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 Edward Andrew White

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
    • Office 240 Edmund House, 10-12 Newhall Street, Birmingham, B3 3AS

      IIF 5
    • 120-124 Towngate, Leyland, Preston, Lancashire, PR25 2LQ, England

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

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

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

      IIF 9 IIF 10
    • 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, SL4 1TX, United Kingdom

      IIF 11
  • 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 12 IIF 13
    • 71-75, 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 14
  • 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 15
  • 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 16
  • 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 17
    • 33, Hartledon Road, Birmingham, B17 0AB, England

      IIF 18
    • Pear Tree Cottage, Penn Lane, Portway, Birmingham, B48 7HU, England

      IIF 19
    • Demontfort House, Haven Pastures, Liveridge Hill, Henley-in-arden, B95 5QS, England

      IIF 20
    • 3b, Swallowfield Courtyard, Oldbury, B69 2JG, United Kingdom

      IIF 21
  • White, James
    British company director 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 22 IIF 23
  • White, James
    British director born in January 1991

    Resident in England

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

      IIF 24
    • 71-75, 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 25
    • 120-124 Towngate, Leyland, Preston, Lancashire, PR25 2LQ, England

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

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

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

      IIF 29 IIF 30
    • 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, SL4 1TX, United Kingdom

      IIF 31
  • 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 32
  • White, James
    English managing director born in January 1991

    Resident in England

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

      IIF 33
  • 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 34
  • 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 35
  • White, James
    British company director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Hartledon Road, Birmingham, B17 0AB, England

      IIF 36
  • White, James
    British director 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 37
    • Pear Tree Cottage, Penn Lane, Portway, Birmingham, B48 7HU, England

      IIF 38
    • Demontfort House, Haven Pastures, Liveridge Hill, Henley-in-arden, B95 5QS, England

      IIF 39
    • 3b, Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, B69 2JG, United Kingdom

      IIF 40
  • 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 41
  • 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 42
  • White, James

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

      IIF 43
    • Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 44
child relation
Offspring entities and appointments
Active 16
  • 1
    Lombard House, 145 Great Charles Street Queensway, Birmingham, England
    Corporate (3 parents)
    Officer
    2024-02-21 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
  • 2
    Pear Tree Cottage Penn Lane, Portway, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-27 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2019-08-27 ~ 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
  • 3
    Apartment 480 Orion Building 90 Navigation Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -65,712 GBP2022-09-30
    Officer
    2019-09-03 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-09-03 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    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 30 - director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    59-60 C/o Peterson James & Co Ltd, Thames Street, Windsor, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    59-60 C/o Peterson James & Co Ltd, Thames Street, Windsor, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-08 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-04-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    TAXBUDDIUK LIMITED - 2024-12-30
    UK TAX ACCOUNTS SOLUTIONS LIMITED - 2024-08-22
    Demontfort House Haven Pastures, Liveridge Hill, Henley-in-arden, England
    Corporate (2 parents)
    Officer
    2024-11-01 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    14a Old Church Road, Harborne, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    71-75 71-75 Shelton Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-20 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-07-07 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    367,360 GBP2023-10-31
    Officer
    2020-10-04 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-10-04 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    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 27 - director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    Apartment 602 Beaufort House 94-98 Newhall Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    Wall House Green Lane, Wall, Lichfield, England
    Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 22 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 15
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    84,062 GBP2022-06-30
    Officer
    2016-09-12 ~ now
    IIF 37 - director → ME
    2020-12-31 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2016-09-12 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 16
    145 Great Charles Street, Lombard House, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-10-11 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    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
    IIF 4 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    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 42 - director → ME
    2020-10-13 ~ 2022-03-05
    IIF 43 - secretary → ME
    Person with significant control
    2020-10-13 ~ 2022-03-14
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-09-30
    Officer
    2022-09-06 ~ 2025-01-06
    IIF 24 - director → ME
    Person with significant control
    2022-09-06 ~ 2025-01-06
    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
  • 3
    HARBORNE AND WHITE MEDICAL RECRUITMENT LIMITED - 2018-07-04
    CONNECT MEDICAL RECRUITMENT LIMITED - 2017-10-30
    4385, 10976009: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-10-19 ~ 2018-01-06
    IIF 3 - director → ME
  • 4
    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 28 - director → ME
    Person with significant control
    2022-01-05 ~ 2022-12-29
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CYBRPRO LIMITED - 2020-11-05
    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 34 - director → ME
  • 6
    DISRUPTER PAY 1 LTD - 2022-11-18
    Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    -66,332 GBP2024-03-31
    Officer
    2023-02-06 ~ 2023-07-17
    IIF 26 - director → ME
    Person with significant control
    2023-02-06 ~ 2023-08-02
    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
© 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.