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, Racheal

    Related profiles found in government register
  • White, Racheal
    British

    Registered addresses and corresponding companies
    • icon of address Third Floor, Victoria Street, Bristol, BS1 6BN, England

      IIF 1
  • White, Rachael
    British

    Registered addresses and corresponding companies
    • icon of address 10 Arlington Square, South Woodham Ferrers, Chelmsford, CM3 7BF

      IIF 2 IIF 3
    • icon of address Halford House 2nd Floor, Coval Lane, Chelmsford, Essex, CM1 1TD, England

      IIF 4 IIF 5
    • icon of address Suite 1 2nd Floor, London House, New London Road, Chelmsford, Essex, CM2 0QL, Uk

      IIF 6
  • Sidgwick, Rachael
    British company director

    Registered addresses and corresponding companies
    • icon of address 24 Westbourne Grove, Chelmsford, Essex, CM2 9RT

      IIF 7
  • White, Rachael

    Registered addresses and corresponding companies
    • icon of address 10, Arlington Square, South Woodham Ferrers, Chelmsford, Essex, CM3 7BF

      IIF 8
  • White, Rachael
    British chief financial officer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Arlington Square, South Woodham Ferrers, Chelmsford, CM3 7BF

      IIF 9
    • icon of address College Of Haringey Enfield And North East London, High Road, London, N15 4RU, United Kingdom

      IIF 10
  • White, Rachael
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Victoria Street, Bristol, BS1 6BN, England

      IIF 11
  • White, Rachael
    British finance director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, 3rd Floor, Victoria Street, Bristol, BS1 6BN, England

      IIF 12
    • icon of address Third Floor, 10 Victoria Street, Bristol, BS1 6BN, England

      IIF 13
    • icon of address 10 Arlington Square, South Woodham Ferrers, Chelmsford, CM3 7BF

      IIF 14
    • icon of address 10, Arlington Square, South Woodham Ferrers, Chelmsford, Essex, CM3 7BF

      IIF 15
    • icon of address 2nd Floor Halford House, 2 Coval Lane, Chelmsford, Essex, CM1 1TD, England

      IIF 16 IIF 17
    • icon of address 2nd Floor, Halford House, Coval Lane, Chelmsford, Essex, CM1 1TD, England

      IIF 18
    • icon of address London House, 111 New London Road, Chelmsford, Essex, CM2 0QL, Uk

      IIF 19
    • icon of address 900, The Crescent, Colchester Business Park, Colchester, CO4 9YQ, England

      IIF 20
    • icon of address 900, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

      IIF 21
    • icon of address Mch House, Bailey Drive, Gillingham Business Park, Gillingham, Kent, ME8 0PZ, Great Britain

      IIF 22
    • icon of address Mch House, Bailey Drive, Gillingham Business Park, Gillingham, Kent, ME8 0PZ, United Kingdom

      IIF 23
    • icon of address 211, Gray's Inn Road, King's Cross, London, WC1X 8RA, United Kingdom

      IIF 24
  • White, Rachael
    British social worker born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suites 33-39, 65 London Wall, London, EC2M 5TU

      IIF 25
child relation
Offspring entities and appointments
Active 1
Ceased 18
  • 1
    icon of address Mch House, Bailey Drive, Gillingham Business Park, Gillingham, Kent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-04-10 ~ 2017-02-01
    IIF 22 - Director → ME
  • 2
    icon of address Mch House Bailey Drive, Gillingham Business Park, Gillingham, Kent
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    98,911 GBP2024-06-30
    Officer
    icon of calendar 2015-04-10 ~ 2017-02-01
    IIF 23 - Director → ME
  • 3
    icon of address 211 Gray's Inn Road, King's Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-09 ~ 2024-06-14
    IIF 24 - Director → ME
  • 4
    CXC CONSULTANCY LIMITED - 2009-08-21
    BLACKTOWN CONTRACTS LTD - 2009-06-04
    icon of address 60317, 10 Orange Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ 2011-08-25
    IIF 25 - Director → ME
  • 5
    icon of address Biopark, Broadwater Road, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ 2012-06-15
    IIF 19 - Director → ME
  • 6
    BUSINESS LINK FOR ESSEX LTD - 2005-09-30
    ESSEX SBS LIMITED - 2002-10-14
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    78 GBP2021-08-31
    Officer
    icon of calendar 2006-06-01 ~ 2018-12-31
    IIF 14 - Director → ME
    icon of calendar 2006-06-01 ~ 2017-06-02
    IIF 2 - Secretary → ME
  • 7
    THE SERVICE BROKERAGE LIMITED - 2007-04-19
    BUSINESS LINK (ESSEX) LIMITED - 2005-02-15
    ESSEX BUSINESS LINK LIMITED - 1994-07-18
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2018-12-31
    IIF 9 - Director → ME
    icon of calendar 2006-06-01 ~ 2017-06-02
    IIF 3 - Secretary → ME
  • 8
    COMPUTER GYM (UK) LTD - 2010-05-04
    COMPUTER GYM SOFTWARE SCHOOL (UK) LIMITED - 2001-09-19
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2018-12-31
    IIF 11 - Director → ME
    icon of calendar 2010-04-30 ~ 2017-06-02
    IIF 1 - Secretary → ME
  • 9
    IXION GROUP CONTRACTS LIMITED - 2013-08-16
    INVEST ENGLAND LTD - 2011-04-15
    SOUTH EAST BROKERAGE LIMITED - 2010-12-30
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2009-04-27 ~ 2018-12-31
    IIF 18 - Director → ME
    icon of calendar 2009-04-27 ~ 2017-06-02
    IIF 4 - Secretary → ME
  • 10
    IXION HOLDINGS LIMITED - 2013-08-13
    BUSINESS LINK FOR ESSEX (HOLDINGS) LTD. - 2005-09-30
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-06-01 ~ 2018-12-31
    IIF 13 - Director → ME
    icon of calendar 2006-06-01 ~ 2017-06-02
    IIF 5 - Secretary → ME
  • 11
    NEWINCCO 1117 LIMITED - 2011-09-21
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2017-11-30 ~ 2018-12-31
    IIF 17 - Director → ME
  • 12
    PROSPECTS SERVICES LIMITED - 2012-10-18
    PROSPECTS CAREERS SERVICES LIMITED - 2001-07-18
    SOUTH LONDON CAREERS SERVICES LIMITED - 1997-12-19
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-30 ~ 2018-12-31
    IIF 16 - Director → ME
  • 13
    CENTRAL ESSEX COMMUNITY SERVICES C.I.C. - 2014-03-18
    icon of address 900 The Crescent, Colchester Business Park, Colchester, Essex
    Active Corporate (10 parents, 10 offsprings)
    Officer
    icon of calendar 2011-02-01 ~ 2023-01-31
    IIF 21 - Director → ME
  • 14
    icon of address 900 The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    88,370 GBP2023-03-31
    Officer
    icon of calendar 2022-01-20 ~ 2024-03-31
    IIF 20 - Director → ME
  • 15
    icon of address Seax House, Victoria Road South, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2006-08-01 ~ 2007-12-18
    IIF 7 - Secretary → ME
  • 16
    icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2018-12-31
    IIF 12 - Director → ME
  • 17
    VSPARK LIMITED - 2021-07-22
    icon of address College Of Haringey Enfield And North East London, High Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-01 ~ 2024-06-14
    IIF 10 - Director → ME
  • 18
    icon of address 10 Arlington Square, South Woodham Ferrers, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ 2012-08-21
    IIF 15 - Director → ME
    icon of calendar 2012-01-18 ~ 2012-09-30
    IIF 8 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.