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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Joanna White

    Related profiles found in government register
  • 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 1
    • Systems House, Central Business Park, Mackadown Lane, Birmingham, B33 0JL, England

      IIF 2
    • Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands, B33 0JH

      IIF 3 IIF 4
    • Ballakeighan Mansion House, Ballakaighan Road, Castletown, Isle Of Man, Isle Of Man, IM9 4PF, Isle Of Man

      IIF 5
    • Systems House, Central Business Park, Mackadain Lane, Birmingham, B33 0JL

      IIF 6
    • Systems House, Central Business Park, Mackadown Lane, Birmingham, B33 0JL

      IIF 7
    • Systems House, Central Business, Mackadown Lane Birmingham, West Midlands, B33 0JL

      IIF 8
    • Systmes House, Central Business Park, Mackadown Lane, Birmingham, West Midlands, B33 0JL

      IIF 9
  • 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 10 IIF 11 IIF 12
  • 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 13 IIF 14 IIF 15
  • 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 16
  • Joanna White
    British, born in September 1937

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

      IIF 17
  • 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 18
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 19
    • 280, Havering Road, Romford, RM1 4TH

      IIF 20
    • 280, Havering Road, Romford, RM1 4TH, England

      IIF 21
    • 280, Havering Road, Romford, RM1 4TH, United Kingdom

      IIF 22
    • 85, Western Road, Suite 1, Romford, RM1 3LS, England

      IIF 23
    • Suite 1, 85 Western Road, Romford, RM1 3LS, England

      IIF 24 IIF 25
  • 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 40
  • White, Janina
    born in October 1976

