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, Brian Jonathan

    Related profiles found in government register
  • White, Brian Jonathan
    British accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deloitte & Touche Llp, Stone Cutter Court Stonecutter St, London, EC4A 4TR

      IIF 1
    • icon of address 26 Danesway, Prestwich, Manchester, M25 0FS

      IIF 2
    • icon of address 26, Danesway, Prestwich, Manchester, M25 0FS, England

      IIF 3
  • White, Brian Jonathan
    British advisor born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Fairway, Prestwich, Manchester, M25 0JH, United Kingdom

      IIF 4
  • White, Brian Jonathan
    British chartered accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Middleton Road, Manchester, M8 4JY

      IIF 5
    • icon of address 26 Danesway, Prestwich, Manchester, M25 0FS

      IIF 6 IIF 7
    • icon of address Courtlets House, 38 King Street West, Manchester, M3 2WZ, England

      IIF 8
  • White, Brian Jonathan
    British chartered tax adviser born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cloisters House, Riverside Building, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 9
  • White, Brian Jonathan
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, United Kingdom

      IIF 10 IIF 11
  • White, Brian Jonathan
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX

      IIF 12
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 13
    • icon of address 30, Moor Lane, Wilmslow, SK9 6AP, England

      IIF 14
  • White, Brian Jonathan
    British professional tax advisor born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • White, Brian
    British accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Danesway, Prestwich, Manchester, M25 0FS, United Kingdom

      IIF 18 IIF 19
  • White, Brian Jonathan
    born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Deloitte Llp, 2 New Street Square, London, EC4A 3BZ

      IIF 20
  • Mr Brian Jonathan White
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Danesway, Prestwich, Manchester, M25 0FS, England

      IIF 21
    • icon of address Jubilee School, Bury Old Road, Manchester, Lancashire, M7 4QY

      IIF 22
    • icon of address Cloisters House, Riverside Building, New Bailey Street, Salford, M3 5FS, England

      IIF 23
    • icon of address Jubilee School, Bury Old Road, Salford, M7 4QY, England

      IIF 24
  • Mr Brian White
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Danesway, Prestwich, Manchester, M25 0FS

      IIF 25
    • icon of address Church House, 90 Deansgate, Manchester, M3 2GP, England

      IIF 26
  • White, Brain Jonathan
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Danesway, Prestwich, Manchester, M25 0FS, England

      IIF 27
  • White, Brian
    British accountant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Park Road, Prestwich, Manchester, M25 0EA, United Kingdom

      IIF 28
  • White, Brian Jonathan

    Registered addresses and corresponding companies
  • Mr Brian White
    Israeli born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cloisters House, Riverside Building, Manchester, M3 5FS, United Kingdom

      IIF 34
  • White, Brian
    British adviser born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Cottages, Deva Centre, Trinity Way, Manchester, M3 7BE, England

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 38 Fairway, Prestwich, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -296 GBP2024-02-29
    Officer
    icon of calendar 2019-04-07 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Unit 4, The Cottages Deva Centre, Trinity Way, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -124 GBP2024-01-31
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 35 - Director → ME
  • 3
    icon of address Cloisters House Riverside Building, New Bailey Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    68 GBP2024-10-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 26 Danesway, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    CHILDREN'S HOSPITAL APPEAL TRUST LIMITED - 2004-12-15
    icon of address Church House, 90 Deansgate, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2005-01-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 6
    icon of address 26 Danesway, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 30 Moor Lane, Wilmslow, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    18 GBP2019-09-30
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-25 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-26 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 85 Middleton Road, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-04-19 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address Jubilee School, Bury Old Road, Manchester, Lancashire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,054,877 GBP2023-10-31
    Officer
    icon of calendar 2006-01-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 2006-01-01 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 22 - Has significant influence or controlOE
  • 12
    icon of address Jubilee School, Bury Old Road, Salford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    633,328 GBP2023-10-31
    Officer
    icon of calendar 2007-07-18 ~ now
    IIF 1 - Director → ME
    icon of calendar 2007-07-18 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    CHILDREN'S HOSPITALS APPEAL TRUST LIMITED - 2004-06-07
    BOXWALL LIMITED - 2003-04-10
    icon of address Courtlets House, 38 King Street West, Manchester, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    245,374 GBP2024-03-31
    Officer
    icon of calendar 2003-03-11 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    24,062 GBP2015-05-29
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 12 - Director → ME
Ceased 10
  • 1
    icon of address Unit 4, The Cottages Deva Centre, Trinity Way, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -124 GBP2024-01-31
    Officer
    icon of calendar 2011-10-07 ~ 2011-10-31
    IIF 18 - Director → ME
  • 2
    icon of address Cloisters House Riverside Building, New Bailey Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    68 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-03-10 ~ 2023-01-24
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    icon of calendar 2023-01-24 ~ 2025-03-24
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    DELOITTE & TOUCHE LLP - 2008-12-01
    icon of address 1 New Street Square, London, United Kingdom
    Active Corporate (757 parents, 23 offsprings)
    Officer
    icon of calendar 2003-07-31 ~ 2011-11-30
    IIF 20 - LLP Member → ME
  • 4
    KOMOTO LIMITED - 2021-11-11
    icon of address 1st Floor 32-33 Skylines Village, Limeharbour, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2011-12-18 ~ 2015-06-03
    IIF 15 - Director → ME
    icon of calendar 2011-12-18 ~ 2015-06-03
    IIF 31 - Secretary → ME
  • 5
    icon of address 32-33 Skyline Village, Limeharbour, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,227 GBP2024-03-31
    Officer
    icon of calendar 2011-12-18 ~ 2014-12-23
    IIF 17 - Director → ME
    icon of calendar 2011-12-18 ~ 2014-12-23
    IIF 33 - Secretary → ME
  • 6
    icon of address 32-33 Skylines Village, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    189,583 GBP2024-04-30
    Officer
    icon of calendar 2011-12-18 ~ 2014-12-23
    IIF 16 - Director → ME
    icon of calendar 2011-12-18 ~ 2014-12-23
    IIF 32 - Secretary → ME
  • 7
    MANCHESTER COST SHOP LIMITED - 2016-04-24
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-07 ~ 2016-04-07
    IIF 13 - Director → ME
  • 8
    STANLEYBET HOLDINGS LIMITED - 2008-08-20
    icon of address Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-04-12 ~ 2011-05-16
    IIF 28 - Director → ME
  • 9
    ACTIONARM LIMITED - 1991-01-10
    icon of address Jactin House 24 Hood Street, Ancoats, Manchester, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2000-08-01 ~ 2006-09-26
    IIF 2 - Director → ME
  • 10
    BRITISH-ISRAEL CHAMBER OF COMMERCE - 2011-03-02
    ANGLO-ISRAEL CHAMBER OF COMMERCE - 1980-12-31
    icon of address 79 Maygrove Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,995 GBP2024-01-31
    Officer
    icon of calendar 1996-03-19 ~ 2011-02-01
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.