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, John

    Related profiles found in government register
  • White, John
    British car dealer born in April 1962

    Resident in England

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

      IIF 1 IIF 2
  • White, John
    British director born in April 1962

    Resident in England

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

      IIF 3
  • White, John
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ansty House, Henfield Road, Small Dole, Henfield, West Sussex, BN5 9XH, England

      IIF 4
  • White, John
    British consulting engineer born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 9 Sorrel Close, Robinswood, Gloucester, Gloucestershire, GL4 6UU

      IIF 5
  • White, John
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Apson House, 21 Bamfurlong Industrial Park, Staverton, Cheltenham, Gloucestershire, GL51 6SX, United Kingdom

      IIF 6
    • Ansty House, Henfield Road, Small Dole, Henfield, West Sussex, BN5 9XH, England

      IIF 7
  • 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 8
  • White, John
    British builder born in November 1963

    Resident in England

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

      IIF 9
    • Unit 2, 602 Wimborne Road, Bournemouth, BH9 2EN, England

      IIF 10
  • White, John
    British director born in November 1963

    Resident in England

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

      IIF 11
    • 312, Charminster Road, Bournemouth, Dorset, BH8 9RT, United Kingdom

      IIF 12 IIF 13
  • White, John
    British builder born in September 1985

    Resident in England

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

      IIF 14
  • 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 15
    • 39a, Pine Road, Bournemouth, BH9 1LT, United Kingdom

      IIF 16
  • 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 17
  • White, John
    British salesman born in September 1985

    Resident in England

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

      IIF 18
  • 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 19
  • 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 20
  • White, John
    British director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • 30 Vicarage Hill, Flitwick, Bedford, Bedfordshire, MK45 1JA, United Kingdom

      IIF 21
  • White, John
    British retired born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • 30, Vicarage Hill, Flitwick, Bedford, Bedfordshire, MK45 1JA, United Kingdom

      IIF 22
    • 30, Vicarage Hill, Flitwick, Bedford, MK45 1JA, England

      IIF 23
  • White, John
    British retired born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Cannon Close, Storrs Park, Bowness On Windermere, Cumbria, LA23 2BY

      IIF 24
  • White, John
    British retired businessman born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • Claremont House, 4 Lodge Green, Burton Park, Petworth, West Sussex, GU28 0LH, England

      IIF 25
  • 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 26
  • 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 27
  • White, John
    British amusement oprator born in August 1966

    Resident in Wales

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

      IIF 28
  • White, John
    British director born in August 1966

    Resident in Wales

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

      IIF 29
    • 41, Chester Street, Flint, Flintshire, CH6 5BL, United Kingdom

      IIF 30
    • 41, Chester Street, Flint, Flintshire, CH6 5BL, Wales

      IIF 31 IIF 32
    • 10, Llys Penyffordd, Rhuddlan, Denbighshire, LL18 6HJ, United Kingdom

      IIF 33
  • White, John, Mr.
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 34
  • White, John
    British company director born in January 1955

    Resident in France

    Registered addresses and corresponding companies
    • Rainford Emc Systems Limited, North Florida Road, Haydock, St. Helens, Merseyside, WA11 9TR

      IIF 35
  • White, Keith John
    British accounts manager born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • 179, Daws Heath Road, Benfleet, SS7 2TF, England

      IIF 36
  • White, John Grier
    British retired born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • 34 Landguard Road, Landguard Road, Southampton, SO15 5DP, England

      IIF 37
  • White, Stewart
    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 38
  • White, Stewart
    British director born in January 1984

    Resident in England

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

      IIF 39
  • White, John
    British charity director born in November 1944

    Registered addresses and corresponding companies
    • Greytree Lodge, Second Avenue, Ross On Wye, Herefordshire, HR9 7HT

      IIF 40
  • White, John
    British company director born in October 1948

    Registered addresses and corresponding companies
    • 15 Hyde Place, Oxford, OX2 7JB

      IIF 41
    • Lotmore, West Street Great Wishford, Salisbury, Wiltshire, SP2 0PQ

      IIF 42 IIF 43 IIF 44
  • White, John
    British director born in October 1948

    Registered addresses and corresponding companies
    • Bennan, 5 Longdown Road, Farnham, Surrey, GU10 3JS

      IIF 45
    • Lotmore, West Street Great Wishford, Salisbury, Wiltshire, SP2 0PQ

      IIF 46
  • White, John
    British managing director born in October 1948

    Registered addresses and corresponding companies
    • Lotmore, West Street Great Wishford, Salisbury, Wiltshire, SP2 0PQ

