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, Ian Russell

    Related profiles found in government register
  • White, Ian Russell
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atlas House, Belwell Lane, Sutton Coldfield, West Midlands, B74 4AB, England

      IIF 1
  • White, Ian Russell
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 2
    • icon of address Shenstone Court, Court Drive, Lichfield, Staffordshire, WS14 0JQ, England

      IIF 3 IIF 4 IIF 5
    • icon of address Shenstone Court, Court Drive, Shenstone, Lichfield, Staffs, WS14 0JQ, United Kingdom

      IIF 7
    • icon of address Atlas House, 4-6 Belwell Lane, Sutton Coldfield, West Midlands, B74 4AB

      IIF 8
    • icon of address Atlas House, 4-6, Belwell Lane, Sutton Coldfield, West Midlands, B74 4AB, United Kingdom

      IIF 9 IIF 10
  • White, Ian Russell
    British engineer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plant And Safety, Birmingham Road, Shenstone Woodend, Lichfield, Staffordshire, WS14 0LB, United Kingdom

      IIF 11
    • icon of address Plant And Safety Limited, Birmingham Road, Shenstone Woodend, Lichfield, Staffordshire, WS14 0LB, United Kingdom

      IIF 12 IIF 13
  • White, Ian Russel
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plant And Safety, Birmingham Road, Shenstone Woodend, Lichfield, Staffordshire, WS14 0LB, United Kingdom

      IIF 14
    • icon of address Plant And Safety Limited, Birmingham Road, Shenstone Woodend, Lichfield, Staffordshire, WS14 0LB, United Kingdom

      IIF 15
  • White, Ian Russell
    British company director born in March 1962

    Registered addresses and corresponding companies
    • icon of address The Spinney 130 Chester Road, Streetly, Sutton Coldfield, West Midlands, B74 2HS

      IIF 16
  • White, Ian Russell
    British managing director born in March 1962

    Registered addresses and corresponding companies
    • icon of address 4 Hartopp Road, Four Oaks, Sutton Coldfield, B74 2RH

      IIF 17
  • Mr Ian Russell White
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Llp, Ashcroft House, Meridian Business Park, Leicester, LE19 1WL

      IIF 18
    • icon of address Plant And Safety, Birmingham Road, Shenstone Woodend, Lichfield, Staffordshire, WS14 0LB, United Kingdom

      IIF 19
    • icon of address Atlas House 4-6 Belwell Lane, Sutton Coldfield, West Midlands, B74 4AB

      IIF 20
  • White, Ian Russel
    British engineer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plant And Safety Limited, Birmingham Road, Shenstone Wood End, Lichfield, Staffordshire, WS14 0LB, England

      IIF 21
    • icon of address The Hangar Suite, Shenstone Court, Court Drive, Shenstone Staffordshire, England, WS14 0JQ, United Kingdom

      IIF 22
  • White, Ian Russell
    British director

    Registered addresses and corresponding companies
    • icon of address St. Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 23
    • icon of address Shenstone Court, Court Drive, Lichfield, Staffordshire, WS14 0JQ, England

      IIF 24 IIF 25
    • icon of address Atlas House, 4-6 Belwell Lane Four Oaks, Sutton Coldfield, West Midlands, B74 4AB

      IIF 26
    • icon of address Atlas House, 4-6 Belwell Lane, Sutton Coldfield, West Midlands, B74 4AB

      IIF 27
  • White, Russell Ian
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 28 IIF 29
    • icon of address 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, United Kingdom

      IIF 30
    • icon of address Fen Farm, Old Wickford Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5QU, England

      IIF 31
    • icon of address 46, Hullbridge Road, South Woodham Ferrers, Essex, CM3 5NG, United Kingdom

      IIF 32
    • icon of address Henry Brake House, 46 Hullbridge Road, South Woodham Ferrers, Essex, CM3 5NG, England

      IIF 33 IIF 34
  • White, Russell Ian
    British property development born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henry Brake House, 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, CM3 5NG, England

      IIF 35
  • White, Russell Ian
    British financial manager

    Registered addresses and corresponding companies
    • icon of address 3 Denefield Drive, Kenley, Surrey, CR8 5GR

      IIF 36
  • Mr Russell Ian White
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Hullbridge Road, South Woodham Ferrers, Essex, CM3 5NG, United Kingdom

      IIF 37 IIF 38
    • icon of address Henry Brake House, 46 Hullbridge Road, South Woodham Ferrers, Essex, CM3 5NG, England

      IIF 39
  • Mr Russell White
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 40
  • White, Russell Ian
    British financial manager born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Panorama, Fambridge Road, Althorne, Chelmsford, Essex, CM3 6DB, United Kingdom

      IIF 41
  • Mr Ian Russel White
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plant And Safety Limited, Birmingham Road, Shenstone Woodend, Lichfield, Staffordshire, WS14 0LB, United Kingdom

      IIF 42
  • Mr Russell Ian White
    English born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 43
    • icon of address 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, United Kingdom

      IIF 44
  • Mr Russell White
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henry Brake House, 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, CM3 5NG, England

