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

Mr Paul White

    Related profiles found in government register
  • Mr Paul White
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 1 IIF 2
  • Mr Paul White
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Clifford Court, Cooper Way, Carlisle, Cumbria, CA3 0JG, England

      IIF 3
  • Paul Whyte
    British born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Damhead, Lothianburn, Edinburgh, EH10 7GZ, Scotland

      IIF 4
  • Mr Paul Anthony White
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147-149, Triumph Way, Triumph Business Park, Liverpool, L24 9GQ, United Kingdom

      IIF 5
  • Mr Paul White
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 6
  • White, Paul
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 7 IIF 8 IIF 9
  • White, Paul
    British landscape gardener born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Pleasant Farm, Guide, Blackburn, Lancashire, BB1 2LN, United Kingdom

      IIF 10
  • Mr Paul White
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dog House, 15-17 Church Road, Wavertree, Liverpool, L15 9EA, England

      IIF 11
  • Mr Paul White
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193a, Ashley Road, Altrincham, WA15 9SQ, United Kingdom

      IIF 12 IIF 13
  • White, Paul
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Clifford Court, Cooper Way, Carlisle, Cumbria, CA3 0JG, England

      IIF 14
  • White, Paul Anthony
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147-149, Triumph Way, Triumph Business Park, Liverpool, L24 9GQ, United Kingdom

      IIF 15
  • White, Paul Anthony
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-17, Church Road, Wavertree, Liverpool, Merseyside, L15 9EA, United Kingdom

      IIF 16 IIF 17
  • Whyte, Paul
    British abseiler born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Damhead Farm Steadings, Lothianburn, Edinburgh, Midlothian, EH10 7GZ, U.k

      IIF 18
  • Mr Paul Anthony White
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-17, Church Road, Liverpool, L15 9EA, United Kingdom

      IIF 19 IIF 20
  • White, Paul
    born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 21 IIF 22
  • White, Paul
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 23
  • White, Paul
    British company director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dog House, 15-17 Church Road, Wavertree, Liverpool, L15 9EA, England

      IIF 24
  • White, Paul
    British sales rep born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 9 Kelvin Grove, Liverpool, L8 3UE, United Kingdom

      IIF 25
  • White, Paul
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193a, Ashley Road, Hale, Altrincham, WA15 9SQ, United Kingdom

      IIF 26 IIF 27
  • White, Paul
    British transition director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Avenue Road, Great Malvern, Worcestershire, WR14 3BJ

      IIF 28
  • White, Paul Richard
    British creative director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Nightingale Place, Margate, CT9 2NP, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address The Dog House 15-17 Church Road, Wavertree, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    ADVANCED ROOFING & CLADDING SUPPLIES LTD - 2020-02-28
    icon of address 193a Ashley Road, Hale, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,639 GBP2024-03-31
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    255,693 GBP2015-06-30
    Officer
    icon of calendar 2001-11-02 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    246,823 GBP2024-04-30
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 147-149 Triumph Way, Triumph Business Park, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address 193a Ashley Road, Hale, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 13 Nightingale Place, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 29 - Director → ME
  • 8
    FREELANCE EURO SERVICES (MDCII) LIMITED - 2010-03-25
    icon of address 30/5 Hardengreen Industrial Estate, Dalkeith, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,233 GBP2024-04-10
    Officer
    icon of calendar 2005-06-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flat 1 9 Kelvin Grove, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    33,524 GBP2024-04-30
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    359,046 GBP2024-04-30
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address Unit 4 Clifford Court, Cooper Way, Carlisle, Cumbria, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    592 GBP2021-05-31
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 15-17 Church Road, Wavertree, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Dog House Restaurants, 5b The Parklands Lostock, Bolton, Lancashire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -131,312 GBP2023-03-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
Ceased 3
  • 1
    icon of address 2 Kingdom Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-09-08 ~ 2011-06-03
    IIF 28 - Director → ME
  • 2
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ 2017-03-01
    IIF 22 - LLP Designated Member → ME
  • 3
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-02-01
    IIF 21 - LLP Designated Member → 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.