logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

White, Paul John

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

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

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

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

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

    Resident in England

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

      IIF 3
    • icon of address Unit 13, Glenmore Bus Park, Blackhill Road, Poole, Dorset, BH16 6NL, United Kingdom

      IIF 4
    • icon of address C/o Hjs Chartered Accountants, 12 -14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 5
  • White, Paul
    British company director born in July 1963

    Resident in England

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

      IIF 6 IIF 7
  • White, Paul
    British director born in July 1964

    Resident in England

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

      IIF 8
  • White, Paul
    British joiner born in July 1964

    Resident in England

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

      IIF 9
  • White, Paul
    British sales born in July 1964

    Resident in England

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

      IIF 10 IIF 11
  • White, Paul John
    British company director born in July 1964

    Resident in United Kingdom

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

      IIF 12
  • White, Paul John
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, Rayscliff, Flat 10, 58, West Cliff Road, Bournemouth, BH4 8BE, England

      IIF 13
  • Mr Paul White
    British born in July 1964

    Resident in England

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

      IIF 14
    • icon of address Block B Unit 15 Arena Business Centre, East Dorset Trade Park, 9 Nimrod Way, Wimborne, BH21 7UH, England

      IIF 15
  • Mr Paul John White
    British born in July 1964

    Resident in England

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

      IIF 16
    • icon of address 52, Spinney Avenue, Widnes, Cheshire, WA8 8LB, England

      IIF 17
  • Mr Paul White
    British born in July 1963

    Resident in England

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

      IIF 18
  • White, Paul
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Saint Andrews Street, Droitwich, WR9 8DY, United Kingdom

      IIF 19
    • icon of address 16, St. Andrews Street, Droitwich, WR9 8DY, United Kingdom

      IIF 20
  • White, Paul
    British director born in July 1963

    Resident in United Kingdom

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

      IIF 21
    • icon of address 16, St. Andrews Street, Droitwich, WR9 8DY, United Kingdom

      IIF 22
    • icon of address Brook House, Moss Grove, Kingswinford, DY6 9HS, England

      IIF 23
  • White, Paul
    British ditector born in July 1963

    Resident in United Kingdom

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

      IIF 24
  • White, Paul
    British motor engineers born in July 1963

    Resident in United Kingdom

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

      IIF 25
    • icon of address 7, Addison Terrace, Wednesbury, WS10 9AR, United Kingdom

      IIF 26 IIF 27
  • White, Paul
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Compton Avenue, Poole, Dorset, BH14 8PX, England

      IIF 28
  • White, Paul
    British director born in July 1964

    Resident in United Kingdom

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

      IIF 29
  • White, Paul
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 30
  • White, Paul
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 31
  • Mr Paul White
    British born in July 1964

    Resident in United Kingdom

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

      IIF 32
  • Mr Paul John White
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, Rayscliff, Flat 10, 58, West Cliff Road, Bournemouth, BH4 8BE, England

      IIF 33
  • Mr Paul White
    British born in July 1963

    Resident in United Kingdom

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

      IIF 34
    • icon of address 16, Saint Andrews Street, Droitwich, WR9 8DY, England

      IIF 35
    • icon of address 16, Saint Andrews Street, Droitwich, WR9 8DY, United Kingdom

      IIF 36
    • icon of address 16, St. Andrews Street, Droitwich, WR9 8DY, United Kingdom

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

      IIF 38
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Mr Paul White
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parker House, 44 Stafford Road, Wallington, SM6 9AA, United Kingdom

      IIF 40
  • Paul White
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Brook House, Moss Grove, Kingswinford, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,835 GBP2024-02-29
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 17 Bhandall Business Park, Heath Rd, Darlaston, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 26 - Director → ME
  • 3
    EARNINGS4LIFE LTD - 2023-05-25
    icon of address Unit 9 Arena Business Centre, 9, Nimrod Way, Ferndown, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit B3 Arena Business Centre 9 Nimrod Way, Ferndown I.e, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Block B Unit 15 Arena Business Centre East Dorset Trade Park, 9 Nimrod Way, Wimborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,659 GBP2023-11-30
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 16 Saint Andrews St, Droitwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,443 GBP2023-10-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    icon of address 16 Saint Andrews Street, Droitwich Spa, England, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    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
  • 8
    icon of address 16 Saint Andrews Street, Droitwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    icon of address Kings Hotel 553, New South Promenade, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Kings Hotel, 553 New South Promenade, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address 52 Spinney Avenue, Widnes, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -8,039 GBP2024-07-31
    Officer
    icon of calendar 2004-07-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Hjs Chartered Accountants, 12 -14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,054 GBP2015-09-30
    Officer
    icon of calendar 2000-10-17 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address Driftwood, 6 Clarence Road, Shanklin, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 14
    INK.COM LIMITED - 2003-06-20
    icon of address C/o Hjs Chartered Accountants, 12 -14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-17 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 5 - Director → ME
  • 16
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    457 GBP2017-12-31
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 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
  • 18
    icon of address Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 25 - Director → ME
  • 19
    icon of address C/o Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 8 - Director → ME
  • 20
    icon of address Brook House, Moss Grove, Kingswinford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,122 GBP2023-12-30
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 4385, 14284650 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    82 GBP2023-08-31
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 22
    icon of address 17 Bhandall Business Park, Heath Rd, Darlaston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 27 - Director → ME
Ceased 4
  • 1
    FORTIS GMK UK LIMITED - 2010-07-01
    FORTIS GSFG UK LIMITED - 2009-09-02
    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
    icon of address 5 Aldermanbury Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-20 ~ 2009-12-11
    IIF 2 - Director → ME
  • 2
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,745 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ 2025-04-10
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ 2025-04-10
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 3
    icon of address Po Box 5391, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 1992-11-25 ~ 1993-11-25
    IIF 1 - Director → ME
  • 4
    icon of address 19 Steeple Close Steeple Close, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2016-01-28 ~ 2016-02-09
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.