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 May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • White, David John
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10b, Cockridden Industrial Estate, Brentwood Road Herongate, Brentwood, Essex, CM13 3LH, England

      IIF 2
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 3
  • White, David John
    British consultant born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • White, David John
    British sales consultant born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brambles, Blackmore Road, Blackmore Road, Hook End, CM15 0DT, England

      IIF 5
  • White, David John
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Peter Road, Lancing Business Park, Lancing, West Sussex, BN15 8TH, United Kingdom

      IIF 6
  • White, David John
    British director born in October 1965

    Resident in United Kingdom

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

      IIF 7
  • White, David John
    British rose grower born in October 1965

    Resident in United Kingdom

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

      IIF 8
  • White, David John
    English director born in October 1965

    Resident in United Kingdom

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

      IIF 9 IIF 10
  • White, John David
    British hr consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Burnham Close, Bourne End, Buckinghamshire, SL8 5ST, England

      IIF 11
  • Mr David John White
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • White, David John
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Howes Farm, Doddinghurst Road, Brentwood, Essex, CM15 0SG, England

      IIF 13
  • White, David John
    British consultant born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • White, David John
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Alexander House, Christy Court, Basildon, Essex, SS15 6TL, United Kingdom

      IIF 15
    • Unit 9, Hobbs Cross Industrial Estate, Theydon Garnon, Epping, Essex, CM16 7NY, United Kingdom

      IIF 16
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 18
    • 1a Elms House, Elms Industrial Estate, Church Road, Romford, Essex, RM3 0JU, United Kingdom

      IIF 19
  • White, David John
    British operational director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 23, Meteor Way, Wallington, SM6 9JQ, United Kingdom

      IIF 20
  • Mr David John White
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 22
  • White, David John
    British company director born in October 1965

    Resident in England

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

      IIF 23
    • Unit 1 Solai House, Marshalls Way, Upper Caldecote, Biggleswade, SG18 9GX, England

      IIF 24
    • 22, The Avenue, Sandy, Bedfordshire, SG19 1ER, England

      IIF 25
    • 4, Fenice Court, Phoenix Business Park Eaton Socon, St. Neots, Cambridgeshire, PE19 8EP, United Kingdom

      IIF 26
  • White, David John
    British director born in October 1965

    Resident in England

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

      IIF 27
    • 45a, Station Road, Willington, Bedford, MK44 3QL, England

      IIF 28
    • 50, Wood End Lane, Pertenhall, Bedford, MK44 2AS, England

      IIF 29 IIF 30 IIF 31
    • Briar Patch House, Ickwell Road, Biggleswade, Bedfordshire, SG18 9BS, United Kingdom

      IIF 34
    • Unit 1 Solai House, Marshalls Way, Upper Caldecote, Biggleswade, SG18 9GX, England

      IIF 35 IIF 36 IIF 37
    • C/o Mazars Llp, Tower Bridge House, St Katharines Way, London, E1W 1DD

      IIF 41 IIF 42 IIF 43
    • C/o Mazars Llp, Tower Bridge House, St Katherine's Way, London, E1W 1DD

      IIF 47
    • Regent House, Clinton Avenue, Nottingham, NG5 1AZ

      IIF 48
    • 22 The Avenue, Sandy, Bedfordshire, SG19 1ER

      IIF 49
    • 22, The Avenue, Sandy, Bedfordshire, SG19 1ER, United Kingdom

      IIF 50 IIF 51
    • C/o Mazars Llp, Tower Bridge House, St Katharine's Way, London, E1W 1DD

      IIF 52
    • Mazars Llp, Tower Bridge House, St. Katharines Way, London, E1W 1DD

      IIF 53
  • White, David John
    British managing director born in October 1965

    Resident in England

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

      IIF 54
  • White, David John
    British rose grower born in October 1965

    Resident in England

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

    Resident in United Kingdom

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

      IIF 65
  • David John White
    British born in October 1965

    Resident in United Kingdom

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

      IIF 66
  • Mr David John White
    English born in October 1965

    Resident in United Kingdom

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

      IIF 67
  • Mr John David White
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1 Southview Terrace, Princes Road, Bourne End, Bucks, SL8 5JB

      IIF 68
  • Mr David John White
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Alexander House, Christy Court, Basildon, Essex, SS15 6TL, United Kingdom

      IIF 69
    • Howes Farm, Doddinghurst Road, Brentwood, Essex, CM15 0SG, England

      IIF 70
    • Unit 9, Hobbs Cross Industrial Estate, Theydon Garnon, Epping, Essex, CM16 7NY, United Kingdom

      IIF 71
    • Brambles, Blackmore Road, Blackmore Road, Hook End, CM15 0DT

      IIF 72
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 73
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 74
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 75
  • Mr David John White
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 23, Meteor Way, Wallington, SM6 9JQ, United Kingdom

