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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

White, Joseph David

    Related profiles found in government register
  • White, Joseph David
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 36, Martock Avenue, Westcliff-on-sea, Essex, SS0 0HH, England

      IIF 1
  • White, Joseph David
    English none born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 36, Martock Avenue, Westcliff On Sea, SS0 0HH

      IIF 2
  • White, Joseph David
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 92, Friern Gardens, Wickford, Essex, SS12 0HD, United Kingdom

      IIF 3
  • White, Joseph David
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Rosemary Close, South Ockendon, RM15 6JH, England

      IIF 4
  • White, Joseph David
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Hall Crescent, Aveley, Essex, RM15 4JS

      IIF 5
  • Mr Joseph David White
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Rosemary Close, South Ockendon, RM15 6JH, England

      IIF 6
    • 92, Friern Gardens, Wickford, Essex, SS12 0HD, England

      IIF 7 IIF 8
  • White, David Joseph
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Mercer House, 15 High Street, Redbourn, St. Albans, Herts, AL3 7LE, England

      IIF 9
  • White, Joseph David
    British

    Registered addresses and corresponding companies
    • 36, Martock Avenue, West Cliff On Sea, SS0 0HH

      IIF 10
    • 36, Martock Avenue, Westcliff On Sea, SS0 0HH

      IIF 11
  • White, Joseph David
    British director

    Registered addresses and corresponding companies
    • 16 Hall Crescent, Aveley, Essex, RM15 4JS

      IIF 12
  • Mr David Joseph White
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • John Kenna, 16 Glebe Road, Chalfont St Peter, Gerrards Cross, Bucks., SL9 9NJ

      IIF 13
    • 8 Hazlewood Road, Northampton, Northamptonshire, NN1 1LP, United Kingdom

      IIF 14
    • Mercer House, 15 High Street, Redbourn, St. Albans, AL3 7LE, England

      IIF 15
  • White, David Joseph
    British born in May 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • 15, High Street, Redbourn, St. Albans, AL3 7LE, England

      IIF 16
    • Mercer House, 15 High Street, Redbourn, St. Albans, AL3 7LE, England

      IIF 17 IIF 18 IIF 19
    • Mercer House, 15 High Street, Redbourn, St. Albans, Hertfordshire, AL3 7LE, England

      IIF 20
  • Mr David Joseph White
    British born in May 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • Mercer House, 15 High Street, Redbourn, St. Albans, AL3 7LE, England

      IIF 21 IIF 22
  • White, David Joseph
    British company director born in May 1966

    Resident in Denham

    Registered addresses and corresponding companies
    • Azets, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 23
  • White, David Joseph
    British engineering manager born in May 1966

    Registered addresses and corresponding companies
    • 7 Leeland Mansions, West Ealing, London, W13 9HE

      IIF 24
  • White, David Joseph
    Welsh born in February 1996

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Donald Street, Nelson, Treharris, CF46 6EB, Wales

      IIF 25
  • White, David Joseph
    Welsh unemployed born in February 1996

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Donald Street, Nelson, Treharris, CF46 6EB, Wales

      IIF 26
  • Mr David Joseph White
    Welsh born in February 1996

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Donald Street, Nelson, Treharris, CF46 6EB, Wales

      IIF 27 IIF 28
  • White, David Joseph
    British

    Registered addresses and corresponding companies
    • Second Floor, Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8DB, United Kingdom

      IIF 29
    • Azets, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 30
  • White, David Joseph
    British none born in June 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • 4, Uplands Park Road, Rayleigh, Essex, 8AJ

      IIF 31
  • White, David

    Registered addresses and corresponding companies
    • 81 Windmill Lane, Norwood Green, Southall, Middlesex

      IIF 32
  • White, David Joseph
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147 Upminster Road South, Rainham, Essex, RM13 9AB

      IIF 33
  • White, David Joseph
    British director born in May 1966

    Resident in Chalfont St Peter

    Registered addresses and corresponding companies
    • 12 Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 34
  • White, David Joseph
    British engineer born in May 1966

    Resident in Chalfont St Peter

    Registered addresses and corresponding companies
    • York House, Cottingley Business Park, Bradford, West Yorkshire, BD16 1PE, United Kingdom

      IIF 35
    • Warren Lodge, Upways, Chalfont St Peter, Buckinghamshire, SL9 0AS, England

      IIF 36
    • 55 Denham Green Lane, Denham, Middlesex, UB9 5LF

      IIF 37 IIF 38
    • 55, Denham Green Lane, Denham, Middlesex, UB9 5LF, United Kingdom

      IIF 39
  • Mr David Joseph White
    British born in May 1966

    Resident in Chalfont St Peter

    Registered addresses and corresponding companies
    • Warren Lodge, 11 Upway, Chalfont St Peter, Bucks, SL9 0AS, United Kingdom

      IIF 40
    • Mercer House, 15 High Street, Redbourn, St. Albans, Herts, AL3 7LE, England

