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, Paul John

    Related profiles found in government register
  • White, Paul John
    English sales director born in July 1964

    Registered addresses and corresponding companies
    • 26 Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP

      IIF 1
  • White, Paul
    Irish director born in July 1963

    Registered addresses and corresponding companies
    • Herengracht 163, Amsterdam, Holland, 1015 BJ

      IIF 2
  • White, Paul John
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Office 5, Drewitt House, 865 Ringwood Road, Bournemouth, Dorset, BH11 8LL, United Kingdom

      IIF 3
    • Office 5,drewitt House, Ringwood Road, Bournemouth, BH11 8LL, England

      IIF 4 IIF 5
  • White, Paul John
    British director born in July 1964

    Resident in England

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

      IIF 6
    • Unit 13, Glenmore Bus Park, Blackhill Road, Poole, Dorset, BH16 6NL, United Kingdom

      IIF 7
    • C/o Hjs Chartered Accountants, 12 -14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 8
  • White, Paul
    English born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 16, Saint Andrews St, Droitwich, WR9 8DY, United Kingdom

      IIF 9
    • 16, Saint Andrews Street, Droitwich, WR9 8DY, United Kingdom

      IIF 10
    • 16, St. Andrews Street, Droitwich, WR9 8DY, England

      IIF 11
    • 16, St. Andrews Street, Droitwich, WR9 8DY, United Kingdom

      IIF 12 IIF 13
  • White, Paul
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Kings Hotel, 553 New South Promenade, Blackpool, Lancashire, FY4 1NF, England

      IIF 14 IIF 15
  • White, Paul
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 52a, Kings Avenue, Poole, Dorset, BH14 9QL

      IIF 16
  • White, Paul
    British joiner born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 106, Wrose Road, Wrose, Bradford, West Yorkshire, BD6 1PA

      IIF 17
  • White, Paul
    British sales born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hjs Chartered Accountants, 12 -14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 18 IIF 19
  • White, Paul John
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Spinney Avenue, Widnes, Cheshire, WA8 8LB

      IIF 20
  • Mr Paul White
    English born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 16, Saint Andrews Street, 16 St. Andrews Street, Droitwich, Worcestershire, WR9 8DY, England

      IIF 21
    • 16, Saint Andrews Street, Droitwich, WR9 8DY, United Kingdom

      IIF 22
    • 16, St. Andrews Street, Droitwich, WR9 8DY, England

      IIF 23
    • 16, St. Andrews Street, Droitwich, WR9 8DY, United Kingdom

      IIF 24
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Mr Paul White
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Fairfax House, 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire, BD16 1PY

      IIF 26
    • Office 5,drewitt House, Ringwood Road, Bournemouth, BH11 8LL, England

      IIF 27
  • White, Martin Paul
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Moss Grove, Kingswinford, DY6 9HS, England

      IIF 28
    • 36 Bardolph Road, Richmond, TW9 2LH, England

      IIF 29
  • White, Martin Paul
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Goodall Street, Walsall, WS1 1QL

      IIF 30
  • White, Martin Paul
    British motor engineer born in February 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul John White
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hjs Chartered Accountants, 12 -14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 34
    • 52, Spinney Avenue, Widnes, Cheshire, WA8 8LB, England

      IIF 35
  • Mr Paul White
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Kings Hotel, 553, New South Promenade, Blackpool, Lancashire, FY4 1NF, England

      IIF 36
  • White, Paul
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Saint Andrews Street, Droitwich, WR9 8DY, England

      IIF 37
    • Brook House, Moss Grove, Kingswinford, DY6 9HS, England

      IIF 38
  • White, Paul
    British motor engineers born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Wimperis Way, Great Barr, Birmingham, B43 7DF, England

      IIF 39
    • 7, Addison Terrace, Wednesbury, WS10 9AR, United Kingdom

      IIF 40 IIF 41
  • Mr Martin Paul White
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 36 Bardolph Road, Richmond, TW9 2LH, England

      IIF 42
    • 26-28, Goodall Street, Walsall, WS1 1QL

      IIF 43
    • 18, Suffolk Road, Wednesbury, West Midlands, WS10 0TL, England

      IIF 44
  • Mr Paul White
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9 Arena Business Centre, 9, Nimrod Way, Ferndown, BH21 7SH, England

      IIF 45
  • Mr Paul John White
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5, 9 Nimrod Way, Ferndown I.e, Ferndown, Dorset, BH11 8LL, England

      IIF 46
  • Mr Paul White
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Saint Andrews Street, Droitwich, WR9 8DY, England

