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

Dr Keith John White

    Related profiles found in government register
  • Dr Keith John White
    British born in January 1947

    Resident in United Kingdom

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

      IIF 1
    • icon of address 18, Fairview Gardens, Woodford Green, IG8 7DJ, England

      IIF 2
  • Mr John White
    British born in November 1947

    Resident in United Kingdom

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

      IIF 3
  • Mr John White
    British born in November 1944

    Resident in United Kingdom

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

      IIF 4
  • Mr John White
    British born in October 1948

    Resident in United Kingdom

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

      IIF 5
  • Mr John White
    British born in January 1969

    Resident in United Kingdom

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

      IIF 6
    • icon of address The Old Post Office, 137139 Long Street, Dordon, Tamworth, B78 1SH, England

      IIF 7
  • Mr John White
    British born in April 1962

    Resident in United Kingdom

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

      IIF 8
  • John White
    British born in January 1969

    Resident in United Kingdom

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

      IIF 9
  • John White
    British born in May 1966

    Resident in United Kingdom

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

      IIF 10
  • White, Keith John, Dr
    British carer born in January 1947

    Resident in United Kingdom

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

      IIF 11
  • White, Keith John, Dr
    British director residential community home born in January 1947

    Resident in United Kingdom

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

      IIF 12
  • 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
    • icon of address 10 Crescent Road, South Woodford, London, E18 1JB

      IIF 16
  • White, Keith John, Dr
    British lecturer social worker born in January 1947

    Resident in United Kingdom

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

      IIF 17
  • White, Keith John, Dr
    British residential child care born in January 1947

    Resident in United Kingdom

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

      IIF 18
  • White, Keith John, Dr
    British social work born in January 1947

    Resident in United Kingdom

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

      IIF 19
  • White, Keith John, Dr
    British social worker born in January 1947

    Resident in United Kingdom

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

      IIF 20
  • Mr John Whittaker
    British born in July 1964

    Resident in United Kingdom

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

      IIF 21
  • John White
    English born in January 1969

    Resident in United Kingdom

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

      IIF 22
  • Mr Keith John White
    British born in July 1950

    Resident in England

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

      IIF 23
  • White, John
    British general manager born in November 1947

    Resident in United Kingdom

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

      IIF 24
    • icon of address 6th Floor Reading Bridge House, Reading Bridge, Reading, Berkshire, RG1 8LS

      IIF 25
  • White, John
    British consultant born in November 1944

    Resident in United Kingdom

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

      IIF 26
  • White, John
    British director born in November 1944

    Resident in United Kingdom

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

      IIF 27
  • White, John
    British retired born in November 1944

    Resident in United Kingdom

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

      IIF 28
  • White, John
    British administration director born in October 1948

    Resident in United Kingdom

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

      IIF 29
  • White, John
    British none born in January 1956

    Resident in United Kingdom

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

      IIF 30
  • White, John
    British bim modeler born in January 1969

    Resident in United Kingdom

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

      IIF 31
  • White, John
    British director born in January 1969

    Resident in United Kingdom

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

      IIF 32
    • icon of address 21, Berkeley Road, Shirley, Solihull, West Midlands, B90 2HS, United Kingdom

      IIF 33
    • icon of address The Old, Post Office, 137-139 Long Street Dordon, Tamworth, B78 1SH

      IIF 34
    • icon of address The Old Post Office, 137139 Long Street, Dordon, Tamworth, B78 1SH, England

      IIF 35
  • Mr John Augustus White
    British born in May 1966

    Resident in United Kingdom

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

      IIF 36 IIF 37
    • icon of address Rowan House North, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 38 IIF 39
  • White, John
    British company director born in April 1962

    Resident in United Kingdom

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

      IIF 40
  • 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
    • icon of address 312, Charminster Road, Bournemouth, BH8 9RT, United Kingdom

      IIF 46
  • White, John
    British operations director born in December 1964

    Resident in United Kingdom

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

      IIF 47
  • White, John
    British company director born in February 1979

    Resident in United Kingdom

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

      IIF 48
  • White, John
    British director born in September 1985

    Resident in United Kingdom

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

      IIF 49
  • White, John Augustus
    British director born in May 1966

    Resident in United Kingdom

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

      IIF 50
    • icon of address The Penthouse, Spyrys Heyl, Pentire Crescent, Newquay, TR7 1FT, United Kingdom

