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

White, Charles

    Related profiles found in government register
  • White, Charles
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Focus Court, South Way, Walworth Business Park, Andover, Hampshire, SP10 5AG, England

      IIF 1
    • Focus Court, South Way, Walworth Business Park, Andover, Hampshire, SP10 5AG, United Kingdom

      IIF 2
    • Unit 8, East Portway Industrial Estate, Weyhill Road, Andover, Hampshire, SP10 3LS, England

      IIF 3
  • White, Charles Liddell
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, East Portway Industrial Estate, Andover, Hampshire, SP10 3LU, United Kingdom

      IIF 4
    • Focus Court, South Way, Walworth Business Park, Andover, Hampshire, SP10 5AG, England

      IIF 5
    • Focus Court, South Way, Walworth Business Park, Andover, SP10 5AG, England

      IIF 6
    • Unit 8, East Portway, Andover, SP10 3LU, England

      IIF 7
    • Russell House, Oxford Road, Bournemouth, BH8 8EX, England

      IIF 8
    • 53, Avon Castle Drive, Ringwood, Hampshire, BH24 2BE

      IIF 9
    • 53, Avon Castle Drive, Ringwood, Hampshire, BH24 2BE, United Kingdom

      IIF 10
    • 53, Avoncastle Drive, Ringwood, Hampshire, BH24 2BE, England

      IIF 11
  • White, Charles Liddell
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • White, Charles Liddell
    British engineer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 53, Avoncastle Drive, Ringwood, Hampshire, BH24 2BE, England

      IIF 28 IIF 29
  • White, Charlie Liddell
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 53, Avon Castle Drive, Ringwood, Hampshire, BH24 2BE, United Kingdom

      IIF 30
  • White, Charles
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, East Portway Industrial Estate, Andover, Hampshire, SP10 3LU, United Kingdom

      IIF 31
  • Mr Charles Liddell White
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, East Portway Industrial Estate, Andover, Hampshire, SP10 3LU, United Kingdom

