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, Alexander John Exley

    Related profiles found in government register
  • White, Alexander John Exley
    born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Sandileigh Avenue, Hale, Altrincham, Cheshire, WA15 8AT

      IIF 1
    • icon of address 1, City Road East, Manchester, M15 4PN, England

      IIF 2
  • White, Alexander John Exley
    British accountant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 3
  • White, Alexander John Exley
    British chartered accountant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, City Road East, Manchester, M15 4PN, England

      IIF 4
  • White, Alexander John Exley
    British chartered tax advisor born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 5
    • icon of address 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, LS22 6LX, United Kingdom

      IIF 6
  • White, Alexander John Exley
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, LS22 6LX

      IIF 7
  • White, Alexander John Exley
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Sandileigh Avenue, Hale, Altrincham, Cheshire, WA15 8AT, England

      IIF 8
    • icon of address 1, City Road East, Manchester, Greater Manchester, M15 4PN, England

      IIF 9
    • icon of address 1, City Road East, Manchester, M15 4PN, England

      IIF 10 IIF 11
    • icon of address 1 City Road, Manchester, M15 4PN, England

      IIF 12
    • icon of address 100, Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 13
    • icon of address C/o Kjg, 1 City Road East, Manchester, M15 4PN, England

      IIF 14 IIF 15 IIF 16
    • icon of address C/o Kjg, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 21 IIF 22
    • icon of address Kjg, 1 City Road East, Manchester, M15 4PN, England

      IIF 23
    • icon of address 5b South Preston Office Village, Cuerden Way, Bamber Bridge, Preston, PR5 6BL, England

      IIF 24
  • White, Alexander John Exley
    British tax partner born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ship Canal House, King Street, Manchester, M2 4WU, United Kingdom

      IIF 25
  • White, Alexander John Exley
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 City Road, Manchester, M15 4PN, England

      IIF 26
  • White, Alexander John Exley
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, City Road East, Manchester, M15 4PN, England

