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

White, David

    Related profiles found in government register
  • White, David
    British carpenter born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 Mortomley Croft, Chapeltown, Sheffield, South Yorkshire, S35 3XS, England

      IIF 1
  • White, David
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 148 Chatsworth Road, Worsley, Manchester, M28 2NT

      IIF 2
    • Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, M4 6DE, England

      IIF 3
    • Advantage Business Centre, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 4 IIF 5 IIF 6
    • Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

      IIF 7
    • New Hall, Liverpool Road, Eccles, Manchester, M30 7LJ, England

      IIF 8 IIF 9
  • White, David
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, Gtr Manchester, M4 6DE, England

      IIF 10
    • Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, M4 6DE, England

      IIF 11
    • New Hall, Liverpool Road, Eccles, Manchester, M30 7LJ, England

      IIF 12 IIF 13
  • White, David
    British business systems analyst born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Spring Cottage, West Thorpe, Willoughby On The Wolds, Nottinghamshire, LE12 6TD, United Kingdom

      IIF 14
  • White, David
    born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 28, Greenleach Lane, Worsley, Manchester, M28 2RU, United Kingdom

      IIF 15
  • White, David
    British safeguarding consultant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, Miller House, 47-49 Market Street, Farnworth, Gtr Manchester, BL4 7NS, United Kingdom

      IIF 16
    • 337, 337 Walkden Road, Worsley, Manchester, Greater Manchester, M28 2RY, England

      IIF 17
    • 337, Walkden Road, Worsley, Manchester, M28 2RY, England

      IIF 18
  • White, David
    British travel advisor born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Cottonfields, Walkden, Manchester, M28 3UA, United Kingdom

      IIF 19
  • White, David
    British travel consultant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, Miller House, Farnworth, Bolton, Gtr Manchester, BL4 7NS, United Kingdom

      IIF 20
  • Mr David White
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 Mortomley Croft, Chapeltown, Sheffield, South Yorkshire, S35 3XS, England

      IIF 21
  • White, David
    British financial advisor born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Auckland Drive, Sittingbourne, Kent, ME10 1HN

      IIF 22
  • White, David
    British

    Registered addresses and corresponding companies
    • 26 Virginia Place, Cobham, Surrey, KT11 1AE

      IIF 23
    • New Hall Liverpool Road, Peel Green Eccles, Manchester, M30 7LJ

      IIF 24
  • White, David
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Harefield Road, Maidenhead, Berkshire, SL6 5EA, United Kingdom

      IIF 25
  • White, David
    British i.t consultant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21d St Marks Road, Enfield, Middlesex, EN1 1BG

      IIF 26
  • Mr David John White
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Spring Cottage, West Thorpe, Willoughby On The Wolds, Nottinghamshire, LE12 6TD

      IIF 27
  • White, David

    Registered addresses and corresponding companies
    • 148 Chatsworth Road, Worsley, Manchester, M28 2NT

      IIF 28
  • Whiteman, Anthony David
    British business systems analyst born in August 1946

    Registered addresses and corresponding companies
    • 17 May Close, Chessington, Surrey, KT9 2AP

      IIF 29
  • Mr David White
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, Miller House, Bolton, BL4 7NS, United Kingdom

      IIF 30
    • Suite 5, Miller House, Farnworth, BL4 7NS, United Kingdom

      IIF 31
    • 337, 337 Walkden Road, Worsley, Manchester, Greater Manchester, M28 2RY, England

      IIF 32
    • 38, Cottonfields, Walkden, Manchester, M28 3UA, United Kingdom

      IIF 33
  • White, David Lawrence
    British engineer born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent, TN11 0LT, England

      IIF 34
  • Mr David White
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Harefield Road, Maidenhead, Berkshire, SL6 5EA, United Kingdom

