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

Mr John Grier White

    Related profiles found in government register
  • Mr John Grier White
    Scottish born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • White, John Grier
    Scottish director born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Shawfarm Gardens, Prestwick, KA9 2GZ, Scotland

      IIF 4
  • White, John Grier
    Scottish managing director born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Shawfarm Gardens, Prestwick, KA9 2GZ, Scotland

      IIF 5 IIF 6
  • Mr John Augustus White
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Rowan House North, 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 7
  • Mr John White
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 167, Cassiobury Drive, Watford, Herts, WD17 3AL, England

      IIF 8
    • 167, Cassiobury Drive, Watford, Herts, WD17 3AL, United Kingdom

      IIF 9 IIF 10
  • Mr John White
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 310-312, Charminster Road, Bournemouth, Dorset, BH8 9RT, England

      IIF 11
    • 312, Charminster Road, Bournemouth, Dorset, BH8 9RT, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Mr John White
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 310-312, Charminster Road, Bournemouth, BH8 9RT, United Kingdom

      IIF 15
    • 310-312, Charminster Road, Bournemouth, Dorset, BH8 9RT, United Kingdom

      IIF 16
    • 312, Charminster Road, Bournemouth, BH8 9RT

      IIF 17
    • 39a, Pine Road, Bournemouth, BH9 1LT, United Kingdom

      IIF 18 IIF 19
  • Mr John White
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • 30, Vicarage Hill, Flitwick, Bedford, Bedfordshire, MK45 1JA, United Kingdom

      IIF 20
  • Mr John White
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • Claremont House, 4 Lodge Green, Burton Park, Petworth, West Sussex, GU28 0LH, England

      IIF 21
  • Mr John White
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ

      IIF 22
  • Mr John White
    British born in August 1966

    Resident in Wales

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

      IIF 23
    • 41, Chester Street, Flint, Flintshire, CH6 5BL

      IIF 24
    • 41, Chester Street, Flint, Flintshire, CH6 5BL, United Kingdom

      IIF 25
    • 41, Chester Street, Flint, Flintshire, CH6 5BL, Wales

      IIF 26
    • 41 Chester Street, Flint, Flintshire, CH6 5BL

      IIF 27
  • Mr Stewart White
    British born in January 1984

    Resident in England

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

      IIF 28
  • Mr Keith John White
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • 179, Daws Heath Road, Benfleet, SS7 2TF, England

      IIF 29
  • Mr John Augustus White
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowan House North, 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 30 IIF 31
    • Rowan House North, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 32 IIF 33
  • Mr John White
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 34
  • Mr John White
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old, Post Office, 137-139 Long Street Dordon, Tamworth, B78 1SH

      IIF 35
    • The Old Post Office, 137139 Long Street, Dordon, Tamworth, B78 1SH, England

      IIF 36
  • Mr Stewart John White
    British born in January 1984

    Resident in England

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

      IIF 37
  • Mr Stewart White
    British born in January 1984

    Resident in Wales

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

      IIF 38
    • Seasons House, St. Davids Park, Ewloe, Deeside, CH5 3YE, Wales

      IIF 39
  • White, John Grier
    British retired born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • 34 Landguard Road, Landguard Road, Southampton, SO15 5DP, England

      IIF 40
  • John White
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Mr John White
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Vicarage Hill, Flitwick, Bedford, Bedfordshire, MK45 1JA, United Kingdom

      IIF 42
  • Mr John White
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cannon Close, Storrs Park, Bowness On Windermere, Cumbria, LA23 2BY

      IIF 43
  • Mr John White
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Light Patterns And Tooling Ltd, Bay 6, Furnace Hill, Clay Cross, Derbyshire, S45 9NF, United Kingdom

      IIF 44
  • Mr Stewart John White
    English born in January 1984

    Resident in England

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

      IIF 45
  • John White
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 46
  • White, John Augustus
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Mill House, Mill Lane, Wheaton Aston, Stafford, ST19 9NL, United Kingdom

      IIF 47
  • John White
    English born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Tancred Close, Leamington Spa, Warwickshire, CV31 3RZ, United Kingdom

      IIF 48
  • Mr John Whittaker
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, King George Street, Matlock, DE4 4AU, United Kingdom

      IIF 49
  • White, John
    British director born in January 1956

    Resident in England

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

      IIF 50
  • White, John
    British car dealer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 167, Cassiobury Drive, Watford, Herts, WD17 3AL, England

      IIF 51 IIF 52
  • White, John
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 167, Cassiobury Drive, Watford, Herts, WD17 3AL, England

      IIF 53
  • White, John
    British builder born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 310-312, Charminster Road, Bournemouth, Dorset, BH8 9RT, England

      IIF 54
    • Unit 2, 602 Wimborne Road, Bournemouth, BH9 2EN, England

      IIF 55
  • White, John
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 312, Charminster Road, Bournemouth, BH8 9RT

