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, Peter Jonathan

    Related profiles found in government register
  • White, Peter Jonathan
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Aspect House, 84-87 Queens Road, Brighton, BN1 3XE

      IIF 1
    • Orchard House, Crittenden Road, Matfield, TN12 7EN, England

      IIF 2
    • The Retreat, Polhill, Halstead, Sevenoaks, Kent, TN14 7AA, United Kingdom

      IIF 3
    • Unit 4 Crayside, Five Arches Business Estate, Maidstone Road, Sidcup, Kent, DA14 5AG, England

      IIF 4 IIF 5 IIF 6
  • White, Peter Jonathan
    British commercial director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodford House, 44 North Farm Road, Scunthorpe, North Lincolnshire, DN17 2AY, England

      IIF 8
  • White, Peter Jonathan
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Crittenden Road, Matfield, Tonbridge, TN12 7EN, England

      IIF 9
  • White, Peter Jonathan
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, Peter Jonathan
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Aspire Business Centre, Ordnance Road, Tidworth, Hampshire, SP9 7QD

      IIF 15
  • Mr Peter Jonathan White
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Crittenden Road, Matfield, Kent, TN12 7EN, England

      IIF 16
    • Woodford House, 44 North Farm Road, Scunthorpe, North Lincolnshire, DN17 2AY

      IIF 17
    • Power House, Polhill Business Centre , London Road, Halstead, Sevenoaks, TN14 7AA, England

      IIF 18
    • Power House, Polhill Business Centre, London Road, Halstead, Sevenoaks, TN14 7AA, England

      IIF 19 IIF 20 IIF 21
    • The Retreat, Polhill, Halstead, Sevenoaks, TN14 7AA, United Kingdom

      IIF 23
    • Orchard House, Crittenden Road, Matfield, Tonbridge, TN12 7EN, England

      IIF 24
  • Mr Peter Jonathan White
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Crayside, Five Arches Business Estate, Maidstone Road, Sidcup, Kent, DA14 5AG, England

      IIF 25
  • White, Peter

    Registered addresses and corresponding companies
    • Orchard House, Crittenden Road, Matfield, TN12 7EN, England

      IIF 26
child relation
Offspring entities and appointments 15
  • 1
    ESM POWER LIMITED
    - now 04611637
    ENERGY SERVICES MANAGEMENT LIMITED - 2012-05-01
    Level 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (23 parents, 1 offspring)
    Profit/Loss (Company account)
    207,254 GBP2022-05-01 ~ 2023-04-30
    Officer
    2013-01-02 ~ 2017-06-14
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-14
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    MUJV LIMITED
    05437466
    Aspire Business Centre, Ordnance Road, Tidworth, Wiltshire
    Active Corporate (39 parents)
    Equity (Company account)
    337,377 GBP2024-12-31
    Officer
    2011-04-20 ~ 2012-12-21
    IIF 15 - Director → ME
  • 3
    PJW (KENT) LTD
    - now 13620147
    RJ POWER (WEST) LIMITED
    - 2025-06-20 13620147
    RJ POWER ENERGY LIMITED
    - 2022-06-08 13620147
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-09-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    PJW KENT SERVICES LIMITED
    10994723
    Orchard House, Crittenden Road, Matfield, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,609 GBP2024-10-31
    Officer
    2017-10-04 ~ now
    IIF 2 - Director → ME
    2017-10-04 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2017-10-04 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    RJ POWER ( NORTH) LIMITED
    12329473
    Rochester House,ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (11 parents)
    Equity (Company account)
    129,140 GBP2023-03-31
    Officer
    2020-02-20 ~ 2025-06-24
    IIF 6 - Director → ME
    Person with significant control
    2020-12-01 ~ 2023-04-14
    IIF 20 - Has significant influence or control OE
  • 6
    RJ POWER CONNECTIONS HOLDINGS LIMITED
    11906314
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    11,945 GBP2023-03-31
    Officer
    2019-07-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-04-01 ~ 2023-04-14
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    RJ POWER CONNECTIONS LTD
    10520301
    Rochester House,ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (12 parents)
    Equity (Company account)
    292,050 GBP2023-03-31
    Officer
    2019-07-26 ~ 2025-06-24
    IIF 4 - Director → ME
  • 8
    RJ POWER GROUP HOLDINGS LIMITED
    11906035
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,158 GBP2023-03-31
    Officer
    2019-07-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-05-14 ~ 2023-04-14
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    RJ POWER GROUP LIMITED
    - now 06722508 10010167
    RJ POWER LIMITED - 2016-04-30
    Rochester House, Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (15 parents, 4 offsprings)
    Equity (Company account)
    342,873 GBP2023-03-31
    Officer
    2020-10-01 ~ 2025-06-24
    IIF 7 - Director → ME
  • 10
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2020-02-21 ~ dissolved
    IIF 11 - Director → ME
  • 11
    RJ POWER NETWORKS HOLDINGS LIMITED
    11906144
    Rochester House, Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (11 parents, 9 offsprings)
    Equity (Company account)
    46,212 GBP2023-03-31
    Officer
    2019-07-26 ~ 2025-06-24
    IIF 12 - Director → ME
    Person with significant control
    2023-04-17 ~ 2025-06-24
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    2020-11-11 ~ 2023-04-17
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    RJ POWER NETWORKS LTD
    09825864
    Rochester House,ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    1,363,021 GBP2023-03-31
    Officer
    2020-05-06 ~ 2025-06-24
    IIF 5 - Director → ME
  • 13
    RJ POWER RAIL HOLDINGS LIMITED
    11906086
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    42,487 GBP2023-03-31
    Officer
    2019-07-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-05-14 ~ 2023-04-14
    IIF 19 - Ownership of shares – 75% or more OE
  • 14
    RJ POWER RAIL LIMITED
    - now 10010167
    RJ POWER LIMITED - 2016-10-19
    RJ POWER GROUP LTD - 2016-04-30
    4th Floor, Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (8 parents)
    Equity (Company account)
    1,205,191 GBP2023-03-31
    Officer
    2018-04-04 ~ now
    IIF 1 - Director → ME
  • 15
    STAYSAFE -HIGH RISE & HIGH RISK RESIDENTIAL FIRE SUPPRESSION LTD
    - now 12699509
    STAYSAFE -HIGH RISE & HIGH RISK RESIDENTIAL FIRE SUPPRESSION LTD LTD
    - 2021-09-17 12699509
    River House, High Street, Edenbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.