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, Charles

    Related profiles found in government register
  • White, Charles
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, East Portway Industrial Estate, Andover, Hampshire, SP10 3LU, United Kingdom

      IIF 1
  • White, Charles
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Focus Court, South Way, Walworth Business Park, Andover, Hampshire, SP10 5AG, England

      IIF 2
    • Focus Court, South Way, Walworth Business Park, Andover, Hampshire, SP10 5AG, United Kingdom

      IIF 3
    • Unit 8, East Portway Industrial Estate, Weyhill Road, Andover, Hampshire, SP10 3LS, England

      IIF 4
  • Mr Charlie White
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, East Portway Industrial Estate, Andover, Hampshire, SP10 3LU, United Kingdom

      IIF 5
  • White, Charles Liddell
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, East Portway Industrial Estate, Andover, Hampshire, SP10 3LU, United Kingdom

      IIF 6
    • Focus Court, South Way, Walworth Business Park, Andover, Hampshire, SP10 5AG, England

      IIF 7
    • Focus Court, South Way, Walworth Business Park, Andover, SP10 5AG, England

      IIF 8
    • Unit 8, East Portway, Andover, SP10 3LU, England

      IIF 9
    • Russell House, Oxford Road, Bournemouth, BH8 8EX, England

      IIF 10
    • 53, Avon Castle Drive, Ringwood, Hampshire, BH24 2BE

      IIF 11
    • 53, Avon Castle Drive, Ringwood, Hampshire, BH24 2BE, United Kingdom

      IIF 12
    • 53, Avoncastle Drive, Ringwood, Hampshire, BH24 2BE, England

      IIF 13
  • White, Charles Liddell
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • White, Charles Liddell
    British engineer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 53, Avoncastle Drive, Ringwood, Hampshire, BH24 2BE, England

      IIF 30 IIF 31
  • White, Charlie Liddell
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 53, Avon Castle Drive, Ringwood, Hampshire, BH24 2BE, United Kingdom

      IIF 32
  • Mr Charles Liddell White
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, East Portway Industrial Estate, Andover, Hampshire, SP10 3LU, United Kingdom

