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 David White

    Related profiles found in government register
  • Mr David White
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 1
    • icon of address 120, Cockfosters Road, Barnet, EN4 0DZ, United Kingdom

      IIF 2
    • icon of address Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 3 IIF 4
    • icon of address Chycara House, Chyreen Lane, Carnon Downs, Truro, TR3 6LN, England

      IIF 5
  • Mr David White
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 6
  • White, David
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 7 IIF 8
    • icon of address 339 Two Mile Hill, Kingswood, Bristol, BS15 1AN

      IIF 9
    • icon of address 46, Killigrew Street, Falmouth, TR11 3PP, England

      IIF 10
    • icon of address C/o Matthews Cooper, 46 Killigrew Street, Falmouth, 46 Killigrew Street, Falmouth, TR11 3PP, England

      IIF 11
    • icon of address Chycara House, Carnon Valley, Carnon Downs, Truro, Cornwall, TR3 6LG

      IIF 12
    • icon of address Chycara House, Chyreen Lane, Carnon Downs, Truro, TR3 6LN, England

      IIF 13
    • icon of address 2, Cedars Court, Vine Lane, Uxbridge, Middlesex, UB10 0AZ, England

      IIF 14
  • White, David
    British musician born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chycara House, Carnon Valley, Carnon Downs, Truro, Cornwall, TR3 6LG

      IIF 15 IIF 16 IIF 17
  • White, David
    British musician

    Registered addresses and corresponding companies
    • icon of address 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 18
    • icon of address C/o Matthews Cooper, 46 Killigrew Street, Falmouth, 46 Killigrew Street, Falmouth, TR11 3PP, England

      IIF 19
    • icon of address Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 20
    • icon of address Chycara House, Carnon Valley, Carnon Downs, Truro, Cornwall, TR3 6LG

      IIF 21 IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 339 Two Mile Hill, Kingswood, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    -1,447 GBP2024-12-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 2 Cedars Court, Vine Lane, Uxbridge, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2007-12-13 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address C/o Matthews Cooper, 46 Killigrew Street, Falmouth, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    77,138 GBP2024-06-30
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 13 - Director → ME
  • 4
    ASVALE LIMITED - 2008-04-10
    TRENNICK MILL LIMITED - 2015-11-09
    icon of address C/o Matthews Cooper, 46 Killigrew Street, Falmouth, 46 Killigrew Street, Falmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -141,967 GBP2024-06-30
    Officer
    icon of calendar 2008-04-10 ~ now
    IIF 11 - Director → ME
    icon of calendar 2008-04-10 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 5
    icon of address 46 Killigrew Street, Falmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,760 GBP2024-03-31
    Officer
    icon of calendar 1999-06-14 ~ now
    IIF 12 - Director → ME
    icon of calendar 2004-05-25 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 6
    icon of address 46 Killigrew Street, Falmouth, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,582 GBP2024-02-28
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 46 Killigrew Street, Falmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,731,488 GBP2024-06-30
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address Matthews Cooper, 46 Killigrew Street, Falmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,892 GBP2024-06-30
    Officer
    icon of calendar 2000-09-30 ~ now
    IIF 8 - Director → ME
    icon of calendar 2000-09-30 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 2 Cedars Court, Vine Lane, Uxbridge, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2007-12-13 ~ 2020-09-07
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-22
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Retanna House Farm, Retanna, Penryn, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,773 GBP2025-03-31
    Officer
    icon of calendar 2000-05-22 ~ 2007-01-09
    IIF 16 - Director → ME
    icon of calendar 2000-05-22 ~ 2007-01-09
    IIF 23 - Secretary → ME
  • 3
    icon of address David Adams Surveyors Ltd, Basement, 32 Woodstock Grove, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -941 GBP2024-08-31
    Officer
    icon of calendar 1994-03-08 ~ 2005-08-15
    IIF 15 - Director → ME
    icon of calendar 1995-07-26 ~ 2005-08-15
    IIF 21 - Secretary → ME
  • 4
    icon of address Matthews Cooper, 46 Killigrew Street, Falmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,892 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-08
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Junipers 49b Howards Thicket, Gerrards Cross, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 1995-10-09 ~ 1996-11-26
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.