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, Michael Stephen

    Related profiles found in government register
  • White, Michael Stephen
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 1
    • icon of address 10, Western Road, Romford, Essex, RM1 3JT, United Kingdom

      IIF 2 IIF 3
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 4 IIF 5 IIF 6
  • White, Michael Stephen
    British marketing born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 7
    • icon of address 59, Carminia Road, London, SW17 8AJ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 10, Western Road, Romford, Essex, RM1 3JT, United Kingdom

      IIF 11
    • icon of address The Old Exchange, 234 Southcurch Road, Southend On Sea, Essex, SS1 2EG

      IIF 12
  • White, Michael Stephen
    British director born in June 1969

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406, Roding Lane South, Woodford Green, IG8 8EY, England

      IIF 13
  • White, Michael Stephen
    British managing director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Elmfield Mansions, Elmfield Road, London, SW17 8AA

      IIF 14
  • White, Michael Stephen
    British marketing born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Elmfield Mansions, Elmfield Road, London, SW17 8AA

      IIF 15
  • Mr Michael Stephen White
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Western Road, Romford, Essex, RM1 3JT, United Kingdom

      IIF 16
    • icon of address The Old Exchange, 234 Southcurch Road, Southend On Sea, Essex, SS1 2EG

      IIF 17
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 13
  • 1
    WEBTEK NETWORK LIMITED - 2016-02-19
    icon of address 10 Western Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    NOVEDEX LIMITED - 2016-02-16
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 1 - Director → ME
  • 3
    ITCH AGENCY LIMITED - 2016-04-07
    THE SIGNATURE AGENCY LIMITED - 2003-02-24
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-01 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    icon of address West Bush House Hailey Lane, Hailey, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 8 - Director → ME
  • 6
    ITCH HOLDINGS LIMITED - 2016-03-04
    ITCH ENTERPISES LIMITED - 2008-04-19
    icon of address The Old Exchange, 234 Southcurch Road, Southend On Sea, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 10 Western Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -67,664 GBP2016-12-30
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,548 GBP2023-10-29
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 13 - Director → ME
  • 9
    MEXGROVE LIMITED - 2016-12-15
    icon of address 10 Western Road, Romford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 3 - Director → ME
  • 10
    HOXBRIDGE CONSULTANTS LIMITED - 2016-12-16
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    242,879 GBP2022-12-31
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address West Bush House Hailey Lane, Hailey, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-09-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    ITCH 1 LIMITED - 2009-07-10
    icon of address West Bush House Hailey Lane, Hailey, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 10 - Director → ME
Ceased 2
  • 1
    icon of address Flat 21 Elmfield Mansions, Elmfield Road, London
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    19,830 GBP2024-12-31
    Officer
    icon of calendar 2008-02-28 ~ 2010-03-12
    IIF 14 - Director → ME
  • 2
    STITCH LIMITED - 2009-07-10
    icon of address 5 Fairby Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,122 GBP2019-12-31
    Officer
    icon of calendar 2007-09-28 ~ 2009-07-12
    IIF 15 - 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.