David James WHITE

Total number of appointments 44, 43 active appointments

FO SUPREME LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
August 1981
Appointed on
21 February 2025
Resigned on
7 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TW9 1AD £10,000

AGILITY (UK) VENTURES II LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, United Kingdom, TW9 1AD
Role ACTIVE
director
Date of birth
August 1981
Appointed on
21 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TW9 1AD £10,000

PRIMAL PLAYGROUND LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
August 1981
Appointed on
21 February 2025
Resigned on
7 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TW9 1AD £10,000

AGB CAPITAL LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
August 1981
Appointed on
8 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TW9 1AD £10,000

FLIP OUT LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode TW9 1AD £10,000

F.O FOURTEEN LTD

Correspondence address
10th Floor 103 Colmore Row, Birmingham, B3 3AG
Role ACTIVE
director
Date of birth
August 1981
Appointed on
1 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 3AG £6,687,000

SEVEN F.O LTD

Correspondence address
1st Floor, Prospect House Rouen Road, Norwich, Norfolk, NR1 1RE
Role ACTIVE
director
Date of birth
August 1981
Appointed on
1 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NR1 1RE £6,563,000

F.O UK TRADING LTD

Correspondence address
10th Floor 103 Colmore Row, Birmingham, B3 3AG
Role ACTIVE
director
Date of birth
August 1981
Appointed on
24 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 3AG £6,687,000

AGB CAPITAL LTD

Correspondence address
Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England, NR7 0HR
Role ACTIVE
director
Date of birth
August 1981
Appointed on
2 July 2021
Resigned on
23 May 2022
Nationality
British
Occupation
Director

BX IN FX LIMITED

Correspondence address
10th Floor 103 Colmore Row, Birmingham, B3 3AG
Role ACTIVE
director
Date of birth
August 1981
Appointed on
2 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode B3 3AG £6,687,000

BBB VENTURES LTD

Correspondence address
Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, United Kingdom, NR7 0HR
Role ACTIVE
director
Date of birth
August 1981
Appointed on
30 April 2021
Resigned on
23 November 2021
Nationality
British
Occupation
Director

DEFM VENTURES LTD

Correspondence address
Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom, NR7 0HR
Role ACTIVE
director
Date of birth
August 1981
Appointed on
9 April 2021
Nationality
British
Occupation
Director

F. O. TRAMPOLINES LIMITED

Correspondence address
PO BOX 898 PO BOX 898, Bognor Regis, West Sussex, England, PO21 9LS
Role ACTIVE
director
Date of birth
August 1981
Appointed on
30 September 2020
Nationality
British
Occupation
Company Director

F.O ELEVEN LTD

Correspondence address
Anglia House 6 Central Avenue, Norwich, United Kingdom, NR7 0HR
Role ACTIVE
director
Date of birth
August 1981
Appointed on
7 August 2020
Nationality
British
Occupation
Director

BBB FOUR LTD

Correspondence address
Anglia House 6 Central Avenue, Norwich, United Kingdom, NR7 0HR
Role ACTIVE
director
Date of birth
August 1981
Appointed on
7 August 2020
Resigned on
5 August 2021
Nationality
British
Occupation
Director

F.O GLOBAL IP LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
August 1981
Appointed on
7 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1AD £10,000

F.O THIRTEEN LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
August 1981
Appointed on
7 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1AD £10,000

BBB FIVE LTD

Correspondence address
Anglia House 6 Central Avenue, Norwich, United Kingdom, NR7 0HR
Role ACTIVE
director
Date of birth
August 1981
Appointed on
7 August 2020
Resigned on
2 July 2021
Nationality
British
Occupation
Director

BBB THREE LTD

Correspondence address
Anglia House 6 Central Avenue, Norwich, United Kingdom, NR7 0HR
Role ACTIVE
director
Date of birth
August 1981
Appointed on
7 August 2020
Resigned on
2 July 2021
Nationality
British
Occupation
Director

BBB TWELVE LTD

Correspondence address
PO BOX 898 PO BOX 898, Bognor Regis, West Sussex, England, PO21 9LS
Role ACTIVE
director
Date of birth
August 1981
Appointed on
5 August 2020
Resigned on
21 December 2020
Nationality
British
Occupation
Company Director

F.O. HOLDINGS LIMITED

Correspondence address
PO BOX 898 PO BOX 898, Bognor Regis, West Sussex, England, PO21 9LS
Role ACTIVE
director
Date of birth
August 1981
Appointed on
5 August 2020
Nationality
British
Occupation
Company Director

BBB THIRTEEN LTD

Correspondence address
63 Coombe Avenue, Weymouth, England, DT4 7TP
Role ACTIVE
director
Date of birth
August 1981
Appointed on
30 July 2020
Resigned on
2 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode DT4 7TP £472,000

BBB ELEVEN LTD

Correspondence address
63 Coombe Avenue, Weymouth, England, DT4 7TP
Role ACTIVE
director
Date of birth
August 1981
Appointed on
29 July 2020
Resigned on
2 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode DT4 7TP £472,000

SEVEN F.O LTD

Correspondence address
63 Coombe Avenue, Weymouth, England, DT4 7TP
Role ACTIVE
director
Date of birth
August 1981
Appointed on
29 July 2020
Resigned on
2 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode DT4 7TP £472,000

BOOM BB TWO LTD

Correspondence address
Flip Out, Flip Out PO BOX 898, Bognor Regis, England, PO21 9LS
Role ACTIVE
director
Date of birth
August 1981
Appointed on
27 July 2020
Resigned on
2 July 2021
Nationality
British
Occupation
Director

