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, Stewart

    Related profiles found in government register
  • White, Stewart
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dsg Unit 5 Evolution, St. Davids Park, Ewloe, Deeside, CH5 3XP, United Kingdom

      IIF 1
  • White, Stewart
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dsg Unit 5 Evolution House, Lakeside Business Village, St. Davids Park, Ewloe, CH5 3XP, Wales

      IIF 2
  • White, Stewart John
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dsg Unit 5 Evolution, St. Davids Park, Ewloe, Deeside, CH5 3XP, United Kingdom

      IIF 3
  • White, Stewart
    British company director born in January 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Dsg, Unit 5 Evolution House, Lakeside Business Village, St David's Park, Ewloe, CH5 3XP, Wales

      IIF 4
  • White, Stewart
    British general manager born in January 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Seasons House, St. Davids Park, Ewloe, Deeside, CH5 3YE, Wales

      IIF 5
  • White, John
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sadler Bridge Studios, Bold Lane, Derby, Derbyshire, DE1 3NT, United Kingdom

      IIF 6
  • White, Stewart John
    English director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stockport Business & Innovation Centre, Broadstone Mill, Stockport, SK5 7DL, England

      IIF 7
  • White, Stewart John
    English retailer born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burton Varley Llp, 80 Mosley Street, Manchester, M2 3FX, England

      IIF 8
  • White, Stewart
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Barcicroft Road, Heaton Mersey, Stockport, Cheshire, SK4 3PJ, United Kingdom

      IIF 9
  • Mr Stewart White
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dsg Unit 5 Evolution, St. Davids Park, Ewloe, Deeside, CH5 3XP, United Kingdom

      IIF 10
  • White, John
    British amusement caterer born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10 Llys Penyffordd, Rhuddlan, Denbighshire, LL18 6HJ

      IIF 11
  • White, John
    British amusement operator born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10 Llys Penyffordd, Rhuddlan, Denbighshire, LL18 6HJ

      IIF 12
  • White, John
    British amusement oprator born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10 Llys Penyffordd, Rhuddlan, Denbighshire, LL18 6HJ

      IIF 13
  • White, John
    British director born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41, Chester Street, Flint, Clwyd, CH6 5BL, United Kingdom

      IIF 14
    • icon of address 41, Chester Street, Flint, Flintshire, CH6 5BL, United Kingdom

      IIF 15
    • icon of address 41, Chester Street, Flint, Flintshire, CH6 5BL, Wales

      IIF 16 IIF 17
    • icon of address 10, Llys Penyffordd, Rhuddlan, Denbighshire, LL18 6HJ, United Kingdom

      IIF 18
  • White, Stewart John
    British company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Parsonage Green, Wilmslow, Cheshire, SK9 1HT, England

      IIF 19
  • White, Stewart John
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Parsonage Green, Wilmslow, SK9 1HT, United Kingdom

      IIF 20
  • White, Stewart John
    British managing director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Parsonage Green, Wilmslow, SK91HT, England

      IIF 21
    • icon of address The Sweet Shop, 48 Parsonage Green, Wilmslow, SK9 1HT, England

      IIF 22
  • White, Stewart John
    British marketing born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lock 90, Deansgate Locks, 8 Trumpet Street, Manchester, M1 5LW, United Kingdom

      IIF 23
  • White, Stewart John
    British md born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Brook Lane, Alderley Edge, SK9 7RU, United Kingdom

      IIF 24 IIF 25
  • White, Stewart John
    British none born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Parsonage Green, Wilmslow, Cheshire, SK9 1HT, England

      IIF 26
  • Mr Stewart John White
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dsg Unit 5 Evolution, St. Davids Park, Ewloe, Deeside, CH5 3XP, United Kingdom

      IIF 27
  • White, Stewart John

    Registered addresses and corresponding companies
    • icon of address Stockport Business & Innovation Centre, Broadstone Mill, Stockport, SK5 7DL, England

      IIF 28
  • Mr Stewart White
    British born in January 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Dsg Unit 5 Evolution House, Lakeside Business Village, St. Davids Park, Ewloe, CH5 3XP, Wales

