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, James Paul

    Related profiles found in government register
  • White, James Paul
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 1 IIF 2
    • Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY, United Kingdom

      IIF 3
  • White, James Paul
    British company secretary born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY, United Kingdom

      IIF 4
    • 71, West Allington, Bridport, Dorset, DT6 5BL, United Kingdom

      IIF 5
  • White, James Paul
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY, United Kingdom

      IIF 6 IIF 7
    • 71, West Allington, Bridport, Dorset, DT6 5BL, United Kingdom

      IIF 8
  • White, James Paul
    British accountant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 St Pauls Road, Islington, London, N1 2QN

      IIF 9 IIF 10
  • White, James Paul
    British chartered accountant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, James Paul
    British chartered acountant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 St Pauls Road, Islington, London, N1 2QN

      IIF 20
  • White, James Paul
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Brooke Avenue, Harrow, Middlesex, HA2 0NF, England

      IIF 21
  • White, James Paul
    British finance director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, James Paul
    British musician born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, St Pauls Road, Islington, London, N1 2QN, United Kingdom

      IIF 35
  • White, Paul James
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 Rede Court Road, Rochester, Kent, ME2 3TF, United Kingdom

      IIF 36
  • White, Paul James
    British surveyor born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Rede Court Road, Rochester, Kent, ME2 3SP, England

      IIF 37
    • 70 Rede Court Road, Strood, Rochester, Kent, ME2 3TF, United Kingdom

      IIF 38 IIF 39
  • Mr James Paul White
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY, United Kingdom

      IIF 40 IIF 41
  • James Paul White
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James Paul White
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY, United Kingdom

      IIF 45
  • White, James Paul
    British chartered accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 88 Marine Parade, Brighton, BN2 1AJ, England

      IIF 46
  • Mr James Paul White
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 St Paul's Road, Islington, London, N1 2QN, United Kingdom

      IIF 47
    • 22, St Pauls Road, London, N1 2QN, United Kingdom

      IIF 48
  • Mr Paul James White
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 Rede Court Road, Rochester, Kent, ME2 3TF, United Kingdom

      IIF 49
    • 70, Rede Court Road, Strood, Rochester, Kent, ME2 3TF

      IIF 50
    • 70 Rede Court Road, Strood, Rochester, Kent, ME2 3TF, United Kingdom

      IIF 51 IIF 52
  • White, James Paul
    British

    Registered addresses and corresponding companies
    • Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY, United Kingdom

      IIF 53 IIF 54
  • White, James Paul
    British chartered accountant

    Registered addresses and corresponding companies
  • White, James Paul
    British finance director

    Registered addresses and corresponding companies
    • 22 St Pauls Road, Islington, London, N1 2QN

      IIF 57
  • White, James Paul

    Registered addresses and corresponding companies
    • 6 Old Barn Way, Bexleyheath, DA7 6EP

      IIF 58
    • Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY, United Kingdom

