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, John David

    Related profiles found in government register
  • White, John David
    British hr consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Burnham Close, Bourne End, Buckinghamshire, SL8 5ST, England

      IIF 1
  • White, David John
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Mr David John White
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • White, David John
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10b, Cockridden Industrial Estate, Brentwood Road Herongate, Brentwood, Essex, CM13 3LH, England

      IIF 4
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 5
  • White, David John
    British consultant born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • White, David John
    British sales consultant born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brambles, Blackmore Road, Blackmore Road, Hook End, CM15 0DT, England

      IIF 7
  • White, David John
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Peter Road, Lancing Business Park, Lancing, West Sussex, BN15 8TH, United Kingdom

      IIF 8
  • White, David John
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Briar Patch Nursery, Ickwell Road, Upper Caldecote, Biggleswade, Bedfordshire, SG18 9BS, England

      IIF 9
  • White, David John
    British rose grower born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Solai House, Marshalls Way, Upper Caldecote, Biggleswade, SG18 9GX, England

      IIF 10
  • David John White
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Briar Patch Nursery, Ickwell Road, Upper Caldecote, Biggleswade, Bedfordshire, SG18 9BS, England

      IIF 11
  • Mr David John White
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 13
  • Mr David John White
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Solai House, Marshalls Way, Upper Caldecote, Biggleswade, SG18 9GX, England

      IIF 14
  • White, David John
    English director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Numbers Quarter, Dombey Court, The Pilgrim Centre, Brickhill Drive, Bedford, Bedfordshire, MK41 7PZ, England

      IIF 15 IIF 16
  • Mr David John White
    English born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Numbers Quarter, Dombey Court, The Pilgrim Centre, Brickhill Drive, Bedford, Bedfordshire, MK41 7PZ, England

      IIF 17
  • Mr John David White
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1 Southview Terrace, Princes Road, Bourne End, Bucks, SL8 5JB

      IIF 18
  • White, David John
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Howes Farm, Doddinghurst Road, Brentwood, Essex, CM15 0SG, England

      IIF 19
  • White, David John
    British consultant born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • White, David John
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Alexander House, Christy Court, Basildon, Essex, SS15 6TL, United Kingdom

      IIF 21
    • Unit 9, Hobbs Cross Industrial Estate, Theydon Garnon, Epping, Essex, CM16 7NY, United Kingdom

      IIF 22
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 24
    • 1a Elms House, Elms Industrial Estate, Church Road, Romford, Essex, RM3 0JU, United Kingdom

      IIF 25
  • White, David John
    British operational director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 23, Meteor Way, Wallington, SM6 9JQ, United Kingdom

      IIF 26
  • White, David John
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Cheribourne House, 45a, Station Road, Willington, Bedford, MK44 3QL, England

      IIF 27
    • Unit 1 Solai House, Marshalls Way, Upper Caldecote, Biggleswade, SG18 9GX, England

      IIF 28
    • 22, The Avenue, Sandy, Bedfordshire, SG19 1ER, England

      IIF 29
    • 4, Fenice Court, Phoenix Business Park Eaton Socon, St. Neots, Cambridgeshire, PE19 8EP, United Kingdom

      IIF 30
  • White, David John
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 40, Wood End Lane, Pertenhall, Bedford, MK44 2AS, England

      IIF 31
    • 45a, Station Road, Willington, Bedford, MK44 3QL, England

      IIF 32
    • 50, Wood End Lane, Pertenhall, Bedford, MK44 2AS, England

      IIF 33 IIF 34 IIF 35
    • Briar Patch House, Ickwell Road, Biggleswade, Bedfordshire, SG18 9BS, United Kingdom

      IIF 38
    • Unit 1 Solai House, Marshalls Way, Upper Caldecote, Biggleswade, SG18 9GX, England

      IIF 39 IIF 40 IIF 41
    • C/o Mazars Llp, Tower Bridge House, St Katharines Way, London, E1W 1DD

