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, Richard Ian

    Related profiles found in government register
  • White, Richard Ian
    British surveyor born in February 1971

    Registered addresses and corresponding companies
    • 113 Willow Drive, Sheffield, South Yorkshire, S9 4AS

      IIF 1
  • White, Richard Ian
    British damp proofing born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Clavering House, Clavering Place, Newcastle Upon Tyne, NE1 3NG, England

      IIF 2
  • White, Richard
    British builder born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 53, High Street, Ewell, Epsom, KT17 1RX, England

      IIF 3
  • White, Richard
    British building contractor born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 53, High Street, Ewell, Epsom, KT17 1RX, United Kingdom

      IIF 4
  • White, Richard
    British business executive born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 53, High Street, Ewell, Surrey, KT17 1RX, United Kingdom

      IIF 5
  • White, Richard
    British real estate and letting born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 53, High Street, Ewell, Epsom, Surrey, KT17 1RX, United Kingdom

      IIF 6
  • White, Richard
    British sales director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 53, High Street, Ewell, Epsom, Surrey, KT17 1RX, United Kingdom

      IIF 7
  • White, Richard
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, Newbridge Court, Hazelhurst Road, London, SW17 0UE, England

      IIF 8 IIF 9
  • White, Richard

    Registered addresses and corresponding companies
    • 67, Wingate Square, London, SW4 0AF, United Kingdom

      IIF 10
  • Mr Richard White
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 53, High Street, Ewell, Epsom, KT17 1RX, England

      IIF 11
    • 53, High Street, Ewell, Epsom, KT17 1RX, United Kingdom

      IIF 12
    • 53, High Street, Ewell, Epsom, Surrey, KT17 1RX, United Kingdom

      IIF 13
    • 53, High Street, Ewell, Surrey, KT17 1RX, United Kingdom

      IIF 14
  • White, Richard
    British building preservation born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 15
  • White, Richard Christopher
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 26 The Green, Ewell, Ewell, Surrey, KT17 3JN

      IIF 16
  • White, Richard Christopher
    British d born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Trident House, Kingston Road, Leatherhead, KT22 7LT, England

      IIF 17
  • White, Richard Christopher
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 25, The Green, Epsom, Surrey, KT17 3JN

      IIF 18
    • 26, The Green, Epsom, KT17 3JN, England

      IIF 19
    • 26 The Green, Ewell, Ewell, Surrey, KT17 3JN

      IIF 20
    • Suite 1, Trident House, Kingston Road, Leatherhead, Surrey, KT22 7LT

      IIF 21
    • Trident House, Kingston Road, Leatherhead, KT22 7LT, United Kingdom

      IIF 22
  • Mr Richard White
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, Newbridge Court, Hazelhurst Road, London, SW17 0UE, England

      IIF 23 IIF 24
  • White, Richard
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67 Wingate Square, Clapham Common, London, SW4 0AF, United Kingdom

      IIF 25 IIF 26
    • 67, Wingate Square, London, SW4 0AF, United Kingdom

      IIF 27 IIF 28
  • White, Richard Michael Stewart
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Penfolds, Sandrock, Haslemere, Surrey, GU27 2PS

      IIF 29
    • 67, Wingate Square, London, SW4 0AF, England

      IIF 30
  • White, Richard Michael Stewart
    British consultant born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Penfolds, Sandrock, Haslemere, Surrey, GU27 2PS

      IIF 31
  • White, Richard Michael Stewart
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Penfolds, Sandrock, Haslemere, GU27 2PS, United Kingdom

      IIF 32
    • Penfolds, Sandrock, Haslemere, Surrey, GU27 2PS, United Kingdom

      IIF 33
  • Mr Richard White
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Wingate Square, London, SW4 0AF, United Kingdom

      IIF 34
  • White, Richard Michael Stewart
    English company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard White
    United Kingdom born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 53, High Street, Ewell, Epsom, Surrey, KT17 1RX, United Kingdom

      IIF 37
  • Mr Richard Michael Stewart White
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 38 IIF 39
  • Mr Richard Michael Stewart White
    English born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sugden Road, London, SW11 5EB, England

