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, Peter

    Related profiles found in government register
  • White, Peter

    Registered addresses and corresponding companies
    • Orchard House, Crittenden Road, Matfield, TN12 7EN, England

      IIF 1
  • White, Jonathan

    Registered addresses and corresponding companies
    • 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, England

      IIF 2
  • White, Jonathan Peter

    Registered addresses and corresponding companies
    • 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, England

      IIF 3
  • White, Jonathan
    British

    Registered addresses and corresponding companies
    • 28, Park Road, Hampton Hill, Hampton, Middlesex, TW12 1HF, United Kingdom

      IIF 4
  • White, Peter Jonathan
    British

    Registered addresses and corresponding companies
    • Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, England

      IIF 5 IIF 6
  • White, Jonathan
    British director born in November 1965

    Registered addresses and corresponding companies
    • 28, Park Road, Hampton Hill, Hampton, Middlesex, TW12 1HF, United Kingdom

      IIF 7
  • White, Jonathan Peter
    British company director born in November 1965

    Registered addresses and corresponding companies
  • White, Jonathan Peter
    British restaurant manager born in November 1965

    Registered addresses and corresponding companies
    • 95 Comeragh Road, Barons Court, London, W14

      IIF 11
  • White, Jonathan
    born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor Clifton House, Bunnian Place, Basingstoke, Hampshire, RG21 7JE, England

      IIF 12
  • White, Peter Jonathan
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Flemming Court, Whistler Drive, Glasshoughton, Castleford, West Yorkshire, WF10 5HW, England

      IIF 13
    • Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, England

      IIF 14 IIF 15 IIF 16
    • Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, United Kingdom

      IIF 18
    • Suite 12, The Mansion, Chesterford Research Park, Little Chesterford, Cambridgeshire, CB10 1XL, England

      IIF 19
    • Chestnut Lodge, 50 Exeter Road, Newmarket, Suffolk, CB8 8LR

      IIF 20 IIF 21 IIF 22
  • White, Jonathan Peter
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 61, Gayfere Road, Epsom, KT17 2JZ, England

      IIF 25
  • White, Peter Jonathan
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Aspire Business Centre, Ordnance Road, Tidworth, Hampshire, SP9 7QD

      IIF 26
  • White, Jonathan
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centre 645, 2 Old Brompton Road, London, SW7 3DQ

      IIF 27
    • 27, Rydens Grove, Hersham, Walton On Thames, Surrey, KT12 5RU, United Kingdom

      IIF 28
  • Jonathan Peter White
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Oak Lea, Riley Lane, Oak Lea, Riley Lane, Old Basing, Basingstoke, RG24 7DH, England

      IIF 29
  • White, Peter Jonathan
    British company director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millers House, Three Mill Lane, Bromley By Bow, London, E3 3DU

      IIF 30
  • White, Peter Jonathan
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nicholas House, River Front, Enfield, Middlesex, EN1 3FG

      IIF 31
  • White, Jonathan Peter
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, England

      IIF 32
  • White, Jonathan Peter
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, England

      IIF 33
  • White, Peter Jonathan
    British commercial director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodford House, 44 North Farm Road, Scunthorpe, North Lincolnshire, DN17 2AY, England

      IIF 34
  • White, Peter Jonathan
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Crayside, Five Arches Business Estate, Maidstone Road, Sidcup, Kent, DA14 5AG, England

      IIF 35
    • Orchard House, Crittenden Road, Matfield, Tonbridge, TN12 7EN, England

      IIF 36
  • White, Peter Jonathan
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT

      IIF 37
    • Orchard House, Crittenden Road, Matfield, TN12 7EN, England

      IIF 38
    • The Retreat, Polhill, Halstead, Sevenoaks, Kent, TN14 7AA, United Kingdom

      IIF 39
    • Unit 4 Crayside, Five Arches Business Estate, Maidstone Road, Sidcup, Kent, DA14 5AG, England

      IIF 40 IIF 41 IIF 42
  • Mr Jonathan Peter White
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, England

