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

Whitby, Michael John, Lord

    Related profiles found in government register
  • Whitby, Michael John, Lord
    British chairman & md born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Harborne Road, Warley Woods, Warley, West Midlands, B68 9JH

      IIF 1
  • Whitby, Michael John, Lord
    British chairman director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Harborne Road, Warley Woods, Warley, West Midlands, B68 9JH

      IIF 2
  • Whitby, Michael John, Lord
    British chairman managing director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Harborne Road, Warley Woods, Warley, West Midlands, B68 9JH

      IIF 3
  • Whitby, Michael John, Lord
    British chairman md born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Harborne Road, Warley Woods, Warley, West Midlands, B68 9JH

      IIF 4
  • Whitby, Michael John, Lord
    British chairman/md of engineering co born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitby, Michael John, Lord
    British company director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 12
    • icon of address The Council House, Victoria Square, Birmingham, B1 1BB, United Kingdom

      IIF 13
  • Whitby, Michael John, Lord
    British company md and local authority born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Faraday Wharf, Holt Street, Birmingham Science Park Aston, Birmingham, B7 4BB, United Kingdom

      IIF 14
    • icon of address Faraday Wharf, Innovation Birmingham Campus, Holt Street, Birmingham Science Park Aston, Birmingham, West Midlands, B7 4BB, England

      IIF 15 IIF 16 IIF 17
  • Whitby, Michael John, Lord
    British director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Faraday Wharf, Innovation Birmingham Campus, Holt Street, Birmingham Science Park Aston, Birmingham, West Midlands, B7 4BB, England

      IIF 18
    • icon of address 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, United Kingdom

      IIF 19 IIF 20
    • icon of address 90 Harborne Road, Warley Woods, Warley, West Midlands, B68 9JH, United Kingdom

      IIF 21 IIF 22
    • icon of address 90 Harbourne Road, Warley Woods, Warley, West Midlands, B68 9JH, United Kingdom

      IIF 23
  • Whitby, Michael John, Lord
    British leader of bcc born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Harborne Road, Warley Woods, Warley, West Midlands, B68 9JH

      IIF 24
  • Whitby, Michael John, Lord
    British managing director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Harborne Road, Warley Woods, Warley, West Midlands, B68 9JH

      IIF 25
  • Whitby, Michael John, Lord
    British trustee born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Library Of Birmingham, Centenary Square, Broad Street, Birmingham, West Midlands, B1 2ND, England

      IIF 26
  • Whitby, Michael John, Lord
    British company director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Harborne Road, Oldbury, West Midlands, B68 9JH, England

      IIF 27
  • Whitby, Michael John, Lord
    British director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Harborne Road, Warley Woods, Oldbury, West Midlands, B68 9JH, United Kingdom

      IIF 28
  • Lord Michael John Whitby
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Harborne Road, Warley Woods, Warley, West Midlands, B68 9JH, United Kingdom

      IIF 29
    • icon of address 90 Harbourne Road, Warley Woods, Warley, West Midlands, B68 9JH, United Kingdom

      IIF 30
  • Whitby, Michael, Lord
    British director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Harborne Road, Oldbury, B68 9JH, England

      IIF 31
  • Whitby, Michael, Lord
    British government advisor born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 32
  • Lord Michael John Whitby
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1 Kings Court, 26 Bridge Street, Birmingham, West Midlands, B1 2JR

      IIF 33
    • icon of address 126, Oldbury Road, Smethwick, West Midlands, B66 1JE

      IIF 34
  • Lord Michael Whitby
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Harborne Road, Oldbury, B68 9JH, England