      IIF 56
    • 312, Charminster Road, Bournemouth, Dorset, BH8 9RT, United Kingdom

      IIF 57 IIF 58
  • White, John
    British builder born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 310-312, Charminster Road, Bournemouth, BH8 9RT, United Kingdom

      IIF 59
  • White, John
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 310-312, Charminster Road, Bournemouth, Dorset, BH8 9RT, United Kingdom

      IIF 60
    • 39a, Pine Road, Bournemouth, BH9 1LT, United Kingdom

      IIF 61
  • White, John
    British managing director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39a, Pine Road, Bournemouth, BH9 1LT, United Kingdom

      IIF 62
  • White, John
    British salesman born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 312, Charminster Road, Bournemouth, BH8 9RT

      IIF 63
  • White, John
    British window installer born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 312, Charminster Road, Bournemouth, BH8 9RT, United Kingdom

      IIF 64
  • White, John
    British window sales born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 312, Charminster Road, Bournemouth, BH8 9RT, United Kingdom

      IIF 65
  • White, Keith John
    British accounts manager born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • 179, Daws Heath Road, Benfleet, SS7 2TF, England

      IIF 66
  • White, Stewart
    British company director born in January 1984

    Resident in England

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

      IIF 67
  • White, Stewart
    British director born in January 1984

    Resident in England

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

      IIF 68
  • White, John
    British director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • 30 Vicarage Hill, Flitwick, Bedford, Bedfordshire, MK45 1JA, United Kingdom

      IIF 69
  • White, John
    British retired born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • 30, Vicarage Hill, Flitwick, Bedford, Bedfordshire, MK45 1JA, United Kingdom

      IIF 70
    • 30, Vicarage Hill, Flitwick, Bedford, MK45 1JA, England

      IIF 71
  • White, John
    British retired born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Cannon Close, Storrs Park, Bowness On Windermere, Cumbria, LA23 2BY

      IIF 72
  • White, John
    British retired businessman born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • Claremont House, 4 Lodge Green, Burton Park, Petworth, West Sussex, GU28 0LH, England

      IIF 73
  • White, John
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ansty House, Henfield Road, Small Dole, Henfield, West Sussex, BN5 9XH, England

      IIF 74
  • White, John
    British consulting engineer born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 9 Sorrel Close, Robinswood, Gloucester, Gloucestershire, GL4 6UU

      IIF 75
  • White, John
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Apson House, 21 Bamfurlong Industrial Park, Staverton, Cheltenham, Gloucestershire, GL51 6SX, United Kingdom

      IIF 76
    • Ansty House, Henfield Road, Small Dole, Henfield, West Sussex, BN5 9XH, England

      IIF 77
  • White, John
    Scotland teacher born in January 1949

    Registered addresses and corresponding companies
    • 1 Banknowe Road, Tayport, Fife, DD6 9LG

      IIF 78
  • White, John, Mr.
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 79
  • Dr Keith John White
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Crescent Road, South Woodford, London, E18 1JB, England

      IIF 80
    • 18, Fairview Gardens, Woodford Green, IG8 7DJ, England

      IIF 81
  • White, John
    British amusement caterer born in August 1966

    Resident in Wales

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

      IIF 82
  • White, John
    British amusement operator born in August 1966

    Resident in Wales

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

      IIF 83
  • White, John
    British amusement oprator born in August 1966

    Resident in Wales

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

      IIF 84
  • White, John
    British director born in August 1966

    Resident in Wales

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

      IIF 85
    • 41, Chester Street, Flint, Flintshire, CH6 5BL, United Kingdom

      IIF 86
    • 41, Chester Street, Flint, Flintshire, CH6 5BL, Wales

      IIF 87 IIF 88
    • 10, Llys Penyffordd, Rhuddlan, Denbighshire, LL18 6HJ, United Kingdom

      IIF 89
  • White, John Keith
    British shop proprietor born in January 1947

    Registered addresses and corresponding companies
    • Northfield House, The Street, Benenden, Kent, TN17 4DB

      IIF 90
  • White, Keith John, Dr
    British charity director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Station Road, Epping, Essex, CM16 4HG, England

      IIF 91
  • White, Stewart John
    British company director born in January 1984

    Resident in England

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

      IIF 92
  • White, John
    British company director born in January 1955

    Resident in France

    Registered addresses and corresponding companies
    • Rainford Emc Systems Limited, North Florida Road, Haydock, St. Helens, Merseyside, WA11 9TR

      IIF 93
  • White, Stewart
    British company director born in January 1984

    Resident in Wales

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

      IIF 94
  • White, Stewart
    British general manager born in January 1984

    Resident in Wales

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

      IIF 95
  • White, Stewart John
    English director born in January 1984

    Resident in England

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

      IIF 96
  • White, Stewart John
    English retailer born in January 1984

    Resident in England

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

      IIF 97
  • White, John
    British charity director born in November 1944

    Registered addresses and corresponding companies
    • Greytree Lodge, Second Avenue, Ross On Wye, Herefordshire, HR9 7HT

