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, Neil Christopher

    Related profiles found in government register
  • White, Neil Christopher
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 929, Upper Newtownards Road, Dundonald, Belfast, BT16 1RQ, Northern Ireland

      IIF 1
    • icon of address Units 5 & 6 Round Tower Development, Dargan Crescent, Belfast, Co Antrim, BT3 9JP, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Units 5-6 Round Tower Development, Dargan Crescent, Belfast, BT3 9JP, United Kingdom

      IIF 5
  • White, Neil Christopher
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Malone View Road, Belfast, BT9 5PH, Northern Ireland

      IIF 6
    • icon of address Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS, Northern Ireland

      IIF 7
    • icon of address Ibm House, 4 Bruce Street, Belfast, BT2 7JD, United Kingdom

      IIF 8
    • icon of address 5 Croft Road, Holywood, Co Down, BT18 0PB, United Kingdom

      IIF 9
    • icon of address 5, Croft Road, Holywood, County Down, BT18 0PB, Northern Ireland

      IIF 10
  • Mr Neil Christopher White
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Dargan Crescent, Duncrue Industrial Estate, Belfast, BT3 9RP

      IIF 11
    • icon of address 34, Malone View Road, Belfast, BT9 5PH, Northern Ireland

      IIF 12
    • icon of address 6th Floor East Tower, Lanyon Plaza, 8 Lanyon Place, Belfast, BT1 3LP, Northern Ireland

      IIF 13
    • icon of address 5 Croft Road, Holywood, Co Down, BT18 0PB, United Kingdom

      IIF 14
  • White, Christopher Neil
    British company director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Wharncliffe Business Park, Barnsley, S71 3GN, England

      IIF 15
    • icon of address Unit 19, Middlewoods Way, Barnsley, S71 3HR, England

      IIF 16
  • White, Christopher Neil
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wellcroft Mews, Worsbrough, Barnsley, S70 5LR, United Kingdom

      IIF 17
    • icon of address 49, Bardem Drive, Barnsley, S75 2QT, United Kingdom

      IIF 18
  • White, Neil Christopher
    British co director born in December 1963

    Registered addresses and corresponding companies
    • icon of address Apt 6 Le Shangri-la, 11 Boulevard Albert, Monaco

      IIF 19
  • White, Neil Christopher
    British director born in December 1963

    Registered addresses and corresponding companies
    • icon of address Apt 6, Le Shangri-la, 11 Boulevard Albert, Monaco

      IIF 20
  • Mr Christopher Neil White
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Bardem Drive, Barnsley, S75 2QT, United Kingdom

      IIF 21
    • icon of address 49, Barden Drive, Barnsley, S75 2QT, United Kingdom

      IIF 22
    • icon of address Unit 19, Middlewoods Way, Barnsley, S71 3HR, England

      IIF 23
  • White, Christopher Neil
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14a, Albion Road, Carlton Industrial Estate, Barnsley, S71 3HW, England

      IIF 24
  • White, Christopher Neil
    British courier born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14a, Albion Road, Carlton Industrial Estate, Barnsley, S71 3HW, England

      IIF 25
  • White, Christopher Neil
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Queens Drive, Barnsley, S75 2QE, England

      IIF 26
    • icon of address Deb House, 19 Middlewoods Way, Wharncliffe Business Park, Carlton, Barnsley, South Yorkshire, S71 3HR, England

      IIF 27
  • White, Neil Christopher

    Registered addresses and corresponding companies
    • icon of address Apt 6, Le Shangri-la, 11 Boulevard Albert, Monaco

      IIF 28 IIF 29
  • White, Christopher

    Registered addresses and corresponding companies
    • icon of address 49, Bardem Drive, Barnsley, S75 2QT, United Kingdom

      IIF 30
    • icon of address Deb House, 19 Middlewoods Way, Wharncliffe Business Park, Carlton, Barnsley, South Yorkshire, S71 3HR, England

      IIF 31
  • Mr Christopher Neil White
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deb House, 19 Middlewoods Way, Wharncliffe Business Park, Carlton, Barnsley, South Yorkshire, S71 3HR, England

      IIF 32
    • icon of address Unit 14a, Albion Road, Carlton Industrial Estate, Barnsley, S71 3HW, England

      IIF 33 IIF 34
  • White, Neil

    Registered addresses and corresponding companies
    • icon of address Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS, Northern Ireland

      IIF 35
    • icon of address 5, Croft Road, Holywood, County Down, BT18 0PB, Northern Ireland

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    CELTICSTAR LIMITED - 2010-08-16
    icon of address 6th Floor East Tower Lanyon Plaza, 8 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    435 GBP2024-08-31
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 2
    icon of address 5 Croft Road, Holywood, Co Down, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    MUSGRAVE WHITE LTD - 2022-10-26
    FYFE WHITE LIMITED - 2023-09-10
    icon of address Deb House 19 Middlewoods Way, Wharncliffe Business Park, Carlton, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,965 GBP2025-05-31
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 27 - Director → ME
    icon of calendar 2018-11-21 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20 Wellcroft Mews, Worsborough, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Digital Media Centre, County Way, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 34 Malone View Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    23,833 GBP2025-04-29
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Offices Of Harbinson Mulholland, 4 Bruce Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-07 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2001-07-07 ~ dissolved
    IIF 29 - Secretary → ME
  • 8
    icon of address Ibm House, 4 Bruce Street, Belfast, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address Harbinson Mulholland, Centrepoint, 24 Ormeau Avenue, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2013-09-19 ~ dissolved
    IIF 35 - Secretary → ME
  • 10
    TARLAND DEVELOPMENTS LIMITED - 2006-03-30
    icon of address Ibm House, 4 Bruce Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-26 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2008-11-26 ~ dissolved
    IIF 36 - Secretary → ME
  • 11
    icon of address 49 Bardem Drive, Barnsley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2018-10-09 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 19 Middlewoods Way, Barnsley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,406 GBP2023-06-30
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    icon of address Deb House, 19 Middlewoods Way, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,613 GBP2022-06-30
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Deb House 19 Middlewoods Way, Wharncliffe Business Park, Carlton, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,771 GBP2022-08-31
    Officer
    icon of calendar 2014-05-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 42 Upper Berkeley Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 2 - Director → ME
  • 16
    icon of address C/o Pricewaterhouse Coopers Llp, Waterfront Plaza, 8 Laganbank Road, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-30 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2007-01-30 ~ dissolved
    IIF 28 - Secretary → ME
Ceased 4
  • 1
    icon of address 68 Church Street, Darton, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,229 GBP2024-05-31
    Officer
    icon of calendar 2021-05-12 ~ 2023-04-20
    IIF 15 - Director → ME
  • 2
    icon of address Units 5-6 Round Tower Development, Dargan Crescent, Belfast, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,562,332 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2010-09-01 ~ 2024-05-23
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-25
    IIF 11 - Has significant influence or control OE
  • 3
    icon of address 42 Upper Berkeley Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-11 ~ 2024-06-15
    IIF 3 - Director → ME
  • 4
    icon of address 42 Upper Berkeley Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-11 ~ 2024-06-15
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.