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

Stephen White

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

    Resident in United Kingdom

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

      IIF 1
    • 51, High Street, Harborne, Birmingham, B17 9NT, United Kingdom

      IIF 2
    • Hope Cottage, Main Street, Ullenhall, Solihull, West Midlands, B95 5PA, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Stephen White
    British born in April 1952

    Resident in England

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

      IIF 6
    • C/o Parkers, 590a Kingsbury Road, Birmingham, B24 9ND, United Kingdom

      IIF 7
  • White, Stephen
    British hairdresser born in April 1952

    Resident in United Kingdom

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

      IIF 8
    • 45 Prince Harry Road, Henley-in-arden, Warwickshire, B95 5DD

      IIF 9 IIF 10
    • Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, United Kingdom

      IIF 11
    • Hope Cottage, Main Street, Ullenhall, Solihull, West Midlands, B95 5PA

      IIF 12 IIF 13 IIF 14
    • Hope Cottage, Main Street, Ullenhall, Solihull, West Midlands, B95 5PA, United Kingdom

      IIF 16
  • White, Stephen
    British director born in May 1959

    Resident in United Kingdom

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

      IIF 17
  • White, Stephen
    born in April 1952

    Resident in United Kingdom

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

      IIF 18
  • Mr Stephen John White
    British born in May 1959

    Resident in England

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

      IIF 19 IIF 20
  • White, Stephen
    British director born in April 1952

    Resident in England

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

      IIF 21
  • White, Stephen
    British hairdresser born in April 1952

    Resident in England

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

      IIF 22
  • White, Stephen John
    British company director born in May 1959

    Resident in England

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

      IIF 23 IIF 24
    • Suite 11k1, Peartree Business Centre, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PT, England

      IIF 25
  • White, Stephen John
    British director born in May 1959

    Resident in England

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

      IIF 26
    • 112b High Road, Ilford, Essex, IG1 1BY

      IIF 27
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 28
  • White, Stephen John
    British engineer born in May 1959

    Resident in England

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

      IIF 29
  • White, Stephen John
    British none born in May 1959

    Resident in England

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

      IIF 30
  • White, Stephen
    British company director

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

      IIF 31
  • White, Stephen
    British company director born in May 1959

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

      IIF 32
  • White, Stephen John
    British

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

      IIF 33
  • White, Stephen

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

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    18 Hillside Walk, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-16 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    51 High Street, Harborne, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    -79,164 GBP2024-03-30
    Officer
    2018-01-23 ~ now
    IIF 18 - llp-designated-member → ME
    Person with significant control
    2018-01-23 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove membersOE
  • 3
    79 Caroline Street, Birmingham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,232 GBP2016-03-31
    Officer
    2012-03-13 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    51 High Street, Harborne, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2008-12-18 ~ dissolved
    IIF 10 - director → ME
  • 5
    Olympia House, Armitage Road, London
    Dissolved corporate (1 parent)
    Officer
    2015-03-13 ~ dissolved
    IIF 28 - director → ME
  • 6
    18 Hillside Walk, Brentwood, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-19 ~ dissolved
    IIF 26 - director → ME
  • 7
    FASHION HAIR AT HARBORNE LIMITED - 2018-01-11
    51 High Street, Harborne, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -22,021 GBP2020-03-30
    Officer
    2017-03-16 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    51 High Street, Harborne, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2010-12-08 ~ dissolved
    IIF 13 - director → ME
  • 9
    Athene House, 86 The Broadway, Mill Hill, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-14 ~ dissolved
    IIF 29 - director → ME
  • 10
    C/o Parkers, 590a Kingsbury Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-27 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-04-27 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    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
    2012-03-29 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    590a Kingsbury Road, Erdington, Birmingham, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    38 GBP2024-03-31
    Officer
    2018-03-27 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-03-27 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-11 ~ dissolved
    IIF 30 - director → ME
  • 14
    51 High Street, Harborne, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    840 GBP2023-07-30
    Officer
    2010-02-11 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 15
    26 High Street, Henley-in-arden, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-09-06 ~ dissolved
    IIF 15 - director → ME
  • 16
    26 High Street, Henley-in-arden, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2009-01-08 ~ dissolved
    IIF 12 - director → ME
  • 17
    26 High Street, Henley-in-arden, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2010-07-22 ~ dissolved
    IIF 14 - director → ME
Ceased 5
  • 1
    Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, England
    Dissolved corporate
    Officer
    2010-10-29 ~ 2012-02-02
    IIF 27 - director → ME
  • 2
    31 Ryhope Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-27 ~ 2019-04-17
    IIF 24 - director → ME
    Person with significant control
    2019-02-27 ~ 2019-04-17
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    15 Clements Court, Clements Lane, Ilford, Essex
    Dissolved corporate
    Officer
    2010-02-11 ~ 2012-08-29
    IIF 17 - director → ME
    2012-08-29 ~ 2012-09-27
    IIF 34 - secretary → ME
    2009-02-10 ~ 2009-12-21
    IIF 33 - secretary → ME
  • 4
    St Johns House, Castle Street, Taunton, Somerset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,203,364 GBP2024-02-29
    Officer
    1998-03-04 ~ 2000-02-07
    IIF 32 - director → ME
    1998-03-04 ~ 2000-07-24
    IIF 31 - secretary → ME
  • 5
    SPICE HOME IMPROVEMENTS LIMITED - 2017-03-03
    Suite 11k1, Peartree Business Centre Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-09 ~ 2017-02-21
    IIF 25 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.