      IIF 98
  • White, John
    British company director born in October 1948

    Registered addresses and corresponding companies
  • White, John
    British director born in October 1948

    Registered addresses and corresponding companies
    • Bennan, 5 Longdown Road, Farnham, Surrey, GU10 3JS

      IIF 103
    • Lotmore, West Street Great Wishford, Salisbury, Wiltshire, SP2 0PQ

      IIF 104
  • White, John
    British managing director born in October 1948

    Registered addresses and corresponding companies
    • Lotmore, West Street Great Wishford, Salisbury, Wiltshire, SP2 0PQ

      IIF 105
  • White, John Augustus
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Penthouse, Spyrys Heyl, Pentire Crescent, Newquay, TR7 1F, England

      IIF 106
    • The Penthouse, Spyrys Heyl, Pentire Crescent, Newquay, TR7 1FT, United Kingdom

      IIF 107
    • Rowan House North, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 108 IIF 109 IIF 110
    • Mill House, Mill Lane, Wheaton Aston, Stafford, ST19 9NL, England

      IIF 111
  • White, John Augustus
    British none born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Penthouse, Spyrys Heyl, Pentire Crescent, Newquay, TR7 1FT, England

      IIF 112
    • Rowan House North, 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 113
  • White, John
    British

    Registered addresses and corresponding companies
    • 30, Vicarage Hill, Flitwick, Bedford, MK45 1JA, England

      IIF 114
  • White, John
    British administration director

    Registered addresses and corresponding companies
    • 2 Harehill Crescent, Wingerworth, Chesterfield, Derbyshire, S42 6SS

      IIF 115
  • White, John
    British director

    Registered addresses and corresponding companies
    • 312, Charminster Road, Charminster, Bournemouth, Dorset, BH8 9RT

      IIF 116
  • White, John
    British salesman

    Registered addresses and corresponding companies
    • 312, Charminster Road, Bournemouth, Dorset, BH8 9RT, United Kingdom

      IIF 117
  • White, John
    British none born in January 1956

    Resident in United Kingdom

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

      IIF 118
  • White, John
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, St. Leonards Road, Windsor, Berkshire, SL4 3BP, England

      IIF 119
  • White, John
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, John
    British sales born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 312, Charminster Road, Bournemouth, BH8 9RT, United Kingdom

      IIF 125
  • White, John
    British operations director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Courtlands, The Drive, Ifold Loxwood, Billingshurst, West Sussex, RH14 0TD

      IIF 126
  • White, John
    British bim modeler born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 127
  • White, John
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, -22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, United Kingdom

      IIF 128
    • 21, Berkeley Road, Shirley, Solihull, West Midlands, B90 2HS, United Kingdom

      IIF 129
    • The Old, Post Office, 137-139 Long Street Dordon, Tamworth, B78 1SH

      IIF 130
    • The Old Post Office, 137139 Long Street, Dordon, Tamworth, B78 1SH, England

      IIF 131
  • White, John
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82b, Charminster Avenue, Bournemouth, BH9 1SE, United Kingdom

      IIF 132
  • White, Stewart
    British director born in January 1984

    Resident in United Kingdom

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

      IIF 133
  • White, Stewart John

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

      IIF 134
  • White, John
    British consultant born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Warstones Road, Penn, Wolverhampton, West Midlands, WV4 4LP

      IIF 135
  • White, John
    British director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Evcap Centre, John Street, Ettingshall, Wolverhampton, West Midlands, WV2 2LS, United Kingdom

      IIF 136
  • White, John
    British retired born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smethwick Council House, High Street, Smethwick, West Midlands, B66 3NT, England

      IIF 137
  • White, John
    British general manager born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Courtlands, The Drive Loxwood, Billingshurst, West Sussex, RM14 0TD

      IIF 138
    • 6th Floor Reading Bridge House, Reading Bridge, Reading, Berkshire, RG1 8LS

      IIF 139
  • White, John
    British administration director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Harehill Crescent, Wingerworth, Chesterfield, Derbyshire, S42 6SS

      IIF 140
  • White, John
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 141
  • Whittaker, John
    British window installer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, King George Street, Wirksworth, Matlock, Derbyshire, DE4 4AU, United Kingdom

      IIF 142
  • White, John

    Registered addresses and corresponding companies
    • 30 Vicarage Hill, Flitwick, Bedford, Bedfordshire, MK45 1JA, United Kingdom

      IIF 143 IIF 144
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 145 IIF 146
  • White, John Augustus

    Registered addresses and corresponding companies
    • The Penthouse, Spyrys Heyl, Pentire Crescent, Newquay, TR7 1FT, United Kingdom

      IIF 147
  • White, Keith John, Dr
    British carer born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Crescent Road, South Woodford, London, E18 1JB

      IIF 148
  • White, Keith John, Dr
    British director residential community home born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Crescent Road, South Woodford, London, E18 1JB

      IIF 149
  • White, Keith John, Dr
    British lecturer born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, Keith John, Dr
    British lecturer & writer born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Crescent Road, South Woodford, London, E18 1JB

