Simon Paul WHITE

Total number of appointments 27, 10 active appointments

WISE CAMPAIGN C.I.C.

Correspondence address
Iet Legal Department Savoy Place, London, United Kingdom, WC2R 0BL
Role ACTIVE
director
Date of birth
January 1970
Appointed on
24 February 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Chief Finance Officer

IET SERVICES LIMITED

Correspondence address
Iet Legal Department Savoy Place, London, United Kingdom, WC2R 0BL
Role ACTIVE
director
Date of birth
January 1970
Appointed on
10 October 2023
Resigned on
30 June 2025
Nationality
British
Occupation
Chief Finance Officer

IEE SERVICES LIMITED

Correspondence address
Iet Legal Department Savoy Place, London, United Kingdom, WC2R 0BL
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 October 2023
Resigned on
30 June 2025
Nationality
British
Occupation
Chief Finance Officer

FARADAY COMPUTERS LIMITED

Correspondence address
Iet Legal Department Savoy Place, London, United Kingdom, WC2R 0BL
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 October 2023
Resigned on
30 June 2025
Nationality
British
Occupation
Chief Finance Officer

PETER PEREGRINUS LIMITED

Correspondence address
Iet Legal Department Savoy Place, London, United Kingdom, WC2R 0BL
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 October 2023
Resigned on
30 June 2025
Nationality
British
Occupation
Chief Finance Officer

INSPEC LIMITED

Correspondence address
Iet Legal Department Savoy Place, London, United Kingdom, WC2R 0BL
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 October 2023
Resigned on
30 June 2025
Nationality
British
Occupation
Chief Finance Officer

IET CONVENTIONS LIMITED

Correspondence address
Iet Legal Department Savoy Place, London, United Kingdom, WC2R 0BL
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 October 2023
Resigned on
30 June 2025
Nationality
British
Occupation
Chief Finance Officer

FREEZER CHEF LIMITED

Correspondence address
109 Cassiobury Drive, Watford, Hertfordshire, United Kingdom, WD17 3AH
Role ACTIVE
director
Date of birth
January 1970
Appointed on
16 July 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode WD17 3AH £1,394,000

ZEST FOODS LTD.

Correspondence address
109 Cassiobury Drive, Watford, Hertfordshire, United Kingdom, WD17 3AH
Role ACTIVE
director
Date of birth
January 1970
Appointed on
16 July 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode WD17 3AH £1,394,000

THE ZEST SAUCE COMPANY LTD.

Correspondence address
109 Cassiobury Drive, Watford, Hertfordshire, United Kingdom, WD17 3AH
Role ACTIVE
director
Date of birth
January 1970
Appointed on
16 July 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode WD17 3AH £1,394,000


PATAK FOOD LIMITED

Correspondence address
109 Cassiobury Drive, Watford, Hertfordshire, United Kingdom, WD17 3AH
Role RESIGNED
director
Date of birth
January 1970
Appointed on
16 July 2008
Resigned on
27 March 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WD17 3AH £1,394,000

PATAK (SPICES) LIMITED

Correspondence address
109 Cassiobury Drive, Watford, Hertfordshire, United Kingdom, WD17 3AH
Role RESIGNED
director
Date of birth
January 1970
Appointed on
16 July 2008
Resigned on
27 March 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WD17 3AH £1,394,000

KORWAY HOLDINGS LIMITED

Correspondence address
109 Cassiobury Drive, Watford, Hertfordshire, United Kingdom, WD17 3AH
Role RESIGNED
director
Date of birth
January 1970
Appointed on
16 July 2008
Resigned on
27 March 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WD17 3AH £1,394,000

KORWAY FOODS LIMITED

Correspondence address
109 Cassiobury Drive, Watford, Hertfordshire, United Kingdom, WD17 3AH
Role RESIGNED
director
Date of birth
January 1970
Appointed on
16 July 2008
Resigned on
27 March 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WD17 3AH £1,394,000

