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

White, Paul

    Related profiles found in government register
  • White, Paul
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 158, Unit 3, Northlight House, Pendle Road, Brierfield, BB9 5FF, England

      IIF 1
    • Office 158, Unit 3, Northlight House, Pendle Road, Brierfield, Lancashire, BB9 5FF, England

      IIF 2
    • C/o Azets, Kings Court, 12 King Street, Leeds, West Yorkshire, LS1 2HL, United Kingdom

      IIF 3
  • White, Paul
    British company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bent Clough Cottage, Keighley Road, Colne, BB8 7HF, England

      IIF 4
  • White, Paul
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paul White, 14a Emmott Lane, Colne, Colne, BB8 7JE, United Kingdom

      IIF 5
    • 7, Keighley Road, Laneshaw Bridge, Lancashire, BB8 7HU, England

      IIF 6
    • Unit 10, Riverside Business Centre, Cliffe Street, Nelson, Lancashire, BB9 7QR, United Kingdom

      IIF 7
  • White, Paul
    British entrepreneur born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bond Street, Colne, BB8 9DG, England

      IIF 8
  • White, Paul
    British marketing manager born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rye Flatt Barn, School Lane, Laneshaw Bridge, Colne, Lancashire, BB8 7JB, United Kingdom

      IIF 9 IIF 10
  • White, Paul
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge Mill, Burnley Road, Colne, BB8 8DY, England

      IIF 11
    • Bridge Mill, Burnley Road, Colne, BB8 8DY, United Kingdom

      IIF 12
  • Paul White
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bond Street, Colne, BB8 9DG, England

      IIF 13
  • White, Paul
    British campaign manager born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Nelson Town Hall, Market Street, Nelson, Lancashire, BB9 7LG, England

      IIF 14 IIF 15 IIF 16
  • White, Paul
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Emmott Lane, Colne, BB8 7JE, England

      IIF 17
  • White, Paul
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Emmott Lane, Colne, BB8 7JE, England

      IIF 18
    • 14a Emmott Lane, Emmott Lane, Colne, BB8 7JE, England

      IIF 19
    • Nelson Town Hall, Market Street, Nelson, Lancashire, BB9 7LG

      IIF 20
  • White, Paul
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • White, Paul
    British elected representative born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 8, Kenyon Road, Brierfield, Nelson, Lancashire, BB9 5SP

      IIF 23
  • White, Paul
    British leader of pendle borough council born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • County Hall, Fishergate, Preston, Lancashire, PR1 8XJ

      IIF 24
  • White, Paul
    British managing director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5 Bridgewater House, Surrey Road, Nelson, BB9 7TZ, England

      IIF 25
  • Mr Paul White
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 158, Unit 3, Northlight House, Pendle Road, Brierfield, BB9 5FF, England

      IIF 26
    • Office 158, Unit 3, Northlight House, Pendle Road, Brierfield, Lancashire, BB9 5FF, England

      IIF 27
    • Paul White, 14a Emmott Lane, Colne, BB87JE, United Kingdom

      IIF 28
  • Paul White
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge Mill, Burnley Road, Colne, BB8 8DY, England

      IIF 29
  • Withe, Paul
    British company director born in October 1946

    Registered addresses and corresponding companies
    • 10 Oakdale Drive, Wirral, Merseyside, L49 3PZ

      IIF 30
  • Withe, Paul
    British director born in October 1946

    Registered addresses and corresponding companies
    • 10 Oakdale Drive, Wirral, Merseyside, L49 3PZ

      IIF 31
  • Withe, Paul
    British manufacturing director born in October 1946

    Registered addresses and corresponding companies
    • 10 Oakdale Drive, Wirral, Merseyside, L49 3PZ

      IIF 32
  • Withe, Paul
    British production director born in October 1946

    Registered addresses and corresponding companies
    • 10 Oakdale Drive, Wirral, Merseyside, L49 3PZ

      IIF 33
  • Mr Paul White
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Emmott Lane, Colne, BB8 7JE, England

