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, Piers Adam

    Related profiles found in government register
  • White, Piers Adam
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th Floor, Holborn Tower, 137-144 High Holborn, London, WC1V 6PL, United Kingdom

      IIF 1 IIF 2
    • One, Coleman Street, London, EC2R 5AA, United Kingdom

      IIF 3
  • White, Piers Adam
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • White, Piers Adam
    British banker born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • White, Piers Adam
    British chairman born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Building 580/1, Sandringham Road, London Heathrow Airport, Hounslow, Middlesex, TW6 3SN, England

      IIF 16
  • White, Piers Adam
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Heywood, Portsmouth Road, Cobham Surrey, KT11 1BL

      IIF 17
    • Heatherdene, 41 Detillens Lane, Limpsfield, Surrey, RH8 0DH

      IIF 18 IIF 19 IIF 20
    • Minerva House, Edmund Halley Road, Oxford Science Park, Oxford, OX4 4DQ

      IIF 22
    • Explorer House, Adanac Drive, Southampton, Hampshire, SO16 0AS, England

      IIF 23
  • White, Piers Adam
    British company director/chairman born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 41, Detillens Lane, Limpsfield, Oxted, Surrey, RH8 0DH, England

      IIF 24
  • White, Piers Adam
    British consultant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bucknalls Lane, Garston, Watford, Hertfordshire, WD25 9XX

      IIF 25
  • White, Piers Adam
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • White, Piers Adam
    British non-executive director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Explorer House, Adanac Drive, Nursling, Southampton, Hampshire, SO16 0AS, United Kingdom

      IIF 34
  • White, Piers Adam
    British statutory director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Heatherdene, 41 Detillens Lane, Limpsfield, Surrey, RH8 0DH

      IIF 35
  • Mr Piers Adam White
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • White Hart House, High Street, Limpsfield, Surrey, RH8 0DT

