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

Bartholomew-white, Jeremy

    Related profiles found in government register
  • Bartholomew-white, Jeremy
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Aintree Road, Perivale, Greenford, Middlesex, UB6 7LA, United Kingdom

      IIF 1
    • 27a, Aintree Road, Perivale, Greenford, Middlesex, UB6 7LA, United Kingdom

      IIF 2 IIF 3
    • Altech House, 27a Aintree Roada, Greenford, Perivale, Middlesex, UB6 7LA, United Kingdom

      IIF 4
  • Bartholomew-white, Jeremy
    British advertising consultant born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arrow Business Centre, 19-21 Aintree Road, Perivale, Greenford, Middlesex, UB6 7LA, England

      IIF 5
  • Bartholomew-white, Jeremy
    British businessman born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Research House, Fraser Road, Greenford, Middlesex, UB6 7AQ

      IIF 6
  • Bartholomew-white, Jeremy
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27a, Aintree Road, Perivale, Greenford, Middlesex, UB6 7LA, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Flat 1, 27 Aintree Road, Perivale, Greenford, WD3 3JZ, United Kingdom

      IIF 11
    • Claim Funding Limited C/o Olton, Station Road, Kings House, Kings Langley, Hertfordshire, WD4 8LZ, United Kingdom

      IIF 12
    • 2, Stone Buildings, Lincolns Inn, London, WC2A 3TH, England

      IIF 13
  • Bartholomew-white, Jeremy
    British legal consultant born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Claims House, 27 Aintree Road, Perivale, Middlesex, UB6 7LA, England

      IIF 14
  • Bartholomew-white, Jeremy
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 15
  • White, Jeremy
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Altec House, 27 Aintree Road, Perivale, Greenford, UB6 7LA, United Kingdom

      IIF 16
  • White, Jeremy
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Altec House, 27 Aintree Road, Perivale, Greenford, UB6 7LA, United Kingdom

      IIF 17 IIF 18
    • No 2 Stone Buildings, Lincolns Inn, London, WC2A 3TH, United Kingdom

      IIF 19
  • White, Jeremy
    British sales born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Aintree Road, 27 Aintree Road, Perivale, Middx, UB67LA, United Kingdom

      IIF 20
  • White, Jeremy
    British director born in May 1927

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27a, Aintree Road, Perivale, Greenford, Middlesex, UB6 7LA, United Kingdom

      IIF 21
    • Altec House, 27 Aintree Road, Perivale, Greenford, UB6 7LA, United Kingdom

      IIF 22 IIF 23
  • Mr Jeremy White
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Altec House, 27 Aintree Road, Perivale, Greenford, UB6 7LA, United Kingdom

      IIF 24 IIF 25 IIF 26
    • No 2 Stone Buildings, Lincolns Inn, London, WC2A 3TH, United Kingdom

      IIF 27
  • White, Jeremy
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Incorporate Online Ltd, 760 Eastern Avenue, Ilford, IG2 7HU, England

      IIF 28
    • Morland House, 18 The Parks, Newton-le-willows, WA12 0JQ, England

      IIF 29
  • White, Jeremy
    British commercial director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 760, Eastern Avenue, Ilford, IG2 7HU, England

      IIF 30
  • White, Jeremy Bartholomew
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 27 Aintree Road, Perivale, Greenford, WD3 3JZ, United Kingdom

      IIF 31
  • Bartholomew-white, Jeremy

    Registered addresses and corresponding companies
    • 27a, Aintree Road, Perivale, Greenford, Middlesex, UB6 7LA, United Kingdom

      IIF 32 IIF 33
    • Flat 1, 27 Aintree Road, Perivale, Greenford, WD3 3JZ, United Kingdom

      IIF 34
    • Claim Funding Limited C/o Olton, Station Road, Kings House, Kings Langley, Hertfordshire, WD4 8LZ, United Kingdom

      IIF 35
    • Altech House, 27a Aintree Roada, Greenford, Perivale, Middlesex, UB6 7LA, United Kingdom

      IIF 36
  • Mr Jeremy White
    British born in May 1927

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27a, Aintree Road, Perivale, Greenford, UB6 7LA, United Kingdom

      IIF 37
    • Altec House, 27 Aintree Road, Perivale, Greenford, UB6 7LA, United Kingdom

      IIF 38 IIF 39
  • Mr Jeremy Bartholomew White
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 27 Aintree Road, Greenford, WD3 3JZ, United Kingdom

