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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

White, Andrew

    Related profiles found in government register
  • White, Andrew
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Heawood Hall, Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4TN

      IIF 1
    • Maybin Lodge, 2 Brooks Cottage, Pearl Street, Prestbury, Macclesfield, SK10 4HS, England

      IIF 2 IIF 3 IIF 4
    • Maybin Lodge, 2 Brooks Cottage, Pearl Street, Prestbury, Cheshire, SK10 4HS, United Kingdom

      IIF 5
  • White, Andrew
    British chairman born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bollin House Riverside Park, Bollin Walk, Wilmslow, Cheshire, SK9 1DP

      IIF 6
  • White, Andrew
    British chief operating officer born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Heawood Hall, Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4TN

      IIF 7 IIF 8
  • White, Andrew
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bolin House, Riverside Park, Bollin Walk, Wilmslow, Cheshire, SK9 1DP, England

      IIF 9
  • White, Andrew
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 10
    • The Marketing Suite, Baron Way, Kingmoor Business Park, Carlisle, Cumbria, CA6 4SJ, England

      IIF 11
    • Liberty House, Regent Street, London, W1B 5TR, England

      IIF 12
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 13
    • Heawood Hall, Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4TN

      IIF 14
    • Bollin House, Riverside Park Bollin Lane, Wilmslow, Cheshire, SK9 1DP

      IIF 15
    • Bollin House Riverside Park, Bollin Link Road, Wilmslow, Cheshire, SK9 1DP

      IIF 16
    • Bollin House, Riverside Park, Bollin Link, Wilmslow, Cheshire, SK9 1DP

      IIF 17 IIF 18 IIF 19
  • White, Andrew
    British investment chief executive officer born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire, England, England

      IIF 20
  • Waite, Andrew
    British teacher born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 40, Black Swan Close, Pease Pottage, Crawley, RH11 9BB, England

      IIF 21
  • White, Andrew
    born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Heawood Hall, Congleton Road Nether Alderley, Macclesfield, Cheshire, SK10 4TN

      IIF 22
  • White, Andrew
    British director born in November 1954

    Registered addresses and corresponding companies
    • Rose Cottage Brook House Farm, Priest Lane, Mottram St Andrew, Cheshire, SK10 4QL

      IIF 23 IIF 24 IIF 25
  • White, Andrew
    British managing director born in November 1954

    Registered addresses and corresponding companies
    • Rose Cottage Brook House Farm, Priest Lane, Mottram St Andrew, Cheshire, SK10 4QL

      IIF 26 IIF 27
  • White, Andrew
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 28 IIF 29
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 30
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 31
    • 83, Cambridge Street, Pimlico, London, SW1V 4PS, United Kingdom

      IIF 32
  • White, Andrew
    British chief executive born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alumni House, Acton Square, Salford, M5 4NY

      IIF 33
  • White, Andrew
    British property investment and development manager born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 34
  • Mr Andrew White
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 35 IIF 36
    • Maybin Lodge, 2 Brooks Cottage, Pearl Street, Prestbury, Macclesfield, SK10 4HS, England

      IIF 37 IIF 38
    • Maybin Lodge, 2 Brooks Cottage, Pearl Street, Prestbury, Cheshire, SK10 4HS, United Kingdom

      IIF 39
    • Alumni House, Acton Square, Salford, M5 4NY

      IIF 40
  • White, Andrew
    British

    Registered addresses and corresponding companies
    • Maybin Lodge, 2 Brooks Cottage, Pearl Street, Prestbury, Macclesfield, SK10 4HS, England

      IIF 41
  • White, Andrew
    British director

    Registered addresses and corresponding companies
    • Heawood Hall, Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4TN

      IIF 42 IIF 43 IIF 44
  • Mr Andrew White
    English born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 45
  • Mr Andrew White
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire, SK7 2BE, United Kingdom

