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, Andrew

    Related profiles found in government register
  • White, Andrew
    British company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2500 Great Western Road, Glasgow, G15 6RW

      IIF 1
    • 24 Hyde Park Gate, London, SW7 5DH

      IIF 2 IIF 3 IIF 4
  • White, Andrew
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Grosvenor Street, London, W1K 3JE, United Kingdom

      IIF 5
  • White, Andrew
    British sports marketing born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King William House, 33 King William Street, London, EC4R 9AS, United Kingdom

      IIF 6
  • Mr Andrew White
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King William, Street House, 33 King William Street, London, EC4R 9AS, United Kingdom

      IIF 7
  • White, Andrew
    British company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 44-46, Old Steine, Brighton, BN1 1NH, England

      IIF 8
  • White, Andrew
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 9
    • 44-46, Old Steine, Brighton, East Sussex, BN1 1NH

      IIF 10
  • White, Andrew
    British insolvency practitioner born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 93, Bohemia Road, St. Leonards-on-sea, East Sussex, TN37 6RJ, England

      IIF 11
  • White, Andrew
    British trilliant born in August 1954

    Resident in Usa

    Registered addresses and corresponding companies
    • 100, Newland Avenue, Cudworth, Barnsley, Yorkshire, S72 8XB

      IIF 12
  • White, Andrew
    British president and ceo born in August 1954

    Registered addresses and corresponding companies
    • 219 South Lumina Ave, Wrightsville Beach, North Carolina, 28480, Usa

      IIF 13
  • White, Andrew
    born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 44-46, Old Steine, Brighton, East Sussex, BN1 1NH

      IIF 14
  • White, Andrew Christopher
    British general manager born in August 1954

    Registered addresses and corresponding companies
    • 4050 Keswick Drive, Ga 30339 Atlanta, Usa, FOREIGN

      IIF 15 IIF 16
  • White, Andrew Christopher
    British president & ceo ge nu energy born in August 1954

    Registered addresses and corresponding companies
    • 3901 Castle Hayne Road, Wilmington, North Carolina 28402-2819, United States

      IIF 17
  • White, Andrew
    born in August 1954

    Registered addresses and corresponding companies
  • White, Andrew Martin Ronald
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, England

      IIF 21
  • White, Andrew Martin Ronald
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Workspace, Albert Road, Penarth, CF64 1BX, Wales

      IIF 22
  • Mr Andrew White
    British born in November 1970

    Resident in Bahamas

    Registered addresses and corresponding companies
    • The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, England

      IIF 23
  • White, Andrew Christopher
    British ceo & chairman born in August 1954

    Resident in Usa

    Registered addresses and corresponding companies
    • Gainsborough House, 59-60 Thames Street, Windsor, Berkshire, SL4 1TX, United Kingdom

      IIF 24
  • Mr Andrew White
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 44-46, Old Steine, Brighton, BN1 1NH, England

      IIF 25
    • 44-46, Old Steine, Brighton, East Sussex, BN1 1NH

      IIF 26
  • Mr Andrew Martin Ronald White
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Capital Law Ltd, Capital Building, Tyndall Street, Cardiff, CF24 4AZ, United Kingdom

      IIF 27
    • 61, Grosvenor Street, London, W1K 3JE

      IIF 28
    • 90, Bartholomew Close, London, EC1A 7BN, England

      IIF 29
  • Mr Andrew Martin Ronald White
    British born in November 1970

    Resident in Bahamas

    Registered addresses and corresponding companies
    • The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, England

