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, Philip Charles

    Related profiles found in government register
  • White, Philip Charles
    British cfo born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamnett House, Gibbet Street, Halifax, West Yorkshire, HX2 0AX, England

      IIF 1
  • White, Philip Charles
    British chartered accountant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cloughside, Lower Mill Bank Road, Mill Bank, Sowerby Bridge, West Yorkshire, HX6 3EQ, United Kingdom

      IIF 2
  • White, Philip Charles
    British chartered accountant and finan born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jacuzzi Uk, Woodlands, Roydsdale Way, Euroway Trading Estate, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 3
    • icon of address Woodlands, Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 4
  • White, Philip Charles
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clough Side, Lower Mill Bank Road, Mill Bank, Sowerby Bridge, HX6 3EQ

      IIF 5 IIF 6
  • White, Philip Charles
    British finance director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands 21, Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SE

      IIF 7
  • White, Philip Charles
    British finance director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • White, Philip Charles
    British finance director (cheif financial officer) born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • White, Philip Charles
    British finance director (chief financial officer) born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • White, Philip Charles
    British financial director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clough Side, Lower Mill Bank Road, Mill Bank, Sowerby Bridge, HX6 3EQ

      IIF 49
  • White, Philip Charles
    Britsih finance director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Square, Broad Street West, Sheffield, S1 2BQ, England

      IIF 50
  • White, Philip Charles
    British chief financial officer born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Silkwood Court, Ossett, WF5 9TP, United Kingdom

      IIF 51
  • White, Philip Charles
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Highfield Cottages, Soyland Town, Sowerby Bridge, HX6 4NF, England

      IIF 52
  • Mr Phiip Charles White
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cloughside, Lower Mill Bank Road, Mill Bank, Sowerby Bridge, West Yorkshire, HX6 3JN

      IIF 53
  • White, Philip Charles
    British

    Registered addresses and corresponding companies
    • icon of address Clough Side, Lower Mill Bank Road, Mill Bank, Sowerby Bridge, HX6 3EQ

      IIF 54 IIF 55
  • White, Philip Charles

    Registered addresses and corresponding companies
    • icon of address Clough Side, Lower Mill Bank Road, Mill Bank, Sowerby Bridge, HX6 3EQ

      IIF 56
  • Mr Philip Charles White
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Highfield Cottages, Soyland Town, Sowerby Bridge, HX6 4NF, England

