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, Edward David

    Related profiles found in government register
  • White, Edward David
    British management consultant born in January 1945

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 1
  • White, Edward David
    British

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 2
  • White, Edward David
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 3 IIF 4
    • icon of address 23 Midcroft, Ruislip, Middlesex, HA4 8ER

      IIF 5
  • White, Edward David
    British director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, England

      IIF 6
    • icon of address 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 7
  • White, Edward David
    born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 8
  • White, Edward David
    British chairman born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Midcroft, Ruislip, Middlesex, HA4 8ER

      IIF 9
  • White, Edward David
    British company director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 10
  • White, Edward David
    British director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG

      IIF 11
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 3 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 17
    • icon of address 3 Radian Court, Knowlhill, Milton Keynes, Bucks, MK5 8PJ

      IIF 18
    • icon of address 3, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ, United Kingdom

      IIF 19
    • icon of address 23 Midcroft, Ruislip, Middlesex, HA4 8ER

      IIF 20
  • White, Edward David
    British management consultant born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dr Edward David White
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Radian Court, Davy Avenue, Knowlhill, Milton Keynes, MK5 8PJ, England

      IIF 41
  • Mr Edward David White
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, England

      IIF 42
    • icon of address 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 43
  • Mr Edward David White
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG

      IIF 44
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 26, Red Lion Square, London, WC1R 4AG, United Kingdom

      IIF 51
    • icon of address 3 Radian Court, Knowlhill, Milton Keynes, Bucks, MK5 8PJ

      IIF 52
    • icon of address Arkwright House, Arkwright Road, Groundwell Industrial Estate, Swindon, SN25 5AB, England

