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 Thomas White

    Related profiles found in government register
  • Mr Michael Thomas White
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 1
    • icon of address 7, Derby Road, Aston-on-trent, Derby, DE72 2AE, England

      IIF 2
    • icon of address 2 College Street, Higham Ferrers, Northamptonshire, NN10 8DZ

      IIF 3
    • icon of address 32 The Crescent, The Crescent, Spalding, PE11 1AF, England

      IIF 4
    • icon of address The Office, Weston Hill Park, Bridge Lane, Weston On Trent, Derbyshire, DE72 2BU, England

      IIF 5
  • Michael Thomas White
    English born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, The Crescent, Spalding, Lincolnshire, PE11 1AF

      IIF 6
  • Mr Michael Thomas White
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ

      IIF 7
    • icon of address 10788143 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 12523133 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address 12677955 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address The Office, Bridge Lane, Weston On Trent, Derby, Derbyshire, DE72 2BU, England

      IIF 11
    • icon of address R W Jarvis, Parkdene, Wilton Road, Melton Mowbray, LE13 0UJ, United Kingdom

      IIF 12
    • icon of address 155, Nuncargate Road, Kirkby-in-ashfield, Nottingham, NG17 9EL, England

      IIF 13
    • icon of address 32 The Crescent, The Crescent, Spalding, PE11 1AF, England

      IIF 14 IIF 15
    • icon of address 32 The Crescent, The Crescent, Spalding, PE11 1AF, United Kingdom

      IIF 16
  • White, Michael Thomas
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Derby Road, Aston-on-trent, Derby, DE72 2AE, England

      IIF 17
    • icon of address 2 College Street, Higham Ferrers, Northamptonshire, NN10 8DZ

      IIF 18
    • icon of address 32 The Crescent, The Crescent, Spalding, PE11 1AF, England

      IIF 19
  • White, Michael Thomas
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08611834 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address 6, Fairfield Road, Chesterfield, Derbyshire, S40 4TP

      IIF 21
    • icon of address Westonhill Chalet Park, Bridge Lane, Weston-on-trent, Derby, DE72 2BU, United Kingdom

      IIF 22
    • icon of address 23 Weston Hill Park, Bridge Lane, Weston On Trent, Derbyshire, DE72 2BU, England

      IIF 23
    • icon of address The Office, Weston Hill Park, Bridge Lane, Weston On Trent, Derbyshire, DE72 2BU, England

      IIF 24
  • White, Michael Thomas
    British none born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 25
    • icon of address 5, Weston Hill Park, Bridge Lane, Weston On Trent, Derbyshire, DE72 2BU, England

      IIF 26
  • Mr Thomas Michael White
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Richmond Road, Montpelier, Bristol, BS6 5EP, England

      IIF 27
    • icon of address 39 Bridge Street, Bridge Street, Crickhowell, NP8 1AR, Wales

      IIF 28
  • Mr Michael Thomas White
    English born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, The Crescent, Spalding, PE11 1AF, England

      IIF 29
  • White, Michael Thomas
    English company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, The Crescent, Spalding, Lincolnshire, PE11 1AF

      IIF 30
  • White, Thomas Michael
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Bridge Street, Bridge Street, Crickhowell, NP8 1AR, Wales

      IIF 31
  • White, Thomas Michael
    British website creator born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Richmond Road, Montpelier, Bristol, BS6 5EP, England

      IIF 32
  • White, Michael Thomas
    British businessman born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillbill House, Cheverley Park, Nottingham, Nottinghamshire, NG31 7UN, United Kingdom

      IIF 33
  • White, Michael Thomas
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ

      IIF 34
    • icon of address 10788143 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • icon of address 12523133 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • icon of address 12677955 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • icon of address The Office, Bridge Lane, Weston On Trent, Derby, Derbyshire, DE72 2BU, England

      IIF 38
    • icon of address R W Jarvis, Parkdene, Wilton Road, Melton Mowbray, Leicestershire, LE13 0UJ, United Kingdom

      IIF 39
    • icon of address 32 The Crescent, The Crescent, Spalding, PE11 1AF, England

      IIF 40
    • icon of address 32 The Crescent, The Crescent, Spalding, PE11 1AF, United Kingdom

      IIF 41
  • White, Michael Thomas
    British park manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Weston Hill Chalet Park, Bridge Lane, Weston On Trent, Derbyshire, DE72 2BU, Great Britain

      IIF 42
  • White, Michael Thomas
    British director born in July 1987

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Hillybilly House, Cheveley Park, Spitalgate Level, Grantham, Lincolnshire, NG31 7UJ

      IIF 43
  • White, Michael Thomas
    English company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, The Crescent, Spalding, PE11 1AF, England

      IIF 44
  • White, Michael Thomas

    Registered addresses and corresponding companies
    • icon of address 23, Weston Hill Mobile Home Park, Bridge Lane Weston On Trent, Derby, Derbyshire, DE72 2BU

      IIF 45
    • icon of address 32 The Crescent, The Crescent, Spalding, PE11 1AF, England

      IIF 46
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 32 The Crescent, Spalding, Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    MVV RENTAL AND SALES LIMITED - 2016-04-29
    icon of address 32 The Crescent, Spalding, Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-07-31
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    WESTON WOOD LODGES RENTALS LIMITED - 2015-08-10
    icon of address 23 Weston Hill Park, Bridge Lane, Weston On Trent, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address The Office Bridge Lane, Weston On Trent, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    FUTURE FORESTS NETWORK LTD - 2021-01-19
    icon of address 73 Richmond Road, Montpelier, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 39 Bridge Street Bridge Street, Crickhowell, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 32 The Crescent, Spalding, Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-06-30
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address R W Jarvis, Parkdene, Wilton Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 4 Third Avenue, Greasley Street, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    8,890 GBP2024-09-30
    Officer
    icon of calendar 2007-06-22 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address 7 Derby Road, Aston-on-trent, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 32 The Crescent, Spalding, Lincs
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-05-31
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Regus House Herald Way, Pegasus Business Park, Castle Donington, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    -5,715 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address The Office Weston Hill Park, Bridge Lane, Weston On Trent, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    WPH GROUP LOANS LIMITED - 2020-05-14
    icon of address 32 The Crescent The Crescent, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 19 - Director → ME
    icon of calendar 2018-09-19 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 32 The Crescent The Crescent, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 32 The Crescent The Crescent, Spalding, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 20
    WESTON WOOD LODGES LIMITED - 2015-08-10
    icon of address 32 The Crescent The Crescent, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    -339,152 GBP2024-05-31
    Officer
    icon of calendar 2014-02-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 32 The Crescent, Spalding, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 22
    Company number 07345931
    Non-active corporate
    Officer
    icon of calendar 2010-08-13 ~ now
    IIF 21 - Director → ME
Ceased 4
  • 1
    MVV RENTAL AND SALES LIMITED - 2016-04-29
    icon of address 32 The Crescent, Spalding, Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-07-31
    Officer
    icon of calendar 2016-05-23 ~ 2024-03-21
    IIF 42 - Director → ME
  • 2
    icon of address Castle Court 16 High Street, Castle Donington, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-21 ~ 2012-10-16
    IIF 43 - Director → ME
    icon of calendar 2009-08-21 ~ 2012-10-16
    IIF 45 - Secretary → ME
  • 3
    icon of address 2 College Street, Higham Ferrers, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2016-09-14 ~ 2019-07-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2019-07-11
    IIF 3 - Has significant influence or control OE
  • 4
    icon of address Unit1 And 2 Lady Lea Road, Hoisley Woodhouse, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ 2015-03-31
    IIF 26 - 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.