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, David Joseph

    Related profiles found in government register
  • White, David Joseph
    British

    Registered addresses and corresponding companies
    • Second Floor, Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8DB, United Kingdom

      IIF 1
    • Azets, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 2
  • White, David Joseph
    British engineering manager born in May 1966

    Registered addresses and corresponding companies
    • 7 Leeland Mansions, West Ealing, London, W13 9HE

      IIF 3
  • White, David Joseph
    British none born in June 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • 4, Uplands Park Road, Rayleigh, Essex, 8AJ

      IIF 4
  • White, David Joseph
    British company director born in May 1966

    Resident in Denham

    Registered addresses and corresponding companies
    • Azets, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 5
  • White, David Joseph
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Mercer House, 15 High Street, Redbourn, St. Albans, Herts, AL3 7LE, England

      IIF 6
  • White, David Joseph
    British born in May 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • 15, High Street, Redbourn, St. Albans, AL3 7LE, England

      IIF 7
    • Mercer House, 15 High Street, Redbourn, St. Albans, AL3 7LE, England

      IIF 8 IIF 9 IIF 10
    • Mercer House, 15 High Street, Redbourn, St. Albans, Hertfordshire, AL3 7LE, England

      IIF 11
  • White, Joseph David
    British

    Registered addresses and corresponding companies
    • 36, Martock Avenue, West Cliff On Sea, SS0 0HH

      IIF 12
    • 36, Martock Avenue, Westcliff On Sea, SS0 0HH

      IIF 13
  • White, Joseph David
    British director

    Registered addresses and corresponding companies
    • 16 Hall Crescent, Aveley, Essex, RM15 4JS

      IIF 14
  • White, David Joseph
    Welsh born in February 1996

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Donald Street, Nelson, Treharris, CF46 6EB, Wales

      IIF 15
  • White, David Joseph
    Welsh unemployed born in February 1996

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Donald Street, Nelson, Treharris, CF46 6EB, Wales

      IIF 16
  • White, David

    Registered addresses and corresponding companies
    • 81 Windmill Lane, Norwood Green, Southall, Middlesex

      IIF 17
  • White, David Joseph
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147 Upminster Road South, Rainham, Essex, RM13 9AB

      IIF 18
  • White, Joseph David
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 92, Friern Gardens, Wickford, Essex, SS12 0HD, United Kingdom

      IIF 19
  • White, Joseph David
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Rosemary Close, South Ockendon, RM15 6JH, England

      IIF 20
  • White, David Joseph
    British director born in May 1966

    Resident in Chalfont St Peter

    Registered addresses and corresponding companies
    • 12 Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 21
  • White, David Joseph
    British engineer born in May 1966

    Resident in Chalfont St Peter

    Registered addresses and corresponding companies
    • York House, Cottingley Business Park, Bradford, West Yorkshire, BD16 1PE, United Kingdom

      IIF 22
    • Warren Lodge, Upways, Chalfont St Peter, Buckinghamshire, SL9 0AS, England

      IIF 23
    • 55 Denham Green Lane, Denham, Middlesex, UB9 5LF

      IIF 24 IIF 25
    • 55, Denham Green Lane, Denham, Middlesex, UB9 5LF, United Kingdom

      IIF 26
  • Mr David Joseph White
    Welsh born in February 1996

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Donald Street, Nelson, Treharris, CF46 6EB, Wales

      IIF 27 IIF 28
  • Mr David Joseph White
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • John Kenna, 16 Glebe Road, Chalfont St Peter, Gerrards Cross, Bucks., SL9 9NJ

      IIF 29
    • 8 Hazlewood Road, Northampton, Northamptonshire, NN1 1LP, United Kingdom

      IIF 30
    • Mercer House, 15 High Street, Redbourn, St. Albans, AL3 7LE, England

      IIF 31
  • Mr David Joseph White
    British born in May 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • Mercer House, 15 High Street, Redbourn, St. Albans, AL3 7LE, England

      IIF 32 IIF 33
  • Mr Joseph David White
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Rosemary Close, South Ockendon, RM15 6JH, England

      IIF 34
    • 92, Friern Gardens, Wickford, Essex, SS12 0HD, England

      IIF 35 IIF 36
  • White, Joseph David
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 36, Martock Avenue, Westcliff-on-sea, Essex, SS0 0HH, England

      IIF 37
  • White, Joseph David
    English none born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 36, Martock Avenue, Westcliff On Sea, SS0 0HH

      IIF 38
  • White, Joseph David
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Hall Crescent, Aveley, Essex, RM15 4JS

      IIF 39
  • Mr David Joseph White
    British born in May 1966

    Resident in Chalfont St Peter

    Registered addresses and corresponding companies
    • Warren Lodge, 11 Upway, Chalfont St Peter, Bucks, SL9 0AS, United Kingdom