      IIF 45 IIF 46 IIF 47
    • C/o Mazars Llp, Tower Bridge House, St Katherine's Way, London, E1W 1DD

      IIF 51
    • Regent House, Clinton Avenue, Nottingham, NG5 1AZ

      IIF 52
    • 22 The Avenue, Sandy, Bedfordshire, SG19 1ER

      IIF 53
    • 22, The Avenue, Sandy, Bedfordshire, SG19 1ER, United Kingdom

      IIF 54 IIF 55
    • C/o Mazars Llp, Tower Bridge House, St Katharine's Way, London, E1W 1DD

      IIF 56
    • Mazars Llp, Tower Bridge House, St. Katharines Way, London, E1W 1DD

      IIF 57
  • White, David John
    British managing director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 22-26 King Street, King's Lynn, Norfolk, PE30 1HJ, England

      IIF 58
  • White, David John
    British rose grower born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • David John White
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Briar Patch House, Ickwell Road, Biggleswade, Bedfordshire, SG18 9BS, United Kingdom

      IIF 69
  • Mr David John White
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Alexander House, Christy Court, Basildon, Essex, SS15 6TL, United Kingdom

      IIF 70
    • Howes Farm, Doddinghurst Road, Brentwood, Essex, CM15 0SG, England

      IIF 71
    • Unit 9, Hobbs Cross Industrial Estate, Theydon Garnon, Epping, Essex, CM16 7NY, United Kingdom

      IIF 72
    • Brambles, Blackmore Road, Blackmore Road, Hook End, CM15 0DT

      IIF 73
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 74
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 75
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 76
  • Mr David John White
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 23, Meteor Way, Wallington, SM6 9JQ, United Kingdom

      IIF 77
  • Mr David John White
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 45a, Station Road, Willington, Bedford, MK44 3QL, England

      IIF 78
    • 50, Wood End Lane, Pertenhall, Bedford, MK44 2AS, England

      IIF 79
    • Cheribourne House, 45a, Station Road, Willington, Bedford, Bedfordshire, MK44 3QL, United Kingdom

      IIF 80 IIF 81
    • Unit 1 Solai House, Marshalls Way, Upper Caldecote, Biggleswade, SG18 9GX, England