      IIF 40 IIF 41
    • 10, Ipsden Court, Cholsey, Wallingford, OX10 9GD, England

      IIF 42
child relation
Offspring entities and appointments
Active 24
  • 1
    76 Church Street, Inverness, Scotland
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    2023-06-13 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    53 High Street, Ewell, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-18 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    CHRISTOPHER HOMES LTD - 2014-09-02
    RW LAND & NEW HOMES LIMITED - 2013-09-18
    53 High Street, Ewell, Epsom, Surrey
    Dissolved corporate (2 parents)
    Officer
    2013-08-14 ~ dissolved
    IIF 19 - director → ME
  • 4
    Penfolds, Sandrock, Haslemere, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-02 ~ dissolved
    IIF 33 - director → ME
  • 5
    53 High Street, Ewell, Epsom, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -58,686 GBP2023-10-31
    Officer
    2018-10-25 ~ now
    IIF 4 - director → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    53 High Street, Ewell, Epsom, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-23 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    SMART EV CHARGERS LTD - 2018-11-28
    53 High Street, Ewell, Epsom, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-13 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-11-13 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    21,150 GBP2021-04-30
    Officer
    2018-04-26 ~ dissolved
    IIF 27 - director → ME
    2018-04-26 ~ dissolved
    IIF 10 - secretary → ME
  • 9
    SOUTH EAST LAND LIMITED - 2010-03-03
    KZ SOLUTIONS LIMITED - 2008-06-16
    Suite 1, Trident House, Kingston Road, Leatherhead, Surrey
    Dissolved corporate (2 parents)
    Officer
    2008-07-01 ~ dissolved
    IIF 20 - director → ME
  • 10
    Diamond House, 144-146 Infirmary Road, Sheffield, South Yorkshire
    Corporate (2 parents)
    Officer
    1997-11-14 ~ now
    IIF 1 - director → ME
  • 11
    4385, 07931425: Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2012-02-01 ~ now
    IIF 15 - director → ME
  • 12
    Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2002-12-23 ~ dissolved
    IIF 16 - director → ME
  • 13
    Trident House, Kingston Road, Leatherhead
    Dissolved corporate (2 parents)
    Officer
    2013-08-05 ~ dissolved
    IIF 17 - director → ME
  • 14
    MBC PROCESSORS LTD - 2005-12-15
    ZEUS NETWORKS LIMITED - 2005-08-30
    Allen House 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2006-01-09 ~ dissolved
    IIF 18 - director → ME
  • 15
    Two-works, Kintail House, Inverness, Scotland
    Corporate (2 parents)
    Officer
    2024-02-13 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 16
    SMART SPACES LTD - 2008-04-12
    Suite 1 Trident House, Kingston Road, Leatherhead, Surrey
    Dissolved corporate (2 parents)
    Officer
    2007-01-12 ~ dissolved
    IIF 21 - director → ME
  • 17
    HIGHLAND BUSINESS NETWORKS LIMITED - 2009-09-11
    HIGHLAND BUSINESS NETWORK LIMITED - 1997-03-25
    Bishop's Court, 29 Albyn Place, Aberdeen
    Corporate (3 parents)
    Equity (Company account)
    219,719 GBP2023-03-31
    Officer
    2016-07-27 ~ now
    IIF 30 - director → ME
  • 18
    PENFOLDS EDUCATION LIMITED - 2009-12-21
    The Limes, Bayshill Road, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    147,213 GBP2023-07-31
    Officer
    2009-07-03 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    The Limes, Bayshill Road, Cheltenham, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2016-03-04 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    RO 247 LIMITED - 2023-05-17
    11f Kings Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -16,344 GBP2024-04-30
    Officer
    2017-04-08 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-04-08 ~ now
    IIF 24 - Has significant influence or controlOE
  • 21
    Flat 4, Newbridge Court, Hazelhurst Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-03 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 22
    67 Wingate Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-09-18 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Trident House, Kingston Road, Leatherhead, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-22 ~ dissolved
    IIF 22 - director → ME
  • 24
    C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Corporate (3 parents)
    Equity (Company account)
    107,010 GBP2019-06-21
    Officer
    2010-12-21 ~ now
    IIF 32 - director → ME
Ceased 4
  • 1
    SIMPLEMOOV LIMITED - 2016-03-15
    53 High Street, Ewell, Epsom, Surrey, United Kingdom
    Corporate
    Total Assets Less Current Liabilities (Company account)
    1,502 GBP2017-03-31
    Officer
    2016-03-04 ~ 2020-04-20
    IIF 6 - director → ME
    Person with significant control
    2017-03-01 ~ 2020-03-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
  • 2
    4385, 08785227 - Companies House Default Address, Cardiff
    Dissolved corporate
    Officer
    2013-11-21 ~ 2019-11-01
    IIF 2 - director → ME
  • 3
    10 Ipsden Court, Cholsey, Wallingford, England
    Corporate (1 parent)
    Equity (Company account)
    61,391 GBP2024-03-31
    Officer
    2016-03-04 ~ 2025-04-03
    IIF 26 - director → ME
    Person with significant control
    2023-06-13 ~ 2025-04-03
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Mistletoe Cottage The Common, Penn, High Wycombe, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -31,306 GBP2019-06-30
    Officer
    2009-06-03 ~ 2009-10-01
    IIF 31 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.