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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

White, Derren

    Related profiles found in government register
  • White, Derren
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 1 IIF 2
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • 56, Landreath Place, St Blazey, Par, Cornwall, PL24 2JY, United Kingdom

      IIF 4 IIF 5
    • Unit L, St Austell Bay Business Park, Par Moor Road, Par, PL25 3RF, England

      IIF 6
    • Unit L, St Austell Bay Business Park, Par Moor Road, St. Austell, PL25 3RF, England

      IIF 7
  • White, Derren
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 56, Landreath Place, Par, Cornwall, PL24 2JY, United Kingdom

      IIF 8 IIF 9
    • 56, Landreath Place, St. Blazey, Par, PL24 2JY, England

      IIF 10
    • Unit 10, 71 Sisna Park Road, Plymouth, PL6 7AE, England

      IIF 11
  • White, Derren
    British md born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 56, Landreath Place, St. Blazey, Par, Cornwall, PL24 2JY, United Kingdom

      IIF 12
    • 19, Aspen Close, Slough, SL2 1ET, England

      IIF 13
  • White, Sarah
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 14
    • 56, Landreath Place, St Blazey, Par, Cornwall, PL24 2JY, United Kingdom

      IIF 15
  • White, Sarah
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 56, Landreath Place, St. Blazey, Par, PL24 2JY, England

      IIF 16
  • White, Sarah
    British md born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 56, Landreath Place, St. Blazey, Par, PL24 2JY, England

      IIF 17
  • White, Derren
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • White, Derren
    British company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Austell Motor Company, Lytton Place, St. Austell, Cornwall, PL25 4PE, England

      IIF 19
  • White, Derren
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 20
  • White, Derren
    British m d born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, New Hill Estate, Truro, Cornwall, TR2 4RA, United Kingdom

      IIF 21
  • White, Derren
    British md born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 14 Royal Bank Road, Blackpool, Lancashire, FY3 9PW, England

      IIF 22
    • First Floor, 14 Royal Bank Road, Blackpool, Lancashire, FY3 9PW, United Kingdom

      IIF 23
    • Flat 3, 87 Park Road, Blackpool, Lancashire, FY14JF, England

      IIF 24
  • White, Derren
    British sales born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 87 Park Road, Blackpool, Lancashire, FY14JF, England

      IIF 25
    • 56, Landreath Place, St Austell, PL24 2JY, United Kingdom

      IIF 26
    • 56, Landreath Place, St Blazey, Cornwall, PL24 2JY, England

      IIF 27 IIF 28 IIF 29
    • 56, Landreath Place, St Blazey, Cornwall, PL24 2JY, United Kingdom

      IIF 30
    • 56, Landreath Place, St Blazey, Cornwall, PL242JY, England

      IIF 31
    • 14, Lytton Place, St. Austell, Cornwall, PL25 4PE, England

      IIF 32
  • Mr Derren White
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 33
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • 56, Landreath Place, Par, Cornwall, PL24 2JY, United Kingdom

      IIF 35 IIF 36
    • 56, Landreath Place, St. Blazey, Par, PL24 2JY, England

      IIF 37
    • 56, Landreath Place, St. Blazey, Par, PL24 2JY, United Kingdom

      IIF 38
    • Unit L, St Austell Bay Business Park, Par Moor Road, Par, PL25 3RF, England

      IIF 39
    • 19, Aspen Close, Slough, SL2 1ET, England

      IIF 40
    • Unit L, St Austell Bay Business Park, Par Moor Road, St. Austell, PL25 3RF, England

      IIF 41
  • White, Darren
    British sales born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Park Road, Blackpool, Lancashire, FY1 4JF, England

      IIF 42
  • Miller, Darren
    British md born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 14 Royal Bank Road, Blackpool, Lancashire, FY3 9PW, United Kingdom

      IIF 43
  • Mrs Sarah White
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 44
    • 56, Landreath Place, St. Blazey, Par, PL24 2JY, England

      IIF 45
    • Unit 4, The Roundhouse, The Roundhouse, Harbour Road, Par, PL24 2BB, England

      IIF 46
  • Miller, Darren
    British m d born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 14 Royal Bank Road, Blackpool, Lancashire, FY3 9PW, England