      IIF 153
  • White, Keith John, Dr
    British lecturer social worker born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Crescent Road, South Woodford, London, E18 1JB

      IIF 154
  • White, Keith John, Dr
    British residential child care born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Crescent Road, South Woodford, London, E18 1JB

      IIF 155
  • White, Keith John, Dr
    British social work born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Crescent Road, South Woodford, London, E18 1JB

      IIF 156
  • White, Keith John, Dr
    British social worker born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Crescent Road, South Woodford, London, E18 1JB

      IIF 157
  • White, Stewart John
    British company director born in January 1984

    Resident in United Kingdom

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

      IIF 158
  • White, Stewart John
    British director born in January 1984

    Resident in United Kingdom

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

      IIF 159
  • White, Stewart John
    British managing director born in January 1984

    Resident in United Kingdom

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

      IIF 160
    • The Sweet Shop, 48 Parsonage Green, Wilmslow, SK9 1HT, England

      IIF 161
  • White, Stewart John
    British marketing born in January 1984

    Resident in United Kingdom

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

      IIF 162
  • White, Stewart John
    British md born in January 1984

    Resident in United Kingdom

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

      IIF 163 IIF 164
  • White, Stewart John
    British none born in January 1984

    Resident in United Kingdom

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

      IIF 165
child relation
Offspring entities and appointments
Active 69
  • 1
    Trusolv Ltd Grove House Merdians Cross, Ocean Village, Southampton, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    1,042 GBP2023-06-30
    Officer
    2023-03-01 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    3 Shawfarm Gardens, Prestwick, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-02-10 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    Pdq Workspace, Factory Road, Deeside, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    190,443 GBP2024-03-31
    Officer
    2019-02-04 ~ now
    IIF 95 - director → ME
  • 4
    Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -72,079 GBP2023-09-30
    Officer
    2016-09-07 ~ now
    IIF 107 - director → ME
    2016-09-07 ~ now
    IIF 147 - secretary → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    26,264 GBP2023-12-31
    Officer
    2019-12-03 ~ now
    IIF 127 - director → ME
    2019-12-03 ~ now
    IIF 145 - secretary → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Chancery House, 30 St Johns Road, Woking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2013-04-10 ~ dissolved
    IIF 121 - director → ME
  • 7
    SHOREWOOD BLUEPRINT LIMITED - 2012-06-01
    88 Wood Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-10-15 ~ dissolved
    IIF 122 - director → ME
  • 8
    C/o Dsg Unit 5 Evolution St. Davids Park, Ewloe, Deeside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-06 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 10
    C/o Grant Thornton Uk Llp 11th Floor Landmark St Peters Square 1, Oxford Street, Manchester
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,943,823 GBP2023-06-30
    Person with significant control
    2020-07-20 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    DOVE BOOKS - 1995-07-31
    4 Broadmead Road, Woodford Green, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    101 GBP2024-01-31
    Officer
    ~ now
    IIF 155 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Has significant influence or controlOE
  • 12
    C/o Dsg Unit 5 Evolution House, Lakeside Business Village, St. Davids Park, Ewloe, Wales
    Corporate (1 parent)
    Equity (Company account)
    -13,286 GBP2023-05-31
    Officer
    2020-05-14 ~ now
    IIF 68 - director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 38 - Has significant influence or controlOE
  • 13
    C/o Dsg Unit 5 Evolution St. Davids Park, Ewloe, Deeside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -10,798 GBP2023-04-30
    Officer
    2021-04-23 ~ now
    IIF 67 - director → ME
    Person with significant control
    2021-04-23 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 14
    3rd Floor Vyman House, 104 College Road, Harrow, Middlesex
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14,873 GBP2023-11-30
    Officer
    2012-11-22 ~ now
    IIF 79 - director → ME
    Person with significant control
    2017-11-22 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    93,502 GBP2024-04-30
    Officer
    2007-03-19 ~ now
    IIF 106 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    434 Forest Road, London, England
    Corporate (10 parents)
    Officer
    1998-06-11 ~ now