      IIF 30
child relation
Offspring entities and appointments
Active 7
  • 1
    The Old Rectory, Church Street, Weybridge, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -1,024,014 GBP2024-07-31
    Officer
    2016-06-24 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-05-27 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    93 Bohemia Road, St. Leonards-on-sea, East Sussex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,139 GBP2015-09-30
    Officer
    2013-05-01 ~ dissolved
    IIF 11 - director → ME
  • 3
    The Old Rectory, Church Street, Weybridge, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    -19,942 GBP2024-04-30
    Person with significant control
    2020-04-15 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    King William House, 33 King William Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2011-07-15 ~ dissolved
    IIF 6 - director → ME
  • 5
    BODYISM (LONDON) LIMITED - 2012-08-21
    22 Elvaston Mews, London
    Corporate (3 parents)
    Equity (Company account)
    -239,197 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    90 Bartholomew Close, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    Workspace, Albert Road, Penarth, Wales
    Corporate (4 parents)
    Equity (Company account)
    -1,702,399 GBP2022-04-30
    Officer
    2018-06-27 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-07-22 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    640,364 GBP2024-04-30
    Officer
    2013-04-25 ~ 2020-10-27
    IIF 9 - director → ME
  • 2
    EBT MOBILE CHINA PLC - 2010-08-18
    THE TRADING EXCHANGE PLC - 2005-09-07
    TRADINGSPORTS EXCHANGE SYSTEMS PLC - 2004-09-21
    TRADINGSPORTS EXCHANGE SYSTEMS LIMITED - 2003-05-21
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (4 parents)
    Officer
    2003-05-21 ~ 2004-03-31
    IIF 3 - director → ME
  • 3
    AMERSHAM PLC - 2005-02-14
    NYCOMED AMERSHAM PLC - 2001-07-12
    AMERSHAM INTERNATIONAL PUBLIC LIMITED COMPANY - 1997-10-22
    RADIOCHEMICAL CENTRE LIMITED (THE) - 1981-12-31
    Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2005-03-16 ~ 2006-12-14
    IIF 17 - director → ME
  • 4
    TURBINE BLADING GROUP LIMITED - 2003-11-20
    MITCHCREST LIMITED - 1987-11-18
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    1998-12-04 ~ 2001-11-28
    IIF 16 - director → ME
  • 5
    PACIFIC SHELF 757 LIMITED - 1998-03-20
    Ten, George Street, Edinburgh
    Dissolved corporate
    Officer
    2008-06-23 ~ 2011-09-26
    IIF 1 - director → ME
  • 6
    Sixpence Accountancy Services Llp, The Offices, 57 Newtown Road, Brighton, East Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    15,907 GBP2024-01-31
    Officer
    2017-01-23 ~ 2018-02-28
    IIF 8 - director → ME
    Person with significant control
    2017-01-23 ~ 2017-09-07
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 7
    BAKER TILLY UK GROUP LLP - 2015-10-26
    6th Floor 25 Farringdon Street, London
    Corporate (133 parents, 8 offsprings)
    Officer
    2007-04-01 ~ 2007-04-01
    IIF 18 - llp-member → ME
  • 8
    RSM RESTRUCTURING ADVISORY LLP - 2021-11-01
    BAKER TILLY RESTRUCTURING AND RECOVERY LLP - 2015-10-26
    6th Floor 25 Farringdon Street, London
    Corporate (29 parents, 1 offspring)
    Officer
    2007-04-01 ~ 2009-08-31
    IIF 20 - llp-member → ME
  • 9
    RSM TAX AND ADVISORY SERVICES LLP - 2021-11-01
    BAKER TILLY TAX AND ADVISORY SERVICES LLP - 2015-10-26
    6th Floor 25 Farringdon Street, London
    Corporate (331 parents)
    Officer
    2007-04-01 ~ 2009-08-31
    IIF 19 - llp-member → ME
  • 10
    THE MAGLIZ FOUNDATION LIMITED - 2006-11-24
    THE MELANIE WHITE CHARITABLE FOUNDATION LIMITED - 2006-10-05
    61 Grosvenor Street, London
    Corporate (3 parents)
    Officer
    1999-11-22 ~ 2023-03-06
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-06
    IIF 28 - Has significant influence or control OE
  • 11
    Morgan House, Madeira Walk, Windsor, Berkshire, England
    Corporate (4 parents)
    Equity (Company account)
    1,033,325 GBP2023-12-31
    Officer
    2012-09-19 ~ 2016-05-31
    IIF 24 - director → ME
    2009-05-13 ~ 2011-01-25
    IIF 12 - director → ME
  • 12
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    1998-12-04 ~ 2001-11-28
    IIF 15 - director → ME
  • 13
    C/o Valentine& Co Galley House, Moon Lane, Barnet
    Corporate (2 parents)
    Equity (Company account)
    521,460 GBP2023-09-30
    Officer
    2014-05-22 ~ 2018-10-01
    IIF 10 - director → ME
    Person with significant control
    2018-10-01 ~ 2018-10-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    44-46 Old Steine, Brighton, East Sussex
    Dissolved corporate (3 parents)
    Officer
    2009-05-13 ~ 2018-10-01
    IIF 14 - llp-designated-member → ME
  • 15
    URANIUM INSTITUTE(THE) - 2001-05-15
    4th Floor, York House, 23 Kingsway, London, England
    Corporate (21 parents)
    Equity (Company account)
    5,587,146 GBP2021-12-31
    Officer
    2006-04-04 ~ 2011-04-05
    IIF 13 - director → ME
  • 16
    THE CONTACT GROUP LIMITED - 2011-05-20
    CONTINENTAL SHELF 361 LIMITED - 2006-05-17
    201 Borough High Street, Offices 3.12 & 3.13, C/o Ben Uk Group, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,589,455 GBP2022-06-30
    Officer
    2007-07-18 ~ 2014-05-01
    IIF 4 - director → ME
  • 17
    WSM SPONSORSHIP LIMITED - 2011-06-13
    WSM SPORT LIMITED - 2006-12-12
    WHITE SPORTS MARKETING LIMITED - 2000-10-05
    BUILDPIPE LIMITED - 1999-07-27
    201 Borough High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    672,692 GBP2022-06-30
    Officer
    1999-07-27 ~ 2014-05-01
    IIF 2 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.