      IIF 47
    • Brook House, Moss Grove, Moss Grove, Kingswinford, DY6 9HS, England

      IIF 48
child relation
Offspring entities and appointments 28
  • 1
    ABN AMRO MARKETS (UK) LIMITED - now
    FORTIS GMK UK LIMITED
    - 2010-07-01 02706278
    FORTIS GSFG UK LIMITED
    - 2009-09-02 02706278
    FORTIS GSLA ARBITRAGE LIMITED - 2006-03-28
    MHF FUTURES LIMITED - 2001-08-08
    MEES & HOPE FUTURES LIMITED - 1993-08-27
    ADAPTRAISE LIMITED - 1992-06-08
    5 Aldermanbury Square, London
    Active Corporate (41 parents)
    Officer
    2008-10-20 ~ 2009-12-11
    IIF 2 - Director → ME
  • 2
    ALL CAR BUYERS LTD
    09889524
    Brook House, Moss Grove, Kingswinford, England
    Active Corporate (2 parents)
    Officer
    2015-11-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-11-24 ~ now
    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
  • 3
    ANTIQUE AND VINTAGE LTD
    13910040
    Brook House, Moss Grove, Kingswinford, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2022-02-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 4
    CHEAP CAR SPARES LIMITED
    07743785
    17 Bhandall Business Park, Heath Rd, Darlaston, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 40 - Director → ME
    IIF 32 - Director → ME
  • 5
    CRAZY LIFE LIMITED
    - now 12568081
    EARNINGS4LIFE LTD
    - 2023-05-25 12568081
    Office 5,drewitt House, Ringwood Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2020-04-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-04-22 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 6
    CRAZY PROPERTY LTD
    13669769
    Office 5,drewitt House, Ringwood Road, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    2021-10-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 7
    CRAZYBUY LTD
    12308241
    Office 5,drewitt House, Ringwood Road, Bournemouth, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-11-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-11-11 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    CRYSTALS AND CRAFTS LTD
    14385606
    16 Saint Andrews St, Droitwich, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 9
    DROITWICH AUCTIONS LTD
    15853602
    16 Saint Andrews Street, Droitwich Spa, England, England
    Active Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    DROITWICH HOUSE CLEARANCES LTD
    16188172
    16 Saint Andrews Street, Droitwich, England
    Active Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 11
    FARINA HOLDINGS LTD
    11240440
    Kings Hotel 553, New South Promenade, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 12
    FARINGO'S VEGAN LIMITED
    10871071
    Kings Hotel, 553 New South Promenade, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-18 ~ dissolved
    IIF 14 - Director → ME
  • 13
    GAS MASTER UK LTD
    05174267
    52 Spinney Avenue, Widnes, Cheshire
    Active Corporate (2 parents)
    Officer
    2004-07-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 14
    INK TRADING LIMITED
    04091227
    C/o Hjs Chartered Accountants, 12 -14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2000-10-17 ~ dissolved
    IIF 18 - Director → ME
  • 15
    ITRADEIT LTD
    09965179
    Driftwood, 6 Clarence Road, Shanklin, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 16
    OSTRICH LIMITED
    - now 04091224 09955026
    INK.COM LIMITED
    - 2003-06-20 04091224
    C/o Hjs Chartered Accountants, 12 -14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (5 parents)
    Officer
    2000-10-17 ~ dissolved
    IIF 19 - Director → ME
  • 17
    OSTRICH LIMITED
    09955026 04091224
    C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-18 ~ dissolved
    IIF 8 - Director → ME
  • 18
    PCW PROJECTS LIMITED
    07099526
    Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2009-12-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 19
    RAVEN HEARTBEAT GROUP CIC
    16820187
    16 St. Andrews Street, Droitwich, England
    Active Corporate (1 parent)
    Officer
    2025-10-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 20
    SCRAP CAR BUYERS LIMITED
    07743639
    Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 33 - Director → ME
    IIF 39 - Director → ME
  • 21
    SOUTHWAYS.CO.UK LTD
    04914283
    C/o Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2010-07-21 ~ dissolved
    IIF 16 - Director → ME
  • 22
    SPA PROMOTIONS LTD
    13963040
    Brook House, Moss Grove, Kingswinford, England
    Active Corporate (1 parent)
    Officer
    2022-03-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 23
    SPA TRANSPORT SERVICES LTD
    14284650
    4385, 14284650 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 24
    TRADES 247 DRAINS SERVICES LIMITED
    - now 10167806
    247 DRAINS EMERGENCY LTD
    - 2017-08-16 10167806
    26-28 Goodall Street, Walsall
    Dissolved Corporate (2 parents)
    Officer
    2016-05-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    TRANSWORLD GB LIMITED
    02767583
    Po Box 5391, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (6 parents)
    Officer
    1992-11-25 ~ 1993-11-25
    IIF 1 - Director → ME
  • 26
    UK TRADES 247 LIMITED
    15238706
    36 Bardolph Road, Richmond, England
    Active Corporate (1 parent)
    Officer
    2023-10-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 42 - Has significant influence or control OE
  • 27
    VTS (WILLENHALL) LIMITED
    07743751
    17 Bhandall Business Park, Heath Rd, Darlaston, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-17 ~ dissolved
    IIF 41 - Director → ME
    IIF 31 - Director → ME
  • 28
    WHITE FLAMINGO MEDIA LTD
    09975656
    19 Steeple Close Steeple Close, Poole, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-28 ~ 2016-02-09
    IIF 6 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.