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

White, Anthony James

    Related profiles found in government register
  • White, Anthony James
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gray Court, 99 Saltergate, Chesterfield, Derbyshire, S40 1LD, United Kingdom

      IIF 1
    • icon of address Rutland House, Lyndon Road, Hambleton, Oakham, Rutland, LE15 8TJ

      IIF 2 IIF 3
  • White, Anthony James
    British director born in July 1963

    Resident in United Kingdom

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

      IIF 4
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ

      IIF 5 IIF 6
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 7
    • icon of address Tennyson House, Cowley Road, Cambridge, CB4 0WZ

      IIF 8
    • icon of address Parkdene, Wilton Road, Melton Mowbray, LE13 0UJ, United Kingdom

      IIF 9
    • icon of address Ranksborough Hall, Ranksborough Drive, Langham, Oakham, LE15 7JR, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Rutland House, Lyndon Road, Hambleton, Oakham, Rutland, LE15 8TJ

      IIF 13
  • White, Anthony James
    British park home owner born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, Lyndon Road, Hambleton, Oakham, Rutland, LE15 8TJ

      IIF 14
  • White, Anthony James
    British park homes estate owner born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, Lyndon Road, Hambleton, Oakham, Rutland, LE15 8TJ

      IIF 15
  • White, Anthony James
    British park homes owner born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, Lyndon Road, Hambleton, Oakham, Rutland, LE15 8TJ

      IIF 16
  • White, Anthony James
    British ceo born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lazy Otter Meadows, Cambridge Road, Stretham, Ely, CB6 3FS, England

      IIF 17
  • White, Anthony James
    British company director born in July 1963

    Resident in England

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

      IIF 18
  • White, Anthony James
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14581539 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address The Office, Bridge Lane, Weston On Trent, Derby, Derbyshire, DE72 2BU, England

      IIF 20
    • icon of address Parkdene, Wilton Road, Melton Mowbray, LE13 0UJ, England

      IIF 21
    • icon of address Ranksborough Hall, Langham, Oakham, Rutland, LE15 7JR, United Kingdom

      IIF 22 IIF 23
    • icon of address Ranksborough Hall, Ranksborough Drive, Langham, Oakham, LE15 7EJ, United Kingdom

      IIF 24
    • icon of address Ranksborough Hall, Ranksborough Drive, Langham, Oakham, Rutland, LE15 7JR, England

      IIF 25
  • White, Anthony James
    British park homes owner born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ranksborough Hall, Langham, Oakham, Leicestershire, LE15 7EJ

      IIF 26
  • Mr Anthony James White
    British born in July 1963

    Resident in United Kingdom

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

      IIF 27
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ

      IIF 28 IIF 29
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 30 IIF 31
    • icon of address Parkdene, Wilton Road, Melton Mowbray, LE13 0UJ, United Kingdom

      IIF 32
    • icon of address Ranksborough Hall, Ranksborough Drive, Oakham, LE15 7JR, United Kingdom

      IIF 33 IIF 34 IIF 35
  • White, Anthony James
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ranksborough Hall, Ranksborough Drive, Langham, Oakham, Rutland, LE15 7EJ, England

      IIF 36
  • White, Anthony James
    British park home owner

    Registered addresses and corresponding companies
    • icon of address Rutland House, Lyndon Road, Hambleton, Oakham, Rutland, LE15 8TJ

      IIF 37
  • White, Anthony James
    British park homes estate owner

    Registered addresses and corresponding companies
    • icon of address Rutland House, Lyndon Road, Hambleton, Oakham, Rutland, LE15 8TJ

      IIF 38
  • White, Anthony James
    British park homes owner

    Registered addresses and corresponding companies
    • icon of address Ranksborough Hall, Langham, Oakham, Leicestershire, LE15 7EJ

      IIF 39
  • Mr Anthony James White
    British born in July 1963

    Resident in England

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

      IIF 40
    • icon of address 10203732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • icon of address 14581539 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • icon of address Lazy Otter Meadows, Cambridge Road, Stretham, Ely, CB6 3FS, England

      IIF 43
    • icon of address Parkdene, Wilton Road, Melton Mowbray, LE13 0UJ, United Kingdom

      IIF 44
    • icon of address Ranksborough Hall, Langham, Oakham, LE15 7EJ, England

      IIF 45
    • icon of address Ranksborough Hall, Langham, Oakham, Rutland, LE15 7EJ, England

      IIF 46
    • icon of address 32 The Crescent, The Crescent, Spalding, PE11 1AF, England

      IIF 47
  • White, Anthony James

    Registered addresses and corresponding companies
    • icon of address Rutland House, Lyndon Road, Hambleton, Oakham, Rutland, LE15 8TJ