    Resident in England

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

      IIF 41
child relation
Offspring entities and appointments 26
  • 1
    ARC SCREEN PRINT LIMITED
    02627528
    Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directors OE
  • 2
    BODYKRAFT (DUDLEY) LIMITED
    - now 03542892
    FORAY 1097 LIMITED
    - 1998-05-19 03542892 03441004... (more)
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (8 parents, 2 offsprings)
    Officer
    1998-04-30 ~ 2008-01-02
    IIF 14 - Director → ME
  • 3
    CLARITY GAZEBO LIMITED
    - now 00951055 02373018
    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 (16 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directors OE
  • 4
    CLARITY GROUP LIMITED
    - now 02373018 00951055
    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 (16 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directors OE
  • 5
    CLARITY OFFICE SUPPLIES LIMITED
    - now 01235464
    WILLEN (TAPES) LIMITED - 1984-07-24
    Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directors OE
  • 6
    CLARITY PRINT LIMITED
    - now 02372873 00951055
    HONEYKEY PRINTERS LIMITED - 1990-02-28
    Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directors OE
  • 7
    COACH AND MOTOR WORKS LIMITED
    05779375
    Building 28, First Avenue, Pensnett Trading Estate, Kingswinford
    Dissolved Corporate (8 parents)
    Officer
    2006-04-12 ~ 2007-12-31
    IIF 13 - Director → ME
  • 8
    JAYBROOK CAR AND COMMERCIAL LIMITED
    - now 03719977
    BODYKRAFT BROWNINGS LIMITED
    - 2004-05-25 03719977
    BROWNINGS ACCIDENT REPAIRS LIMITED
    - 2000-01-12 03719977
    FORAY 1204 LIMITED
    - 1999-06-14 03719977 03720051... (more)
    Building 28 First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    1999-04-29 ~ 2007-12-31
    IIF 15 - Director → ME
  • 9
    JENNING PROPERTY LIMITED
    OE008035
    Ballakaighan Mansion House, Ballakaighan Road, Castletown, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2005-01-28 ~ now
    IIF 17 - Ownership of shares - More than 25% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Has significant influence or control OE
    IIF 17 - Ownership of voting rights - More than 25% OE
  • 10
    LOCAL GOVT INSIGHTS LTD
    - now 08561949
    MICHAEL WHITE CONSULTANCY LTD - 2019-05-28
    GOVERNANCE RISK COMPLIANCE GLOBAL LIMITED
    - 2018-09-04 08561949
    85 Western Road, Suite 1, Romford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-10-21 ~ now
    IIF 34 - Director → ME
    2014-05-01 ~ 2018-09-01
    IIF 32 - Director → ME
    2020-05-18 ~ 2024-06-15
    IIF 37 - Director → ME
    Person with significant control
    2016-04-30 ~ 2018-09-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    MW VOLT LTD
    11640219
    71-75 Shelton Street Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-25 ~ 2021-03-26
    IIF 40 - Director → ME
  • 12
    OPINU LTD
    - now 12364185
    MICHAEL WHITE LTD - 2023-02-13
    WHITE & ASSOCIATES LTD
    - 2020-10-14 12364185 07197583... (more)
    Suite 1 85 Western Road, Romford, England
    Active Corporate (3 parents)
    Officer
    2026-01-01 ~ now
    IIF 38 - Director → ME
    2023-10-01 ~ 2025-03-05
    IIF 29 - Director → ME
    2019-12-16 ~ 2020-10-13
    IIF 27 - Director → ME
    Person with significant control
    2023-12-15 ~ 2025-03-05
    IIF 25 - Ownership of shares – 75% or more OE
    2019-12-16 ~ 2020-10-13
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    2026-01-01 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 13
    PANTEK GLOBAL LIMITED
    14437941
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-24 ~ 2023-09-06
    IIF 36 - Director → ME
  • 14
    REDACELL LIMITED
    - now 01863986
    SEQUAD INVESTMENTS LIMITED
    - 1985-04-26 01863986
    Systems House, Central Business, Mackadown Lane Birmingham, West Midlands
    Active Corporate (9 parents)
    Officer
    ~ 2002-09-30
    IIF 16 - Director → ME
    Person with significant control
    2021-04-29 ~ now
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 15
    ROTADEX ENGINEERING LIMITED
    - now 01004168
    ROTADEX INDUSTRIES LIMITED - 1998-01-07
    Systmes House, Central Business Park, Mackadown Lane, Birmingham, West Midlands
    Active Corporate (8 parents)
    Person with significant control
    2021-04-29 ~ now
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 16
    ROTADEX INDUSTRIES LIMITED
    - now 00555055 01004168
    BRIAN PERKINS AND COMPANY LIMITED - 1998-01-07
    Systems House Central, Business Park Mackadown Lane, Birmingham
    Active Corporate (9 parents)
    Person with significant control
    2021-04-29 ~ now
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 17
    ROTADEX PRESS LIMITED
    00908079
    Systems House, Central Business Park, Mackadain Lane, Birmingham
    Active Corporate (6 parents)
    Person with significant control
    2021-04-29 ~ now
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 18
    ROTADEX SYSTEMS LIMITED
    - now 00527785
    ROTADEX SYSTEMS,LIMITED - 2018-11-13
    Systems House Central Business Park, Mackadown Lane, Birmingham, England
    Active Corporate (11 parents)
    Person with significant control
    2021-04-29 ~ now
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 19
    SCUL INVESTMENT LIMITED
    14310957
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-08-22 ~ 2022-11-08
    IIF 28 - Director → ME
  • 20
    SCULPTURAL FACE LIFTING LTD
    14027620
    85 Western Road, Suite 1, Romford, England
    Active Corporate (2 parents)
    Officer
    2024-06-01 ~ now
    IIF 35 - Director → ME
  • 21
    SHELVING DIRECT LIMITED
    - now 03017773
    WHITEHEAD LETTERFILES LIMITED - 2016-11-15
    IMAGINGPRINT LIMITED - 1995-04-19
    Systems House, Central Business Park, Mackadown Lane, Birmingham
    Active Corporate (10 parents)
    Person with significant control
    2021-04-29 ~ now
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 22
    SOLOGY CHARTERS UK LIMITED
    09047523
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2022-08-01 ~ 2022-11-08
    IIF 30 - Director → ME
  • 23
    TEMPLESTOCK LIMITED
    - now 03647588
    PARTS & LABOUR LIMITED - 1999-02-03
    Systems House Central Business Park Mackadown Lane, Kitts Green, Birmingham, West Midlands
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 24
    WHITE INTELLIGENCE LTD
    - now 11397465
    PORCHWAY HOUSING LTD
    - 2025-05-01 11397465
    ABCD DEVELOPMENT SOLUTIONS LTD
    - 2021-04-20 11397465
    85 Western Road, Suite 1, Romford, England
    Active Corporate (4 parents)
    Officer
    2021-03-02 ~ now
    IIF 39 - Director → ME
    2020-07-29 ~ 2021-03-01
    IIF 26 - Director → ME
    Person with significant control
    2024-01-01 ~ 2025-03-27
    IIF 23 - Ownership of shares – 75% or more OE
    2021-03-02 ~ 2021-04-05
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 25
    WHITE LAW LTD
    - now 09586652
    W&A LAW LTD
    - 2025-04-17 09586652
    WHITE & ASSOCIATES LTD
    - 2023-09-11 09586652 12364185... (more)
    WHITE LIFE ACADEMY LTD
    - 2020-10-20 09586652
    RUSSIAN PUBLISHING HOUSE LTD
    - 2018-01-09 09586652
    CONSTRUCTION SUBCONTRACTORS SOLUTIONS LTD
    - 2015-09-14 09586652
    Suite 1 85 Western Road, Romford, State / Province, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-05-12 ~ 2020-06-02
    IIF 33 - Director → ME
    2021-01-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-10-08 ~ 2026-01-12
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    2017-01-11 ~ 2019-09-04
    IIF 22 - Ownership of shares – 75% or more OE
  • 26
    WHYTEBRIDGE LLP
    OC401355
    630 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2015-08-17 ~ dissolved
    IIF 41 - LLP Designated Member → ME

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.