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

Mr Steven James Christopher White

    Related profiles found in government register
  • Mr Steven James Christopher White
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 33c High Street, Chislehurst, BR7 5AE, England

      IIF 1
    • Applegate House, 33c High Street, Chislehurst, Kent, BR7 5AE, United Kingdom

      IIF 2
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 3
    • Springfield House, Sandling Road, Maidstone, ME14 2LP, England

      IIF 4
    • The Old Barn, Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA, United Kingdom

      IIF 5
    • The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 6
  • White, Steven James Christopher
    British company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 33c, Applegate House, High Street, Chislehurst, Kent, BR7 5AE, United Kingdom

      IIF 7
    • Applegate House, 33c High Street, Chislehurst, Kent, BR7 5AE, United Kingdom

      IIF 8
    • Springfield House, Sandling Road, Maidstone, ME14 2LP, England

      IIF 9
  • White, Steven James Christopher
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 33c High Street, Chislehurst, BR7 5AE, England

      IIF 10
    • Lower Daltons, Swanley Village Road, Swanley, Kent, BR8 7NU, England

      IIF 11
  • Mr Steve White
    English born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA

      IIF 12
  • White, Steven James Christopher
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ravensbourne The Old Bakery, 10 Back Road, Sidcup, Kent, DA14 6HA, United Kingdom

      IIF 13
  • White, Steven James
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, Orchard Industrial Estate, Christen Way, Maidstone, Kent, ME15 9YE, England

      IIF 14
    • The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 15
  • White, Steven James Christopher
    English director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barn, Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA, United Kingdom

      IIF 16
  • White, Steven James
    British property developer born in April 1956

    Registered addresses and corresponding companies
    • 22 Frensham Road, New Eltham, London, SE9 3RQ

      IIF 17
  • White, Steven
    English consultant born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Equity House, 128-136 High Street, Edgware, Middx, HA8 7TT

      IIF 18
    • The Lodge, Darenth Hill, Darenth, Kent, DA2 7QR, United Kingdom

      IIF 19
  • White, Steven
    English director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barn, Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA, England

      IIF 20
  • White, Steve
    English consultant born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barn, Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA, United Kingdom

      IIF 21
  • White, Steve
    English director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barn, Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    117 Dartford Road, Dartford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,334 GBP2021-06-30
    Officer
    2020-07-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 2
    The Old Barn Off Wood Street, Swanley Village, Swanley, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -190,067 GBP2023-05-31
    Person with significant control
    2016-07-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    ELITE CEILINGS & PARTITIONS (LONDON) LIMITED - 2013-02-18
    The Old Barn Off Wood Street, Swanley Village, Swanley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-12 ~ dissolved
    IIF 13 - Director → ME
  • 4
    Unit 13 Orchard Industrial Estate, Christen Way, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2014-01-08 ~ dissolved
    IIF 14 - Director → ME
  • 5
    Springfield House, Sandling Road, Maidstone, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-03-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    Applegate House, 33c High Street, Chislehurst, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-07-31
    Officer
    2018-07-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    The Old Barn Off Wood Street, Swanley Village, Swanley, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-02-03 ~ dissolved
    IIF 21 - Director → ME
  • 8
    WICKHAM MECHANICAL & ELECTRICAL COMPANY LIMITED - 2004-07-21
    Messers Elliot Woolfe & Rose, 1st Floor Equity House, 128-136 High Street, Edgware, Middx
    Dissolved Corporate (1 parent)
    Officer
    2009-12-29 ~ dissolved
    IIF 18 - Director → ME
  • 9
    The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25 GBP2019-12-31
    Person with significant control
    2021-08-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Has significant influence or control as a member of a firmOE
Ceased 9
  • 1
    Riddingtons Ltd, The Old Barn Off Wood Street, Swanley Village, Swanley, Kent, England
    Dissolved Corporate
    Officer
    2009-06-06 ~ 2012-04-30
    IIF 20 - Director → ME
  • 2
    The Old Barn Off Wood Street, Swanley Village, Swanley, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -190,067 GBP2023-05-31
    Officer
    2015-05-28 ~ 2024-02-26
    IIF 16 - Director → ME
  • 3
    Riddingtons Ltd, The Old Barn Off Wood Street, Swanley Village, Swanley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2008-09-11 ~ 2010-06-24
    IIF 19 - Director → ME
  • 4
    117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2021-06-20 ~ 2023-12-11
    IIF 11 - Director → ME
    Person with significant control
    2021-09-27 ~ 2023-12-11
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 5
    Suite 9 Springfield House, Sandling Road, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -183,309 GBP2022-06-30
    Officer
    2020-06-08 ~ 2023-12-31
    IIF 7 - Director → ME
  • 6
    The Old Barn Off Wood Street, Swanley Village, Swanley, Kent
    Dissolved Corporate (2 parents)
    Officer
    2011-12-09 ~ 2012-02-03
    IIF 22 - Director → ME
  • 7
    Riddingtons Ltd, The Old Barn, Off Wood Street, Swanley Village, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    180,233 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ 2019-03-19
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    WICKHAM MECHANICAL & ELECTRICAL COMPANY LIMITED - 2004-07-21
    Messers Elliot Woolfe & Rose, 1st Floor Equity House, 128-136 High Street, Edgware, Middx
    Dissolved Corporate (1 parent)
    Officer
    2005-07-11 ~ 2006-09-30
    IIF 17 - Director → ME
  • 9
    The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25 GBP2019-12-31
    Officer
    2016-12-21 ~ 2024-02-26
    IIF 15 - 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.