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

Mrs Janina White

    Related profiles found in government register
  • Mrs Janina White
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 1
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 2
    • 280, Havering Road, Romford, RM1 4TH

      IIF 3
    • 280, Havering Road, Romford, RM1 4TH, England

      IIF 4
    • 280, Havering Road, Romford, RM1 4TH, United Kingdom

      IIF 5
    • 85, Western Road, Suite 1, Romford, RM1 3LS, England

      IIF 6
    • Suite 1, 85 Western Road, Romford, RM1 3LS, England

      IIF 7 IIF 8
  • White, Janina
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • White, Janina
    British chartered company secretary born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 23
  • Mrs Joanna White
    British born in September 1937

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Systems House Central, Business Park Mackadown Lane, Birmingham, B33 0JL

      IIF 24
    • Systems House, Central Business Park, Mackadown Lane, Birmingham, B33 0JL, England

      IIF 25
    • Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands, B33 0JH

      IIF 26 IIF 27
    • Ballakeighan Mansion House, Ballakaighan Road, Castletown, Isle Of Man, Isle Of Man, IM9 4PF, Isle Of Man

      IIF 28
    • Systems House, Central Business Park, Mackadain Lane, Birmingham, B33 0JL

      IIF 29
    • Systems House, Central Business Park, Mackadown Lane, Birmingham, B33 0JL

      IIF 30
    • Systems House, Central Business, Mackadown Lane Birmingham, West Midlands, B33 0JL

      IIF 31
    • Systmes House, Central Business Park, Mackadown Lane, Birmingham, West Midlands, B33 0JL

      IIF 32
  • Joanna White
    British, born in September 1937

    Registered addresses and corresponding companies
    • Ballakaighan Mansion House, Ballakaighan Road, Castletown, IM9 4PF, Isle Of Man

      IIF 33
  • Mrs Joanna White
    British born in September 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands, B33 0JH

      IIF 34 IIF 35 IIF 36
  • White, Janina
    born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 280, Havering Road, Romford, Essex, RM1 4TH, Uk

      IIF 37
  • White, Joanna
    British, director born in September 1937

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Ballakaighan Mansion House, Ballakaighan Road, Castletown, Isle Of Man, IM9 4PF

      IIF 38 IIF 39 IIF 40
  • White, Joanna
    British, director/secretary born in September 1937

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Ballakaighan Mansion House, Ballakaighan Road, Castletown, Isle Of Man, IM9 4PF