      IIF 47
  • White, John
    British company director born in April 1962

    Resident in United Kingdom

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

      IIF 48
  • White, John
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 54
  • 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 55
    • 167, Cassiobury Drive, Watford, Herts, WD17 3AL, United Kingdom

      IIF 56 IIF 57
  • White, John
    British

    Registered addresses and corresponding companies
    • 30, Vicarage Hill, Flitwick, Bedford, MK45 1JA, England

      IIF 58
  • White, John
    British administration director

    Registered addresses and corresponding companies
    • 2 Harehill Crescent, Wingerworth, Chesterfield, Derbyshire, S42 6SS

      IIF 59
  • White, John
    British director

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

      IIF 60
  • White, John
    British salesman

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

      IIF 61
  • White, John
    Scotland teacher born in January 1949

    Registered addresses and corresponding companies
    • 1 Banknowe Road, Tayport, Fife, DD6 9LG

      IIF 62
  • White, John Augustus
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Mill House, Mill Lane, Wheaton Aston, Stafford, ST19 9NL, United Kingdom

      IIF 63
  • White, John
    British bim modeler 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 64
  • 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 65
    • 21, Berkeley Road, Shirley, Solihull, West Midlands, B90 2HS, United Kingdom

      IIF 66
    • The Old, Post Office, 137-139 Long Street Dordon, Tamworth, B78 1SH

      IIF 67
    • The Old Post Office, 137139 Long Street, Dordon, Tamworth, B78 1SH, England

      IIF 68
  • White, Keith John, Dr
    British charity director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Station Road, Epping, Essex, CM16 4HG, England

      IIF 69
  • 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 70
  • 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 71
  • White, John
    British operations director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Courtlands, The Drive, Ifold Loxwood, Billingshurst, West Sussex, RH14 0TD

      IIF 72
  • White, John
    British company director born in February 1979

    Resident in United Kingdom

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

      IIF 73
  • 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 74
  • 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 75
    • 312, Charminster Road, Bournemouth, Dorset, BH8 9RT, United Kingdom

      IIF 76 IIF 77 IIF 78
  • Mr John White
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ

      IIF 79
  • 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 80
    • 310-312, Charminster Road, Bournemouth, Dorset, BH8 9RT, United Kingdom

      IIF 81
    • 312, Charminster Road, Bournemouth, BH8 9RT

      IIF 82
    • 39a, Pine Road, Bournemouth, BH9 1LT, United Kingdom

      IIF 83 IIF 84
  • White, John
    British consultant born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Warstones Road, Penn, Wolverhampton, West Midlands, WV4 4LP

      IIF 85
  • White, John
    British director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Evcap Centre, John Street, Ettingshall, Wolverhampton, West Midlands, WV2 2LS, United Kingdom

      IIF 86
  • White, John
    British retired born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smethwick Council House, High Street, Smethwick, West Midlands, B66 3NT, England

      IIF 87
  • White, John
    British general manager born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Courtlands, The Drive Loxwood, Billingshurst, West Sussex, RM14 0TD

      IIF 88
    • 6th Floor Reading Bridge House, Reading Bridge, Reading, Berkshire, RG1 8LS

      IIF 89
  • White, John
    British administration director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Harehill Crescent, Wingerworth, Chesterfield, Derbyshire, S42 6SS

      IIF 90
  • 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 91
  • 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 92
  • Mr John White
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • 30, Vicarage Hill, Flitwick, Bedford, Bedfordshire, MK45 1JA, United Kingdom

      IIF 93
  • Mr John White
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • Claremont House, 4 Lodge Green, Burton Park, Petworth, West Sussex, GU28 0LH, England

      IIF 94
  • White, John Grier
    Scottish director born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Shawfarm Gardens, Prestwick, KA9 2GZ, Scotland

      IIF 95
  • White, John Grier
    Scottish managing director born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Shawfarm Gardens, Prestwick, KA9 2GZ, Scotland

      IIF 96 IIF 97
  • White, John Keith
    British shop proprietor born in January 1947

    Registered addresses and corresponding companies
    • Northfield House, The Street, Benenden, Kent, TN17 4DB

      IIF 98
  • White, Stewart
    British company director 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 99
  • White, Stewart
    British general manager born in January 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • Seasons House, St. Davids Park, Ewloe, Deeside, CH5 3YE, Wales