      IIF 34 IIF 35
    • Bent Clough Cottage, Keighley Road, Colne, BB8 7HF, England

      IIF 36
    • Rye Flatt Barn, School Lane, Colne, BB8 7JB, England

      IIF 37
    • Rye Flatt Barn, School Lane, Colne, BB8 7JB, United Kingdom

      IIF 38 IIF 39
child relation
Offspring entities and appointments 26
  • 1
    01613643 LIMITED - now
    VICTORIA FOODS LIMITED
    - 2023-03-03 01613643
    Unit 8 South Fork Industrial Estate Dartmouth Way, Garnet Road, Leeds
    Active Corporate (19 parents)
    Officer
    1999-08-31 ~ 2000-01-18
    IIF 33 - Director → ME
  • 2
    APEX COLLABORATIVE TRUST - now
    THE PENNINE TRUST
    - 2025-03-12 11121514
    Suite 5 Bridgewater House, Surrey Road, Nelson, England
    Active Corporate (27 parents)
    Officer
    2017-12-21 ~ 2025-03-10
    IIF 25 - Director → ME
  • 3
    BENE VIVERE LIMITED
    11826352 11794450
    Bridge Mill, Burnley Road, Colne, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-11-11 ~ now
    IIF 12 - Director → ME
  • 4
    DITABO VENTURES LIMITED
    14402676
    1 Bond Street, Colne, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 5
    EW SPORTING LIMITED
    07480366
    7 Keighley Road, Laneshaw Bridge, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-31 ~ dissolved
    IIF 6 - Director → ME
  • 6
    FRESH DIRECT (NW) LIMITED
    12643819
    Rye Flatt Barn School Lane, Laneshaw Bridge, Colne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 7
    GRAY DUNN & CO. LIMITED
    - now 02848162
    COBCO (110) LIMITED - 1993-10-04
    4385, 02848162 - Companies House Default Address, Cardiff
    Receiver Action Corporate (14 parents)
    Officer
    1997-09-08 ~ 1999-02-05
    IIF 30 - Director → ME
  • 8
    GROWTH LANCASHIRE LIMITED
    - now 05310616 09848644
    REGENERATE PENNINE LANCASHIRE LIMITED - 2016-07-05
    ELEVATE EAST LANCASHIRE LIMITED - 2010-02-18
    County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England
    Active Corporate (110 parents)
    Officer
    2018-06-21 ~ 2019-05-20
    IIF 24 - Director → ME
  • 9
    HOLIDAY HUNGER EAST LANCASHIRE LIMITED
    12978861
    Unit 10 Riverside Business Centre, Cliffe Street, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-27 ~ dissolved
    IIF 7 - Director → ME
  • 10
    HOUSE OF BISCUITS LIMITED
    12603954
    Rye Flatt Barn School Lane, Laneshaw Bridge, Colne, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    LIVE LOUNGE BARS LTD
    11871684
    Paul White 14a Emmott Lane, Colne, Colne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-03-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-03-09 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 12
    LIVEWELL KITCHEN UK LIMITED
    13340121
    Bent Clough Cottage, Keighley Road, Colne, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-16 ~ 2021-05-05
    IIF 4 - Director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    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
  • 13
    PEARL TOGETHER LIMITED
    11229691
    8 Kenyon Road, Brierfield, Nelson, Lancashire
    Active Corporate (17 parents)
    Officer
    2018-11-21 ~ 2019-05-02
    IIF 23 - Director → ME
  • 14
    PENDLE ENTERPRISE AND REGENERATION (2) LIMITED
    - now 06684862 06375571... (more)
    COBCO 884 LIMITED - 2009-11-06
    8 Kenyon Road, Brierfield, Nelson, Lancashire, England
    Active Corporate (34 parents)
    Officer
    2014-06-12 ~ 2015-05-21
    IIF 15 - Director → ME
    2018-03-14 ~ 2019-05-02
    IIF 18 - Director → ME
  • 15
    PENDLE ENTERPRISE AND REGENERATION (BRIERFIELD MILL) LIMITED
    07951533 06684862... (more)
    8 Kenyon Road, Brierfield, Nelson, Lancashire, England
    Active Corporate (28 parents)
    Officer
    2014-06-12 ~ 2015-05-21
    IIF 16 - Director → ME
    2018-03-14 ~ 2019-05-02
    IIF 17 - Director → ME
  • 16
    PENDLE ENTERPRISE AND REGENERATION LIMITED
    06375571 06684862... (more)
    8 Kenyon Road, Brierfield, Nelson, Lancashire, England
    Active Corporate (35 parents)
    Officer
    2018-03-14 ~ 2019-05-02
    IIF 20 - Director → ME
    2014-06-12 ~ 2015-05-21
    IIF 14 - Director → ME
  • 17
    PROPELU LTD
    12457979
    15 Cottonmill Court, Bacup, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-02-12 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PWPR (MARKETING) LIMITED
    10317335
    14a Emmott Lane, Colne, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 19
    REELHELP LIMITED
    14255794
    Office 158, Unit 3 Northlight House, Pendle Road, Brierfield, England
    Active Corporate (2 parents)
    Officer
    2022-07-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-07-26 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 20
    RIVINGTON BISCUITS LIMITED - now
    RIVINGTON FOODS LTD
    - 2010-02-04 03182725
    AYCE LIMITED
    - 1996-04-24 03182725
    4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (13 parents)
    Officer
    1996-04-15 ~ 1997-09-08
    IIF 31 - Director → ME
  • 21
    SAROS CLEANING LIMITED
    15814446
    C/o Azets Kings Court, 12 King Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-02 ~ now
    IIF 3 - Director → ME
  • 22
    WHITESHAW ENTERPRISE LIMITED
    10942572
    Bridge Mill, Burnley Road, Colne, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2017-09-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 23
    WIRRAL CHAMBER OF COMMERCE AND INDUSTRY
    - now 00120076
    WIRRAL CHAMBER OF COMMERCE(THE) - 1986-04-17
    Egerton House 2, Tower Road, Birkenhead, Wirral
    Active Corporate (76 parents, 3 offsprings)
    Officer
    1995-06-14 ~ 1996-01-10
    IIF 32 - Director → ME
  • 24
    WISE OWL CREATIVE LIMITED
    10966340
    Bridge Mill, Burnley Road, Colne, England
    Dissolved Corporate (4 parents)
    Officer
    2017-10-24 ~ dissolved
    IIF 19 - Director → ME
  • 25
    WW ENTERPRISES LTD
    13985471
    Office 158, Unit 3 Northlight House, Pendle Road, Brierfield, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2022-03-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    ZUCCINI LIMITED
    - now 11794450
    BENE VIVERE LIMITED - 2019-02-05
    Bridge Mill, Burnley Road, Colne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-11-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-11-11 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% 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 22 March 2026 and licensed under the Open Government Licence v3.0.