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    CLARITY GROUP LIMITED - 2005-05-16
    CLARITY PRINT LIMITED - 1990-02-28
    CLARITY EQUIPMENTS (MIDLANDS) LIMITED - 1986-12-18
    Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    -434,441 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    TEMPNAME LIMITED - 2006-05-17
    CLARITY GAZEBO LIMITED - 2005-05-16
    CLARITY MANILLA LIMITED - 2002-09-11
    LEVELBEAM PRINTING LIMITED - 1990-02-28
    Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    WILLEN (TAPES) LIMITED - 1984-07-24
    Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    HONEYKEY PRINTERS LIMITED - 1990-02-28
    Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    Ballakaighan Mansion House, Ballakaighan Road, Castletown, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2005-01-28 ~ now
    IIF 33 - Ownership of shares - More than 25%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Ownership of voting rights - More than 25%OE
  • 7
    MICHAEL WHITE CONSULTANCY LTD - 2019-05-28
    GOVERNANCE RISK COMPLIANCE GLOBAL LIMITED - 2018-09-04
    85 Western Road, Suite 1, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,477 GBP2024-12-31
    Officer
    2025-10-21 ~ now
    IIF 17 - Director → ME
  • 8
    OPINU LTD
    - now
    MICHAEL WHITE LTD - 2023-02-13
    WHITE & ASSOCIATES LTD - 2020-10-14
    Suite 1 85 Western Road, Romford, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    8,085 GBP2024-12-31
    Officer
    2026-01-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    SEQUAD INVESTMENTS LIMITED - 1985-04-26
    Systems House, Central Business, Mackadown Lane Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2,488,777 GBP2024-12-31
    Person with significant control
    2021-04-29 ~ now
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 10
    ROTADEX INDUSTRIES LIMITED - 1998-01-07
    Systmes House, Central Business Park, Mackadown Lane, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    266,403 GBP2018-12-31
    Person with significant control
    2021-04-29 ~ now
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 11
    BRIAN PERKINS AND COMPANY LIMITED - 1998-01-07
    Systems House Central, Business Park Mackadown Lane, Birmingham
    Active Corporate (2 parents)
    Person with significant control
    2021-04-29 ~ now
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 12
    Systems House, Central Business Park, Mackadain Lane, Birmingham
    Active Corporate (2 parents)
    Person with significant control
    2021-04-29 ~ now
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 13
    ROTADEX SYSTEMS,LIMITED - 2018-11-13
    Systems House Central Business Park, Mackadown Lane, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,300,578 GBP2024-12-31
    Person with significant control
    2021-04-29 ~ now
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 14
    85 Western Road, Suite 1, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    171,416 GBP2025-04-30
    Officer
    2024-06-01 ~ now
    IIF 18 - Director → ME
  • 15
    WHITEHEAD LETTERFILES LIMITED - 2016-11-15
    IMAGINGPRINT LIMITED - 1995-04-19
    Systems House, Central Business Park, Mackadown Lane, Birmingham
    Active Corporate (4 parents)
    Person with significant control
    2021-04-29 ~ now
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 16
    PARTS & LABOUR LIMITED - 1999-02-03
    Systems House Central Business Park Mackadown Lane, Kitts Green, Birmingham, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    77,643 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    PORCHWAY HOUSING LTD - 2025-05-01
    ABCD DEVELOPMENT SOLUTIONS LTD - 2021-04-20
    85 Western Road, Suite 1, Romford, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    23,237 GBP2024-12-31
    Officer
    2021-03-02 ~ now
    IIF 22 - Director → ME
  • 18
    W&A LAW LTD - 2025-04-17
    WHITE & ASSOCIATES LTD - 2023-09-11
    WHITE LIFE ACADEMY LTD - 2020-10-20
    RUSSIAN PUBLISHING HOUSE LTD - 2018-01-09
    CONSTRUCTION SUBCONTRACTORS SOLUTIONS LTD - 2015-09-14
    Suite 1 85 Western Road, Romford, State / Province, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    13,338 GBP2024-12-31
    Officer
    2021-01-16 ~ now
    IIF 14 - Director → ME
  • 19
    630 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2015-08-17 ~ dissolved
    IIF 37 - LLP Designated Member → ME
Ceased 12
  • 1
    FORAY 1097 LIMITED - 1998-05-19
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    1998-04-30 ~ 2008-01-02
    IIF 39 - Director → ME
  • 2
    Building 28, First Avenue, Pensnett Trading Estate, Kingswinford
    Dissolved Corporate (2 parents)
    Officer
    2006-04-12 ~ 2007-12-31
    IIF 38 - Director → ME
  • 3
    BODYKRAFT BROWNINGS LIMITED - 2004-05-25
    BROWNINGS ACCIDENT REPAIRS LIMITED - 2000-01-12
    FORAY 1204 LIMITED - 1999-06-14
    Building 28 First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    1999-04-29 ~ 2007-12-31
    IIF 40 - Director → ME
  • 4
    MICHAEL WHITE CONSULTANCY LTD - 2019-05-28
    GOVERNANCE RISK COMPLIANCE GLOBAL LIMITED - 2018-09-04
    85 Western Road, Suite 1, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,477 GBP2024-12-31
    Officer
    2014-05-01 ~ 2018-09-01
    IIF 15 - Director → ME
    2020-05-18 ~ 2024-06-15
    IIF 20 - Director → ME
    Person with significant control
    2016-04-30 ~ 2018-09-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    71-75 Shelton Street Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,578 GBP2020-10-31
    Officer
    2019-11-25 ~ 2021-03-26
    IIF 23 - Director → ME
  • 6
    OPINU LTD
    - now
    MICHAEL WHITE LTD - 2023-02-13
    WHITE & ASSOCIATES LTD - 2020-10-14
    Suite 1 85 Western Road, Romford, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    8,085 GBP2024-12-31
    Officer
    2019-12-16 ~ 2020-10-13
    IIF 10 - Director → ME
    2023-10-01 ~ 2025-03-05
    IIF 12 - Director → ME
    Person with significant control
    2023-12-15 ~ 2025-03-05
    IIF 8 - Ownership of shares – 75% or more OE
    2019-12-16 ~ 2020-10-13
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2022-10-24 ~ 2023-09-06
    IIF 19 - Director → ME
  • 8
    SEQUAD INVESTMENTS LIMITED - 1985-04-26
    Systems House, Central Business, Mackadown Lane Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2,488,777 GBP2024-12-31
    Officer
    ~ 2002-09-30
    IIF 41 - Director → ME
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -471 GBP2023-06-30
    Officer
    2022-08-22 ~ 2022-11-08
    IIF 11 - Director → ME
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,431 GBP2023-06-30
    Officer
    2022-08-01 ~ 2022-11-08
    IIF 13 - Director → ME
  • 11
    PORCHWAY HOUSING LTD - 2025-05-01
    ABCD DEVELOPMENT SOLUTIONS LTD - 2021-04-20
    85 Western Road, Suite 1, Romford, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    23,237 GBP2024-12-31
    Officer
    2020-07-29 ~ 2021-03-01
    IIF 9 - Director → ME
    Person with significant control
    2024-01-01 ~ 2025-03-27
    IIF 6 - Ownership of shares – 75% or more OE
    2021-03-02 ~ 2021-04-05
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 12
    W&A LAW LTD - 2025-04-17
    WHITE & ASSOCIATES LTD - 2023-09-11
    WHITE LIFE ACADEMY LTD - 2020-10-20
    RUSSIAN PUBLISHING HOUSE LTD - 2018-01-09
    CONSTRUCTION SUBCONTRACTORS SOLUTIONS LTD - 2015-09-14
    Suite 1 85 Western Road, Romford, State / Province, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    13,338 GBP2024-12-31
    Officer
    2015-05-12 ~ 2020-06-02
    IIF 16 - Director → ME
    Person with significant control
    2017-01-11 ~ 2019-09-04
    IIF 5 - Ownership of shares – 75% or more OE
    2023-10-08 ~ 2026-01-12
    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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.