      IIF 40
    • Mercer House, 15 High Street, Redbourn, St. Albans, Herts, AL3 7LE, England

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    18 Golwg-y-mynydd, Rhymney, Tredegar, Wales
    Active Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Azets Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,088,944 GBP2020-05-31
    Officer
    2004-06-21 ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    D.J. NARROWBOATS LIMITED - 2008-11-03
    FREEMAN AUTO SERVICES LIMITED - 2004-09-20
    Mercer House 15 High Street, Redbourn, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,224 GBP2024-12-31
    Officer
    2004-05-19 ~ now
    IIF 7 - Director → ME
  • 4
    SPEED 1170 LIMITED - 1991-03-18
    100 St James Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 25 - Director → ME
  • 5
    Mercer House 15 High Street, Redbourn, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-12-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    Mercer House 15 High Street, Redbourn, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    705,032 GBP2024-03-31
    Officer
    2018-12-19 ~ now
    IIF 11 - Director → ME
  • 7
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Officer
    2010-01-13 ~ dissolved
    IIF 38 - Director → ME
    2010-01-13 ~ dissolved
    IIF 12 - Secretary → ME
  • 8
    LM ARCHITECTURAL METALWORK LIMITED - 2013-01-21
    York House, Cottingley Business Park, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-11-20 ~ dissolved
    IIF 22 - Director → ME
  • 9
    BUBBLEBOND LIMITED - 1982-01-27
    Mercer House 15 High Street, Redbourn, St. Albans, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-05-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    171 Ballards Lane, Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-04-23 ~ dissolved
    IIF 4 - Director → ME
  • 11
    MOSLEY HILL CHILDCARE LIMITED - 2024-11-29
    SEFTON COTTAGE DAY NURSERY LIMITED - 2006-07-25
    Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    53,234 GBP2024-02-29
    Officer
    2006-02-23 ~ now
    IIF 1 - Secretary → ME
  • 12
    Mercer House 15 High Street, Redbourn, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2015-01-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,311,573 GBP2020-12-31
    Officer
    2007-11-05 ~ dissolved
    IIF 5 - Director → ME
  • 14
    3 Donald Street, Nelson, Treharris, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,477 GBP2023-01-31
    Officer
    2022-01-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-01-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 15
    Mercer House 15 High Street, Redbourn, St. Albans, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    279,987 GBP2024-03-31
    Officer
    2017-03-16 ~ now
    IIF 8 - Director → ME
  • 16
    171 Ballards Lane, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2003-11-11 ~ dissolved
    IIF 39 - Director → ME
    IIF 18 - Director → ME
    2003-11-11 ~ dissolved
    IIF 14 - Secretary → ME
  • 17
    92 Friern Gardens, Wickford, Essex, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,610 GBP2022-03-31
    Officer
    2016-02-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    GLOBAL DEMOLITION (LONDON) LTD - 2012-10-23
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    2012-05-16 ~ dissolved
    IIF 13 - Secretary → ME
  • 19
    92 Friern Gardens, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-10 ~ now
    IIF 19 - Director → ME
Ceased 9
  • 1
    Mercer House 15 High Street, Redbourn, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,729 GBP2024-12-31
    Officer
    2010-11-23 ~ 2014-10-10
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-03
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    D.J. NARROWBOATS LIMITED - 2008-11-03
    FREEMAN AUTO SERVICES LIMITED - 2004-09-20
    Mercer House 15 High Street, Redbourn, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,224 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-03-13
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    SPEED 1170 LIMITED - 1991-03-18
    100 St James Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    1991-03-08 ~ 1993-02-18
    IIF 3 - Director → ME
  • 4
    Mercer House 15 High Street, Redbourn, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    705,032 GBP2024-03-31
    Officer
    2015-01-13 ~ 2016-02-11
    IIF 21 - Director → ME
  • 5
    L M PROJECT SERVICES LIMITED - 2009-09-25
    Yorkshire House, 18 Chapel Street, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    2009-10-01 ~ 2014-10-10
    IIF 23 - Director → ME
  • 6
    78 Meadvale Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,022,590 GBP2024-12-31
    Officer
    1996-01-04 ~ 2014-10-10
    IIF 24 - Director → ME
    1995-02-23 ~ 1996-01-04
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-10-12
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    8 Rosemary Close, South Ockendon, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-19 ~ 2021-01-01
    IIF 20 - Director → ME
    Person with significant control
    2019-08-19 ~ 2021-01-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Mercer House 15 High Street, Redbourn, St. Albans, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    279,987 GBP2024-03-31
    Person with significant control
    2017-03-16 ~ 2017-06-30
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    92 Friern Gardens, Wickford, Essex, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,610 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2017-04-06
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE

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.