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, Janina

    Related profiles found in government register
  • White, Janina
    British chartered company secretary born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 1
  • White, Janina
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 2
    • icon of address 280, Havering Road, Romford, RM1 4TH, England

      IIF 3
    • icon of address Suite 1, 85 Western Road, Romford, RM1 3LS, England

      IIF 4
  • White, Janina
    British company secretary/director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 5
  • White, Janina
    British director born in October 1976

    Resident in England

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

      IIF 6 IIF 7 IIF 8
    • icon of address 280, Havering Road, Romford, RM1 4TH, United Kingdom

      IIF 9
    • icon of address 85, Western Road, Suite 1, Romford, RM1 3LS, England

      IIF 10 IIF 11
  • White, Janina
    British solicitor born in October 1976

    Resident in England

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

      IIF 12
    • icon of address 85, Western Road, Suite 1, Romford, RM1 3LS, England

      IIF 13
  • White, Janina
    born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280, Havering Road, Romford, Essex, RM1 4TH, Uk

      IIF 14
  • Mrs Janina White
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 15
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 16 IIF 17
    • icon of address 280, Havering Road, Romford, RM1 4TH

      IIF 18
    • icon of address 280, Havering Road, Romford, RM1 4TH, United Kingdom

      IIF 19
    • icon of address 85, Western Road, Suite 1, Romford, RM1 3LS, England

      IIF 20
    • icon of address Suite 1, 85 Western Road, Romford, RM1 3LS, England

      IIF 21
  • White, Joanna
    British, director born in September 1937

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Ballakaighan Mansion House, Ballakaighan Road, Castletown, Isle Of Man, IM9 4PF

      IIF 22 IIF 23 IIF 24
  • White, Joanna
    British, director/secretary born in September 1937

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Ballakaighan Mansion House, Ballakaighan Road, Castletown, Isle Of Man, IM9 4PF

      IIF 25
  • Joanna White
    British, born in September 1937

    Registered addresses and corresponding companies
    • icon of address Ballakaighan Mansion House, Ballakaighan Road, Castletown, IM9 4PF, Isle Of Man

      IIF 26
  • Mrs Joanna White
    British born in September 1937

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Systems House Central, Business Park Mackadown Lane, Birmingham, B33 0JL

      IIF 27
    • icon of address Systems House, Central Business Park, Mackadown Lane, Birmingham, B33 0JL, England

      IIF 28
    • icon of address Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands, B33 0JH

      IIF 29 IIF 30
    • icon of address Ballakeighan Mansion House, Ballakaighan Road, Castletown, Isle Of Man, Isle Of Man, IM9 4PF, Isle Of Man

      IIF 31
    • icon of address Systems House, Central Business Park, Mackadain Lane, Birmingham, B33 0JL

      IIF 32
    • icon of address Systems House, Central Business Park, Mackadown Lane, Birmingham, B33 0JL

      IIF 33
    • icon of address Systems House, Central Business, Mackadown Lane Birmingham, West Midlands, B33 0JL

      IIF 34
    • icon of address Systmes House, Central Business Park, Mackadown Lane, Birmingham, West Midlands, B33 0JL

      IIF 35
  • Mrs Joanna White
    British born in September 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands, B33 0JH

