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

Richard N/a White

    Related profiles found in government register
  • Richard N/a White
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Tanners Court, Tanners Lane, Shootash, Hampshire, SO51 6DP, England

      IIF 1
  • Mr Richard White
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Wingate Square, London, SW4 0AF, United Kingdom

      IIF 2
  • White, Richard
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67 Wingate Square, Clapham Common, London, SW4 0AF, United Kingdom

      IIF 3
  • White, Richard
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67 Wingate Square, Clapham Common, London, SW4 0AF, United Kingdom

      IIF 4
    • 67, Wingate Square, London, SW4 0AF, United Kingdom

      IIF 5 IIF 6
  • Mr Richard White
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, Newbridge Court, Hazelhurst Road, London, SW17 0UE, England

      IIF 7 IIF 8
  • Mr Andrew John Allison
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 365pm, The Limes, Bayshill Road, Cheltenham, GL50 3AW, United Kingdom

      IIF 9
    • Andrew Allison, The Limes, Bayshill Road, Cheltenham, GL50 3AW, United Kingdom

      IIF 10 IIF 11
    • The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 12
    • The Limes, Bayshill Road, Cheltenham, GL50 3AW, United Kingdom

      IIF 13
    • 67, Wingate Square, London, SW4 0AF, United Kingdom

      IIF 14
    • 10, Ipsden Court, Cholsey, Wallingford, OX10 9GD, England

      IIF 15
  • Mr Richard Michael Stewart White
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Sugden Road, London, SW11 5EB, England

      IIF 16
  • Allison, Andrew John
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Limes, Bayshill Road, Cheltenham, GL50 3AW, United Kingdom

      IIF 17
    • 67 Wingate Square, Clapham Common, London, SW4 0AF, United Kingdom

      IIF 18 IIF 19
    • 10, Ipsden Court, Cholsey, Wallingford, OX10 9GD, England

      IIF 20
  • Allison, Andrew John
    British chief operating officer born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Ipsden Court, Cholsey, Wallingford, OX10 9GD, England

      IIF 21
  • Allison, Andrew John
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 365pm, The Limes, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW, United Kingdom

      IIF 22
    • Andrew Allison, The Limes, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW, United Kingdom

      IIF 23 IIF 24
    • 67, Wingate Square, London, SW4 0AF, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Allison, Andrew John
    British project manager born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Ipsden Court, Cholsey, Oxfordshire, OX10 9GD, England

      IIF 28
  • White, Richard
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, Newbridge Court, Hazelhurst Road, London, SW17 0UE, England

      IIF 29
  • White, Richard
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, Newbridge Court, Hazelhurst Road, London, SW17 0UE, England

      IIF 30
  • Allison, Andrew
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 67, Wingate Square, London, SW4 0AF, England

      IIF 31
  • Mr Richard Michael Stewart White
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 32 IIF 33
  • White, Richard Michael Stewart
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Penfolds, Sandrock, Haslemere, GU27 2PS, United Kingdom

      IIF 34
    • Penfolds, Sandrock, Haslemere, Surrey, GU27 2PS

      IIF 35
  • White, Richard Michael Stewart
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 67, Wingate Square, London, SW4 0AF, England

      IIF 36
  • White, Richard Michael Stewart
    British consultant born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Penfolds, Sandrock, Haslemere, Surrey, GU27 2PS

      IIF 37
  • White, Richard Michael Stewart
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Penfolds, Sandrock, Haslemere, Surrey, GU27 2PS, United Kingdom

      IIF 38
  • Mr Richard Michael Stewart White
    English born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sugden Road, London, SW11 5EB, England

      IIF 39 IIF 40 IIF 41
    • 10, Ipsden Court, Cholsey, Wallingford, OX10 9GD, England

      IIF 42
  • White, Richard Michael Stewart
    English born in February 1974

    Resident in England

    Registered addresses and corresponding companies
  • Allison, Andrew John

    Registered addresses and corresponding companies
    • 10, Ipsden Court, Cholsey, Oxfordshire, OX10 9GD, England

      IIF 46
  • Allison, Andrew

    Registered addresses and corresponding companies
    • 67 Wingate Square, Clapham Common, London, SW4 0AF, United Kingdom

      IIF 47 IIF 48
    • 67, Wingate Square, London, SW4 0AF, England

      IIF 49
    • 67, Wingate Square, London, SW4 0AF, United Kingdom

      IIF 50
  • White, Richard

    Registered addresses and corresponding companies
    • 67, Wingate Square, London, SW4 0AF, United Kingdom