      IIF 100
  • Mr Keith John White
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • 179, Daws Heath Road, Benfleet, SS7 2TF, England

      IIF 101
  • White, John Augustus

    Registered addresses and corresponding companies
    • The Penthouse, Spyrys Heyl, Pentire Crescent, Newquay, TR7 1FT, United Kingdom

      IIF 102
  • Whittaker, John
    British window installer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, King George Street, Wirksworth, Matlock, Derbyshire, DE4 4AU, United Kingdom

      IIF 103
  • 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 104
  • 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 105
  • White, John

    Registered addresses and corresponding companies
    • 30 Vicarage Hill, Flitwick, Bedford, Bedfordshire, MK45 1JA, United Kingdom

      IIF 106 IIF 107
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 108 IIF 109
  • 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 110
    • 41, Chester Street, Flint, Flintshire, CH6 5BL

      IIF 111
    • 41, Chester Street, Flint, Flintshire, CH6 5BL, United Kingdom

      IIF 112
    • 41, Chester Street, Flint, Flintshire, CH6 5BL, Wales

      IIF 113
    • 41 Chester Street, Flint, Flintshire, CH6 5BL

      IIF 114
  • White, Stewart John

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

      IIF 115
  • 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 116
  • Mr John Augustus White
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Rowan House North, 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 117
  • White, John Augustus
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Penthouse, Spyrys Heyl, Pentire Crescent, Newquay, TR7 1F, England

      IIF 118
    • The Penthouse, Spyrys Heyl, Pentire Crescent, Newquay, TR7 1FT, United Kingdom

      IIF 119
    • Rowan House North, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 120 IIF 121 IIF 122
    • Mill House, Mill Lane, Wheaton Aston, Stafford, ST19 9NL, England

      IIF 123
  • White, John Augustus
    British none born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Penthouse, Spyrys Heyl, Pentire Crescent, Newquay, TR7 1FT, England

      IIF 124
    • Rowan House North, 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 125
  • 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 126
  • 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 127
  • 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 128
    • The Sweet Shop, 48 Parsonage Green, Wilmslow, SK9 1HT, England

      IIF 129
  • 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 130
  • 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 131 IIF 132
  • 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 133
  • 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 134
  • 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 135
  • John White
    British born in May 1966

    Resident in United Kingdom

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

      IIF 136
  • 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 137
  • 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 138
    • Seasons House, St. Davids Park, Ewloe, Deeside, CH5 3YE, Wales

      IIF 139
  • White, Keith John, Dr
    British carer born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Crescent Road, South Woodford, London, E18 1JB

      IIF 140
  • White, Keith John, Dr
    British director residential community home born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Crescent Road, South Woodford, London, E18 1JB

      IIF 141
  • White, Keith John, Dr
    British lecturer born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, Keith John, Dr
    British lecturer & writer born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Crescent Road, South Woodford, London, E18 1JB

      IIF 145
  • White, Keith John, Dr
    British lecturer social worker born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Crescent Road, South Woodford, London, E18 1JB

      IIF 146
  • White, Keith John, Dr
    British residential child care born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Crescent Road, South Woodford, London, E18 1JB

      IIF 147
  • White, Keith John, Dr
    British social work born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Crescent Road, South Woodford, London, E18 1JB

      IIF 148
  • White, Keith John, Dr
    British social worker born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Crescent Road, South Woodford, London, E18 1JB

      IIF 149
  • 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 150
    • The Old Post Office, 137139 Long Street, Dordon, Tamworth, B78 1SH, England

      IIF 151
  • Mr John Grier White
    Scottish born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr John White
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Vicarage Hill, Flitwick, Bedford, Bedfordshire, MK45 1JA, United Kingdom

      IIF 155
  • Mr John White
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cannon Close, Storrs Park, Bowness On Windermere, Cumbria, LA23 2BY

      IIF 156
  • Mr John White
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Light Patterns And Tooling Ltd, Bay 6, Furnace Hill, Clay Cross, Derbyshire, S45 9NF, United Kingdom

      IIF 157
  • Dr Keith John White
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Crescent Road, South Woodford, London, E18 1JB, England

      IIF 158
    • 18, Fairview Gardens, Woodford Green, IG8 7DJ, England

      IIF 159
  • 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 160
  • Mr John Whittaker
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, King George Street, Matlock, DE4 4AU, United Kingdom

