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

John White

    Related profiles found in government register
  • John White
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Mr John White
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old, Post Office, 137-139 Long Street Dordon, Tamworth, B78 1SH

      IIF 2
    • The Old Post Office, 137139 Long Street, Dordon, Tamworth, B78 1SH, England

      IIF 3
  • John White
    English born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Tancred Close, Leamington Spa, Warwickshire, CV31 3RZ, United Kingdom

      IIF 4
  • Mr John White
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 5
  • White, John
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • The Old Post Office, 137139 Long Street, Dordon, Tamworth, B78 1SH, England

      IIF 7
  • White, John
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, -22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, United Kingdom

      IIF 8
    • 21, Berkeley Road, Shirley, Solihull, West Midlands, B90 2HS, United Kingdom

      IIF 9
    • The Old, Post Office, 137-139 Long Street Dordon, Tamworth, B78 1SH

      IIF 10
  • White, John
    British none born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 959, Stockport Road, Levenshulme, Manchester, M19 3NP, United Kingdom

      IIF 11
  • White, John
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, St. Leonards Road, Windsor, Berkshire, SL4 3BP, England

      IIF 12
  • White, John
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, John
    British sales born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 312, Charminster Road, Bournemouth, BH8 9RT, United Kingdom

      IIF 18
  • White, John
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82b, Charminster Avenue, Bournemouth, BH9 1SE, United Kingdom

      IIF 19
  • White, Stewart
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Barcicroft Road, Heaton Mersey, Stockport, Cheshire, SK4 3PJ, United Kingdom

      IIF 20
  • Mr John White
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 167, Cassiobury Drive, Watford, Herts, WD17 3AL, England

      IIF 21
    • 167, Cassiobury Drive, Watford, Herts, WD17 3AL, United Kingdom

      IIF 22 IIF 23
  • Mr John White
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 310-312, Charminster Road, Bournemouth, Dorset, BH8 9RT, England

      IIF 24
    • 312, Charminster Road, Bournemouth, Dorset, BH8 9RT, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Mr John White
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 310-312, Charminster Road, Bournemouth, BH8 9RT, United Kingdom

      IIF 28
    • 310-312, Charminster Road, Bournemouth, Dorset, BH8 9RT, United Kingdom

      IIF 29
    • 312, Charminster Road, Bournemouth, BH8 9RT

      IIF 30
    • 39a, Pine Road, Bournemouth, BH9 1LT, United Kingdom

      IIF 31 IIF 32
  • Mr John White
    British born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 41, Chester Street, Flint, Clwyd, CH6 5BL, United Kingdom

      IIF 33
    • 41, Chester Street, Flint, Flintshire, CH6 5BL

      IIF 34
    • 41, Chester Street, Flint, Flintshire, CH6 5BL, United Kingdom

      IIF 35
    • 41, Chester Street, Flint, Flintshire, CH6 5BL, Wales

      IIF 36
    • 41 Chester Street, Flint, Flintshire, CH6 5BL

      IIF 37
  • White, Stewart John
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Brook Lane, Alderley Edge, SK9 7RU, United Kingdom

      IIF 38
  • White, Stewart John
    British company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Parsonage Green, Wilmslow, Cheshire, SK9 1HT, England

      IIF 39
  • White, Stewart John
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Parsonage Green, Wilmslow, SK9 1HT, United Kingdom

      IIF 40
  • White, Stewart John
    British managing director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Parsonage Green, Wilmslow, SK91HT, England

      IIF 41
    • The Sweet Shop, 48 Parsonage Green, Wilmslow, SK9 1HT, England

      IIF 42
  • White, Stewart John
    British marketing born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lock 90, Deansgate Locks, 8 Trumpet Street, Manchester, M1 5LW, United Kingdom

      IIF 43
  • White, Stewart John
    British md born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Brook Lane, Alderley Edge, SK9 7RU, United Kingdom

      IIF 44
  • White, Stewart John
    British none born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Parsonage Green, Wilmslow, Cheshire, SK9 1HT, England

      IIF 45
  • Mr Stewart White
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dsg Unit 5 Evolution, St. Davids Park, Ewloe, Deeside, CH5 3XP, United Kingdom

      IIF 46
  • Mr Stewart John White
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dsg Unit 5 Evolution, St. Davids Park, Ewloe, Deeside, CH5 3XP, United Kingdom

      IIF 47
  • White, John
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Sadler Bridge Studios, Bold Lane, Derby, Derbyshire, DE1 3NT, United Kingdom

