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. Robert Peter White

    Related profiles found in government register
  • Mr. Robert Peter White
    English,british born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 Church Street, Church Street, Southwell, NG25 0HQ, United Kingdom

      IIF 1
  • Mr Robert White
    English,british born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Church Street, Southwell, NG25 0HQ, United Kingdom

      IIF 2
  • White, Robert Peter, Mr.
    English,british software developer born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 Church Street, Church Street, Southwell, NG25 0HQ, United Kingdom

      IIF 3
  • Mr. Robert White
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 4
  • Mr Robert White
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Abbey Park Place, Dunfermline, KY12 7NZ

      IIF 5
    • 11, - 13, Chalmers Street, Dunfermline, Fife, KY12 8AT

      IIF 6
    • 272, Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 7
    • Itek House, 1 Newark Road South, Glenrothes, KY7 4NS

      IIF 8
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Mr Robert White
    British born in February 1985

    Resident in United Kingdom

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

      IIF 10
  • Robert White
    British born in January 1995

    Resident in United Kingdom

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

      IIF 11
  • White, Robert
    English,british director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Church Street, Southwell, NG25 0HQ, United Kingdom

      IIF 12
  • White, Robert
    English,british software developer born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Church Street, Southwell, NG25 0HQ, United Kingdom

      IIF 13
  • Mr Robert Peter White
    English born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 71, Church Street, Southwell, NG25 0HQ, England

      IIF 14
  • Robert White
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 15
    • Unit 1b, 77-79 Victoria Street, Liverpool, L1 6DG, United Kingdom

      IIF 16
  • White, Robert Peter, Mr.
    English,british software engineer born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 71, Church Street, Southwell, NG25 0HQ, England

      IIF 17
  • White, Robert, Mr.
    British company director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 18
  • White, Robert
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Morningside Road, Edinburgh, EH10 4DA

      IIF 19
  • White, Robert
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Buccleuch Street, Dumfries, DG1 2AB, Scotland

      IIF 20
    • 11, - 13, Chalmers Street, Dunfermline, Fife, KY12 8AT

      IIF 21
    • Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

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

      IIF 23
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • White, Robert
    British installation director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Abbey Park Place, Dunfermline, KY12 7NZ, United Kingdom

      IIF 25
  • White, Robert
    British none born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Itek House, 1 Newark Road South, Glenrothes, KY7 4NS

      IIF 26
  • White, Robert
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1b, 77-79 Victoria Street, Old Haymarket, Liverpool, Merseyside, L1 6DG, United Kingdom

      IIF 27
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • White, Robert
    British owner born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 29
  • White, Robert, General Manager
    Irish director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Santander Uk Plc, Santander House, Triton Square, London, England, NW1 3AN, England

      IIF 30 IIF 31
  • White, Robert, General Manager
    Irish general manager born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Triton Square, Regent's Place, London, NW1 3AN, England

      IIF 32
  • Robert White
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1b Old Haymarket, 77-79 Victoria Street, Liverpool, Merseyside, L1 6DG, England

      IIF 33
  • White, Robert Peter
    English software engineer born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • 71, Church Street, Southwell, NG25 0HQ, England

      IIF 35
  • White, Robert
    Irish business manager born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Manor Drive, London, N20 0DZ

      IIF 36
  • White, Robert
    Irish director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridle Road, Bootle, England, L30 4YD, England

      IIF 37
    • 21, Prescot Street, London, England, E1 8AD, England

      IIF 38 IIF 39 IIF 40
  • White, Robert
    Irish non executive director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Manor Drive, London, N20 0DZ

      IIF 41
  • White, Robert
    British manager born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1b Old Haymarket, 77-79 Victoria Street, Liverpool, Merseyside, L1 6DG, England

      IIF 42
  • White, Robert

    Registered addresses and corresponding companies
    • Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 43
    • Unit 1b, 77-79 Victoria Street, Old Haymarket, Liverpool, Merseyside, L1 6DG, United Kingdom

      IIF 44
    • Unit 1b Old Haymarket, 77-79 Victoria Street, Liverpool, Merseyside, L1 6DG, England