      IIF 41
child relation
Offspring entities and appointments 23
  • 1
    APEX CARBON SOLUTIONS LTD
    16040107
    18 Golwg-y-mynydd, Rhymney, Tredegar, Wales
    Active Corporate (3 parents)
    Officer
    2024-10-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BRAY DEVELOPMENTS LIMITED
    05139010
    Azets Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2004-06-21 ~ dissolved
    IIF 30 - Secretary → ME
  • 3
    CHALFONT DOORS & CARPENTRY SERVICES LIMITED
    07447615
    Mercer House 15 High Street, Redbourn, St. Albans, England
    Active Corporate (4 parents)
    Officer
    2010-11-23 ~ 2014-10-10
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-03
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHALFONT STORAGE LIMITED
    - now 04897456
    D.J. NARROWBOATS LIMITED
    - 2008-11-03 04897456
    FREEMAN AUTO SERVICES LIMITED
    - 2004-09-20 04897456 05282861
    Mercer House 15 High Street, Redbourn, St. Albans, England
    Active Corporate (7 parents)
    Officer
    2004-05-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-13
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    DISCAIN PROJECT SERVICES LIMITED
    - now 02583483
    SPEED 1170 LIMITED
    - 1991-03-18 02583483 02628173... (more)
    100 St James Road, Northampton
    Dissolved Corporate (6 parents)
    Officer
    ~ dissolved
    IIF 38 - Director → ME
    1991-03-08 ~ 1993-02-18
    IIF 24 - Director → ME
  • 6
    DOORS LONDON LIMITED
    07460072
    Mercer House 15 High Street, Redbourn, St. Albans, England
    Active Corporate (3 parents)
    Officer
    2010-12-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    FLEXIBLE FABRICATIONS FACILITIES LIMITED
    09386539
    Mercer House 15 High Street, Redbourn, St. Albans, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2015-01-13 ~ 2016-02-11
    IIF 34 - Director → ME
    2018-12-19 ~ now
    IIF 20 - Director → ME
  • 8
    GLOBAL DEMOLITION LIMITED
    07123640
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    2010-01-13 ~ dissolved
    IIF 2 - Director → ME
    2010-01-13 ~ dissolved
    IIF 10 - Secretary → ME
  • 9
    HUBBARD ARCHITECTURAL METALWORK LIMITED
    - now 08300431
    LM ARCHITECTURAL METALWORK LIMITED
    - 2013-01-21 08300431
    York House, Cottingley Business Park, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-11-20 ~ dissolved
    IIF 35 - Director → ME
  • 10
    I.P.C. SERVICES LIMITED
    - now 01602920
    BUBBLEBOND LIMITED - 1982-01-27
    Mercer House 15 High Street, Redbourn, St. Albans, Herts, England
    Active Corporate (4 parents)
    Officer
    2019-05-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    INTERACT BUILD DEMOLITION LIMITED
    07233933
    171 Ballards Lane, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-23 ~ dissolved
    IIF 31 - Director → ME
  • 12
    L M ENGINEERING SERVICES LIMITED
    - now 07014749 02067611
    L M PROJECT SERVICES LIMITED - 2009-09-25
    Yorkshire House, 18 Chapel Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    2009-10-01 ~ 2014-10-10
    IIF 36 - Director → ME
  • 13
    MOSSLEY HILL CHILDCARE LIMITED
    - now 05719894
    MOSLEY HILL CHILDCARE LIMITED
    - 2024-11-29 05719894
    SEFTON COTTAGE DAY NURSERY LIMITED
    - 2006-07-25 05719894
    Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2006-02-23 ~ now
    IIF 29 - Secretary → ME
  • 14
    NUCLEAR FABRICATIONS UK LIMITED
    09386517
    Mercer House 15 High Street, Redbourn, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2015-01-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 15
    PROCESS & INDUSTRIAL DESIGN LIMITED
    03025108
    78 Meadvale Road, London, England
    Active Corporate (7 parents)
    Officer
    1996-01-04 ~ 2014-10-10
    IIF 37 - Director → ME
    1995-02-23 ~ 1996-01-04
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-10-12
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ROSEMOUNT HOTEL LIMITED
    06418222
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2007-11-05 ~ dissolved
    IIF 23 - Director → ME
  • 17
    SCENTURY SCENTS LTD
    13833073
    3 Donald Street, Nelson, Treharris, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-01-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-01-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 18
    SKIP SAVE ESSEX LTD
    12162239
    8 Rosemary Close, South Ockendon, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-19 ~ 2021-01-01
    IIF 4 - Director → ME
    Person with significant control
    2019-08-19 ~ 2021-01-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    THE METS TRADING COMPANY LIMITED
    10673805
    Mercer House 15 High Street, Redbourn, St. Albans, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-03-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-03-16 ~ 2017-06-30
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    U.K. DEMOLITION LTD
    04958997
    171 Ballards Lane, Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    2003-11-11 ~ dissolved
    IIF 5 - Director → ME
    IIF 33 - Director → ME
    2003-11-11 ~ dissolved
    IIF 12 - Secretary → ME
  • 21
    UNIVERSAL DEMOLITION LIMITED
    09982015 08065073
    92 Friern Gardens, Wickford, Essex, England
    Liquidation Corporate (2 parents)
    Officer
    2016-02-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-06
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    UNIVERSAL DEMOLITION SERVICES LIMITED
    - now 08065073 09982015
    GLOBAL DEMOLITION (LONDON) LTD
    - 2012-10-23 08065073
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    2012-05-16 ~ dissolved
    IIF 11 - Secretary → ME
  • 23
    UNIVERSAL SITE SERVICES LIMITED
    15525211
    92 Friern Gardens, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-10 ~ now
    IIF 3 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.