    IIF 157 - director → ME
  • 17
    10 Crescent Road, London, England
    Dissolved corporate (3 parents)
    Officer
    1997-01-20 ~ dissolved
    IIF 156 - director → ME
  • 18
    30 Vicarage Hill, Flitwick, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    2017-10-13 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 19
    19 Adamson House Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-16 ~ dissolved
    IIF 96 - director → ME
    2017-06-16 ~ dissolved
    IIF 134 - secretary → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 20
    Maria House, 35 Millers Road, Brighton, England
    Corporate (2 parents)
    Officer
    2025-03-06 ~ now
    IIF 66 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 21
    30 Vicarage Hill Flitwick, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,398 GBP2018-03-31
    Officer
    2015-09-29 ~ dissolved
    IIF 144 - secretary → ME
  • 22
    167 Cassiobury Drive, Watford, England
    Corporate (2 parents)
    Equity (Company account)
    358,103 GBP2023-11-30
    Officer
    2008-11-17 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    310-312 Charminster Road, Bournemouth, Dorset, England
    Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 54 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 24
    FABIAN RETAIL LIMITED - 2003-09-16
    41 Chester Street, Flint, Flintshire
    Corporate (2 parents)
    Equity (Company account)
    2,143,660 GBP2024-04-30
    Officer
    2003-09-22 ~ now
    IIF 84 - director → ME
    Person with significant control
    2017-04-29 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-06-24 ~ dissolved
    IIF 141 - director → ME
    2022-06-24 ~ dissolved
    IIF 146 - secretary → ME
  • 26
    Rowan House North, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-07 ~ now
    IIF 110 - director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 27
    92 Barcicroft Road, Heaton Mersey, Stockport, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-22 ~ dissolved
    IIF 133 - director → ME
  • 28
    BENTLEYS PROPERTY (TAVISTOCK) LIMITED - 2023-06-21
    Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -203,365 GBP2024-04-30
    Officer
    2017-09-01 ~ now
    IIF 113 - director → ME
    Person with significant control
    2017-09-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 29
    The Old Post Office 137139 Long Street, Dordon, Tamworth, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    33,855 GBP2023-11-30
    Officer
    2021-06-21 ~ now
    IIF 131 - director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    99 Brook Lane, Alderley Edge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-08-14 ~ dissolved
    IIF 164 - director → ME
  • 31
    18 -22 Stoney Lane, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-01-12 ~ dissolved
    IIF 128 - director → ME
  • 32
    C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    356,498 GBP2023-12-31
    Officer
    2021-02-26 ~ now
    IIF 73 - director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 21 - Has significant influence or controlOE
  • 33
    30 Vicarage Hill, Flitwick, Bedford, England
    Dissolved corporate (2 parents)
    Officer
    2015-02-19 ~ dissolved
    IIF 71 - director → ME
    2008-03-11 ~ dissolved
    IIF 114 - secretary → ME
  • 34
    30 Vicarage Hill Flitwick, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,610 GBP2019-05-31
    Officer
    2016-05-16 ~ dissolved
    IIF 69 - director → ME
    2016-05-16 ~ dissolved
    IIF 143 - secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Has significant influence or control as a member of a firmOE
  • 35
    27 King George Street, Wirksworth, Matlock, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 36
    Lock 90 Deansgate Locks, 8 Trumpet Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-05-26 ~ dissolved
    IIF 162 - director → ME
  • 37
    3 Shawfarm Gardens, Prestwick, Scotland
    Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 38
    3 Shawfarm Gardens, Prestwick, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-02-04 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 39
    International House, Park Street South, Wolverhampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-02-19 ~ dissolved
    IIF 136 - director → ME
  • 40
    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
    2016-02-19 ~ dissolved
    IIF 50 - director → ME
  • 41
    Mill House Mill Lane, Wheaton Aston, Stafford
    Dissolved corporate (1 parent)
    Officer
    2014-03-03 ~ dissolved
    IIF 111 - director → ME
  • 42
    Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4 GBP2023-12-31
    Officer
    2018-12-17 ~ now
    IIF 112 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 43
    WOODSIDE HOLIDAY PARK LIMITED - 2020-10-05
    41 Chester Street, Flint, Flintshire, Wales
    Corporate (2 parents)
    Equity (Company account)
    -876,774 GBP2023-08-31
    Officer
    2020-08-19 ~ now
    IIF 88 - director → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    45 St. Leonards Road, Windsor, Berkshire, England