      IIF 51
    • icon of address Rowan House North, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Mill House, Mill Lane, Wheaton Aston, Stafford, ST19 9NL, England

      IIF 55
  • White, John Augustus
    British none born in May 1966

    Resident in United Kingdom

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

      IIF 56
    • icon of address Rowan House North, 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 57
  • Whittaker, John
    British window installer born in July 1964

    Resident in United Kingdom

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

      IIF 58
  • White, Stewart
    British director born in January 1984

    Resident in United Kingdom

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

      IIF 59
  • Mr John White
    British born in November 1944

    Resident in England

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

      IIF 60
  • Mr John White
    British born in October 1948

    Resident in England

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

      IIF 61
  • Mr Stewart John White
    British born in January 1984

    Resident in England

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

      IIF 62
  • White, Stewart John
    British company director born in January 1984

    Resident in United Kingdom

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

      IIF 63
  • White, Stewart John
    British director born in January 1984

    Resident in United Kingdom

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

      IIF 64
  • White, Stewart John
    British managing director born in January 1984

    Resident in United Kingdom

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

      IIF 65
    • icon of address The Sweet Shop, 48 Parsonage Green, Wilmslow, SK9 1HT, England

      IIF 66
  • White, Stewart John
    British marketing born in January 1984

    Resident in United Kingdom

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

      IIF 67
  • White, Stewart John
    British md born in January 1984

    Resident in United Kingdom

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

      IIF 68 IIF 69
  • White, Stewart John
    British none born in January 1984

    Resident in United Kingdom

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

      IIF 70
  • Mr John White
    British born in April 1962

    Resident in England

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

      IIF 71
    • icon of address 167, Cassiobury Drive, Watford, Herts, WD17 3AL, United Kingdom

      IIF 72 IIF 73
  • Mr John White
    British born in November 1963

    Resident in England

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

      IIF 74
    • icon of address 312, Charminster Road, Bournemouth, Dorset, BH8 9RT, United Kingdom

      IIF 75 IIF 76 IIF 77
  • Mr John White
    British born in February 1979

    Resident in England

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

      IIF 78
  • Mr John White
    British born in September 1985

    Resident in England

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

      IIF 79
    • icon of address 310-312, Charminster Road, Bournemouth, Dorset, BH8 9RT, United Kingdom

      IIF 80
    • icon of address 312, Charminster Road, Bournemouth, BH8 9RT

      IIF 81
    • icon of address 39a, Pine Road, Bournemouth, BH9 1LT, United Kingdom

      IIF 82 IIF 83
  • Mr John White
    British born in August 1966

    Resident in Wales

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

      IIF 84
    • icon of address 41, Chester Street, Flint, Flintshire, CH6 5BL

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

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

      IIF 87
    • icon of address 41 Chester Street, Flint, Flintshire, CH6 5BL

      IIF 88
  • Mr Stewart White
    British born in January 1984

    Resident in England

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

      IIF 89
  • White, Keith John, Dr
    British charity director born in January 1947

    Resident in England

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

      IIF 90
  • Mr Stewart John White
    English born in January 1984

    Resident in England

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

      IIF 91
  • Mr Stewart White
    British born in January 1984

    Resident in Wales

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

      IIF 92
    • icon of address Seasons House, St. Davids Park, Ewloe, Deeside, CH5 3YE, Wales

      IIF 93
  • White, John Grier
    British retired born in December 1937

    Resident in England

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

      IIF 94
  • White, John Keith
    British shop proprietor born in January 1947

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

      IIF 95
  • White, John
    British retired born in November 1947

    Resident in England

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

      IIF 96
  • White, John
    British company director born in January 1949

    Resident in England

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

      IIF 97
  • White, John
    British consulting engineer born in January 1949

    Resident in England

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

      IIF 98
  • White, John
    British director born in January 1949

    Resident in England

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

      IIF 99
    • icon of address Ansty House, Henfield Road, Small Dole, Henfield, West Sussex, BN5 9XH, England

      IIF 100
  • White, Keith John
    British accounts manager born in July 1950

    Resident in England

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

      IIF 101
  • White, John
    British director born in November 1944

    Resident in England

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

      IIF 102
  • White, John
    British retired born in November 1944

    Resident in England

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

      IIF 103
    • icon of address 30, Vicarage Hill, Flitwick, Bedford, MK45 1JA, England

