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, Emma Louise

    Related profiles found in government register
  • White, Emma Louise
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10, Primrose Close, East Leake, Loughborough, LE12 6TR, England

      IIF 1
  • White, Emma Louise
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16, Lantern Lane, East Leake, Loughborough, Leicestershire, LE12 6QN, England

      IIF 2
  • White, Emma Louise
    British managing director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10, Primrose Close, East Leake, Loughborough, LE12 6TR, England

      IIF 3
  • White, Emma Louise
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 24, Astoria Drive, Coventry, CV4 9ZY, England

      IIF 4
  • White, Emma Louise
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 317, India Mill Business Centre, Darwen, BB3 1AE, England

      IIF 5 IIF 6
  • White, Emma Louise
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, London, E11 1GA, England

      IIF 7
    • Mclarens, Penhurst House, 352-6 Battersea Park Road, London, County (optional), SW11 3BY, England

      IIF 8 IIF 9
    • Mclarens, Penhurst House, 352-6 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 10
    • Penhurst House, 352 Battersea Park Road, London, SW11 3BY, England

      IIF 11
  • White, Emma Louise
    British lawyer born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mclarens, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, England

      IIF 12
    • Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

      IIF 13
    • Penhurst House, 352/356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 14
  • Ms Emma Louise White
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10, Primrose Close, East Leake, Loughborough, LE12 6TR, England

      IIF 15 IIF 16
  • Mrs Emma Louise White
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 24, Astoria Drive, Coventry, CV4 9ZY, England

      IIF 17
  • Emma White
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Penhurst House, 352/356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 18
  • White, Emma Louise
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wye Lodge, 66, High Street, Stevenage, Herts, SG1 3EA, United Kingdom

      IIF 19 IIF 20
  • White, Emma Louise
    British lawyer born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor West Wing, Davidson House Forbury Square, Reading, Berkshire, RG1 3EU, United Kingdom

      IIF 21
  • White, Emma Louise
    British planning lawyer born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 22
    • Acre House 11-15, William Road, London, NW1 3ER

      IIF 23
    • The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN

      IIF 24
  • Ms Emma Louise White
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Mclarens, Penhurst House, 352-6 Battersea Park Road, London, County (optional), SW11 3BY, England

      IIF 25 IIF 26
    • Mclarens, Penhurst House, 352-6 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 27
    • Penhurst House, 352 Battersea Park Road, London, SW11 3BY, England

      IIF 28
    • Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

      IIF 29
  • Emma Louise White
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, London, E11 1GA, England

      IIF 30
  • White, Emma Louise
    born in December 1970

    Registered addresses and corresponding companies
    • One Fleet Place, London, EC4M 7WS

      IIF 31
  • White, Emma
    British trainee sol born in December 1970

    Registered addresses and corresponding companies
    • 32 Lee Crescent Edgbaston, Birmingham, West Midlands, B15 2BJ

      IIF 32
  • Miss Emma Louise White
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St John’s Wood House, 100 College Road, Dulwich, London, SE21 7HW, England