      IIF 47
  • Miller, Darren
    British md born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 14 Royal Bank Road, Blackpool, Lancashire, FY3 9PW, England

      IIF 48
  • White, Sarah
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 49
    • Cornish K9, Unit H, St. Austell Bay Business Park, St. Austell, PL25 3RF, United Kingdom

      IIF 50
  • White, Derren
    United Kingdom sales born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Landreath Place, St Austell, PL24 2JY, England

      IIF 51
  • Mr Derren White
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 52
  • Mr Derren White
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 53
  • Mrs Sarah White
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cornish K9, Unit H, St. Austell Bay Business Park, St. Austell, PL25 3RF, United Kingdom

      IIF 54
  • Mr Derren White
    United Kingdom born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Landreath Place, St Austell, PL24 2JY, England

      IIF 55
child relation
Offspring entities and appointments 28
  • 1
    AA VAN RENTALS LTD
    - now 10279295
    SMC CORNWALL LTD
    - 2017-08-18 10279295
    Unit 4, The Roundhouse The Roundhouse, Harbour Road, Par, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-17 ~ 2017-08-27
    IIF 17 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-08-27
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Has significant influence or control as a member of a firm OE
  • 2
    ANSDELL ROAD TEST CENTRE LTD
    07370740
    First Floor, 14 Royal Bank Road, Blackpool, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2011-10-28 ~ dissolved
    IIF 47 - Director → ME
    2011-10-03 ~ 2011-10-04
    IIF 22 - Director → ME
  • 3
    BROUGHTEN LTD
    07739098
    First Floor, 14 Royal Bank Road, Blackpool, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-10-03 ~ 2011-10-05
    IIF 23 - Director → ME
    2011-11-03 ~ dissolved
    IIF 48 - Director → ME
  • 4
    CORNISH CRAFTS LIMITED
    13591512
    56 Landreath Place, St. Blazey, Par, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-30 ~ 2023-11-28
    IIF 16 - Director → ME
    Person with significant control
    2021-08-30 ~ 2023-08-31
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 5
    CORNISH K9 LTD
    16213040
    Cornish K9 Unit H, St. Austell Bay Business Park, St. Austell, England
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 6
    CORNWALL MOTOR COMPANY LTD
    09937104
    14 Lytton Place, St. Austell, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-05 ~ 2016-08-01
    IIF 26 - Director → ME
  • 7
    CORNWALL TOOLS LIMITED
    - now 09197431
    MAC TOOLS CORNWALL LTD
    - 2015-02-23 09197431
    56 Landreath Place, St Blazey, Cornwall
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-09-01 ~ 2016-03-10
    IIF 28 - Director → ME
  • 8
    D & D SCAFFOLDING SERVICES LTD
    16605456
    Unit L, St Austell Bay Business Park, Par, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 9
    DERBY COURIERS LTD
    07739425
    First Floor, 14 Royal Bank Road, Blackpool, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-10-03 ~ dissolved
    IIF 43 - Director → ME
  • 10
    DUBBITS LTD
    09429088
    The Warehouse, 2 Clifden Road, St Austell, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2015-02-09 ~ 2015-03-30
    IIF 30 - Director → ME
  • 11
    FYLDE KITCHENS LTD
    07913265
    87 Park Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-17 ~ dissolved
    IIF 42 - Director → ME
  • 12
    FYLDE PROPERTY REPAIRS LTD
    07935899
    Flat 3 87 Park Road, Blackpool, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-03 ~ 2012-04-03
    IIF 25 - Director → ME
    2012-06-25 ~ dissolved
    IIF 24 - Director → ME
  • 13
    KERNOW ELECTRIC & SOLAR LIMITED
    - now 13804071 13582419
    EV CHARGERS SOUTHWEST LIMITED
    - 2023-10-16 13804071
    KERNOW ELECTRICAL CONTRACTORS LIMITED
    - 2022-10-10 13804071
    128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-18 ~ 2024-01-18
    IIF 15 - Director → ME
    2021-12-16 ~ 2025-08-13
    IIF 1 - Director → ME
    Person with significant control
    2021-12-16 ~ 2025-08-13
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 14
    KERNOW ELECTRICS & SOLAR LIMITED
