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, Anthony Alfred Leigh

    Related profiles found in government register
  • White, Anthony Alfred Leigh
    British energy analyst born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7 Pickfords Wharf, Clink Street, London, SE1 9DG

      IIF 1
  • White, Anthony Alfred Leigh
    British non-executive director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, LN2 2QX, United Kingdom

      IIF 2
  • White, Anthony Alfred Leigh, Dr
    British advisor born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage West Street, Long Buckby, Northampton, NN6 7QF

      IIF 3
  • White, Anthony Alfred Leigh, Dr
    British analyst born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, Anthony Alfred Leigh, Dr
    British company director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Buckingham Street, London, WC2N 6DU

      IIF 8
    • icon of address Columbus House, Westwood Way, Westwood Business Park, Coventry, CV4 8HS, England

      IIF 9
    • icon of address The Old Vicarage West Street, Long Buckby, Northampton, NN6 7QF

      IIF 10 IIF 11
  • White, Anthony Alfred Leigh, Dr
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 St. Marys Court, Main Street, Hardwick, Cambridge, Cambridgeshire, CB23 7QS

      IIF 12
    • icon of address The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 13
    • icon of address The Old Vicarage West Street, Long Buckby, Northampton, NN6 7QF

      IIF 14
  • White, Anthony Alfred Leigh, Dr
    British energy analyst born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fleetbank House, 2-6 Salisbury Square, London, EC4Y 8JX

      IIF 15
    • icon of address Fleetbank House, 2-6 Salisbury Square, London, EC4Y 8JX, England

      IIF 16
    • icon of address The Old Vicarage West Street, Long Buckby, Northampton, NN6 7QF

      IIF 17
  • White, Anthony Alfred Leigh, Dr
    British energy consultant born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atkins Building, Lower Bond Street, Hinckley, LE10 1QU, United Kingdom

      IIF 18
    • icon of address 19, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 19 IIF 20
    • icon of address 25, West Street, Long Buckby, Northampton, NN6 7QF

      IIF 21
  • White, Anthony Alfred Leigh, Dr
    British head of advisory born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage West Street, Long Buckby, Northampton, NN6 7QF

      IIF 22
  • White, Anthony Alfred Leigh, Dr
    British stockbroker's analyst born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage West Street, Long Buckby, Northampton, NN6 7QF

      IIF 23
  • White, Anthony
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 West Street, Long Buckby, Northampton, NN6 7QF, England

      IIF 24
  • Anthony White
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 West Street, Long Buckby, Northampton, NN6 7QF, England

      IIF 25
  • White, Anne
    British

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 25 West Street, Long Buckby, Northamptonshire, NN6 7QF

      IIF 26
  • White, Anne

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 25 West Street, Long Buckby, Northampton, NN6 7QF, England

