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, Ian

    Related profiles found in government register
  • White, Ian
    British builders merchant born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9 Bankton Terrace, Muireston, Livingston, West Lothian, EH54 9FB

      IIF 1
  • White, Ian
    British aviation consultant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 109 Blakes Farm Road, Southwater, Horsham, RH13 9GH, England

      IIF 2
  • White, Ian
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 30-32 Tabbart Street, Tabard Street, London, SE1 4JU, England

      IIF 3
    • C/o John Turner, 30-32 Tabard Street, London, SE1 4JU, United Kingdom

      IIF 4
    • Altus, Skinner House 38-40, Bell Street, Reigate, RH2 7BA, United Kingdom

      IIF 5
    • Priory House, 45-51a High Street, Reigate, Surrey, RH2 9AE, United Kingdom

      IIF 6
  • White, Ian
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 109, Blakes Farm Road, Southwater, Horsham, West Sussex, RH13 9GH, England

      IIF 7
    • 109 Blakes Farm Road, Southwater, Horsham, West Sussex, RH13 9GH, United Kingdom

      IIF 8 IIF 9
    • 45-51a, High Street, Reigate, Surrey, RH2 9AE

      IIF 10
    • Priory House, 45-51a High Street, High Street, Reigate, Surrey, RH2 9AE, England

      IIF 11
  • White, Ian
    British management consultant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Altus Partnership, Skinner House, 38-40 Bell Street, Reigate, Surrey, RH2 7BA, England

      IIF 12
    • Skinner House 38-40, Bell Street, Reigate, RH2 7BA, England

      IIF 13
  • White, Ian
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Suite, 207 Regent Street, London, W1B3HH, England

      IIF 14
  • White, Ian
    English driver born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 141 Chamberlain Street, St. Helens, Merseyside, WA10 4NN

      IIF 15
  • White, Ian
    English retired born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 141, Chamberlain Street, St. Helens, Merseyside, WA10 4NN, England

      IIF 16
  • Mr Ian White
    British born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Drovers Road, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5ND

      IIF 17
  • White, Ian
    British business man born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 18
  • White, Ian
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, St John's Place, Newport, Isle Of Wight, PO30 1LH, United Kingdom

      IIF 19
  • Ian White
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Suite, 207 Regent Street, London, W1B3HH, England

      IIF 20
  • Mr Ian White
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 109 Blakes Farm Road, Southwater, Horsham, RH13 9GH, England

      IIF 21
    • 109, Blakes Farm Road, Southwater, Horsham, West Sussex, RH13 9GH, United Kingdom

      IIF 22
    • 45-51a, High Street, Reigate, Surrey, RH2 9AE

      IIF 23
    • Altus Partnership, Skinner House, 38-40 Bell Street, Reigate, Surrey, RH2 7BA, England

      IIF 24
    • Altus, Skinner House 38-40, Bell Street, Reigate, RH2 7BA, United Kingdom

      IIF 25
    • Skinner House 38-40, Bell Street, Reigate, RH2 7BA, England

      IIF 26
  • Mr Ian White
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Charterhouse Mews, London, London, EC1M 6BB, England

      IIF 27 IIF 28
  • Mr Ian White
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, St John's Place, Newport, Isle Of Wight, PO30 1LH, United Kingdom

      IIF 29
  • Langtry White, Selina Claire
    British commercial manager born in June 1952

    Resident in France

    Registered addresses and corresponding companies
    • 14 Rue Bizet Four Seasons Park, Val D Azur Route De Biot, 06560 Valbonne, France

      IIF 30
  • Langtry White, Selina Claire
    British director born in June 1952

    Resident in France

    Registered addresses and corresponding companies
    • 3, City Place, Beehive Ring Road London Gatwick Airport, Gatwick, West Sussex, RH6 0PA, United Kingdom

      IIF 31 IIF 32
  • Langtry White, Selina Claire
    British aviation consultant born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Malthouse, Long Street, Sherborne, Dorset, DT9 3DE, England