      IIF 33
    • 2, Watt Road, Hillington Park, Glasgow, Scotland, G52 4RR, Scotland

      IIF 34
    • 53, Avon Castle Drive, Ringwood, Hampshire, BH24 2BE

      IIF 35
child relation
Offspring entities and appointments 29
  • 1
    BLOOM FINANCE GROUP C.I.C.
    - now 08191729
    COMMUNITY BENEFITS GROUP C.I.C.
    - 2018-11-30 08191729
    DOTCOMUNITY CENTRES C.I.C. - 2015-12-22
    26 Homechurch House Purewell, Christchurch, England
    Active Corporate (17 parents, 3 offsprings)
    Officer
    2017-12-18 ~ 2019-02-18
    IIF 10 - Director → ME
  • 2
    CLEAN DRAINS LIMITED
    - now 02510595
    L GRAY & CO LTD. - 2005-10-28
    Private Road 1 Colwick Industrial Estate, Colwick, Nottingham
    Dissolved Corporate (17 parents)
    Officer
    2009-04-07 ~ 2013-08-01
    IIF 23 - Director → ME
  • 3
    COMET PUMP & ENGINEERING LIMITED
    03893057
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (15 parents)
    Officer
    2009-04-07 ~ 2013-08-01
    IIF 28 - Director → ME
  • 4
    EEG ENERGY AND UTILITIES MANAGEMENT LIMITED
    - now SC394900
    INTEGRATED UTILITIES MANAGEMENT LIMITED - 2011-11-02
    EEG UTILITIES MANAGEMENT LIMITED - 2011-03-18
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (12 parents)
    Officer
    2016-05-27 ~ dissolved
    IIF 15 - Director → ME
  • 5
    EEG UTILITY SOLUTIONS LIMITED
    - now SC200651
    FUTURE ENVIRONMENTAL SOLUTIONS LIMITED - 2012-07-19
    EURO ENVIRONMENTAL CONTRACTS (SOUTHERN) LIMITED - 2010-03-03 SC177215
    EURO-ENVIRONMENTAL CONTRACTS (NORTHERN) LIMITED - 2003-10-02 SC177215
    EURO-ENVIRONMENTAL CONTRACTS (NORTH EAST) LIMITED - 2002-05-03 SC177215
    EURO-ENVIRONMENTAL CONTRACTS (WEST) LIMITED - 2000-02-11 SC177215
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (23 parents, 1 offspring)
    Officer
    2016-05-27 ~ 2019-02-22
    IIF 20 - Director → ME
  • 6
    EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED
    SC371920
    Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2016-05-27 ~ 2017-08-08
    IIF 17 - Director → ME
  • 7
    IPSUM DRAINAGE (SCOTLAND) LIMITED - now
    EEG UTILITIES LIMITED
    - 2020-12-29 SC356488 13105170, 13105170, 13105170... (more)
    DCS UTILITIES LIMITED - 2013-04-23
    EEG UTILITIES LIMITED - 2012-07-24 13105170, 13105170, 13105170... (more)
    DCS UTILITIES LIMITED - 2012-07-19
    ENSCO 266 LIMITED - 2009-03-30 11439791, SC306420, 07592456... (more)
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (21 parents)
    Officer
    2016-05-27 ~ 2019-02-22
    IIF 18 - Director → ME
  • 8
    IPSUM INFRASTRUCTURE LIMITED - now
    EURO ENVIRONMENTAL GROUP LIMITED
    - 2020-12-29 SC263385 SC371884, 13105166, 13105178
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2016-05-27 ~ 2019-02-22
    IIF 19 - Director → ME
  • 9
    IPSUM WATER (SCOTLAND) LIMITED - now
    EURO ENVIRONMENTAL UTILITIES GROUP LIMITED
    - 2020-12-29 SC371884 SC263385, 13105166, 13105178
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (23 parents, 3 offsprings)
    Officer
    2016-03-16 ~ 2019-02-22
    IIF 16 - Director → ME
    Person with significant control
    2017-08-10 ~ 2019-02-22
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 10
    LOCKAPACKAGE LIMITED
    08211522
    53 Avon Castle Drive, Ringwood, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -171,117 GBP2024-03-31
    Officer
    2012-09-12 ~ 2012-11-01
    IIF 12 - Director → ME
    2019-07-24 ~ now
    IIF 11 - Director → ME
    2013-08-01 ~ 2019-07-24
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ONLINE TRACK SERVICES LIMITED
    SC238590
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (13 parents)
    Officer
    2016-05-27 ~ dissolved
    IIF 14 - Director → ME
  • 12
    PIMS (SERVICES) HOLDINGS LIMITED
    - now 05280926
    BROOMCO (3608) LIMITED
    - 2004-11-26 05280926 04413851, 04240493, 04349739... (more)
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (12 parents)
    Officer
    2004-11-26 ~ 2013-08-01
    IIF 22 - Director → ME
  • 13
    PIMS (SERVICES) LIMITED
    - now 02734427
    SIRCREST LIMITED - 1992-08-13
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (13 parents)
    Officer
    2004-12-03 ~ 2013-08-01
    IIF 25 - Director → ME
  • 14
    PIMS ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED
    - now 06511473
    MONTY BIDCO LIMITED
    - 2008-05-13 06511473
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (13 parents)
    Officer