      IIF 161
  • Mr John Augustus White
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowan House North, 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 162 IIF 163
    • Rowan House North, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 164 IIF 165
child relation
Offspring entities and appointments
Active 69
  • 1
    Trusolv Ltd Grove House Merdians Cross, Ocean Village, Southampton, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    1,042 GBP2023-06-30
    Officer
    2023-03-01 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 2
    3 Shawfarm Gardens, Prestwick, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-02-10 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Right to appoint or remove directorsOE
  • 3
    Pdq Workspace, Factory Road, Deeside, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    190,443 GBP2024-03-31
    Officer
    2019-02-04 ~ now
    IIF 100 - director → ME
  • 4
    Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -72,079 GBP2023-09-30
    Officer
    2016-09-07 ~ now
    IIF 119 - director → ME
    2016-09-07 ~ now
    IIF 102 - secretary → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    26,264 GBP2023-12-31
    Officer
    2019-12-03 ~ now
    IIF 64 - director → ME
    2019-12-03 ~ now
    IIF 108 - secretary → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Chancery House, 30 St Johns Road, Woking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2013-04-10 ~ dissolved
    IIF 50 - director → ME
  • 7
    SHOREWOOD BLUEPRINT LIMITED - 2012-06-01
    88 Wood Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-10-15 ~ dissolved
    IIF 51 - director → ME
  • 8
    C/o Dsg Unit 5 Evolution St. Davids Park, Ewloe, Deeside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 9
    Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-06 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 10
    C/o Grant Thornton Uk Llp 11th Floor Landmark St Peters Square 1, Oxford Street, Manchester
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,943,823 GBP2023-06-30
    Person with significant control
    2020-07-20 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    DOVE BOOKS - 1995-07-31
    4 Broadmead Road, Woodford Green, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    101 GBP2024-01-31
    Officer
    ~ now
    IIF 147 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 158 - Has significant influence or controlOE
  • 12
    C/o Dsg Unit 5 Evolution House, Lakeside Business Village, St. Davids Park, Ewloe, Wales
    Corporate (1 parent)
    Equity (Company account)
    -13,286 GBP2023-05-31
    Officer
    2020-05-14 ~ now
    IIF 39 - director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 138 - Has significant influence or controlOE
  • 13
    C/o Dsg Unit 5 Evolution St. Davids Park, Ewloe, Deeside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -10,798 GBP2023-04-30
    Officer
    2021-04-23 ~ now
    IIF 38 - director → ME
    Person with significant control
    2021-04-23 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 14
    3rd Floor Vyman House, 104 College Road, Harrow, Middlesex
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14,873 GBP2023-11-30
    Officer
    2012-11-22 ~ now
    IIF 34 - director → ME
    Person with significant control
    2017-11-22 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 15
    Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    93,502 GBP2024-04-30
    Officer
    2007-03-19 ~ now
    IIF 118 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 16
    434 Forest Road, London, England
    Corporate (10 parents)
    Officer
    1998-06-11 ~ now
    IIF 149 - director → ME
  • 17
    10 Crescent Road, London, England
    Dissolved corporate (3 parents)
    Officer
    1997-01-20 ~ dissolved
    IIF 148 - director → ME
  • 18
    30 Vicarage Hill, Flitwick, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    2017-10-13 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 19
    19 Adamson House Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-16 ~ dissolved
    IIF 91 - director → ME
    2017-06-16 ~ dissolved
    IIF 115 - secretary → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 135 - Has significant influence or controlOE
  • 20
    Maria House, 35 Millers Road, Brighton, England
    Corporate (2 parents)
    Officer
    2025-03-06 ~ now
    IIF 36 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 21
    30 Vicarage Hill Flitwick, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,398 GBP2018-03-31
    Officer
    2015-09-29 ~ dissolved
    IIF 107 - secretary → ME
