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 Gerald John White

    Related profiles found in government register
  • Mr Gerald John White
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, The Glenmore Centre, Moat Way, Sevington, Ashford, Kent, TN24 0TL, England

      IIF 1
    • icon of address 17 Burgess Road, Ivy House Lane Ind Estate, Hastings, East Sussex, TN35 4NR

      IIF 2
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, England

      IIF 3 IIF 4
  • Gerald John White
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 387, Canterbury Road, Kennington, Ashford, Kent, TN25 4DU, England

      IIF 5
  • White, Gerald John
    British accountant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 387 Canterbury Road, Kennington, Ashford, Kent, TN25 4DU

      IIF 6 IIF 7
    • icon of address 387, Canterbury Road, Kennington, Ashford, Kent, TN25 4DY, England

      IIF 8 IIF 9 IIF 10
    • icon of address 387, Canterbury Road, Kennington, Ashford, Kent, TN25 4DU, England

      IIF 11
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, England

      IIF 12
  • White, Gerald John
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Burgess Road, Ivy House Lane Ind Estate, Hastings, East Sussex, TN35 4NR

      IIF 13
  • White, Gerald John
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southfield Road, Eynsham, Oxford, OX29 4JB, England

      IIF 14
    • icon of address Southfield Road, Eynsham, Oxford, OX29 4JB

      IIF 15
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, England

      IIF 16
    • icon of address Eynsham Press, Southfield Road, Eynsham, Witney, Oxfordshire, OX29 4JB

      IIF 17
    • icon of address Southfield Road, Eynsham, Witney, Oxon, OX29 4JB

      IIF 18
  • White, Gerald John
    British printer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 387, Canterbury Road, Canterbury Road Kennington, Ashford, Kent, TN25 4DU, England

      IIF 19
    • icon of address 9-11, Kingly Street, London, W1B 5PN

      IIF 20
    • icon of address 9/11, Kingly Street, London, W1B 5PN, England

      IIF 21
  • White, Gerald John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 387 Canterbury Road, Kennington, Ashford, Kent, TN25 4DU

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    INFORMATION PRESS LIMITED - 2012-04-14
    INFORMATION PRINTING LIMITED - 1989-03-01
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Unit 2, The Glenmore Centre Moat Way, Sevington, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,958 GBP2020-06-30
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2009-01-01 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    BERFORTS GROUP LIMITED - 2013-06-18
    BERFORTS LIMITED - 2008-02-14
    icon of address 17 Burgess Road, Ivy House Lane Ind Estate, Hastings, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,205 GBP2019-06-30
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-05-20 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Eynsham Press Southfield Road, Eynsham, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Southfield Road, Eynsham, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 15 - Director → ME
  • 7
    NOBLEPALM LIMITED - 2000-12-20
    icon of address Berforts Information Press Ltd, Southfield Road, Eynsham, Witney, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 18 - Director → ME
Ceased 9
  • 1
    BERFORTS GROUP LIMITED - 2013-06-18
    BERFORTS LIMITED - 2008-02-14
    icon of address 17 Burgess Road, Ivy House Lane Ind Estate, Hastings, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,205 GBP2019-06-30
    Officer
    icon of calendar 2008-05-20 ~ 2013-07-31
    IIF 6 - Director → ME
  • 2
    icon of address Bpif, Unit 2 Villiers Court Meriden Business Park, Copse Drive, Coventry, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-06-11 ~ 2014-02-25
    IIF 8 - Director → ME
  • 3
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-06-30
    Officer
    icon of calendar 2011-08-31 ~ 2021-10-15
    IIF 16 - Director → ME
  • 4
    icon of address Unit 2 Villiers Court Meriden Business Park, Copse Drive, Coventry, Warwickshire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2013-06-05 ~ 2016-12-13
    IIF 9 - Director → ME
    icon of calendar 2010-07-21 ~ 2012-09-25
    IIF 10 - Director → ME
  • 5
    icon of address 9-11 Kingly Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ 2014-07-01
    IIF 21 - Director → ME
  • 6
    BUTLER & TANNER 21ST CENTURY LIMITED - 2008-07-25
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2014-05-06
    IIF 20 - Director → ME
  • 7
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2014-06-30
    IIF 19 - Director → ME
  • 8
    icon of address 16a Market Place, Faversham, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,620 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2021-10-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2021-12-07
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ 2021-10-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-19
    IIF 3 - Has significant influence or control OE

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.