      IIF 29
    • icon of address Seasons House, St. Davids Park, Ewloe, Deeside, CH5 3YE, Wales

      IIF 30
  • White, John
    British none born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 959, Stockport Road, Levenshulme, Manchester, M19 3NP, United Kingdom

      IIF 31
  • Mr Stewart John White
    English born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stockport Business & Innovation Centre, Broadstone Mill, Stockport, SK5 7DL, England

      IIF 32
  • Mr John White
    British born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41, Chester Street, Flint, Clwyd, CH6 5BL, United Kingdom

      IIF 33
    • icon of address 41, Chester Street, Flint, Flintshire, CH6 5BL

      IIF 34
    • icon of address 41, Chester Street, Flint, Flintshire, CH6 5BL, United Kingdom

      IIF 35
    • icon of address 41, Chester Street, Flint, Flintshire, CH6 5BL, Wales

      IIF 36
    • icon of address 41 Chester Street, Flint, Flintshire, CH6 5BL

      IIF 37
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Pdq Workspace, Factory Road, Deeside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    190,443 GBP2024-03-31
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address C/o Dsg Unit 5 Evolution St. Davids Park, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Dsg Unit 5 Evolution House, Lakeside Business Village, St. Davids Park, Ewloe, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -14,421 GBP2024-05-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 29 - Has significant influence or controlOE
  • 4
    icon of address C/o Dsg Unit 5 Evolution St. Davids Park, Ewloe, Deeside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,375 GBP2025-04-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 19 Adamson House Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2017-06-16 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 6
    FABIAN RETAIL LIMITED - 2003-09-16
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,143,660 GBP2024-04-30
    Officer
    icon of calendar 2003-09-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 92 Barcicroft Road, Heaton Mersey, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 99 Brook Lane, Alderley Edge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address Lock 90 Deansgate Locks, 8 Trumpet Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-26 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address Sadler Bridge Studios, Bold Lane, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -7,871 GBP2016-02-19 ~ 2017-02-28
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 6 - Director → ME
  • 11
    WOODSIDE HOLIDAY PARK LIMITED - 2020-10-05
    icon of address 41 Chester Street, Flint, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -834,176 GBP2024-08-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The Sweet Shop, 48 Parsonage Green, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address 48 Parsonage Green, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address The Sweet Shop, 48 Parsonage Green, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address 48 Parsonage Green, Wilmslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 20 - Director → ME
  • 16
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,541,732 GBP2024-09-30
    Officer
    icon of calendar 2012-09-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    J WHITE & SONS CARAVAN TRANSPORT LIMITED - 2013-04-30
    DUDEK LIMITED - 2004-05-21
    icon of address 41 Chester Street, Flint, Flinthsire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-27 ~ dissolved
    IIF 12 - Director → ME
  • 18
    icon of address 41 Chester Street, Flint, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,082 GBP2024-04-30
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 41 Chester Street, Flint, Clwyd, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,250 GBP2024-02-28
    Officer
    icon of calendar 2015-02-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 48 Parsonage Green, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 26 - Director → ME
Ceased 5
  • 1
    icon of address C/o Dsg Unit 5 Evolution House St. Davids Park, Ewloe, Deeside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,103 GBP2020-08-31
    Officer
    icon of calendar 2014-08-14 ~ 2015-09-01
    IIF 24 - Director → ME
    icon of calendar 2020-02-01 ~ 2021-01-29
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2021-11-30
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CASMI (114) LIMITED - 2003-03-21
    BRITE HOLIDAY HOMES LIMITED - 2003-09-15
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    170,149 GBP2023-11-30
    Officer
    icon of calendar 2003-03-31 ~ 2003-09-18
    IIF 11 - Director → ME
  • 3
    icon of address Burton Varley Llp, Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    960 GBP2016-04-30
    Officer
    icon of calendar 2015-05-05 ~ 2016-04-15
    IIF 8 - Director → ME
  • 4
    icon of address 41 Chester Street, Flint, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-16 ~ 2013-12-01
    IIF 16 - Director → ME
  • 5
    icon of address 48 Parsonage Green, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ 2011-11-08
    IIF 31 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.