  • 22
    167 Cassiobury Drive, Watford, England
    Corporate (2 parents)
    Equity (Company account)
    358,103 GBP2023-11-30
    Officer
    2008-11-17 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    310-312 Charminster Road, Bournemouth, Dorset, England
    Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 9 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 24
    FABIAN RETAIL LIMITED - 2003-09-16
    41 Chester Street, Flint, Flintshire
    Corporate (2 parents)
    Equity (Company account)
    2,143,660 GBP2024-04-30
    Officer
    2003-09-22 ~ now
    IIF 28 - director → ME
    Person with significant control
    2017-04-29 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-06-24 ~ dissolved
    IIF 73 - director → ME
    2022-06-24 ~ dissolved
    IIF 109 - secretary → ME
  • 26
    Rowan House North, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-07 ~ now
    IIF 122 - director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 27
    92 Barcicroft Road, Heaton Mersey, Stockport, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-22 ~ dissolved
    IIF 116 - director → ME
  • 28
    BENTLEYS PROPERTY (TAVISTOCK) LIMITED - 2023-06-21
    Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -203,365 GBP2024-04-30
    Officer
    2017-09-01 ~ now
    IIF 125 - director → ME
    Person with significant control
    2017-09-01 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 29
    The Old Post Office 137139 Long Street, Dordon, Tamworth, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    33,855 GBP2023-11-30
    Officer
    2021-06-21 ~ now
    IIF 68 - director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    99 Brook Lane, Alderley Edge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-08-14 ~ dissolved
    IIF 132 - director → ME
  • 31
    18 -22 Stoney Lane, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-01-12 ~ dissolved
    IIF 65 - director → ME
  • 32
    C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    356,498 GBP2023-12-31
    Officer
    2021-02-26 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 94 - Has significant influence or controlOE
  • 33
    30 Vicarage Hill, Flitwick, Bedford, England
    Dissolved corporate (2 parents)
    Officer
    2015-02-19 ~ dissolved
    IIF 23 - director → ME
    2008-03-11 ~ dissolved
    IIF 58 - secretary → ME
  • 34
    30 Vicarage Hill Flitwick, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,610 GBP2019-05-31
    Officer
    2016-05-16 ~ dissolved
    IIF 21 - director → ME
    2016-05-16 ~ dissolved
    IIF 106 - secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 155 - Has significant influence or controlOE
    IIF 155 - Has significant influence or control as a member of a firmOE
  • 35
    27 King George Street, Wirksworth, Matlock, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 36
    Lock 90 Deansgate Locks, 8 Trumpet Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-05-26 ~ dissolved
    IIF 130 - director → ME
  • 37
    3 Shawfarm Gardens, Prestwick, Scotland
    Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 95 - director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Right to appoint or remove directorsOE
  • 38
    3 Shawfarm Gardens, Prestwick, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-02-04 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Right to appoint or remove directorsOE
  • 39
    International House, Park Street South, Wolverhampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-02-19 ~ dissolved
    IIF 86 - director → ME
  • 40
    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 8 - director → ME
  • 41
    Mill House Mill Lane, Wheaton Aston, Stafford
    Dissolved corporate (1 parent)
    Officer
    2014-03-03 ~ dissolved
    IIF 123 - director → ME
  • 42
    Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4 GBP2023-12-31
    Officer
    2018-12-17 ~ now
    IIF 124 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 43
    WOODSIDE HOLIDAY PARK LIMITED - 2020-10-05
    41 Chester Street, Flint, Flintshire, Wales
    Corporate (2 parents)
    Equity (Company account)
    -876,774 GBP2023-08-31
    Officer
    2020-08-19 ~ now
    IIF 32 - director → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    45 St. Leonards Road, Windsor, Berkshire, England
    Corporate (11 parents)
    Equity (Company account)
    964 GBP2023-09-30
    Officer
    2017-02-13 ~ now
    IIF 48 - director → ME
  • 45
    CHASESAFE LIMITED - 1991-01-16
    Ansty House Henfield Road, Small Dole, Henfield, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    1999-10-01 ~ dissolved
