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, Peter David

    Related profiles found in government register
  • White, Peter David
    British management born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 St Johns Villas, London, N19 3EG

      IIF 1
    • icon of address Room 5218 White City Building 201, Wood Lane, London, W12 7TS

      IIF 2
  • White, Peter David
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • White, Peter David
    British manager born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 19 The Academy, 16 Highgate Hill, London, N19 5NS, England

      IIF 9
  • White, Peter David
    British retired born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 19 The Academy, 16 Highgate Hill, London, N19 5NS, United Kingdom

      IIF 10
  • White, Peter David
    British ceo born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Bredon Court, Brockeridge Park Twyning, Tewkesbury, GL20 6FF, England

      IIF 11
    • icon of address Basepoint Business Centre, Oakfield Close, Tewkesbury Business Park, Tewkesbury, GL20 8SD, England

      IIF 12
  • White, Peter David
    British chief executive born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basepoint Business Centre, Oakfield Close, Tewkesbury Business Park, Tewkesbury, GL20 8SD, England

      IIF 13
  • White, Peter David
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basepoint Business Centre, Oakfield Close, Tewkesbury Business Park, Tewkesbury, GL20 8SD, England

      IIF 14
  • White, Peter David
    British director and ceo born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iabm, 3 Bredon Court Brockeridge Park, Tewkesbury, GL20 6FF, England

      IIF 15
  • White, Peter David
    British director general born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Techuk, 10 St. Bride Street, London, EC4A 4AD, England

      IIF 16
    • icon of address Iabm, Basepoint Tewkesbury, Oakfield Close, Tewkesbury, Gloucestershire, GL20 8SD, England

      IIF 17
  • White, Peter David
    British director born in May 1952

    Registered addresses and corresponding companies
    • icon of address 37 Daniell Road, Wellesbourne, Warwickshire, CV35 9UD

      IIF 18
  • White, Peter David
    British managing director born in May 1952

    Registered addresses and corresponding companies
    • icon of address 66 Pembroke Gardens, Wellesbourne, Warwick, CV35 9PX

      IIF 19 IIF 20
  • White, Peter
    British chief executive born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, United Kingdom

      IIF 21
  • White, Peter David
    British

    Registered addresses and corresponding companies
    • icon of address 37 Daniell Road, Wellesbourne, Warwickshire, CV35 9UD

      IIF 22
  • White, Peter
    British consultant born in May 1952

    Registered addresses and corresponding companies
    • icon of address The Pines, Norton Grange, Little Kineton, Warwick, Warwickshire, CV35 0DP

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    COLORGRAPHIC IMAGEKRAFT LIMITED - 1992-09-04
    COLORGRAPHIC PRINTERS LIMITED - 1991-12-20
    COLORGRAPHIC LIMITED - 1983-03-09
    icon of address 2 Hardman Street, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Room 5218 White City Building 201 Wood Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 2 - Director → ME
  • 3
    EAGA PARTNERSHIP EBT LIMITED - 2007-02-06
    CAPITAL STRATEGIES EBT(104) LIMITED - 1999-11-08
    icon of address Second Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2013-09-06 ~ now
    IIF 7 - Director → ME
  • 4
    CAPITAL STRATEGIES EBT (105) LIMITED - 1999-11-12
    EAGA PARTNERSHIP EBT 2 LIMITED - 2007-02-06
    icon of address Second Floor, Citygate, St James Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2013-09-06 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Second Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    60,470 GBP2024-04-05
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Second Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -412,942 GBP2024-04-05
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Second Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    55,000 GBP2024-04-05
    Officer
    icon of calendar 2014-05-23 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address 5 Deansway, Worcester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 72 Holloway Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 3 - Director → ME
Ceased 13
  • 1
    BABY PRODUCTS ASSOCIATION LIMITED - 2024-07-08
    icon of address Aelybryn, Login, Whitland, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    126,480 GBP2024-12-31
    Officer
    icon of calendar 2005-01-17 ~ 2009-10-30
    IIF 22 - Secretary → ME
  • 2
    icon of address C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    23 GBP2023-09-28
    Officer
    icon of calendar 2017-08-01 ~ 2019-09-19
    IIF 10 - Director → ME
  • 3
    CROUCH END FESTIVAL CHORUS LIMITED - 2004-04-01
    icon of address First, Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-26 ~ 2017-05-11
    IIF 9 - Director → ME
  • 4
    NOBLETONE DEVELOPMENTS LIMITED - 1993-03-23
    LYNX DPM LIMITED - 2018-01-22
    LYNX OFFSET LIMITED - 2002-04-19
    icon of address Avad House, Belvue Road, Northolt, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -1,148,879 GBP2024-06-30
    Officer
    icon of calendar 2003-05-01 ~ 2005-01-02
    IIF 18 - Director → ME
  • 5
    NEWINCCO 706 LIMITED - 2007-06-05
    icon of address Broadcasting House, Portland Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-05 ~ 2012-11-26
    IIF 1 - Director → ME
  • 6
    IABM
    - now
    THE INTERNATIONAL ASSOCIATION OF BROADCASTING MANUFACTURERS LIMITED - 2006-03-31
    HC NEWCO ONE LIMITED - 2006-03-29
    BUSINESS LINK WEST MERCIA LIMITED - 2005-01-25
    IABM LIMITED - 2014-09-08
    THE INTERNATIONAL ASSOCIATION OF BROADCASTING MANUFACTURERS - 2014-09-08
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (20 parents, 2 offsprings)
    Equity (Company account)
    237,625 GBP2021-12-31
    Officer
    icon of calendar 2009-12-16 ~ 2023-06-30
    IIF 13 - Director → ME
  • 7
    IABM LIMITED - 2014-09-08
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    859,785 GBP2021-12-31
    Officer
    icon of calendar 2010-09-12 ~ 2023-06-30
    IIF 12 - Director → ME
  • 8
    INTERNATIONAL BROADCASTING CONVENTION LIMITED - 2023-03-17
    IBC 1999 LIMITED - 1998-09-08
    INTERNATIONAL BROADCASTING CONVENTION (1999) LIMITED - 1998-11-20
    icon of address 5 Yeomans Court, Ware Road, Hertford, Hertfordshire
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2012-02-09 ~ 2014-01-09
    IIF 17 - Director → ME
    icon of calendar 2016-02-04 ~ 2024-02-15
    IIF 21 - Director → ME
  • 9
    DIGITAL COMMUNICATIONS KTN COMPANY - 2011-03-31
    icon of address B&c Associates Limited, Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-15 ~ 2014-09-09
    IIF 16 - Director → ME
  • 10
    icon of address Po Box 695, 8 Salisbury Square, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1994-12-01 ~ 1997-08-01
    IIF 19 - Director → ME
  • 11
    icon of address Ernst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    ADMINISTRATIVE RECEIVER Corporate (4 parents)
    Officer
    icon of calendar 1999-04-29 ~ 1999-11-26
    IIF 23 - Director → ME
  • 12
    icon of address Invision House, Wilbury Way, Hitchin, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-22 ~ 2014-06-04
    IIF 15 - Director → ME
  • 13
    HC 1232 LIMITED - 2014-09-08
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-29 ~ 2023-01-09
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.