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 Michael Anthony White

    Related profiles found in government register
  • Mr Michael Anthony White
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Space Solutions Business Centre, 39a Sefton Lane, Industrial Estate Maghull, Liverpool, L31 8BX

      IIF 1
    • icon of address Apartment 12b St Wyburn Court, 26 Westcliffe Road, Southport, Merseyside, PR8 2TG, England

      IIF 2
    • icon of address The Shakespeare Centre, 45-51 Shakespeare Street, Southport, PR8 5AB, England

      IIF 3
  • White, Michael Anthony
    British consultant born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 32b, Joseph's Well, Hannover Way, Leeds, Yorkshire, LS3 1AB, England

      IIF 4
    • icon of address 9 Victoria Rd, Fulwood, Preston, Lancashire, PR2 8ND, United Kingdom

      IIF 5
    • icon of address 9, Victoria Road, Fulwood, Preston, Lancashire, PR2 8ND, England

      IIF 6 IIF 7
  • White, Michael Anthony
    British director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Victoria Road, Fulwood, Preston, Lancashire, PR2 8ND, England

      IIF 8
  • White, Michael Anthony
    British bank manger born in August 1952

    Registered addresses and corresponding companies
    • icon of address 23 St Lukes Drive, Formby, Liverpool, Merseyside, L37 2LW

      IIF 9
  • White, Michael Anthony
    British company director born in August 1952

    Registered addresses and corresponding companies
    • icon of address 23 St Lukes Drive, Formby, Liverpool, Merseyside, L37 2LW

      IIF 10
  • White, Michael Anthony
    British commercial finance consultant born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12b St Wyburn Court, 26 Westcliffe Road, Southport, PR8 2TG, United Kingdom

      IIF 11
    • icon of address Apartment 12b St Wyburn Court, 26 Westcliffe Road, Southport, Merseyside, PR8 2TG, England

      IIF 12
    • icon of address The Shakespeare Centre, 45-51 Shakespeare Street, Southport, PR8 5AB, England

      IIF 13
  • White, Michael Anthony
    British finance consultant born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Westcliffe Road, Birkdale, Southport, PR8 2TG

      IIF 14
  • White, Michael Anthony
    British commercial finance consultant

    Registered addresses and corresponding companies
    • icon of address Apartment 12b St Wyburn Court, 26 Westcliffe Road, Southport, Merseyside, PR8 2TG, England

      IIF 15
  • White, Michael Anthony

    Registered addresses and corresponding companies
    • icon of address 23 St Lukes Drive, Formby, Liverpool, Merseyside, L37 2LW

      IIF 16
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Suite E2b Joseph's Well, Hannover Way, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 9 Victoria Road, Fulwood, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 5 - Director → ME
  • 3
    ALBION LEGAL TELEMARKETING LIMITED - 2011-04-07
    ALBION LEGAL SUPPORT LIMITED - 2009-08-14
    icon of address 9 Victoria Road, Fulwood, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address The Shakespeare Centre, 45-51 Shakespeare Street, Southport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    icon of address Space Solutions Business Centre, 39a Sefton Lane, Industrial Estate Maghull, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2003-03-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    icon of address Apartment 12b St Wyburn Court, 26 Westcliffe Road, Southport, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2003-06-02 ~ now
    IIF 12 - Director → ME
    icon of calendar 2003-06-02 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 7
    icon of address 26 Westcliffe Road, Birkdale, Southport
    Active Corporate (8 parents)
    Equity (Company account)
    9,047 GBP2024-03-31
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 14 - Director → ME
Ceased 5
  • 1
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    153,831 GBP2024-08-31
    Officer
    icon of calendar 2006-04-27 ~ 2020-03-11
    IIF 7 - Director → ME
  • 2
    VISION EMPLOYMENT HEALTH AND SAFETY LIMITED - 2007-02-19
    MAXIMA LEX LEGAL MANAGEMENT LIMITED - 2003-10-16
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    253,977 GBP2024-08-31
    Officer
    icon of calendar 2007-01-24 ~ 2020-03-11
    IIF 6 - Director → ME
  • 3
    icon of address Space Solutions Business Centre, 39a Sefton Lane, Industrial Estate Maghull, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2003-03-21 ~ 2006-03-09
    IIF 16 - Secretary → ME
  • 4
    icon of address Woodlands Hospice A U H Campus, Longmoor Lane, Liverpool, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1996-01-23 ~ 1999-02-05
    IIF 9 - Director → ME
  • 5
    icon of address Woodlands Hospice A U H Campus, Longmoor Lane, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,126 GBP2024-03-31
    Officer
    icon of calendar 1997-07-02 ~ 1999-02-05
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.