      IIF 46
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 47
child relation
Offspring entities and appointments 35
  • 1
    ALDERLEY INDIGO INVESTOR LIMITED
    05856513
    Victoria House 19-21 Ack Lane East, Bramhall, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2006-06-23 ~ dissolved
    IIF 14 - Director → ME
  • 2
    ALDERLEY INDUSTRIES LIMITED
    - now 05556709
    BROOMCO (3889) LIMITED
    - 2005-10-20 05556709
    Maybin Lodge, 2 Brooks Cottage Pearl Street, Prestbury, Macclesfield, England
    Active Corporate (9 parents)
    Officer
    2005-10-10 ~ now
    IIF 2 - Director → ME
    2005-10-10 ~ 2006-02-10
    IIF 43 - Secretary → ME
  • 3
    ALDERLEY INVESTMENTS LIMITED
    - now 05556705
    BROOMCO (3888) LIMITED
    - 2005-10-20 05556705
    Maybin Lodge, 2 Brooks Cottage Pearl Street, Prestbury, Macclesfield, England
    Active Corporate (9 parents)
    Officer
    2005-10-10 ~ now
    IIF 4 - Director → ME
    2005-10-10 ~ 2006-02-10
    IIF 44 - Secretary → ME
  • 4
    CARILLION (AM) LIMITED - now
    ALFRED MCALPINE LIMITED
    - 2008-03-18 01367044
    Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (59 parents, 21 offsprings)
    Officer
    2000-09-07 ~ 2002-05-03
    IIF 24 - Director → ME
  • 5
    CARILLION AM DEVELOPMENTS LIMITED - now
    ALFRED MCALPINE DEVELOPMENTS LIMITED
    - 2008-03-18 01685693
    Pwc 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (36 parents, 4 offsprings)
    Officer
    1999-01-01 ~ 2002-05-03
    IIF 23 - Director → ME
  • 6
    CARILLION CAPITAL PROJECTS LIMITED - now
    ALFRED MCALPINE CAPITAL PROJECTS LIMITED - 2008-03-18
    MCALPINE CAPITAL PROJECTS LIMITED
    - 2004-05-10 00247624
    Pwc 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (55 parents, 5 offsprings)
    Officer
    1998-04-20 ~ 2002-05-03
    IIF 25 - Director → ME
  • 7
    CREATION INTERIORS LIMITED
    05855435
    Maybin Lodge, 2 Brooks Cottage Pearl Street, Prestbury, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    2006-06-22 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CROYDON-GATEWAY DEVELOPMENT COMPANY LIMITED
    - now 03489731
    DOCKFOLD LIMITED - 1998-02-06
    30 Finsbury Square, London
    Dissolved Corporate (24 parents)
    Officer
    1998-02-17 ~ 2003-06-13
    IIF 26 - Director → ME
  • 9
    CSJ SECURITIES LIMITED
    09669173
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2015-07-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 10
    D III LLP
    - now OC306992
    THE FILM DEVELOPMENT PARTNERSHIP III LLP
    - 2005-03-01 OC306992
    C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (103 parents)
    Officer
    2004-11-05 ~ now
    IIF 22 - LLP Member → ME
  • 11
    DAFFODIL POWER LIMITED
    09669121
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-07-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 12
    EHC MOSTON GRANGE LIMITED
    - now 03577098
    TALIMERE LIMITED - 2003-09-01
    Bollin House, Riverside Park Bollin Lane, Wilmslow, Cheshire
    Active Corporate (23 parents)
    Officer
    2012-11-01 ~ 2017-10-27
    IIF 15 - Director → ME
  • 13
    EHC OAKLAND HOUSE LIMITED
    05847763
    Bollin House, Riverside Park, Bollin Link, Wilmslow, Cheshire
    Active Corporate (19 parents)
    Officer
    2012-11-01 ~ 2017-10-27
    IIF 17 - Director → ME
  • 14
    EHC PATHWAYS LIMITED - now
    ELEANOR EHC LIMITED - 2025-05-20
    EHC JIGSAW LIMITED - 2021-11-09
    EHC HARNHAM HOUSE LIMITED
    - 2019-04-09 05437410
    BUSTOR LIMITED - 2006-12-22
    Bollin House Riverside Park, Bollin Link Road, Wilmslow, Cheshire
    Active Corporate (19 parents)
    Officer
    2012-11-01 ~ 2017-10-27
    IIF 16 - Director → ME
  • 15
    EQUILIBRIUM HEALTHCARE GROUP LIMITED
    05847869
    Bollin House, Riverside Park Bollin Link, Wilmslow, Cheshire
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2012-10-31 ~ 2017-10-27
    IIF 18 - Director → ME
  • 16
    EQUILIBRIUM HEALTHCARE LIMITED
    - now 03159421
    BEAMDOUBLE LIMITED - 2003-02-25
    Bollin House Riverside Park, Bollin Link, Wilmslow, Cheshire
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2012-11-01 ~ 2017-10-27
    IIF 19 - Director → ME
  • 17
    KIDSCAN LTD.
    - now 04279954
    REGEN-NOW LIMITED - 2002-10-10
    Alumni House, Acton Square, Salford
    Active Corporate (33 parents)
    Officer
    2018-04-11 ~ 2021-11-10
    IIF 33 - Director → ME
    Person with significant control
    2018-04-11 ~ 2021-11-10
    IIF 40 - Has significant influence or control OE
  • 18
    LAING O'ROURKE HOLDINGS LIMITED - now