      IIF 57
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 43 - Director → ME
  • 2
    BRESLIN NURSING BUREAU LIMITED - 2008-09-11
    icon of address The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 46 - Director → ME
  • 3
    icon of address The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 45 - Director → ME
  • 4
    icon of address The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 41 - Director → ME
  • 5
    HOWORTH AIR TECHNOLOGY LIMITED - 2010-01-04
    HOWORTH AIRTECH LIMITED - 2008-03-06
    HIDEGATE LIMITED - 1988-09-07
    icon of address Benson House 33 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-06 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 40 - Director → ME
  • 7
    icon of address 1 Highfield Cottages, Soyland Town, Sowerby Bridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    231,087 GBP2024-04-30
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 8
    icon of address Cloughside Lower Mill Bank Road, Mill Bank, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    38,152 GBP2016-04-30
    Officer
    icon of calendar 2006-04-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    FLOWERADORE LIMITED - 1995-03-17
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 33 - Director → ME
Ceased 44
  • 1
    icon of address Portland House Moorfields, Shalesmoor, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-04 ~ 2014-10-10
    IIF 42 - Director → ME
  • 2
    icon of address Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2013-09-04 ~ 2014-03-31
    IIF 44 - Director → ME
  • 3
    FINLAW 633 LIMITED - 2010-03-08
    icon of address Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-09 ~ 2014-03-31
    IIF 50 - Director → ME
  • 4
    SOVEREIGN FURNITURE LIMITED - 1993-04-15
    SIMCO 365 LIMITED - 1990-10-25
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-13 ~ 2012-12-20
    IIF 23 - Director → ME
  • 5
    BUTTERLEY BRICK INVESTMENTS (NO 1) - 1995-08-15
    VITALGOOD LIMITED - 1990-10-08
    icon of address Jacuzzi Group Head Office Turnberry Park Road, Gildersome, Morley, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-07 ~ 2013-05-17
    IIF 34 - Director → ME
  • 6
    ARK HOME HEALTHCARE HOLDINGS LIMITED - 2015-03-26
    FINLAW 634 LIMITED - 2010-03-23
    icon of address Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-09-04 ~ 2013-09-04
    IIF 48 - Director → ME
    icon of calendar 2013-08-09 ~ 2014-03-31
    IIF 39 - Director → ME
  • 7
    icon of address Portland House Moorfields, Shalesmoor, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-04 ~ 2014-10-15
    IIF 47 - Director → ME
  • 8
    CARCLO ENGINEERING GROUP PLC - 1999-11-16
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (6 parents, 63 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ 2022-11-14
    IIF 51 - Director → ME
  • 9
    CROSBY KITCHENS LIMITED - 2000-02-18
    PINMERE LIMITED - 1989-10-02
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-13 ~ 2012-12-20
    IIF 30 - Director → ME
  • 10
    MIDLAND VENEERS LIMITED - 1996-06-01
    CLARE KITCHENS LIMITED - 1993-03-26
    ELDON BRICKWORKS COMPANY LIMITED(THE) - 1984-06-21
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-13 ~ 2012-12-20
    IIF 25 - Director → ME
  • 11
    WELLA (U.K.) LIMITED - 2018-09-01
    INTERCOSMETIC (G.B.) LIMITED - 2001-03-07
    WELLA (GT. BRITAIN) LIMITED - 1981-12-31
    icon of address Fao Company Secretary, Eureka Science Park, Ashford, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-11-16 ~ 1996-02-16
    IIF 49 - Director → ME
    icon of calendar 1994-02-21 ~ 1996-02-16
    IIF 54 - Secretary → ME
  • 12
    CROSBY SAREK LIMITED - 1996-01-01
    CROSBY DOORS LIMITED - 1990-10-01
    FORDRIVE LIMITED - 1989-10-02
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-13 ~ 2012-12-20
    IIF 12 - Director → ME
  • 13
    PRATT STANDARD RANGE LIMITED - 1989-10-02
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-13 ~ 2012-12-20
    IIF 29 - Director → ME
  • 14
    THE SPRING RAM CORPORATION LIMITED - 2014-02-06
    SPRING RAM CORPORATION PLC(THE) - 2013-03-22
    RAM SECURITIES LIMITED(THE) - 1982-11-24
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2011-08-17 ~ 2012-12-20
    IIF 32 - Director → ME
  • 15
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Active Corporate
    Officer
    icon of calendar 2010-12-13 ~ 2012-12-20
    IIF 9 - Director → ME
  • 16
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-13 ~ 2012-12-20
    IIF 22 - Director → ME
  • 17
    FORDHAM BATHROOMS AND KITCHENS LIMITED - 1989-05-23
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-13 ~ 2012-12-20
    IIF 16 - Director → ME
  • 18
    CROSBY DOORS LIMITED - 1989-10-02
    CAMPBELL TILE COMPANY LIMITED(THE) - 1989-03-01
    J. & A. LEATHERS LIMITED - 1985-03-08
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-13 ~ 2012-12-20
    IIF 18 - Director → ME
  • 19
    JACUZZI (U.K.) LIMITED - 2000-11-28
    JACUZZI COMPANY LIMITED - 1985-05-09
    TRACTROSE LIMITED - 1982-01-15
    icon of address Old Mill Lane Low Road, Hunslet, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-17 ~ 2013-05-17
    IIF 37 - Director → ME
  • 20
