John David WHITE

Total number of appointments 46, 46 active appointments

REAL WEALTH PARTNERS LTD

Correspondence address
Office 1, First Floor 14 - 18 Tib Lane, Manchester, United Kingdom, M2 4JB
Role ACTIVE
director
Date of birth
November 1966
Appointed on
5 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode M2 4JB £579,000

SUPERBIA GROUP LIMITED

Correspondence address
340 Melton Road, Leicester, England, LE4 7SL
Role ACTIVE
director
Date of birth
November 1966
Appointed on
15 January 2025
Resigned on
3 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode LE4 7SL £281,000

ASSET INTELLIGENCE PORTFOLIO MANAGEMENT LTD

Correspondence address
340 Melton Road, Leicester, England, LE4 7SL
Role ACTIVE
director
Date of birth
November 1966
Appointed on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LE4 7SL £281,000

TIB LANE LLP

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
llp-designated-member
Date of birth
November 1966
Appointed on
9 October 2024

REAL WEALTH GROUP LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
16 September 2024
Nationality
British
Occupation
Director

HELM GODFREY HOLDINGS LIMITED

Correspondence address
Marlow House Lloyd's Avenue, London, United Kingdom, EC3N 3AA
Role ACTIVE
director
Date of birth
November 1966
Appointed on
29 September 2023
Resigned on
30 April 2024
Nationality
British
Occupation
Managing Director

MBFSS LIMITED

Correspondence address
Marlow House Lloyd's Avenue, London, England, EC3N 3AA
Role ACTIVE
director
Date of birth
November 1966
Appointed on
29 September 2023
Resigned on
30 April 2024
Nationality
British
Occupation
Managing Director

HELM GODFREY PARTNERS LTD

Correspondence address
Marlow House Lloyd's Avenue, London, EC3N 3AA
Role ACTIVE
director
Date of birth
November 1966
Appointed on
29 September 2023
Resigned on
30 April 2024
Nationality
British
Occupation
Managing Director

PSG FINANCIAL SOLUTIONS LIMITED

Correspondence address
5 Lancer House Westside View, Waterlooville, England, PO7 7SE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
13 April 2023
Resigned on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode PO7 7SE £308,000

METIS WEALTH LTD

Correspondence address
Brooklands Barn Rocky Lane, Haywards Heath, England, RH16 4RR
Role ACTIVE
director
Date of birth
November 1966
Appointed on
4 November 2022
Resigned on
30 April 2024
Nationality
British
Occupation
Managing Director

ROBINSON FINANCIAL SOLUTIONS LTD

Correspondence address
5 Hussar Court, Westside View, Waterlooville, England, PO7 7SE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
12 September 2022
Resigned on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode PO7 7SE £308,000

WEALTH CREATION & MANAGEMENT LIMITED

Correspondence address
5 Hussar Court, Westside View, Waterlooville, England, PO7 7SE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
6 July 2022
Resigned on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode PO7 7SE £308,000

D HEATON LIMITED

Correspondence address
5 Westside View, Waterlooville, England, PO7 7SE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 April 2022
Resigned on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode PO7 7SE £308,000

JOHN CLIVE ENTERPRISES LTD

Correspondence address
5 Lancer House Hussar Court, Westside View, Waterlooville, Hampshire, England, PO7 7SE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
19 November 2021
Resigned on
30 April 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode PO7 7SE £308,000

ARGENTIS GROUP LTD

Correspondence address
5 Lancer House Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
19 November 2021
Resigned on
30 April 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode PO7 7SE £308,000

ARGENTIS WEALTH MANAGEMENT LTD

Correspondence address
5 Lancer House Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
19 November 2021
Resigned on
30 April 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode PO7 7SE £308,000

ACTIVE FINANCIAL PARTNERS LIMITED

Correspondence address
5 Lancer House Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
19 November 2021
Resigned on
30 April 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode PO7 7SE £308,000

COMPASS B2B LTD

Correspondence address
5 Lancer House, Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
19 November 2021
Resigned on
30 April 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode PO7 7SE £308,000

MERCHANTS WEALTH MANAGEMENT LIMITED

Correspondence address
22 Hilton Road, Disley, Stockport, England, SK12 2JU
Role ACTIVE
director
Date of birth
November 1966
Appointed on
19 November 2021
Resigned on
30 April 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode SK12 2JU £621,000

ARGENTIS FINANCIAL PLANNING LTD

Correspondence address
5 Lancer House Westside View, Waterlooville, Hampshire, England, PO7 7SE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
19 November 2021
Resigned on
30 April 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode PO7 7SE £308,000

MEON VALLEY FINANCIAL PLANNING LIMITED

Correspondence address
5 Lancer House Hussar Court, Westside View, Waterlooville, Hampshire, England, PO7 7SE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
19 November 2021
Resigned on
30 April 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode PO7 7SE £308,000

AE FINANCIAL SERVICES LIMITED

Correspondence address
5 Lancer House, Hussar Court, Waterlooville, England, PO7 7SE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
19 November 2021
Resigned on
30 April 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode PO7 7SE £308,000

CAMERON LEWNES LTD

Correspondence address
5 Lancer House Hussar Court, Westside View, Waterlooville, Hampshire, United Kingdom, PO7 7SE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
19 November 2021
Resigned on
30 April 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode PO7 7SE £308,000

IMS CAPITAL LIMITED

Correspondence address
4 Lancer House Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
19 November 2021
Resigned on
30 April 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode PO7 7SE £308,000

