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, Douglas

    Related profiles found in government register
  • White, Douglas
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133 Tithe Barn Drive, Monkey Island Lane, Maidenhead, Berkshire, SL6 2DD

      IIF 1
  • White, Douglas
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133 Tithe Barn Drive, Monkey Island Lane, Maidenhead, Berkshire, SL6 2DD

      IIF 2
  • White, Douglas
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 3
  • White, Douglas Charles
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Limedale Avenue, Oakwood, Derby, DE21 2UE, England

      IIF 4 IIF 5 IIF 6
    • icon of address 23, New Street, Henley-on-thames, RG9 2BP, England

      IIF 12
    • icon of address Liitle Grove Cottage, Waltham Road, White Waltham, Maidenhead, SL6 3SG, England

      IIF 13 IIF 14
    • icon of address Little Grove Cottage, Waltham Road, White Waltham, Maidenhead, SL6 3SG, England

      IIF 15
    • icon of address 108a, Panorama Road, Poole, BH13 7RG, England

      IIF 16
    • icon of address 69, Ingleside Drive, Stevenage, Herts, SG1 4RY, England

      IIF 17
    • icon of address 69, Ingleside Drive, Stevenage, SG1 4RY, England

      IIF 18
  • White, Douglas Charles
    British property developer born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Beams, Green End Farm, Green End Road, Radnage, Buckinghamshire, HP14 4BP

      IIF 19
  • White, Douglas
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Wood End Road, Kempston, Bedford, MK43 9BB, England

      IIF 20
    • icon of address 69, Ingleside Drive, Stevenage, Herts, SG1 4RY, England

      IIF 21
  • Mr Douglas White
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Wood End Road, Kempston, Bedford, MK43 9BB, England

      IIF 22
    • icon of address 12, Limedale Avenue, Oakwood, Derby, DE21 2UE, England

      IIF 23
  • Douglas White
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 24
  • Mr Douglas White
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Wood End Road, Kempston, Bedford, MK43 9BB, England

      IIF 25
  • White, Douglas

    Registered addresses and corresponding companies
    • icon of address 133 Tithe Barn Drive, Monkey Island Lane, Maidenhead, Berkshire, SL6 2DD

      IIF 26
  • White, Douglas Charles
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willowfields, 133 Tithe Barn Drive, Maidenhead, Berkshire, SL6 2DD

      IIF 27
  • White, Douglas Charles
    British property developer born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Douglas Charles White
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Limedale Avenue, Oakwood, Derby, DE21 2UE, England

      IIF 32 IIF 33 IIF 34
    • icon of address Liitle Grove Cottage, Waltham Road, White Waltham, Maidenhead, SL6 3SG, England

      IIF 39 IIF 40
    • icon of address Little Grove Cottage, Waltham Road, White Waltham, Maidenhead, Berkshire, SL6 3SG, England

      IIF 41 IIF 42
    • icon of address 108a, Panorama Road, Poole, BH13 7RG, England

      IIF 43
    • icon of address 69, Ingleside Drive, Stevenage, Herts, SG1 4RY, England

      IIF 44
    • icon of address 69, Ingleside Drive, Stevenage, SG1 4RY, England

      IIF 45
  • Mr Douglas White
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108a, Panorama Road, Poole, BH13 7RG, England

      IIF 46
    • icon of address 69, Ingleside Drive, Stevenage, Herts, SG1 4RY, England