      IIF 51
child relation
Offspring entities and appointments 20
  • 1
    365PM LIMITED
    13397462
    365pm, The Limes Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    75 HEYFORD AVENUE RTM COMPANY LIMITED
    07847125
    Unit 2 Tanners Court, Tanners Lane, Shootash, Hampshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2016-07-15 ~ 2026-01-06
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ABERDEEN MAILBOXES LIMITED
    SC772500
    76 Church Street, Inverness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    2023-06-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 4
    BLACKDOWN CAPITAL MANAGEMENT LIMITED
    07548199
    Penfolds, Sandrock, Haslemere, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-02 ~ dissolved
    IIF 38 - Director → ME
  • 5
    CICHETI LIMITED
    11330723
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,150 GBP2021-04-30
    Officer
    2018-04-26 ~ dissolved
    IIF 5 - Director → ME
    IIF 27 - Director → ME
    2018-04-26 ~ dissolved
    IIF 51 - Secretary → ME
  • 6
    DYNAMIC PM LIMITED
    11987386
    Andrew Allison, The Limes, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    DYNAMICSPM LIMITED
    09372212
    67 Wingate Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,372 GBP2016-01-31
    Officer
    2015-01-02 ~ dissolved
    IIF 26 - Director → ME
    2015-01-02 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2017-01-02 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    KINTAIL ASSETS LIMITED
    SC798848
    Two-works, Kintail House, Inverness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    23,386 GBP2025-02-28
    Officer
    2024-02-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    KINTAIL OFFICES LIMITED
    SC846736
    Kintail House, Beechwood Park, Inverness, Scotland
    Active Corporate (2 parents)
    Officer
    2025-04-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 10
    MICROSOFT PROJECT LIMITED
    14808814 16331873
    Andrew Allison, The Limes, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 11
    MICROSOFT PROJECT LIMITED
    16331873 14808814
    The Limes, Bayshill Road, Cheltenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 12
    NESS HORIZONS LIMITED
    - now SC173613
    HIGHLAND BUSINESS NETWORKS LIMITED - 2009-09-11
    HIGHLAND BUSINESS NETWORK LIMITED - 1997-03-25
    Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (11 parents)
    Equity (Company account)
    219,719 GBP2023-03-31
    Officer
    2016-07-29 ~ 2024-06-01
    IIF 21 - Director → ME
    2016-07-27 ~ dissolved
    IIF 36 - Director → ME
    2016-07-27 ~ 2019-03-27
    IIF 31 - Director → ME
    2016-07-27 ~ 2024-06-01
    IIF 49 - Secretary → ME
  • 13
    OX10 LIMITED
    10044529
    10 Ipsden Court, Cholsey, Wallingford, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,391 GBP2024-03-31
    Officer
    2016-03-04 ~ 2025-04-03
    IIF 4 - Director → ME
    2016-03-04 ~ 2025-11-24
    IIF 19 - Director → ME
    2016-03-04 ~ 2019-04-25
    IIF 48 - Secretary → ME
    Person with significant control
    2023-06-13 ~ 2025-04-03
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    2023-06-13 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 14
    PENFOLDS CAPITAL MANAGEMENT LIMITED
    - now 06952028
    PENFOLDS EDUCATION LIMITED
    - 2009-12-21 06952028
    The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    139,883 GBP2024-07-31
    Officer
    2009-07-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    POLYPUS GROUP LIMITED
    10044297
    The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2016-03-04 ~ 2025-04-01
    IIF 18 - Director → ME
    2016-03-04 ~ now
    IIF 3 - Director → ME
    2016-03-04 ~ 2019-04-25
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-04-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    RECRUITMENTPATH LTD
    - now 10717295
    RO 247 LIMITED
    - 2023-05-17 10717295
    11f Kings Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,344 GBP2024-04-30
    Officer
    2017-04-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-04-08 ~ now
    IIF 8 - Has significant influence or control OE
  • 17
    STAFF4IMAGING LTD
    10994540
    Flat 4, Newbridge Court, Hazelhurst Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 18
    TUTAMEN LIMITED
    06923574
    Mistletoe Cottage The Common, Penn, High Wycombe, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -31,306 GBP2019-06-30
    Officer
    2009-06-03 ~ 2009-10-01
    IIF 37 - Director → ME
  • 19
    UK HOSPITALITY HOLDINGS LIMITED
    12888678
    67 Wingate Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-18 ~ dissolved
    IIF 6 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    WHITE-ALLISON LIMITED
    07475002
    C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    107,010 GBP2019-06-21
    Officer
    2010-12-21 ~ now
    IIF 20 - Director → ME
    IIF 34 - Director → ME
    2010-12-21 ~ 2019-03-27
    IIF 28 - Director → ME
    2010-12-21 ~ now
    IIF 46 - Secretary → 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.