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, Michael

    Related profiles found in government register
  • White, Michael
    British director born in December 1980

    Resident in Dorset

    Registered addresses and corresponding companies
    • icon of address 202, Old Christchurch Road, Bournemouth Ink, Bournemouth, Dorset, BH1 1PD, United Kingdom

      IIF 1
  • White, Michael
    British builder born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 2
  • White, Michael
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priors Corner, Chalbury, Wimborne, Dorset, BH21 7EX

      IIF 3
  • White, Michael
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Alner Road, Blandford Forum, Dorset, DT11 7FJ, United Kingdom

      IIF 4
    • icon of address 6, New Parade, Hill View Road, Bournemouth, Dorset, BH10 5BG, United Kingdom

      IIF 5
    • icon of address Unit 2 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, BH8 8JN, England

      IIF 6 IIF 7
    • icon of address Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 8 IIF 9
    • icon of address Eagle House, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 10
    • icon of address Hedgerows, Poulner Hill, Poulner, Ringwood, Hampshire, BH24 3HR, England

      IIF 11
    • icon of address Anchor Paddock, Batchelors Lane, Holt, Wimborne, BH21 7DS, England

      IIF 12
    • icon of address Anchor Paddock, Batchelors Lane, Wimborne, Dorset, BH21 7DS, England

      IIF 13
    • icon of address Beech Lodge, Dullar Lane, Sturminster Marshall, Wimborne, BH21 4AD, England

      IIF 14
    • icon of address Horseshoe Farm, Holtwood, Holt, Wimborne, BH21 7DR, England

      IIF 15
    • icon of address Spread Oak, Bakers Lane, Wimborne, Dorset, BH21 7DR, England

      IIF 16
    • icon of address Timberyard Cottage, Moor Crichel Manor Grounds, Moor Crichel, Wimborne, Dorset, BH21 5DT, United Kingdom

      IIF 17 IIF 18
  • White, Michael
    British property developer born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anchor Paddock, Batchelors Lane, Holtwood, Wimborne, Dorset, BH21 7DS, England

      IIF 19
    • icon of address Anchor Paddock, Batchelors Lane, Wimborne, Dorset, BH21 7DS, England

      IIF 20
  • White, Michael
    British property director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, GU24 8EB, England

      IIF 21
  • White, Michael
    British sales born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Alner Road, Blandford Forum, Dorset, DT11 7FJ, United Kingdom

      IIF 22 IIF 23
  • White, Michael
    English director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle House, Station Road, Reedham, Norfolk, NR13 3TB, England

      IIF 24
    • icon of address High Mill, Bolam Lane, Yorkshire, Buckton, YO16 6XQ, England

      IIF 25
  • White, Michael
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Regent Terrace, Rita Road, London, SW8 1AW, United Kingdom

      IIF 26
  • White, Michael
    British managing director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15c, Warmwell Close, Poole, Dorset, BH17 8AW

      IIF 27
  • White, Michael James
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Valley Road, Cinderford, Gloucestershire, GL14 2PD, England

      IIF 28
    • icon of address 5, Wynols Road, Broadwell, Coleford, GL16 7RS, United Kingdom

      IIF 29
    • icon of address 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 30
  • Mr Michael White
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96-98, Bournemouth, BH9 3JU, England

      IIF 31
    • icon of address Unit 2 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, BH8 8JN, England

      IIF 32 IIF 33
    • icon of address Unit 3, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY

      IIF 34
    • icon of address Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY

      IIF 35 IIF 36
    • icon of address Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 37 IIF 38
    • icon of address Hedgerows, Poulner Hill, Poulner, Ringwood, Hampshire, BH24 3HR, England

      IIF 39
    • icon of address 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 40
    • icon of address Anchor Paddock, Batchelors Lane, Holt, Wimborne, BH21 7DS, England

      IIF 41
    • icon of address Beech Lodge, Dullar Lane, Sturminster Marshall, Wimborne, BH21 4AD, England