      IIF 53
child relation
Offspring entities and appointments
Active 27
  • 1
    RENTMAN LIMITED - 2020-12-24
    SECKLOE 51 LIMITED - 2001-03-29
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2010-04-13 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address Arkwright House Arkwright Road, Groundwell Industrial Estate, Swindon, Wilts, England
    Active Corporate (5 parents)
    Equity (Company account)
    -81,042 GBP2023-12-31
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 39 - Director → ME
  • 3
    TYRRELL INVESTMENTS LIMITED - 2021-04-26
    NETPORT LIMITED - 2010-11-19
    icon of address Arkwright House Arkwright Road, Groundwell Industrial Estate, Swindon, Wilts, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    551,606 GBP2023-12-31
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 40 - Director → ME
  • 4
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,683,720 GBP2021-12-31
    Officer
    icon of calendar 2006-07-20 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,900,050 GBP2023-12-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 10 Queen Street Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    CMA SOLUTIONS LIMITED - 2022-02-10
    EURORISE 2000 LIMITED - 1998-09-11
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,361 GBP2021-12-31
    Officer
    icon of calendar 2004-11-10 ~ now
    IIF 28 - Director → ME
    icon of calendar 2004-11-10 ~ now
    IIF 2 - Secretary → ME
  • 8
    icon of address Arkwright House Arkwright Road, Groundwell Industrial Estate, Swindon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -443,071 GBP2023-12-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 9
    icon of address 701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 10
    ENERGYCO1 LIMITED - 2005-05-26
    icon of address Pricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-05-17 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address 701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -280,313 GBP2023-12-31
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ 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
  • 12
    icon of address 3 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-17 ~ dissolved
    IIF 17 - Director → ME
  • 13
    LATIMER SYSTEMS GROUP LIMITED - 2001-07-16
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    496,448 GBP2021-12-31
    Officer
    icon of calendar 2010-04-13 ~ now
    IIF 21 - Director → ME
  • 14
    ORPHEUS AFTERMARKET LIMITED - 2010-11-11
    AFTERSALES SOLUTIONS LIMITED - 2001-06-04
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    214,000 GBP2023-12-31
    Officer
    icon of calendar 2010-04-13 ~ now
    IIF 35 - Director → ME
  • 15
    WHITE CLARKE AUTOMOTIVE SOLUTIONS LIMITED - 2015-12-17
    NEXUS BUSINESS SOLUTIONS LIMITED - 2012-04-11
    NEXUS BUSINESS SOLUTIONS PLC - 2010-07-15
    ROWANDENE LIMITED - 1999-03-25
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -995,000 GBP2023-12-31
    Officer
    icon of calendar 2010-04-13 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    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
  • 17
    NETWORK COMPUTER SERVICES U.K. LIMITED - 2002-11-08
    FIRSTMOVE LIMITED - 1981-12-31
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -358,000 GBP2023-12-31
    Officer
    icon of calendar 2010-04-13 ~ now
    IIF 36 - Director → ME
  • 18
    ACTIVE FLEET LIMITED - 2020-12-23
    NETWORK MANAGEMENT SERVICES UK LIMITED - 2016-08-08
    HOTSTRETCH LIMITED - 1988-03-16
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,397,362 GBP2023-12-31
    Officer
    icon of calendar 2010-04-13 ~ now
    IIF 32 - Director → ME
  • 19
    NETWORK RENTAL UK LIMITED - 2003-11-13
    KITTO LIMITED - 1991-05-13
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2010-04-13 ~ now
    IIF 23 - Director → ME
  • 20
    APD GROUP LTD - 2021-04-26
    ALCHEMY PERFORMANCE DEVELOPMENT LIMITED - 2008-08-29
    icon of address Arkwright House Arkwright Road, Groundwell Industrial Estate, Swindon, Wilts, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    39,171 GBP2023-12-31
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 38 - Director → ME
  • 21
    WHITE, CLARKE GROUP LIMITED - 2005-01-04
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    LATIMER WARRANTY SOLUTIONS LIMITED - 2015-12-17
    LATIMER FURNISHINGS LIMITED - 2001-05-30
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    72 GBP2021-12-31
    Officer
    icon of calendar 2010-04-13 ~ now
    IIF 29 - Director → ME
  • 23
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    WCP IT SERVICES LIMITED - 2004-09-07
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,486,000 GBP2021-12-31
    Officer
    icon of calendar 1999-03-23 ~ now
    IIF 22 - Director → ME
    icon of calendar 1999-03-23 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -25,386 GBP2021-12-31
    Officer
    icon of calendar 2006-06-06 ~ now
    IIF 26 - Director → ME
  • 27
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2006-06-06 ~ now
    IIF 24 - Director → ME
Ceased 10
  • 1
    BEAUSOCO SEVEN LIMITED - 1992-09-17
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-07 ~ 2021-06-01
    IIF 34 - Director → ME
  • 2
    icon of address 3 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    4,494,953 GBP2024-10-31
    Officer
    icon of calendar 1995-10-12 ~ 2025-03-11
    IIF 10 - Director → ME
  • 3
    E4B HOLDINGS LIMITED - 2010-11-22
    BUYOUT LIMITED - 2006-09-27
    icon of address 3 Radian Court, Knowlhill, Milton Keynes, Bucks
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    837,687 GBP2024-10-31
    Officer
    icon of calendar 2006-09-20 ~ 2025-03-11
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-19
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PROSPERACE LIMITED - 1985-07-12
    icon of address 3 Radian Court, Knowlhill, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,771,716 GBP2024-10-31
    Officer
    icon of calendar 2017-07-13 ~ 2025-03-11
    IIF 19 - Director → ME
  • 5
    icon of address 3 Radian Court, Knowlhill, Milton Keynes, England
    Active Corporate (7 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-19
    IIF 41 - Has significant influence or control OE
  • 6
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2021-06-01
    IIF 1 - Director → ME
  • 7
    ACTUATE BUSINESS SOLUTIONS LIMITED - 2008-01-18
    ENFRANCHISE 464 LIMITED - 2002-08-01
    icon of address The Octagon, Middleborough, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-14 ~ 2007-10-16
    IIF 9 - Director → ME
    icon of calendar 2005-06-01 ~ 2007-10-16
    IIF 5 - Secretary → ME
  • 8
    WHITE CLARKE GROUP LIMITED - 2021-10-29
    WHITE CLARKE & PARTNERS LIMITED - 2005-01-04
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1997-09-17 ~ 2021-06-01
    IIF 25 - Director → ME
    icon of calendar 1997-09-17 ~ 2021-06-01
    IIF 4 - Secretary → ME
  • 9
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-25 ~ 2021-06-01
    IIF 33 - Director → ME
  • 10
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-18 ~ 2021-06-01
    IIF 16 - Director → 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.