      IIF 47
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Liitle Grove Cottage Waltham Road, White Waltham, Maidenhead, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MILL HOUSE (FELTHAM BROOK) LIMITED - 2008-05-27
    icon of address 12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -237,906 GBP2024-12-31
    Officer
    icon of calendar 2010-09-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    icon of address 12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 5
    MILLHOUSE (KNIGHTSBRIDGE) LTD - 2024-12-13
    icon of address 12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    ETCHCO 1142 LIMITED - 2002-08-08
    MILLHOUSE WATERSIDE DEVELOPMENTS LIMITED - 2022-12-02
    icon of address 12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,850 GBP2024-12-31
    Officer
    icon of calendar 2010-09-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    AMERICAN LIMOS LONDON LIMITED - 2008-06-02
    MILL HOUSE LAND LIMITED - 2022-12-02
    MILL HOUSE RIVERSIDE LTD - 2010-10-19
    icon of address 12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,700 GBP2024-12-31
    Officer
    icon of calendar 2010-09-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Belmont House, New Street, Henley On Thames, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 69 Ingleside Drive, Stevenage, Herts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 69 Ingleside Drive, Stevenage, Herts, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address 26 Wood End Road, Kempston, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,967 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Liitle Grove Cottage Waltham Road, White Waltham, Maidenhead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,983 GBP2020-01-31
    Officer
    icon of calendar 2020-02-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -432,301 GBP2021-01-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    LILY WHITE DEVELOPMENT LIMITED - 2019-08-22
    WHITE LILLY DEVELOPMENTS LIMITED - 2021-10-06
    LILY WHITE DEVELOPMENTS LIMITED - 2019-10-01
    icon of address 12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 16
    icon of address 12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -596,014 GBP2024-12-31
    Officer
    icon of calendar 2010-09-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    icon of address Epic House, 128 Fulwell Road, Teddington, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-18 ~ 2010-11-12
    IIF 28 - Director → ME
  • 2
    IBIS (455) LIMITED - 1998-12-03
    icon of address Vantage London, Great West Road, Brentford, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2003-06-03 ~ 2005-12-19
    IIF 30 - Director → ME
  • 3
    icon of address Stanmore House Green End Road, Radnage, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2008-10-24 ~ 2010-08-20
    IIF 19 - Director → ME
  • 4
    BRENTFORD FOOTBALL AND SPORTS CLUB PLC - 1999-02-09
    icon of address Vantage London, Great West Road, Brentford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2003-07-15 ~ 2005-12-19
    IIF 31 - Director → ME
  • 5
    MILL HOUSE (FELTHAM BROOK) LIMITED - 2008-05-27
    icon of address 12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -237,906 GBP2024-12-31
    Officer
    icon of calendar 2007-07-03 ~ 2010-08-20
    IIF 27 - Director → ME
  • 6
    ETCHCO 1142 LIMITED - 2002-08-08
    MILLHOUSE WATERSIDE DEVELOPMENTS LIMITED - 2022-12-02
    icon of address 12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,850 GBP2024-12-31
    Officer
    icon of calendar 2002-08-01 ~ 2010-08-20
    IIF 2 - Director → ME
    icon of calendar 2002-08-01 ~ 2006-06-14
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-18
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 12 Limedale Avenue, Oakwood, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -454,997 GBP2024-02-28
    Officer
    icon of calendar 2017-03-01 ~ 2021-09-11
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-03
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 108a Panorama Road, Poole, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    359,550 GBP2024-02-29
    Officer
    icon of calendar 2017-03-01 ~ 2021-07-19
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-19
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    AMERICAN LIMOS LONDON LIMITED - 2008-06-02
    MILL HOUSE LAND LIMITED - 2022-12-02
    MILL HOUSE RIVERSIDE LTD - 2010-10-19
    icon of address 12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,700 GBP2024-12-31
    Officer
    icon of calendar 2008-01-23 ~ 2010-08-20
    IIF 29 - Director → ME
  • 10
    icon of address 108a Panorama Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    -695,808 GBP2024-04-30
    Officer
    icon of calendar 2018-04-03 ~ 2021-02-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ 2021-04-02
    IIF 46 - Has significant influence or control OE
  • 11
    icon of address 69 Ingleside Drive, Stevenage, Herts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2021-09-01
    IIF 15 - Director → ME
  • 12
    icon of address 69 Ingleside Drive, Stevenage, Herts, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    icon of calendar 2017-10-06 ~ 2020-11-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LILY WHITE DEVELOPMENT LIMITED - 2019-08-22
    WHITE LILLY DEVELOPMENTS LIMITED - 2021-10-06
    LILY WHITE DEVELOPMENTS LIMITED - 2019-10-01
    icon of address 12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-06 ~ 2021-09-01
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -596,014 GBP2024-12-31
    Officer
    icon of calendar 1999-05-13 ~ 2010-08-20
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.