      IIF 45
    • 71, Church Street, Southwell, NG25 0HQ, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 20
  • 1
    71 Church Street, Southwell, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-04 ~ dissolved
    IIF 12 - director → ME
    2016-08-04 ~ dissolved
    IIF 46 - secretary → ME
    Person with significant control
    2016-08-04 ~ dissolved
    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
  • 2
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-13 ~ dissolved
    IIF 34 - director → ME
  • 3
    Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2010-03-24 ~ dissolved
    IIF 22 - director → ME
  • 4
    160 Dundee Street, Edinburgh
    Dissolved corporate (5 parents)
    Officer
    1999-05-19 ~ dissolved
    IIF 19 - director → ME
  • 5
    10 Abbey Park Place, Dunfermline
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2012-02-17 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    128 City Road, London, England
    Corporate (2 parents)
    Officer
    2023-08-14 ~ now
    IIF 24 - director → ME
  • 7
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,841 GBP2022-03-31
    Officer
    2019-10-08 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-10-08 ~ 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
  • 8
    11 - 13, Chalmers Street, Dunfermline, Fife
    Dissolved corporate (2 parents)
    Officer
    2010-06-07 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    71 Church Street Church Street, Southwell, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2018-05-14 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    3 Princess Street, Aberystwyth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-08-02 ~ dissolved
    IIF 17 - director → ME
  • 11
    Itek House, 1 Newark Road South, Glenrothes
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,435 GBP2016-03-31
    Officer
    2011-06-13 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-30 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 13
    Seymour Chambers, 92 London Road, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-05 ~ dissolved
    IIF 29 - director → ME
    2021-02-05 ~ dissolved
    IIF 43 - secretary → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 14
    Unit 1b 77-79 Victoria Street, Old Haymarket, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-19 ~ dissolved
    IIF 27 - director → ME
    2019-11-19 ~ dissolved
    IIF 44 - secretary → ME
    Person with significant control
    2019-11-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 15
    Unit 1b Old Haymarket, 77-79 Victoria Street, Liverpool, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    1,089 GBP2020-01-31
    Officer
    2019-01-30 ~ now
    IIF 42 - director → ME
    2019-01-30 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2019-01-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 16
    PAGOFX UK LTD - 2024-03-01
    2 Triton Square, Regent's Place, London, England
    Corporate (5 parents)
    Officer
    2024-03-25 ~ now
    IIF 32 - director → ME
  • 17
    71 Church Street, Southwell, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2018-05-08 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 18
    71 Church Street, Southwell, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-01 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 19
    THE ECO GROUP(SCOTLAND)LTD LIMITED - 2024-04-18
    49 Buccleuch Street, Dumfries, Scotland
    Corporate (3 parents)
    Officer
    2024-02-28 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Bartle House, 9 Oxford Court, Manchester, England
    Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    2 Thomas More Square, London
    Corporate (3 parents)
    Officer
    2010-03-24 ~ 2015-10-15
    IIF 40 - director → ME
    2006-11-01 ~ 2009-01-12
    IIF 36 - director → ME
    2015-10-15 ~ 2018-05-17
    IIF 30 - director → ME
  • 2
    CHAPS AND TOWN CLEARING COMPANY LIMITED - 1995-04-18
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2010-03-25 ~ 2013-12-31
    IIF 38 - director → ME
  • 3
    2 Thomas More Square, London
    Corporate (3 parents)
    Officer
    2012-06-20 ~ 2016-09-28
    IIF 37 - director → ME
  • 4
    FASTER PAYMENT SCHEME LIMITED - 2011-08-24
    2 Thomas More Square, London
    Corporate (3 parents, 1 offspring)
    Officer
    2011-09-08 ~ 2018-10-04
    IIF 39 - director → ME
  • 5
    2 Thomas More Square, London
    Corporate (3 parents)
    Officer
    2014-07-16 ~ 2023-08-30
    IIF 31 - director → ME
  • 6
    BACS LIMITED - 2004-10-08
    1 Angel Lane, London, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2005-09-26 ~ 2006-07-13
    IIF 41 - 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.