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 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 1
  • 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 2
  • 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 3 IIF 4 IIF 5
    • Flat 1, 27 Aintree Road, Perivale, Greenford, WD3 3JZ, United Kingdom

      IIF 9
    • Claim Funding Limited C/o Olton, Station Road, Kings House, Kings Langley, Hertfordshire, WD4 8LZ, United Kingdom

      IIF 10
    • 2, Stone Buildings, Lincolns Inn, London, WC2A 3TH, England

      IIF 11
    • Altech House, 27a Aintree Roada, Greenford, Perivale, Middlesex, UB6 7LA, United Kingdom

      IIF 12
  • 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 13
  • 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 14
  • 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 15 IIF 16 IIF 17
    • No 2 Stone Buildings, Lincolns Inn, London, WC2A 3TH, United Kingdom

      IIF 18
  • 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 19
  • 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 20
    • Altec House, 27 Aintree Road, Perivale, Greenford, UB6 7LA, United Kingdom

      IIF 21 IIF 22
  • 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 23 IIF 24 IIF 25
    • No 2 Stone Buildings, Lincolns Inn, London, WC2A 3TH, United Kingdom

      IIF 26
  • 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 27
  • White, Jeremy
    British company director 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
    • Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 29
  • 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 30
  • Bartholomew-white, Jeremy

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

      IIF 31 IIF 32
    • Flat 1, 27 Aintree Road, Perivale, Greenford, WD3 3JZ, United Kingdom

      IIF 33
    • Claim Funding Limited C/o Olton, Station Road, Kings House, Kings Langley, Hertfordshire, WD4 8LZ, United Kingdom

      IIF 34
    • Altech House, 27a Aintree Roada, Greenford, Perivale, Middlesex, UB6 7LA, United Kingdom

      IIF 35
  • 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 36
    • Altec House, 27 Aintree Road, Perivale, Greenford, UB6 7LA, United Kingdom

      IIF 37 IIF 38
  • 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 39
  • Mr Jeremy Bartholomew-white
    British born in March 1962

    Resident in United Kingdom

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

      IIF 40 IIF 41 IIF 42
    • Flat 1, 27 Aintree Road, Greenford, WD3 3JZ, United Kingdom

      IIF 46
    • Claim Funding Limited C/o Olton, Station Road, Kings Langley, WD4 8LZ, United Kingdom

      IIF 47
    • Altech House, 27a Aintree Roada, Greenford, Perivale, Middlesex, UB6 7LA, United Kingdom

      IIF 48
  • 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 49
  • 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 50
  • White, Jeremy

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

      IIF 51
child relation
Offspring entities and appointments
Active 24
  • 1
    18/19 Jockeys Fields, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-16 ~ dissolved
    IIF 19 - Director → ME
  • 2
    No 2 Stone Buildings, Lincolns Inn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-06 ~ dissolved
    IIF 18 - Director → ME
    2017-12-06 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    27a Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    Altec House 27 Aintree Road, Perivale, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-07-12 ~ 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
  • 5
    QUOTED REPORTS LIMITED - 2011-05-20
    Research House, Fraser Road, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-06-30 ~ dissolved
    IIF 2 - Director → ME
  • 6
    27a Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    Research House Fraser House, Greenford, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-02-16 ~ dissolved
    IIF 13 - Director → ME
  • 8
    Flat 1 27a Aintree Road, Perivale, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-31 ~ dissolved
    IIF 9 - Director → ME
    2020-03-31 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 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 49 - Director → ME
    Person with significant control
    2019-07-08 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - 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 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 11
    Altec House 27 Aintree Road, Perivale, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - 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 11 - 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 12 - Director → ME
    2019-04-30 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2019-04-30 ~ 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
  • 14
    27a Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    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
  • 15
    Altec House 27 Aintree Road, Perivale, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 16
    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 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 17
    27a Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-04 ~ now
    IIF 8 - Director → ME
    2023-10-04 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 18
    27a Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 19
    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 15 - Director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 20
    NOBEL QUEST LTD - 2011-07-21
    Calcutt Court, Calcutt, Swindon, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-20 ~ dissolved
    IIF 14 - Director → ME
  • 21
    OLTON ALEXANDER FINANCIAL CLAIMS LTD - 2017-11-01
    Calcutt Court, Calcutt, Swindon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-03-03 ~ now
    IIF 29 - Director → ME
  • 22
    27a Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-05 ~ now
    IIF 5 - Director → ME
    2023-10-05 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2023-10-05 ~ now
    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
  • 23
    27a Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    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
  • 24
    Kings House, Station Road, Kings Langley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-04-27 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - 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 10 - Director → ME
    2020-02-03 ~ 2020-03-31
    IIF 34 - Secretary → ME
  • 2
    30 Finsbury Square, London
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    151,161 GBP2020-11-30
    Officer
    2021-03-02 ~ 2021-10-15
    IIF 27 - 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 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.