    Corporate (11 parents)
    Equity (Company account)
    964 GBP2023-09-30
    Officer
    2017-02-13 ~ now
    IIF 119 - director → ME
  • 45
    CHASESAFE LIMITED - 1991-01-16
    Ansty House Henfield Road, Small Dole, Henfield, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    1999-10-01 ~ dissolved
    IIF 77 - director → ME
  • 46
    312 Charminster Road, Bournemouth, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,898 GBP2017-03-31
    Officer
    2018-01-15 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 47
    10 Crescent Road, South Woodford, London
    Corporate (7 parents)
    Equity (Company account)
    15,877 GBP2024-03-31
    Officer
    2003-12-09 ~ now
    IIF 152 - director → ME
  • 48
    The Sweet Shop, 48 Parsonage Green, Wilmslow, England
    Dissolved corporate (2 parents)
    Officer
    2014-06-24 ~ dissolved
    IIF 160 - director → ME
  • 49
    48 Parsonage Green, Wilmslow, Cheshire, England
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2013-02-15 ~ dissolved
    IIF 158 - director → ME
  • 50
    The Sweet Shop, 48 Parsonage Green, Wilmslow, England
    Dissolved corporate (2 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 161 - director → ME
  • 51
    48 Parsonage Green, Wilmslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-10-14 ~ dissolved
    IIF 159 - director → ME
  • 52
    Rowan House North, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-07 ~ now
    IIF 109 - director → ME
  • 53
    Prospect House, 58 Queens Road, Reading
    Dissolved corporate (4 parents)
    Officer
    2012-01-09 ~ dissolved
    IIF 139 - director → ME
  • 54
    Sundial House 98 High Street, Horsell, Woking, Surrey
    Corporate (4 parents)
    Equity (Company account)
    1,864,506 GBP2024-03-31
    Officer
    2009-09-03 ~ now
    IIF 126 - director → ME
  • 55
    310-312 Charminster Road, Bournemouth, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -131,865 GBP2017-10-31
    Officer
    2015-10-01 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    39a Pine Road, Bournemouth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    80,172 GBP2023-02-28
    Officer
    2022-10-17 ~ now
    IIF 61 - director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 57
    WESSEX BUILDING DEVELOPMENTS LTD - 2014-11-13
    312 Charminster Road, Bournemouth
    Dissolved corporate (1 parent)
    Equity (Company account)
    -126,587 GBP2020-01-31
    Officer
    2016-02-24 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2016-05-30 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 58
    312 Charminster Road, Bournemouth
    Dissolved corporate (1 parent)
    Officer
    2014-09-18 ~ dissolved
    IIF 56 - director → ME
  • 59
    312 Charminster Road, Bournemouth, England
    Dissolved corporate (1 parent)
    Officer
    2010-04-23 ~ dissolved
    IIF 132 - director → ME
  • 60
    The Old Post Office, 137-139 Long Street Dordon, Tamworth
    Dissolved corporate (2 parents)
    Equity (Company account)
    829 GBP2016-03-31
    Officer
    2003-02-11 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 61
    1 Chiltern Business Centre, 63-65 Woodside Road, Amersham, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -101,254 GBP2024-02-29
    Officer
    2012-09-28 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Has significant influence or controlOE
  • 62
    1 Chiltern Business Centre, 63-65 Woodside Road, Amersham, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    211,645 GBP2023-12-31
    Officer
    2014-07-28 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    41 Chester Street, Flint, Flintshire
    Corporate (2 parents)
    Equity (Company account)
    2,108,545 GBP2023-09-30
    Officer
    2012-09-12 ~ now
    IIF 89 - director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    J WHITE & SONS CARAVAN TRANSPORT LIMITED - 2013-04-30
    DUDEK LIMITED - 2004-05-21
    41 Chester Street, Flint, Flinthsire
    Dissolved corporate (2 parents)
    Officer
    2003-10-27 ~ dissolved
    IIF 83 - director → ME
  • 65
    41 Chester Street, Flint, Flintshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    37,082 GBP2024-04-30
    Officer
    2016-04-28 ~ now
    IIF 86 - director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    41 Chester Street, Flint, Clwyd, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    41,250 GBP2024-02-28
    Officer
    2015-02-06 ~ now
    IIF 85 - director → ME
    Person with significant control
    2017-02-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 67
    SPS WESSEX LTD - 2021-10-22
    310-312 Charminster Road, Bournemouth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -15,936 GBP2023-04-30
    Officer
    2016-04-05 ~ now
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 68
    48 Parsonage Green, Wilmslow, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-25 ~ dissolved
    IIF 165 - director → ME
  • 69
    15a Station Road, Epping, Essex, England
    Corporate (3 parents)