      IIF 48
child relation
Offspring entities and appointments
Active 18
  • 1
    WATERWAYS CARAVAN PARK & AMUSEMENTS LIMITED - 2008-03-01
    icon of address Ranksborough Hall, Langham, Oakham, Rutland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-21 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2008-02-21 ~ dissolved
    IIF 37 - Secretary → ME
  • 2
    icon of address Tennyson House, Cowley Road, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    218,995 GBP2023-11-30
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Parkdene, Wilton Road, Melton Mowbray, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 4385, 14581539 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address Tennyson House, Cambridge Business House, Cambridge, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    RANKSBOROUGH LIMITED - 2020-01-10
    BRMCO (132) LIMITED - 2004-08-24
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,873,231 GBP2023-10-31
    Officer
    icon of calendar 2020-01-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    116,722 GBP2019-05-31
    Officer
    icon of calendar 2016-05-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Parkdene, Wilton Road, Melton Mowbray, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2019-04-30
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    MANOR DRIVE LODGES LIMITED - 2016-04-29
    icon of address Parkdene, Wilton Road, Melton Mowbray
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Ranksborough Hall Office Ranksborough Drive, Langham, Oakham, Rutland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-19 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address Parkdene, Wilton Road, Melton Mowbray, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address The Sales Office, Lazy Otter Meadows Cambridge Road, Stretham, Ely, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 15
    TARMAC ROAD SURFACING LIMITED - 2023-03-03
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Parkdene, Wilton Road, Melton Mowbray, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,738 GBP2015-04-30
    Officer
    icon of calendar 2002-04-29 ~ dissolved
    IIF 15 - Director → ME
  • 17
    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 2020-04-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 32 The Crescent The Crescent, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 1 Mansfield Court, Mansfield Road, Nottingham, Notts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ 2012-05-15
    IIF 23 - Director → ME
  • 2
    icon of address 1 Mansfield Court, Mansfield Road, Nottingham, Notts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ 2012-04-01
    IIF 22 - Director → ME
  • 3
    HERITAGE LEISURE DEVELOPMENTS (WALES) LIMITED - 2011-06-03
    icon of address Heritage Park, Stepaside, Saundersfoot, Pembrokeshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    39,142 GBP2024-06-30
    Officer
    icon of calendar 2007-06-15 ~ 2017-02-27
    IIF 3 - Director → ME
  • 4
    icon of address 1317 Melton Road, Syston, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-01-31
    Officer
    icon of calendar 2007-01-15 ~ 2013-04-25
    IIF 2 - Director → ME
  • 5
    RANKSBOROUGH LIMITED - 2020-01-10
    BRMCO (132) LIMITED - 2004-08-24
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,873,231 GBP2023-10-31
    Officer
    icon of calendar 2019-03-07 ~ 2019-09-01
    IIF 21 - Director → ME
    icon of calendar 2004-06-11 ~ 2017-09-07
    IIF 26 - Director → ME
    icon of calendar 2004-06-11 ~ 2017-06-30
    IIF 39 - Secretary → ME
  • 6
    HERITAGE LEISURE DEVELOPMENTS (WALES) LIMITED - 2013-07-17
    BRMCO (175) LIMITED - 2011-06-03
    icon of address Heritage Park, Stepaside, Narberth, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    391,853 GBP2023-10-31
    Officer
    icon of calendar 2011-01-24 ~ 2013-04-25
    IIF 1 - Director → ME
  • 7
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-08-30
    Officer
    icon of calendar 2016-08-04 ~ 2017-03-13
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2018-12-21
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Has significant influence or control OE
  • 8
    WATERWAYS CARAVAN PARK & AMUSEMENTS LIMITED - 2017-10-26
    BRMCO (161) LIMITED - 2008-03-01
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Equity (Company account)
    1,137,521 GBP2017-03-31
    Officer
    icon of calendar 2008-02-18 ~ 2013-09-10
    IIF 16 - Director → ME
    icon of calendar 2008-02-18 ~ 2013-09-10
    IIF 48 - Secretary → ME
  • 9
    icon of address Parkdene, Wilton Road, Melton Mowbray, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2017-09-11 ~ 2019-09-11
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2019-09-11
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    icon of address Parkdene, Wilton Road, Melton Mowbray, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,738 GBP2015-04-30
    Officer
    icon of calendar 2002-04-29 ~ 2017-09-07
    IIF 38 - Secretary → ME
  • 11
    icon of address 32 The Crescent, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2014-02-05 ~ 2020-02-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ 2020-02-06
    IIF 45 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-06 ~ 2024-08-27
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 12
    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 ~ 2024-10-28
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.