    LAING CONSTRUCTION HOLDINGS LIMITED
    - 2002-12-30 04222533
    SHELFCO (NO.2484) LIMITED - 2001-10-23
    Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, Kent
    Active Corporate (43 parents, 20 offsprings)
    Officer
    2002-03-28 ~ 2002-09-18
    IIF 8 - Director → ME
  • 19
    LAING O'ROURKE PLC.
    - now 04222545
    O'ROURKE PLC - 2002-03-08
    SHELFCO (NO.2482) LIMITED - 2001-10-23
    Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, Kent
    Active Corporate (39 parents, 18 offsprings)
    Officer
    2002-03-28 ~ 2002-09-18
    IIF 7 - Director → ME
  • 20
    LEAP29 HOLDINGS LIMITED
    - now 08756457
    BRENTFERRY LTD
    - 2014-04-14 08756457
    Bolin House Riverside Park, Bollin Walk, Wilmslow, Cheshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2014-01-24 ~ 2017-10-29
    IIF 9 - Director → ME
  • 21
    LEAP29 LIMITED
    - now 03899908
    LEAP29.COM LIMITED - 2001-09-13
    CLEARWATER I.T. LIMITED - 2000-05-04
    Bollin House Riverside Park, Bollin Walk, Wilmslow, Cheshire
    Active Corporate (13 parents)
    Officer
    2012-11-01 ~ 2017-10-29
    IIF 6 - Director → ME
  • 22
    LONDON DOCKSIDE LTD
    - now 09064533
    GB LONDON DOCKSIDE LIMITED
    - 2015-04-01 09064533
    88 1st Floor, 88 Baker Street, London, England
    Active Corporate (11 parents)
    Officer
    2014-10-07 ~ 2017-04-07
    IIF 12 - Director → ME
  • 23
    MACCLESFIELD TOWN FOOTBALL CLUB,LIMITED
    00415853
    Moss Rose Ground, London Road, Macclesfield, Cheshire
    Liquidation Corporate (35 parents)
    Officer
    1999-02-18 ~ 1999-10-07
    IIF 27 - Director → ME
  • 24
    MC1 BLACKPOOL LIMITED
    16079016
    83 Cambridge Street, Pimlico, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-11-14 ~ now
    IIF 32 - Director → ME
  • 25
    MILL LANE ESTATES LIMITED
    09564203
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2015-04-28 ~ now
    IIF 31 - Director → ME
  • 26
    MOTTRAM DEVELOPMENTS LIMITED
    08704899
    Maybin Lodge 2 Brooks Cottage, Pearl Street, Prestbury, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2013-09-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 27
    MOTTRAM ESTATES LIMITED
    - now 01623827
    ANDREW WHITE CONSTRUCTION LIMITED
    - 1996-03-06 01623827
    DARKSTOP LIMITED
    - 1982-11-29 01623827
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
  • 28
    ONUNDA LIMITED
    - now 14520867
    GETGO RECYCLING LIMITED
    - 2023-12-14 14520867
    The Marketing Suite Baron Way, Kingmoor Business Park, Carlisle, Cumbria, England
    Active Corporate (9 parents)
    Officer
    2023-08-21 ~ 2024-05-20
    IIF 11 - Director → ME
  • 29
    PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED - now
    LAING O'ROURKE PORTFOLIO SOLUTIONS LIMITED - 2007-10-02
    LAING O'ROURKE PORTFOLIO PROJECTS LIMITED - 2006-07-20
    LAING O'ROURKE SPECIAL PROJECTS LIMITED
    - 2003-03-11 04365002
    SHELFCO (NO.2675) LIMITED
    - 2002-04-04 04365002
    Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (30 parents, 2 offsprings)
    Officer
    2002-03-28 ~ 2002-09-18
    IIF 1 - Director → ME
  • 30
    REGENTS PLACE RESIDENTS COMPANY LIMITED
    02233478
    168 Church Rd Church Road, Hove, East Sussex, England
    Active Corporate (20 parents)
    Officer
    2021-11-10 ~ 2022-01-05
    IIF 21 - Director → ME
  • 31
    TARRAGON DEVELOPMENT LIMITED
    11428924
    Chancery House, St. Johns Road, Woking, England
    Dissolved Corporate (7 parents)
    Officer
    2018-06-22 ~ dissolved
    IIF 34 - Director → ME
  • 32
    THE ALDERLEY GROUP LIMITED
    - now 05555932
    BROOMCO (3887) LIMITED
    - 2005-10-20 05555932
    Maybin Lodge, 2 Brooks Cottage Pearl Street, Prestbury, Macclesfield, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2005-10-10 ~ now
    IIF 3 - Director → ME
    2005-10-10 ~ 2006-02-10
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 33
    THE COFFEE HUB LIMITED
    06569189
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (6 parents)
    Officer
    2009-09-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 34
    THE STAGS HEAD (WARFORD) LIMITED
    06969521
    C/o Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (8 parents)
    Officer
    2009-07-23 ~ dissolved
    IIF 20 - Director → ME
  • 35
    THI TAG UPTON REGENERATION LTD
    - now 08670491
    THI GB UPTON REGENERATION LTD
    - 2015-06-20 08670491
    BROMBOROUGH PARK CGM LIMITED - 2014-10-10
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (7 parents)
    Officer
    2015-03-25 ~ dissolved
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.