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

Ms Emma Louise White

    Related profiles found in government register
  • Ms Emma Louise White
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mclarens, Penhurst House, 352-6 Battersea Park Road, London, County (optional), SW11 3BY, England

      IIF 1 IIF 2
    • icon of address Mclarens, Penhurst House, 352-6 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 3
    • icon of address Penhurst House, 352 Battersea Park Road, London, SW11 3BY, England

      IIF 4
    • icon of address Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

      IIF 5
  • Emma Louise White
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leytonstone House, 3 Hanbury Drive, London, E11 1GA, England

      IIF 6
  • Emma White
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penhurst House, 352/356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 7
  • White, Emma Louise
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leytonstone House, 3 Hanbury Drive, London, E11 1GA, England

      IIF 8
    • icon of address Mclarens, Penhurst House, 352-6 Battersea Park Road, London, County (optional), SW11 3BY, England

      IIF 9 IIF 10
    • icon of address Penhurst House, 352 Battersea Park Road, London, SW11 3BY, England

      IIF 11
    • icon of address Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

      IIF 12
    • icon of address Penhurst House, 352/356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 13
  • White, Emma Louise
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mclarens, Penhurst House, 352-6 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 14
  • White, Emma Louise
    British lawyer born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mclarens, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, England

      IIF 15
  • Miss Emma Louise White
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St John’s Wood House, 100 College Road, Dulwich, London, SE21 7HW, England

      IIF 16
  • White, Emma Louise
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wye Lodge, 66, High Street, Stevenage, Herts, SG1 3EA, United Kingdom

      IIF 17 IIF 18
  • White, Emma Louise
    British lawyer born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor West Wing, Davidson House Forbury Square, Reading, Berkshire, RG1 3EU, United Kingdom

      IIF 19
  • White, Emma Louise
    British planning lawyer born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 20
    • icon of address Acre House 11-15, William Road, London, NW1 3ER

      IIF 21
    • icon of address The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN

      IIF 22
  • White, Emma
    British trainee sol born in December 1970

    Registered addresses and corresponding companies
    • icon of address 32 Lee Crescent Edgbaston, Birmingham, West Midlands, B15 2BJ

      IIF 23
  • White, Emma Louise
    born in December 1970

    Registered addresses and corresponding companies
    • icon of address One Fleet Place, London, EC4M 7WS

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 21 - Director → ME
  • 2
    HIZER LIMITED - 2011-01-26
    icon of address The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    679,868 GBP2023-01-31
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Mclarens, Penhurst House, 352-356 Battersea Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    431,126 GBP2024-11-30
    Officer
    icon of calendar 2011-07-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Penhurst House, 352 Battersea Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,822 GBP2024-12-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address C/o Mclarens, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Penhurst House, 352/356 Battersea Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    120,699 GBP2024-12-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Mclarens Penhurst House, 352-6 Battersea Park Road, London, County (optional), England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,426 GBP2024-12-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address Leytonstone House, 3 Hanbury Drive, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -156,401 GBP2024-12-31
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    RAVENSCOURT PROPERTY DEVELOPMENT LTD - 2024-12-04
    icon of address Mclarens Penhurst House, 352-6 Battersea Park Road, London, County (optional), England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 9 - Director → ME
Ceased 11
  • 1
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2017-06-27
    IIF 18 - Director → ME
  • 2
    icon of address 68 B Kingsmead Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2024-09-26
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ 2024-09-20
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    BIRMINGHAM LAW STUDENTS SOCIETY LIMITED - 1995-04-18
    icon of address Mills & Reeve Llp, One Centenary Way, Birmingham, One Centenary Way, Birmingham, England
    Active Corporate (16 parents)
    Equity (Company account)
    36,961 GBP2024-12-31
    Officer
    icon of calendar 1997-03-19 ~ 1998-03-24
    IIF 23 - Director → ME
  • 4
    icon of address Richmond House, 105 High Street, Crawley, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-10-05 ~ 2022-11-22
    IIF 20 - Director → ME
  • 5
    DENTON WILDE SAPTE LLP - 2010-09-30
    DENTONS UKMEA LLP - 2018-02-19
    SNR DENTON UK LLP - 2013-03-28
    icon of address One, Fleet Place, London
    Active Corporate (193 parents, 11 offsprings)
    Officer
    icon of calendar 2006-09-01 ~ 2011-08-31
    IIF 24 - LLP Member → ME
  • 6
    icon of address Penhurst House, 352 Battersea Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,822 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-04 ~ 2023-11-15
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    icon of address 20 Brecknock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    48,653 GBP2024-10-31
    Officer
    icon of calendar 2011-10-06 ~ 2013-02-21
    IIF 19 - Director → ME
  • 8
    icon of address Penhurst House, 352/356 Battersea Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    120,699 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-21 ~ 2023-11-15
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 9
    icon of address C/o Sterling Estates Management 1st Floor Office, Compton House, 23-33 Church Road, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-01-07 ~ 2016-09-15
    IIF 17 - Director → ME
  • 10
    icon of address Mclarens Penhurst House, 352-6 Battersea Park Road, London, County (optional), England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,426 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-07-13 ~ 2023-11-15
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    RAVENSCOURT PROPERTY DEVELOPMENT LTD - 2024-12-04
    icon of address Mclarens Penhurst House, 352-6 Battersea Park Road, London, County (optional), England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-07-13 ~ 2024-08-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.