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

White, Jeremy

    Related profiles found in government register
  • 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 1
    • Morland House, 18 The Parks, Newton-le-willows, WA12 0JQ, England

      IIF 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6 IIF 7
    • No 2 Stone Buildings, Lincolns Inn, London, WC2A 3TH, United Kingdom

      IIF 8
  • 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 9
  • 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 10
  • 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 11
    • Altec House, 27 Aintree Road, Perivale, Greenford, UB6 7LA, United Kingdom

      IIF 12 IIF 13
  • 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 14
  • White, Jeremy

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

      IIF 15
  • 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 16
    • 27a, Aintree Road, Perivale, Greenford, Middlesex, UB6 7LA, United Kingdom

      IIF 17 IIF 18
    • Altech House, 27a Aintree Roada, Greenford, Perivale, Middlesex, UB6 7LA, United Kingdom

      IIF 19
  • 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 20
  • 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 21
  • 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 22 IIF 23 IIF 24
    • Flat 1, 27 Aintree Road, Perivale, Greenford, WD3 3JZ, United Kingdom

      IIF 26
    • Claim Funding Limited C/o Olton, Station Road, Kings House, Kings Langley, Hertfordshire, WD4 8LZ, United Kingdom

      IIF 27
    • 2, Stone Buildings, Lincolns Inn, London, WC2A 3TH, England

      IIF 28
  • 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 29
  • 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 30 IIF 31 IIF 32
    • No 2 Stone Buildings, Lincolns Inn, London, WC2A 3TH, United Kingdom

      IIF 33
  • 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 34
  • 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 35
    • Altec House, 27 Aintree Road, Perivale, Greenford, UB6 7LA, United Kingdom

      IIF 36 IIF 37
  • Bartholomew-white, Jeremy

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

      IIF 38 IIF 39
    • Flat 1, 27 Aintree Road, Perivale, Greenford, WD3 3JZ, United Kingdom

      IIF 40
    • Claim Funding Limited C/o Olton, Station Road, Kings House, Kings Langley, Hertfordshire, WD4 8LZ, United Kingdom

      IIF 41
    • Altech House, 27a Aintree Roada, Greenford, Perivale, Middlesex, UB6 7LA, United Kingdom

      IIF 42
  • 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 43
  • 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 44
    • 27a, Aintree Road, Perivale, Greenford, UB6 7LA, United Kingdom

      IIF 45 IIF 46 IIF 47
    • Flat 1, 27 Aintree Road, Greenford, WD3 3JZ, United Kingdom

      IIF 51
    • Claim Funding Limited C/o Olton, Station Road, Kings Langley, WD4 8LZ, United Kingdom

      IIF 52
    • Altech House, 27a Aintree Roada, Greenford, Perivale, Middlesex, UB6 7LA, United Kingdom

