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

White, Adam

    Related profiles found in government register
  • White, Adam
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Fountain Street, Manchester, M2 2FE, England

      IIF 1
  • White, Adam
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Deansgate, Manchester, M3 2BA, United Kingdom

      IIF 2
    • icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 3
  • White, Adam
    British web development born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 86-90, Paul Street, London, EC2A 4NE, England

      IIF 4
  • White, Adam
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midwest House, 11 Crown Industrial Estate, Canal Road, Timperley, Cheshire, WA14 1TF

      IIF 5
  • Whittaker, Adam
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Bancroft Lane, Mansfield, NG18 5LQ, England

      IIF 6
  • Whittaker, Adam
    British ecology distribution born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Bancroft Lane, Mansfield, Nottinghamshire, NG18 5LQ, United Kingdom

      IIF 7
  • Adam White
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bonded Warehouse, Lower Byrom Street, Manchester, M3 4AP, England

      IIF 8
  • White, Adam
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery Place, 5th Floor, 50 Brown Street, Manchester, Lancashire, M2 2JG, England

      IIF 9
  • Mr Adam White
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Deansgate, Manchester, M3 2BA, United Kingdom

      IIF 10
    • icon of address 14, Jubilee Street, Kimberley, Nottingham, NG16 2HE, United Kingdom

      IIF 11
  • Mr Adam White
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midwest House, 11 Crown Industrial Estate, Canal Road, Timperley, Cheshire, WA14 1TF

      IIF 12
  • Whitaker, Adam
    British engineer born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 42, The Connexion Chaucer Street, Mansfield, Nottinghamshire, NG18 5PB

      IIF 13
  • Mr Adam Whittaker
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Bancroft Lane, Mansfield, NG18 5LQ, England

      IIF 14
    • icon of address 30a, Bancroft Lane, Mansfield, Nottinghamshire, NG18 5LQ, United Kingdom

      IIF 15
  • White, Adam
    English director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Deansgate, Manchester, M3 2LH, United Kingdom

      IIF 16
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 17
    • icon of address Office 340, 125 Deansgate, Manchester, M3 2LH, England

      IIF 18
  • Whittaker, Adam John
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX

      IIF 19
    • icon of address Synergy House, Acorn Business Park, Commerical Gate, Mansfield, Nottinghamshire, NG18 1EX, United Kingdom

      IIF 20
  • Whittaker, Adam John
    British it born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX, England

      IIF 21
  • Whittaker, Adam John
    British none born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Acorn Business Park, Commercial Gate, Mansfield, NG18 1EX, Uk

      IIF 22
    • icon of address Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, Notts, NG18 1EX, Uk

      IIF 23
  • Whittaker, Adam John
    British web development born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX

      IIF 24
  • Mr Adam White
    English born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Trinity House, Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, SK7 5DA, England

      IIF 25
    • icon of address 125, Deansgate, Manchester, M3 2LH, United Kingdom

      IIF 26
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 27
    • icon of address Office 340, 125 Deansgate, Manchester, M3 2LH, England

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 125 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Office 9 Trinity House, Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,435 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 39 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    SUSTAINABLE PLANET HOLDINGS LTD - 2024-02-01
    icon of address 60 Fountain Street, Manchester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    290,044 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-21 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address Stopford Associates, Synergy House Acorn Business Park, Commerical Gate, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,265 GBP2025-01-31
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    CONTRACTS WAREHOUSE LIMITED - 2009-09-08
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address Office 340 125 Deansgate, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,635 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    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
Ceased 9
  • 1
    TGW FACILITIES LTD. - 2012-06-26
    icon of address Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ 2012-09-10
    IIF 23 - Director → ME
  • 2
    icon of address 30a Bancroft Lane, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ 2012-09-10
    IIF 21 - Director → ME
  • 3
    icon of address 30a Bancroft Lane, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate
    Equity (Company account)
    30,315 GBP2020-05-31
    Officer
    icon of calendar 2016-05-05 ~ 2020-01-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ 2020-01-22
    IIF 15 - Has significant influence or control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    DEBT LIBERTY FINANCE LTD - 2011-06-06
    icon of address Sale Point 2nd Floor, 126-150 Washway Road, Sale, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -674,006 GBP2024-03-31
    Officer
    icon of calendar 2014-12-08 ~ 2020-12-23
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-12-23
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 117 King Street, Alfreton, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-26 ~ 2012-08-17
    IIF 22 - Director → ME
  • 6
    SUSTAINABLE PLANET HOLDINGS LTD - 2024-02-01
    icon of address 60 Fountain Street, Manchester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    290,044 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2022-03-12 ~ 2023-06-19
    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
  • 7
    icon of address 30a Bancroft Lane, Mansfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-21 ~ 2020-01-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ 2020-01-21
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 43 Albert Street, Mansfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2006-10-19
    IIF 13 - Director → ME
    icon of calendar 2010-03-15 ~ 2012-09-10
    IIF 19 - Director → ME
  • 9
    CONTRACTS WAREHOUSE LIMITED - 2009-09-08
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2015-11-24
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.