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 Ian Russell White

    Related profiles found in government register
  • Mr Ian Russell White
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Frp Advisory Llp, Ashcroft House, Meridian Business Park, Leicester, LE19 1WL

      IIF 1
    • Plant And Safety, Birmingham Road, Shenstone Woodend, Lichfield, Staffordshire, WS14 0LB, United Kingdom

      IIF 2
    • Atlas House 4-6 Belwell Lane, Sutton Coldfield, West Midlands, B74 4AB

      IIF 3
  • Mr Russell White
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 4
  • Mr Russell Ian White
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hullbridge Road, South Woodham Ferrers, Essex, CM3 5NG, United Kingdom

      IIF 5 IIF 6
    • Henry Brake House, 46 Hullbridge Road, South Woodham Ferrers, Essex, CM3 5NG, England

      IIF 7
  • White, Ian Russell
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Shenstone Court, Court Drive, Shenstone, Lichfield, Staffs, WS14 0JQ, United Kingdom

      IIF 8
  • White, Ian Russell
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Atlas House, Belwell Lane, Sutton Coldfield, West Midlands, B74 4AB, England

      IIF 9
  • White, Ian Russell
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • St. Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 10
    • Shenstone Court, Court Drive, Lichfield, Staffordshire, WS14 0JQ, England

      IIF 11 IIF 12 IIF 13
    • Atlas House, 4-6 Belwell Lane, Sutton Coldfield, West Midlands, B74 4AB

      IIF 15
    • Atlas House, 4-6, Belwell Lane, Sutton Coldfield, West Midlands, B74 4AB, United Kingdom

      IIF 16 IIF 17
  • White, Ian Russell
    British engineer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Plant And Safety, Birmingham Road, Shenstone Woodend, Lichfield, Staffordshire, WS14 0LB, United Kingdom

      IIF 18
    • Plant And Safety Limited, Birmingham Road, Shenstone Woodend, Lichfield, Staffordshire, WS14 0LB, United Kingdom

      IIF 19 IIF 20
  • Mr Ian Russel White
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plant And Safety Limited, Birmingham Road, Shenstone Woodend, Lichfield, Staffordshire, WS14 0LB, United Kingdom

      IIF 21
  • White, Ian Russel
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Plant And Safety, Birmingham Road, Shenstone Woodend, Lichfield, Staffordshire, WS14 0LB, United Kingdom

      IIF 22
    • Plant And Safety Limited, Birmingham Road, Shenstone Woodend, Lichfield, Staffordshire, WS14 0LB, United Kingdom

      IIF 23
  • White, Russell Ian
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 24 IIF 25
    • 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, United Kingdom

      IIF 26
    • 46, Hullbridge Road, South Woodham Ferrers, Essex, CM3 5NG, United Kingdom

      IIF 27
  • White, Russell Ian
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Fen Farm, Old Wickford Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5QU, England

      IIF 28
    • Henry Brake House, 46 Hullbridge Road, South Woodham Ferrers, Essex, CM3 5NG, England

      IIF 29 IIF 30
  • White, Russell Ian
    British property development born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Henry Brake House, 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, CM3 5NG, England

      IIF 31
  • Mr Russell Ian White
    English born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 32
    • 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, United Kingdom

      IIF 33
  • Mr Russell White
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henry Brake House, 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, CM3 5NG, England

      IIF 34
  • White, Ian Russell
    British company director born in March 1962

    Registered addresses and corresponding companies
    • The Spinney 130 Chester Road, Streetly, Sutton Coldfield, West Midlands, B74 2HS

      IIF 35
  • White, Ian Russell
    British managing director born in March 1962

    Registered addresses and corresponding companies
    • 4 Hartopp Road, Four Oaks, Sutton Coldfield, B74 2RH

      IIF 36
  • White, Russell Ian
    British financial manager

    Registered addresses and corresponding companies
    • 3 Denefield Drive, Kenley, Surrey, CR8 5GR

      IIF 37
  • White, Ian Russel
    British engineer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plant And Safety Limited, Birmingham Road, Shenstone Wood End, Lichfield, Staffordshire, WS14 0LB, England

      IIF 38
    • The Hangar Suite, Shenstone Court, Court Drive, Shenstone Staffordshire, England, WS14 0JQ, United Kingdom

      IIF 39
  • White, Ian Russell
    British director

    Registered addresses and corresponding companies
    • St. Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 40
    • Shenstone Court, Court Drive, Lichfield, Staffordshire, WS14 0JQ, England

