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

Mr James White

    Related profiles found in government register
  • Mr James White
    English born in January 1991

    Resident in England

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

      IIF 1
  • Mr James White
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 145, Great Charles Street, Lombard House, Birmingham, B3 3LP, United Kingdom

      IIF 2
    • Office 240 Edmund House, 10-12 Newhall Street, Birmingham, B3 3AS

      IIF 3
    • 120-124 Towngate, Leyland, Preston, Lancashire, PR25 2LQ, England

      IIF 4
    • 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, Berkshire, SL4 1TX, England

      IIF 5
    • 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, Berkshire, SL4 1TX, United Kingdom

      IIF 6
    • 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, SL4 1TX, England

      IIF 7 IIF 8
    • 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, SL4 1TX, United Kingdom

      IIF 9
  • James White
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • De Montfort House Haven Pastures, Liveridge Hill, Henley-in-arden, B95 5QS, England

      IIF 10 IIF 11
    • 71-75, 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 12
  • White, James
    English born in January 1991

    Resident in England

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

      IIF 13
  • White, James
    English recruitment consultant born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 6, Charter Point Way, Ashby-de-la-zouch, Leicestershire, LE65 1NF, United Kingdom

      IIF 14
  • Mr James White
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Gatesby Court, 172 Holliday Street, Birmingham, B1 1TJ, United Kingdom

      IIF 15
    • 33, Hartledon Road, Birmingham, B17 0AB, England

      IIF 16
    • Pear Tree Cottage, Penn Lane, Portway, Birmingham, B48 7HU, England

      IIF 17
    • Demontfort House, Haven Pastures, Liveridge Hill, Henley-in-arden, B95 5QS, England

      IIF 18
    • 3b, Swallowfield Courtyard, Oldbury, B69 2JG, United Kingdom

      IIF 19
  • White, James
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Office 240 Edmund House, 10-12 Newhall Street, Birmingham, B3 3AS

      IIF 20
    • De Montfort House Haven Pastures, Liveridge Hill, Henley-in-arden, B95 5QS, England

      IIF 21 IIF 22
    • 71-75, 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 23
  • White, James
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 120-124 Towngate, Leyland, Preston, Lancashire, PR25 2LQ, England

      IIF 24
    • 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, Berkshire, SL4 1TX, England

      IIF 25
    • 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, Berkshire, SL4 1TX, United Kingdom

      IIF 26
    • 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, SL4 1TX, England

      IIF 27 IIF 28
    • 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, SL4 1TX, United Kingdom

      IIF 29
  • Mr James Edward Andrew White
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Old Church Road, Harborne, Birmingham, B17 0BB, United Kingdom

      IIF 30
  • James White
    British born in July 1991

    Resident in United Kingdom

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

      IIF 31
  • White, James Edward Andrew
    British company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Old Church Road, Harborne, Birmingham, B17 0BB, United Kingdom

      IIF 32
  • White, James Edward Andrew
    British self employed born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Crystal Court, Aston Cross Business Village, Rocky Lane, Birmingham, B6 5RQ, England

      IIF 33
  • White, James
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Gatsby Court, 172 Holliday Street, Birmingham, B1 1TJ, United Kingdom

      IIF 34
    • 33, Hartledon Road, Birmingham, B17 0AB, England

      IIF 35
    • Demontfort House, Haven Pastures, Liveridge Hill, Henley-in-arden, B95 5QS, England

      IIF 36
  • White, James
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pear Tree Cottage, Penn Lane, Portway, Birmingham, B48 7HU, England

      IIF 37
    • 3b, Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, B69 2JG, United Kingdom

      IIF 38
  • White, James
    British entrepreneur born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, Great Charles Street, Lombard House, Birmingham, B3 3LP, United Kingdom

      IIF 39
  • White, James
    British consultant born in July 1991

    Resident in United Kingdom

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

      IIF 40
  • White, James

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

      IIF 41
    • Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 42
  • Mr James Edward Andrew White
    British born in January 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Lombard House, 145 Great Charles Street Queensway, Birmingham, B3 3LP, England

      IIF 43
  • White, James Edward Andrew
    British director born in January 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 58, Al Manara Road, Umm Suqueim 2, Dubai, DU BAI, United Arab Emirates