      IIF 36 IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    CLARITY PRINT LIMITED - 1990-02-28
    CLARITY EQUIPMENTS (MIDLANDS) LIMITED - 1986-12-18
    CLARITY GROUP LIMITED - 2005-05-16
    icon of address Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    -434,441 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    LEVELBEAM PRINTING LIMITED - 1990-02-28
    CLARITY MANILLA LIMITED - 2002-09-11
    TEMPNAME LIMITED - 2006-05-17
    CLARITY GAZEBO LIMITED - 2005-05-16
    icon of address Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    WILLEN (TAPES) LIMITED - 1984-07-24
    icon of address Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    HONEYKEY PRINTERS LIMITED - 1990-02-28
    icon of address Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    icon of address Ballakaighan Mansion House, Ballakaighan Road, Castletown, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2005-01-28 ~ now
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25%OE
    IIF 26 - Ownership of shares - More than 25%OE
  • 7
    SEQUAD INVESTMENTS LIMITED - 1985-04-26
    icon of address Systems House, Central Business, Mackadown Lane Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2,488,777 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 8
    ROTADEX INDUSTRIES LIMITED - 1998-01-07
    icon of address Systmes House, Central Business Park, Mackadown Lane, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    266,403 GBP2018-12-31
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 9
    BRIAN PERKINS AND COMPANY LIMITED - 1998-01-07
    icon of address Systems House Central, Business Park Mackadown Lane, Birmingham
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 10
    icon of address Systems House, Central Business Park, Mackadain Lane, Birmingham
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 11
    ROTADEX SYSTEMS,LIMITED - 2018-11-13
    icon of address Systems House Central Business Park, Mackadown Lane, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,300,578 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 12
    icon of address 85 Western Road, Suite 1, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    171,416 GBP2025-04-30
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 10 - Director → ME
  • 13
    IMAGINGPRINT LIMITED - 1995-04-19
    WHITEHEAD LETTERFILES LIMITED - 2016-11-15
    icon of address Systems House, Central Business Park, Mackadown Lane, Birmingham
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 14
    PARTS & LABOUR LIMITED - 1999-02-03
    icon of address Systems House Central Business Park Mackadown Lane, Kitts Green, Birmingham, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    77,643 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    PORCHWAY HOUSING LTD - 2025-05-01
    ABCD DEVELOPMENT SOLUTIONS LTD - 2021-04-20
    icon of address 85 Western Road, Suite 1, Romford, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    23,237 GBP2024-12-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 4 - Director → ME
  • 16
    W&A LAW LTD - 2025-04-17
    RUSSIAN PUBLISHING HOUSE LTD - 2018-01-09
    CONSTRUCTION SUBCONTRACTORS SOLUTIONS LTD - 2015-09-14
    WHITE LIFE ACADEMY LTD - 2020-10-20
    WHITE & ASSOCIATES LTD - 2023-09-11
    icon of address Suite 1 85 Western Road, Romford, State / Province, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    13,338 GBP2024-12-31
    Officer
    icon of calendar 2021-01-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-10-08 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    icon of address 630 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 14 - LLP Designated Member → ME
Ceased 12
  • 1
    FORAY 1097 LIMITED - 1998-05-19
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1998-04-30 ~ 2008-01-02
    IIF 23 - Director → ME
  • 2
    icon of address Building 28, First Avenue, Pensnett Trading Estate, Kingswinford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-12 ~ 2007-12-31
    IIF 22 - Director → ME
  • 3
    BODYKRAFT BROWNINGS LIMITED - 2004-05-25
    BROWNINGS ACCIDENT REPAIRS LIMITED - 2000-01-12
    FORAY 1204 LIMITED - 1999-06-14
    icon of address Building 28 First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-29 ~ 2007-12-31
    IIF 24 - Director → ME
  • 4
    GOVERNANCE RISK COMPLIANCE GLOBAL LIMITED - 2018-09-04
    MICHAEL WHITE CONSULTANCY LTD - 2019-05-28
    icon of address 85 Western Road, Suite 1, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,477 GBP2024-12-31
    Officer
    icon of calendar 2020-05-18 ~ 2024-06-15
    IIF 11 - Director → ME
    icon of calendar 2014-05-01 ~ 2018-09-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2018-09-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    icon of address 71-75 Shelton Street Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,578 GBP2020-10-31
    Officer
    icon of calendar 2019-11-25 ~ 2021-03-26
    IIF 1 - Director → ME
  • 6
    OPINU LTD
    - now
    WHITE & ASSOCIATES LTD - 2020-10-14
    MICHAEL WHITE LTD - 2023-02-13
    icon of address Suite 1 85 Western Road, Romford, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    8,085 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2020-10-13
    IIF 6 - Director → ME
    icon of calendar 2023-10-01 ~ 2025-03-05
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ 2025-03-05
    IIF 21 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-16 ~ 2020-10-13
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2022-10-24 ~ 2023-09-06
    IIF 13 - Director → ME
  • 8
    SEQUAD INVESTMENTS LIMITED - 1985-04-26
    icon of address Systems House, Central Business, Mackadown Lane Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2,488,777 GBP2024-12-31
    Officer
    icon of calendar ~ 2002-09-30
    IIF 25 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -471 GBP2023-06-30
    Officer
    icon of calendar 2022-08-22 ~ 2022-11-08
    IIF 7 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,431 GBP2023-06-30
    Officer
    icon of calendar 2022-08-01 ~ 2022-11-08
    IIF 8 - Director → ME
  • 11
    PORCHWAY HOUSING LTD - 2025-05-01
    ABCD DEVELOPMENT SOLUTIONS LTD - 2021-04-20
    icon of address 85 Western Road, Suite 1, Romford, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    23,237 GBP2024-12-31
    Officer
    icon of calendar 2020-07-29 ~ 2021-03-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ 2025-03-27
    IIF 20 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-02 ~ 2021-04-05
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 12
    W&A LAW LTD - 2025-04-17
    RUSSIAN PUBLISHING HOUSE LTD - 2018-01-09
    CONSTRUCTION SUBCONTRACTORS SOLUTIONS LTD - 2015-09-14
    WHITE LIFE ACADEMY LTD - 2020-10-20
    WHITE & ASSOCIATES LTD - 2023-09-11
    icon of address Suite 1 85 Western Road, Romford, State / Province, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    13,338 GBP2024-12-31
    Officer
    icon of calendar 2015-05-12 ~ 2020-06-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ 2019-09-04
    IIF 19 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.