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    10 Primrose Close, East Leake, Loughborough, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,224 GBP2024-02-28
    Officer
    2020-02-28 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    Acre House 11-15 William Road, London
    Dissolved corporate (3 parents)
    Officer
    2013-06-04 ~ dissolved
    IIF 23 - director → ME
  • 3
    HIZER LIMITED - 2011-01-26
    The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    679,868 GBP2023-01-31
    Officer
    2013-04-17 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    Mclarens, Penhurst House, 352-356 Battersea Park Road, London
    Corporate (2 parents)
    Equity (Company account)
    446,982 GBP2023-11-30
    Officer
    2011-07-07 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    24 Astoria Drive, Coventry, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,907 GBP2024-09-30
    Officer
    2022-10-04 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    Penhurst House, 352 Battersea Park Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,150 GBP2023-12-31
    Officer
    2022-10-04 ~ now
    IIF 11 - director → ME
  • 7
    C/o Mclarens, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-04 ~ dissolved
    IIF 12 - director → ME
  • 8
    Penhurst House, 352/356 Battersea Park Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -36,286 GBP2023-09-30
    Officer
    2020-10-21 ~ now
    IIF 14 - director → ME
  • 9
    IVISUAL EYES LIMITED - 2015-12-04
    Unit 317 India Mill Business Centre, Darwen, England
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    589,964 GBP2022-07-31
    Officer
    2023-07-31 ~ now
    IIF 5 - director → ME
  • 10
    Mclarens Penhurst House, 352-6 Battersea Park Road, London, County (optional), England
    Corporate (2 parents)
    Equity (Company account)
    -1,999 GBP2023-12-31
    Officer
    2023-07-13 ~ now
    IIF 9 - director → ME
  • 11
    Leytonstone House, 3 Hanbury Drive, London, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2023-11-14 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    RAVENSCOURT PROPERTY DEVELOPMENT LTD - 2024-12-04
    Mclarens Penhurst House, 352-6 Battersea Park Road, London, County (optional), England
    Corporate (1 parent)
    Officer
    2023-07-13 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    62 Rumbridge Street, Totton, Southampton, England
    Corporate (3 parents)
    Officer
    2014-12-19 ~ 2017-06-27
    IIF 20 - director → ME
  • 2
    68 B Kingsmead Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-05 ~ 2024-09-26
    IIF 10 - director → ME
    Person with significant control
    2023-07-05 ~ 2024-09-20
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    BIRMINGHAM LAW STUDENTS SOCIETY LIMITED - 1995-04-18
    Mills & Reeve Llp, One Centenary Way, Birmingham, One Centenary Way, Birmingham, England
    Corporate (18 parents)
    Equity (Company account)
    37,508 GBP2023-12-31
    Officer
    1997-03-19 ~ 1998-03-24
    IIF 32 - director → ME
  • 4
    Charnwood Accountants, The Point Granite Way Mountsorrel, Loughborough, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2012-02-01 ~ 2013-02-21
    IIF 2 - director → ME
  • 5
    Richmond House, 105 High Street, Crawley, West Sussex, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2020-10-05 ~ 2022-11-22
    IIF 22 - director → ME
  • 6
    DENTONS UKMEA LLP - 2018-02-19
    SNR DENTON UK LLP - 2013-03-28
    DENTON WILDE SAPTE LLP - 2010-09-30
    One, Fleet Place, London
    Corporate (190 parents, 9 offsprings)
    Officer
    2006-09-01 ~ 2011-08-31
    IIF 31 - llp-member → ME
  • 7
    Penhurst House, 352 Battersea Park Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,150 GBP2023-12-31
    Person with significant control
    2022-10-04 ~ 2023-11-15
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 8
    20 Brecknock Road, London
    Corporate (1 parent)
    Equity (Company account)
    101,180 GBP2023-07-31
    Officer
    2011-10-06 ~ 2013-02-21
    IIF 21 - director → ME
  • 9
    Penhurst House, 352/356 Battersea Park Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -36,286 GBP2023-09-30
    Person with significant control
    2020-10-21 ~ 2023-11-15
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 10
    C/o Sterling Estates Management 1st Floor Office, Compton House, 23-33 Church Road, Stanmore, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2015-01-07 ~ 2016-09-15
    IIF 19 - director → ME
  • 11
    IVISUAL EYES LIMITED - 2015-12-04
    Unit 317 India Mill Business Centre, Darwen, England
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    589,964 GBP2022-07-31
    Officer
    2022-11-01 ~ 2023-06-26
    IIF 6 - director → ME
  • 12
    Albert House, 1 Albert Street, Loughborough, England
    Corporate (3 parents)
    Equity (Company account)
    -13,319 GBP2024-03-31
    Officer
    2019-07-24 ~ 2020-03-12
    IIF 1 - director → ME
    Person with significant control
    2019-07-24 ~ 2020-03-12
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 13
    Mclarens Penhurst House, 352-6 Battersea Park Road, London, County (optional), England
    Corporate (2 parents)
    Equity (Company account)
    -1,999 GBP2023-12-31
    Person with significant control
    2023-07-13 ~ 2023-11-15
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
© 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.