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

Bartholomew-white, Jeremy

    Related profiles found in government register
  • Bartholomew-white, Jeremy

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

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

      IIF 3
    • icon of address Claim Funding Limited C/o Olton, Station Road, Kings House, Kings Langley, Hertfordshire, WD4 8LZ, United Kingdom

      IIF 4
    • icon of address Altech House, 27a Aintree Roada, Greenford, Perivale, Middlesex, UB6 7LA, United Kingdom

      IIF 5
  • White, Jeremy

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

      IIF 6
  • 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 7
  • 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 8
  • 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 9
  • Bartholomew-white, Jeremy
    British director born in March 1962

    Resident in United Kingdom

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

      IIF 10
    • icon of address 27a, Aintree Road, Perivale, Greenford, Middlesex, UB6 7LA, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Flat 1, 27 Aintree Road, Perivale, Greenford, WD3 3JZ, United Kingdom

      IIF 17
    • icon of address Claim Funding Limited C/o Olton, Station Road, Kings House, Kings Langley, Hertfordshire, WD4 8LZ, United Kingdom

      IIF 18
    • icon of address 2, Stone Buildings, Lincolns Inn, London, WC2A 3TH, England

      IIF 19
    • icon of address Altech House, 27a Aintree Roada, Greenford, Perivale, Middlesex, UB6 7LA, United Kingdom

      IIF 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
    • icon of address Morland House, 18 The Parks, Newton-le-willows, WA12 0JQ, England

      IIF 25
  • 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 26
  • 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 27
    • icon of address Altec House, 27 Aintree Road, Perivale, Greenford, UB6 7LA, United Kingdom

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

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

      IIF 36 IIF 37
  • 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 38 IIF 39 IIF 40
    • icon of address No 2 Stone Buildings, Lincolns Inn, London, WC2A 3TH, United Kingdom

      IIF 41
  • 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 42
  • Mr Jeremy Bartholomew-white
    British born in March 1962

    Resident in United Kingdom

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

      IIF 43
    • icon of address 27a, Aintree Road, Perivale, Greenford, UB6 7LA, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Flat 1, 27 Aintree Road, Greenford, WD3 3JZ, United Kingdom

      IIF 50
    • icon of address Claim Funding Limited C/o Olton, Station Road, Kings Langley, WD4 8LZ, United Kingdom

      IIF 51
    • icon of address Altech House, 27a Aintree Roada, Greenford, Perivale, Middlesex, UB6 7LA, United Kingdom

      IIF 52
  • 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 53
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 18/19 Jockeys Fields, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 34 - 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 33 - Director → ME
    icon of calendar 2017-12-06 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ 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
  • 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 9 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - 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 21 - 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 17 - Director → ME
    icon of calendar 2020-03-31 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - 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 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - 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 19 - 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 20 - Director → ME
    icon of calendar 2019-04-30 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 27 Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 27a Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 16 - Director → ME
    icon of calendar 2023-10-04 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 27a Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 20
    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 30 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    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 7 - Director → ME
  • 22
    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 25 - Director → ME
  • 23
    icon of address 27a Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-10-05 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 27a Aintree Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Kings House, Station Road, Kings Langley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - 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 18 - Director → ME
    icon of calendar 2020-02-03 ~ 2020-03-31
    IIF 4 - 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 23 - 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 24 - 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 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.