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

    Related profiles found in government register
  • White, Paul
    British company director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Professor Bubbleworks, Regal House, 70 London Road, Twickenham, TW1 3QS, England

      IIF 1
  • White, Paul
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Millbourne Road, Feltham, TW13 6NJ, England

      IIF 2
    • 90, Paul Street, London, EC2A 4NE, England

      IIF 3
    • Argyle House, 1 Dee Road, Richmond, Surrey, TW9 2JN, United Kingdom

      IIF 4
  • White, Paul
    British directors born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 The Cam Centre, Wilbury Way, Hitchin, SG4 0TW, United Kingdom

      IIF 5
  • White, Paul
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Park House, Littleham, Bideford, Devon, EX39 5EE, United Kingdom

      IIF 6
  • Paul White
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spark2 Education Limited, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 7
  • Mr Paul White
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Millbourne Road, Feltham, TW13 6NJ, England

      IIF 8
  • Paul White
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Craftsman Square, Temple Farm Ind, Southend On Sea, Essex, SS2 5RH, England

      IIF 9
  • Paul White
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Park House, Littleham, Bideford, United Kingdom

      IIF 10
  • White, Paul
    British beekeeper born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Box House, Gandish Road, East Bergholt, Colchester, CO7 6TP

      IIF 11
  • White, Paul
    British mental health born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Craftsman Square, Temple Farm Ind, Southend On Sea, Essex, SS2 5RH, England

      IIF 12
  • White, Paul
    British web development born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Box House, Gandish Road, East Bergholt, Colchester, CO7 6TP, United Kingdom

      IIF 13
  • White, Paul
    British chartered engineer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7 Wray Park Road, Reigate, Surrey, RH2 0DG

      IIF 14
  • White, Paul
    British consultant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Newcombe House, 45 Notting Hill Gate, London, W11 3LQ, England

      IIF 15
  • White, Paul
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 112, Gordon Hill, Enfield, EN2 0QT, United Kingdom

      IIF 16
  • White, Paul
    British photographer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 112, Gordon Hill, Enfield, Middx, EN2 0QT

      IIF 17
  • Mr Paul White
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Park House, Littleham, Bideford, Devon, EX39 5EE, United Kingdom

      IIF 18
    • Unit 1 The Cam Centre, Wilbury Way, Hitchin, SG4 0TW, United Kingdom

      IIF 19
  • White, Paul
    British it manager born in October 1978

    Registered addresses and corresponding companies
    • Flat 4 Ludlow Court, 51 Silverdale Road, Eastbourne, East Sussex, BN20 7AY

      IIF 20
  • White, Paul
    German company director born in January 1971

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, England

      IIF 21
  • White, Paul
    German consultant born in January 1971

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • 45, Newhall Street, Birmingham, B3 3QR, United Kingdom

      IIF 22
    • Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, Hong Kong

      IIF 23
  • White, Paul
    German director born in January 1971

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Newcombe House, 43-45 Notting Hill Gate, London, W11 3LQ, England

      IIF 24
    • Newcombe House, 43-45 Notting Hill Gate, London, W11 3LQ, United Kingdom

      IIF 25
  • White, Paul
    Norwegian company director born in October 1978

    Resident in Norway

    Registered addresses and corresponding companies
    • Poverudveien 6a, Royken, 3440, Norway

      IIF 26
  • Paul White
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 112, Gordon Hill, Enfield, EN2 0QT

      IIF 27
  • Mr Paul White
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Box House, Gandish Road, East Bergholt, Colchester, CO7 6TP

      IIF 28
    • Box House, Gandish Road, East Bergholt, Colchester, CO7 6TP, United Kingdom

      IIF 29
  • Mr Paul White
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Newcombe House, 45 Notting Hill Gate, London, W11 3LQ, England

      IIF 30
  • White, Paul

    Registered addresses and corresponding companies
    • One The Barn Pond Farm, Godstone Road, Lingfield, Surrey, RH7 6JG, England

