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-spunner, Barnabas William Benjamin, Lieutenant General Sir

    Related profiles found in government register
  • White-spunner, Barnabas William Benjamin, Lieutenant General Sir
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Halo Trust, Carronfoot, Carronbridge, Thornhill, Dumfriesshire, DG3 5BF, United Kingdom

      IIF 1
  • White-spunner, Barnabas William Benjamin, Lieutenant General Sir
    British army officer born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Headquarters Household Cavalry, Horse Guards, Whitehall, London, SW1A 2AX

      IIF 2
  • White-spunner, Barnabas William Benjamin, Lieutenant General Sir
    British consultant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9256, Po Box 9256, Beaminster, Dorset, DT6 9ET, United Kingdom

      IIF 3
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • White-spunner, Barnabas William Benjamin, Sir
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Sandpit Farm, Drimpton Road, Broadwindsor, Beaminster, DT8 3RS, England

      IIF 5
    • icon of address 13-17, Hursley Road, Chandler's Ford, Eastleigh, SO53 2FW, England

      IIF 6
  • White-spunner, Barnabas William Benjamin, Sir
    born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9256, Po Box 9256, Beaminster, Dorset, DT6 9ET, England

      IIF 7
    • icon of address Lower Sandpits Farm, Drimpton Road, Broadwindsor, Beaminster, Dorset, DT8 3RS, Uk

      IIF 8
  • White-spunner, Barnabas William Benjamin, Sir
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Sandpit Farm, Drimpton Road, Broadwindsor, Beaminster, DT8 3RS, England

      IIF 9
    • icon of address Lower Sandpits Farm, Drimpton Road, Broadwindsor, Beaminster, DT8 3RS, England

      IIF 10
    • icon of address Estate Office, Cinder Hill House, Horsted Keynes, Haywards Heath, West Sussex, RH17 7BD

      IIF 11
  • White-spunner, Barnabas William Benjamin, Sir
    British chief executive born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Spring Mews, Tinworth Street, London, SE11 5AN, England

      IIF 12
    • icon of address The Old Town Hall, 367 Kennington Road, London, SE11 4PT

      IIF 13
  • White-spunner, Barnabas William Benjamin, Sir
    British consultant born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Galeb Partners Limited, Po Box 9256, Beaminster, Dorset, DT6 9ET, United Kingdom

      IIF 14
  • White-spunner, Barnabas William Benjamin, Sir
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Albemarle Street, London, W1S 4BD, United Kingdom

      IIF 15
    • icon of address National Army Museum, Royal Hospital Road, London, SW3 4HT

      IIF 16
  • White-spunner, Barnabas William Benjamin, Sir
    British executive chairman born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, 1 Spring Mews, Tinworth Street, London, SE11 5AN, England

      IIF 17
  • Sir Barnabas William Benjamin White-spunner
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Sandpits Farm, Drimpton Road, Broadwindsor, Beaminster, DT8 3RS, England

      IIF 18
  • Barnabas William Benjamin White-spunner
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Newnham Farm, Broadwindsor, Beaminster, DT8 3LD, England

      IIF 19
  • Sir Barnabas William Benjamin White-spunner
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burstock Ltd., Po Box 9256, Beaminster, Dorset, DT6 9ET, United Kingdom

      IIF 20
    • icon of address Burstock Partners Llp, Po Box 9256, Beaminster, Dorset, DT6 9ET, United Kingdom

      IIF 21
    • icon of address Galeb Partners Limited, Po Box 9256, Beaminster, Dorset, DT6 9ET, United Kingdom

      IIF 22
  • Barnabas White-spunner
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office, Cinder Hill House, Horsted Keynes, Haywards Heath, West Sussex, RH17 7BD, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Ashdown & General Land Co, Estate Office Cinder Hill House, Horsted Keynes, Haywards Heath, West Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ 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% with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ALUBOND CLADDING UK LIMITED - 2020-10-05
    icon of address Lower Newnham Farm, Broadwindsor, Beaminster, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2022-07-31
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Lower Sandpit Farm Drimpton Road, Broadwindsor, Beaminster, England
    Active Corporate (5 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    774,382 GBP2024-07-31
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 9256, Burstock Partners Llp, Po Box 9256, Beaminster, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Right to appoint or remove membersOE
  • 5
    icon of address Lower Sandpit Farm Drimpton Road, Broadwindsor, Beaminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address Galeb Partners Limited, Po Box 9256, Beaminster, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    icon of address 13-17 Hursley Road, Chandler's Ford, Eastleigh, England
    Active Corporate (4 parents)
    Equity (Company account)
    -127,342 GBP2024-03-31
    Officer
    icon of calendar 2023-01-29 ~ now
    IIF 6 - Director → ME
  • 8
    PILSDON PARTNERS LLP - 2018-04-10
    icon of address 9256 Po Box 9256, Beaminster, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-02 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 9
    icon of address 50 Albemarle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address Lower Sandpits Farm Drimpton Road, Broadwindsor, Beaminster, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    139,087 GBP2024-02-29
    Officer
    icon of calendar 2015-02-05 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 1 - Director → ME
Ceased 7
  • 1
    icon of address Lower Sandpit Farm Drimpton Road, Broadwindsor, Beaminster, England
    Active Corporate (5 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    774,382 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-12
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Has significant influence or control OE
  • 2
    COUNTRYSIDE ALLIANCE LIMITED - 2004-09-07
    COUNTRYSIDE ALLIANCE 2004 LIMITED - 2006-01-20
    icon of address 1 Spring Mews, Tinworth Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-09 ~ 2015-09-15
    IIF 17 - Director → ME
  • 3
    icon of address National Army Museum, Royal Hospital Road, London
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    60,035 GBP2021-03-31
    Officer
    icon of calendar 2013-02-06 ~ 2014-07-29
    IIF 16 - Director → ME
  • 4
    icon of address Lower Newnham Farm, Broadwindsor, Beaminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    373,989 GBP2025-04-30
    Officer
    icon of calendar 2018-04-12 ~ 2021-10-21
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ 2021-10-21
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address China Works Black Prince Road, Vauxhall, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-07 ~ 2013-12-20
    IIF 13 - Director → ME
  • 6
    icon of address Headquarters Household Cavalry, Horse Guards, Whitehall, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-08 ~ 2024-01-02
    IIF 2 - Director → ME
  • 7
    COUNTRYSIDE ALLIANCE - 2025-04-29
    icon of address China Works Black Prince Road, Vauxhall, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-07 ~ 2015-09-15
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.