      IIF 45
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Panorama Fambridge Road, Althorne, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-21 ~ dissolved
    IIF 41 - Director → ME
  • 2
    icon of address Atlas House, 4-6 Belwell Lane Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,892 GBP2015-12-31
    Officer
    icon of calendar 2000-04-01 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2000-04-01 ~ dissolved
    IIF 25 - Secretary → ME
  • 3
    MILITARY MARINE LIMITED - 2012-07-04
    icon of address Atlas House 4-6, Belwell Lane, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 9 - Director → ME
  • 4
    GW 8137 LIMITED - 2006-09-19
    icon of address Atlas House 4-6 Belwell Lane, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    HENRY LOWE (LIFTS) LIMITED - 2002-03-11
    icon of address Atlas House, 4-6 Belwell Lane, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,000 GBP2015-12-31
    Officer
    icon of calendar 2000-04-01 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2000-04-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 6
    LLOYDS BRITISH INSPECTION SERVICES LIMITED - 2013-03-14
    LLOYDS BRITISH TESTING COMPANY LIMITED - 2002-06-19
    icon of address Rsm Restructuring Advisory Llp, St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-01 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2000-04-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 7
    LLOYDS BRITISH GROUP LTD - 2006-09-19
    LLOYDS EQUIPMENT GROUP LIMITED - 2002-01-28
    LLOYDS EQUIPMENT HIRE LIMITED - 2000-03-29
    CORNBOW SECRETARIES LIMITED - 1998-12-23
    icon of address Atlas House, 4-6 Belwell Lane Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1998-12-23 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 1998-12-23 ~ dissolved
    IIF 26 - Secretary → ME
  • 8
    icon of address Frp Advisory Llp Ashcroft House, Meridian Business Park, Leicester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -134,390 GBP2015-12-31
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,494 GBP2023-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 10
    icon of address Henry Brake House, 46 Hullbridge Road, South Woodham Ferrers, Essex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Henry Brake House, 46 Hullbridge Road, South Woodham Ferrers, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 33 - Director → ME
  • 12
    DUQUESA PROPERTIES LTD - 2021-08-13
    STRUCTURED CONSULTANCY LTD - 2018-06-19
    icon of address 46 Hullbridge Road, South Woodham Ferrers, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    365,409 GBP2024-02-29
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,751 GBP2023-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Atlas House, Belwell Lane, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 1 - Director → ME
  • 15
    icon of address Atlas House, 4-6 Belwell Lane Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    501,246 GBP2015-12-31
    Officer
    icon of calendar 2000-04-01 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2000-04-01 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 11
  • 1
    AZNO7 LUXURY DESIGNS LIMITED - 2018-09-26
    icon of address Lloyds International House Birmingham Road, Shenstone Woodend, Lichfield Staffordshire, Staffordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ 2020-12-01
    IIF 15 - Director → ME
    icon of calendar 2019-01-01 ~ 2019-10-01
    IIF 13 - Director → ME
    icon of calendar 2017-06-06 ~ 2017-06-19
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2019-10-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Has significant influence or control as a member of a firm OE
  • 2
    BUTTERS WELDING EQUIPMENT LIMITED - 1999-12-14
    SPEEDMERCHANT LIMITED - 1992-10-21
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-08-30 ~ 1999-12-03
    IIF 16 - Director → ME
  • 3
    icon of address Panorama Fambridge Road, Althorne, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-21 ~ 2005-07-21
    IIF 36 - Secretary → ME
  • 4
    icon of address Lb International Lloyds International House, Birmingham Road, Shenstone Woodend, Staffordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    372,784 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ 2020-12-01
    IIF 14 - Director → ME
    icon of calendar 2017-01-19 ~ 2019-10-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2019-07-09
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 5
    LIFTING EQUIPMENT ENGINEERS ASSOCIATION - 1999-11-23
    icon of address 3 Osprey Court Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    3,974,007 GBP2024-12-31
    Officer
    icon of calendar 2000-12-05 ~ 2004-05-18
    IIF 17 - Director → ME
  • 6
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2002-06-26 ~ 2016-12-23
    IIF 7 - Director → ME
  • 7
    icon of address Unit 2 Swaffield Park, Hyssop Close, Cannock, Staffordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    188,573 GBP2023-12-31
    Officer
    icon of calendar 2019-04-11 ~ 2019-10-01
    IIF 21 - Director → ME
  • 8
    icon of address Unit 2 Swaffield Park, Hyssop Close, Cannock, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-12-20 ~ 2020-01-01
    IIF 12 - Director → ME
  • 9
    DUQUESA PROPERTIES LTD - 2021-08-13
    STRUCTURED CONSULTANCY LTD - 2018-06-19
    icon of address 46 Hullbridge Road, South Woodham Ferrers, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    365,409 GBP2024-02-29
    Officer
    icon of calendar 2014-02-07 ~ 2018-04-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2018-04-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 18 Clarence Road, Southend On Sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,746 GBP2020-03-31
    Officer
    icon of calendar 2021-06-30 ~ 2021-12-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2022-01-01
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    icon of address Henry Brake House 46 Hullbridge Road, South Woodham Ferrers, Chelmsford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,675 GBP2020-08-31
    Officer
    icon of calendar 2004-08-17 ~ 2019-05-14
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2019-05-14
    IIF 45 - Ownership of shares – 75% or more OE

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.