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 Michael White

    Related profiles found in government register
  • Mr Michael White
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Izabella House, Regents Place, Birmingham, B1 3NJ, United Kingdom

      IIF 1
  • Mr Michael White
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Colney Road, Dartford, DA1 1UH, United Kingdom

      IIF 2
  • Mr Michael White
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henleaze House, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 3
  • White, Michael
    British company director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Izabella House, Regents Place, Birmingham, B1 3NJ, United Kingdom

      IIF 4
  • Mr Michael White
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • White, Michael
    British security consultant born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Colney Road, Dartford, DA1 1UH, United Kingdom

      IIF 18
  • Mr Michael James White
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Errwood Road, Manchester, M19 2PA, England

      IIF 19
    • icon of address Swan Building, 20 Swan Street, Manchester, M4 5JW, England

      IIF 20
  • Michael White
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 21
  • Michael White
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Peel Street, Ground Floor, Barnsley, S70 2QX, England

      IIF 22
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 23
    • icon of address 180, Staniforth Road, Sheffield, South Yorkshire, S9 3HF

      IIF 24
  • Mr Michael Andrew White
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
  • White, Michael Andrew
    British carpenter born in September 1988

    Resident in England

    Registered addresses and corresponding companies
  • White, Michael James
    British salesman born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Errwood Road, Manchester, M19 2PA, England

      IIF 35
  • White, Michael James
    British surveyor born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan Building, 20 Swan Street, Manchester, M4 5JW, England

      IIF 36
  • White, Michael
    British business rate valuer born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, George Street, Devonshire House, Manchester, M1 4HA, United Kingdom

      IIF 37
  • White, Michael
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henleaze House, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 38
  • White, Michael
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Peel Street, Ground Floor, Barnsley, S70 2QX, England

      IIF 39
  • White, Michael
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Peel Street, Ground Floor, Barnsley, S70 2QX, England

      IIF 40
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 41
    • icon of address Sugar Mill Business Park, Oakhurst Avenue, Leeds, LS11 7HL, United Kingdom

      IIF 42
    • icon of address 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 43 IIF 44
    • icon of address 180, Staniforth Road, Sheffield, South Yorkshire, S9 3HF

      IIF 45
  • White, Michael
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Staniforth Road, Sheffield, S9 3HF, United Kingdom

      IIF 46
  • White, Michael
    British it manager born in December 1973

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 20 Swan Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address 36 George Street, Devonshire House, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address Sugar Mill Business Park, Oakhurst Avenue, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address Swan Building, 20 Swan Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    766 GBP2019-09-30
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address 40 Trevose Way, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    GLOBAL SECURITY EXECUTIVES LTD - 2024-07-02
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address Izabella House, Regents Place, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of address 15 Grantham Avenue, Hamble, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    icon of address 15 Grantham Avenue, Hamble, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    icon of address Henleaze House, 13 Harbury Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    icon of address 15 Grantham Avenue, Hamble, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-06-27 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    DATCHVALE LIMITED - 2021-02-02
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ 2020-12-21
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-12-21
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 2
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    45,055 GBP2020-07-31
    Officer
    icon of calendar 2020-05-11 ~ 2020-06-16
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2020-06-16
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    47,967 GBP2020-08-31
    Officer
    icon of calendar 2020-05-11 ~ 2020-06-12
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2020-06-12
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    44,502 GBP2020-08-31
    Officer
    icon of calendar 2020-05-11 ~ 2020-06-16
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2020-06-16
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate
    Equity (Company account)
    33,557 GBP2020-07-31
    Officer
    icon of calendar 2020-05-11 ~ 2020-06-16
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2020-06-16
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2020-05-11 ~ 2020-06-16
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2020-06-16
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2020-05-11 ~ 2020-06-10
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2020-06-10
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2020-05-11 ~ 2020-06-10
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2020-06-10
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2020-05-11 ~ 2020-06-15
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2020-06-16
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2020-05-11 ~ 2020-06-10
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2020-06-10
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2020-05-11 ~ 2020-06-10
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2020-06-10
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 33 Colston Avenue, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,001 GBP2020-09-30
    Officer
    icon of calendar 2021-10-28 ~ 2022-01-04
    IIF 43 - Director → ME
    icon of calendar 2020-09-01 ~ 2020-09-02
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2020-09-02
    IIF 24 - Ownership of shares – 75% or more OE
    icon of calendar 2021-10-28 ~ 2022-01-04
    IIF 21 - Ownership of shares – 75% or more OE
  • 13
    icon of address 185b Albany Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,507 GBP2021-06-30
    Officer
    icon of calendar 2020-06-02 ~ 2020-06-02
    IIF 39 - Director → ME
    icon of calendar 2020-06-02 ~ 2020-06-10
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-06-10
    IIF 22 - Ownership of shares – 75% or more OE
  • 14
    BESTWAY HAULAGE LIMITED - 2016-02-04
    icon of address 3 Nowill Court, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,358 GBP2023-12-31
    Officer
    icon of calendar 2020-02-09 ~ 2020-02-10
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-02-09 ~ 2020-02-10
    IIF 23 - Ownership of shares – 75% or more OE

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.