      IIF 36
child relation
Offspring entities and appointments
Active 9
Ceased 26
  • 1
    AMERICAN COMMUNITY SCHOOL LIMITED(THE) - 2005-02-09
    Related registrations: 04716468, 05268807, 03726556
    Heywood, Portsmouth Road, Cobham Surrey
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2009-08-01 ~ 2017-09-10
    IIF 17 - Director → ME
  • 2
    BRETAM LIMITED - 2007-12-13
    QUANTUM PARTNERSHIP LIMITED - 2007-05-22
    LOSS PREVENTION CONSULTANTS LIMITED - 2000-12-27
    MATAHARI 455 LIMITED - 1992-04-27
    Related registration: 02704080
    Bucknalls Lane, Garston, Watford, Hertfordshire
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2019-11-01 ~ 2022-03-31
    IIF 25 - Director → ME
  • 3
    CA PREMIER BANKING LIMITED - 2013-05-15
    ROBERT FLEMING & CO.LIMITED - 2001-07-23
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    2001-07-23 ~ 2001-10-30
    IIF 14 - Director → ME
  • 4
    INSTITUTE OF PUBLIC FINANCE LIMITED - 2009-06-12
    Related registration: 00869732
    CIPFA PLACEMENTS LIMITED - 1993-02-01
    BURGINHALL 346 LIMITED - 1989-08-22
    77 Mansell Street, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2009-05-01 ~ 2013-06-30
    IIF 21 - Director → ME
  • 5
    COURIER HANDLING LIMITED - 1983-04-12
    Building 580/1 Sandringham Road, London Heathrow Airport, Hounslow, Middlesex, England
    Active Corporate (13 parents)
    Officer
    2015-02-01 ~ 2024-01-31
    IIF 16 - Director → ME
  • 6
    CROYDON MARKETING & DEVELOPMENT LIMITED - 2005-06-01
    Hill House, 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-06-01 ~ 2010-07-15
    IIF 20 - Director → ME
  • 7
    Hill House, 1, Little New Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2009-06-01 ~ 2010-07-31
    IIF 18 - Director → ME
  • 8
    66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-07-07 ~ 2008-08-31
    IIF 28 - Director → ME
  • 9
    HALEWSORTH LIMITED
    Other registered number: 13254980
    Flat 2, Cyprus Court, Cyprus Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-09 ~ 2021-05-07
    IIF 9 - Director → ME
  • 10
    HAZELWOOD SCHOOL LIMITED - 2009-09-23
    Hazelwood School, Wolfs Hill, Limpsfield, Oxted Surrey
    Active Corporate (11 parents)
    Officer
    2002-06-12 ~ 2012-07-13
    IIF 15 - Director → ME
  • 11
    30 Park Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-09-29 ~ 2021-11-01
    IIF 7 - Director → ME
  • 12
    30 Park Street, London, England
    Active Corporate (4 parents)
    Officer
    2021-02-23 ~ 2021-11-01
    IIF 11 - Director → ME
  • 13
    INSINGER DE BEAUFORT
    - now
    Other registered numbers: 02582230, 03826430
    INSINGER FINANCE (UK) - 1999-09-02
    INTEGRO FINANCE (UK) LIMITED - 1996-08-06
    SOCIETE DE FINANCE (UK) LIMITED - 1992-07-13
    INTEGRO FINANCE (UK) LIMITED - 1990-10-19
    ACECLAD LIMITED - 1990-04-04
    66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    2003-10-24 ~ 2008-08-31
    IIF 29 - Director → ME
  • 14
    INSINGER DE BEAUFORT (ACD) LIMITED
    - now
    Other registered numbers: 02479169, 03826430
    INSINGER DE BEAUFORT (CORPORATE FINANCE) LIMITED - 2003-08-06
    Related registrations: 02479169, 03826430
    ENGLISH TRUST COMPANY LIMITED - 2001-05-24
    FUTUREDAILY LIMITED - 1991-09-06
    Enterprise House, 21 Buckle Street, London
    Dissolved Corporate (3 parents)
    Officer
    2004-01-28 ~ 2008-08-31
    IIF 31 - Director → ME
  • 15
    66 Prescot Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2003-10-20 ~ 2008-08-31
    IIF 27 - Director → ME
  • 16
    BANK INSINGER DE BEAUFORT N.V. - 2017-10-06
    Branch Registration, Refer To Parent Registry, Netherlands
    Converted / Closed Corporate (5 parents)
    Officer
    2006-08-10 ~ 2008-08-31
    IIF 35 - Director → ME
  • 17
    J.P. MORGAN FLEMING MARKETING LIMITED - 2005-05-03
    SAVE & PROSPER GROUP LIMITED - 2001-05-11
    SAVE AND PROSPER GROUP LIMITED - 1976-12-31
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    1998-12-01 ~ 2001-05-16
    IIF 12 - Director → ME
  • 18
    MONUMENT DERIVATIVES LIMITED - 2002-05-27
    BURGINHALL 544 LIMITED - 1991-06-28
    C/o Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2006-01-04 ~ 2008-06-30
    IIF 26 - Director → ME
  • 19
    Minerva House Edmund Halley Road, Oxford Science Park, Oxford
    Active Corporate (4 parents)
    Officer
    2010-10-01 ~ 2016-04-28
    IIF 22 - Director → ME
  • 20
    Minerva House, Edmund Halley Road, Oxford
    Active Corporate (4 parents)
    Officer
    2012-07-26 ~ 2016-04-28
    IIF 32 - Director → ME
  • 21
    NOMINET UK
    Other registered number: 03189379
    Minerva House Edmund Halley Road, Oxford Science Park, Oxford
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2010-06-07 ~ 2016-04-28
    IIF 33 - Director → ME
  • 22
    ORDNANCE SURVEY LIMITED - 2013-06-28
    Explorer House, Adanac Drive, Southampton, Hampshire
    Active Corporate (4 parents)
    Officer
    2010-11-29 ~ 2015-06-30
    IIF 23 - Director → ME
  • 23
    070714 LIMITED - 2015-02-03
    Explorer House Adanac Drive, Nursling, Southampton, Hampshire
    Active Corporate (13 parents, 10 offsprings)
    Officer
    2015-03-31 ~ 2015-06-30
    IIF 34 - Director → ME
  • 24
    PLOUGHSHARE TECHNOLOGY LIMITED - 2003-02-07
    Porton Science Park, Bybrook Road, Porton Down, Wiltshire
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    341,788 GBP2023-04-01 ~ 2024-03-31
    Officer
    2013-04-01 ~ 2019-11-21
    IIF 24 - Director → ME
  • 25
    SYMBIA LIMITED
    Other registered number: 08740183
    1 Fetter Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2002-01-01 ~ 2009-01-31
    IIF 13 - Director → ME
  • 26
    Hazelwood School Wolfs Hill, Limpsfield, Oxted, Surrey
    Active Corporate (5 parents)
    Officer
    2009-07-22 ~ 2013-06-30
    IIF 30 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.