    icon of address Jacuzzi Group Head Office Turnberry Park Road, Gildersome, Morley, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-16 ~ 2013-05-17
    IIF 38 - Director → ME
  • 21
    MIDLAND VENEERS LIMITED - 1996-10-28
    CLARE KITCHENS LIMITED - 1996-06-01
    MIDLAND VENEERS LIMITED - 1993-03-26
    UBM CADEL LIMITED - 1989-10-02
    CADEL LIMITED - 1987-05-07
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-13 ~ 2012-12-20
    IIF 15 - Director → ME
  • 22
    E.M.MANUFACTURING CO.,LIMITED - 1978-12-31
    icon of address Wella Road, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-21 ~ 1996-02-16
    IIF 55 - Secretary → ME
  • 23
    CROSBY KITCHENS LIMITED - 1989-10-02
    BURSLEM MILLS COMPANY LIMITED(THE) - 1989-03-01
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-13 ~ 2012-12-20
    IIF 10 - Director → ME
  • 24
    CROSBY WINDOWS LIMITED - 1989-10-02
    HEATCARE LIMITED - 1989-03-01
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-13 ~ 2012-12-20
    IIF 28 - Director → ME
  • 25
    PROCTER & GAMBLE UK HOLDINGS LIMITED - 2016-10-10
    WELLA (UK) HOLDINGS LIMITED - 2016-09-28
    GRANDTABLE LIMITED - 1994-03-31
    icon of address The Heights, Brooklands, Weybridge, Surrey
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1994-03-16 ~ 1996-02-16
    IIF 56 - Secretary → ME
  • 26
    RAMFIELD PLC - 2013-06-18
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-13 ~ 2012-12-20
    IIF 31 - Director → ME
  • 27
    BOWATER RIPPER LIMITED - 1986-03-03
    RIPPERS LIMITED - 1981-12-31
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-13 ~ 2012-12-20
    IIF 26 - Director → ME
  • 28
    TURNPRESS LIMITED - 1989-01-19
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-13 ~ 2012-12-20
    IIF 19 - Director → ME
  • 29
    SPRING BANK MANAGEMENT SERVICES LIMITED - 2000-10-02
    PINCO 1017 LIMITED - 1998-03-10
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-13 ~ 2012-12-20
    IIF 13 - Director → ME
  • 30
    SPRING BATHROOMS MANAGEMENT SERVICES LIMITED - 1993-10-15
    SIMCO 437 LIMITED - 1991-12-05
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way, Euroway Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-13 ~ 2012-12-20
    IIF 27 - Director → ME
  • 31
    SPRING RAM BATHROOMS PLC - 2013-06-18
    RAM BATHROOMS PLC - 1999-01-20
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-13 ~ 2012-12-20
    IIF 20 - Director → ME
  • 32
    SPRING RAM CORPORATION MANAGEMENT SERVICES LIMITED - 1996-03-01
    SIMCO 435 LIMITED - 1991-12-05
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-13 ~ 2012-12-20
    IIF 17 - Director → ME
  • 33
    NEXT DIMENSION PLC - 1998-01-05
    NDZ PLC - 1992-09-14
    icon of address 4385, 02744333 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-13 ~ 2012-12-20
    IIF 7 - Director → ME
  • 34
    SPRING RAM CORPORATION OVERSEAS LIMITED - 1996-03-01
    SPRING RAM INTERNATIONAL PLC - 1994-09-12
    SPRING RAM CORPORATION INTERNATIONAL LIMITED(THE) - 1984-03-23
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-13 ~ 2012-12-20
    IIF 11 - Director → ME
  • 35
    icon of address Newgate House, Newgate, Rochdale, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    62,614,000 GBP2024-03-31
    Officer
    icon of calendar 1996-09-06 ~ 1997-06-02
    IIF 5 - Director → ME
  • 36
    MIDLAND VENEERS LIMITED - 1989-10-02
    SOUTHCROS LIMITED - 1989-03-01
    icon of address 4385, 00887258 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-13 ~ 2012-12-20
    IIF 24 - Director → ME
  • 37
    icon of address Jacuzzi Group Head Office 8 Turnberry Park Road, Gildersome, Morley, Leeds, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-10-20 ~ 2013-05-17
    IIF 3 - Director → ME
  • 38
    icon of address Jacuzzi Group Head Office 8 Turnberry Park Road, Gildersome, Morley, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-21 ~ 2013-05-17
    IIF 4 - Director → ME
  • 39
    icon of address Hamnett House, Gibbet Street, Halifax, West Yorkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-03-02 ~ 2016-05-06
    IIF 1 - Director → ME
  • 40
    TRUSHELFCO (NO.2290) LIMITED - 1998-01-14
    icon of address Jacuzzi Group Head Office 8 Turnberry Park Road, Gildersome, Morley, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-07 ~ 2013-05-17
    IIF 35 - Director → ME
  • 41
    USI PLUMBING PLC - 2012-12-18
    USI HARDWARE PLC - 1999-06-22
    FUTUREMERGE PUBLIC LIMITED COMPANY - 1999-01-05
    icon of address Jacuzzi Group Head Office 8 Turnberry Park Road, Gildersome, Morley, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-07 ~ 2013-05-17
    IIF 36 - Director → ME
  • 42
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-13 ~ 2012-12-20
    IIF 14 - Director → ME
  • 43
    ASTRACAST LIMITED - 2014-02-06
    ASTRACAST PLC - 2013-01-25
    JACUZZI UK GROUP PLC - 2013-01-25
    SPRING RAM HOLDINGS PLC - 2000-10-02
    RAM BATHROOMS PLC - 1993-04-16
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-13 ~ 2012-12-20
    IIF 8 - Director → ME
  • 44
    ASTRACAST SERVICES LIMITED - 2014-02-06
    ASTRACAST PLC - 2013-01-25
    ASTZ PLC - 1992-09-14
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-13 ~ 2012-12-20
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.