      IIF 32
    • 2, Watt Road, Hillington Park, Glasgow, Scotland, G52 4RR, Scotland

      IIF 33
    • 53, Avon Castle Drive, Ringwood, Hampshire, BH24 2BE

      IIF 34
  • Mr Charlie White
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, East Portway Industrial Estate, Andover, Hampshire, SP10 3LU, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 11
  • 1
    INTEGRATED UTILITIES MANAGEMENT LIMITED - 2011-11-02
    EEG UTILITIES MANAGEMENT LIMITED - 2011-03-18
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2016-05-27 ~ dissolved
    IIF 13 - Director → ME
  • 2
    53 Avon Castle Drive, Ringwood, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -171,117 GBP2024-03-31
    Officer
    2019-07-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2016-05-27 ~ dissolved
    IIF 12 - Director → ME
  • 4
    Focus Court South Way, Walworth Business Park, Andover, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    267,994 GBP2024-12-31
    Officer
    2021-11-01 ~ now
    IIF 5 - Director → ME
  • 5
    EEG CONTRACTS LIMITED - 2019-08-06
    EURO-ENVIRONMENTAL CONTRACTS LIMITED - 2012-07-19
    50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    839,102 GBP2024-12-31
    Officer
    2016-05-27 ~ now
    IIF 4 - Director → ME
  • 6
    PSG (2020) LIMITED - 2021-08-17
    Focus Court, South Way, Walworth Business Park, Andover, Hampshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    76,046 GBP2024-12-31
    Officer
    2020-04-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-04-28 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    Focus Court South Way, Walworth Business Park, Andover, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    56,235 GBP2024-12-31
    Officer
    2022-09-01 ~ now
    IIF 3 - Director → ME
  • 8
    WENDAGE KLG LTD - 2025-06-02
    ULTRAFLOW WATERPROOFING LTD - 2024-11-08
    Focus Court, South Way, Walworth Business Park, Andover, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -550 GBP2024-12-31
    Officer
    2021-10-06 ~ now
    IIF 2 - Director → ME
  • 9
    KLG SERVICES LIMITED - 2025-06-16
    Focus Court, South Way, Walworth Business Park, Andover, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -76,652 GBP2024-12-31
    Officer
    2021-12-03 ~ now
    IIF 7 - Director → ME
  • 10
    Focus Court South Way, Walworth Business Park, Andover, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-29 ~ now
    IIF 1 - Director → ME
  • 11
    Focus Court South Way, Walworth Business Park, Andover, England
    Active Corporate (3 parents)
    Officer
    2024-10-29 ~ now
    IIF 6 - Director → ME
Ceased 20
  • 1
    COMMUNITY BENEFITS GROUP C.I.C. - 2018-11-30
    DOTCOMUNITY CENTRES C.I.C. - 2015-12-22
    26 Homechurch House Purewell, Christchurch, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2017-12-18 ~ 2019-02-18
    IIF 8 - Director → ME
  • 2
    L GRAY & CO LTD. - 2005-10-28
    Private Road 1 Colwick Industrial Estate, Colwick, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2009-04-07 ~ 2013-08-01
    IIF 21 - Director → ME
  • 3
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2009-04-07 ~ 2013-08-01
    IIF 26 - Director → ME
  • 4
    FUTURE ENVIRONMENTAL SOLUTIONS LIMITED - 2012-07-19
    EURO ENVIRONMENTAL CONTRACTS (SOUTHERN) LIMITED - 2010-03-03
    EURO-ENVIRONMENTAL CONTRACTS (NORTHERN) LIMITED - 2003-10-02
    EURO-ENVIRONMENTAL CONTRACTS (NORTH EAST) LIMITED - 2002-05-03
    EURO-ENVIRONMENTAL CONTRACTS (WEST) LIMITED - 2000-02-11
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-05-27 ~ 2019-02-22
    IIF 18 - Director → ME
  • 5
    Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (2 parents)
    Officer
    2016-05-27 ~ 2017-08-08
    IIF 15 - Director → ME
  • 6
    EEG UTILITIES LIMITED - 2020-12-29
    DCS UTILITIES LIMITED - 2013-04-23
    EEG UTILITIES LIMITED - 2012-07-24
    DCS UTILITIES LIMITED - 2012-07-19
    ENSCO 266 LIMITED - 2009-03-30
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2016-05-27 ~ 2019-02-22
    IIF 16 - Director → ME
  • 7
    EURO ENVIRONMENTAL GROUP LIMITED - 2020-12-29
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-05-27 ~ 2019-02-22
    IIF 17 - Director → ME
  • 8
    EURO ENVIRONMENTAL UTILITIES GROUP LIMITED - 2020-12-29
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2016-03-16 ~ 2019-02-22
    IIF 14 - Director → ME
    Person with significant control
    2017-08-10 ~ 2019-02-22
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 9
    53 Avon Castle Drive, Ringwood, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -171,117 GBP2024-03-31
    Officer
    2012-09-12 ~ 2012-11-01
    IIF 10 - Director → ME
    2013-08-01 ~ 2019-07-24
    IIF 30 - Director → ME
  • 10
    BROOMCO (3608) LIMITED - 2004-11-26
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2004-11-26 ~ 2013-08-01
    IIF 20 - Director → ME
  • 11
    SIRCREST LIMITED - 1992-08-13
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2004-12-03 ~ 2013-08-01
    IIF 23 - Director → ME
  • 12
    MONTY BIDCO LIMITED - 2008-05-13
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2008-04-22 ~ 2013-08-01
    IIF 22 - Director → ME
  • 13
    MONTY HOLDCO LIMITED - 2008-05-07
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2008-03-11 ~ 2013-08-01
    IIF 24 - Director → ME
  • 14
    BROOMCO (3609) LIMITED - 2004-11-26
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2004-11-26 ~ 2013-08-01
    IIF 27 - Director → ME
  • 15
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2004-12-03 ~ 2013-08-01
    IIF 19 - Director → ME
  • 16
    SEAFOX VFE 1 LIMITED - 2021-08-18
    1 Mercer Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,730,067 GBP2020-12-31
    Officer
    2014-12-12 ~ 2017-07-10
    IIF 28 - Director → ME
  • 17
    SEAFOX VFE 2 LIMITED - 2021-08-18
    1 Mercer Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,167,029 GBP2020-12-31
    Officer
    2014-12-12 ~ 2017-07-11
    IIF 29 - Director → ME
  • 18
    EEG CONTRACTS LIMITED - 2019-08-06
    EURO-ENVIRONMENTAL CONTRACTS LIMITED - 2012-07-19
    50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    839,102 GBP2024-12-31
    Person with significant control
    2019-02-22 ~ 2021-11-09
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    IRISAVON LIMITED - 1985-08-07
    Unit 8, Hayes Trading Estate, Hingley Road Halesowen, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    402,477 GBP2020-12-31
    Officer
    2014-12-12 ~ 2017-07-11
    IIF 11 - Director → ME
  • 20
    MFG COMPANY FORMATIONS 29 LIMITED - 2007-07-12
    Unit 8 Hingley Road, Hayes Industrial Estate, Halesowen, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-12 ~ 2017-07-11
    IIF 25 - 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.