      IIF 33
  • Langtry White, Selina Claire
    British non executive company director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garden Flat, Forum Magnum Square, County Hall, London, London, SE1 7GN, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    Garden Flat Forum Magnum Square, County Hall, London, London
    Corporate (7 parents)
    Equity (Company account)
    5,641 GBP2024-03-31
    Officer
    2013-02-18 ~ now
    IIF 34 - director → ME
  • 2
    3rd Floor Suite, 207 Regent Street, London, England
    Corporate (2 parents)
    Officer
    2024-11-07 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Skinner House 38-40 Bell Street, Reigate, England
    Corporate (1 parent)
    Equity (Company account)
    -427 GBP2023-05-31
    Officer
    2022-05-22 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-05-22 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    Greyhound Cottage 2 Woolmington Yard, Cheap Street, Sherborne, Dorset, England
    Dissolved corporate (3 parents)
    Officer
    2013-05-15 ~ dissolved
    IIF 33 - director → ME
  • 5
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-02 ~ dissolved
    IIF 18 - director → ME
  • 6
    DAWSON PETROLIUM LOGISTICS LIMITED - 2011-04-21
    109 Blakes Farm Road, Southwater, Horsham, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-21 ~ dissolved
    IIF 7 - director → ME
  • 7
    109 Blakes Farm Road, Southwater, Horsham, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-19 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    Altus Partnership Skinner House, 38-40 Bell Street, Reigate, Surrey, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-15 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    C/o John Turner, 30-32 Tabard Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-03-01 ~ dissolved
    IIF 4 - director → ME
  • 10
    Altus, Skinner House 38-40 Bell Street, Reigate, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 5 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    ROAST (BAR AND GRILL) LIMITED - 2016-02-10
    30-32 Tabbart Street Tabard Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-17 ~ dissolved
    IIF 3 - director → ME
  • 12
    9 St John's Place, Newport, Isle Of Wight, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    47,298 GBP2024-03-31
    Officer
    2019-03-06 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    109 Blakes Farm Road Southwater, Horsham, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 21 - Has significant influence or controlOE
Ceased 11
  • 1
    1 Chalgrove Rd, London, Tottenham
    Corporate (2 parents)
    Equity (Company account)
    12,500 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2016-11-07
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 2
    1 Drovers Road, East Mains Industrial Estate, Broxburn, West Lothian
    Corporate (3 parents)
    Equity (Company account)
    60,000 GBP2023-12-31
    Officer
    1998-02-24 ~ 2022-03-01
    IIF 1 - director → ME
    Person with significant control
    2017-02-24 ~ 2022-03-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Eccleston Bowling Club The Pavilion, Knowsley Road, St.helens, Lancashire
    Corporate (6 parents)
    Equity (Company account)
    3,030 GBP2023-10-31
    Officer
    2013-04-30 ~ 2015-10-10
    IIF 16 - director → ME
    2000-08-14 ~ 2008-11-20
    IIF 15 - director → ME
  • 4
    JETAIR (BROKERS) LIMITED - 2009-01-27
    Driftstone Manor Middle Way, Kingston Gorse, East Preston, West Sussex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    46 GBP2019-08-31
    Officer
    2004-09-03 ~ 2013-03-27
    IIF 32 - director → ME
  • 5
    Belgate House, Shobdon, Leominster, Herefordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-25
    Officer
    1999-01-21 ~ 2007-02-05
    IIF 30 - director → ME
  • 6
    JETAIR (CENTRAL ACCOUNTING) LIMITED - 2009-11-02
    JETAIR (SCHEDULED SERVICES) LIMITED - 2009-01-27
    Driftstone Manor Middle Way, Kingston Gorse, East Preston, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2004-09-03 ~ 2013-03-27
    IIF 31 - director → ME
  • 7
    LONDXB CONNECTIONS LIMITED - 2016-03-01
    Unit 8b Marina Court, Castle Street, Hull
    Corporate (2 parents)
    Equity (Company account)
    2,209 GBP2017-06-30
    Officer
    2014-06-09 ~ 2017-03-21
    IIF 8 - director → ME
  • 8
    BENEFIC MANAGEMENT LTD - 2023-03-10
    1 Charterhouse Mews, London, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2016-11-07
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 9
    Flat 2 14 Bouverie Place, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,020 GBP2018-07-31
    Officer
    2016-07-18 ~ 2016-10-26
    IIF 10 - director → ME
    Person with significant control
    2016-07-18 ~ 2016-11-26
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    1st Floor 16-17 Boundary Road, Hove, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-03-01
    IIF 6 - director → ME
  • 11
    11 Woodford Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    3,629 GBP2024-04-30
    Officer
    2015-12-08 ~ 2016-06-30
    IIF 11 - 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.