      IIF 27
  • White, Alexander John Exley
    British tax partner

    Registered addresses and corresponding companies
    • icon of address Ship Canal House, King Street, Manchester, M2 4WU, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Dalton House, 9 Dalton Square, Lancaster
    Dissolved Corporate (3 parents)
    Equity (Company account)
    180,497 GBP2021-04-30
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 20 - Director → ME
  • 2
    PHILLIP CARROLL LIMITED - 2025-03-12
    icon of address 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,072,455 GBP2020-05-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 13 - Director → ME
  • 3
    KAY JOHNSON GEE LIMITED - 2024-06-03
    KAY JOHNSON GEE (1948) LIMITED - 2019-07-23
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,364,941 GBP2020-05-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 3 - Director → ME
Ceased 23
  • 1
    CLB COOPERS SERVICES - 2016-12-23
    CLB SERVICES - 2005-10-11
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-20 ~ 2014-12-22
    IIF 25 - Director → ME
    icon of calendar 2005-04-20 ~ 2014-12-22
    IIF 28 - Secretary → ME
  • 2
    icon of address Ground Floor Building C, Concentric, Warrington Road, Warrington, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    48,478 GBP2020-05-31
    Officer
    icon of calendar 2023-01-20 ~ 2023-03-02
    IIF 15 - Director → ME
  • 3
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (8 parents)
    Equity (Company account)
    982,964 GBP2020-05-31
    Officer
    icon of calendar 2023-01-20 ~ 2023-02-20
    IIF 18 - Director → ME
  • 4
    EGAN ROBERTS QOU LIMITED - 2019-07-10
    icon of address Groundfloor, Citygate, Longridge Road, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    102,743 GBP2020-05-31
    Officer
    icon of calendar 2022-03-28 ~ 2023-03-02
    IIF 22 - Director → ME
  • 5
    icon of address Groundfloor, Citygate, Longridge Road, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-12 ~ 2023-03-02
    IIF 24 - Director → ME
  • 6
    KAY JOHNSON GEE LLP - 2019-07-23
    icon of address Xeinadin Kjg, 100 Barbirolli Square, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-09 ~ 2020-04-01
    IIF 2 - LLP Member → ME
  • 7
    icon of address Rose Cottage Aynsome Road, Cartmel, Grange-over-sands, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-02-20 ~ 2015-01-31
    IIF 1 - LLP Member → ME
  • 8
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-20 ~ 2023-03-02
    IIF 16 - Director → ME
  • 9
    MEIRING CCA LIMITED - 2018-09-01
    icon of address 1 Strands Barn Strands Farm Lane, Hornby, Lancaster, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    112,344 GBP2020-05-31
    Officer
    icon of calendar 2022-04-11 ~ 2023-03-02
    IIF 9 - Director → ME
  • 10
    icon of address Business First, Linwood Point, Paisley, Renfrewshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2022-03-24 ~ 2023-03-02
    IIF 10 - Director → ME
  • 11
    icon of address 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-16 ~ 2023-03-02
    IIF 6 - Director → ME
  • 12
    icon of address 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    918,807 GBP2022-07-31
    Officer
    icon of calendar 2022-07-30 ~ 2023-03-02
    IIF 7 - Director → ME
  • 13
    icon of address Groundfloor, Citygate, Longridge Road, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2022-04-12 ~ 2023-03-02
    IIF 23 - Director → ME
  • 14
    XEINADIN UK PARTNERSHIPS LIMITED - 2022-02-01
    XEINADIN IRELAND PROFESSIONAL SERVICES LIMITED - 2019-04-20
    icon of address Dalton House, 9 Dalton Square, Lancaster, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-20 ~ 2023-03-02
    IIF 19 - Director → ME
  • 15
    icon of address St Andrews House Yale Business Village, Ellice Way, Wrexham, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,765 GBP2020-05-31
    Officer
    icon of calendar 2023-01-20 ~ 2023-03-02
    IIF 14 - Director → ME
  • 16
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-16 ~ 2023-03-02
    IIF 5 - Director → ME
  • 17
    STEWART GILMOUR & CO. ACCOUNTANTS LIMITED - 2018-10-30
    icon of address 24 Beresford Terrace, Ayr, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    449,177 GBP2024-05-31
    Officer
    icon of calendar 2022-03-24 ~ 2023-03-02
    IIF 27 - Director → ME
  • 18
    icon of address Ground Floor Building C, Concentric, Warrington Road, Warrington, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    204,647 GBP2020-05-31
    Officer
    icon of calendar 2023-01-20 ~ 2023-03-02
    IIF 17 - Director → ME
  • 19
    THP QON LIMITED - 2019-06-25
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -850 GBP2020-05-31
    Officer
    icon of calendar 2022-03-24 ~ 2023-03-02
    IIF 11 - Director → ME
  • 20
    KAY JOHNSON GEE CORPORATE RECOVERY LIMITED - 2023-03-30
    KAY JOHNSON GEE CR LIMITED - 2019-07-02
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    608,878 GBP2020-05-31
    Officer
    icon of calendar 2022-03-25 ~ 2023-03-02
    IIF 12 - Director → ME
    icon of calendar 2022-03-25 ~ 2022-03-25
    IIF 26 - Director → ME
  • 21
    NICKALLS ACCOUNTANTS LTD - 2024-06-14
    icon of address 4 Bridge Street, Amble, Morpeth, Northumberland, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    105,464 GBP2021-02-28
    Officer
    icon of calendar 2022-03-24 ~ 2023-03-02
    IIF 4 - Director → ME
  • 22
    PHILLIP CARROLL LIMITED - 2025-03-12
    icon of address 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,072,455 GBP2020-05-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-03-02
    IIF 21 - Director → ME
  • 23
    KENNETH EASBY LIMITED - 2024-06-03
    EASBYS NORTHALLERTON LIMITED - 2014-06-02
    icon of address Trinity House, Thurston Road, Northallerton, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,269,303 GBP2021-05-31
    Officer
    icon of calendar 2022-06-07 ~ 2023-03-02
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.