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, Andrew Nicholas

    Related profiles found in government register
  • White, Andrew Nicholas
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, Forest Road, Colgate, Horsham, West Sussex, RH12 4TD

      IIF 1 IIF 2 IIF 3
  • White, Andrew Nicholas
    British development manager born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, Forest Road, Colgate, Horsham, West Sussex, RH12 4TD

      IIF 4
  • White, Andrew Nicholas
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courtney Green Limited, 25 Carfax, Horsham, West Sussex, RH12 1EE, United Kingdom

      IIF 5
    • icon of address Holly Cottage, Forest Road, Colgate, Horsham, West Sussex, RH12 4TD

      IIF 6 IIF 7 IIF 8
  • White, Andrew Nicholas
    British director and company secretary born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, Roffey Park, Forest Road, Colgate, Horsham, West Sussex, RH12 4TD, United Kingdom

      IIF 10
  • White, Andrew Nicholas
    British land director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, Andrew Nicholas
    British managing director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, Forest Road, Colgate, Horsham, West Sussex, RH12 4TD

      IIF 20 IIF 21
  • White, Nicholas
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, LS28 5LY, England

      IIF 22
  • Mr Andrew Nicholas White
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, Roffey Park, Forest Road, Colgate, Horsham, West Sussex, RH12 4TD

      IIF 23
    • icon of address Courtney Green Limited, 25 Carfax, Horsham, RH12 1EE, United Kingdom

      IIF 24
    • icon of address Holly Cottage, Roffey Park, Forest Road, Colgate, Horsham, West Sussex, RH12 4TD, England

      IIF 25
    • icon of address Holly Cottage, Roffey Park, Forest Road, Colgate, Horsham, West Sussex, RH12 4TD, United Kingdom

      IIF 26
  • White, Andrew Nicholas
    British director born in July 1926

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, Forest Road, Colgate, Horsham, West Sussex, RH12 4TD

      IIF 27
  • White, Nicholas Andrew
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairstowe House, Queens Drive, Ilkley, West Yorkshire, LS29 9QW

      IIF 28
  • White, Andrew Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, Forest Road, Colgate, Horsham, West Sussex, RH12 4TD

      IIF 29 IIF 30
  • White, Nicholas Andrew
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit J, Apex Industrial Estate, Parkfield Street, Leeds, West Yorkshire, LS11 5PH

      IIF 31
  • White, Nicholas Andrew
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, United Kingdom

      IIF 32
    • icon of address Unit 26g, Springfield Mills, Bagley Lane, Leeds, West Yorkshire, LS28 5LY, United Kingdom

      IIF 33
  • White, Nicholas Andrew
    British engineer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit J, Apex Industrial Estate, Parkfield Street, Leeds, West Yorkshire, LS11 5PH

      IIF 34 IIF 35 IIF 36
  • White, Nicholas Andrew
    British english md born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eaton House, Station Road, Guiseley, Leeds, LS20 8BX

      IIF 37
  • White, Nicholas Andrew
    British branch manager born in June 1962

    Registered addresses and corresponding companies
    • icon of address The Mistal Myddleton Lodge, Langbar Road, Ilkley, West Yorkshire, LS29 0ED

      IIF 38
  • Mr Nicholas Andrew White
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Altar Farm, Marley, Bingley, West Yorkshire, BD16 2DW, England

      IIF 39
    • icon of address Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, United Kingdom

      IIF 40
    • icon of address Unit 26g, Springfield Mills, Bagley Lane, Leeds, West Yorkshire, LS28 5LY, United Kingdom

      IIF 41
    • icon of address Unit J, Apex Industrial Estate, Parkfield Street, Leeds, West Yorkshire, LS11 5PH

