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, Paul John

    Related profiles found in government register
  • White, Paul John
    British accountant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259, A P H Accountants, Wallasey Village, Wallasey, CH45 3LR, United Kingdom

      IIF 1
  • White, Paul John
    British chartered management accountant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1a, Thursby House, Thursby Road, Bromborough Wirral, Merseyside, CH62 3PW, England

      IIF 2
  • White, Paul John
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Green Lane, Wallasey, Merseyside, CH45 8JH, England

      IIF 3
  • White, Paul John
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259, A P H Accountants, Wallasey Village, Wallasey, CH45 3LR, United Kingdom

      IIF 4
    • icon of address 259, Wallasey Village, Wallasey, CH45 3LR, United Kingdom

      IIF 5
    • icon of address 5, Lindale Close, Wirral, CH46 9SL, England

      IIF 6
  • White, Paul John
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Green Lane, Wallasey, Merseyside, CH45 8JH, England

      IIF 7
  • White, Paul John
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Farm, Hilliards Road, Great Bromley, Colchester, Essex, CO7 7US, England

      IIF 8 IIF 9
  • Mr Paul John White
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259, A P H Accountants, Wallasey Village, Wallasey, CH45 3LR, United Kingdom

      IIF 10 IIF 11
    • icon of address 259, Wallasey Village, Wallasey, CH45 3LR, United Kingdom

      IIF 12
    • icon of address 259, Wallasey Village, Wallasey, Wirral, CH45 3LR, England

      IIF 13
    • icon of address 2a, Green Lane, Wallasey, Merseyside, CH45 8JH, England

      IIF 14
    • icon of address 5, Lindale Close, Wirral, CH46 9SL, England

      IIF 15
  • White, Paul John
    British accountant born in July 1965

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 259, Wallasey Village, Wallasey, Wirral, CH45 3LR, England

      IIF 16
  • White, Paul John
    British accountants born in July 1965

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 18, The Sandhills, Moreton, Cheshire, CH46 3ST, England

      IIF 17
  • White, Paul John
    British chartered management accountan born in July 1965

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 18 The Sandhills, Moreton, Wirral, Merseyside, L46 3ST

      IIF 18
  • White, Paul John
    British company director born in July 1965

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 18 The Sandhills, Moreton, Wirral, Merseyside, L46 3ST

      IIF 19
  • White, Paul John
    British chartered management accountan

    Registered addresses and corresponding companies
    • icon of address 18 The Sandhills, Moreton, Wirral, Merseyside, L46 3ST

      IIF 20
  • White, Paul John
    British steel fabrications

    Registered addresses and corresponding companies
    • icon of address Denpreshe, Cage Lane, Boxted, Colchester, Essex, CO4 5RE, England

      IIF 21
    • icon of address Park Farm, Hilliards Road, Great Bromley, Colchester, Essex, CO7 7US, England

      IIF 22
  • Mr Paul John White
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Farm, Hilliards Road, Great Bromley, Colchester, Essex, CO7 7US, England

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 259 Wallasey Village, Wallasey, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    159,852 GBP2025-03-31
    Officer
    icon of calendar 2010-07-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 259 Wallasey Village, Wallasey, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 2a Green Lane, Wallasey, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ALTERNATIVE APPROACH CARE LTD - 2024-09-26
    icon of address Office 1a Thursby House, Thursby Road, Bromborough Wirral, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    173,264 GBP2025-03-31
    Officer
    icon of calendar 2024-12-07 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Park Farm Hilliards Road, Great Bromley, Colchester, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    779,230 GBP2024-03-31
    Officer
    icon of calendar 1998-05-18 ~ now
    IIF 9 - Director → ME
    icon of calendar 1998-05-18 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 259 Wallasey Village, Wallasey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    93,937 GBP2025-08-31
    Officer
    icon of calendar 2022-08-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-08-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Park Farm Hilliards Road, Great Bromley, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    560,649 GBP2024-03-31
    Officer
    icon of calendar 1998-05-18 ~ now
    IIF 8 - Director → ME
    icon of calendar 1998-05-18 ~ now
    IIF 21 - Secretary → ME
Ceased 6
  • 1
    icon of address 2a Green Lane, Wallasey, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-18 ~ 2015-12-18
    IIF 7 - Director → ME
  • 2
    BARRINGTON CADDICK ESTATE AGENTS & PROPERTIES LTD - 2010-11-22
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    35,891 GBP2021-03-31
    Officer
    icon of calendar 2010-11-17 ~ 2011-08-10
    IIF 17 - Director → ME
  • 3
    icon of address 18 Tedbury Close, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-11 ~ 2017-12-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2018-01-02
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 6 Marine Point, New Brighton, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-08 ~ 2018-02-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-02-01
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 22, Valley Road Business Park, Bidston, Wirral
    Active Corporate (2 parents)
    Equity (Company account)
    8,128,717 GBP2024-06-30
    Officer
    icon of calendar 1997-01-08 ~ 2000-06-26
    IIF 19 - Director → ME
  • 6
    icon of address Lower Mount Farm, Shore, Todmorden, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-22 ~ 2008-11-21
    IIF 18 - Director → ME
    icon of calendar 2007-02-22 ~ 2008-11-21
    IIF 20 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.