      IIF 48
  • White, John
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • White, John
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 310-312, Charminster Road, Bournemouth, Dorset, BH8 9RT, England

      IIF 52
    • Unit 2, 602 Wimborne Road, Bournemouth, BH9 2EN, England

      IIF 53
  • White, John
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 312, Charminster Road, Bournemouth, BH8 9RT

      IIF 54
    • 312, Charminster Road, Bournemouth, Dorset, BH8 9RT, United Kingdom

      IIF 55 IIF 56
  • Mr Stewart White
    British born in January 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Dsg Unit 5 Evolution House, Lakeside Business Village, St. Davids Park, Ewloe, CH5 3XP, Wales

      IIF 57
    • Seasons House, St. Davids Park, Ewloe, Deeside, CH5 3YE, Wales

      IIF 58
  • White, John
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 310-312, Charminster Road, Bournemouth, BH8 9RT, United Kingdom

      IIF 59
    • 39a, Pine Road, Bournemouth, BH9 1LT, England

      IIF 60
    • 39a, Pine Road, Bournemouth, BH9 1LT, United Kingdom

      IIF 61
  • White, John
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 310-312, Charminster Road, Bournemouth, Dorset, BH8 9RT, United Kingdom

      IIF 62
  • White, John
    British managing director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39a, Pine Road, Bournemouth, BH9 1LT, United Kingdom

      IIF 63
  • White, John
    British salesman born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 312, Charminster Road, Bournemouth, BH8 9RT

      IIF 64
  • White, John
    British window installer born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 312, Charminster Road, Bournemouth, BH8 9RT, United Kingdom

      IIF 65
  • White, John
    British window sales born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 312, Charminster Road, Bournemouth, BH8 9RT, United Kingdom

      IIF 66
  • White, Stewart
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dsg Unit 5 Evolution, St. Davids Park, Ewloe, Deeside, CH5 3XP, United Kingdom

      IIF 67
    • C/o Dsg Unit 5 Evolution House, Lakeside Business Village, St. Davids Park, Ewloe, CH5 3XP, Wales

      IIF 68
  • White, John
    British born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 41, Chester Street, Flint, Clwyd, CH6 5BL, United Kingdom

      IIF 69
    • 41, Chester Street, Flint, Flintshire, CH6 5BL, United Kingdom

      IIF 70
    • 41, Chester Street, Flint, Flintshire, CH6 5BL, Wales

      IIF 71
    • 10 Llys Penyffordd, Rhuddlan, Denbighshire, LL18 6HJ

      IIF 72
    • 10, Llys Penyffordd, Rhuddlan, Denbighshire, LL18 6HJ, United Kingdom

      IIF 73
  • White, John
    British amusement caterer born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 10 Llys Penyffordd, Rhuddlan, Denbighshire, LL18 6HJ

      IIF 74
  • White, John
    British amusement operator born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 10 Llys Penyffordd, Rhuddlan, Denbighshire, LL18 6HJ

      IIF 75
  • White, John
    British director born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 41, Chester Street, Flint, Flintshire, CH6 5BL, Wales

      IIF 76
  • White, Stewart
    British born in January 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Dsg, Unit 5 Evolution House, Lakeside Business Village, St David's Park, Ewloe, CH5 3XP, Wales

      IIF 77
    • Seasons House, St. Davids Park, Ewloe, Deeside, CH5 3YE, Wales

      IIF 78
  • Mr Stewart John White
    English born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Stockport Business & Innovation Centre, Broadstone Mill, Stockport, SK5 7DL, England

      IIF 79
  • White, John
    British director

    Registered addresses and corresponding companies
    • 312, Charminster Road, Charminster, Bournemouth, Dorset, BH8 9RT

      IIF 80
  • White, John
    British salesman

    Registered addresses and corresponding companies
    • 312, Charminster Road, Bournemouth, Dorset, BH8 9RT, United Kingdom

      IIF 81
  • White, Stewart John
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dsg Unit 5 Evolution, St. Davids Park, Ewloe, Deeside, CH5 3XP, United Kingdom

      IIF 82
  • White, Stewart John

    Registered addresses and corresponding companies
    • Stockport Business & Innovation Centre, Broadstone Mill, Stockport, SK5 7DL, England

      IIF 83
  • White, John

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 84
  • White, Stewart John
    English director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Stockport Business & Innovation Centre, Broadstone Mill, Stockport, SK5 7DL, England

      IIF 85
  • White, Stewart John
    English retailer born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Burton Varley Llp, 80 Mosley Street, Manchester, M2 3FX, England

