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

Mr Martin William White

    Related profiles found in government register
  • Mr Martin William White
    British born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 189, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 1
    • 38 Beansburn, Kilmarnock, Ayrshire, KA3 1RL, United Kingdom

      IIF 2
    • 1, Manchester Square, London, W1U 3AB, England

      IIF 3
    • Stream House, Building 29, Campsie Drive, Glasgow International Airport, Paisley, Renfrewshire, PA3 2SG, United Kingdom

      IIF 4
    • School Master's House, College Street, Petersfield, GU31 4AG, England

      IIF 5
  • Mr Martin William White
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 67 Westow Street, London, E19 3RW, England

      IIF 6
    • 67 Westow Street, London, SE19 3RW, England

      IIF 7 IIF 8
    • 67 Westow Street, London, SE19 3RW, United Kingdom

      IIF 9
  • Mr Martin White
    British born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 1, Technology House, 9 Newton Place, Glasgow, Lanarkshire, G3 7PR, Scotland

      IIF 10
    • 38, Beansburn, Kilmarnock, KA3 1RL, Scotland

      IIF 11
  • Mr Martin William White
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Beansburn, Kilmarnock, KA3 1RL, Scotland

      IIF 12
    • Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 13 IIF 14
    • Building 29, Campsie Drive, Paisley, PA3 2SG, Scotland

      IIF 15
    • Stream House, Building 29, Campsie Drive, Glasgow International Airport, Paisley, Renfrewshire, PA3 2SG

      IIF 16
  • White, Martin William
    British born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stream House, Building 29, Campsie Drive, Glasgow International Airport, Paisley, Renfrewshire, PA3 2SG, United Kingdom

      IIF 17
  • White, Martin William
    British consultant born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Manchester Square, London, W1U 3AB, England

      IIF 18
    • School Master's House, College Street, Petersfield, GU31 4AG, England

      IIF 19
  • White, Martin William
    British director born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 22, & 23 Robert Leonard Centre, Howe Moss Drive Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GG, Scotland

      IIF 20
    • 189, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 21
    • Citpoint 2, 25 Tyndrum Street, Glasgow, G4 0JY, Scotland

      IIF 22
    • Citypoint 2, 25, Tyndrum Street, Glasgow, G4 0JY

      IIF 23
    • Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY, Scotland

      IIF 24 IIF 25
    • Hardie Caldwell Offices, Citypoint 2, 25 Tyndrum Street , Glasgow , G4 0jy, Glasgow, G4 0JY, Scotland

      IIF 26 IIF 27
    • 38 Beansburn, Kilmarnock, Ayrshire, KA3 1RL, United Kingdom

      IIF 28
  • White, Martin William
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 67 Westow Street, London, E19 3RW, England

      IIF 29
    • 67, Westow Street, London, SE19 3RW, England

      IIF 30 IIF 31 IIF 32
    • School Master House, College Street, Petersfield, GU31 4AG, England

      IIF 33
  • Mr Martin White
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, United Kingdom

      IIF 34
  • White, Martin
    British born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 1, Technology House, 9 Newton Place, Glasgow, Lanarkshire, G3 7PR, Scotland

      IIF 35
  • White, Martin
    British director born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 38, Beansburn, Kilmarnock, KA3 1RL, Scotland

      IIF 36
  • White, Martin William
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 37 IIF 38
    • Building 29, Campsie Drive, Glasgow Airport, Paisley, PA3 2SG, Scotland

      IIF 39
  • White, Martin William
    British chief executive officer born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 40
  • White, Martin William
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Beansburn, Kilmarnock, KA3 1RL, Scotland

      IIF 41
  • White, Martin William
    British none born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Tweed Crescent, Renfrew, PA4 0UF, United Kingdom

      IIF 42
  • White, Martin William
    born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stream House, Building 29, Campsie Drive, Glasgow International Airport, Paisley, Renfrewshire, PA3 2SG