      IIF 76
  • Mr David John White
    British born in October 1965

    Resident in England

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

      IIF 77
    • 50, Wood End Lane, Pertenhall, Bedford, MK44 2AS, England

      IIF 78
    • Cheribourne House, 45a, Station Road, Willington, Bedford, Bedfordshire, MK44 3QL, United Kingdom

      IIF 79 IIF 80
    • Unit 1 Solai House, Marshalls Way, Upper Caldecote, Biggleswade, SG18 9GX, England

      IIF 81
    • 22, The Avenue, Sandy, SG19 1ER, England

      IIF 82
  • David John White
    British born in October 1965

    Resident in England

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

      IIF 83
child relation
Offspring entities and appointments
Active 48
  • 1
    Brambles, Blackmore Road, Blackmore Road, Hook End
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,956 GBP2017-07-31
    Officer
    2014-10-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 2
    31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2006-04-27 ~ dissolved
    IIF 55 - Director → ME
  • 3
    45a Station Road, Willington, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2011-10-01 ~ dissolved
    IIF 25 - Director → ME
  • 4
    4 Fenice Court Phoenix Business Park, Eaton Socon, St. Neots, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-09-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    Regent House, Clinton Avenue, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    97,208 GBP2017-03-31
    Officer
    2012-07-25 ~ dissolved
    IIF 48 - Director → ME
  • 7
    4 Fenice Court, Phoenix Business Park Eaton Socon, St. Neots, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2012-11-08 ~ dissolved
    IIF 26 - Director → ME
  • 8
    Woodlands Nurseries Biggleswade Road, Upper Caldecote, Biggleswade, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,650 GBP2016-12-31
    Officer
    2013-02-08 ~ dissolved
    IIF 27 - Director → ME
  • 9
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,099 GBP2016-12-31
    Officer
    2014-07-10 ~ dissolved
    IIF 41 - Director → ME
  • 10
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -160,729 GBP2016-12-31
    Officer
    2013-11-11 ~ dissolved
    IIF 46 - Director → ME
  • 11
    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
    2013-11-11 ~ dissolved
    IIF 52 - Director → ME
  • 12
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    2015-08-13 ~ dissolved
    IIF 33 - Director → ME
  • 13
    Mazars Llp, Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,101 GBP2016-12-31
    Officer
    2013-11-11 ~ dissolved
    IIF 53 - Director → ME
  • 14
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,094 GBP2016-12-31
    Officer
    2013-11-11 ~ dissolved
    IIF 44 - Director → ME
  • 15
    C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    2015-03-06 ~ dissolved
    IIF 51 - Director → ME
  • 16
    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
    2013-11-05 ~ dissolved
    IIF 32 - Director → ME
  • 17
    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
    2013-11-11 ~ dissolved
    IIF 45 - Director → ME
  • 18
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,100 GBP2016-12-31
    Officer
    2014-07-11 ~ dissolved
    IIF 43 - Director → ME
  • 19
    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
    2013-11-11 ~ dissolved
    IIF 47 - Director → ME
  • 20
    C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,101 GBP2016-12-31
    Officer
    2013-11-11 ~ dissolved
    IIF 42 - Director → ME
  • 21
    4 Fenice Court, Phoenix Business Park Eaton Socon, St. Neots, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2012-11-07 ~ dissolved
    IIF 50 - Director → ME
  • 22
    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
    2022-02-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 23
    Briar Patch House, Ickwell Road, Biggleswade, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,449 GBP2023-08-31
    Officer
    2022-03-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 24
    BRECKLAND PD LIMITED - 2024-05-25
    22-26 King Street, King's Lynn, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2024-09-12 ~ now
    IIF 54 - Director → ME
  • 25
    1 Southview Terrace, Princes Road, Bourne End, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2019-03-31
    Officer
    2009-01-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 26
    Woodlands Nurseries Biggleswade Road, Upper Caldecote, Biggleswade, Bedfordshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    80 GBP2016-12-31
    Officer
    2012-10-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 27
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-10-24 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 28
    7-9 The Avenue, Eastbourne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -250,681 GBP2023-12-31
    Officer
    2024-10-07 ~ now
    IIF 6 - Director → ME
  • 29
    PLANET ARMCHAIR LIMITED - 2002-02-06
    45a Station Road, Willington, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    600 GBP2017-08-31
    Officer
    2000-08-22 ~ dissolved
    IIF 56 - Director → ME
  • 30
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Equity (Company account)
    130,363 GBP2016-12-31
    Officer
    2017-10-04 ~ now
    IIF 61 - Director → ME
  • 31
    23 Meteor Way, Wallington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    2016-09-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Has significant influence or controlOE