    Officer
    2008-04-17 ~ now
    IIF 91 - director → ME
    Person with significant control
    2025-03-29 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 43
  • 1
    15 Ernest Gardens, Chiswick, London
    Corporate (1 parent)
    Equity (Company account)
    181,392 GBP2020-05-31
    Officer
    2018-05-08 ~ 2020-01-17
    IIF 108 - director → ME
    Person with significant control
    2018-05-08 ~ 2020-01-16
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Trusolv Ltd Grove House Merdians Cross, Ocean Village, Southampton, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    1,042 GBP2023-06-30
    Officer
    2018-01-15 ~ 2018-08-13
    IIF 58 - director → ME
    Person with significant control
    2018-01-15 ~ 2019-01-17
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    ATOS ORIGIN UK HOLDINGS LIMITED - 2011-09-14
    CANALSTREAM LIMITED - 2002-07-16
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Corporate (3 parents, 8 offsprings)
    Officer
    2003-03-29 ~ 2006-01-23
    IIF 99 - director → ME
  • 4
    C/o Dsg Unit 5 Evolution House St. Davids Park, Ewloe, Deeside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,103 GBP2020-08-31
    Officer
    2020-02-01 ~ 2021-01-29
    IIF 94 - director → ME
    2014-08-14 ~ 2015-09-01
    IIF 163 - director → ME
    Person with significant control
    2020-02-01 ~ 2021-11-30
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -72,079 GBP2023-09-30
    Person with significant control
    2016-09-07 ~ 2021-05-26
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 6
    33 Market Place, Willenhall, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-07-21 ~ 2010-11-25
    IIF 135 - director → ME
  • 7
    STEVTON (NO.359) LIMITED - 2006-08-31
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2006-08-23 ~ 2018-12-21
    IIF 123 - director → ME
  • 8
    C/o Deloitte, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-12-01 ~ 2018-05-09
    IIF 120 - director → ME
  • 9
    BRADBURY, WILKINSON & CO. LIMITED - 1986-09-15
    HACKREMCO (NO. 184) LIMITED - 1984-12-17
    72 London Road, St Albans, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    ~ 1996-12-02
    IIF 101 - director → ME
  • 10
    BRITE HOLIDAY HOMES LIMITED - 2003-09-15
    CASMI (114) LIMITED - 2003-03-21
    41 Chester Street, Flint, Flintshire
    Corporate (2 parents)
    Equity (Company account)
    170,149 GBP2023-11-30
    Officer
    2003-03-31 ~ 2003-09-18
    IIF 82 - director → ME
  • 11
    6 Bridgend Road, Bridgend, Newmilns, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -33,695 GBP2023-10-31
    Officer
    2023-06-01 ~ 2023-10-03
    IIF 40 - director → ME
  • 12
    Cannon Close, Storrs Park, Bowness On Windermere, Cumbria
    Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2016-02-24 ~ 2021-01-04
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-04
    IIF 43 - Has significant influence or control OE
  • 13
    NATIONAL COUNCIL OF VOLUNTARY CHILD CARE ORGANISATIONS - 2008-10-01
    Gregory House Coram Campus, Mecklenburgh Square, London, England
    Dissolved corporate (10 parents)
    Officer
    2008-01-17 ~ 2015-11-30
    IIF 148 - director → ME
    1995-02-14 ~ 2002-11-26
    IIF 153 - director → ME
  • 14
    UNITED CHURCH OF GOD - UNITED KINGDOM - 1999-02-17
    VIEWSTANCE LIMITED - 1996-09-23
    The Forge Manor Farm Courtyard, Main St, West Hagbourne, Didcot, Oxfordshire
    Corporate (7 parents)
    Officer
    1996-12-29 ~ 2000-08-08
    IIF 78 - director → ME
  • 15
    THE CHRISTIAN MOUNTAIN CENTRE - 1997-11-27
    Cmc Pensarn Harbour, Cmc Pensarn Harbour, Llanbedr, Gwynedd
    Corporate (9 parents)
    Officer
    1997-04-26 ~ 2004-04-06
    IIF 150 - director → ME
  • 16
    COMMUNITY ACTION REDBRIDGE LTD. - 2024-05-02
    THE REDBRIDGE COUNCIL FOR VOLUNTARY SERVICE - 2024-02-28
    103 Cranbrook Road, Ilford, London, England
    Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    714,764 GBP2024-03-31
    Officer
    1995-11-14 ~ 2024-02-27
    IIF 151 - director → ME
  • 17
    COMMUNITY COUNCIL OF HEREFORD AND WORCESTER - 2001-12-24
    Fred Bulmer Centre, Wall Street, Hereford, England
    Corporate (6 parents)
    Officer
    1995-11-09 ~ 2000-04-25
    IIF 98 - director → ME
  • 18
    40 Watton Lane, Water Orton, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,841 GBP2018-01-31
    Officer
    2011-01-20 ~ 2011-01-21
    IIF 129 - director → ME
  • 19
    DE LA RUE HOLDINGS PLC - 2015-02-20
    DE LA RUE PLC - 2000-02-01
    DE LA RUE COMPANY P.L.C.(THE) - 1991-08-19
    De La Rue House, Jays Close, Viables Basingstoke, Hampshire
    Corporate (6 parents, 8 offsprings)
    Officer
    ~ 1997-05-19
    IIF 102 - director → ME
  • 20
    DE LA RUE INTERNATIONAL LTD. - 1997-09-26
    THOMAS DE LA RUE LIMITED - 1997-09-08
    THOMAS DE LA RUE AND COMPANY LIMITED - 1995-04-01
    De La Rue House, Jays Close, Basingstoke, Hampshire
    Corporate (9 parents)
    Officer
    ~ 1997-05-19
    IIF 100 - director → ME
  • 21
    DE LA RUE FORTRONIC LIMITED - 1999-03-11