      IIF 53
child relation
Offspring entities and appointments 28
  • 1
    121 CASH LIMITED
    07672841 06395806
    18/19 Jockeys Fields, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-16 ~ dissolved
    IIF 9 - Director → ME
  • 2
    AENORS LTD
    11099560
    No 2 Stone Buildings, Lincolns Inn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-06 ~ dissolved
    IIF 8 - Director → ME
    2017-12-06 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    AIRFORCE LIMITED
    14315682
    27a Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 4
    ALTERNATIVE POWER COMPANY LTD
    14228159
    Altec House 27 Aintree Road, Perivale, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 5
    ANDERSON PARKER ROSE LIMITED
    - now 07043228
    QUOTED REPORTS LIMITED - 2011-05-20
    Research House, Fraser Road, Greenford, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2012-06-30 ~ dissolved
    IIF 21 - Director → ME
  • 6
    ANYOLDGOLD LIMITED
    15263670
    27a Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 7
    BARTS & COMPANY LTD
    07953201
    Research House Fraser House, Greenford, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-02-16 ~ dissolved
    IIF 29 - Director → ME
  • 8
    BLOCKMASTERS LIMITED
    12540243
    Flat 1 27a Aintree Road, Perivale, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-31 ~ dissolved
    IIF 26 - Director → ME
    2020-03-31 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 9
    BLOCKSAT LIMITED
    - now 12092040
    UNREGULATED CLAIMS LTD.
    - 2020-07-08 12092040
    Kings House, Station Road, Kings Langley, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-07-08 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 10
    CLAIM FUNDING LIMITED
    12437229
    Unit 3b City Business Centre, Brighton Road, Horsham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-03 ~ 2020-03-31
    IIF 27 - Director → ME
    2020-02-03 ~ 2020-03-31
    IIF 41 - Secretary → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 11
    CROXLEY SHEDS & OUTDOOR BUILDINGS LIMITED
    14219439
    Altec House 27 Aintree Road, Perivale, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 12
    EU FINANCIAL CLAIMS LTD
    08378268
    Centaur House Ancells Business Park, Ancells Road, Fleet, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-28 ~ dissolved
    IIF 28 - Director → ME
  • 13
    EXPATICA CANALES LIMITED
    - now 11970229
    HOME DELIVERY TELEVISON NETWORK LIMITED
    - 2021-12-07 11970229
    BVCORP LIMITED
    - 2021-01-06 11970229
    Altech House 27a Aintree Roada, Greenford, Perivale, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-04-30 ~ now
    IIF 19 - Director → ME
    2019-04-30 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 14
    FOOTBALL FLOW LIMITED
    14722593 12961665
    27a Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 15
    FUNDING INC LTD
    13902805
    Altec House 27 Aintree Road, Perivale, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 16
    JOESCHMOE LIMITED
    13902893
    Altec House 27 Aintree Road, Perivale, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 17
    MC DIGITAL LIMITED
    16772773
    27 Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 18
    MC DIGITAL TELEVISION PRODUCTIONS LIMITED
    15187011
    27a Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-04 ~ now
    IIF 18 - Director → ME
    2023-10-04 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 19
    MEDIA IP INVESTMENTS LIMITED
    15186577
    27a Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 20
    MT BOX 1 LIMITED
    - now 13624061
    PRESSGANG LIMITED
    - 2025-02-07 13624061
    Altec House 27 Aintree Road, Perivale, Greenford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    2021-09-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    NOBLE QUEST LTD
    - now 07577648
    NOBEL QUEST LTD - 2011-07-21
    Calcutt Court, Calcutt, Swindon, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-20 ~ dissolved
    IIF 10 - Director → ME
  • 22
    OLTON ALEXANDER LIMITED
    - now 07652082
    OLTON ALEXANDER FINANCIAL CLAIMS LTD
    - 2017-11-01 07652082
    Calcutt Court, Calcutt, Swindon, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    94,195 GBP2024-05-31
    Officer
    2014-03-03 ~ now
    IIF 2 - Director → ME
  • 23
    SERIOUSLY CLEVER PRODUCTIONS LIMITED
    15190815
    27a Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-05 ~ now
    IIF 17 - Director → ME
    2023-10-05 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 24
    THE ASSET PEOPLE EUROPE LTD
    10475888
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (12 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    151,161 GBP2020-11-30
    Officer
    2021-03-02 ~ 2021-10-15
    IIF 3 - Director → ME
  • 25
    THE ASSET PEOPLE GROUP PLC
    10923826
    C/o Incorporate Online Ltd, 760 Eastern Avenue, Ilford, England
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    50,000 GBP2021-08-31
    Officer
    2021-05-10 ~ 2022-08-03
    IIF 1 - Director → ME
  • 26
    THE CLAIMS REGISTER LIMITED
    15262637
    27a Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 27
    TIMESHARE ENFORCEMENT AGENCY LIMITED
    12572827
    Kings House, Station Road, Kings Langley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-04-27 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 28
    V4VOIP LTD
    - now 06775968 05746876
    GALLO SERVICES (UK) LIMITED - 2011-03-08
    Amc House, 12 Cumberland Avenue, Park Royal, Greater London, England
    Active Corporate (9 parents)
    Equity (Company account)
    75,500 GBP2023-12-31
    Officer
    2013-01-10 ~ 2016-09-23
    IIF 20 - 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.