      IIF 41 IIF 42
    • Atlas House, 4-6 Belwell Lane Four Oaks, Sutton Coldfield, West Midlands, B74 4AB

      IIF 43
    • Atlas House, 4-6 Belwell Lane, Sutton Coldfield, West Midlands, B74 4AB

      IIF 44
  • White, Russell Ian
    British financial manager born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Panorama, Fambridge Road, Althorne, Chelmsford, Essex, CM3 6DB, United Kingdom

      IIF 45
child relation
Offspring entities and appointments 24
  • 1
    ADHOOMA INVESTMENTS LTD
    - now 10805339
    AZNO7 LUXURY DESIGNS LIMITED - 2018-09-26
    Lloyds International House Birmingham Road, Shenstone Woodend, Lichfield Staffordshire, Staffordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2019-01-01 ~ 2019-10-01
    IIF 20 - Director → ME
    2020-12-01 ~ 2020-12-01
    IIF 23 - Director → ME
    2017-06-06 ~ 2017-06-19
    IIF 39 - Director → ME
    Person with significant control
    2017-06-06 ~ 2019-10-01
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    BUTTERS AUTOMATION LIMITED - now
    BUTTERS WELDING EQUIPMENT LIMITED
    - 1999-12-14 02635191
    SPEEDMERCHANT LIMITED - 1992-10-21
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (13 parents)
    Officer
    1996-08-30 ~ 1999-12-03
    IIF 35 - Director → ME
  • 3
    COST2 LIMITED
    05514877
    Panorama Fambridge Road, Althorne, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-07-21 ~ dissolved
    IIF 45 - Director → ME
    2005-07-21 ~ 2005-07-21
    IIF 37 - Secretary → ME
  • 4
    L.B. OFFSHORE SERVICES LIMITED
    00182943
    Atlas House, 4-6 Belwell Lane Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    1,892 GBP2015-12-31
    Officer
    2000-04-01 ~ dissolved
    IIF 14 - Director → ME
    2000-04-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 5
    LB INTERNATIONAL GROUP LIMITED
    10572060
    Lb International Lloyds International House, Birmingham Road, Shenstone Woodend, Staffordshire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    447,494 GBP2024-12-31
    Officer
    2020-12-01 ~ 2020-12-01
    IIF 22 - Director → ME
    2017-01-19 ~ 2019-10-01
    IIF 18 - Director → ME
    Person with significant control
    2017-01-19 ~ 2019-07-09
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    LIFTING EQUIPMENT ENGINEERS ASSOCIATION LIMITED
    - now 03660509
    LIFTING EQUIPMENT ENGINEERS ASSOCIATION - 1999-11-23
    3 Osprey Court Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (61 parents)
    Equity (Company account)
    3,974,007 GBP2024-12-31
    Officer
    2000-12-05 ~ 2004-05-18
    IIF 36 - Director → ME
  • 7
    LLOYDS BRITISH DEFENCE LIMITED
    - now 07047827 10990240
    MILITARY MARINE LIMITED
    - 2012-07-04 07047827 10591041
    Atlas House 4-6, Belwell Lane, Sutton Coldfield, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 16 - Director → ME
  • 8
    LLOYDS BRITISH GROUP LIMITED
    - now 05541208 03672309
    GW 8137 LIMITED
    - 2006-09-19 05541208 05322443, 03675415, 04571234... (more)
    Atlas House 4-6 Belwell Lane, Sutton Coldfield, West Midlands
    Dissolved Corporate (10 parents)
    Officer
    2005-10-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    LLOYDS BRITISH TESTING LIMITED
    - now 04444099 00065554
    LLOYDS BRITISH TESTING PLC
    - 2006-03-08 04444099 00065554
    YPCS 123 PLC - 2002-06-19 03175909, 03681853, 03909137... (more)
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (17 parents, 1 offspring)
    Officer
    2002-06-26 ~ 2016-12-23
    IIF 8 - Director → ME
  • 10
    LLOYDS BRITISH TRAINING SERVICES LIMITED
    - now 00297120
    HENRY LOWE (LIFTS) LIMITED
    - 2002-03-11 00297120
    Atlas House, 4-6 Belwell Lane, Sutton Coldfield, West Midlands
    Dissolved Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    4,000 GBP2015-12-31
    Officer
    2000-04-01 ~ dissolved
    IIF 15 - Director → ME
    2000-04-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 11
    PLANT AND SAFETY INSPECTION SERVICES LIMITED
    - now 00065554
    LLOYDS BRITISH INSPECTION SERVICES LIMITED
    - 2013-03-14 00065554
    LLOYDS BRITISH TESTING COMPANY LIMITED
    - 2002-06-19 00065554 04444099, 04444099