      IIF 104
  • White, John
    British retired businessman born in October 1948

    Resident in England

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

      IIF 105
  • White, John
    British director born in January 1956

    Resident in England

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

      IIF 106
  • Mr John Augustus White
    British born in May 1966

    Resident in England

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

      IIF 107
  • White, John
    British car dealer born in April 1962

    Resident in England

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

      IIF 108 IIF 109
  • White, John
    British director born in April 1962

    Resident in England

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

      IIF 110
  • White, John
    British builder born in November 1963

    Resident in England

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

      IIF 111
    • icon of address Unit 2, 602 Wimborne Road, Bournemouth, BH9 2EN, England

      IIF 112
  • White, John
    British director born in November 1963

    Resident in England

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

      IIF 113
    • icon of address 312, Charminster Road, Bournemouth, Dorset, BH8 9RT, United Kingdom

      IIF 114 IIF 115
  • White, John
    British builder born in September 1985

    Resident in England

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

      IIF 116
  • White, John
    British director born in September 1985

    Resident in England

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

      IIF 117
    • icon of address 39a, Pine Road, Bournemouth, BH9 1LT, England

      IIF 118
    • icon of address 39a, Pine Road, Bournemouth, BH9 1LT, United Kingdom

      IIF 119
  • White, John
    British managing director born in September 1985

    Resident in England

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

      IIF 120
  • White, John
    British salesman born in September 1985

    Resident in England

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

      IIF 121
  • White, John
    British window installer born in September 1985

    Resident in England

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

      IIF 122
  • White, John
    British window sales born in September 1985

    Resident in England

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

      IIF 123
  • White, John, Mr.
    British director born in February 1979

    Resident in England

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

      IIF 124
  • Mr John Grier White
    Scottish born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • White, John
    British company director born in January 1955

    Resident in France

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

      IIF 128
  • White, John Augustus
    British director born in May 1986

    Resident in England

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

      IIF 129
  • White, John
    British charity director born in November 1944

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

      IIF 130
  • 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
    • icon of address Bennan, 5 Longdown Road, Farnham, Surrey, GU10 3JS

      IIF 135
    • icon of address Lotmore, West Street Great Wishford, Salisbury, Wiltshire, SP2 0PQ

      IIF 136
  • White, John
    British managing director born in October 1948

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

      IIF 137
  • White, John
    British amusement caterer born in August 1966

    Resident in Wales

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

      IIF 138
  • White, John
    British amusement operator born in August 1966

    Resident in Wales

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

      IIF 139
  • White, John
    British amusement oprator born in August 1966

    Resident in Wales

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

      IIF 140
  • White, John
    British director born in August 1966

    Resident in Wales

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

      IIF 141
    • icon of address 41, Chester Street, Flint, Flintshire, CH6 5BL, United Kingdom

      IIF 142
    • icon of address 41, Chester Street, Flint, Flintshire, CH6 5BL, Wales

      IIF 143 IIF 144
    • icon of address 10, Llys Penyffordd, Rhuddlan, Denbighshire, LL18 6HJ, United Kingdom

      IIF 145
  • White, John Grier
    Scottish director born in May 1966

    Resident in Scotland

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

      IIF 146
  • White, John Grier
    Scottish managing director born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • White, Stewart
    British company director born in January 1984

    Resident in England

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

      IIF 149
  • White, Stewart
    British director born in January 1984

    Resident in England

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

      IIF 150
  • White, Stewart John
    British company director born in January 1984