  • 32
    Suite 3 Alexander House, Christy Court, Basildon, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 33
    45a Station Road, Willington, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2016-12-31
    Officer
    2001-04-06 ~ dissolved
    IIF 57 - Director → ME
  • 34
    PLANETARMCHAIR.CO.UK LIMITED - 2004-03-08
    HIGHLAND PIPER LIMITED - 1999-12-15
    Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,564 GBP2023-08-31
    Officer
    2019-01-24 ~ now
    IIF 38 - Director → ME
  • 35
    P.C.R. NEW ROSES LIMITED - 2005-04-28
    RICKSHIELDS LIMITED - 2003-04-03
    Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,982 GBP2023-08-31
    Officer
    2019-01-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 81 - Has significant influence or controlOE
  • 36
    45a Station Road, Willington, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,853 GBP2018-12-31
    Officer
    2019-01-24 ~ dissolved
    IIF 28 - Director → ME
  • 37
    Cheribourne House, 45a Station Road, Willington, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 38
    Cheribourne House, 45a Station Road, Willington, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 39
    Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,222 GBP2023-08-31
    Officer
    2020-01-20 ~ now
    IIF 35 - Director → ME
  • 40
    Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -778,828 GBP2023-08-31
    Officer
    2020-01-20 ~ now
    IIF 36 - Director → ME
  • 41
    Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,141 GBP2023-08-31
    Officer
    2020-01-20 ~ now
    IIF 40 - Director → ME
  • 42
    Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,841 GBP2023-08-31
    Officer
    2002-05-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,279 GBP2023-09-30
    Officer
    2020-09-22 ~ now
    IIF 24 - Director → ME
  • 44
    Unit 9 Hobbs Cross Industrial Estate, Theydon Garnon, Epping, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,813 GBP2023-08-31
    Officer
    2020-01-20 ~ now
    IIF 39 - Director → ME
  • 46
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 47
    TENDIT SERVICES LTD - 2023-01-16
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,797 GBP2024-04-30
    Officer
    2017-10-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-10-09 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,719 GBP2024-12-31
    Officer
    2024-01-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    PINK CONNECT (ESSEX) LTD - 2010-02-24
    46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Officer
    2009-05-26 ~ 2013-07-11
    IIF 2 - Director → ME
  • 2
    PLANETARMCHAIR.CO.UK LIMITED - 2004-03-08
    HIGHLAND PIPER LIMITED - 1999-12-15
    Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,564 GBP2023-08-31
    Officer
    1999-12-01 ~ 2018-08-16
    IIF 60 - Director → ME
  • 3
    P.C.R. NEW ROSES LIMITED - 2005-04-28
    RICKSHIELDS LIMITED - 2003-04-03
    Unit 1 Solai House Marshalls Way, Upper Caldecote, Biggleswade, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,982 GBP2023-08-31
    Officer
    2005-06-16 ~ 2018-08-16
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-16
    IIF 77 - Has significant influence or control OE
  • 4
    45a Station Road, Willington, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,853 GBP2018-12-31
    Officer
    2001-04-06 ~ 2018-08-16
    IIF 58 - Director → ME
  • 5
    Cheribourne House, 45a Station Road, Willington, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,272 GBP2023-08-31
    Officer
    2020-04-30 ~ 2020-07-13
    IIF 23 - Director → ME
  • 6
    Bridgestones, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2000-12-31 ~ 2002-01-25
    IIF 63 - Director → ME
    1999-12-01 ~ 2000-07-05
    IIF 64 - Director → ME
  • 7
    Gardens Of The Rose, Chiswell Green Lane, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2004-05-15 ~ 2005-07-23
    IIF 49 - Director → ME
  • 8
    45a Station Road, Willington, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -105 GBP2019-04-30
    Officer
    2018-03-08 ~ 2018-08-16
    IIF 30 - Director → ME
  • 9
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,374 GBP2021-10-31
    Officer
    2016-10-11 ~ 2024-10-07
    IIF 4 - Director → ME
    Person with significant control
    2016-10-11 ~ 2024-10-07
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,750 GBP2022-06-30
    Officer
    2018-08-15 ~ 2024-10-07
    IIF 13 - Director → ME
    Person with significant control
    2018-08-15 ~ 2024-10-07
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    The Numbers Quarter Dombey Court, The Pilgrim Centre, Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    2024-01-09 ~ 2024-03-01
    IIF 9 - Director → ME
    2024-03-31 ~ 2024-03-31
    IIF 10 - Director → ME
    Person with significant control
    2024-01-09 ~ 2024-03-01
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 12
    Pkf Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    2001-11-13 ~ 2006-07-25
    IIF 62 - Director → ME
  • 13
    YOUR TELECOM LIMITED - 2021-08-06
    Systems House Rhs Office 4, 1st Floor, 5 Horndon Industrial Park, West Horndon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,658 GBP2023-10-30
    Officer
    2022-06-01 ~ 2024-10-04
    IIF 19 - 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.