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, Mitchel Lee

    Related profiles found in government register
  • White, Mitchel Lee
    British company director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 19, Park Street, Lytham St. Annes, FY8 5LU, United Kingdom

      IIF 1
  • White, Mitchel Lee
    British director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 2
    • Unit 10, Schoolhouse, Second Avenue, Trafford Park, Manchester, M17 1DZ, England

      IIF 3
  • White, Mitchel Lee
    British managing director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 7, Cleminson Street, Salford, M3 6EA, England

      IIF 4
  • White, Mitchel
    British builder born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1 Wentworth Place, London Road, Binfield, Bracknell, Berkshire, RG42 4FA, England

      IIF 5
  • White, Mitchel Paul
    British builder born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 23, Lyndwood Drive, Old Windsor, Windsor, SL4 2QN, England

      IIF 6
  • White, Mitchel
    English company director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 77, Oldham Road, Manchester, M61 0BG

      IIF 7
  • White, Mitchel Lee
    British director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ideal Corporate Solutions, Lancaster House, 171 Chorley New Road, Bolton, Lancashire, BL1 4QZ

      IIF 8
    • 6, Maxted Road, Hemel Hempstead, Herts, HP2 7DX, United Kingdom

      IIF 9
    • Apartment 73 Tempus Tower, 9 Mirabel Street, Manchester, M3 1NN, United Kingdom

      IIF 10
  • White, Mitchel Lee
    British managing director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Lockfield, Runcorn, WA7 4BD, England

      IIF 11
  • Mr Mitchel Lee White
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 19, Park Street, Lytham St. Annes, FY8 5LU, United Kingdom

      IIF 12
    • 230, Chapel Street, Salford, M3 5LE, England

      IIF 13
    • 7, Cleminson Street, Salford, M3 6EA, England

      IIF 14
  • Mitchel White
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1 Wentworth Place, London Road, Binfield, Bracknell, Berkshire, RG42 4FA, England

      IIF 15
  • Mr Mitchel White
    English born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ideal Corporate Solutions, Lancaster House, 171 Chorley New Road, Bolton, Lancashire, BL1 4QZ

      IIF 16
    • Unit 10, Schoolhouse, Second Avenue, Trafford Park, Manchester, M17 1DZ, England

      IIF 17
  • Mr Mitchel Paul White
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 23, Lyndwood Drive, Old Windsor, Windsor, SL4 2QN, England

      IIF 18
  • Mr Mitchel Lee White
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Lockfield, Runcorn, WA7 4BD, England

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    Unit 10, Schoolhouse Second Avenue, Trafford Park, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-29 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    19 Park Street, Lytham St. Annes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-19 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2018-03-19 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    Apartment 73 Tempus Tower, 9 Mirabel Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-18 ~ dissolved
    IIF 10 - director → ME
  • 4
    C/o Ideal Corporate Solutions Lancaster House, 171 Chorley New Road, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    54 GBP2020-03-31
    Officer
    2014-03-04 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    1 Wentworth Place London Road, Binfield, Bracknell, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-05 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-09-05 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    22 Lockfield, Runcorn, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-23 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2019-07-23 ~ dissolved
    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
  • 7
    7 Cleminson Street, Salford, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-09 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    HILTON SMYTHE SERVICES LTD - 2021-03-29
    C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Dissolved corporate (1 parent)
    Equity (Company account)
    874 GBP2022-10-31
    Officer
    2021-04-21 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2021-04-21 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 9
    MPW BRICKWORK & CONSTRUCTION LTD - 2025-02-27
    23 Lyndwood Drive, Old Windsor, Windsor, England
    Corporate (1 parent)
    Equity (Company account)
    18,607 GBP2023-08-31
    Officer
    2024-08-05 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    Apartment 73 Tempus Tower, 9 Mirabel Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-08 ~ 2012-10-08
    IIF 9 - director → ME
  • 2
    SURVIVORS MANCHESTER - 2023-03-09
    Unit 9 Brewery Yard Deva City Office Park, Trinity Way, Salford, Greater Manchester, United Kingdom
    Corporate (8 parents)
    Officer
    2017-08-31 ~ 2018-03-22
    IIF 7 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.