    Resident in England

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

      IIF 151
  • White, Stewart
    British company director born in January 1984

    Resident in Wales

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

      IIF 152
  • White, Stewart
    British general manager born in January 1984

    Resident in Wales

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

      IIF 153
  • White, John
    British

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

      IIF 154
  • White, John
    British administration director

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

      IIF 155
  • White, John
    British director

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

      IIF 156
  • White, John
    British salesman

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

      IIF 157
  • White, John
    Scotland teacher born in January 1949

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

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

    Resident in England

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

      IIF 159
  • White, Stewart John
    English retailer born in January 1984

    Resident in England

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

      IIF 160
  • White, John Augustus

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

      IIF 161
  • White, Stewart John

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

      IIF 162
  • White, John

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

      IIF 163 IIF 164
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 165 IIF 166
child relation
Offspring entities and appointments
Active 70
  • 1
    icon of address Trusolv Ltd Grove House Merdians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,042 GBP2023-06-30
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 2
    icon of address 3 Shawfarm Gardens, Prestwick, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Pdq Workspace, Factory Road, Deeside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    190,443 GBP2024-03-31
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 153 - Director → ME
  • 4
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -119,740 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 51 - Director → ME
    icon of calendar 2016-09-07 ~ now
    IIF 161 - Secretary → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,264 GBP2023-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 31 - Director → ME
    icon of calendar 2019-12-03 ~ now
    IIF 165 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 42 - Director → ME
  • 7
    SHOREWOOD BLUEPRINT LIMITED - 2012-06-01
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-15 ~ dissolved
    IIF 43 - Director → ME
  • 8
    icon of address C/o Dsg Unit 5 Evolution St. Davids Park, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`s Square, 1 Oxford St, Manchester
    In Administration Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,943,823 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    DOVE BOOKS - 1995-07-31
    icon of address 4 Broadmead Road, Woodford Green, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    101 GBP2025-01-31
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 12
    icon of address C/o Dsg Unit 5 Evolution House, Lakeside Business Village, St. Davids Park, Ewloe, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -14,421 GBP2024-05-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 92 - Has significant influence or controlOE
  • 13
    icon of address C/o Dsg Unit 5 Evolution St. Davids Park, Ewloe, Deeside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,375 GBP2025-04-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14,873 GBP2023-11-30
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    93,502 GBP2024-04-30
    Officer
    icon of calendar 2007-03-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 434 Forest Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1998-06-11 ~ now
    IIF 20 - Director → ME
  • 17
    icon of address Unit C, Citrus House, 602 Wimborne Road, Bournemouth
    Active Corporate (3 parents)
    Equity (Company account)
    -57,859 GBP2024-07-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 118 - Director → ME
  • 18
    icon of address 10 Crescent Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-20 ~ dissolved
    IIF 19 - Director → ME
  • 19
    icon of address 30 Vicarage Hill, Flitwick, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 19 Adamson House Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 159 - Director → ME
    icon of calendar 2017-06-16 ~ dissolved
    IIF 162 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 21
    icon of address Maria House, 35 Millers Road, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 22
    icon of address 30 Vicarage Hill Flitwick, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,398 GBP2018-03-31
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 164 - Secretary → ME
  • 23
    icon of address 167 Cassiobury Drive, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    354,852 GBP2024-11-30
    Officer
    icon of calendar 2008-11-17 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 310-312 Charminster Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 25
    FABIAN RETAIL LIMITED - 2003-09-16
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,143,660 GBP2024-04-30
    Officer
    icon of calendar 2003-09-22 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2022-06-24 ~ dissolved
    IIF 166 - Secretary → ME
  • 27