      IIF 48
    • 61, Gayfere Road, Epsom, KT17 2JZ, England

      IIF 49
  • Mr Peter Jonathan White
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Crayside, Five Arches Business Estate, Maidstone Road, Sidcup, Kent, DA14 5AG, England

      IIF 50
  • Mr Jonathan White
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, England

      IIF 51
  • Mr Peter Jonathan White
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Peter Jonathan White
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Crittenden Road, Matfield, Kent, TN12 7EN, England

      IIF 61
    • Woodford House, 44 North Farm Road, Scunthorpe, North Lincolnshire, DN17 2AY

      IIF 62
    • Power House, Polhill Business Centre , London Road, Halstead, Sevenoaks, TN14 7AA, England

      IIF 63
    • Power House, Polhill Business Centre, London Road, Halstead, Sevenoaks, TN14 7AA, England

      IIF 64 IIF 65 IIF 66
    • The Retreat, Polhill, Halstead, Sevenoaks, TN14 7AA, United Kingdom

      IIF 68
    • Orchard House, Crittenden Road, Matfield, Tonbridge, TN12 7EN, England

      IIF 69
child relation
Offspring entities and appointments
Active 22
  • 1
    NORFOLK FIRST LIMITED - 2010-09-14
    Nicholas House, River Front, Enfield, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    237 GBP2015-12-31
    Officer
    2004-06-08 ~ dissolved
    IIF 5 - secretary → ME
  • 2
    61 Gayfere Road, Epsom, England
    Corporate (2 parents)
    Officer
    2025-02-28 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 3
    Kirker & Co, Centre 645 2 Old Brompton Road, London
    Dissolved corporate (2 parents)
    Officer
    2008-10-30 ~ dissolved
    IIF 27 - director → ME
  • 4
    2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, England
    Corporate (2 parents)
    Equity (Company account)
    -48,727 GBP2020-10-31
    Officer
    2017-11-10 ~ now
    IIF 33 - director → ME
    2017-11-10 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2017-11-10 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 5
    MISSION POSSIBLE (UK) LIMITED - 2005-07-29
    M ENTERPRISES (U K) LIMITED - 2002-09-19
    Nicholas House, River Front, Enfield, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    237 GBP2017-12-31
    Officer
    2018-02-28 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 6
    Orchard House, Crittenden Road, Matfield, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    32,493 GBP2023-10-31
    Officer
    2017-10-04 ~ now
    IIF 38 - director → ME
    2017-10-04 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2017-10-04 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Corporate (5 parents)
    Equity (Company account)
    129,140 GBP2023-03-31
    Officer
    2020-02-20 ~ now
    IIF 43 - director → ME
  • 8
    RJ POWER ENERGY LIMITED - 2022-06-08
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-09-14 ~ now
    IIF 39 - director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 9
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    11,945 GBP2023-03-31
    Officer
    2019-07-26 ~ dissolved
    IIF 46 - director → ME
  • 10
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    292,050 GBP2023-03-31
    Officer
    2019-07-26 ~ now
    IIF 40 - director → ME
  • 11
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,158 GBP2023-03-31
    Officer
    2019-07-26 ~ dissolved
    IIF 47 - director → ME
  • 12
    RJ POWER LIMITED - 2016-04-30
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    342,873 GBP2023-03-31
    Officer
    2020-10-01 ~ now
    IIF 44 - director → ME
  • 13
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2020-02-21 ~ dissolved
    IIF 42 - director → ME
  • 14
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    46,212 GBP2023-03-31
    Officer
    2019-07-26 ~ now
    IIF 45 - director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 15
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,363,021 GBP2023-03-31
    Officer
    2020-05-06 ~ now
    IIF 35 - director → ME
  • 16
