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, Ian Hugh

    Related profiles found in government register
  • White, Ian Hugh
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cart House 2, Copley Hill Business Park, Cambridge Road, Babraham, Cambridge, CB22 3GN, England

      IIF 1
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 2
    • icon of address Nexus, Discovery Way, University Of Leeds, Leeds, West Yorkshire, LS2 3AA, England

      IIF 3
    • icon of address All Nations Christian College, Easneye, Ware, Herts, SG12 8LX

      IIF 4
  • White, Ian Hugh
    British vice-chancellor & president born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University Of Bath, The Avenue, Claverton Down, Bath, BA2 7AY, England

      IIF 5
  • White, Ian Hugh, Prof
    British engineer born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook Cottage, 17 Cambridge Road Madingley, Cambridge, CB3 8AH

      IIF 6
  • White, Ian Hugh
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Electrical Engineering Division, 9 Jj Thomson Avenue, Department Of Engineering Cambridge University, Cambridge, Cambridgeshire, CB3 0FA, United Kingdom

      IIF 7
    • icon of address Jesus College, Cambridge, Cambridgeshire, CB5 8BL, United Kingdom

      IIF 8
  • White, Ian Hugh
    British master of jesus college born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b, Kings Parade, Cambridge, CB2 1SJ, United Kingdom

      IIF 9
    • icon of address The Master's Lodge, Jesus College, Jesus Lane, Cambridge, Cambridgeshire, CB5 8BL, England

      IIF 10 IIF 11 IIF 12
  • White, Ian Hugh
    British professor born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Master's Lodge, Jesus College, Jesus Lane, Cambridge, CB5 8BL, England

      IIF 14
  • White, Ian Hugh
    British university professor born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hasters Lodge, Jesus College, Jesus Lane, Cambridge, Cambridgeshire, CB5 8BL, Uk

      IIF 15
  • White, Ian Hugh, Professor
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Combe Park, Bath, Somerset, BA1 3NH

      IIF 16
  • White, Ian Hugh, Professor
    British professor born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Schools, Trinity Lane, Cambridge, Cambridgeshire, CB2 1TN, United Kingdom

      IIF 17
  • White, Ian Hugh, Professor
    British university professor born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Cambridge Road, Madingley, Cambridge, Cambridgeshire, CB23 8AH

      IIF 18
  • Mr Ian Hugh White
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cart House 2, Copley Hill Business Park, Cambridge Road, Babraham, Cambridge, CB22 3GN, England

      IIF 19
  • White, Ian Hugh, Prof
    British

    Registered addresses and corresponding companies
    • icon of address Cart House 2, Copley Hill Business Park, Cambridge Road, Babraham, Cambridge, CB22 3GN, England

      IIF 20
  • White, Ian Hugh, Professor
    British professor of engineering born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cart House 2, Copley Hill Business Park, Cambridge Road, Babraham, Cambridge, CB22 3GN, England

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address All Nations Christian College, Easneye, Ware, Herts
    Active Corporate (12 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address St John’s Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2012-07-05 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,836,697 GBP2024-03-31
    Officer
    icon of calendar 2011-03-10 ~ now
    IIF 2 - Director → ME
  • 4
    FBC 209 LIMITED - 1996-10-18
    icon of address C/o R D P Group Limited, Grove Street Heath Town, Wolverhampton
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-06-30 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address Tim Phillips & Co., Accountants, Cart House 2, Copley Hill Business Park Cambridge Road, Babraham, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,906 GBP2025-04-30
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 1 - Director → ME
    icon of calendar 1999-09-28 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Nexus, Discovery Way, University Of Leeds, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 3 - Director → ME
Ceased 13
  • 1
    icon of address The Bursary Jesus College, Jesus Lane, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    37,297 GBP2024-06-30
    Officer
    icon of calendar 2016-11-16 ~ 2019-12-09
    IIF 10 - Director → ME
  • 2
    icon of address One Angel, Angel Street, Northampton, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-02-25 ~ 2011-09-13
    IIF 17 - Director → ME
  • 3
    GREATER CAMBRIDGE-GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED - 2012-04-03
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-27 ~ 2016-04-26
    IIF 15 - Director → ME
  • 4
    icon of address The Old Schools, Trinity Lane, Cambridge
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2010-06-30
    IIF 18 - Director → ME
  • 5
    M&R 1081 LIMITED - 2009-06-26
    icon of address The Bursary Jesus College, Jesus Lane, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    14,967,502 GBP2024-06-30
    Officer
    icon of calendar 2016-11-16 ~ 2019-12-09
    IIF 13 - Director → ME
  • 6
    icon of address The Bursary Jesus College, Jesus Lane, Cambridge
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-11-16 ~ 2019-12-09
    IIF 11 - Director → ME
  • 7
    M&R 564 LIMITED - 1993-08-17
    icon of address The Bursary Jesus College, Jesus Lane, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-11-16 ~ 2019-12-09
    IIF 12 - Director → ME
  • 8
    TWILIGHT NIGHTS LIMITED - 1998-11-19
    icon of address The Bursary Jesus College, Jesus Lane, Cambridge
    Active Corporate (5 parents)
    Equity (Company account)
    1,330 GBP2024-06-30
    Officer
    icon of calendar 2011-10-07 ~ 2019-04-07
    IIF 8 - Director → ME
  • 9
    icon of address 64 Bridge Street, Cambridge, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-08 ~ 2017-09-30
    IIF 9 - Director → ME
  • 10
    icon of address Unit 7 Greenways Business Park, Bellinger Close, Chippenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,405,271 GBP2024-03-31
    Officer
    icon of calendar 2020-12-16 ~ 2024-03-22
    IIF 5 - Director → ME
  • 11
    FARADAY TRUST FOR SCIENCE AND RELIGION - 2018-12-18
    icon of address The Faraday Institute The Woolf Building, Madingley Road, Cambridge, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2017-08-23 ~ 2021-01-15
    IIF 14 - Director → ME
  • 12
    icon of address Tim Phillips & Co., Accountants, Cart House 2, Copley Hill Business Park Cambridge Road, Babraham, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,906 GBP2025-04-30
    Officer
    icon of calendar 2016-12-14 ~ 2017-11-22
    IIF 21 - Director → ME
  • 13
    icon of address Unit 5&6 Buckingway Business Park Anderson Road, Swavesey, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-11 ~ 2005-02-18
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.