      IIF 59
    • 71, West Allington, Bridport, Dorset, DT6 5BL, United Kingdom

      IIF 60
    • Higher Pound Farm, Monkton Wyld, Bridport, Dorset, DT6 6DD

      IIF 61
    • 22, St. Pauls Road, London, N1 2QN, England

      IIF 62 IIF 63 IIF 64
child relation
Offspring entities and appointments
Active 18
  • 1
    88 Marine Parade, Brighton, East Sussex
    Corporate (4 parents)
    Equity (Company account)
    25,802 GBP2024-06-13
    Officer
    2022-05-07 ~ now
    IIF 46 - director → ME
  • 2
    Midland House, 2 Poole Road, Bournemouth
    Dissolved corporate (2 parents)
    Officer
    2015-12-31 ~ dissolved
    IIF 5 - director → ME
    2015-12-31 ~ dissolved
    IIF 60 - secretary → ME
  • 3
    SHIELD OPTO-ELECTRONICS LIMITED - 2012-10-26
    Midland House, 2 Poole Road, Bournemouth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-10-20 ~ dissolved
    IIF 8 - director → ME
  • 4
    Midland House, 2 Poole Road, Bournemouth, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-05 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    70 Rede Court Road, Rochester, Kent, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2025-03-19 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 6
    70 Rede Court Road, Strood, Rochester, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,829 GBP2019-03-31
    Officer
    2017-03-16 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 7
    70 Rede Court Road, Strood, Rochester, Kent
    Corporate (2 parents)
    Equity (Company account)
    143,005 GBP2024-03-31
    Officer
    2003-08-12 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Has significant influence or control over the trustees of a trustOE
    IIF 50 - Has significant influence or control as a member of a firmOE
  • 8
    70 Rede Court Road, Strood, Rochester, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,362 GBP2019-03-31
    Officer
    2017-03-14 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    22 St. Pauls Road, Islington, London
    Dissolved corporate (1 parent)
    Officer
    2011-07-25 ~ dissolved
    IIF 11 - director → ME
  • 10
    Midland House, 2 Poole Road, Bournemouth, Dorset
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    4,802,805 GBP2023-12-31
    Officer
    2018-11-16 ~ now
    IIF 3 - director → ME
    2018-11-16 ~ now
    IIF 59 - secretary → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    SHIELD FIREARMS & SIGHTS LIMITED - 2019-03-11
    SHIELD SIGHTS LTD - 2018-03-10
    SHIELD OPTO-ELECTRONICS LIMITED - 2016-12-01
    EMPTY SHELL LIMITED - 2012-10-26
    Midland House, 2 Poole Road, Bournemouth, Dorset
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2012-02-23 ~ now
    IIF 6 - director → ME
  • 12
    THE LYME REGIS PLEASURE BOAT CO. LTD - 2013-12-20
    LYME BAY PLEASURE BOAT CO LTD - 2002-02-28
    Midland House, 2 Poole Road, Bournemouth
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,485 GBP2021-12-31
    Officer
    2007-04-01 ~ dissolved
    IIF 54 - secretary → ME
  • 13
    Midland House, 2 Poole Road, Bournemouth, Dorset
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    2013-02-28 ~ now
    IIF 7 - director → ME
  • 14
    SHIELD FIREARMS & SIGHTS LIMITED - 2018-03-10
    ASSET SHIELD LIMITED - 2013-06-26
    Midland House, 2 Poole Road, Bournemouth
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    755,757 GBP2023-12-31
    Officer
    2010-12-06 ~ now
    IIF 4 - director → ME
    2004-06-16 ~ now
    IIF 53 - secretary → ME
  • 15
    Midland House, 2 Poole Road, Bournemouth, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    12,305 GBP2023-12-31
    Officer
    2020-02-14 ~ now
    IIF 2 - director → ME
  • 16
    22 St. Pauls Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    8 GBP2023-11-30
    Officer
    2004-07-20 ~ now
    IIF 10 - director → ME
  • 17
    22 St Pauls Road, London
    Dissolved corporate (1 parent)
    Officer
    2004-11-10 ~ dissolved
    IIF 18 - director → ME
    2004-11-10 ~ dissolved
    IIF 56 - secretary → ME
  • 18
    22 St. Pauls Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -24,923 GBP2023-12-31
    Officer
    2020-03-05 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-03-05 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
Ceased 32
  • 1
    REDBROOK ESTATES LIMITED - 1998-11-18
    15 Vincent Close, Fetcham, Leatherhead, England
    Corporate (3 parents)
    Equity (Company account)
    -675 GBP2023-07-31
    Officer
    2002-02-13 ~ 2021-09-17
    IIF 16 - director → ME
    2003-02-24 ~ 2021-09-17
    IIF 55 - secretary → ME
  • 2
    Midland House, 2 Poole Road, Bournemouth
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    2019-07-11 ~ 2019-07-11
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    239 The Trampery, Old Street, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-02-28
    Officer
    2014-02-04 ~ 2019-07-18
    IIF 19 - director → ME
  • 4
    Black Gold Music Management Limited, 12 - 13 Swainson Road, London
    Corporate (1 parent)
    Equity (Company account)
    1,428 GBP2020-12-31
    Officer
    2016-01-08 ~ 2017-09-20
    IIF 34 - director → ME
  • 5
    46 Vivian Avenue, Hendon Central, London
    Dissolved corporate (4 parents)
    Officer
    2009-09-21 ~ 2010-10-11
    IIF 15 - director → ME
  • 6
    3 Field Court, Grays Inn, London
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    3,398,416 GBP2023-12-31
    Officer
    2015-11-04 ~ 2017-09-20
    IIF 25 - director → ME
  • 7
    Camden Gateway, 349 Royal College Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    199,194 GBP2023-12-31