    Rsm Restructuring Advisory Llp, St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2000-04-01 ~ dissolved
    IIF 10 - Director → ME
    2000-04-01 ~ dissolved
    IIF 40 - Secretary → ME
  • 12
    PLANT AND SAFETY LIMITED
    11940872
    Unit 2 Swaffield Park, Hyssop Close, Cannock, Staffordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    449,776 GBP2024-12-31
    Officer
    2019-04-11 ~ 2019-10-01
    IIF 38 - Director → ME
  • 13
    PLANT AND SAFETY TRAINING LIMITED
    - now 03672309 11736005
    LLOYDS BRITISH GROUP LTD
    - 2006-09-19 03672309 05541208
    LLOYDS EQUIPMENT GROUP LIMITED
    - 2002-01-28 03672309
    LLOYDS EQUIPMENT HIRE LIMITED
    - 2000-03-29 03672309
    CORNBOW SECRETARIES LIMITED
    - 1998-12-23 03672309
    Atlas House, 4-6 Belwell Lane Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    1998-12-23 ~ dissolved
    IIF 13 - Director → ME
    1998-12-23 ~ dissolved
    IIF 43 - Secretary → ME
  • 14
    PLANT AND SAFETY TRAINING LIMITED
    11736005 03672309
    Unit 2 Swaffield Park, Hyssop Close, Cannock, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2018-12-20 ~ 2020-01-01
    IIF 19 - Director → ME
  • 15
    RHODES BIKES LIMITED
    08670833
    Frp Advisory Llp Ashcroft House, Meridian Business Park, Leicester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -134,390 GBP2015-12-31
    Officer
    2013-09-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
  • 16
    RUSSELL STEVENS JOINERY LIMITED
    13696431
    46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,893 GBP2024-10-31
    Officer
    2021-10-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 17
    STRUCTURED CONSULTANCY HOLDINGS LTD
    09658690
    Henry Brake House, 46 Hullbridge Road, South Woodham Ferrers, Essex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    2015-06-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    STRUCTURED CONSULTANCY LONDON LTD
    09660283
    Henry Brake House, 46 Hullbridge Road, South Woodham Ferrers, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    2015-06-29 ~ dissolved
    IIF 29 - Director → ME
  • 19
    STRUCTURED CONSULTANCY LTD - now 13078093, 13078093, 13078093... (more)
    DUQUESA PROPERTIES LTD - 2021-08-13
    STRUCTURED CONSULTANCY LTD
    - 2018-06-19 08882836 13078093, 13078093, 13078093... (more)
    46 Hullbridge Road, South Woodham Ferrers, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    365,409 GBP2024-02-29
    Officer
    2014-02-07 ~ 2018-04-01
    IIF 28 - Director → ME
    2023-02-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-02-07 ~ 2018-04-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    2025-02-07 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    STRUCTURED CONSULTANCY SERVICES LIMITED
    13078093 08882836, 08882836, 08882836... (more)
    46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,751 GBP2023-12-31
    Officer
    2020-12-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-12-11 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 21
    SWINDON LIFTING GEAR LTD.
    03634280
    Atlas House, Belwell Lane, Sutton Coldfield, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2014-10-23 ~ dissolved
    IIF 9 - Director → ME
  • 22
    TOM SMITH AND CLARKE LIMITED
    00258059
    Atlas House, 4-6 Belwell Lane Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    501,246 GBP2015-12-31
    Officer
    2000-04-01 ~ dissolved
    IIF 12 - Director → ME
    2000-04-01 ~ dissolved
    IIF 41 - Secretary → ME
  • 23
    UNITSIZE LIMITED
    08966456
    18 Clarence Road, Southend On Sea, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,746 GBP2020-03-31
    Officer
    2021-06-30 ~ 2021-12-31
    IIF 26 - Director → ME
    Person with significant control
    2021-04-14 ~ 2022-01-01
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    WHITEFIELDS INTERNATIONAL LTD
    05208436
    Henry Brake House 46 Hullbridge Road, South Woodham Ferrers, Chelmsford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,675 GBP2020-08-31
    Officer
    2004-08-17 ~ 2019-05-14
    IIF 31 - Director → ME
    Person with significant control
    2016-08-31 ~ 2019-05-14
    IIF 34 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.