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 Christopher White

    Related profiles found in government register
  • Mr Christopher White
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • icon of address Flat 34 Truman House, 278 Oak Square, London, SW9 9AW, United Kingdom

      IIF 2
  • Mr Christopher White
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • icon of address 16 Ebony House, Buckfast Street, London, E2 6GJ, United Kingdom

      IIF 4
  • Mr Christopher White
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Glebelands, Chudleigh, Newton Abbot, Devon, TQ13 0GB, England

      IIF 5
    • icon of address 22, Glebelands, Chudleigh, Newton Abbot, TQ13 0GB, England

      IIF 6 IIF 7 IIF 8
    • icon of address Shadwell House, 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, TN4 8TW, United Kingdom

      IIF 10
  • White, Christopher
    British consultant born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • icon of address Flat 34 Truman House, 278 Oak Square, London, SW9 9AW, United Kingdom

      IIF 12
  • White, Christopher
    British slinger signaller born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, North Acre, Longparish, Andover, SP11 6QX, United Kingdom

      IIF 13
  • Mr Christopher White
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent, TN4 8TW

      IIF 14
  • White, Christopher
    British consultant born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Ebony House, Buckfast Street, London, E2 6GJ, United Kingdom

      IIF 15
  • White, Christopher
    British entrepreneur born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • White, Christopher
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shadwell House, 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, TN4 8TW, United Kingdom

      IIF 17
  • Mr Christopher James White
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Glebelands, Chudleigh, Newton Abbot, Devon, TQ13 0GB

      IIF 18 IIF 19
    • icon of address Shadwell House, 65 Lower Green Road, Rusthall Tunbridge Wells, Kent, TN4 8TW

      IIF 20 IIF 21 IIF 22
  • White, Christopher James
    British consultant born in September 1976

    Resident in England

    Registered addresses and corresponding companies
  • White, Christopher
    British dir/sec born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Glebelands, Chudleigh, Newton Abbot, Devon, TQ13 0GB, United Kingdom

      IIF 33
  • White, Christopher
    British creative director and co-founder born in January 1990

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 67, Station Road, Scholes, Leeds, West Yorkshire, LS15 4BU, Great Britain

      IIF 34
  • White, Christopher
    British dir/sec

    Registered addresses and corresponding companies
    • icon of address 22, Glebelands, Chudleigh, Newton Abbot, Devon, TQ13 0GB, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address 107 North Acre, Longparish, Andover, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 22 Glebelands, Chudleigh, Newton Abbot, Devon
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    236,198 GBP2025-03-31
    Officer
    icon of calendar 2004-04-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    PHCO191 LIMITED - 2007-12-05
    icon of address Shadwell Hse 65 Lower Green Road, Rusthall Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,700 GBP2024-03-31
    Officer
    icon of calendar 2007-12-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    PHCO99 LIMITED - 2005-03-11
    icon of address Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    78,330 GBP2024-03-31
    Officer
    icon of calendar 2005-03-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    PHCO245 LIMITED - 2009-03-26
    icon of address Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    icon of calendar 2009-03-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    PHCO85 LIMITED - 2004-05-18
    icon of address Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,492 GBP2018-03-31
    Officer
    icon of calendar 2004-05-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 8
    PHCO197 LIMITED - 2008-03-18
    icon of address Shadwell House 65, Lower Green Road, Rusthall, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -180,757 GBP2019-03-31
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    PHCO194 LIMITED - 2008-01-17
    icon of address Shadwell Hse 65 Lower Green Road, Rusthall Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,587 GBP2020-03-31
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    PHCO216 LIMITED - 2008-08-20
    icon of address Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    icon of address Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    106,323 GBP2024-03-31
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    PHCO108 LIMITED - 2006-06-06
    REALPOINT PROPERTY LIMITED - 2005-08-17
    PHCO108 LIMITED - 2005-05-06
    icon of address Shadwell House, 65 Lower Green Road, Rusthall Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100,386 GBP2024-03-31
    Officer
    icon of calendar 2006-05-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    PHCO183 LIMITED - 2007-08-20
    icon of address Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    58,113 GBP2024-03-31
    Officer
    icon of calendar 2007-08-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    icon of address 22 Glebelands, Chudleigh, Newton Abbot, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1997-11-20 ~ now
    IIF 33 - Director → ME
    icon of calendar 1997-11-20 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 16 Ebony House Buckfast Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    icon of address 30 Detroit Avenue, Whitkirk, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    179 GBP2017-02-28
    Officer
    icon of calendar 2014-08-06 ~ 2015-04-10
    IIF 34 - 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.