    Officer
    2015-11-04 ~ 2017-09-20
    IIF 22 - director → ME
  • 8
    Camden Gateway, 349 Royal College Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,520 GBP2022-12-31
    Officer
    2016-05-18 ~ 2017-09-20
    IIF 23 - director → ME
  • 9
    Camden Gateway, 349 Royal College Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -33,121 GBP2023-12-31
    Officer
    2016-08-24 ~ 2017-09-20
    IIF 24 - director → ME
  • 10
    2 Canal Reach, London, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    851,746 GBP2017-03-31
    Officer
    2015-11-04 ~ 2017-09-20
    IIF 33 - director → ME
  • 11
    VIVENDI LIVE LIMITED - 2024-06-21
    UNIVERSAL MUSIC ARTS & ENTERTAINMENT LIMITED - 2019-12-05
    UNIVERSAL MUSIC CLASSICAL MANAGEMENT & PRODUCTIONS LIMITED - 2011-04-18
    UNIVERSAL MUSIC ARTIST MANAGEMENT LIMITED - 2009-05-29
    SNUFF DIT LIMITED - 2004-11-15
    ISLAND INTERNATIONAL ARTISTS LIMITED - 1991-10-07
    Techspace Goswell Road, 140 Goswell Road, London, England
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -1,602,893 GBP2021-12-31
    Officer
    1999-07-01 ~ 2003-02-01
    IIF 26 - director → ME
  • 12
    70 Rede Court Road, Rochester, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-19 ~ 2025-04-03
    IIF 36 - director → ME
  • 13
    4385, 11506991: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,707 GBP2019-08-31
    Officer
    2018-09-20 ~ 2019-02-06
    IIF 62 - secretary → ME
  • 14
    HOUND ENTERTAINMENT LIMITED - 2018-08-16
    4385, 11163637: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -140,486 GBP2018-12-31
    Officer
    2018-12-01 ~ 2019-02-06
    IIF 64 - secretary → ME
  • 15
    UNIVERSAL-ISLAND RECORDS LIMITED - 2014-06-25
    ISLAND RECORDS LIMITED - 1999-03-29
    4 Pancras Square, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    1999-07-01 ~ 2003-02-01
    IIF 28 - director → ME
  • 16
    FIGUREHEAD LIMITED - 1980-12-31
    4 Pancras Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1999-07-01 ~ 2003-02-01
    IIF 30 - director → ME
  • 17
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (5 parents)
    Officer
    2007-05-15 ~ 2010-11-17
    IIF 14 - director → ME
  • 18
    TUCKWOOD NO. 101 LIMITED - 2003-09-19
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (7 parents)
    Officer
    2006-10-16 ~ 2010-11-17
    IIF 20 - director → ME
  • 19
    Hanover House, 14 Hanover Square, London
    Dissolved corporate (2 parents)
    Officer
    2009-01-23 ~ 2010-11-18
    IIF 9 - director → ME
  • 20
    THE QUICKSILVER RECORDING COMPANY LIMITED - 1992-04-09
    HAMMERSMITH MUSIC PUBLISHING LIMITED - 1992-03-12
    LONDON MUSIC PUBLISHING LIMITED - 1991-05-15
    VISIONFLIT LIMITED - 1988-08-18
    4 Pancras Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1999-07-01 ~ 2003-02-01
    IIF 27 - director → ME
  • 21
    OMNIFONE DIRECT LIMITED - 2011-12-01
    OMNIFONE USA LIMITED - 2011-04-28
    TUCKWOOD NO. 123 LIMITED - 2005-03-01
    Hanover House, 14 Hanover Square, London
    Dissolved corporate (2 parents)
    Officer
    2008-02-28 ~ 2010-09-17
    IIF 17 - director → ME
  • 22
    4385, 11507136: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -449,560 GBP2019-08-31
    Officer
    2018-09-20 ~ 2019-02-06
    IIF 63 - secretary → ME
  • 23
    TIME WON'T WAIT LTD - 2007-11-23
    Sarah Sansom, 10 Rosemary Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-11-10 ~ 2012-01-04
    IIF 29 - director → ME
    2006-11-10 ~ 2012-01-04
    IIF 57 - secretary → ME
  • 24
    SHIELD FIREARMS & SIGHTS LIMITED - 2019-03-11
    SHIELD SIGHTS LTD - 2018-03-10
    SHIELD OPTO-ELECTRONICS LIMITED - 2016-12-01
    EMPTY SHELL LIMITED - 2012-10-26
    Midland House, 2 Poole Road, Bournemouth, Dorset
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2020-02-18
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    Midland House, 2 Poole Road, Bournemouth
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    2019-07-11 ~ 2019-07-11
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    SHIELD FIREARMS & SIGHTS LIMITED - 2018-03-10
    ASSET SHIELD LIMITED - 2013-06-26
    Midland House, 2 Poole Road, Bournemouth
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    755,757 GBP2023-12-31
    Officer
    1999-05-07 ~ 2002-06-10
    IIF 61 - secretary → ME
    Person with significant control
    2017-09-20 ~ 2019-02-13
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    STOOSH RECORDS LIMITED - 2002-03-12
    4 Pancras Square, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2002-06-10 ~ 2003-02-01
    IIF 32 - director → ME
  • 28
    132 Elm Road, New Malden, England
    Corporate (4 parents)
    Equity (Company account)
    162,040 GBP2023-11-30
    Officer
    2014-12-03 ~ 2021-04-02
    IIF 21 - director → ME
    Person with significant control
    2016-05-28 ~ 2021-04-02
    IIF 47 - Right to appoint or remove directors OE
  • 29
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    53,130 GBP2023-12-31
    Officer
    2017-03-16 ~ 2017-09-20
    IIF 58 - secretary → ME
  • 30
    85 Woodfield Drive, East Barnet, Barnet, England
    Corporate (5 parents)
    Officer
    2007-11-29 ~ 2011-12-13
    IIF 31 - director → ME
  • 31
    Westminster Library, Tf 6 Charing Cross Road, London, England
    Corporate (7 parents)
    Officer
    1998-11-23 ~ 2006-07-24
    IIF 13 - director → ME
  • 32
    Llawr 1, Canolfan Sain, Llanwnda, Caernarfon, Gwynedd
    Dissolved corporate (5 parents)
    Officer
    2004-02-14 ~ 2007-08-07
    IIF 12 - 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.