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    42,487 GBP2023-03-31
    Officer
    2019-07-26 ~ dissolved
    IIF 41 - director → ME
  • 17
    RJ POWER LIMITED - 2016-10-19
    RJ POWER GROUP LTD - 2016-04-30
    2nd Floor, Phoenix House, 32 West Street, Brighton
    Corporate (3 parents)
    Equity (Company account)
    1,205,191 GBP2023-03-31
    Officer
    2018-04-04 ~ now
    IIF 37 - director → ME
  • 18
    Centre 645 2 Old Brompton Road, London
    Dissolved corporate (2 parents)
    Officer
    2013-01-14 ~ dissolved
    IIF 28 - director → ME
  • 19
    STAYSAFE -HIGH RISE & HIGH RISK RESIDENTIAL FIRE SUPPRESSION LTD LTD - 2021-09-17
    River House, High Street, Edenbridge, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-26 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 20
    FREEBOON LIMITED - 2005-03-16
    Swan Yard, 70 King Street, Norwich, Norfolk
    Dissolved corporate (3 parents)
    Officer
    2008-05-19 ~ dissolved
    IIF 21 - director → ME
  • 21
    2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -27,276 GBP2019-03-31
    Officer
    2017-10-12 ~ dissolved
    IIF 32 - director → ME
    2017-10-12 ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 22
    WHITES BRACKNELL MOTORS LIMITED - 1991-04-15
    Oak Lea, Riley Lane Oak Lea, Riley Lane, Old Basing, Basingstoke, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2024-03-29 ~ now
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 27
  • 1
    Unit 8 Flemming Court Whistler Drive, Glasshoughton, Castleford, West Yorkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -152,429 GBP2020-09-30
    Officer
    2005-09-13 ~ 2020-02-21
    IIF 22 - director → ME
  • 2
    Kirker & Co, Centre 645 2 Old Brompton Road, London
    Dissolved corporate (2 parents)
    Officer
    2007-10-29 ~ 2008-10-30
    IIF 7 - director → ME
    2007-10-29 ~ 2008-10-30
    IIF 4 - secretary → ME
  • 3
    ENERGY SERVICES MANAGEMENT LIMITED - 2012-05-01
    Level 12, The Shard, 32 London Bridge Street, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -116,108 GBP2021-05-01 ~ 2022-04-30
    Officer
    2013-01-02 ~ 2017-06-14
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-14
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    95 Comeragh Road, London
    Corporate (5 parents)
    Equity (Company account)
    444 GBP2024-03-31
    Officer
    ~ 1996-08-22
    IIF 11 - director → ME
  • 5
    Nicholas House, River Front, Enfield, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2006-03-01 ~ 2020-03-04
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-04
    IIF 52 - Has significant influence or control OE
  • 6
    Suite 12, The Mansion, Chesterford Research Park, Little Chesterford, Cambridgeshire
    Corporate (4 parents)
    Equity (Company account)
    4,548 GBP2024-01-31
    Officer
    2011-10-04 ~ 2020-10-04
    IIF 19 - director → ME
  • 7
    DG 101 LIMITED - 2003-11-06
    HARTFORD CARE LIMITED - 2003-08-06
    2nd Floor Clifton House, Bunnian Place, Basingstoke, Hampshire
    Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    7,863,206 GBP2024-03-31
    Officer
    2004-09-16 ~ 2006-09-25
    IIF 8 - director → ME
  • 8
    THE RIVER LEA TIDAL MILL TRUST LIMITED - 2016-06-30
    PASSMORE EDWARDS MUSEUM TRUST (HOUSE MILL) LIMITED(THE) - 1992-10-15
    Millers House, Three Mill Lane, Bromley By Bow, London
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    2,729,770 GBP2023-06-30
    Officer
    2018-05-31 ~ 2020-02-07
    IIF 30 - director → ME
  • 9
    2nd Floor Clifton House, Bunnian Place, Basingstoke, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2006-07-25 ~ 2015-07-06
    IIF 12 - llp-member → ME
  • 10
    MISSION POSSIBLE (UK) LIMITED - 2005-07-29
    M ENTERPRISES (U K) LIMITED - 2002-09-19
    Nicholas House, River Front, Enfield, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    237 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ 2017-04-01
    IIF 53 - Has significant influence or control OE
  • 11