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    STRAITONS WHITELAW INTERNATIONAL LTD - 2020-10-02
    BMF NETWORK LTD - 2017-01-31
    STRAITONS WHITELAW INTERNATIONAL LTD - 2015-11-18
    BEVERLEY MEDIA LTD - 2015-07-17
    ALL 4 VIP LTD - 2014-10-07
    Newcombe House, 45 Notting Hill Gate, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,658 GBP2019-09-30
    Officer
    2020-10-01 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    45 Newhall Street, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2020-08-01 ~ dissolved
    IIF 22 - director → ME
  • 3
    Unity House, Suite 888 Westwood Park, Wigan, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2021-02-02 ~ dissolved
    IIF 23 - director → ME
  • 4
    Box House Gandish Road, East Bergholt, Colchester
    Corporate (2 parents)
    Equity (Company account)
    48,656 GBP2024-01-31
    Officer
    2017-01-23 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Box House Gandish Road, East Bergholt, Colchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,611 GBP2024-02-29
    Officer
    2017-02-24 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    Newcombe House, 43-45 Notting Hill Gate, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-04 ~ dissolved
    IIF 24 - director → ME
  • 7
    HIGH PARK COTTAGES LLP - 2014-12-03
    High Park House, Littleham, Bideford, Devon
    Corporate (2 parents)
    Officer
    2014-08-06 ~ now
    IIF 6 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    FH00210 LTD - 2011-04-05
    Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-21 ~ dissolved
    IIF 26 - director → ME
  • 9
    15 Millbourne Road, Feltham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2021-04-30
    Officer
    2015-04-17 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,828 GBP2024-11-30
    Officer
    2018-11-09 ~ now
    IIF 5 - director → ME
    Person with significant control
    2018-11-09 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    SUPPORTIVE MENTAL ILLNESS LIVING ENVIRONMENTS LTD - 2015-09-23
    1 Craftsman Square, Temple Farm Ind, Southend On Sea, Essex
    Corporate (1 parent)
    Equity (Company account)
    1,532 GBP2023-08-31
    Officer
    2011-08-12 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    INSTILLING INSPIRATION LTD - 2023-08-23
    90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    6,051 GBP2024-04-30
    Officer
    2018-04-07 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-04-07 ~ 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 directors as a member of a firmOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 13
    Argyle House, 1 Dee Road, Richmond, Surrey
    Dissolved corporate (1 parent)
    Officer
    2012-01-19 ~ dissolved
    IIF 4 - director → ME
  • 14
    83 Victoria Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 31 - secretary → ME
  • 15
    Newcombe House, 43-45 Notting Hill Gate, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2021-10-19 ~ dissolved
    IIF 25 - director → ME
  • 16
    112 Gordon Hill, Enfield
    Corporate (1 parent)
    Equity (Company account)
    2,345 GBP2024-03-31
    Officer
    2011-03-21 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    51 Silverdale Road, Eastbourne, East Sussex
    Corporate (1 parent)
    Equity (Company account)
    11,179 GBP2023-10-31
    Officer
    2004-10-06 ~ 2007-08-20
    IIF 20 - director → ME
  • 2
    8 David Twigg Close, Kingston Upon Thames, England
    Corporate (2 parents)
    Equity (Company account)
    -50,828 GBP2023-03-31
    Officer
    2009-01-26 ~ 2016-09-01
    IIF 1 - director → ME
  • 3
    Unity House, Suite 888 Westwood Park, Wigan, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-02-24 ~ 2023-12-31
    IIF 21 - director → ME
  • 4
    Heritage Management Limited, Paxton House, Waterhouse Lane, Kingswood, Surrey, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    21 GBP2023-12-31
    Officer
    2003-11-11 ~ 2012-04-12
    IIF 14 - director → ME
  • 5
    112 Gordon Hill, Enfield, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    96 GBP2018-03-31
    Officer
    2008-04-04 ~ 2011-03-31
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.