    icon of address Rowan House North, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,241 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 92 Barcicroft Road, Heaton Mersey, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 59 - Director → ME
  • 29
    BENTLEYS PROPERTY (TAVISTOCK) LIMITED - 2023-06-21
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -203,365 GBP2024-04-30
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 30
    icon of address The Old Post Office 137139 Long Street, Dordon, Tamworth, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    30,934 GBP2024-11-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 99 Brook Lane, Alderley Edge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 69 - Director → ME
  • 32
    icon of address 18 -22 Stoney Lane, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 32 - Director → ME
  • 33
    icon of address C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    412,361 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 61 - Has significant influence or controlOE
  • 34
    icon of address 30 Vicarage Hill, Flitwick, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2008-03-11 ~ dissolved
    IIF 154 - Secretary → ME
  • 35
    icon of address 30 Vicarage Hill Flitwick, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,610 GBP2019-05-31
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2016-05-16 ~ dissolved
    IIF 163 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Has significant influence or controlOE
  • 36
    icon of address 27 King George Street, Wirksworth, Matlock, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Lock 90 Deansgate Locks, 8 Trumpet Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-26 ~ dissolved
    IIF 67 - Director → ME
  • 38
    icon of address 3 Shawfarm Gardens, Prestwick, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Right to appoint or remove directorsOE
  • 39
    icon of address 3 Shawfarm Gardens, Prestwick, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address International House, Park Street South, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 27 - Director → ME
  • 41
    icon of address 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
    icon of calendar 2016-02-19 ~ dissolved
    IIF 106 - Director → ME
  • 42
    icon of address Mill House Mill Lane, Wheaton Aston, Stafford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 55 - Director → ME
  • 43
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 44
    WOODSIDE HOLIDAY PARK LIMITED - 2020-10-05
    icon of address 41 Chester Street, Flint, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -834,176 GBP2024-08-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 45 St. Leonards Road, Windsor, Berkshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    33,455 GBP2024-09-30
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 40 - Director → ME
  • 46
    CHASESAFE LIMITED - 1991-01-16
    icon of address Ansty House Henfield Road, Small Dole, Henfield, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-01 ~ dissolved
    IIF 100 - Director → ME
  • 47
    icon of address 312 Charminster Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,898 GBP2017-03-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 10 Crescent Road, South Woodford, London
    Active Corporate (7 parents)
    Equity (Company account)
    14,988 GBP2025-03-31
    Officer
    icon of calendar 2003-12-09 ~ now
    IIF 15 - Director → ME
  • 49
    icon of address The Sweet Shop, 48 Parsonage Green, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 65 - Director → ME
  • 50
    icon of address 48 Parsonage Green, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 63 - Director → ME
  • 51
    icon of address The Sweet Shop, 48 Parsonage Green, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 66 - Director → ME
  • 52
    icon of address 48 Parsonage Green, Wilmslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 64 - Director → ME
  • 53
    icon of address Rowan House North, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,374 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 53 - Director → ME
  • 54
    icon of address Prospect House, 58 Queens Road, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 25 - Director → ME
  • 55
    icon of address Sundial House 98 High Street, Horsell, Woking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1,941,577 GBP2025-03-31
    Officer
    icon of calendar 2009-09-03 ~ now
    IIF 47 - Director → ME
  • 56
    icon of address 310-312 Charminster Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -131,865 GBP2017-10-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 39a Pine Road, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    149,186 GBP2024-02-28
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 58
    WESSEX BUILDING DEVELOPMENTS LTD - 2014-11-13
    icon of address 312 Charminster Road, Bournemouth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -126,587 GBP2020-01-31
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 312 Charminster Road, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 113 - Director → ME
  • 60
    icon of address 312 Charminster Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-23 ~ dissolved
    IIF 49 - Director → ME
  • 61
    icon of address The Old Post Office, 137-139 Long Street Dordon, Tamworth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    829 GBP2016-03-31
    Officer
    icon of calendar 2003-02-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 1 Chiltern Business Centre, 63-65 Woodside Road, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -173,639 GBP2024-12-31