      IIF 43
  • White, Martin
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 19
  • 1
    38 Beansburn, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2018-05-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    AQUATAURAS CAPITAL LTD - 2021-06-24
    1 Manchester Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-06-11 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 3
    Stream House Building Campsie Drive, Abbotsinch, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -912 GBP2022-12-31
    Officer
    2020-11-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-11-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    67 Westow Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,249 GBP2023-12-31
    Officer
    2021-12-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-12-17 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    67 Westow Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    Office 1 Technology House, 9 Newton Place, Glasgow, Lanarkshire, Scotland
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -56,252 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-03-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    67 Westow Street, London, England
    Active Corporate (6 parents)
    Officer
    2024-01-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    19 Berkeley Street, London, England
    Active Corporate (5 parents)
    Officer
    2025-12-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-12-16 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    1 Rutland Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-20 ~ dissolved
    IIF 42 - Director → ME
  • 10
    School Master's House, College Street, Petersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2022-02-28
    Officer
    2021-02-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 11
    31 Forest Dean, Fleet, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-28 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    Stream House Building 29, Campsie Drive, Glasgow International Airport, Paisley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    181,705 GBP2024-12-31
    Officer
    2019-07-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-07-11 ~ now
    IIF 15 - Has significant influence or controlOE
  • 13
    STREAM MARINE & TECHNICAL LIMITED - 2019-10-02 SC414175, SC640302
    Stream House 29 Campsie Drive, Glasgow International Airport, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2019-08-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-08-30 ~ now
    IIF 13 - Has significant influence or controlOE
  • 14
    C/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2017-04-27 ~ dissolved
    IIF 40 - Director → ME
  • 15
    STREAM MARINE TRAINING LIMITED - 2019-10-02 SC640255, SC640302
    STREAM MARINE LIMITED - 2013-12-09
    Stream House Building 29, Campsie Drive, Glasgow International Airport, Paisley, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,220,769 GBP2024-12-31
    Officer
    2012-01-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 16
    STREAM MARINE SAFETY AND SURVIVAL TRAINING LIMITED - 2021-04-08 SC414175, SC640255
    STREAM MARINE SAFETY SURVIVAL LIMITED - 2019-10-02 SC414175, SC640255
    Stream House Building 29, Campsie Drive, Glasgow International Airport, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    814,567 GBP2024-12-31
    Officer
    2019-08-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-08-30 ~ now
    IIF 14 - Has significant influence or controlOE
  • 17
    Stream House Building 29, Campsie Drive, Glasgow International Airport, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    93,830 GBP2019-03-31
    Officer
    2016-11-02 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    38 Beansburn, Kilmarnock, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2021-03-31 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-03-31 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2022-09-30 ~ now
    IIF 33 - Director → ME
Ceased 8
  • 1
    87 Upper Borve, Isle Of Barra, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10,528 GBP2024-11-30
    Officer
    2021-06-25 ~ 2022-08-15
    IIF 21 - Director → ME
    Person with significant control
    2021-06-25 ~ 2022-08-12
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    Citypoint 2 25 Tyndrum Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2012-01-11 ~ 2013-05-31
    IIF 25 - Director → ME
  • 3
    C/o Aab Business & Tax Advisory Llp, 133 Finnieston Street, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2012-01-11 ~ 2013-05-31
    IIF 22 - Director → ME
  • 4
    Hardie Caldwell Llp, Citypoint 2 25 Tyndrum Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-07-30 ~ 2013-10-09
    IIF 24 - Director → ME
  • 5
    Unit 22 & 23 Robert Leonard Centre, Howe Moss Drive Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-03-07 ~ 2013-09-19
    IIF 20 - Director → ME
  • 6
    Hardie Caldwell Offices, Citypoint 2, 25 Tyndrum Street , Glasgow , G4 0jy, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-12-13 ~ 2014-02-19
    IIF 27 - Director → ME
  • 7
    Hardie Caldwell Offices, Citypoint 2, 25 Tyndrum Street , Glasgow , G4 0jy, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-12-13 ~ 2014-02-19
    IIF 26 - Director → ME
  • 8
    4 Bell Drive, Hamilton International Technology Park, Blantyre
    Dissolved Corporate (1 parent)
    Officer
    2010-07-19 ~ 2014-02-19
    IIF 23 - Director → ME

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.