    IIF 7 - director → ME
  • 46
    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 12 - director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 47
    10 Crescent Road, South Woodford, London
    Corporate (7 parents)
    Equity (Company account)
    15,877 GBP2024-03-31
    Officer
    2003-12-09 ~ now
    IIF 144 - director → ME
  • 48
    The Sweet Shop, 48 Parsonage Green, Wilmslow, England
    Dissolved corporate (2 parents)
    Officer
    2014-06-24 ~ dissolved
    IIF 128 - director → ME
  • 49
    48 Parsonage Green, Wilmslow, Cheshire, England
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2013-02-15 ~ dissolved
    IIF 126 - director → ME
  • 50
    The Sweet Shop, 48 Parsonage Green, Wilmslow, England
    Dissolved corporate (2 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 129 - director → ME
  • 51
    48 Parsonage Green, Wilmslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-10-14 ~ dissolved
    IIF 127 - director → ME
  • 52
    Rowan House North, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-07 ~ now
    IIF 121 - director → ME
  • 53
    Prospect House, 58 Queens Road, Reading
    Dissolved corporate (4 parents)
    Officer
    2012-01-09 ~ dissolved
    IIF 89 - director → ME
  • 54
    Sundial House 98 High Street, Horsell, Woking, Surrey
    Corporate (4 parents)
    Equity (Company account)
    1,864,506 GBP2024-03-31
    Officer
    2009-09-03 ~ now
    IIF 72 - director → ME
  • 55
    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 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    39a Pine Road, Bournemouth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    80,172 GBP2023-02-28
    Officer
    2022-10-17 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 57
    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 18 - director → ME
    Person with significant control
    2016-05-30 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 58
    312 Charminster Road, Bournemouth
    Dissolved corporate (1 parent)
    Officer
    2014-09-18 ~ dissolved
    IIF 11 - director → ME
  • 59
    312 Charminster Road, Bournemouth, England
    Dissolved corporate (1 parent)
    Officer
    2010-04-23 ~ dissolved
    IIF 74 - director → ME
  • 60
    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 67 - director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 61
    1 Chiltern Business Centre, 63-65 Woodside Road, Amersham, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -101,254 GBP2024-02-29
    Officer
    2012-09-28 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Has significant influence or controlOE
  • 62
    1 Chiltern Business Centre, 63-65 Woodside Road, Amersham, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    211,645 GBP2023-12-31
    Officer
    2014-07-28 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    41 Chester Street, Flint, Flintshire
    Corporate (2 parents)
    Equity (Company account)
    2,108,545 GBP2023-09-30
    Officer
    2012-09-12 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    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 27 - director → ME
  • 65
    41 Chester Street, Flint, Flintshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    37,082 GBP2024-04-30
    Officer
    2016-04-28 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    41 Chester Street, Flint, Clwyd, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    41,250 GBP2024-02-28
    Officer
    2015-02-06 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-02-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 67
    SPS WESSEX LTD - 2021-10-22
    310-312 Charminster Road, Bournemouth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -15,936 GBP2023-04-30
    Officer
    2016-04-05 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 68
    48 Parsonage Green, Wilmslow, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-25 ~ dissolved
    IIF 133 - director → ME
  • 69
    15a Station Road, Epping, Essex, England
    Corporate (3 parents)
    Officer
    2008-04-17 ~ now
    IIF 69 - director → ME
    Person with significant control
    2025-03-29 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 43
  • 1
    15 Ernest Gardens, Chiswick, London
    Corporate (1 parent)
    Equity (Company account)
    181,392 GBP2020-05-31
    Officer
    2018-05-08 ~ 2020-01-17
    IIF 120 - director → ME
    Person with significant control
    2018-05-08 ~ 2020-01-16
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Trusolv Ltd Grove House Merdians Cross, Ocean Village, Southampton, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    1,042 GBP2023-06-30