      IIF 42
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 60 Farriers Close, Martlesham Heath, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-06 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address Live Recoveries, Eaton House Station Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-15 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address Unit 26g, Springfield Mills, Bagley Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit J Apex Industrial Estate, Parkfield Street, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-04-18 ~ now
    IIF 36 - Director → ME
  • 5
    icon of address Unit J Apex Industrial Estate, Parkfield Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-18 ~ dissolved
    IIF 34 - Director → ME
  • 6
    icon of address Holly Cottage, Roffey Park, Forest Road, Colgate, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2006-06-30 ~ now
    IIF 1 - Director → ME
    icon of calendar 2006-06-30 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Holly Cottage, Roffey Park, Forest Road, Colgate, Horsham, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    55,933 GBP2024-05-31
    Officer
    icon of calendar 2005-11-17 ~ now
    IIF 3 - Director → 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
  • 8
    icon of address 43 Burlington Arcade, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -91,661 GBP2023-10-31
    Officer
    icon of calendar 2009-04-30 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address Courtney Green Limited, 25 Carfax, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Unit 26g, Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Holly Cottage Roffey Park, Forest Road, Colgate, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,006 GBP2024-05-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    BERKELEY HOMES (HOMES COUNTIES) PLC - 2013-07-31
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-07-15 ~ 2003-05-27
    IIF 27 - Director → ME
  • 2
    BERKELEY HOMES (SUSSEX) LIMITED - 1999-03-26
    BERKELEY HOMES (EASTERN) LIMITED - 1984-05-17
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2003-06-03
    IIF 9 - Director → ME
  • 3
    BERKELEY HOMES (SURREY & THAMES VALLEY) LIMITED - 1993-02-26
    BERKELEY GROUP RESIDENTIAL PROPERTY LIMITED - 1990-04-19
    INTERCEDE 544 LIMITED - 1988-05-18
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-02-05 ~ 2003-06-03
    IIF 7 - Director → ME
  • 4
    BERKELEY TWENTY-SIX PUBLIC LIMITED COMPANY - 2000-10-31
    icon of address 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (9 parents, 79 offsprings)
    Officer
    icon of calendar 2001-09-04 ~ 2003-05-27
    IIF 6 - Director → ME
  • 5
    icon of address 41b Beach Road, Littlehampton, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-16 ~ 1999-06-03
    IIF 17 - Director → ME
  • 6
    icon of address 30-32 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2001-02-01 ~ 2002-08-06
    IIF 11 - Director → ME
  • 7
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    icon of calendar 1999-09-14 ~ 2000-08-22
    IIF 16 - Director → ME
  • 8
    icon of address C/o Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    47 GBP2023-12-31
    Officer
    icon of calendar 2001-05-16 ~ 2002-02-20
    IIF 19 - Director → ME
  • 9
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    22 GBP2023-12-31
    Officer
    icon of calendar 2001-02-01 ~ 2002-06-26
    IIF 18 - Director → ME
  • 10
    icon of address Peregrine House, 29 Compton Place Road, Eastbourne, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    21 GBP2023-12-31
    Officer
    icon of calendar 2000-10-26 ~ 2002-08-01
    IIF 15 - Director → ME
  • 11
    LARPOINT LIMITED - 2023-05-05
    icon of address Altar Farm, Marley, Bingley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,816,495 GBP2023-12-31
    Officer
    icon of calendar 2018-01-01 ~ 2021-01-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2021-01-15
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 2 Steellands Rise, Ticehurst, Wadhurst, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    803 GBP2024-10-31
    Officer
    icon of calendar 1999-01-29 ~ 2003-08-26
    IIF 13 - Director → ME
  • 13
    NATIONAL ASSOCIATION OF RADIATOR REPAIRERS LIMITED - 1984-03-14
    icon of address 201 Great Portland Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-03-06
    IIF 38 - Director → ME
  • 14
    icon of address Unit J Apex Industrial Estate, Parkfield Street, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    29,312 GBP2023-09-30
    Officer
    icon of calendar 2022-09-30 ~ 2023-05-31
    IIF 31 - Director → ME
    icon of calendar 1994-10-03 ~ 2022-09-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-30
    IIF 42 - Ownership of shares – 75% or more OE
  • 15
    icon of address 25 Carfax, Horsham, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    39,742 GBP2023-12-31
    Officer
    icon of calendar 1998-12-22 ~ 2001-11-05
    IIF 14 - Director → ME
  • 16
    PROWTING HOMES LIMITED - 1997-07-07
    PROWTING ESTATES LIMITED - 1992-04-06
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-03-31
    IIF 4 - Director → ME
  • 17
    icon of address Holly Cottage, Roffey Park, Forest Road, Colgate, Horsham, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    55,933 GBP2024-05-31
    Officer
    icon of calendar 2005-11-17 ~ 2006-09-11
    IIF 29 - Secretary → ME
  • 18
    DEEDJADE LIMITED - 1987-03-06
    icon of address 5 Theobald Court, Theobald Street, Elstree, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2005-09-26
    IIF 20 - Director → ME
  • 19
    STATBEAT LIMITED - 1996-04-09
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2005-09-26
    IIF 21 - Director → ME
  • 20
    icon of address C/o White & Sons Reeve House, Parsonage Square, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    icon of calendar 1999-09-14 ~ 2000-10-14
    IIF 12 - Director → ME
  • 21
    WYKEDALE LIMITED - 1990-06-01
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2003-06-03
    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.