      IIF 82
    • 22, The Avenue, Sandy, SG19 1ER, England

      IIF 83
child relation
Offspring entities and appointments
Active 48
  • 1
    Brambles, Blackmore Road, Blackmore Road, Hook End
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,956 GBP2017-07-31
    Officer
    2014-10-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 2
    31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2006-04-27 ~ dissolved
    IIF 59 - Director → ME
  • 3
    45a Station Road, Willington, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2011-10-01 ~ dissolved
    IIF 29 - Director → ME
  • 4
    4 Fenice Court Phoenix Business Park, Eaton Socon, St. Neots, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-09-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    Regent House, Clinton Avenue, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    97,208 GBP2017-03-31
    Officer
    2012-07-25 ~ dissolved
    IIF 52 - Director → ME
  • 7
    4 Fenice Court, Phoenix Business Park Eaton Socon, St. Neots, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2012-11-08 ~ dissolved
    IIF 30 - Director → ME
  • 8
    Woodlands Nurseries Biggleswade Road, Upper Caldecote, Biggleswade, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,650 GBP2016-12-31
    Officer
    2013-02-08 ~ dissolved
    IIF 31 - Director → ME
  • 9
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,099 GBP2016-12-31
    Officer
    2014-07-10 ~ dissolved
    IIF 45 - Director → ME
  • 10
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -160,729 GBP2016-12-31
    Officer
    2013-11-11 ~ dissolved
    IIF 50 - Director → ME
  • 11
    C/o Mazars Llp, Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,182 GBP2016-12-31
    Officer
    2013-11-11 ~ dissolved
    IIF 56 - Director → ME
  • 12
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    2015-08-13 ~ dissolved
    IIF 37 - Director → ME
  • 13
    Mazars Llp, Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,101 GBP2016-12-31
    Officer
    2013-11-11 ~ dissolved
    IIF 57 - Director → ME
  • 14
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,094 GBP2016-12-31
    Officer
    2013-11-11 ~ dissolved
    IIF 48 - Director → ME
  • 15
    C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    2015-03-06 ~ dissolved
    IIF 55 - Director → ME
  • 16
    C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    460,129 GBP2016-12-31
    Officer
    2013-11-05 ~ dissolved
    IIF 36 - Director → ME
  • 17
    C/o Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,100 GBP2016-12-31
    Officer
    2013-11-11 ~ dissolved
    IIF 49 - Director → ME
  • 18
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,100 GBP2016-12-31
    Officer
    2014-07-11 ~ dissolved
    IIF 47 - Director → ME
  • 19
    C/o Mazars Llp Tower Bridge House, St Katherine's Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,364 GBP2016-12-31
    Officer
    2013-11-11 ~ dissolved
    IIF 51 - Director → ME
  • 20
    C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,101 GBP2016-12-31
    Officer
    2013-11-11 ~ dissolved
    IIF 46 - Director → ME
  • 21
    4 Fenice Court, Phoenix Business Park Eaton Socon, St. Neots, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2012-11-07 ~ dissolved
    IIF 54 - Director → ME
  • 22
    Briar Patch Nursery Ickwell Road, Upper Caldecote, Biggleswade, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,438 GBP2024-02-28
    Officer
    2022-02-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 23
    Briar Patch House, Ickwell Road, Biggleswade, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,449 GBP2023-08-31
    Officer
    2022-03-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 24
    BRECKLAND PD LIMITED - 2024-05-25
    22-26 King Street, King's Lynn, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2024-09-12 ~ now
    IIF 58 - Director → ME
  • 25
    1 Southview Terrace, Princes Road, Bourne End, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2019-03-31
    Officer
    2009-01-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 26
    Woodlands Nurseries Biggleswade Road, Upper Caldecote, Biggleswade, Bedfordshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    80 GBP2016-12-31
    Officer
    2012-10-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 27
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-10-24 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 28
    7-9 The Avenue, Eastbourne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -250,681 GBP2023-12-31
    Officer
    2024-10-07 ~ now
    IIF 8 - Director → ME
  • 29
    PLANET ARMCHAIR LIMITED - 2002-02-06
    45a Station Road, Willington, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    600 GBP2017-08-31
    Officer
    2000-08-22 ~ dissolved
    IIF 60 - Director → ME
  • 30
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Equity (Company account)
    130,363 GBP2016-12-31
    Officer
    2017-10-04 ~ now
    IIF 65 - Director → ME
  • 31
    23 Meteor Way, Wallington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    2016-09-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Has significant influence or controlOE
  • 32
