Barncoose, Redruth, Cornwall, TR15 3RQ, United Kingdom

      IIF 34
    • icon of address Station Approach, Victoria, St. Austell, PL26 8LG, United Kingdom

      IIF 35
    • icon of address Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 36
    • icon of address Sight Centre, Newham Road, Truro, Cornwall, TR1 2DP

      IIF 37
  • Wilson, Christian Andrew Simpson

    Registered addresses and corresponding companies
    • icon of address Sight Centre, Newham Road, Truro, Cornwall, TR1 2DP, England

      IIF 38
  • Wilson, Christian Andrew Simpson
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curzon House, Southernhay West, Exeter, Devon, EX1 1RS, England

      IIF 39
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,372 GBP2023-06-30
    Officer
    icon of calendar 1999-05-06 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 1999-05-06 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    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
  • 2
    icon of address Station Approach, Victoria, St. Austell, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 35 - Director → ME
  • 3
    icon of address Energy House Parkengue, Kernick, Penryn, Cornwall, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 19 - Has significant influence or controlOE
  • 4
    icon of address Gateway Business Centre Barncoose Gateway Park, Barncoose, Redruth, Cornwall
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 34 - Director → ME
  • 5
    icon of address Sparnon Farm Carleen, Breage, Helston, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,144 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Armada House Odhams Wharf, Ebford, Exeter, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 28 - Director → ME
  • 7
    icon of address K.f. Bartlett Marsh Green Road, Marsh Barton, Exeter, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 20 - Has significant influence or controlOE
  • 9
    icon of address Somerlap Wells Road, Mark, Highbridge, Somerset, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 31 - Director → ME
  • 10
    icon of address Celtic House Unit 5 Cornwall Business Park East, Scorrier, Redruth, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 21 - Has significant influence or controlOE
Ceased 18
  • 1
    icon of address 8 Lothbury, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2009-05-31
    IIF 17 - Director → ME
  • 2
    icon of address Gateway Business Centre Barncoose Gateway Park, Barncoose, Redruth, Cornwall
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2019-10-02 ~ 2022-10-31
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address The Rowe, 59-63 Whitechapel High Street, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1996-09-25
    IIF 2 - Director → ME
  • 4
    CHURCH HOMELESS TRUST - 2023-11-16
    CHURCH HOUSING TRUST - 2018-05-24
    CHURCH HOMELESS TRUST LTD - 2018-11-12
    icon of address Queen Mary's Hostel, 28 Greencoat Place, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1993-03-26 ~ 1999-01-20
    IIF 8 - Director → ME
  • 5
    icon of address 14 Boconnoc Avenue, Callington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -688 GBP2024-10-31
    Officer
    icon of calendar 2023-01-05 ~ 2023-11-03
    IIF 23 - Director → ME
  • 6
    icon of address Eden Project, Bodelva, Par, Cornwall, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,140 GBP2018-12-31
    Officer
    icon of calendar 2020-03-16 ~ 2021-06-18
    IIF 32 - Director → ME
  • 7
    icon of address Eden Project, Bodelva, Par, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2022-07-19
    IIF 15 - Director → ME
    icon of calendar 2017-07-01 ~ 2019-07-01
    IIF 16 - Director → ME
  • 8
    TAXTRADE LIMITED - 1997-07-17
    icon of address Bodelva, Par, Cornwall
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ 2020-07-31
    IIF 7 - Director → ME
    icon of calendar 2009-01-14 ~ 2017-06-30
    IIF 14 - Director → ME
    icon of calendar 2018-05-04 ~ 2021-06-18
    IIF 27 - Director → ME
  • 9
    OUTDOOR INDUSTRIES ASSOCIATION LIMITED - 2013-05-13
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2017-03-31
    IIF 3 - Director → ME
  • 10
    icon of address 33c Great Eastern Street, Cambridge, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2021-03-19 ~ 2022-06-17
    IIF 26 - Director → ME
  • 11
    WEST COUNTRY TOURIST BOARD - 2001-10-31
    icon of address 2nd Floor Stratus House, Emperor Way Exeter Business Park, Exeter, Devon, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-09-03 ~ 2006-04-30
    IIF 13 - Director → ME
  • 12
    CENTRAL COUNCIL OF PHYSICAL RECREATION(THE) - 2010-12-01
    icon of address Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2017-07-11 ~ 2024-10-15
    IIF 6 - Director → ME
  • 13
    STEPHENS SCOWN EMPLOYEES LIMITED - 2016-04-26
    icon of address Curzon House, Southernhay West, Exeter, Devon, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,240,229 GBP2024-04-30
    Officer
    icon of calendar 2015-12-09 ~ 2021-10-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    icon of address Curzon House, Southernhay West, Exeter, Devon
    Active Corporate (52 parents, 4 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2021-10-31
    IIF 39 - LLP Member → ME
  • 15
    STEPHENS & SCOWN LIMITED - 2015-07-10
    FLAIRTRANS LIMITED - 1988-09-09
    icon of address Osprey House, Malpas Road, Truro, Cornwall, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-05
    Officer
    icon of calendar 2020-04-29 ~ 2021-10-31
    IIF 36 - Director → ME
  • 16
    icon of address Sight Centre, Newham Road, Truro, Cornwall
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-12-13 ~ 2019-10-11
    IIF 37 - Director → ME
    icon of calendar 2014-11-27 ~ 2019-10-11
    IIF 38 - Secretary → ME
  • 17
    YOUTH HOSTELS TRUST OF ENGLAND AND WALES LIMITED - 1993-09-15
    YHA (ENGLAND AND WALES) LIMITED - 2011-07-27
    icon of address Trevelyan House, Dimple Road, Matlock, Derbyshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-31 ~ 2017-06-09
    IIF 9 - Secretary → ME
  • 18
    YOUNG WOMEN'S CHRISTIAN ASSOCIATION OF GREAT BRITAIN(THE) - 2002-10-04
    icon of address Unit 1.01, Wenlock Studios 50-52 Wharf Road, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-08 ~ 2000-09-06
    IIF 5 - 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.