KINGSGATE FOOD INGREDIENTS LIMITED

Correspondence address
109 Cassiobury Drive, Watford, Hertfordshire, United Kingdom, WD17 3AH
Role RESIGNED
director
Date of birth
January 1970
Appointed on
16 July 2008
Resigned on
27 March 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WD17 3AH £1,394,000

ELSENHAM QUALITY FOODS LIMITED

Correspondence address
109 Cassiobury Drive, Watford, Hertfordshire, United Kingdom, WD17 3AH
Role RESIGNED
director
Date of birth
January 1970
Appointed on
16 July 2008
Resigned on
27 March 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WD17 3AH £1,394,000

KEDDIE SAUCEMASTERS LIMITED

Correspondence address
109 Cassiobury Drive, Watford, Hertfordshire, United Kingdom, WD17 3AH
Role
director
Date of birth
January 1970
Appointed on
16 July 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode WD17 3AH £1,394,000

G.COSTA AND COMPANY LIMITED

Correspondence address
109 Cassiobury Drive, Watford, Hertfordshire, United Kingdom, WD17 3AH
Role RESIGNED
director
Date of birth
January 1970
Appointed on
16 July 2008
Resigned on
27 March 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WD17 3AH £1,394,000

G. COSTA (HOLDINGS) LIMITED

Correspondence address
109 Cassiobury Drive, Watford, Hertfordshire, United Kingdom, WD17 3AH
Role RESIGNED
director
Date of birth
January 1970
Appointed on
16 July 2008
Resigned on
27 March 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WD17 3AH £1,394,000

AB WORLD FOODS (HOLDINGS) LIMITED

Correspondence address
109 Cassiobury Drive, Watford, Hertfordshire, United Kingdom, WD17 3AH
Role RESIGNED
director
Date of birth
January 1970
Appointed on
16 July 2008
Resigned on
27 March 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WD17 3AH £1,394,000

THE ROADMAP COMPANY LIMITED

Correspondence address
109 Cassiobury Drive, Watford, Hertfordshire, United Kingdom, WD17 3AH
Role RESIGNED
director
Date of birth
January 1970
Appointed on
16 July 2008
Resigned on
31 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WD17 3AH £1,394,000

AB WORLD FOODS LIMITED

Correspondence address
109 Cassiobury Drive, Watford, Hertfordshire, United Kingdom, WD17 3AH
Role RESIGNED
director
Date of birth
January 1970
Appointed on
16 July 2008
Resigned on
27 March 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WD17 3AH £1,394,000

WORLDWING INVESTMENTS LIMITED

Correspondence address
109 Cassiobury Drive, Watford, Hertfordshire, United Kingdom, WD17 3AH
Role RESIGNED
director
Date of birth
January 1970
Appointed on
16 July 2008
Resigned on
27 March 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WD17 3AH £1,394,000

THE NATURAL SWEETNESS COMPANY LIMITED

Correspondence address
109 Cassiobury Drive, Watford, Hertfordshire, United Kingdom, WD17 3AH
Role RESIGNED
director
Date of birth
January 1970
Appointed on
16 July 2008
Resigned on
31 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WD17 3AH £1,394,000

PATAK'S FROZEN FOODS LIMITED

Correspondence address
109 Cassiobury Drive, Watford, Hertfordshire, United Kingdom, WD17 3AH
Role RESIGNED
director
Date of birth
January 1970
Appointed on
16 July 2008
Resigned on
27 March 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WD17 3AH £1,394,000

PATAK'S FOODS 2008 LIMITED

Correspondence address
109 Cassiobury Drive, Watford, Hertfordshire, United Kingdom, WD17 3AH
Role RESIGNED
director
Date of birth
January 1970
Appointed on
16 July 2008
Resigned on
27 March 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WD17 3AH £1,394,000

PATAK'S CHILLED FOODS LIMITED

Correspondence address
109 Cassiobury Drive, Watford, Hertfordshire, United Kingdom, WD17 3AH
Role RESIGNED
director
Date of birth
January 1970
Appointed on
16 July 2008
Resigned on
27 March 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WD17 3AH £1,394,000