      IIF 42
    • icon of address Horseshoe Farm, Holtwood, Holt, Wimborne, BH21 7DR, England

      IIF 43
  • Michael White
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, GU24 8EB, England

      IIF 44
    • icon of address Anchor Paddock, Batchelors Lane, Holtwood, Wimborne, BH21 7DS, England

      IIF 45
    • icon of address Anchor Paddock, Batchelors Lane, Wimborne, Dorset, BH21 7DS, England

      IIF 46 IIF 47
    • icon of address Spread Oak, Bakers Lane, Wimborne, Dorset, BH21 7DR, England

      IIF 48
  • Mr Michael White
    English born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priors Corner, Chalbury, Wimborne, Dorset, BH21 7EX

      IIF 49
    • icon of address High Mill, Bolam Lane, Yorkshire, Buckton, YO16 6XQ, England

      IIF 50
  • Michael James White
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 51
  • Mr Michael James White
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Valley Road, Cinderford, Gloucestershire, GL14 2PD, England

      IIF 52
    • icon of address 5, Wynols Road, Broadwell, Coleford, GL16 7RS, United Kingdom

      IIF 53
    • icon of address Anchor Paddock, Batchelors Lane, Wimborne, BH21 7DS, England

      IIF 54
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 5 Wynols Road, Broadwell, Coleford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Regent Terrace, Rita Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 96 Castle Lane West, Bournemouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 5
    icon of address Unit 2 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Whitebarn, Anchor Paddock, Wimborne, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    FIRST4ABESTOS LTD - 2018-04-05
    icon of address Beech Lodge Dullar Lane, Sturminster Marshall, Wimborne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Priors Corner, Chalbury, Wimborne, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77,147 GBP2017-08-31
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 9
    icon of address Hedgerows Poulner Hill, Poulner, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 8 - Director → ME
  • 13
    POSITIVE PROPERTY ACQUISITION LTD - 2016-01-13
    icon of address Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Anchor Paddock, Batchelors Lane, Holtwood, Wimborne, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Anchor Paddock, Batchelors Lane, Wimborne, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    975 GBP2023-11-30
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 3 Coy Pond Business Park, Ingworth Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 19
    icon of address Horseshoe Farm Holtwood, Holt, Wimborne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Basement, Victoria Chambers, Bournemouth, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 1 - Director → ME
  • 21
    icon of address High Mill, Bolam Lane, Yorkshire, Buckton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Anchor Paddock Batchelors Lane, Holt, Wimborne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Spread Oak, Bakers Lane, Wimborne, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 202 Old Christchurch Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 4 - Director → ME
  • 25
    icon of address 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -178,462 GBP2024-06-30
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 6 New Parade, Hill View Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 5 - Director → ME
  • 27
    icon of address Unit 5 Valley Road, Cinderford, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,021 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Unit 2 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2017-08-14 ~ 2018-06-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2018-06-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Priors Corner, Chalbury, Wimborne, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77,147 GBP2017-08-31
    Officer
    icon of calendar 2015-08-10 ~ 2017-02-15
    IIF 24 - Director → ME
  • 3
    HOLTWOOD CONSTRUCTION LTD - 2020-04-28
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    616,652 GBP2022-01-31
    Officer
    icon of calendar 2019-01-14 ~ 2024-09-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ 2024-09-10
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    icon of address High Mill, Bolam Lane, Buckton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Officer
    icon of calendar 2014-03-31 ~ 2014-07-07
    IIF 10 - Director → ME
  • 5
    icon of address Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-28 ~ 2017-08-23
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Unit 3 Coy Pond Business Park, Ingworth Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-07 ~ 2018-06-01
    IIF 22 - Director → ME
  • 7
    icon of address F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,999 GBP2017-01-31
    Officer
    icon of calendar 2016-03-02 ~ 2018-04-01
    IIF 17 - Director → ME
  • 8
    BOURNEMOUTH INK LIMITED - 2013-11-12
    icon of address 202 Old Christ Church Rd, Bouremouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-11 ~ 2010-11-25
    IIF 27 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.