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 72 - Has significant influence or controlOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 1 Chiltern Business Centre, 63-65 Woodside Road, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    152,967 GBP2024-12-31
    Officer
    icon of calendar 2014-07-28 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,541,732 GBP2024-09-30
    Officer
    icon of calendar 2012-09-12 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    J WHITE & SONS CARAVAN TRANSPORT LIMITED - 2013-04-30
    DUDEK LIMITED - 2004-05-21
    icon of address 41 Chester Street, Flint, Flinthsire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-27 ~ dissolved
    IIF 139 - Director → ME
  • 66
    icon of address 41 Chester Street, Flint, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,082 GBP2024-04-30
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 41 Chester Street, Flint, Clwyd, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,250 GBP2024-02-28
    Officer
    icon of calendar 2015-02-06 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 68
    SPS WESSEX LTD - 2021-10-22
    icon of address 310-312 Charminster Road, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,170 GBP2024-04-30
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 48 Parsonage Green, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 70 - Director → ME
  • 70
    icon of address 15a Station Road, Epping, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,156 GBP2024-04-30
    Officer
    icon of calendar 2008-04-17 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-03-29 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 43
  • 1
    icon of address 15 Ernest Gardens, Chiswick, London
    Active Corporate (1 parent)
    Equity (Company account)
    181,392 GBP2020-05-31
    Officer
    icon of calendar 2018-05-08 ~ 2020-01-17
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ 2020-01-16
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Trusolv Ltd Grove House Merdians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,042 GBP2023-06-30
    Officer
    icon of calendar 2018-01-15 ~ 2018-08-13
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ 2019-01-17
    IIF 77 - Ownership of shares – 75% or more OE
  • 3
    CANALSTREAM LIMITED - 2002-07-16
    ATOS ORIGIN UK HOLDINGS LIMITED - 2011-09-14
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2003-03-29 ~ 2006-01-23
    IIF 131 - Director → ME
  • 4
    icon of address C/o Dsg Unit 5 Evolution House St. Davids Park, Ewloe, Deeside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,103 GBP2020-08-31
    Officer
    icon of calendar 2020-02-01 ~ 2021-01-29
    IIF 152 - Director → ME
    icon of calendar 2014-08-14 ~ 2015-09-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2021-11-30
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -119,740 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-07 ~ 2021-05-26
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    icon of address 33 Market Place, Willenhall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-21 ~ 2010-11-25
    IIF 26 - Director → ME
  • 7
    STEVTON (NO.359) LIMITED - 2006-08-31
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-23 ~ 2018-12-21
    IIF 44 - Director → ME
  • 8
    icon of address C/o Deloitte, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2018-05-09
    IIF 41 - Director → ME
  • 9
    BRADBURY, WILKINSON & CO. LIMITED - 1986-09-15
    HACKREMCO (NO. 184) LIMITED - 1984-12-17
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-12-02
    IIF 133 - Director → ME
  • 10
    BRITE HOLIDAY HOMES LIMITED - 2003-09-15
    CASMI (114) LIMITED - 2003-03-21
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    170,149 GBP2023-11-30
    Officer
    icon of calendar 2003-03-31 ~ 2003-09-18
    IIF 138 - Director → ME
  • 11
    icon of address 6 Bridgend Road, Bridgend, Newmilns, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -134,987 GBP2024-10-31
    Officer
    icon of calendar 2023-06-01 ~ 2023-10-03
    IIF 94 - Director → ME
  • 12
    icon of address Cannon Close, Storrs Park, Bowness On Windermere, Cumbria
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2016-02-24 ~ 2021-01-04
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-04
    IIF 3 - Has significant influence or control OE
  • 13
    NATIONAL COUNCIL OF VOLUNTARY CHILD CARE ORGANISATIONS - 2008-10-01
    icon of address Gregory House Coram Campus, Mecklenburgh Square, London, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2008-01-17 ~ 2015-11-30
    IIF 11 - Director → ME
    icon of calendar 1995-02-14 ~ 2002-11-26
    IIF 16 - Director → ME
  • 14
    VIEWSTANCE LIMITED - 1996-09-23
    UNITED CHURCH OF GOD - UNITED KINGDOM - 1999-02-17
    icon of address The Forge Manor Farm Courtyard, Main St, West Hagbourne, Didcot, Oxfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-12-29 ~ 2000-08-08
    IIF 158 - Director → ME
  • 15
    THE CHRISTIAN MOUNTAIN CENTRE - 1997-11-27
    icon of address Cmc Pensarn Harbour, Cmc Pensarn Harbour, Llanbedr, Gwynedd
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-04-26 ~ 2004-04-06
    IIF 13 - Director → ME
  • 16
    THE REDBRIDGE COUNCIL FOR VOLUNTARY SERVICE - 2024-02-28
    COMMUNITY ACTION REDBRIDGE LTD. - 2024-05-02
    icon of address 103 Cranbrook Road, Ilford, London, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    678,563 GBP2025-03-31
    Officer
    icon of calendar 1995-11-14 ~ 2024-02-27
    IIF 14 - Director → ME
  • 17
    COMMUNITY COUNCIL OF HEREFORD AND WORCESTER - 2001-12-24
