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

Mr Christopher James White

    Related profiles found in government register
  • Mr Christopher James White
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 99, London Road, Stanway, Colchester, CO3 0NY, England

      IIF 1
    • 99, London Road, Stanway, Colchester, CO3 0NY, United Kingdom

      IIF 2
    • Office 2, Northgate House, Great Bentley, Colchester, CO7 8LG, England

      IIF 3
    • Office 2, Northgate House, Great Bentley, Colchester, CO7 8LG, United Kingdom

      IIF 4
    • 288, High Street, Harwich, CO12 3PD, England

      IIF 5
    • 298, Main Road, Harwich, CO12 3PJ, England

      IIF 6
  • White, Christopher James
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
  • White, Christopher James
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 99, London Road, Stanway, Colchester, CO3 0NY, England

      IIF 15 IIF 16
    • Office 2, Northgate House, Great Bentley, Colchester, CO7 8LG, England

      IIF 17
    • Office 2, Northgate House, Great Bentley, Colchester, CO7 8LG, United Kingdom

      IIF 18
  • Mr Christopher Whitehead
    English born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 361, Old Birmingham Road, Lickey, Birmingham, B45 8EU, England

      IIF 19
  • Mr Christopher White
    English born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynch Farm, The Lynch, Kensworth, Dunstable, LU6 3QZ, England

      IIF 20
  • Whitehead, Christopher
    English teacher born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 361, Old Birmingham Road, Lickey, Birmingham, B45 8EU, England

      IIF 21
  • White, Christopher
    English born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynch Farm, The Lynch, Kensworth, Dunstable, LU6 3QZ, England

      IIF 22
child relation
Offspring entities and appointments 13
  • 1
    CMW HEATING LIMITED
    - now 12992329
    CMW GAS HEATING LIMITED
    - 2024-03-02 12992329
    C M W GAS LIMITED
    - 2021-07-16 12992329
    Lynch Farm The Lynch, Kensworth, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2020-11-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-11-03 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    FINE & COUNTRY COLCHESTER LTD
    - now 11296892
    JACKSON & CO. FINE AND COUNTRY LIMITED
    - 2024-04-04 11296892
    99 London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Officer
    2023-09-06 ~ now
    IIF 7 - Director → ME
  • 3
    JACKSON & CO. HOMES OF EXCEPTION LIMITED
    11295837
    99 London Road, Stanway, Colchester, England
    Dissolved Corporate (5 parents)
    Officer
    2023-09-06 ~ dissolved
    IIF 16 - Director → ME
  • 4
    JACKSON & CO. PROPERTY SALES GROUP LTD
    11295387 08428856
    99 London Road, Stanway, Colchester, England
    Dissolved Corporate (5 parents)
    Officer
    2023-09-06 ~ dissolved
    IIF 15 - Director → ME
  • 5
    JOHN ALEXANDER COLCHESTER LTD
    - now 08428856
    JACKSON & CO. PROPERTY SALES LTD
    - 2024-04-04 08428856 11295387
    99 London Road, Stanway, Colchester, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2023-09-06 ~ now
    IIF 8 - Director → ME
  • 6
    JOHN ALEXANDER HARWICH LTD
    15760909
    99 London Road, Stanway, Colchester, England
    Active Corporate (3 parents)
    Officer
    2024-06-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    JOHN ALEXANDER LETTINGS LTD
    15264397
    99 London Road, Stanway, Colchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-11-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 8
    JOHN ALEXANDER TIPTREE LTD
    - now 12860291
    JACKSON & CO. (TIPTREE) LIMITED
    - 2024-04-04 12860291
    99 London Road, Stanway, Colchester, England
    Active Corporate (5 parents)
    Officer
    2023-09-06 ~ now
    IIF 10 - Director → ME
  • 9
    R&C WHITE INVESTMENTS LTD
    15028487
    288 High Street, Harwich, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2023-07-25 ~ now
    IIF 13 - Director → ME
  • 10
    WHITE GROUP HOLDINGS LTD
    15016110
    288 High Street, Harwich, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-07-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 11
    WHITE MORTGAGE ADVICE LIMITED
    12562894
    288 High Street, Harwich, England
    Active Corporate (3 parents)
    Officer
    2021-04-06 ~ now
    IIF 12 - Director → ME
    2020-04-17 ~ 2020-06-02
    IIF 17 - Director → ME
    Person with significant control
    2020-04-17 ~ 2020-06-02
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2020-06-02 ~ 2023-07-28
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    WHITE PROPERTY RENTALS LTD
    14025392
    Office 2 Northgate House, Great Bentley, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    WHITEHEAD PROPERIES LIMITED
    12696288
    361 Old Birmingham Road, Lickey, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2020-06-25 ~ 2021-05-28
    IIF 21 - Director → ME
    Person with significant control
    2020-06-25 ~ 2021-05-28
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% 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.