      IIF 86
child relation
Offspring entities and appointments
Active 42
  • 1
    Trusolv Ltd Grove House Merdians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,042 GBP2023-06-30
    Officer
    2023-03-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    Pdq Workspace, Factory Road, Deeside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    190,443 GBP2024-03-31
    Officer
    2019-02-04 ~ now
    IIF 78 - Director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,264 GBP2023-12-31
    Officer
    2019-12-03 ~ now
    IIF 6 - Director → ME
    2019-12-03 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Chancery House, 30 St Johns Road, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2013-04-10 ~ dissolved
    IIF 14 - Director → ME
  • 5
    SHOREWOOD BLUEPRINT LIMITED - 2012-06-01
    88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-10-15 ~ dissolved
    IIF 15 - Director → ME
  • 6
    C/o Dsg Unit 5 Evolution St. Davids Park, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`s Square, 1 Oxford St, Manchester
    In Administration Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,943,823 GBP2023-06-30
    Person with significant control
    2020-07-20 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    C/o Dsg Unit 5 Evolution House, Lakeside Business Village, St. Davids Park, Ewloe, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -14,421 GBP2024-05-31
    Officer
    2020-05-14 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 57 - Has significant influence or controlOE
  • 10
    C/o Dsg Unit 5 Evolution St. Davids Park, Ewloe, Deeside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,375 GBP2025-04-30
    Officer
    2021-04-23 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2021-04-23 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 11
    Unit C, Citrus House, 602 Wimborne Road, Bournemouth
    Active Corporate (3 parents)
    Equity (Company account)
    -57,859 GBP2024-07-31
    Officer
    2025-08-01 ~ now
    IIF 60 - Director → ME
  • 12
    19 Adamson House Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-16 ~ dissolved
    IIF 85 - Director → ME
    2017-06-16 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 13
    167 Cassiobury Drive, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    354,852 GBP2024-11-30
    Officer
    2008-11-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    310-312 Charminster Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 15
    FABIAN RETAIL LIMITED - 2003-09-16
    41 Chester Street, Flint, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,143,660 GBP2024-04-30
    Officer
    2003-09-22 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2017-04-29 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    92 Barcicroft Road, Heaton Mersey, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-22 ~ dissolved
    IIF 20 - Director → ME
  • 17
    The Old Post Office 137139 Long Street, Dordon, Tamworth, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    30,934 GBP2024-11-30
    Officer
    2021-06-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    99 Brook Lane, Alderley Edge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-14 ~ dissolved
    IIF 44 - Director → ME
  • 19
    18 -22 Stoney Lane, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-01-12 ~ dissolved
    IIF 8 - Director → ME
  • 20
    Lock 90 Deansgate Locks, 8 Trumpet Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-26 ~ dissolved
    IIF 43 - Director → ME
  • 21
    Sadler Bridge Studios, Bold Lane, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -7,871 GBP2016-02-19 ~ 2017-02-28
    Officer
    2016-02-19 ~ dissolved
    IIF 48 - Director → ME
  • 22
    WOODSIDE HOLIDAY PARK LIMITED - 2020-10-05
    41 Chester Street, Flint, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -834,176 GBP2024-08-31
    Officer
    2020-08-19 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    45 St. Leonards Road, Windsor, Berkshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    33,455 GBP2024-09-30
    Officer
    2017-02-13 ~ now
    IIF 12 - Director → ME
  • 24
    312 Charminster Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,898 GBP2017-03-31
    Officer
    2018-01-15 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 25
    The Sweet Shop, 48 Parsonage Green, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-24 ~ dissolved
    IIF 41 - Director → ME
  • 26
    48 Parsonage Green, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2013-02-15 ~ dissolved
    IIF 39 - Director → ME
  • 27
    The Sweet Shop, 48 Parsonage Green, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 42 - Director → ME
  • 28
    48 Parsonage Green, Wilmslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-14 ~ dissolved
    IIF 40 - Director → ME
  • 29
    310-312 Charminster Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -131,865 GBP2017-10-31
    Officer
    2015-10-01 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    39a Pine Road, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    149,186 GBP2024-02-28
    Officer
    2022-10-17 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 31
    WESSEX BUILDING DEVELOPMENTS LTD - 2014-11-13
    312 Charminster Road, Bournemouth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -126,587 GBP2020-01-31