    icon of address Fred Bulmer Centre, Wall Street, Hereford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-11-09 ~ 2000-04-25
    IIF 130 - Director → ME
  • 18
    icon of address 40 Watton Lane, Water Orton, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,841 GBP2018-01-31
    Officer
    icon of calendar 2011-01-20 ~ 2011-01-21
    IIF 33 - Director → ME
  • 19
    DE LA RUE PLC - 2000-02-01
    DE LA RUE COMPANY P.L.C.(THE) - 1991-08-19
    DE LA RUE HOLDINGS PLC - 2015-02-20
    icon of address De La Rue House, Jays Close, Viables Basingstoke, Hampshire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1997-05-19
    IIF 134 - Director → ME
  • 20
    THOMAS DE LA RUE LIMITED - 1997-09-08
    DE LA RUE INTERNATIONAL LTD. - 1997-09-26
    THOMAS DE LA RUE AND COMPANY LIMITED - 1995-04-01
    icon of address De La Rue House, Jays Close, Basingstoke, Hampshire
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1997-05-19
    IIF 132 - Director → ME
  • 21
    DE LA RUE FORTRONIC LIMITED - 1999-03-11
    FORTRONIC LIMITED - 1994-01-01
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-22 ~ 1997-05-19
    IIF 136 - Director → ME
    icon of calendar ~ 1992-11-22
    IIF 135 - Director → ME
  • 22
    VERDERG CONNECTORS LIMITED - 2016-06-02
    AFGLOBAL UK LIMITED - 2022-06-28
    icon of address Unit B1, Tebay Retail Park, Tebay Road, Bromborough, Wirral, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,923,238 GBP2021-12-31
    Officer
    icon of calendar 2005-08-01 ~ 2014-07-12
    IIF 24 - Director → ME
  • 23
    TANDY ENGINEERING SERVICES LIMITED - 2008-06-30
    DRIVEBOOK SERVICES LIMITED - 1994-02-22
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2012-09-28
    IIF 97 - Director → ME
  • 24
    ICL PATHWAY LIMITED - 2002-03-27
    PATHWAY GROUP LIMITED - 1996-05-29
    MAIDHAVEN LIMITED - 1995-04-06
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-09 ~ 1997-06-04
    IIF 137 - Director → ME
  • 25
    icon of address R J Hull & Co (accountants) Ltd, 312 Charminster Road, Bournemouth, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    773,727 GBP2024-03-31
    Officer
    icon of calendar 2005-08-01 ~ 2015-12-17
    IIF 157 - Secretary → ME
  • 26
    icon of address Westgate House, 9 Holborn, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,044,783 GBP2019-03-31
    Officer
    icon of calendar 2012-10-01 ~ 2018-09-06
    IIF 99 - Director → ME
  • 27
    icon of address 312 Charminster Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ 2014-02-11
    IIF 46 - Director → ME
  • 28
    icon of address Bay 6 Furnace Hill, Clay Cross, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-28 ~ 2019-04-15
    IIF 29 - Director → ME
    icon of calendar 2003-03-28 ~ 2019-04-08
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2019-04-08
    IIF 5 - 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
    icon of address Unit 400 Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    3,734,052 GBP2024-12-31
    Officer
    icon of calendar 2006-08-23 ~ 2012-07-26
    IIF 128 - 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
    icon of address One, More London Place, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-01 ~ 1997-09-05
    IIF 98 - Director → ME
  • 31
    icon of address 27 King George Street, Wirksworth, Matlock, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-22 ~ 2021-07-08
    IIF 58 - Director → ME
  • 32
    icon of address 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
    icon of calendar 2002-12-20 ~ 2007-07-08
    IIF 95 - Director → ME
  • 33
    icon of address Trinity House Opal Court, Opal Drive, Fox Milne, Milton Keynes, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1993-11-23 ~ 1999-11-19
    IIF 17 - Director → ME
  • 34
    icon of address Rsm Tenon Restructuring, 34 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-07-31
    IIF 12 - Director → ME
  • 35
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2013-10-16 ~ 2018-12-17
    IIF 129 - Director → ME
  • 36
    icon of address 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
    icon of calendar 2015-05-05 ~ 2016-04-15
    IIF 160 - Director → ME
  • 37
    icon of address 39a Pine Road, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    149,186 GBP2024-02-28
    Officer
    icon of calendar 2019-02-04 ~ 2019-09-17
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ 2019-09-17
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 38
    WESSEX BUILDING DEVELOPMENTS LTD - 2014-11-13
    icon of address 312 Charminster Road, Bournemouth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -126,587 GBP2020-01-31
    Officer
    icon of calendar 2014-05-30 ~ 2015-10-13
    IIF 122 - Director → ME
  • 39
    icon of address 312 Charminster Road, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ 2014-09-18
    IIF 123 - Director → ME
  • 40
    icon of address 312 Charminster Road, Charminster, Bournemouth, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    590,753 GBP2024-03-31
    Officer
    icon of calendar 2006-01-01 ~ 2015-12-17
    IIF 156 - Secretary → ME
  • 41
    icon of address Smethwick Council House, High Street, Smethwick, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 2017-02-13 ~ 2022-08-17
    IIF 28 - Director → ME
  • 42
    icon of address 41 Chester Street, Flint, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-16 ~ 2013-12-01
    IIF 143 - Director → ME
  • 43
    icon of address 48 Parsonage Green, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ 2011-11-08
    IIF 30 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.