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, Gary Michael

    Related profiles found in government register
  • White, Gary Michael
    British business director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Style Way, Pineham, Swan Valley, Northampton, NN4 9EX, United Kingdom

      IIF 1
  • White, Gary Michael
    British businessman born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court 600 Pavilion, Drive, Northampton, NN4 7SL

      IIF 2
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 3 IIF 4 IIF 5
  • White, Gary Michael
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive Northampton, Business Park Brackmills, Northampton, NN4 7SL

      IIF 7
  • White, Gary Michael
    British non executive director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, The Old Factory, Hawley Road, Hinckley, Leicestershire, LE10 0PR, England

      IIF 8
  • White, Gary Michael, Mr.
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lesedna, North Hill, Launceston, PL15 7PQ, England

      IIF 9
  • White, Michael
    British businessman born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court 600 Pavilion, Drive, Northampton, NN4 7SL

      IIF 10
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 11
    • icon of address 75 Manor Close, Harpole, Northampton, NN7 4BX, United Kingdom

      IIF 12
  • White, Michael
    British director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive Northampton, Business Park Brackmills, Northampton, NN4 7SL

      IIF 13
    • icon of address Style Way, Pineham, Swan Valley, Northampton, NN4 9EX, United Kingdom

      IIF 14
  • White, Michael
    British rail worker born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Payme Ltd, Equinox 3, Wetherby, LS22 7RD, United Kingdom

      IIF 15
  • Mr Gary Michael White
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 16 IIF 17
  • Gary Michael White
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL, United Kingdom

      IIF 18
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 19
  • Mr. Gary Michael White
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lesedna, North Hill, Launceston, PL15 7PQ, England

      IIF 20
  • White, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 75 Manor Close, Harpole, Northampton, Northamptonshire, NN7 4BX

      IIF 21
  • White, Michael
    British businessman

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court 600 Pavilion, Drive, Northampton, NN4 7SL

      IIF 22
  • White, Michael
    British director

    Registered addresses and corresponding companies
    • icon of address Style Way, Pineham, Swan Valley, Northampton, NN4 9EX, United Kingdom

      IIF 23
  • Michael White
    British born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Manor Close, Harpole, Northampton, NN7 4BX, United Kingdom

      IIF 24
  • Mr Michael White
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Red Lion Close, Cranfield, Bedford, MK43 0JA, England

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Lesedna, North Hill, Launceston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 21 Red Lion Close, Cranfield, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 75 Manor Close Harpole, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,088 GBP2024-03-31
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 5 Sketty Close, Brackmills Industrial Estate, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    241,252 GBP2024-03-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    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
  • 6
    icon of address 5 Sketty Close, Brackmills Industrial Estate, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,616 GBP2024-03-31
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 11 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 5 Sketty Close, Brackmills Industrial Estate, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,733 GBP2024-03-31
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 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
Ceased 4
  • 1
    DALEPAK LIMITED - 2018-01-08
    DALEPAK MERCHANDISING LIMITED - 2001-04-02
    icon of address Methuen Park, Methuen Park, Chippenham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-08 ~ 2016-04-15
    IIF 14 - Director → ME
    IIF 1 - Director → ME
    icon of calendar 1999-04-08 ~ 2016-04-15
    IIF 23 - Secretary → ME
  • 2
    DALEPAK MERCHANDING LIMITED - 2001-10-16
    DALEPAK LIMITED - 2001-04-02
    icon of address Dalepak, Dc139 Style Way, Pineham, Swan Valley, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-06 ~ 2016-04-15
    IIF 10 - Director → ME
    IIF 2 - Director → ME
    icon of calendar 1998-07-06 ~ 2010-06-28
    IIF 22 - Secretary → ME
  • 3
    PAN LOGISTICS LIMITED - 2002-03-13
    icon of address Methuen Park, Methuen Park, Chippenham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-05-10 ~ 2016-04-15
    IIF 7 - Director → ME
    IIF 13 - Director → ME
    icon of calendar 2002-12-01 ~ 2009-02-23
    IIF 21 - Secretary → ME
  • 4
    icon of address Suite 2, The Old Factory, Hawley Road, Hinckley, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -464 GBP2022-08-31
    Officer
    icon of calendar 2018-08-13 ~ 2023-10-19
    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 26 August 2025 and licensed under the Open Government Licence v3.0.