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

Whitfield, Michael Alexander Gardiner

    Related profiles found in government register
  • Whitfield, Michael Alexander Gardiner
    British ceo born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Gerard Road, London, SW13 9RQ, United Kingdom

      IIF 1
  • Whitfield, Michael Alexander Gardiner
    British chief executive director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Borough High Street, London, SE1 1LB, England

      IIF 2
  • Whitfield, Michael Alexander Gardiner
    British chief executive officer born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Gerard Road, Barnes, London, SW13 9RQ, United Kingdom

      IIF 3
  • Whitfield, Michael Alexander Gardiner
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gerard Road, London, SW13 9RQ, England

      IIF 4
    • icon of address 10, Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 5
  • Whitfield, Michael Alexander Gardiner
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chargrove House, Shurdington Road, Shurdington Road, Cheltenham, Gloucestershire, GL51 4GA, United Kingdom

      IIF 6
    • icon of address Unit 4/5, Belhaven House, 67, Walton Road, East Molesey, Surrey, KT8 0DP, England

      IIF 7
    • icon of address 1, Gerard Road, Barnes, London, SW13 9RQ, United Kingdom

      IIF 8 IIF 9
    • icon of address 1, Gerard Road, London, SW13 9RQ, England

      IIF 10 IIF 11
    • icon of address 1, Gerard Road, London, SW13 9RQ, United Kingdom

      IIF 12
    • icon of address 265, Tottenham Court Road, London, W1T 7RQ, United Kingdom

      IIF 13
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 14
    • icon of address Gordon House 10, Greencoat Place, London, SW1P 1PH, Uk

      IIF 15
    • icon of address Gordon House, 10, Greencoat Place, London, SW1P 1PH, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address The Tanneries, 55 Bermondsey Street, London, SE1 3XH, England

      IIF 20 IIF 21
    • icon of address Heath Poole, Heath Lane, Willaston, Neston, CH64 1TR, United Kingdom

      IIF 22
  • Whitfield, Michael Alexander Gardiner
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gerard Road, Barnes, London, SW13 9RQ, United Kingdom

      IIF 23
  • Whitfield, Michael Alexander Gardiner
    British director - financial services born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Gerard Road, Barnes, London, SW13 9RQ

      IIF 24
  • Whitfield, Michael Alexander Gardiner
    British financial adviser born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Gerard Road, Barnes, London, SW13 9RQ

      IIF 25
  • Whitfield, Michael Alexander Gardiner
    British non-executive director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, Buckinghamshire, SL7 1PB, United Kingdom

      IIF 26
  • Whitfield, Michael Alexander Gardiner
    British none born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Orange Street, London, WC2H 7DQ, England

      IIF 27
  • Whitfield, Michael Alexander Gardiner
    born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Gerard Road, Barnes, London, SW13 9RQ, United Kingdom

      IIF 28
  • Mr Michael Alexander Gardiner Whitfield
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Gerard Road, Barnes, London, SW13 9RQ, United Kingdom

      IIF 29 IIF 30
    • icon of address The Handbag Factory, 3 Loughborough Street, London, SE11 5RB, England