HAZLEWOOD INVESTMENT SERVICES LIMITED

Correspondence address
5 Lancer House Westside View, Waterlooville, England, PO7 7SE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
19 November 2021
Resigned on
30 April 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode PO7 7SE £308,000

VUE PLATFORM SERVICES LIMITED

Correspondence address
5 Lancer House Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
19 November 2021
Resigned on
30 April 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode PO7 7SE £308,000

J WHITE CONSULTING LTD

Correspondence address
22 Hilton Road, Disley, Stockport, England, SK12 2JU
Role ACTIVE
director
Date of birth
November 1966
Appointed on
19 February 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode SK12 2JU £621,000

MERCHANT SECURITIES (NOMINEES) LIMITED

Correspondence address
24 Monument Street, London, England, EC3R 8AJ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
7 October 2019
Resigned on
27 July 2021
Nationality
British
Occupation
Ceo Sanlam Wealth

Average house price in the postcode EC3R 8AJ £130,003,000

SNOWDONIA ASSET MANAGEMENT LIMITED

Correspondence address
Monument Placd 24 Monument Street, London, England, EC3R 8AJ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
2 October 2019
Resigned on
27 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 8AJ £130,003,000

BUCKLES LIMITED

Correspondence address
Monument Place 24 Monument Street, London, England, EC3R 8AJ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
2 October 2019
Resigned on
27 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 8AJ £130,003,000

SANLAM PRIVATE WEALTH SOUTH LIMITED

Correspondence address
24 Monument Street, London, England, EC3R 8AJ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
20 September 2019
Resigned on
27 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 8AJ £130,003,000

AVIDUS SCOTT LANG & CO. LIMITED

Correspondence address
Sanlam Uk, Monument Place 24 Monument Street, London, England, EC3R 8AJ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
12 August 2019
Resigned on
27 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 8AJ £130,003,000

AVIDUS SCOTT LANG GROUP LIMITED

Correspondence address
Sanlam Uk, Monument Place 24 Monument Street, London, England, EC3R 8AJ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
12 August 2019
Resigned on
27 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 8AJ £130,003,000

BLACKETT WALKER LIMITED

Correspondence address
Freshford House Redcliffe Way, Bristol, Avon, BS1 6NL
Role ACTIVE
director
Date of birth
November 1966
Appointed on
9 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode BS1 6NL £3,820,000

GRENNAN ADVISERS LIMITED

Correspondence address
St. Bartholomew's House Lewins Mead, Bristol, England, BS1 2NH
Role ACTIVE
director
Date of birth
November 1966
Appointed on
15 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode BS1 2NH £6,364,000

SANLAM PARTNERSHIPS LIMITED

Correspondence address
Monument Place 24 Monument Street, London, England, EC3R 8AJ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
26 October 2017
Resigned on
27 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3R 8AJ £130,003,000

PRINCIPAL NOMINEES LIMITED

Correspondence address
24 Monument Street, London, England, EC3R 8AJ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
31 March 2017
Resigned on
27 July 2021
Nationality
British
Occupation
Ceo Sanlam Wealth

Average house price in the postcode EC3R 8AJ £130,003,000

ATOMOS FINANCIAL PLANNING LIMITED

Correspondence address
Monument Place 24 Monument Street, London, England, EC3R 8AJ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
21 December 2016
Resigned on
27 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 8AJ £130,003,000

ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED

Correspondence address
Monument Place 24 Monument Street, London, England, EC3R 8AJ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
21 December 2016
Resigned on
27 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 8AJ £130,003,000

SANLAM SECURITIES UK LIMITED

Correspondence address
24 Monument Street, London, England, EC3R 8AJ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
21 December 2016
Resigned on
27 July 2021
Nationality
British
Occupation
Ceo Wealth Management

Average house price in the postcode EC3R 8AJ £130,003,000

ATOMOS INVESTMENTS LIMITED

Correspondence address
24 Monument Street, London, England, EC3R 8AJ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
21 December 2016
Resigned on
27 July 2021
Nationality
British
Occupation
Ceo Wealth Management

Average house price in the postcode EC3R 8AJ £130,003,000

ENGLISH MUTUAL LIMITED

Correspondence address
Monument Place 24 Monument Street, London, England, EC3R 8AJ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
16 December 2016
Resigned on
27 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 8AJ £130,003,000

SANLAM PRIVATE INVESTMENTS (UK) HOLDINGS LTD

Correspondence address
24 Monument Street, London, England, EC3R 8AJ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 December 2016
Resigned on
27 July 2021
Nationality
British
Occupation
Ceo Wealth Management

Average house price in the postcode EC3R 8AJ £130,003,000

THE PERSONAL FINANCE SOCIETY

Correspondence address
3rd Floor 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
November 1966
Appointed on
15 September 2015
Resigned on
14 September 2021
Nationality
British
Occupation
Chief Operating Officer

HESGYN LIMITED

Correspondence address
22 Hilton Road Disley, Stockport, Cheshire, United Kingdom, SK12 2JU
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode SK12 2JU £621,000

BEACHCOURT TREARDDUR BAY LIMITED

Correspondence address
Chiltern House 72 - 74 King Edward Street, Macclesfield, Cheshire, England, SK10 1AT
Role ACTIVE
director
Date of birth
November 1966
Appointed on
26 July 2006
Resigned on
26 July 2023
Nationality
British
Occupation
Coo

Average house price in the postcode SK10 1AT £191,000