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 Greg Michael White

    Related profiles found in government register
  • Mr Greg Michael White
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Cambridge Avenue, Wilmslow, Cheshire, SK9 5JX, England

      IIF 1
  • Mr Gregory Michael White
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Cambridge Avenue, Wilmslow, 11 Cambridge Avenue, Wilmslow, Cheshire, SK9 5JX, United Kingdom

      IIF 2
  • White, Greg Michael
    British media born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Mayfair Close, Surbiton, KT6 6RR, England

      IIF 3
  • Mr Gregory Michael White
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Ellesmere House, Pennington Street, Walkden, Manchester, M28 3LR, United Kingdom

      IIF 4
    • 11 Cambridge Avenue, Cambridge Avenue, Wilmslow, Cheshire, SK9 5JX, England

      IIF 5
  • White, Gregory Michael
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Cambridge Avenue, Wilmslow, 11 Cambridge Avenue, Wilmslow, Cheshire, SK9 5JX, United Kingdom

      IIF 6
  • White, Gregory Michael
    British production design facilities born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Cambridge Avenue, Wilmslow, Cheshire, SK9 5JX, England

      IIF 7
  • Mr Gregory Michael White
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Cambridge Avenue, Wilmslow, SK9 5JX, England

      IIF 8
  • White, Greg Michael
    born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Dane Drive, Wilmslow, Cheshire, SK9 2AH

      IIF 9
  • White, Gregory Michael
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 10
    • Office 1, Ellesmere House, Pennington Street, Walkden, Manchester, M28 3LR, United Kingdom

      IIF 11
  • White, Gregory Michael
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6 Ellesmere House, Pennington Street, Worsley, Manchester, M28 3LR, England

      IIF 12
  • White, Gregory Michael
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Cambridge Avenue, Wilmslow, SK9 5JX, England

      IIF 13
  • Jenkins-powell, Michelle Marie
    British solicitor born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 38, Stoke Road, Gosport, Hampshire, PO12 1JG, United Kingdom

      IIF 14
  • Richardson, Hannah Elizabeth
    British compliance manager born in October 1974

    Resident in Great Britain

    Registered addresses and corresponding companies
    • The Hermitage School, Oakwood Road, St John's, Woking, Surrey, GU21 8UU, United Kingdom

      IIF 15
child relation
Offspring entities and appointments 10
  • 1
    11-59 MEDIA (CHESHIRE) LIMITED
    09204982
    Po Box 3140 Reading, Reading, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -414 GBP2018-09-30
    Officer
    2014-09-05 ~ 2018-05-23
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-23
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    11:59 MEDIA LLP
    OC383500
    3 Dane Drive, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-03-19 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 3
    12:00 LTD
    11399238
    11 Cambridge Avenue, Wilmslow, 11 Cambridge Avenue, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    119 GBP2019-09-30
    Officer
    2018-06-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-06-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    AVENUE (D & E) LIMITED
    07982609
    38 Stoke Road, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-03-08 ~ 2013-05-02
    IIF 14 - Director → ME
  • 5
    ENTERTAINMENT STORAGE LIMITED
    14908417
    Office 1 Ellesmere House, Pennington Street, Walkden, Manchester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    278 GBP2024-06-29
    Officer
    2023-06-01 ~ 2026-01-05
    IIF 11 - Director → ME
    Person with significant control
    2025-02-13 ~ 2026-01-05
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FILMDUST LIMITED
    - now 05789138
    WHITE CREATIONS LIMITED
    - 2009-11-04 05789138
    C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -6,835 GBP2021-12-31
    Officer
    2006-04-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    FILMDUST-MAGIC LIMITED
    13856844
    Fryern Place Fryern Road, Storrington, Pulborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MANCHESTER RIVERPARK REHEARSAL STUDIOS LTD
    13566016
    Suite 6 Ellesmere House Pennington Street, Worsley, Manchester, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,092 GBP2023-08-31
    Officer
    2024-01-01 ~ dissolved
    IIF 12 - Director → ME
  • 9
    THE HERMITAGE SCHOOL
    08811135
    73 Minehead Road, Harrow
    Dissolved Corporate (26 parents)
    Officer
    2014-02-01 ~ 2015-07-22
    IIF 15 - Director → ME
  • 10
    THE SCENEDOCK ASSOCIATES LIMITED
    08300842
    Unit A, Accounts Dept Genesis Business Estate, Rainsford Road, London, Greater London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -195,476 GBP2023-12-31
    Officer
    2017-01-01 ~ 2019-06-01
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.