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

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

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

      IIF 2
    • 71, West Allington, Bridport, Dorset, DT6 5BL, United Kingdom

      IIF 3
    • Higher Pound Farm, Monkton Wyld, Bridport, Dorset, DT6 6DD

      IIF 4
    • 22, St. Pauls Road, London, N1 2QN, England

      IIF 5 IIF 6 IIF 7
  • White, James Paul
    British

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

      IIF 8 IIF 9
  • 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 12
  • 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 13
  • White, James Paul
    British accountant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 25
  • 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 26
  • 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 40
  • 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 41 IIF 42
    • Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY, United Kingdom

      IIF 43
  • 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 44
    • 71, West Allington, Bridport, Dorset, DT6 5BL, United Kingdom

      IIF 45
  • 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 46 IIF 47
    • 71, West Allington, Bridport, Dorset, DT6 5BL, United Kingdom

      IIF 48
  • 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 49
  • 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 50
    • 70 Rede Court Road, Strood, Rochester, Kent, ME2 3TF, United Kingdom

      IIF 51 IIF 52
  • 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 53
  • James Paul White
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 57
    • 22, St Pauls Road, London, N1 2QN, United Kingdom

      IIF 58
  • 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 59 IIF 60
  • 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 61
    • 70, Rede Court Road, Strood, Rochester, Kent, ME2 3TF

      IIF 62
    • 70 Rede Court Road, Strood, Rochester, Kent, ME2 3TF, United Kingdom

      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 13 - director → ME
  • 2
    Midland House, 2 Poole Road, Bournemouth
    Dissolved corporate (2 parents)
    Officer
    2015-12-31 ~ dissolved
    IIF 45 - director → ME
    2015-12-31 ~ dissolved
    IIF 3 - 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 48 - director → ME
  • 4
    Midland House, 2 Poole Road, Bournemouth, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-05 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - 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 61 - Ownership of shares – 75% or moreOE
    IIF 61 - 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 51 - director → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 64 - 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 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Has significant influence or control over the trustees of a trustOE
    IIF 62 - 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 52 - director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 9
    22 St. Pauls Road, Islington, London
    Dissolved corporate (1 parent)
    Officer
    2011-07-25 ~ dissolved
    IIF 16 - 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 43 - director → ME
    2018-11-16 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - 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 46 - 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 9 - 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 47 - 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 44 - director → ME
    2004-06-16 ~ now
    IIF 8 - 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 42 - 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 15 - director → ME
  • 17
    22 St Pauls Road, London
    Dissolved corporate (1 parent)
    Officer
    2004-11-10 ~ dissolved
    IIF 23 - director → ME
    2004-11-10 ~ dissolved
    IIF 11 - 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 40 - director → ME
    Person with significant control
    2020-03-05 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - 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 21 - director → ME
    2003-02-24 ~ 2021-09-17
    IIF 10 - 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 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - 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 24 - 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 39 - director → ME
  • 5
    46 Vivian Avenue, Hendon Central, London
    Dissolved corporate (4 parents)
    Officer
    2009-09-21 ~ 2010-10-11
    IIF 20 - 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 30 - 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 27 - 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 28 - 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 29 - 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 38 - 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 31 - director → ME
  • 12
    70 Rede Court Road, Rochester, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-19 ~ 2025-04-03
    IIF 49 - 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 5 - 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 7 - 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 33 - 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 35 - director → ME
  • 17
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (5 parents)
    Officer
    2007-05-15 ~ 2010-11-17
    IIF 19 - 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 25 - director → ME
  • 19
    Hanover House, 14 Hanover Square, London
    Dissolved corporate (2 parents)
    Officer
    2009-01-23 ~ 2010-11-18
    IIF 14 - 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 32 - 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 22 - 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 6 - 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 34 - director → ME
    2006-11-10 ~ 2012-01-04
    IIF 12 - 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 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - 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 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - 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 4 - secretary → ME
    Person with significant control
    2017-09-20 ~ 2019-02-13
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - 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 37 - 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 26 - director → ME
    Person with significant control
    2016-05-28 ~ 2021-04-02
    IIF 57 - 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 1 - secretary → ME
  • 30
    85 Woodfield Drive, East Barnet, Barnet, England
    Corporate (5 parents)
    Officer
    2007-11-29 ~ 2011-12-13
    IIF 36 - director → ME
  • 31
    Westminster Library, Tf 6 Charing Cross Road, London, England
    Corporate (7 parents)
    Officer
    1998-11-23 ~ 2006-07-24
    IIF 18 - director → ME
  • 32
    Llawr 1, Canolfan Sain, Llanwnda, Caernarfon, Gwynedd
    Dissolved corporate (5 parents)
    Officer
    2004-02-14 ~ 2007-08-07
    IIF 17 - 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.