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 Michael Andrew White

    Related profiles found in government register
  • Mr Michael Andrew White
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 1
    • 15, Grantham Avenue, Hamble, Southampton, SO31 4JX, England

      IIF 2 IIF 3 IIF 4
  • Mr Michael James White
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16, Errwood Road, Manchester, M19 2PA, England

      IIF 6
    • Swan Building, 20 Swan Street, Manchester, M4 5JW, England

      IIF 7
  • Mr Michael White
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Henleaze House, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 8
  • Mr Michael White
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • White, Michael Andrew
    British carpenter born in September 1988

    Resident in England

    Registered addresses and corresponding companies
  • Michael White
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 27
  • Michael White
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 28, Peel Street, Ground Floor, Barnsley, S70 2QX, England

      IIF 28
    • 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 29
    • 180, Staniforth Road, Sheffield, South Yorkshire, S9 3HF

      IIF 30
  • White, Michael James
    British salesman born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16, Errwood Road, Manchester, M19 2PA, England

      IIF 31
  • White, Michael James
    British surveyor born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Swan Building, 20 Swan Street, Manchester, M4 5JW, England

      IIF 32
  • Mr Michael White
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Izabella House, Regents Place, Birmingham, B1 3NJ, United Kingdom

      IIF 33
  • White, Michael
    British business rate valuer born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 36, George Street, Devonshire House, Manchester, M1 4HA, United Kingdom

      IIF 34
  • White, Michael
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Henleaze House, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 35
  • Mr Michael White
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Colney Road, Dartford, DA1 1UH, United Kingdom

      IIF 36
  • White, Michael
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 28, Peel Street, Ground Floor, Barnsley, S70 2QX, England

      IIF 37
  • White, Michael
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 28, Peel Street, Ground Floor, Barnsley, S70 2QX, England

      IIF 38
    • 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 39
    • Sugar Mill Business Park, Oakhurst Avenue, Leeds, LS11 7HL, United Kingdom

      IIF 40
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 41 IIF 42
    • 180, Staniforth Road, Sheffield, South Yorkshire, S9 3HF

      IIF 43
  • White, Michael
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 180, Staniforth Road, Sheffield, S9 3HF, United Kingdom

      IIF 44
  • White, Michael
    British it manager born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • White, Michael
    British company director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Izabella House, Regents Place, Birmingham, B1 3NJ, United Kingdom

      IIF 55
  • White, Michael
    British security consultant born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Colney Road, Dartford, DA1 1UH, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 13
  • 1
    20 Swan Street, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2019-07-16 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-07-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    36 George Street, Devonshire House, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-21 ~ dissolved
    IIF 34 - director → ME
  • 3
    Sugar Mill Business Park, Oakhurst Avenue, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-19 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    Swan Building, 20 Swan Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-13 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    766 GBP2019-09-30
    Officer
    2018-10-09 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-10-09 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    40 Trevose Way, Fareham, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-10 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    180 Staniforth Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-15 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    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
  • 8
    GLOBAL SECURITY EXECUTIVES LTD - 2024-07-02
    7 Bell Yard, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    2022-08-23 ~ now
    IIF 56 - director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
  • 9
    Izabella House, Regents Place, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    15 Grantham Avenue, Hamble, Southampton, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-29 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    15 Grantham Avenue, Hamble, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-13 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    Henleaze House, 13 Harbury Road, Bristol, England
    Corporate (1 parent)
    Officer
    2024-03-22 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    15 Grantham Avenue, Hamble, Southampton, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-27 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-06-27 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    DATCHVALE LIMITED - 2021-02-02
    Crown House, 27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-03 ~ 2020-12-21
    IIF 44 - director → ME
    Person with significant control
    2020-06-03 ~ 2020-12-21
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    45,055 GBP2020-07-31
    Officer
    2020-05-11 ~ 2020-06-16
    IIF 54 - director → ME
    Person with significant control
    2020-05-11 ~ 2020-06-16
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 3
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    47,967 GBP2020-08-31
    Officer
    2020-05-11 ~ 2020-06-12
    IIF 53 - director → ME
    Person with significant control
    2020-05-11 ~ 2020-06-12
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    44,502 GBP2020-08-31
    Officer
    2020-05-11 ~ 2020-06-16
    IIF 45 - director → ME
    Person with significant control
    2020-05-11 ~ 2020-06-16
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 5
    Courtwood House, Silver Street Head, Sheffield, England
    Corporate
    Equity (Company account)
    33,557 GBP2020-07-31
    Officer
    2020-05-11 ~ 2020-06-16
    IIF 48 - director → ME
    Person with significant control
    2020-05-11 ~ 2020-06-16
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2020-05-11 ~ 2020-06-16
    IIF 50 - director → ME
    Person with significant control
    2020-05-11 ~ 2020-06-16
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 7
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2020-05-11 ~ 2020-06-10
    IIF 49 - director → ME
    Person with significant control
    2020-05-11 ~ 2020-06-10
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 8
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2020-05-11 ~ 2020-06-10
    IIF 47 - director → ME
    Person with significant control
    2020-05-11 ~ 2020-06-10
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 9
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2020-05-11 ~ 2020-06-15
    IIF 51 - director → ME
    Person with significant control
    2020-05-11 ~ 2020-06-16
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 10
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2020-05-11 ~ 2020-06-10
    IIF 46 - director → ME
    Person with significant control
    2020-05-11 ~ 2020-06-10
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 11
    180 Staniforth Road, Sheffield, England
    Dissolved corporate
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2020-05-11 ~ 2020-06-10
    IIF 52 - director → ME
    Person with significant control
    2020-05-11 ~ 2020-06-10
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 12
    33 Colston Avenue, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    44,001 GBP2020-09-30
    Officer
    2021-10-28 ~ 2022-01-04
    IIF 41 - director → ME
    2020-09-01 ~ 2020-09-02
    IIF 43 - director → ME
    Person with significant control
    2020-09-01 ~ 2020-09-02
    IIF 30 - Ownership of shares – 75% or more OE
    2021-10-28 ~ 2022-01-04
    IIF 27 - Ownership of shares – 75% or more OE
  • 13
    185b Albany Road, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    -27,507 GBP2021-06-30
    Officer
    2020-06-02 ~ 2020-06-02
    IIF 37 - director → ME
    2020-06-02 ~ 2020-06-10
    IIF 38 - director → ME
    Person with significant control
    2020-06-02 ~ 2020-06-10
    IIF 28 - Ownership of shares – 75% or more OE
  • 14
    BESTWAY HAULAGE LIMITED - 2016-02-04
    3 Nowill Court, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    85,050 GBP2022-12-31
    Officer
    2020-02-09 ~ 2020-02-10
    IIF 39 - director → ME
    Person with significant control
    2020-02-09 ~ 2020-02-10
    IIF 29 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.