F.O TEN LTD

Correspondence address
Flip Out, Flip Out PO BOX 898, Bognor Regis, England, PO21 9LS
Role ACTIVE
director
Date of birth
August 1981
Appointed on
27 July 2020
Resigned on
2 July 2021
Nationality
British
Occupation
Director

F.O NINE LTD

Correspondence address
Flip Out, Flip Out PO BOX 898, Bognor Regis, England, PO21 9LS
Role ACTIVE
director
Date of birth
August 1981
Appointed on
27 July 2020
Resigned on
2 July 2021
Nationality
British
Occupation
Director

BBB IP LTD

Correspondence address
Bakerbriscoe Ltd PO BOX 898, Bognor Regis, England, PO21 9LS
Role ACTIVE
director
Date of birth
August 1981
Appointed on
29 June 2020
Resigned on
10 October 2021
Nationality
British
Occupation
Director

BOOM BB ONE LTD

Correspondence address
P B Financial Planning Ltd, Central Avenue, 20 St. Andrews Business Park, Norwich, England, NR7 0HR
Role ACTIVE
director
Date of birth
August 1981
Appointed on
11 March 2020
Resigned on
2 July 2021
Nationality
British
Occupation
Director

BBB FRANCHISE LTD

Correspondence address
Flip Out, Flip Out PO BOX 898, Bognor Regis, England, PO21 9LS
Role ACTIVE
director
Date of birth
August 1981
Appointed on
26 February 2020
Resigned on
2 July 2021
Nationality
British
Occupation
Director

SHUTTLEWORTH & MELLING LTD

Correspondence address
10th Floor 103 Colmore Row, Birmingham, B3 3AG
Role ACTIVE
director
Date of birth
August 1981
Appointed on
16 January 2020
Nationality
British
Occupation
None

Average house price in the postcode B3 3AG £6,687,000

FO WORLD CHESTER LTD.

Correspondence address
C/O Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham, B2 5AF
Role ACTIVE
director
Date of birth
August 1981
Appointed on
16 January 2020
Nationality
British
Occupation
None

BBB UK TRADING LTD

Correspondence address
Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England, NR7 0HR
Role ACTIVE
director
Date of birth
August 1981
Appointed on
18 December 2019
Resigned on
2 July 2021
Nationality
British
Occupation
Director

F.O FIVE LTD

Correspondence address
F.O Five Ltd PO BOX 898, Bognor Regis, England, PO21 9LS
Role ACTIVE
director
Date of birth
August 1981
Appointed on
29 October 2019
Resigned on
2 July 2021
Nationality
British
Occupation
Director

F.O SIX LTD

Correspondence address
F.O Six Ltd PO BOX 898, Bognor Regis, England, PO21 9LS
Role ACTIVE
director
Date of birth
August 1981
Appointed on
29 October 2019
Resigned on
2 July 2021
Nationality
British
Occupation
Director

F.O THREE LTD

Correspondence address
PO BOX 898 PO BOX 898, Bognor Regis, United Kingdom, PO21 9LS
Role ACTIVE
director
Date of birth
August 1981
Appointed on
21 June 2019
Resigned on
2 July 2021
Nationality
British
Occupation
Director

F.O FOUR LTD

Correspondence address
Anglia House 6 Central Avenue, Norwich, England, NR7 0HR
Role ACTIVE
director
Date of birth
August 1981
Appointed on
21 June 2019
Nationality
British
Occupation
Director

TRIPUDIO GROUP LTD

Correspondence address
Tripudio Group PO BOX 898, Bognor Regis, England, PO21 9LS
Role ACTIVE
director
Date of birth
August 1981
Appointed on
24 May 2019
Nationality
British
Occupation
Director

REBUS ENDEAVOURS LTD

Correspondence address
Rebus Endeavours PO BOX 898, Bognor Regis, United Kingdom, PO21 9LS
Role ACTIVE
director
Date of birth
August 1981
Appointed on
26 March 2019
Nationality
British
Occupation
Director

FLIP OUT LTD

Correspondence address
Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England, NR7 0HR
Role ACTIVE
director
Date of birth
August 1981
Appointed on
9 November 2018
Resigned on
2 July 2021
Nationality
British
Occupation
Director

F.O UK TRADING LTD

Correspondence address
F.O Uk Trading Ltd PO BOX 898, Bognor Regis, England, PO21 9LS
Role ACTIVE
director
Date of birth
August 1981
Appointed on
1 November 2018
Resigned on
2 July 2021
Nationality
British
Occupation
Director

MFT CAPITAL LTD

Correspondence address
Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom, NR7 0HR
Role ACTIVE
director
Date of birth
August 1981
Appointed on
12 October 2018
Nationality
British
Occupation
Director

KIRTLETON MANAGEMENT COMPANY LIMITED

Correspondence address
South Lodge South Walk Road, Dorchester, Dorset, England, DT1 1DS
Role ACTIVE
director
Date of birth
August 1981
Appointed on
5 October 2012
Resigned on
25 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DT1 1DS £1,109,000


BBB SIX LTD

Correspondence address
Norwich House Price Bailey Llp, 6 Central Avenue, Norwich, United Kingdom, NR7 0HR
Role RESIGNED
director
Date of birth
August 1981
Appointed on
12 January 2021
Resigned on
2 July 2021
Nationality
British
Occupation
Company Director