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

White, Stephen

    Related profiles found in government register
  • White, Stephen
    British hairdresser born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, High Street, Harborne, Birmingham, B17 9NT, United Kingdom

      IIF 1
    • icon of address 45 Prince Harry Road, Henley-in-arden, Warwickshire, B95 5DD

      IIF 2 IIF 3
    • icon of address Hope Cottage, Main Street, Ullenhall, Henley-in-arden, West Midlands, B95 5PA

      IIF 4
    • icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, United Kingdom

      IIF 5
    • icon of address Hope Cottage, Main Street, Ullenhall, Solihull, West Midlands, B95 5PA

      IIF 6 IIF 7 IIF 8
    • icon of address Hope Cottage, Main Street, Ullenhall, Solihull, West Midlands, B95 5PA, United Kingdom

      IIF 10
  • White, Stephen
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Clements Court, Clements Lane, Ilford, Essex, IG1 2QY

      IIF 11
  • White, Stephen
    born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, High Street, Harborne, Birmingham, B17 9NT

      IIF 12
  • White, Stephen
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Parkers, 590a Kingsbury Road, Birmingham, B24 9ND, United Kingdom

      IIF 13
  • White, Stephen
    British hairdresser born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 590a, Kingsbury Road, Erdington, Birmingham, B24 9ND, England

      IIF 14
  • Stephen White
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, High Street, Harborne, Birmingham, B17 9NT

      IIF 15
    • icon of address 51, High Street, Harborne, Birmingham, B17 9NT, United Kingdom

      IIF 16
    • icon of address Hope Cottage, Main Street, Ullenhall, Solihull, West Midlands, B95 5PA, United Kingdom

      IIF 17 IIF 18 IIF 19
  • White, Stephen
    British company director born in May 1959

    Registered addresses and corresponding companies
    • icon of address King Lake Cottages, Fosgrove, Taunton, Somerset

      IIF 20
  • White, Stephen John
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hillside Walk, Brentwood, Essex, CM14 4RB, England

      IIF 21 IIF 22
    • icon of address Suite 11k1, Peartree Business Centre, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PT, England

      IIF 23
  • White, Stephen John
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hillside Walk, Brentwood, CM14 4RB, United Kingdom

      IIF 24
    • icon of address 112b High Road, Ilford, Essex, IG1 1BY

      IIF 25
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 26
  • White, Stephen John
    British engineer born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hillside Walk, Brentwood, CM14 4RB, England

      IIF 27
  • White, Stephen John
    British none born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, United Kingdom

      IIF 28
  • White, Stephen
    British company director

    Registered addresses and corresponding companies
    • icon of address King Lake Cottages, Fosgrove, Taunton, Somerset

      IIF 29
  • White, Stephen John
    British

    Registered addresses and corresponding companies
    • icon of address 18 Hillside Walk, Brentwood, Essex, CM14 4RB

      IIF 30
  • Stephen White
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 590a, Kingsbury Road, Erdington, Birmingham, B24 9ND, England

      IIF 31
    • icon of address C/o Parkers, 590a Kingsbury Road, Birmingham, B24 9ND, United Kingdom

      IIF 32
  • White, Stephen

    Registered addresses and corresponding companies
    • icon of address 15, Clements Court, Clements Lane, Ilford, Essex, IG1 2QY

      IIF 33
  • Mr Stephen John White
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hillside Walk, Brentwood, Essex, CM14 4RB, England

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 18 Hillside Walk, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 51 High Street, Harborne, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    -79,164 GBP2024-03-30
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 15 - Right to appoint or remove membersOE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,232 GBP2016-03-31
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 51 High Street, Harborne, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address 18 Hillside Walk, Brentwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 24 - Director → ME
  • 7
    FASHION HAIR AT HARBORNE LIMITED - 2018-01-11
    icon of address 51 High Street, Harborne, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,021 GBP2020-03-30
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 51 High Street, Harborne, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address Athene House, 86 The Broadway, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address C/o Parkers, 590a Kingsbury Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    40 GBP2016-03-31
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 590a Kingsbury Road, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    38 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address 51 High Street, Harborne, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,420 GBP2024-07-30
    Officer
    icon of calendar 2010-02-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 26 High Street, Henley-in-arden, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 9 - Director → ME
  • 16
    icon of address 26 High Street, Henley-in-arden, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-08 ~ dissolved
    IIF 6 - Director → ME
  • 17
    icon of address 240 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-03 ~ dissolved
    IIF 4 - Director → ME
  • 18
    icon of address 26 High Street, Henley-in-arden, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 8 - Director → ME
Ceased 5
  • 1
    icon of address Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-29 ~ 2012-02-02
    IIF 25 - Director → ME
  • 2
    icon of address 31 Ryhope Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-27 ~ 2019-04-17
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2019-04-17
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 15 Clements Court, Clements Lane, Ilford, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-11 ~ 2012-08-29
    IIF 11 - Director → ME
    icon of calendar 2012-08-29 ~ 2012-09-27
    IIF 33 - Secretary → ME
    icon of calendar 2009-02-10 ~ 2009-12-21
    IIF 30 - Secretary → ME
  • 4
    icon of address St Johns House, Castle Street, Taunton, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,203,364 GBP2024-02-29
    Officer
    icon of calendar 1998-03-04 ~ 2000-02-07
    IIF 20 - Director → ME
    icon of calendar 1998-03-04 ~ 2000-07-24
    IIF 29 - Secretary → ME
  • 5
    SPICE HOME IMPROVEMENTS LIMITED - 2017-03-03
    icon of address Suite 11k1, Peartree Business Centre Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2017-02-21
    IIF 23 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.