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    YTILITU LIMITED - 2010-03-08
    icon of address The Old Vicarage, 25 West Street, Long Buckby, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,374 GBP2024-02-28
    Officer
    icon of calendar 2009-02-16 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2009-02-16 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    icon of address The Old Vicarage 25 West Street, Long Buckby, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 27 - Secretary → ME
  • 3
    icon of address 25 West Street Long Buckby, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Columbus House Westwood Way, Westwood Business Park, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 3 St. Marys Court Main Street, Hardwick, Cambridge, Cambridgeshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-29 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Unit 3 Castle Gate, Castle Street, Hertford, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2005-09-23 ~ now
    IIF 1 - Director → ME
  • 7
    KP RENEWABLES PLC - 2007-12-28
    IGAS ENERGY PLC - 2023-06-21
    ISLAND GAS RESOURCES PLC - 2009-12-11
    icon of address Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address 15 Buckingham Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 8 - Director → ME
Ceased 14
  • 1
    icon of address Bank Gallery, High Street, Kenilworth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-08 ~ 2017-03-31
    IIF 18 - Director → ME
  • 2
    CLIMATE CHANGE CAPITAL PRIVATE EQUITY LIMITED - 2008-07-11
    CLIMATE CHANGE ADVISORY LTD - 2007-05-16
    CLIMATE CHANGE CAPITAL (ADVISORY) LTD - 2004-08-20
    SPEED 9673 LIMITED - 2003-09-26
    icon of address Room 113, 65 London Wall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2007-05-10
    IIF 3 - Director → ME
  • 3
    CLIMATE CHANGE MARKETS LIMITED - 2005-12-20
    icon of address C/o Tc Bulley Davey Ltd Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    140 GBP2021-12-31
    Officer
    icon of calendar 2004-07-28 ~ 2008-06-30
    IIF 14 - Director → ME
  • 4
    TOOMY LIMITED - 2003-02-24
    CLIMATE CHANGE CAPITAL LIMITED - 2005-12-20
    icon of address Eunit 3 Ventus Business Centre Sunderland Road, Market Deeping, Peterborough
    Liquidation Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -2,865,171 GBP2021-12-31
    Officer
    icon of calendar 2006-11-21 ~ 2008-04-13
    IIF 22 - Director → ME
    icon of calendar 2003-09-01 ~ 2005-09-12
    IIF 10 - Director → ME
  • 5
    icon of address 3 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-28 ~ 2008-06-30
    IIF 11 - Director → ME
  • 6
    KLEINWORT BENSON SECURITIES LIMITED - 2001-04-30
    DRESDNER KLEINWORT WASSERSTEIN SECURITIES LIMITED - 2006-09-18
    PRECIS (235) LIMITED - 1984-04-05
    KLEINWORT GRIEVESON SECURITIES LIMITED - 1988-10-01
    GRIEVESON SECURITIES LIMITED - 1986-10-24
    DRESDNER KLEINWORT SECURITIES LIMITED - 2010-04-27
    icon of address 30 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-04-01 ~ 1998-12-18
    IIF 23 - Director → ME
  • 7
    icon of address 10 South Colonnade, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-11-11 ~ 2018-07-11
    IIF 16 - Director → ME
  • 8
    GDFC SERVICES LIMITED - 2018-01-02
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-11 ~ 2015-12-16
    IIF 20 - Director → ME
  • 9
    CFD COUNTERPARTY COMPANY LIMITED - 2014-04-29
    icon of address 10 South Colonnade, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-11-11 ~ 2018-07-11
    IIF 15 - Director → ME
  • 10
    NEW AND RENEWABLE ENERGY CENTRE LIMITED - 2010-04-26
    NATIONAL RENEWABLE ENERGY CENTRE LIMITED - 2014-04-09
    icon of address Offshore House, Albert Street, Blyth, Northumberland
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2003-10-29 ~ 2006-02-15
    IIF 6 - Director → ME
    icon of calendar 2006-03-24 ~ 2012-05-31
    IIF 5 - Director → ME
  • 11
    NAREC DEVELOPMENT SERVICES LIMITED - 2015-04-22
    icon of address Offshore House, Albert Street, Blyth, Northumberland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-24 ~ 2012-05-31
    IIF 7 - Director → ME
    icon of calendar 2006-03-24 ~ 2006-03-24
    IIF 4 - Director → ME
  • 12
    THOROUGHREALM LIMITED - 1998-07-31
    SOLAR CENTURY (HOLDINGS) LIMITED - 1999-03-10
    icon of address 19th Floor 22 Bishopsgate, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-15 ~ 2006-01-18
    IIF 17 - Director → ME
  • 13
    THE GREEN DEAL FINANCE COMPANY LIMITED - 2017-02-10
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-04 ~ 2015-12-16
    IIF 19 - Director → ME
  • 14
    TRIPLE POINT ENERGY EFFICIENCY INFRASTRUCTURE COMPANY PLC - 2022-08-30
    icon of address C/o Rrs Dept, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate
    Officer
    icon of calendar 2020-08-21 ~ 2025-02-24
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.