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

Mr Christopher Richard White

    Related profiles found in government register
  • Mr Christopher Richard White
    English born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Bonby Lane, Bonby, Brigg, North Lincolnshire, DN20 0PJ

      IIF 1
    • Bonby Lane, Bonby, Brigg, North Lincolnshire, DN20 0PJ, United Kingdom

      IIF 2
    • 6-8, Carlisle Street, Goole, East Yorkshire, DN14 5DX, England

      IIF 3 IIF 4
    • The Mine Site, Mill Lane, Grantham, Lincolnshire, NG33 5QN, England

      IIF 5
    • The Mine Site, Mill Lane, South Witham, Grantham, Lincolnshire, NG33 5QN, United Kingdom

      IIF 6
    • Twyford Business Park, Honey Pot Lane, Colsterworth, Grantham, NG33 5LY, England

      IIF 7
    • The Mine Site, Mill Lane, South Witham, Lincolnshire, Grantham, NG33 5QN, England

      IIF 8
  • White, Christopher Richard
    English born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Bonby Lane, Bonby, Brigg, North Lincolnshire, DN20 0PJ, United Kingdom

      IIF 9
    • The Mine Site, Mill Lane, Grantham, Lincolnshire, NG33 5QN, England

      IIF 10
    • The Mine Site, Mill Lane, South Witham, Grantham, Lincolnshire, NG33 5QN, United Kingdom

      IIF 11 IIF 12
    • The Workshop, Twyford Park, Honey Pot Lane, Colsterworth, Grantham, NG33 5LY, United Kingdom

      IIF 13
    • Twyford Business Park, Honey Pot Lane, Colsterworth, Grantham, NG33 5LY, England

      IIF 14
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, PE2 6LR, United Kingdom

      IIF 15 IIF 16
  • White, Christopher Richard
    English director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Mine Site, Mill Lane, South Witham, Grantham, Lincolnshire, NG33 5QN, England

      IIF 17
    • The Mine Site, Mill Lane, South Witham, Lincolnshire, Grantham, NG33 5QN, England

      IIF 18
  • White, Christopher Richard
    English none born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 33, Water Lane, South Witham, Grantham, Lincolnshire, NG33 5PH, England

      IIF 19
  • White, Christopher Richard
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Carlisle Street, Goole, East Yorkshire, DN14 5DX, England

      IIF 20
  • White, Christopher Richard
    born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • St Peters Chambers, 2 Bath Street, Grantham, Lincolnshire, NG31 6EG, United Kingdom

      IIF 21
  • White, Christopher Richard
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bonby Lane, Bonby, Brigg, North Lincolnshire, DN20 0PJ

      IIF 22
    • Twyford Business Park, Honey Pot Lane, Colsterworth, Grantham, NG33 5LY, England

      IIF 23
child relation
Offspring entities and appointments 15
  • 1
    A1 TRUCK STOP COLSTERWORTH LIMITED
    11121980
    Enterprise House 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,203,028 GBP2024-12-31
    Officer
    2025-07-29 ~ now
    IIF 15 - Director → ME
  • 2
    BIOGANIX (HOLDINGS) LTD
    12106633
    Bonby Lane, Bonby, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,896,180 GBP2024-03-31
    Officer
    2019-07-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-08-13 ~ now
    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
  • 3
    BIOGANIX LTD
    - now 05240586
    BIO WASTE SOLUTIONS LIMITED
    - 2017-02-09 05240586
    BIO WASTE SOLUTIONS LTD - 2004-10-04
    Bonby Lane, Bonby, Brigg, North Lincolnshire
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,852,360 GBP2024-03-31
    Officer
    2012-11-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-10-20 ~ 2019-08-13
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    COLSTERWORTH COMMERCIALS LIMITED
    12657252
    The Workshop Twyford Park, Honey Pot Lane, Colsterworth, Grantham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-06-09 ~ now
    IIF 13 - Director → ME
  • 5
    COLSTERWORTH HOLDINGS (2018) LIMITED
    11316829
    Enterprise House 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,245,180 GBP2024-12-31
    Officer
    2025-07-29 ~ now
    IIF 16 - Director → ME
  • 6
    CRW HAULAGE LIMITED
    10655120
    Twyford Business Park Honey Pot Lane, Colsterworth, Grantham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    42,066 GBP2020-03-31
    Officer
    2017-03-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-03-07 ~ 2018-12-17
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    CRWP (HONEY POT) LIMITED
    10656029
    6-8 Carlisle Street, Goole, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    609,341 GBP2024-03-31
    Officer
    2017-03-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    CRWP (MUSKHAM) LIMITED
    12447348
    6-8 Carlisle Street, Goole, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    113,531 GBP2024-03-31
    Officer
    2020-02-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    CRWP (SOUTH WITHAM) LIMITED
    13929669
    The Mine Site, Mill Lane, Grantham, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    296,440 GBP2024-03-31
    Officer
    2022-02-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 5 - Has significant influence or control OE
  • 10
    CRWP (SPALDING) LIMITED
    09960509
    6-8 Carlisle Street, Goole, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    874,068 GBP2024-03-31
    Officer
    2016-01-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    GREENACYCLE LLP
    OC367210
    St Peters Chambers, 2 Bath Street, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-10 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 12
    HUDSON WHITE HOLDINGS LIMITED
    11591280
    Twyford Business Park Honey Pot Lane, Colsterworth, Grantham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    319,497 GBP2020-03-31
    Officer
    2018-09-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HUDSON WHITE SERVICES LIMITED
    - now 07897695
    HUDSON WASTE LIMITED
    - 2019-01-08 07897695 06005455
    Twyford Business Park Honey Pot Lane, Colsterworth, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    402,628 GBP2020-03-31
    Officer
    2018-12-17 ~ now
    IIF 14 - Director → ME
  • 14
    TILLERTECH LIMITED
    - now 02696937
    SECTORVISION TILLERTECH LIMITED - 1995-11-03
    Goosey Lodge, Wymington, Nr Rushden, Northants, England
    Active Corporate (20 parents)
    Officer
    2012-07-11 ~ 2015-03-27
    IIF 17 - Director → ME
  • 15
    WHITES RECYCLING LTD.
    - now 03765361
    GREEN TECH ENVIRONMENTAL SERVICES LIMITED - 2003-02-07
    Goosey Lodge, Wymington, Nr Rushden, England
    Active Corporate (20 parents)
    Officer
    2012-07-01 ~ 2015-03-27
    IIF 19 - Director → 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.