    Officer
    2016-02-24 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-05-30 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 32
    312 Charminster Road, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    2014-09-18 ~ dissolved
    IIF 54 - Director → ME
  • 33
    312 Charminster Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2010-04-23 ~ dissolved
    IIF 19 - Director → ME
  • 34
    The Old Post Office, 137-139 Long Street Dordon, Tamworth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    829 GBP2016-03-31
    Officer
    2003-02-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 35
    1 Chiltern Business Centre, 63-65 Woodside Road, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -173,639 GBP2024-12-31
    Officer
    2012-09-28 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Has significant influence or controlOE
  • 36
    1 Chiltern Business Centre, 63-65 Woodside Road, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    152,967 GBP2024-12-31
    Officer
    2014-07-28 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    41 Chester Street, Flint, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,541,732 GBP2024-09-30
    Officer
    2012-09-12 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    J WHITE & SONS CARAVAN TRANSPORT LIMITED - 2013-04-30
    DUDEK LIMITED - 2004-05-21
    41 Chester Street, Flint, Flinthsire
    Dissolved Corporate (2 parents)
    Officer
    2003-10-27 ~ dissolved
    IIF 75 - Director → ME
  • 39
    41 Chester Street, Flint, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,082 GBP2024-04-30
    Officer
    2016-04-28 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    41 Chester Street, Flint, Clwyd, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,250 GBP2024-02-28
    Officer
    2015-02-06 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2017-02-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 41
    SPS WESSEX LTD - 2021-10-22
    310-312 Charminster Road, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,170 GBP2024-04-30
    Officer
    2016-04-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 42
    48 Parsonage Green, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-25 ~ dissolved
    IIF 45 - Director → ME
Ceased 15
  • 1
    Trusolv Ltd Grove House Merdians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,042 GBP2023-06-30
    Officer
    2018-01-15 ~ 2018-08-13
    IIF 56 - Director → ME
    Person with significant control
    2018-01-15 ~ 2019-01-17
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    C/o Dsg Unit 5 Evolution House St. Davids Park, Ewloe, Deeside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,103 GBP2020-08-31
    Officer
    2014-08-14 ~ 2015-09-01
    IIF 38 - Director → ME
    2020-02-01 ~ 2021-01-29
    IIF 77 - Director → ME
    Person with significant control
    2020-02-01 ~ 2021-11-30
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    STEVTON (NO.359) LIMITED - 2006-08-31
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2006-08-23 ~ 2018-12-21
    IIF 16 - Director → ME
  • 4
    C/o Deloitte, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-12-01 ~ 2018-05-09
    IIF 13 - Director → ME
  • 5
    BRITE HOLIDAY HOMES LIMITED - 2003-09-15
    CASMI (114) LIMITED - 2003-03-21
    41 Chester Street, Flint, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    170,149 GBP2023-11-30
    Officer
    2003-03-31 ~ 2003-09-18
    IIF 74 - Director → ME
  • 6
    40 Watton Lane, Water Orton, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,841 GBP2018-01-31
    Officer
    2011-01-20 ~ 2011-01-21
    IIF 9 - Director → ME
  • 7
    R J Hull & Co (accountants) Ltd, 312 Charminster Road, Bournemouth, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    773,727 GBP2024-03-31
    Officer
    2005-08-01 ~ 2015-12-17
    IIF 81 - Secretary → ME
  • 8
    312 Charminster Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-24 ~ 2014-02-11
    IIF 18 - Director → ME
  • 9
    Burton Varley Llp, Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    960 GBP2016-04-30
    Officer
    2015-05-05 ~ 2016-04-15
    IIF 86 - Director → ME
  • 10
    39a Pine Road, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    149,186 GBP2024-02-28
    Officer
    2019-02-04 ~ 2019-09-17
    IIF 63 - Director → ME
    Person with significant control
    2019-02-04 ~ 2019-09-17
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 11
    WESSEX BUILDING DEVELOPMENTS LTD - 2014-11-13
    312 Charminster Road, Bournemouth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -126,587 GBP2020-01-31
    Officer
    2014-05-30 ~ 2015-10-13
    IIF 65 - Director → ME
  • 12
    312 Charminster Road, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    2013-01-07 ~ 2014-09-18
    IIF 66 - Director → ME
  • 13
    312 Charminster Road, Charminster, Bournemouth, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    590,753 GBP2024-03-31
    Officer
    2006-01-01 ~ 2015-12-17
    IIF 80 - Secretary → ME
  • 14
    41 Chester Street, Flint, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-16 ~ 2013-12-01
    IIF 76 - Director → ME
  • 15
    48 Parsonage Green, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-25 ~ 2011-11-08
    IIF 11 - 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.