      IIF 35
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Chadha Building, 428 Long Drive, Greenford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    HARBOURNE CONSULTANCY MIDLANDS LIMITED - 2014-11-07
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    14,193 GBP2024-03-31
    Officer
    icon of calendar 2014-10-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 34 High Street, Aldridge, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -1,432 GBP2016-07-01 ~ 2017-12-31
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 34 High Street, Aldridge, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 34 High Street, Aldridge, Walsall, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    72,062 GBP2024-12-31
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address 126 Oldbury Road, Smethwick, Warley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    288,263 GBP2023-12-31
    Officer
    icon of calendar 1992-09-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
Ceased 16
  • 1
    SHADYBROOK LIMITED - 1997-02-13
    icon of address Diamond House, Birmingham Airport, Birmingham, West Midlands
    Active Corporate (21 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-22 ~ 2008-07-15
    IIF 24 - Director → ME
  • 2
    BIRMINGHAM INNOVATION AND DEVELOPMENT CENTRE LIMITED - 1990-04-20
    icon of address Baskerville House, Centenary Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-30 ~ 2000-08-22
    IIF 3 - Director → ME
  • 3
    CONSERVATION TRUST (BIRMINGHAM) - 1998-09-03
    icon of address Birmingham Conservation Trust The Coffin Works, 13-15 Fleet Street, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-05-18 ~ 2002-05-23
    IIF 4 - Director → ME
  • 4
    ASTON SCIENCE PARK LIMITED - 2009-01-29
    icon of address Union, Albert Square, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-02 ~ 2012-06-11
    IIF 14 - Director → ME
  • 5
    BALTORTEN LIMITED - 1988-04-25
    icon of address Union, Albert Square, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-26 ~ 2000-10-10
    IIF 7 - Director → ME
    icon of calendar 2005-03-02 ~ 2013-11-27
    IIF 15 - Director → ME
    icon of calendar 2001-01-30 ~ 2001-10-30
    IIF 8 - Director → ME
  • 6
    JALTORTEN LIMITED - 1988-03-09
    icon of address Union, Albert Square, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-27 ~ 2013-11-27
    IIF 18 - Director → ME
    icon of calendar 1999-10-26 ~ 2003-07-08
    IIF 11 - Director → ME
  • 7
    icon of address 126 Oldbury Road, Smethwick, West Midlands
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    641,196 GBP2024-09-30
    Officer
    icon of calendar 2017-03-01 ~ 2025-06-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ 2025-06-30
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BIRMINGHAM SOCIAL INVESTMENT TRUST - 2016-12-15
    icon of address 3 Rushy Close, Droitwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2018-11-13
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2018-11-13
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    INNOVATION BIRMINGHAM LIMITED - 2018-05-03
    BIRMINGHAM TECHNOLOGY LIMITED - 2013-05-02
    icon of address 10 Woodcock Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-02 ~ 2013-11-27
    IIF 16 - Director → ME
    icon of calendar 2001-01-30 ~ 2003-07-08
    IIF 5 - Director → ME
    icon of calendar 1998-10-13 ~ 2000-10-10
    IIF 6 - Director → ME
  • 10
    BIRMINGHAM TECHNOLOGY (SERVICES) LIMITED - 2009-01-29
    ALAKUKE LIMITED - 1983-07-25
    BIRMINGHAM SCIENCE PARK ASTON LIMITED - 2018-05-14
    ASTON SCIENCE PARK LIMITED - 2009-08-20
    icon of address Union, Albert Square, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2001-01-30 ~ 2003-07-08
    IIF 10 - Director → ME
    icon of calendar 1998-10-13 ~ 2000-10-10
    IIF 9 - Director → ME
    icon of calendar 2005-03-02 ~ 2013-11-27
    IIF 17 - Director → ME
  • 11
    icon of address C/o Locke Williams Associates, Blackthorn House, St Paul's Square, Birmingham, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2013-09-10 ~ 2015-09-24
    IIF 26 - Director → ME
  • 12
    icon of address C/o Quantuma Adbosry Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,042 GBP2023-09-30
    Officer
    icon of calendar 2020-10-31 ~ 2023-03-13
    IIF 32 - Director → ME
  • 13
    icon of address National Exhibition Centre, Birmingham West Midlands
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-22 ~ 2013-04-06
    IIF 13 - Director → ME
    icon of calendar 2013-06-07 ~ 2014-07-03
    IIF 12 - Director → ME
  • 14
    icon of address Kings Business Centre, 90-92 King Edward Road, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-27 ~ 2006-04-01
    IIF 2 - Director → ME
  • 15
    BIRMINGHAM CONVENTION AND VISITOR BUREAU LIMITED - 1993-05-21
    MARKETING BIRMINGHAM LIMITED - 2017-04-27
    BIRMINGHAM MARKETING PARTNERSHIP - 2002-05-09
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-27 ~ 2014-04-30
    IIF 1 - Director → ME
  • 16
    icon of address 34 High Street, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    39,808 GBP2024-12-31
    Officer
    icon of calendar 2018-10-17 ~ 2025-06-05
    IIF 20 - 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.