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 James White

    Related profiles found in government register
  • Mr James White
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Great Charles Street, Lombard House, Birmingham, B3 3LP, United Kingdom

      IIF 1
    • icon of address Office 240 Edmund House, 10-12 Newhall Street, Birmingham, B3 3AS

      IIF 2
    • icon of address 120-124 Towngate, Leyland, Preston, Lancashire, PR25 2LQ, England

      IIF 3
    • icon of address 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, Berkshire, SL4 1TX, England

      IIF 4
    • icon of address 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, Berkshire, SL4 1TX, United Kingdom

      IIF 5
    • icon of address 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, SL4 1TX, England

      IIF 6 IIF 7
    • icon of address 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, SL4 1TX, United Kingdom

      IIF 8
  • James White
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address De Montfort House Haven Pastures, Liveridge Hill, Henley-in-arden, B95 5QS, England

      IIF 9 IIF 10
    • icon of address 71-75, 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Mr James White
    English born in January 1991

    Resident in England

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

      IIF 12
  • Mr James White
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Gatesby Court, 172 Holliday Street, Birmingham, B1 1TJ, United Kingdom

      IIF 13
    • icon of address 33, Hartledon Road, Birmingham, B17 0AB, England

      IIF 14
    • icon of address Pear Tree Cottage, Penn Lane, Portway, Birmingham, B48 7HU, England

      IIF 15
    • icon of address Demontfort House, Haven Pastures, Liveridge Hill, Henley-in-arden, B95 5QS, England

      IIF 16
    • icon of address 3b, Swallowfield Courtyard, Oldbury, B69 2JG, United Kingdom

      IIF 17
  • White, James
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 240 Edmund House, 10-12 Newhall Street, Birmingham, B3 3AS

      IIF 18
    • icon of address De Montfort House Haven Pastures, Liveridge Hill, Henley-in-arden, B95 5QS, England

      IIF 19 IIF 20
    • icon of address 71-75, 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 21
  • White, James
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120-124 Towngate, Leyland, Preston, Lancashire, PR25 2LQ, England

      IIF 22
    • icon of address 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, Berkshire, SL4 1TX, England

      IIF 23
    • icon of address 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, Berkshire, SL4 1TX, United Kingdom

      IIF 24
    • icon of address 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, SL4 1TX, England

      IIF 25 IIF 26
    • icon of address 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, SL4 1TX, United Kingdom

      IIF 27
  • Mr James Edward Andrew White
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Old Church Road, Harborne, Birmingham, B17 0BB, United Kingdom

      IIF 28
  • James White
    British born in July 1991

    Resident in United Kingdom

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

      IIF 29
  • White, James
    English born in January 1991

    Resident in England

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

      IIF 30
  • White, James
    English recruitment consultant born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Charter Point Way, Ashby-de-la-zouch, Leicestershire, LE65 1NF, United Kingdom

      IIF 31
  • White, James Edward Andrew
    British company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Old Church Road, Harborne, Birmingham, B17 0BB, United Kingdom

      IIF 32
  • White, James Edward Andrew
    British self employed born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Crystal Court, Aston Cross Business Village, Rocky Lane, Birmingham, B6 5RQ, England

      IIF 33
  • White, James
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Gatsby Court, 172 Holliday Street, Birmingham, B1 1TJ, United Kingdom

      IIF 34
    • icon of address 33, Hartledon Road, Birmingham, B17 0AB, England

      IIF 35
    • icon of address Demontfort House, Haven Pastures, Liveridge Hill, Henley-in-arden, B95 5QS, England

      IIF 36
  • White, James
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pear Tree Cottage, Penn Lane, Portway, Birmingham, B48 7HU, England

      IIF 37
    • icon of address 3b, Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, B69 2JG, United Kingdom

      IIF 38
  • White, James
    British entrepreneur born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, Great Charles Street, Lombard House, Birmingham, B3 3LP, United Kingdom

      IIF 39
  • White, James
    British consultant born in July 1991

    Resident in United Kingdom

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

      IIF 40
  • White, James

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

      IIF 41
    • icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 42
  • Mr James Edward Andrew White
    British born in January 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Lombard House, 145 Great Charles Street Queensway, Birmingham, B3 3LP, England

      IIF 43
  • White, James Edward Andrew
    British director born in January 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 58, Al Manara Road, Umm Suqueim 2, Dubai, DU BAI, United Arab Emirates

      IIF 44
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Lombard House, 145 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ dissolved
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    icon of address Pear Tree Cottage Penn Lane, Portway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    icon of address Apartment 480 Orion Building 90 Navigation Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,712 GBP2022-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of address 59-60 C/o Peterson James & Co Ltd, Thames Street, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address 59-60 C/o Peterson James & Co Ltd, Thames Street, Windsor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 59-60 C/o Peterson James & Co Ltd, Thames Street, Windsor, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    TAXBUDDIUK LIMITED - 2024-12-30
    UK TAX ACCOUNTS SOLUTIONS LIMITED - 2024-08-22
    icon of address Demontfort House Haven Pastures, Liveridge Hill, Henley-in-arden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    icon of address 14a Old Church Road, Harborne, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    icon of address 71-75 71-75 Shelton Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    367,360 GBP2023-10-31
    Officer
    icon of calendar 2020-10-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    icon of address 59-60 C/o Peterson James & Co Ltd, Thames Street, Windsor, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    icon of address Apartment 602 Beaufort House 94-98 Newhall Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    icon of address Wall House Green Lane, Wall, Lichfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    84,062 GBP2022-06-30
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 34 - Director → ME
    icon of calendar 2020-12-31 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 16
    icon of address 145 Great Charles Street, Lombard House, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Suite 3 Grapes House, 79a High Street, Esher, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,423 GBP2021-10-31
    Officer
    icon of calendar 2020-10-13 ~ 2022-03-05
    IIF 40 - Director → ME
    icon of calendar 2020-10-13 ~ 2022-03-05
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2022-03-14
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-09-30
    Officer
    icon of calendar 2022-09-06 ~ 2025-01-06
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ 2025-01-06
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HARBORNE AND WHITE MEDICAL RECRUITMENT LIMITED - 2018-07-04
    CONNECT MEDICAL RECRUITMENT LIMITED - 2017-10-30
    icon of address 4385, 10976009: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-19 ~ 2018-01-06
    IIF 33 - Director → ME
  • 4
    icon of address 59-60 C/o Peterson James & Co Ltd, Thames Street, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-05 ~ 2023-02-02
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ 2022-12-29
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    CYBRPRO LIMITED - 2020-11-05
    icon of address 6 Charter Point Way, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2020-11-04 ~ 2021-01-13
    IIF 31 - Director → ME
  • 6
    DISRUPTER PAY 1 LTD - 2022-11-18
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -66,332 GBP2024-03-31
    Officer
    icon of calendar 2023-02-06 ~ 2023-07-17
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ 2023-08-02
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.