    - now 13582419 13804071
    BEST WESTERN LIMITED
    - 2023-03-30 13582419
    128 City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-10-15 ~ 2023-10-15
    IIF 4 - Director → ME
    2021-08-24 ~ 2023-04-03
    IIF 5 - Director → ME
    2025-08-14 ~ 2025-10-08
    IIF 2 - Director → ME
    2023-04-03 ~ 2025-08-13
    IIF 14 - Director → ME
    Person with significant control
    2021-08-24 ~ 2023-04-03
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    2023-04-03 ~ 2025-08-13
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 15
    KERNOW SOLAR LTD
    15940978
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ 2025-01-19
    IIF 49 - Director → ME
    2025-01-19 ~ 2025-08-13
    IIF 3 - Director → ME
    2024-09-06 ~ 2024-09-30
    IIF 18 - Director → ME
    Person with significant control
    2024-09-06 ~ 2025-02-21
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    2025-02-21 ~ 2025-08-13
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Has significant influence or control OE
    IIF 34 - Has significant influence or control over the trustees of a trust OE
  • 16
    MID CORNWALL MOTORS LTD
    09612536
    Cottage Victoria Business Park, Roche, St. Austell, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-28 ~ 2016-03-01
    IIF 29 - Director → ME
  • 17
    MOBILE AUTOTUNE TRURO LTD
    08783906
    11 New Hill Estate, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-20 ~ dissolved
    IIF 21 - Director → ME
  • 18
    PAR MOT & TYRES LIMITED
    11970627
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-30 ~ 2021-06-01
    IIF 10 - Director → ME
    Person with significant control
    2019-04-30 ~ 2021-06-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 19
    SEWING LTD
    13113642
    56 Landreath Place, Par, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 20
    SOLIDARITY SOLAR LTD
    13291829
    Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Liquidation Corporate (3 parents)
    Officer
    2024-01-01 ~ 2024-01-16
    IIF 11 - Director → ME
  • 21
    ST AUSTELL TOOLS LIMITED
    - now 09037552
    MAC TOOLS ST AUSTELL LTD
    - 2014-09-12 09037552
    8 Wheal Northey, St Austell, Cornwall, England
    Dissolved Corporate (4 parents)
    Officer
    2014-05-13 ~ 2017-01-06
    IIF 27 - Director → ME
  • 22
    ST. AUSTELL MOTOR COMPANY LIMITED
    09450361
    6-8 Wheal Northey, St. Austell, Cornwall, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-24 ~ 2016-03-29
    IIF 19 - Director → ME
    2016-04-01 ~ 2016-04-01
    IIF 32 - Director → ME
  • 23
    TOOL TRUCK LTD
    - now 10307138
    CHARLIE BROWNS AUTOCENTRES LTD
    - 2017-05-31 10307138
    Unit 4 The Round House, Par, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-02 ~ 2017-11-14
    IIF 51 - Director → ME
    Person with significant control
    2016-08-02 ~ 2017-11-14
    IIF 55 - Ownership of shares – 75% or more OE
  • 24
    UKPT LTD
    08972957
    11 Newhill Estate, Grampound, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-02 ~ 2014-07-28
    IIF 31 - Director → ME
  • 25
    URS 4 LIMITED
    13403565
    19 Aspen Close, Slough, England
    Active Corporate (2 parents)
    Officer
    2021-05-17 ~ 2021-06-28
    IIF 13 - Director → ME
    Person with significant control
    2021-05-17 ~ 2021-06-28
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 26
    WHITE HOMES (SW) LIMITED
    - now 13582443
    SOLIDARITY SOLAR SOUTHWEST LIMITED
    - 2025-01-20 13582443
    ZOCU LIMITED
    - 2024-07-30 13582443
    TOPS TRANSPORT LIMITED
    - 2022-11-23 13582443
    56 Landreath Place, St. Blazey, Par, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-26 ~ now
    IIF 7 - Director → ME
    2021-08-24 ~ 2024-03-14
    IIF 12 - Director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 27
    WHITE SPARKS ELECTRICAL SERVICES LIMITED
    13780798
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-03 ~ 2022-11-17
    IIF 20 - Director → ME
    Person with significant control
    2021-12-03 ~ 2022-11-19
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 28
    YORK ELECTRICS LIMITED
    15424812
    56 Landreath Place, Par, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE

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.