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

Mr Stephen White

    Related profiles found in government register
  • Mr Stephen White
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Checkley Road, Newcastle, ST5 7TN, United Kingdom

      IIF 1
    • icon of address 35, Sandstone Lane, Tarporley, CW6 9HD, England

      IIF 2
  • Mr Steven White
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Checkley Road, Newcastle, ST5 7TN, England

      IIF 3
  • Mr Stephen David White
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, 67 Pembroke Court, Pembroke Drive, Newcastle, Staffordshire, England

      IIF 4
    • icon of address Unit 6, Studio 1, Dalewood Road, Lymedale Business Park, Newcastle-under-lyme, ST5 9QH, United Kingdom

      IIF 5
  • Mr Stephen James White
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Wick Road Business Park, Wick Road, Burnham-on-crouch, Essex, CM0 8LT, United Kingdom

      IIF 6
  • White, Stephen David
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Studio 1, Dalewood Road, Lymedale Business Park, Newcastle-under-lyme, ST5 9QH, United Kingdom

      IIF 7
  • White, Stephen David
    British air conditioning born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5RY

      IIF 8
  • White, Stephen David
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, 67 Pembroke Court, Pembroke Drive, Newcastle, Staffordshire, England

      IIF 9
  • White, Stephen David
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Checkley Road, Newcastle - Under - Lyme, Staffordshire, ST5 7TN, England

      IIF 10
  • White, Stephen David
    British solar power installer born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Checkley Road, Newcastle, Staffordshire, ST5 7TN, England

      IIF 11
  • White, Stephen James
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Wick Road Business Park, Wick Road, Burnham-on-crouch, Essex, CM0 8LT, United Kingdom

      IIF 12
    • icon of address 35, Sandstone Lane, Tarporley, CW6 9HD, England

      IIF 13
  • White, Stephen
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Checkley Road, Newcastle, ST5 7TN, United Kingdom

      IIF 14
  • Mr Stephen White
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92b, London Road, Bexhill-on-sea, TN39 3LE, England

      IIF 15
  • White, Stephen James
    British business onsultant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Cavendish Gardens, Trouville Road, London, SW4 8QW, United Kingdom

      IIF 16
  • White, Stephen
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Store, Mascalls Pound Farm, Maidstone Road, Paddock Wood, Kent, TN12 6LT, England

      IIF 17
child relation
Offspring entities and appointments
Active 10
  • 1
    A.S.S. LTD - 2016-09-16
    icon of address 1 Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 92b London Road, Bexhill-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,696 GBP2024-04-27
    Officer
    icon of calendar 2004-09-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 6, Studio 1 Dalewood Road, Lymedale Business Park, Newcastle-under-lyme, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,627 GBP2020-11-30
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address Flat 5 Bridge Theatre Apartments 214 Battersea Bridge Road, Battersea, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 64 Lewin Street, Middlewich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    SK RENEWABLES LTD - 2014-06-24
    icon of address 7 Heath Row, Madeley Heath, Crewe
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 67 67 Pembroke Court, Pembroke Drive, Newcastle, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-14 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 9a Wick Road Business Park, Wick Road, Burnham-on-crouch, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,212 GBP2024-11-30
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 35 Sandstone Lane, Tarporley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,446 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Hardings, 6 Marsh Parade, Newcastle-under - Lyme, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.