      IIF 40
  • Mr Jeremy Bartholomew-white
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Aintree Road, Perivale, Greenford, UB6 7LA, United Kingdom

      IIF 41
    • 27a, Aintree Road, Perivale, Greenford, UB6 7LA, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Flat 1, 27 Aintree Road, Greenford, WD3 3JZ, United Kingdom

      IIF 48
    • Claim Funding Limited C/o Olton, Station Road, Kings Langley, WD4 8LZ, United Kingdom

      IIF 49
    • Altech House, 27a Aintree Roada, Greenford, Perivale, Middlesex, UB6 7LA, United Kingdom

      IIF 50
  • White, Jeremy
    English company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Kings House, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, United Kingdom

      IIF 51
  • Mr Jeremy White
    English born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Kings House, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, United Kingdom

      IIF 52
  • White, Jeremy

    Registered addresses and corresponding companies
    • No 2 Stone Buildings, Lincolns Inn, London, WC2A 3TH, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 25
  • 1
    18/19 Jockeys Fields, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-16 ~ dissolved
    IIF 20 - Director → ME
  • 2
    No 2 Stone Buildings, Lincolns Inn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-06 ~ dissolved
    IIF 19 - Director → ME
    2017-12-06 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    27a Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 4
    Altec House 27 Aintree Road, Perivale, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 5
    QUOTED REPORTS LIMITED - 2011-05-20
    Research House, Fraser Road, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-06-30 ~ dissolved
    IIF 6 - Director → ME
  • 6
    27a Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 7
    Research House Fraser House, Greenford, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-02-16 ~ dissolved
    IIF 14 - Director → ME
  • 8
    Flat 1 27a Aintree Road, Perivale, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-31 ~ dissolved
    IIF 11 - Director → ME
    2020-03-31 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 9
    UNREGULATED CLAIMS LTD. - 2020-07-08
    Kings House, Station Road, Kings Langley, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-08 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-07-08 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 10
    Unit 3b City Business Centre, Brighton Road, Horsham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    Altec House 27 Aintree Road, Perivale, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 12
    Centaur House Ancells Business Park, Ancells Road, Fleet, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-28 ~ dissolved
    IIF 13 - Director → ME
  • 13
    HOME DELIVERY TELEVISON NETWORK LIMITED - 2021-12-07
    BVCORP LIMITED - 2021-01-06
    Altech House 27a Aintree Roada, Greenford, Perivale, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-04-30 ~ now
    IIF 4 - Director → ME
    2019-04-30 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 14
    27a Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    Altec House 27 Aintree Road, Perivale, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    Altec House 27 Aintree Road, Perivale, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 17
    27 Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 18
    27a Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-04 ~ now
    IIF 3 - Director → ME
    2023-10-04 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 19
    27a Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 20
    PRESSGANG LIMITED - 2025-02-07
    Altec House 27 Aintree Road, Perivale, Greenford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    2021-09-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    NOBEL QUEST LTD - 2011-07-21
    Calcutt Court, Calcutt, Swindon, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-20 ~ dissolved
    IIF 15 - Director → ME
  • 22
    OLTON ALEXANDER FINANCIAL CLAIMS LTD - 2017-11-01
    Calcutt Court, Calcutt, Swindon, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    94,195 GBP2024-05-31
    Officer
    2014-03-03 ~ now
    IIF 29 - Director → ME
  • 23
    27a Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-05 ~ now
    IIF 2 - Director → ME
    2023-10-05 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 24
    27a Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 25
    Kings House, Station Road, Kings Langley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-04-27 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    Unit 3b City Business Centre, Brighton Road, Horsham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-03 ~ 2020-03-31
    IIF 12 - Director → ME
    2020-02-03 ~ 2020-03-31
    IIF 35 - Secretary → ME
  • 2
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    151,161 GBP2020-11-30
    Officer
    2021-03-02 ~ 2021-10-15
    IIF 30 - Director → ME
  • 3
    C/o Incorporate Online Ltd, 760 Eastern Avenue, Ilford, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    50,000 GBP2021-08-31
    Officer
    2021-05-10 ~ 2022-08-03
    IIF 28 - Director → ME
  • 4
    GALLO SERVICES (UK) LIMITED - 2011-03-08
    Amc House, 12 Cumberland Avenue, Park Royal, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,500 GBP2023-12-31
    Officer
    2013-01-10 ~ 2016-09-23
    IIF 5 - Director → 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.