    Officer
    2018-01-15 ~ 2018-08-13
    IIF 13 - director → ME
    Person with significant control
    2018-01-15 ~ 2019-01-17
    IIF 78 - Ownership of shares – 75% or more OE
  • 3
    ATOS ORIGIN UK HOLDINGS LIMITED - 2011-09-14
    CANALSTREAM LIMITED - 2002-07-16
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Corporate (3 parents, 8 offsprings)
    Officer
    2003-03-29 ~ 2006-01-23
    IIF 41 - director → ME
  • 4
    C/o Dsg Unit 5 Evolution House St. Davids Park, Ewloe, Deeside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,103 GBP2020-08-31
    Officer
    2020-02-01 ~ 2021-01-29
    IIF 99 - director → ME
    2014-08-14 ~ 2015-09-01
    IIF 131 - director → ME
    Person with significant control
    2020-02-01 ~ 2021-11-30
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -72,079 GBP2023-09-30
    Person with significant control
    2016-09-07 ~ 2021-05-26
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 6
    33 Market Place, Willenhall, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-07-21 ~ 2010-11-25
    IIF 85 - director → ME
  • 7
    STEVTON (NO.359) LIMITED - 2006-08-31
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2006-08-23 ~ 2018-12-21
    IIF 52 - director → ME
  • 8
    C/o Deloitte, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-12-01 ~ 2018-05-09
    IIF 49 - director → ME
  • 9
    BRADBURY, WILKINSON & CO. LIMITED - 1986-09-15
    HACKREMCO (NO. 184) LIMITED - 1984-12-17
    72 London Road, St Albans, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    ~ 1996-12-02
    IIF 43 - director → ME
  • 10
    BRITE HOLIDAY HOMES LIMITED - 2003-09-15
    CASMI (114) LIMITED - 2003-03-21
    41 Chester Street, Flint, Flintshire
    Corporate (2 parents)
    Equity (Company account)
    170,149 GBP2023-11-30
    Officer
    2003-03-31 ~ 2003-09-18
    IIF 26 - director → ME
  • 11
    6 Bridgend Road, Bridgend, Newmilns, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -33,695 GBP2023-10-31
    Officer
    2023-06-01 ~ 2023-10-03
    IIF 37 - director → ME
  • 12
    Cannon Close, Storrs Park, Bowness On Windermere, Cumbria
    Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2016-02-24 ~ 2021-01-04
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-04
    IIF 156 - Has significant influence or control OE
  • 13
    NATIONAL COUNCIL OF VOLUNTARY CHILD CARE ORGANISATIONS - 2008-10-01
    Gregory House Coram Campus, Mecklenburgh Square, London, England
    Dissolved corporate (10 parents)
    Officer
    2008-01-17 ~ 2015-11-30
    IIF 140 - director → ME
    1995-02-14 ~ 2002-11-26
    IIF 145 - director → ME
  • 14
    UNITED CHURCH OF GOD - UNITED KINGDOM - 1999-02-17
    VIEWSTANCE LIMITED - 1996-09-23
    The Forge Manor Farm Courtyard, Main St, West Hagbourne, Didcot, Oxfordshire
    Corporate (7 parents)
    Officer
    1996-12-29 ~ 2000-08-08
    IIF 62 - director → ME
  • 15
    THE CHRISTIAN MOUNTAIN CENTRE - 1997-11-27
    Cmc Pensarn Harbour, Cmc Pensarn Harbour, Llanbedr, Gwynedd
    Corporate (9 parents)
    Officer
    1997-04-26 ~ 2004-04-06
    IIF 142 - director → ME
  • 16
    COMMUNITY ACTION REDBRIDGE LTD. - 2024-05-02
    THE REDBRIDGE COUNCIL FOR VOLUNTARY SERVICE - 2024-02-28
    103 Cranbrook Road, Ilford, London, England
    Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    714,764 GBP2024-03-31
    Officer
    1995-11-14 ~ 2024-02-27
    IIF 143 - director → ME
  • 17
    COMMUNITY COUNCIL OF HEREFORD AND WORCESTER - 2001-12-24
    Fred Bulmer Centre, Wall Street, Hereford, England
    Corporate (6 parents)
    Officer
    1995-11-09 ~ 2000-04-25
    IIF 40 - director → ME
  • 18
    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 66 - director → ME
  • 19
    DE LA RUE HOLDINGS PLC - 2015-02-20
    DE LA RUE PLC - 2000-02-01
    DE LA RUE COMPANY P.L.C.(THE) - 1991-08-19
    De La Rue House, Jays Close, Viables Basingstoke, Hampshire
    Corporate (6 parents, 8 offsprings)
    Officer
    ~ 1997-05-19
    IIF 44 - director → ME
  • 20
    DE LA RUE INTERNATIONAL LTD. - 1997-09-26
    THOMAS DE LA RUE LIMITED - 1997-09-08
    THOMAS DE LA RUE AND COMPANY LIMITED - 1995-04-01
    De La Rue House, Jays Close, Basingstoke, Hampshire
    Corporate (9 parents)
    Officer
    ~ 1997-05-19
    IIF 42 - director → ME
  • 21
    DE LA RUE FORTRONIC LIMITED - 1999-03-11
    FORTRONIC LIMITED - 1994-01-01
    1 George Square, Glasgow
    Dissolved corporate (3 parents)
    Officer
    1994-04-22 ~ 1997-05-19
    IIF 46 - director → ME
    ~ 1992-11-22
    IIF 45 - director → ME
  • 22
