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, David John

    Related profiles found in government register
  • White, David John
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheribourne House, 45a, Station Road, Willington, Bedford, MK44 3QL, England

      IIF 1
    • icon of address Unit 1 Solai House, Marshalls Way, Upper Caldecote, Biggleswade, SG18 9GX, England

      IIF 2
    • icon of address 22, The Avenue, Sandy, Bedfordshire, SG19 1ER, England

      IIF 3
    • icon of address 4, Fenice Court, Phoenix Business Park Eaton Socon, St. Neots, Cambridgeshire, PE19 8EP, United Kingdom

      IIF 4
  • White, David John
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Wood End Lane, Pertenhall, Bedford, MK44 2AS, England

      IIF 5
    • icon of address 45a, Station Road, Willington, Bedford, MK44 3QL, England

      IIF 6
    • icon of address 50, Wood End Lane, Pertenhall, Bedford, MK44 2AS, England

      IIF 7 IIF 8 IIF 9
    • icon of address Cheribourne House, 45a, Station Road, Willington, Bedford, Bedfordshire, MK44 3QL, United Kingdom

      IIF 12 IIF 13
    • icon of address Briar Patch House, Ickwell Road, Biggleswade, Bedfordshire, SG18 9BS, United Kingdom

      IIF 14
    • icon of address Unit 1 Solai House, Marshalls Way, Upper Caldecote, Biggleswade, SG18 9GX, England

      IIF 15 IIF 16 IIF 17
    • icon of address C/o Mazars Llp, Tower Bridge House, St Katharines Way, London, E1W 1DD

      IIF 21 IIF 22 IIF 23
    • icon of address C/o Mazars Llp, Tower Bridge House, St Katherine's Way, London, E1W 1DD

      IIF 27
    • icon of address Regent House, Clinton Avenue, Nottingham, NG5 1AZ

      IIF 28
    • icon of address 22 The Avenue, Sandy, Bedfordshire, SG19 1ER

      IIF 29
    • icon of address 22, The Avenue, Sandy, Bedfordshire, SG19 1ER, United Kingdom

      IIF 30 IIF 31
    • icon of address C/o Mazars Llp, Tower Bridge House, St Katharine's Way, London, E1W 1DD

      IIF 32
    • icon of address Mazars Llp, Tower Bridge House, St. Katharines Way, London, E1W 1DD

      IIF 33
  • White, David John
    British managing director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-26 King Street, King's Lynn, Norfolk, PE30 1HJ, England

      IIF 34
  • White, David John
    British rose grower born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • White, David John
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briar Patch Nursery, Ickwell Road, Upper Caldecote, Biggleswade, Bedfordshire, SG18 9BS, England

      IIF 45
  • White, David John
    British rose grower born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Solai House, Marshalls Way, Upper Caldecote, Biggleswade, SG18 9GX, England

      IIF 46
  • Mr David John White
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45a, Station Road, Willington, Bedford, MK44 3QL, England

      IIF 47
    • icon of address 50, Wood End Lane, Pertenhall, Bedford, MK44 2AS, England

      IIF 48
    • icon of address Cheribourne House, 45a, Station Road, Willington, Bedford, Bedfordshire, MK44 3QL, United Kingdom

      IIF 49 IIF 50
    • icon of address Unit 1 Solai House, Marshalls Way, Upper Caldecote, Biggleswade, SG18 9GX, England

      IIF 51
    • icon of address 22-26 King Street, King's Lynn, Norfolk, PE30 1HJ, England

      IIF 52
    • icon of address 22, The Avenue, Sandy, SG19 1ER, England

      IIF 53
  • David John White
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briar Patch House, Ickwell Road, Biggleswade, Bedfordshire, SG18 9BS, United Kingdom

      IIF 54
  • White, David John
    English director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Numbers Quarter, Dombey Court, The Pilgrim Centre, Brickhill Drive, Bedford, Bedfordshire, MK41 7PZ, England

      IIF 55 IIF 56
  • Mr David John White
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Solai House, Marshalls Way, Upper Caldecote, Biggleswade, SG18 9GX, England

      IIF 57
  • David John White
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briar Patch Nursery, Ickwell Road, Upper Caldecote, Biggleswade, Bedfordshire, SG18 9BS, England

      IIF 58
  • Mr David John White
    English born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Numbers Quarter, Dombey Court, The Pilgrim Centre, Brickhill Drive, Bedford, Bedfordshire, MK41 7PZ, England

