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 Stuart Clarridge

    Related profiles found in government register
  • Mr Michael Stuart Clarridge
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Clipstone Road West, Forest Town, Mansfield, NG19 0HL, England

      IIF 1
    • icon of address Orchard Way, Calladine Business Park, Sutton-in-ashfield, Nottinghamshire, NG17 1JU, United Kingdom

      IIF 2
  • Mr Michael Stuart Clarridge
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Way, Calladine Business Park, Sutton In Ashfield, Nottinghamshire, NG17 1JU, United Kingdom

      IIF 3
  • Clarridge, Michael Stuart
    British chief finance officer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitemeadow Furniture Limited, Orchard Way, Calladine Business Park, Sutton In Ashfield, Nottinghamshire, NG17 1JU, England

      IIF 4
  • Clarridge, Michael Stuart
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Clipstone Road West, Forest Town, Mansfield, NG19 0HL, England

      IIF 5
  • Clarridge, Michael Stuart
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Water Lane, Wirksworth, Derby, Derbyshire, DE4 4AA, England

      IIF 6
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcester, WR9 9AJ

      IIF 7
    • icon of address Orchard Way, Calladine Business Park, Sutton-in-ashfield, Nottinghamshire, NG17 1JU, United Kingdom

      IIF 8 IIF 9
  • Clarridge, Michael Stuart
    British finance director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Way, Calladine Business Park, Sutton In Ashfield, Nottingham, Nottinghamshire, NG17 1JU, United Kingdom

      IIF 10
    • icon of address Whitemeadow Furniture Limited, Orchard Way, Calladine Business Park, Sutton In Ashfield, Nottinghamshire, NG17 1JU, England

      IIF 11
    • icon of address Calladine Business Park, Orchard Way, Sutton-in-ashfield, NG17 1JU, England

      IIF 12
    • icon of address The Branded Furniture Company Ltd, Orchard Way, Calladine Business Park, Sutton-in-ashfield, Notts, NG17 1JU, United Kingdom

      IIF 13
  • Clarridge, Michael Stuart
    British finance director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Way, Calladine Business Park, Sutton In Ashfield, Nottinghamshire, NG17 1JU, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 100 Clipstone Road West, Forest Town, Mansfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    94,006 GBP2015-12-31
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 7 - Director → ME
  • 3
    WHITEMEADOW GROUP HOLDINGS LIMITED - 2024-11-04
    SPH 13910 LIMITED - 2013-09-05
    icon of address Whitemeadow Furniture Limited Orchard Way, Calladine Business Park, Sutton In Ashfield, Nottinghamshire, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,661,811 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 4 - Director → ME
  • 4
    BREASLEY LIMITED - 2021-10-14
    icon of address Water Lane, Wirksworth, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    203,826 GBP2025-04-30
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address The Branded Furniture Company Ltd Orchard Way, Calladine Business Park, Sutton-in-ashfield, Notts, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1,028,691 GBP2022-12-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 13 - Director → ME
  • 6
    WHITEMEADOW FURNITURE LIMITED - 2007-12-31
    SPH 525 LIMITED - 2011-03-22
    icon of address Calladine Business Park, Orchard Way, Sutton-in-ashfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    111,994 GBP2022-12-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Orchard Way, Calladine Business Park, Sutton-in-ashfield, Nottinghamshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 8 - Director → ME
  • 8
    WHITEMEADOW INVESTMENTS LIMITED - 2017-10-18
    icon of address Orchard Way Calladine Business Park, Sutton In Ashfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    SPH 525 LIMITED - 2007-12-31
    icon of address Whitemeadow Furniture Limited Orchard Way, Calladine Business Park, Sutton In Ashfield, Nottinghamshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,970,301 GBP2022-12-31
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF 11 - Director → ME
  • 10
    WHITEMEADOW (TOPCO) LIMITED - 2017-10-18
    icon of address Orchard Way Calladine Business Park, Sutton In Ashfield, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    13,495,231 GBP2022-12-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address Orchard Way, Calladine Business Park, Sutton-in-ashfield, Nottinghamshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 9 - Director → ME
Ceased 1
  • 1
    icon of address Orchard Way, Calladine Business Park, Sutton-in-ashfield, Nottinghamshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-10-10 ~ 2024-10-28
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.