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Barnes Rugby Football Club, Queen Elizabeth Walk, Barnes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Barnes Rugby Football Club, Queen Elizabeth Walk, Barnes, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    13,021 GBP2024-05-31
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Meadowside, Longfield Road, Dorking, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    207,360 GBP2021-10-31
    Officer
    icon of calendar 2019-05-11 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 1 Gerard Road, Barnes, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -242,267 GBP2023-12-31
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Heath Poole Heath Lane, Willaston, Neston, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    465,228 GBP2024-12-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 22 - Director → ME
  • 6
    NAHOOY LIMITED - 2021-08-27
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    11,323 GBP2024-12-31
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Unit 4/5, Belhaven House, 67 Walton Road, East Molesey, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -818,216 GBP2024-12-31
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 10 Orange Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 27 - Director → ME
  • 9
    icon of address C/o Moorcrofts Llp Thames House, Mere Park, Dedmere Road, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address 1 Gerard Road, Barnes, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    180,846 GBP2025-03-31
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ now
    IIF 29 - Right to appoint or remove membersOE
    IIF 29 - Right to surplus assets - 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address The Tanneries, 55 Bermondsey Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-22 ~ dissolved
    IIF 21 - Director → ME
  • 12
    SWITCHED ENERGY LTD - 2018-04-11
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,015,166 GBP2024-10-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 4 - Director → ME
  • 13
    icon of address 1 Gerard Road, Barnes, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-04-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 140 Borough High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    322,834 GBP2018-12-31
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 2 - Director → ME
  • 15
    icon of address 86-90 Paul Street, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1,153,320 GBP2024-07-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 10 - Director → ME
Ceased 13
  • 1
    ALEXANDER FORBES FINANCIAL SERVICES NO. 2 LIMITED - 2016-07-07
    ALEXANDER FORBES FINANCIAL SERVICES LIMITED - 2000-09-29
    ALEXANDER FORBES CONSULTING LIMITED - 1999-05-26
    ALEXANDER FORBES LIMITED - 1998-11-19
    ALEXANDER FORBES EMPLOYEE BENEFITS CONSULTANTS AND ACTUARIES LIMITED - 1998-09-25
    ALEXANDER FORBES EMPLOYEE BENEFITS CONSULTANTS AND ACTUARIES (PTY) LIMITED - 1991-08-30
    icon of address Resolve Partners Limited, 48 Warwick Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-02 ~ 2000-09-25
    IIF 25 - Director → ME
  • 2
    FRASER FINANCIAL MANAGEMENT LIMITED - 1993-04-16
    SWIRE BLANCH CONSULTING LIMITED - 1999-11-30
    SWIRE FRASER FINANCIAL MANAGEMENT LIMITED - 1997-02-19
    SWIRE BLANCH FINANCIAL MANAGEMENT LIMITED - 1998-01-01
    BLUEFIN CORPORATE CONSULTING LIMITED - 2012-10-18
    FLAXRULE LIMITED - 1984-12-28
    E.W. BLANCH CONSULTING LIMITED - 2001-07-16
    ORBIT BENEFITS LIMITED - 2009-12-31
    ROBERT FRASER FINANCIAL MANAGEMENT LIMITED - 1991-02-12
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -0 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 1991-11-01 ~ 1996-01-31
    IIF 24 - Director → ME
  • 3
    THE BENEFIT EXPRESS LIMITED - 2020-11-05
    icon of address 1 Tower Place West, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-10-03 ~ 2018-01-02
    IIF 16 - Director → ME
  • 4
    THOMSONS ONLINE BENEFITS LIMITED - 2020-11-05
    CHELTRADING 404 LIMITED - 2005-03-30
    icon of address 1 Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-23 ~ 2018-01-02
    IIF 17 - Director → ME
  • 5
    icon of address Third Floor, 1 Dean Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-08-01 ~ 2023-05-16
    IIF 13 - Director → ME
  • 6
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    109,140 GBP2023-12-31
    Officer
    icon of calendar 2021-01-11 ~ 2024-10-11
    IIF 23 - Director → ME
  • 7
    CHELTRADING 401 LIMITED - 2005-03-30
    icon of address Gordon House, 10 Greencoat Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2018-01-02
    IIF 19 - Director → ME
  • 8
    icon of address Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,192,667 GBP2018-03-31
    Officer
    icon of calendar 2018-11-16 ~ 2022-10-04
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ 2022-10-04
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CHELTRADING 398 LIMITED - 2005-02-17
    icon of address Gordon House, Greencoat Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2018-01-02
    IIF 18 - Director → ME
  • 10
    TEMPTASTIC LTD - 2016-12-08
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -863,296 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ 2025-01-20
    IIF 11 - Director → ME
  • 11
    THE ATLAS RUGBY FOUNDATION - 2015-04-25
    icon of address Gl51 4ga, Chargrove House Shurdington Road, Shurdington Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-12-09 ~ 2024-07-08
    IIF 6 - Director → ME
  • 12
    TBX ACQUISITION LIMITED - 2013-07-01
    icon of address 1 Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-29 ~ 2018-01-02
    IIF 15 - Director → ME
  • 13
    icon of address The Tanneries, 55 Bermondsey Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-22 ~ 2021-08-23
    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 26 August 2025 and licensed under the Open Government Licence v3.0.