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

Mr Paul White

    Related profiles found in government register
  • Mr Paul White
    British born in July 1964

    Resident in United Kingdom

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

      IIF 1
  • Mr Paul White
    British born in July 1963

    Resident in United Kingdom

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

      IIF 2
    • Brook House, Moss Grove, Moss Grove, Kingswinford, DY6 9HS, England

      IIF 3
  • Mr Paul John White
    British born in July 1964

    Resident in United Kingdom

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

      IIF 4
  • Mr Paul White
    British born in July 1964

    Resident in England

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

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

      IIF 6
  • White, Paul John
    British born in July 1964

    Resident in United Kingdom

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

      IIF 7
  • Mr Paul White
    British born in July 1963

    Resident in England

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

      IIF 8
  • White, Paul
    British born in July 1963

    Resident in United Kingdom

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

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

      IIF 10
  • White, Paul
    British motor engineers born in July 1963

    Resident in United Kingdom

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

      IIF 11
    • 7, Addison Terrace, Wednesbury, WS10 9AR, United Kingdom

      IIF 12 IIF 13
  • Mr Paul John White
    British born in July 1964

    Resident in England

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

      IIF 14
    • 52, Spinney Avenue, Widnes, Cheshire, WA8 8LB, England

      IIF 15
  • Mr Paul White
    English born in July 1963

    Resident in England

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

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

      IIF 17
    • 16, St. Andrews Street, Droitwich, WR9 8DY, England

      IIF 18
    • 16, St. Andrews Street, Droitwich, WR9 8DY, United Kingdom

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Mr Martin Paul White
    British born in February 1984

    Resident in England

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

      IIF 21
    • 26-28, Goodall Street, Walsall, WS1 1QL

      IIF 22
    • 18, Suffolk Road, Wednesbury, West Midlands, WS10 0TL, England

      IIF 23
  • White, Paul John
    British born in July 1964

    Resident in England

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

      IIF 24
    • Office 5,drewitt House, Ringwood Road, Bournemouth, BH11 8LL, England

      IIF 25 IIF 26
  • White, Paul John
    British director born in July 1964

    Resident in England

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

      IIF 27
    • Unit 13, Glenmore Bus Park, Blackhill Road, Poole, Dorset, BH16 6NL, United Kingdom

      IIF 28
    • C/o Hjs Chartered Accountants, 12 -14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 29
  • White, Paul
    British director born in July 1964

    Resident in England

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

      IIF 30
  • White, Paul
    British joiner born in July 1964

    Resident in England

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

      IIF 31
  • White, Paul
    British sales born in July 1964

    Resident in England

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

      IIF 32 IIF 33
  • White, Paul
    British company director born in July 1963

    Resident in England

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

      IIF 34 IIF 35
  • White, Paul
    English born in July 1963

    Resident in England

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

      IIF 36
    • 16, Saint Andrews Street, Droitwich, WR9 8DY, United Kingdom

      IIF 37
    • 16, St. Andrews Street, Droitwich, WR9 8DY, England

      IIF 38
    • 16, St. Andrews Street, Droitwich, WR9 8DY, United Kingdom

      IIF 39 IIF 40
  • White, Martin Paul
    British born in February 1984

    Resident in England

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

      IIF 41
    • 36 Bardolph Road, Richmond, TW9 2LH, England

      IIF 42
  • White, Martin Paul
    British director born in February 1984

    Resident in England

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

      IIF 43
  • White, Martin Paul
    British motor engineer born in February 1984

    Resident in England

    Registered addresses and corresponding companies
  • White, Paul John
    English sales director born in July 1964

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

      IIF 47
  • White, Paul
    Irish director born in July 1963

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

      IIF 48
child relation
Offspring entities and appointments
Active 25
  • 1
    Brook House, Moss Grove, Kingswinford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,950 GBP2025-02-28
    Officer
    2015-11-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-11-24 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    Brook House, Moss Grove, Kingswinford, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,835 GBP2024-02-29
    Officer
    2022-02-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    17 Bhandall Business Park, Heath Rd, Darlaston, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 12 - Director → ME
    IIF 45 - Director → ME
  • 4
    EARNINGS4LIFE LTD - 2023-05-25
    Office 5,drewitt House, Ringwood Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-04-22 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    Office 5,drewitt House, Ringwood Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2021-10-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    Office 5,drewitt House, Ringwood Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    242 GBP2024-11-30
    Officer
    2019-11-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-11-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    16 Saint Andrews St, Droitwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,443 GBP2023-10-31
    Officer
    2022-09-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    16 Saint Andrews Street, Droitwich Spa, England, England
    Active Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 9
    16 Saint Andrews Street, Droitwich, England
    Active Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    Kings Hotel 553, New South Promenade, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    Kings Hotel, 553 New South Promenade, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-18 ~ dissolved
    IIF 34 - Director → ME
  • 12
    52 Spinney Avenue, Widnes, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -8,039 GBP2024-07-31
    Officer
    2004-07-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    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
    2000-10-17 ~ dissolved
    IIF 32 - Director → ME
  • 14
    Driftwood, 6 Clarence Road, Shanklin, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 15
    INK.COM LIMITED - 2003-06-20
    C/o Hjs Chartered Accountants, 12 -14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2000-10-17 ~ dissolved
    IIF 33 - Director → ME
  • 16
    C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-18 ~ dissolved
    IIF 29 - Director → ME
  • 17
    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
    2009-12-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 18
    16 St. Andrews Street, Droitwich, England
    Active Corporate (1 parent)
    Officer
    2025-10-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 19
    Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 11 - Director → ME
    IIF 46 - Director → ME
  • 20
    C/o Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2010-07-21 ~ dissolved
    IIF 30 - Director → ME
  • 21
    Brook House, Moss Grove, Kingswinford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,122 GBP2023-12-30
    Officer
    2022-03-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 22
    4385, 14284650 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    82 GBP2023-08-31
    Officer
    2022-08-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 23
    247 DRAINS EMERGENCY LTD - 2017-08-16
    26-28 Goodall Street, Walsall
    Liquidation Corporate (2 parents)
    Equity (Company account)
    533 GBP2022-05-31
    Officer
    2016-05-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    36 Bardolph Road, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,733 GBP2024-10-31
    Officer
    2023-10-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 21 - Has significant influence or controlOE
  • 25
    17 Bhandall Business Park, Heath Rd, Darlaston, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 44 - Director → ME
    IIF 13 - Director → ME
Ceased 3
  • 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
    5 Aldermanbury Square, London
    Active Corporate (4 parents)
    Officer
    2008-10-20 ~ 2009-12-11
    IIF 48 - Director → ME
  • 2
    Po Box 5391, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    1992-11-25 ~ 1993-11-25
    IIF 47 - Director → ME
  • 3
    19 Steeple Close Steeple Close, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    2016-01-28 ~ 2016-02-09
    IIF 27 - 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.