    Suite 3 Alexander House, Christy Court, Basildon, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 33
    45a Station Road, Willington, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2016-12-31
    Officer
    2001-04-06 ~ dissolved
    IIF 61 - Director → ME
  • 34
    PLANETARMCHAIR.CO.UK LIMITED - 2004-03-08
    HIGHLAND PIPER LIMITED - 1999-12-15
    Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,564 GBP2023-08-31
    Officer
    2019-01-24 ~ now
    IIF 42 - Director → ME
  • 35
    P.C.R. NEW ROSES LIMITED - 2005-04-28
    RICKSHIELDS LIMITED - 2003-04-03
    Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,982 GBP2023-08-31
    Officer
    2019-01-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 82 - Has significant influence or controlOE
  • 36
    45a Station Road, Willington, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,853 GBP2018-12-31
    Officer
    2019-01-24 ~ dissolved
    IIF 32 - Director → ME
  • 37
    Cheribourne House, 45a Station Road, Willington, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 38
    Cheribourne House, 45a Station Road, Willington, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 39
    Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,222 GBP2023-08-31
    Officer
    2020-01-20 ~ now
    IIF 39 - Director → ME
  • 40
    Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -778,828 GBP2023-08-31
    Officer
    2020-01-20 ~ now
    IIF 40 - Director → ME
  • 41
    Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,141 GBP2023-08-31
    Officer
    2020-01-20 ~ now
    IIF 44 - Director → ME
  • 42
    Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,841 GBP2023-08-31
    Officer
    2002-05-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,279 GBP2023-09-30
    Officer
    2020-09-22 ~ now
    IIF 28 - Director → ME
  • 44
    Unit 9 Hobbs Cross Industrial Estate, Theydon Garnon, Epping, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,813 GBP2023-08-31
    Officer
    2020-01-20 ~ now
    IIF 43 - Director → ME
  • 46
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 47
    TENDIT SERVICES LTD - 2023-01-16
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,797 GBP2024-04-30
    Officer
    2017-10-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-10-09 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,719 GBP2024-12-31
    Officer
    2024-01-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    PINK CONNECT (ESSEX) LTD - 2010-02-24
    46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Officer
    2009-05-26 ~ 2013-07-11
    IIF 4 - Director → ME
  • 2
    PLANETARMCHAIR.CO.UK LIMITED - 2004-03-08
    HIGHLAND PIPER LIMITED - 1999-12-15
    Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,564 GBP2023-08-31
    Officer
    1999-12-01 ~ 2018-08-16
    IIF 64 - Director → ME
  • 3
    P.C.R. NEW ROSES LIMITED - 2005-04-28
    RICKSHIELDS LIMITED - 2003-04-03
    Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,982 GBP2023-08-31
    Officer
    2005-06-16 ~ 2018-08-16
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-16
    IIF 78 - Has significant influence or control OE
  • 4
    45a Station Road, Willington, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,853 GBP2018-12-31
    Officer
    2001-04-06 ~ 2018-08-16
    IIF 62 - Director → ME
  • 5
    Cheribourne House, 45a Station Road, Willington, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,272 GBP2023-08-31
    Officer
    2020-04-30 ~ 2020-07-13
    IIF 27 - Director → ME
  • 6
    Bridgestones, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2000-12-31 ~ 2002-01-25
    IIF 67 - Director → ME
    1999-12-01 ~ 2000-07-05
    IIF 68 - Director → ME
  • 7
    Gardens Of The Rose, Chiswell Green Lane, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2004-05-15 ~ 2005-07-23
    IIF 53 - Director → ME
  • 8
    45a Station Road, Willington, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -105 GBP2019-04-30
    Officer
    2018-03-08 ~ 2018-08-16
    IIF 34 - Director → ME
  • 9
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,374 GBP2021-10-31
    Officer
    2016-10-11 ~ 2024-10-07
    IIF 6 - Director → ME
    Person with significant control
    2016-10-11 ~ 2024-10-07
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,750 GBP2022-06-30
    Officer
    2018-08-15 ~ 2024-10-07
    IIF 19 - Director → ME
    Person with significant control
    2018-08-15 ~ 2024-10-07
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    The Numbers Quarter Dombey Court, The Pilgrim Centre, Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    2024-01-09 ~ 2024-03-01
    IIF 15 - Director → ME
    2024-03-31 ~ 2024-03-31
    IIF 16 - Director → ME
    Person with significant control
    2024-01-09 ~ 2024-03-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 12
    Pkf Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    2001-11-13 ~ 2006-07-25
    IIF 66 - Director → ME
  • 13
    YOUR TELECOM LIMITED - 2021-08-06
    Systems House Rhs Office 4, 1st Floor, 5 Horndon Industrial Park, West Horndon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,658 GBP2023-10-30
    Officer
    2022-06-01 ~ 2024-10-04
    IIF 25 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.