    AFGLOBAL UK LIMITED - 2022-06-28
    VERDERG CONNECTORS LIMITED - 2016-06-02
    Unit B1, Tebay Retail Park, Tebay Road, Bromborough, Wirral, England
    Corporate (3 parents)
    Equity (Company account)
    6,923,238 GBP2021-12-31
    Officer
    2005-08-01 ~ 2014-07-12
    IIF 88 - director → ME
  • 23
    TANDY ENGINEERING SERVICES LIMITED - 2008-06-30
    DRIVEBOOK SERVICES LIMITED - 1994-02-22
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (3 parents)
    Officer
    2003-10-01 ~ 2012-09-28
    IIF 4 - director → ME
  • 24
    ICL PATHWAY LIMITED - 2002-03-27
    PATHWAY GROUP LIMITED - 1996-05-29
    MAIDHAVEN LIMITED - 1995-04-06
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    1995-06-09 ~ 1997-06-04
    IIF 47 - director → ME
  • 25
    R J Hull & Co (accountants) Ltd, 312 Charminster Road, Bournemouth, Dorset
    Corporate (1 parent)
    Equity (Company account)
    773,727 GBP2024-03-31
    Officer
    2005-08-01 ~ 2015-12-17
    IIF 61 - secretary → ME
  • 26
    Westgate House, 9 Holborn, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,044,783 GBP2019-03-31
    Officer
    2012-10-01 ~ 2018-09-06
    IIF 6 - director → ME
  • 27
    312 Charminster Road, Bournemouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-24 ~ 2014-02-11
    IIF 71 - director → ME
  • 28
    Bay 6 Furnace Hill, Clay Cross, Chesterfield, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2003-03-28 ~ 2019-04-15
    IIF 90 - director → ME
    2003-03-28 ~ 2019-04-08
    IIF 59 - secretary → ME
    Person with significant control
    2017-03-01 ~ 2019-04-08
    IIF 157 - Has significant influence or control OE
  • 29
    RAINFORD EMC SYSTEMS LIMITED - 2021-04-20
    RAINFORD EMC HOLDINGS LIMITED - 2008-04-16
    RAINFORD HOLDINGS LIMITED - 2006-08-22
    Unit 400 Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, Merseyside
    Corporate (4 parents)
    Equity (Company account)
    2,827,133 GBP2023-12-31
    Officer
    2006-08-23 ~ 2012-07-26
    IIF 35 - director → ME
  • 30
    OSCAR FABER GROUP UK LIMITED - 1996-01-01
    OSCAR FABER PARTNERSHIP LIMITED - 1993-06-01
    OSCAR FABER UK LIMITED - 1992-06-25
    OSCAR FABER PARTNERSHIP LIMITED - 1992-06-17
    OSCAR FABER HOLDINGS LIMITED - 1988-02-16
    One, More London Place, London, Greater London
    Dissolved corporate (2 parents)
    Officer
    1996-06-01 ~ 1997-09-05
    IIF 5 - director → ME
  • 31
    27 King George Street, Wirksworth, Matlock, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-22 ~ 2021-07-08
    IIF 103 - director → ME
  • 32
    28-29 Carlton Terrace, Portslade, Brighton, East Sussex
    Dissolved corporate (4 parents)
    Profit/Loss (Company account)
    6,499 GBP2018-07-01 ~ 2019-06-30
    Officer
    2002-12-20 ~ 2007-07-08
    IIF 98 - director → ME
  • 33
    Trinity House Opal Court, Opal Drive, Fox Milne, Milton Keynes, England
    Corporate (10 parents)
    Officer
    1993-11-23 ~ 1999-11-19
    IIF 146 - director → ME
  • 34
    Rsm Tenon Restructuring, 34 Clarendon Road, Watford, Hertfordshire
    Dissolved corporate (5 parents)
    Officer
    ~ 1995-07-31
    IIF 141 - director → ME
  • 35
    Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4 GBP2023-12-31
    Officer
    2013-10-16 ~ 2018-12-17
    IIF 63 - director → ME
  • 36
    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 92 - director → ME
  • 37
    39a Pine Road, Bournemouth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    80,172 GBP2023-02-28
    Officer
    2019-02-04 ~ 2019-09-17
    IIF 17 - director → ME
    Person with significant control
    2019-02-04 ~ 2019-09-17
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 38
    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 19 - director → ME
  • 39
    312 Charminster Road, Bournemouth
    Dissolved corporate (1 parent)
    Officer
    2013-01-07 ~ 2014-09-18
    IIF 20 - director → ME
  • 40
    312 Charminster Road, Charminster, Bournemouth, Dorset
    Corporate (1 parent)
    Equity (Company account)
    590,753 GBP2024-03-31
    Officer
    2006-01-01 ~ 2015-12-17
    IIF 60 - secretary → ME
  • 41
    Smethwick Council House, High Street, Smethwick, West Midlands, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    2017-02-13 ~ 2022-08-17
    IIF 87 - director → ME
  • 42
    41 Chester Street, Flint, Flintshire
    Dissolved corporate (2 parents)
    Officer
    2011-11-16 ~ 2013-12-01
    IIF 31 - director → ME
  • 43
    48 Parsonage Green, Wilmslow, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-25 ~ 2011-11-08
    IIF 70 - director → 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.