    2008-04-22 ~ 2013-08-01
    IIF 24 - Director → ME
  • 15
    PIMS ENVIRONMENTAL SERVICES LIMITED
    - now 06508847
    MONTY HOLDCO LIMITED
    - 2008-05-07 06508847
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (13 parents)
    Officer
    2008-03-11 ~ 2013-08-01
    IIF 26 - Director → ME
  • 16
    PIMS GROUP LIMITED
    - now 05280931
    BROOMCO (3609) LIMITED
    - 2004-11-26 05280931 04413851, 04240493, 04349739... (more)
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (16 parents)
    Officer
    2004-11-26 ~ 2013-08-01
    IIF 29 - Director → ME
  • 17
    PIMS PUMPS LIMITED
    01564082
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (17 parents)
    Officer
    2004-12-03 ~ 2013-08-01
    IIF 21 - Director → ME
  • 18
    SEAFOX WARWICK 1 LIMITED - now 09307990
    SEAFOX VFE 1 LIMITED
    - 2021-08-18 09306591 09307990, OC396942
    1 Mercer Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    -2,730,067 GBP2020-12-31
    Officer
    2014-12-12 ~ 2017-07-10
    IIF 30 - Director → ME
  • 19
    SEAFOX WARWICK 2 LIMITED - now 09306591
    SEAFOX VFE 2 LIMITED
    - 2021-08-18 09307990 09306591, OC396942
    1 Mercer Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    1,167,029 GBP2020-12-31
    Officer
    2014-12-12 ~ 2017-07-11
    IIF 31 - Director → ME
  • 20
    SWEETBRIAR LIMITED
    05053634
    Focus Court South Way, Walworth Business Park, Andover, Hampshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    267,994 GBP2024-12-31
    Officer
    2021-11-01 ~ now
    IIF 7 - Director → ME
  • 21
    ULTRAFLOW DRAINAGE LTD
    - now SC177215
    EEG CONTRACTS LIMITED
    - 2019-08-06 SC177215
    EURO-ENVIRONMENTAL CONTRACTS LIMITED - 2012-07-19 SC200651, SC200651, SC200651... (more)
    50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Active Corporate (20 parents)
    Equity (Company account)
    839,102 GBP2024-12-31
    Officer
    2016-05-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-02-22 ~ 2021-11-09
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    ULTRAFLOW GROUP LIMITED
    - now 12575738
    PSG (2020) LIMITED
    - 2021-08-17 12575738
    Focus Court, South Way, Walworth Business Park, Andover, Hampshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    76,046 GBP2024-12-31
    Officer
    2020-04-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-04-28 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 23
    VACUUM FURNACE ENGINEERING LIMITED
    - now 01920664
    IRISAVON LIMITED - 1985-08-07
    Unit 8, Hayes Trading Estate, Hingley Road Halesowen, West Midlands
    Active Corporate (23 parents)
    Equity (Company account)
    402,477 GBP2020-12-31
    Officer
    2014-12-12 ~ 2017-07-11
    IIF 13 - Director → ME
  • 24
    VACUUM FURNACE TECHNOLOGY LIMITED
    - now 05901957
    MFG COMPANY FORMATIONS 29 LIMITED - 2007-07-12 07000568, 07396006, 06523209... (more)
    Unit 8 Hingley Road, Hayes Industrial Estate, Halesowen, West Midlands, England
    Dissolved Corporate (9 parents)
    Officer
    2014-12-12 ~ 2017-07-11
    IIF 27 - Director → ME
  • 25
    WATERFORCE UK LIMITED
    10284646
    Focus Court South Way, Walworth Business Park, Andover, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    56,235 GBP2024-12-31
    Officer
    2022-09-01 ~ now
    IIF 4 - Director → ME
  • 26
    WENDAGE GROUP LTD
    - now 13665016
    WENDAGE KLG LTD
    - 2025-06-02 13665016 02753800
    ULTRAFLOW WATERPROOFING LTD
    - 2024-11-08 13665016
    Focus Court, South Way, Walworth Business Park, Andover, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -550 GBP2024-12-31
    Officer
    2021-10-06 ~ now
    IIF 3 - Director → ME
  • 27
    WENDAGE KLG LTD
    - now 02753800 13665016
    KLG SERVICES LIMITED
    - 2025-06-16 02753800
    Focus Court, South Way, Walworth Business Park, Andover, Hampshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -76,652 GBP2024-12-31
    Officer
    2021-12-03 ~ now
    IIF 9 - Director → ME
  • 28
    WENDAGE PC HOLDINGS LIMITED
    13468355
    Focus Court South Way, Walworth Business Park, Andover, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-10-29 ~ now
    IIF 2 - Director → ME
  • 29
    WENDAGE POLLUTION CONTROL LIMITED
    01507590
    Focus Court South Way, Walworth Business Park, Andover, England
    Active Corporate (8 parents)
    Officer
    2024-10-29 ~ now
    IIF 8 - 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.