    Aspire Business Centre, Ordnance Road, Tidworth, Wiltshire
    Corporate (7 parents)
    Equity (Company account)
    307,644 GBP2023-12-31
    Officer
    2011-04-20 ~ 2012-12-21
    IIF 26 - director → ME
  • 12
    NORFOLK NETWORK LIMITED - 2013-03-27
    YTKO VENTURES LIMITED - 2004-11-03
    Nicholas House, River Front, Enfield, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,000 GBP2018-12-31
    Officer
    2004-03-22 ~ 2018-03-31
    IIF 6 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-03-31
    IIF 59 - Has significant influence or control OE
  • 13
    12b Platform New Station Street, Leeds, England
    Corporate (8 parents)
    Equity (Company account)
    19,412,165 GBP2023-12-31
    Officer
    2013-09-09 ~ 2020-02-21
    IIF 13 - director → ME
  • 14
    Unit 26a E-space North Wisbech Road, Littleport, Ely, England
    Dissolved corporate (3 parents)
    Officer
    2011-07-27 ~ 2018-02-28
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-28
    IIF 54 - Has significant influence or control OE
  • 15
    Bishop Fleming, 16 Queen Square, Bristol
    Dissolved corporate (3 parents)
    Officer
    2004-09-16 ~ 2006-09-25
    IIF 9 - director → ME
  • 16
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Corporate (5 parents)
    Equity (Company account)
    129,140 GBP2023-03-31
    Person with significant control
    2020-12-01 ~ 2023-04-14
    IIF 65 - Has significant influence or control OE
  • 17
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    11,945 GBP2023-03-31
    Person with significant control
    2019-04-01 ~ 2023-04-14
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,158 GBP2023-03-31
    Person with significant control
    2021-05-14 ~ 2023-04-14
    IIF 63 - Ownership of shares – 75% or more OE
  • 19
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    46,212 GBP2023-03-31
    Person with significant control
    2020-11-11 ~ 2023-04-17
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    42,487 GBP2023-03-31
    Person with significant control
    2021-05-14 ~ 2023-04-14
    IIF 64 - Ownership of shares – 75% or more OE
  • 21
    TRANSVERSAL (TRADING) LIMITED - 2000-11-14
    TRANSVERSAL LIMITED - 2000-09-11
    241 Brooklands Road, Weybridge, Surrey, England
    Dissolved corporate (5 parents)
    Officer
    2000-09-25 ~ 2015-09-28
    IIF 20 - director → ME
  • 22
    VALIDUS-IVC LTD - 2020-11-02
    22 Bishopsgate, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2008-07-01 ~ 2013-03-21
    IIF 23 - director → ME
  • 23
    YTKO CONSULTING LIMITED - 2012-04-11
    Unit 15 E-space North 181 Wisbech Road, Littleport, Ely, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,193 GBP2023-12-31
    Officer
    2004-02-18 ~ 2018-02-28
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-21
    IIF 60 - Has significant influence or control OE
  • 24
    OFFSHELF 215 LTD - 1995-04-28
    C/o Venthams Limited, 51 Lincolns Inn Fields, London
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    4,852 GBP2016-03-31
    Officer
    1999-02-17 ~ 2003-03-03
    IIF 24 - director → ME
  • 25
    WHITES BRACKNELL MOTORS LIMITED - 1991-04-15
    Oak Lea, Riley Lane Oak Lea, Riley Lane, Old Basing, Basingstoke, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2004-09-16 ~ 2006-09-25
    IIF 10 - director → ME
  • 26
    East Wing East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    250,983 GBP2023-12-31
    Officer
    2013-08-27 ~ 2018-02-28
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-25
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    WHITE TECHNIQUES LIMITED - 1997-09-26
    YARE COMMUNICATIONS LIMITED - 1991-02-19
    East Wing East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,345,633 GBP2023-12-31
    Officer
    ~ 2017-12-29
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-29
    IIF 58 - Has significant influence or control OE
    2017-12-29 ~ 2020-12-01
    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
© 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.