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

Mr Jeremy Bartholomew-white

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

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • icon of address Flat 1, 27 Aintree Road, Greenford, WD3 3JZ, United Kingdom

      IIF 7
    • icon of address Claim Funding Limited C/o Olton, Station Road, Kings Langley, WD4 8LZ, United Kingdom

      IIF 8
    • icon of address Altech House, 27a Aintree Roada, Greenford, Perivale, Middlesex, UB6 7LA, United Kingdom

      IIF 9
  • Mr Jeremy Bartholomew White
    British born in March 1962

    Resident in United Kingdom

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

      IIF 10
  • Mr Jeremy White
    British born in March 1962

    Resident in United Kingdom

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

      IIF 11 IIF 12 IIF 13
    • icon of address No 2 Stone Buildings, Lincolns Inn, London, WC2A 3TH, United Kingdom

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

    Resident in United Kingdom

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

      IIF 15
  • Mr Jeremy White
    British born in May 1927

    Resident in United Kingdom

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

      IIF 16
    • icon of address Altec House, 27 Aintree Road, Perivale, Greenford, UB6 7LA, United Kingdom

      IIF 17 IIF 18
  • White, Jeremy
    British director born in March 1962

    Resident in United Kingdom

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

      IIF 19 IIF 20 IIF 21
    • icon of address No 2 Stone Buildings, Lincolns Inn, London, WC2A 3TH, United Kingdom

      IIF 22
  • White, Jeremy
    British sales born in March 1962

    Resident in United Kingdom

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

      IIF 23
  • Bartholomew-white, Jeremy
    British advertising consultant born in March 1962

    Resident in United Kingdom

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

      IIF 24
  • Bartholomew-white, Jeremy
    British businessman born in March 1962

    Resident in United Kingdom

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

      IIF 25
  • Bartholomew-white, Jeremy
    British director born in March 1962

    Resident in United Kingdom

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

      IIF 26 IIF 27 IIF 28
    • icon of address Flat 1, 27 Aintree Road, Perivale, Greenford, WD3 3JZ, United Kingdom

      IIF 32
    • icon of address Claim Funding Limited C/o Olton, Station Road, Kings House, Kings Langley, Hertfordshire, WD4 8LZ, United Kingdom

      IIF 33
    • icon of address 2, Stone Buildings, Lincolns Inn, London, WC2A 3TH, England

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

      IIF 35
  • Bartholomew-white, Jeremy
    British legal consultant born in March 1962

    Resident in United Kingdom

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

      IIF 36
  • Mr Jeremy White
    English born in March 1962

    Resident in England

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

      IIF 37
  • White, Jeremy
    British director born in May 1927

    Resident in United Kingdom

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

      IIF 38
    • icon of address Altec House, 27 Aintree Road, Perivale, Greenford, UB6 7LA, United Kingdom

      IIF 39 IIF 40
  • White, Jeremy
    British commercial director born in March 1962

    Resident in England

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

      IIF 41
  • White, Jeremy
    British company director born in March 1962

    Resident in England

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

      IIF 42
    • icon of address Morland House, 18 The Parks, Newton-le-willows, WA12 0JQ, England

      IIF 43
  • Bartholomew-white, Jeremy
    British director born in March 1962

    Resident in England

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

      IIF 44
  • White, Jeremy
    English company director born in March 1962

    Resident in England

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

      IIF 45
  • Bartholomew-white, Jeremy

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

      IIF 46 IIF 47
    • icon of address Flat 1, 27 Aintree Road, Perivale, Greenford, WD3 3JZ, United Kingdom

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

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

      IIF 50
  • White, Jeremy

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

      IIF 51
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 18/19 Jockeys Fields, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address No 2 Stone Buildings, Lincolns Inn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2017-12-06 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 27a Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Altec House 27 Aintree Road, Perivale, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    QUOTED REPORTS LIMITED - 2011-05-20
    icon of address Research House, Fraser Road, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-30 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 27a Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Research House Fraser House, Greenford, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 36 - Director → ME
  • 8
    icon of address Flat 1 27a Aintree Road, Perivale, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2020-03-31 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    UNREGULATED CLAIMS LTD. - 2020-07-08
    icon of address Kings House, Station Road, Kings Langley, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 3b City Business Centre, Brighton Road, Horsham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Altec House 27 Aintree Road, Perivale, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Centaur House Ancells Business Park, Ancells Road, Fleet, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 34 - Director → ME
  • 13
    HOME DELIVERY TELEVISON NETWORK LIMITED - 2021-12-07
    BVCORP LIMITED - 2021-01-06
    icon of address Altech House 27a Aintree Roada, Greenford, Perivale, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 35 - Director → ME
    icon of calendar 2019-04-30 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 27a Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Altec House 27 Aintree Road, Perivale, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Altec House 27 Aintree Road, Perivale, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 27a Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 31 - Director → ME
    icon of calendar 2023-10-04 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 27a Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 19
    PRESSGANG LIMITED - 2025-02-07
    icon of address Altec House 27 Aintree Road, Perivale, Greenford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    NOBEL QUEST LTD - 2011-07-21
    icon of address Calcutt Court, Calcutt, Swindon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 44 - Director → ME
  • 21
    OLTON ALEXANDER FINANCIAL CLAIMS LTD - 2017-11-01
    icon of address Calcutt Court, Calcutt, Swindon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    94,195 GBP2024-05-31
    Officer
    icon of calendar 2014-03-03 ~ now
    IIF 43 - Director → ME
  • 22
    icon of address 27a Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 28 - Director → ME
    icon of calendar 2023-10-05 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 27a Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Kings House, Station Road, Kings Langley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Unit 3b City Business Centre, Brighton Road, Horsham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-03 ~ 2020-03-31
    IIF 33 - Director → ME
    icon of calendar 2020-02-03 ~ 2020-03-31
    IIF 49 - Secretary → ME
  • 2
    icon of address 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
    icon of calendar 2021-03-02 ~ 2021-10-15
    IIF 41 - Director → ME
  • 3
    icon of address 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
    icon of calendar 2021-05-10 ~ 2022-08-03
    IIF 42 - Director → ME
  • 4
    GALLO SERVICES (UK) LIMITED - 2011-03-08
    icon of address Amc House, 12 Cumberland Avenue, Park Royal, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,500 GBP2023-12-31
    Officer
    icon of calendar 2013-01-10 ~ 2016-09-23
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.