      IIF 35
  • Mr David Lawrence White
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, Goblands Farm Business Ctr, Cemetery Lane, Hadlow, Kent, TN11 0LT, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    Dte House Hollins Mount, Unsworth, Bury, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2010-10-19 ~ dissolved
    IIF 15 - llp-designated-member → ME
  • 2
    16-18 Station Road, Chapeltown, Sheffield, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -35,255 GBP2024-03-31
    Officer
    2004-03-30 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,263 GBP2020-04-30
    Officer
    2004-04-23 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    THE SAFEGUARDING FRANCHISE LTD - 2018-11-14
    337 337 Walkden Road, Worsley, Manchester, Greater Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2019-03-18 ~ dissolved
    IIF 17 - director → ME
  • 5
    Spring Cottage, West Thorpe, Willoughby On The Wolds, Nottinghamshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2010-03-11 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    38 Cottonfields, Walkden, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-02 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    337 337 Walkden Road, Worsley, Manchester, Greater Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2019-07-24 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    New Hall Liverpool Road, Eccles, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-05-09 ~ dissolved
    IIF 9 - director → ME
  • 9
    SAVE ASSOCIATION LTD - 2019-02-20
    337 337 Walkden Road, Worsley, Manchester, Greater Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    303 GBP2019-04-29
    Officer
    2019-03-18 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-05-31 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 10
    W7 SOLUTIONS LTD - 2020-06-30
    337 337 Walkden Road, Worsley, Manchester, Greater Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2019-03-22 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    THE WASTE EXCHANGE LIMITED - 2012-11-19
    New Hall Liverpool Road, Eccles, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2008-08-20 ~ dissolved
    IIF 12 - director → ME
  • 12
    16 Harefield Road, Maidenhead, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2019-05-31 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    New Hall Liverpool Road, Eccles, Manchester
    Dissolved corporate (2 parents)
    Officer
    1998-04-22 ~ dissolved
    IIF 13 - director → ME
  • 14
    WHITE RECLAMATION LIMITED - 2011-01-04
    Begbies Traynor, 340 Deansgate, Manchester
    Corporate (2 parents)
    Officer
    ~ now
    IIF 7 - director → ME
Ceased 13
  • 1
    19-21 St Marks Road, Bush Hill Park, Enfield, Middlesex
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2009-03-19 ~ 2012-12-06
    IIF 26 - director → ME
  • 2
    REDOUBT PROPERTIES LIMITED - 2003-01-21
    21 Gun Tower Mews, Rochester, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    2003-01-16 ~ 2011-04-01
    IIF 22 - director → ME
  • 3
    THE RECYCLATE EXCHANGE LIMITED - 2015-03-24
    Advantage Business Centre, Great Ancoats Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-12-03 ~ 2015-10-05
    IIF 4 - director → ME
  • 4
    THE SKIP EXCHANGE LIMITED - 2015-08-20
    White Reclamation Limited, Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-11-30 ~ 2015-10-05
    IIF 6 - director → ME
  • 5
    Fire House Mayflower Close, Chandler's Ford, Eastleigh, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    338,518 GBP2021-09-30
    Officer
    2001-03-28 ~ 2006-12-01
    IIF 2 - director → ME
    2004-08-01 ~ 2006-12-01
    IIF 28 - secretary → ME
  • 6
    RAYNET-UK
    - now
    RAYNET-UK LTD - 2017-03-04
    THE RADIO AMATEURS' EMERGENCY NETWORK - 2017-02-15
    RADIO AMATEURS' EMERGENCY NETWORK LIMITED - 1993-11-22
    9 Conigre, Chinnor, England
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    73,027 GBP2024-03-31
    Officer
    1995-01-01 ~ 1999-12-31
    IIF 29 - director → ME
  • 7
    White Reclamation Limited, Advantage Business Centre, Great Ancoats Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-12-04 ~ 2015-10-05
    IIF 5 - director → ME
  • 8
    THE WASTE EXCHANGE (UK) LIMITED - 2012-11-19
    White Reclamation Limited, Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-11-12 ~ 2015-10-05
    IIF 3 - director → ME
  • 9
    LIVING IT LIMITED - 2015-03-17
    THE WHITE EXCHANGE LIMITED - 2015-03-11
    White Reclamation Limited, Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-12-04 ~ 2015-10-05
    IIF 8 - director → ME
  • 10
    The Exchange, 5 Bank Street, Bury, Greater Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    88,692 GBP2019-03-31
    Officer
    2011-04-01 ~ 2015-10-05
    IIF 10 - director → ME
  • 11
    White Reclamation Limited, Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2013-09-26 ~ 2015-10-05
    IIF 11 - director → ME
  • 12
    WHITE RECLAMATION LIMITED - 2011-01-04
    Begbies Traynor, 340 Deansgate, Manchester
    Corporate (2 parents)
    Officer
    1999-07-28 ~ 2013-10-02
    IIF 24 - secretary → ME
  • 13
    Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved corporate (1 parent)
    Equity (Company account)
    88,872 GBP2016-12-31
    Officer
    2006-12-21 ~ 2012-11-12
    IIF 23 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.