      IIF 59
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-27 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address 45a Station Road, Willington, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 4 Fenice Court Phoenix Business Park, Eaton Socon, St. Neots, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Regent House, Clinton Avenue, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    97,208 GBP2017-03-31
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address 4 Fenice Court, Phoenix Business Park Eaton Socon, St. Neots, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address Woodlands Nurseries Biggleswade Road, Upper Caldecote, Biggleswade, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,650 GBP2016-12-31
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,099 GBP2016-12-31
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -160,729 GBP2016-12-31
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address C/o Mazars Llp, Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,182 GBP2016-12-31
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address Mazars Llp, Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,101 GBP2016-12-31
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 33 - Director → ME
  • 12
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,094 GBP2016-12-31
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    460,129 GBP2016-12-31
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address C/o Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,100 GBP2016-12-31
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,100 GBP2016-12-31
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 23 - Director → ME
  • 17
    icon of address C/o Mazars Llp Tower Bridge House, St Katherine's Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,364 GBP2016-12-31
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,101 GBP2016-12-31
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address 4 Fenice Court, Phoenix Business Park Eaton Socon, St. Neots, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 30 - Director → ME
  • 20
    icon of address Briar Patch Nursery Ickwell Road, Upper Caldecote, Biggleswade, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,438 GBP2024-02-28
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Briar Patch House, Ickwell Road, Biggleswade, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -275,267 GBP2024-08-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 22
    BRECKLAND PD LIMITED - 2024-05-25
    icon of address 22-26 King Street, King's Lynn, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Woodlands Nurseries Biggleswade Road, Upper Caldecote, Biggleswade, Bedfordshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    80 GBP2016-12-31
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    PLANET ARMCHAIR LIMITED - 2002-02-06
    icon of address 45a Station Road, Willington, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    600 GBP2017-08-31
    Officer
    icon of calendar 2000-08-22 ~ dissolved
    IIF 36 - Director → ME
  • 25
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Equity (Company account)
    130,363 GBP2016-12-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 41 - Director → ME
  • 26
    icon of address 45a Station Road, Willington, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2016-12-31
    Officer
    icon of calendar 2001-04-06 ~ dissolved
    IIF 37 - Director → ME
  • 27
    PLANETARMCHAIR.CO.UK LIMITED - 2004-03-08
    HIGHLAND PIPER LIMITED - 1999-12-15
    icon of address Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -143,520 GBP2024-08-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 18 - Director → ME
  • 28
    P.C.R. NEW ROSES LIMITED - 2005-04-28
    RICKSHIELDS LIMITED - 2003-04-03
    icon of address Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -135,210 GBP2024-08-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 51 - Has significant influence or controlOE
  • 29
    icon of address 45a Station Road, Willington, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,853 GBP2018-12-31
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 6 - Director → ME
  • 30
    icon of address Cheribourne House, 45a Station Road, Willington, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Cheribourne House, 45a Station Road, Willington, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,811 GBP2024-08-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 15 - Director → ME
  • 33
    icon of address Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -570,614 GBP2024-08-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 16 - Director → ME
  • 34
    icon of address Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -258,226 GBP2024-08-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 20 - Director → ME
  • 35
    icon of address Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,714 GBP2024-08-31
    Officer
    icon of calendar 2002-05-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,714 GBP2024-09-30
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 2 - Director → ME
  • 37
    icon of address Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,980 GBP2024-08-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 19 - Director → ME
Ceased 9
  • 1
    PLANETARMCHAIR.CO.UK LIMITED - 2004-03-08
    HIGHLAND PIPER LIMITED - 1999-12-15
    icon of address Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -143,520 GBP2024-08-31
    Officer
    icon of calendar 1999-12-01 ~ 2018-08-16
    IIF 40 - Director → ME
  • 2
    P.C.R. NEW ROSES LIMITED - 2005-04-28
    RICKSHIELDS LIMITED - 2003-04-03
    icon of address Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -135,210 GBP2024-08-31
    Officer
    icon of calendar 2005-06-16 ~ 2018-08-16
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-16
    IIF 47 - Has significant influence or control OE
  • 3
    icon of address 45a Station Road, Willington, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,853 GBP2018-12-31
    Officer
    icon of calendar 2001-04-06 ~ 2018-08-16
    IIF 38 - Director → ME
  • 4
    icon of address Cheribourne House, 45a Station Road, Willington, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,089 GBP2024-08-31
    Officer
    icon of calendar 2020-04-30 ~ 2020-07-13
    IIF 1 - Director → ME
  • 5
    icon of address Bridgestones, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-31 ~ 2002-01-25
    IIF 43 - Director → ME
    icon of calendar 1999-12-01 ~ 2000-07-05
    IIF 44 - Director → ME
  • 6
    icon of address Gardens Of The Rose, Chiswell Green Lane, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-15 ~ 2005-07-23
    IIF 29 - Director → ME
  • 7
    icon of address 45a Station Road, Willington, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -105 GBP2019-04-30
    Officer
    icon of calendar 2018-03-08 ~ 2018-08-16
    IIF 8 - Director → ME
  • 8
    icon of address The Numbers Quarter Dombey Court, The Pilgrim Centre, Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,674 GBP2024-12-31
    Officer
    icon of calendar 2024-03-31 ~ 2024-03-31
    IIF 56 - Director → ME
    icon of calendar 2024-01-09 ~ 2024-03-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ 2024-03-01
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 9
    icon of address Pkf Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-11-13 ~ 2006-07-25
    IIF 42 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.