Michael Alexander Gardiner WHITFIELD

Total number of appointments 28, 21 active appointments

INFINA FINANCIAL LIMITED

Correspondence address
3rd Floor 86-90 Paul Street, London, United Kingdom, EC2A 4NE
Role ACTIVE
director
Date of birth
September 1958
Appointed on
4 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

PALLADIA TOPCO LIMITED

Correspondence address
C/O Moorcrofts Llp Thames House, Mere Park, Dedmere Road, Marlow, Buckinghamshire, United Kingdom, SL7 1PB
Role ACTIVE
director
Date of birth
September 1958
Appointed on
22 December 2022
Nationality
British
Occupation
Non-Executive Director

ERG HOLDCO LIMITED

Correspondence address
265 Tottenham Court Road, London, United Kingdom, W1T 7RQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
1 August 2022
Resigned on
16 May 2023
Nationality
British
Occupation
Director

MYOMASTER LIMITED

Correspondence address
Unit 4/5, Belhaven House, 67 Walton Road, East Molesey, Surrey, England, KT8 0DP
Role ACTIVE
director
Date of birth
September 1958
Appointed on
6 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode KT8 0DP £535,000

TOTEM TEAM LIMITED

Correspondence address
The Tanneries 55 Bermondsey Street, London, England, SE1 3XH
Role ACTIVE
director
Date of birth
September 1958
Appointed on
22 July 2021
Resigned on
23 August 2021
Nationality
British
Occupation
Director

PLAY GROUP GLOBAL LIMITED

Correspondence address
The Tanneries 55 Bermondsey Street, London, England, SE1 3XH
Role ACTIVE
director
Date of birth
September 1958
Appointed on
22 July 2021
Nationality
British
Occupation
Director

HUNDO LTD

Correspondence address
1 Gerard Road, Barnes, London, United Kingdom, SW13 9RQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
11 January 2021
Resigned on
11 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW13 9RQ £2,749,000

GIMME GOLF LTD

Correspondence address
1 Gerard Road, Barnes, London, United Kingdom, SW13 9RQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
15 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW13 9RQ £2,749,000

TEMPFAIR LIMITED

Correspondence address
1 Gerard Road, London, England, SW13 9RQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
2 December 2019
Resigned on
20 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW13 9RQ £2,749,000

SWITCHD LTD

Correspondence address
1 Gerard Road, London, England, SW13 9RQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
14 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW13 9RQ £2,749,000

WONDERUSH LIMITED

Correspondence address
1 Gerard Road, London, England, SW13 9RQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
14 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW13 9RQ £2,749,000

FLEDGLINK LTD

Correspondence address
1 Gerard Road, London, United Kingdom, SW13 9RQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
11 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW13 9RQ £2,749,000

PLAY CONSULTING LIMITED

Correspondence address
10 Orange Street, Haymarket, London, United Kingdom, WC2H 7DQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
16 November 2018
Resigned on
4 October 2022
Nationality
British
Occupation
Company Director

GOSWEAT LTD

Correspondence address
Heath Poole Heath Lane, Willaston, Neston, United Kingdom, CH64 1TR
Role ACTIVE
director
Date of birth
September 1958
Appointed on
3 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode CH64 1TR £936,000

UNMIND LTD

Correspondence address
140 Borough High Street, London, England, SE1 1LB
Role ACTIVE
director
Date of birth
September 1958
Appointed on
5 September 2018
Nationality
British
Occupation
Chief Executive Director

Average house price in the postcode SE1 1LB £951,000

NUDGE GLOBAL LIMITED

Correspondence address
10 Orange Street, London, England, WC2H 7DQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
14 June 2018
Nationality
British
Occupation
None

PINK RHINO CONSULTING LLP

Correspondence address
1 Gerard Road Barnes, London, United Kingdom, SW13 9RQ
Role ACTIVE
llp-designated-member
Date of birth
September 1958
Appointed on
9 April 2018

Average house price in the postcode SW13 9RQ £2,749,000

THE PINK RHINO CONSULTANCY LTD

Correspondence address
1 Gerard Road, Barnes, London, United Kingdom, SW13 9RQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
7 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW13 9RQ £2,749,000

THE ATLAS FOUNDATION

Correspondence address
Gl51 4ga Chargrove House Shurdington Road, Shurdington Road, Cheltenham, Gloucestershire, United Kingdom, GL51 4GA
Role ACTIVE
director
Date of birth
September 1958
Appointed on
9 December 2017
Resigned on
8 July 2024
Nationality
British
Occupation
Director

BARNOW TRADING LTD

Correspondence address
1 Gerard Road Barnes, London, United Kingdom, SW13 9RQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
28 July 2016
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SW13 9RQ £2,749,000

BARNES RUGBY FOOTBALL CLUB

Correspondence address
1 Gerard Road, London, United Kingdom, SW13 9RQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
23 June 2016
Nationality
British
Occupation
Ceo

Average house price in the postcode SW13 9RQ £2,749,000


THE BENEFIT EXPRESS HOLDINGS LIMITED

Correspondence address
Gordon House 10 Greencoat Place, London, Uk, SW1P 1PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
29 January 2013
Resigned on
2 January 2018
Nationality
British
Occupation
Director

ONLINE BENEFITS LIMITED

Correspondence address
Gordon House, 10 Greencoat Place, London, United Kingdom, SW1P 1PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
31 March 2005
Resigned on
2 January 2018
Nationality
British
Occupation
Director

DARWIN TECHNOLOGIES LIMITED

Correspondence address
Gordon House, 10 Greencoat Place, London, United Kingdom, SW1P 1PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
23 March 2005
Resigned on
2 January 2018
Nationality
British
Occupation
Director

TBX SOLUTIONS LIMITED

Correspondence address
Gordon House, 10 Greencoat Place, London, United Kingdom, SW1P 1PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
15 February 2005
Resigned on
2 January 2018
Nationality
British
Occupation
Director

DARWIN TECHNOLOGIES HOLDINGS LIMITED

Correspondence address
Gordon House, 10 Greencoat Place, London, United Kingdom, SW1P 1PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
3 October 2000
Resigned on
2 January 2018
Nationality
British
Occupation
Director

ALEXANDER FORBES FINANCIAL SERVICES NO. 2 LIMITED

Correspondence address
1 Gerard Road, Barnes, London, SW13 9RQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
2 September 1998
Resigned on
25 September 2000
Nationality
British
Occupation
Financial Adviser

Average house price in the postcode SW13 9RQ £2,749,000

CAPITA EMPLOYEE BENEFITS (CONSULTING) LIMITED

Correspondence address
1 Gerard Road, Barnes, London, SW13 9RQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
1 November 1991
Resigned on
31 January 1996
Nationality
British
Occupation
Director - Financial Services

Average house price in the postcode SW13 9RQ £2,749,000