      IIF 44
child relation
Offspring entities and appointments
Active 16
  • 1
    CSM MEDIA MANAGEMENT LIMITED
    15510101
    Lombard House, 145 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2024-02-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2024-10-01 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    DR FACE LIMITED
    12175165
    Pear Tree Cottage Penn Lane, Portway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    FACIAL AESTHETICS AND BEAUTY LIMITED
    12187552
    Apartment 480 Orion Building 90 Navigation Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,712 GBP2022-09-30
    Officer
    2019-09-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-09-03 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    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
  • 4
    HARBORNE MEDICAL FACIALS LTD
    14032237
    59-60 C/o Peterson James & Co Ltd, Thames Street, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-04-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    HENLEY IN ARDEN PROPERTIES LTD
    14295515
    59-60 C/o Peterson James & Co Ltd, Thames Street, Windsor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    HOSPITALITY RECRUITMENT GROUP LTD
    14034829
    59-60 C/o Peterson James & Co Ltd, Thames Street, Windsor, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-04-08 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    J&W PARTNERS CO LTD
    - now 15656540
    TAXBUDDIUK LIMITED
    - 2024-12-30 15656540
    UK TAX ACCOUNTS SOLUTIONS LIMITED - 2024-08-22
    Demontfort House Haven Pastures, Liveridge Hill, Henley-in-arden, England
    Active Corporate (2 parents)
    Officer
    2024-11-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    JW & HEATHCOTE LTD
    11332521
    14a Old Church Road, Harborne, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    LOQI CHAT LTD
    16264755
    71-75 71-75 Shelton Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    MADE BY KINDRED LIMITED
    10855728
    3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-07-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    MILEAGE RECLAIM LIMITED
    12926386
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    367,360 GBP2023-10-31
    Officer
    2020-10-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-10-04 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    ORDO PET FOODS LTD
    14031748
    59-60 C/o Peterson James & Co Ltd, Thames Street, Windsor, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-04-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    PAY RECLAIMS SOLUTION LIMITED
    16088942 08974012
    Apartment 602 Beaufort House 94-98 Newhall Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 14
    REDRESS DIRECT LIMITED
    16328617
    Wall House Green Lane, Wall, Lichfield, England
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 15
    RIGHT TIME RECRUITMENT LIMITED
    10370306
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    84,062 GBP2022-06-30
    Officer
    2016-09-12 ~ now
    IIF 34 - Director → ME
    2020-12-31 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2016-09-12 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 16
    TAXIFY SERVICES LTD
    15203386
    145 Great Charles Street, Lombard House, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    BLACKBIRD ADVISORY LTD
    12948173
    Suite 3 Grapes House, 79a High Street, Esher, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,423 GBP2021-10-31
    Officer
    2020-10-13 ~ 2022-03-05
    IIF 40 - Director → ME
    2020-10-13 ~ 2022-03-05
    IIF 41 - Secretary → ME
    Person with significant control
    2020-10-13 ~ 2022-03-14
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 2
    CONSTRUCTION RECRUITMENT GROUP LTD
    14340826
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate
    Equity (Company account)
    200 GBP2023-09-30
    Officer
    2022-09-06 ~ 2025-01-06
    IIF 20 - Director → ME
    Person with significant control
    2022-09-06 ~ 2025-01-06
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HARBORNE MEDICAL RESOURCING LIMITED - now
    HARBORNE AND WHITE MEDICAL RECRUITMENT LIMITED
    - 2018-07-04 10976009
    CONNECT MEDICAL RECRUITMENT LIMITED
    - 2017-10-30 10976009
    4385, 10976009: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-10-19 ~ 2018-01-06
    IIF 33 - Director → ME
  • 4
    JAMES WHITE PAYROLL LTD
    13828608
    59-60 C/o Peterson James & Co Ltd, Thames Street, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-05 ~ 2023-02-02
    IIF 26 - Director → ME
    Person with significant control
    2022-01-05 ~ 2022-12-29
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    JW & HEATHCOTE CONSULTING LTD
    - now 11521122
    CYBRPRO LIMITED
    - 2020-11-05 11521122
    6 Charter Point Way, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2020-11-04 ~ 2021-01-13
    IIF 14 - Director → ME
  • 6
    PAYROLL COMPLIANCE AUTHORITY LTD
    - now 14252629
    DISRUPTER PAY 1 LTD - 2022-11-18 14252680, 14252705, 14252646... (more)
    Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -66,332 GBP2024-03-31
    Officer
    2023-02-06 ~ 2023-07-17
    IIF 24 - Director → ME
    Person with significant control
    2023-02-06 ~ 2023-08-02
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% 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.