    FORTRONIC LIMITED - 1994-01-01
    1 George Square, Glasgow
    Dissolved corporate (3 parents)
    Officer
    1994-04-22 ~ 1997-05-19
    IIF 104 - director → ME
    ~ 1992-11-22
    IIF 103 - director → ME
  • 22
    AFGLOBAL UK LIMITED - 2022-06-28
    VERDERG CONNECTORS LIMITED - 2016-06-02
    Unit B1, Tebay Retail Park, Tebay Road, Bromborough, Wirral, England
    Corporate (3 parents)
    Equity (Company account)
    6,923,238 GBP2021-12-31
    Officer
    2005-08-01 ~ 2014-07-12
    IIF 138 - director → ME
  • 23
    TANDY ENGINEERING SERVICES LIMITED - 2008-06-30
    DRIVEBOOK SERVICES LIMITED - 1994-02-22
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (3 parents)
    Officer
    2003-10-01 ~ 2012-09-28
    IIF 74 - director → ME
  • 24
    ICL PATHWAY LIMITED - 2002-03-27
    PATHWAY GROUP LIMITED - 1996-05-29
    MAIDHAVEN LIMITED - 1995-04-06
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    1995-06-09 ~ 1997-06-04
    IIF 105 - director → ME
  • 25
    R J Hull & Co (accountants) Ltd, 312 Charminster Road, Bournemouth, Dorset
    Corporate (1 parent)
    Equity (Company account)
    773,727 GBP2024-03-31
    Officer
    2005-08-01 ~ 2015-12-17
    IIF 117 - secretary → ME
  • 26
    Westgate House, 9 Holborn, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,044,783 GBP2019-03-31
    Officer
    2012-10-01 ~ 2018-09-06
    IIF 76 - director → ME
  • 27
    312 Charminster Road, Bournemouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-24 ~ 2014-02-11
    IIF 125 - director → ME
  • 28
    Bay 6 Furnace Hill, Clay Cross, Chesterfield, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2003-03-28 ~ 2019-04-15
    IIF 140 - director → ME
    2003-03-28 ~ 2019-04-08
    IIF 115 - secretary → ME
    Person with significant control
    2017-03-01 ~ 2019-04-08
    IIF 44 - Has significant influence or control OE
  • 29
    RAINFORD EMC SYSTEMS LIMITED - 2021-04-20
    RAINFORD EMC HOLDINGS LIMITED - 2008-04-16
    RAINFORD HOLDINGS LIMITED - 2006-08-22
    Unit 400 Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, Merseyside
    Corporate (4 parents)
    Equity (Company account)
    2,827,133 GBP2023-12-31
    Officer
    2006-08-23 ~ 2012-07-26
    IIF 93 - director → ME
  • 30
    OSCAR FABER GROUP UK LIMITED - 1996-01-01
    OSCAR FABER PARTNERSHIP LIMITED - 1993-06-01
    OSCAR FABER UK LIMITED - 1992-06-25
    OSCAR FABER PARTNERSHIP LIMITED - 1992-06-17
    OSCAR FABER HOLDINGS LIMITED - 1988-02-16
    One, More London Place, London, Greater London
    Dissolved corporate (2 parents)
    Officer
    1996-06-01 ~ 1997-09-05
    IIF 75 - director → ME
  • 31
    27 King George Street, Wirksworth, Matlock, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-22 ~ 2021-07-08
    IIF 142 - director → ME
  • 32
    28-29 Carlton Terrace, Portslade, Brighton, East Sussex
    Dissolved corporate (4 parents)
    Profit/Loss (Company account)
    6,499 GBP2018-07-01 ~ 2019-06-30
    Officer
    2002-12-20 ~ 2007-07-08
    IIF 90 - director → ME
  • 33
    Trinity House Opal Court, Opal Drive, Fox Milne, Milton Keynes, England
    Corporate (10 parents)
    Officer
    1993-11-23 ~ 1999-11-19
    IIF 154 - director → ME
  • 34
    Rsm Tenon Restructuring, 34 Clarendon Road, Watford, Hertfordshire
    Dissolved corporate (5 parents)
    Officer
    ~ 1995-07-31
    IIF 149 - director → ME
  • 35
    Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4 GBP2023-12-31
    Officer
    2013-10-16 ~ 2018-12-17
    IIF 47 - director → ME
  • 36
    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
    2015-05-05 ~ 2016-04-15
    IIF 97 - director → ME
  • 37
    39a Pine Road, Bournemouth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    80,172 GBP2023-02-28
    Officer
    2019-02-04 ~ 2019-09-17
    IIF 62 - director → ME
    Person with significant control
    2019-02-04 ~ 2019-09-17
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 38
    WESSEX BUILDING DEVELOPMENTS LTD - 2014-11-13
    312 Charminster Road, Bournemouth
    Dissolved corporate (1 parent)
    Equity (Company account)
    -126,587 GBP2020-01-31
    Officer
    2014-05-30 ~ 2015-10-13
    IIF 64 - director → ME
  • 39
    312 Charminster Road, Bournemouth
    Dissolved corporate (1 parent)
    Officer
    2013-01-07 ~ 2014-09-18
    IIF 65 - director → ME
  • 40
    312 Charminster Road, Charminster, Bournemouth, Dorset
    Corporate (1 parent)
    Equity (Company account)
    590,753 GBP2024-03-31
    Officer
    2006-01-01 ~ 2015-12-17
    IIF 116 - secretary → ME
  • 41
    Smethwick Council House, High Street, Smethwick, West Midlands, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    2017-02-13 ~ 2022-08-17
    IIF 137 - director → ME
  • 42
    41 Chester Street, Flint, Flintshire
    Dissolved corporate (2 parents)
    Officer
    2011-11-16 ~ 2013-12-01
    IIF 87 - director → ME
  • 43
    48 Parsonage Green, Wilmslow, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-25 ~ 2011-11-08
    IIF 118 - 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.