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, Douglas Charles

    Related profiles found in government register
  • White, Douglas Charles
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • White, Douglas Charles
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 23, New Street, Henley-on-thames, RG9 2BP, England

      IIF 11
    • Liitle Grove Cottage, Waltham Road, White Waltham, Maidenhead, SL6 3SG, England

      IIF 12 IIF 13
    • Little Grove Cottage, Waltham Road, White Waltham, Maidenhead, SL6 3SG, England

      IIF 14
    • 69, Ingleside Drive, Stevenage, Herts, SG1 4RY, England

      IIF 15
  • White, Douglas Charles
    British property developer born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Old Beams, Green End Farm, Green End Road, Radnage, Buckinghamshire, HP14 4BP

      IIF 16
  • White, Douglas
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 17
  • White, Douglas
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 133 Tithe Barn Drive, Monkey Island Lane, Maidenhead, Berkshire, SL6 2DD

      IIF 18
  • White, Douglas
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 133 Tithe Barn Drive, Monkey Island Lane, Maidenhead, Berkshire, SL6 2DD

      IIF 19
  • Mr Douglas White
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 26, Wood End Road, Kempston, Bedford, MK43 9BB, England

      IIF 20
    • 12, Limedale Avenue, Oakwood, Derby, DE21 2UE, England

      IIF 21
  • White, Douglas Charles
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willowfields, 133 Tithe Barn Drive, Maidenhead, Berkshire, SL6 2DD

      IIF 22
  • White, Douglas Charles
    British property developer born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Douglas White
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 27
  • Mr Douglas Charles White
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 12, Limedale Avenue, Oakwood, Derby, DE21 2UE, England

      IIF 28 IIF 29 IIF 30
    • Liitle Grove Cottage, Waltham Road, White Waltham, Maidenhead, SL6 3SG, England

      IIF 35 IIF 36
    • Little Grove Cottage, Waltham Road, White Waltham, Maidenhead, Berkshire, SL6 3SG, England

      IIF 37 IIF 38
    • 108a, Panorama Road, Poole, BH13 7RG, England

      IIF 39
    • 69, Ingleside Drive, Stevenage, Herts, SG1 4RY, England

      IIF 40
    • 69, Ingleside Drive, Stevenage, SG1 4RY, England

      IIF 41
  • Mr Douglas White
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 26, Wood End Road, Kempston, Bedford, MK43 9BB, England

      IIF 42
  • White, Douglas
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Wood End Road, Kempston, Bedford, MK43 9BB, England

      IIF 43
    • 69, Ingleside Drive, Stevenage, Herts, SG1 4RY, England

      IIF 44
  • Mr Douglas White
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108a, Panorama Road, Poole, BH13 7RG, England

      IIF 45
    • 69, Ingleside Drive, Stevenage, Herts, SG1 4RY, England

      IIF 46
  • White, Douglas

    Registered addresses and corresponding companies
    • 133 Tithe Barn Drive, Monkey Island Lane, Maidenhead, Berkshire, SL6 2DD

      IIF 47
child relation
Offspring entities and appointments 23
  • 1
    ATM ONE LIMITED
    04375861
    Epic House, 128 Fulwell Road, Teddington, Middlesex
    Dissolved Corporate (8 parents)
    Officer
    2002-02-18 ~ 2010-11-12
    IIF 23 - Director → ME
  • 2
    BRENTFORD FC LIMITED
    - now 03642327
    IBIS (455) LIMITED - 1998-12-03
    Vantage London, Great West Road, Brentford, England
    Active Corporate (43 parents, 2 offsprings)
    Officer
    2003-06-03 ~ 2005-12-19
    IIF 25 - Director → ME
  • 3
    DOUG WHITE LIMITED
    11238410
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 4
    GREEN END RESIDENTS LIMITED
    03538716
    Stanmore House Green End Road, Radnage, High Wycombe, Buckinghamshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2008-10-24 ~ 2010-08-20
    IIF 16 - Director → ME
  • 5
    GRIFFIN PARK STADIUM LIMITED
    - now 00071215
    BRENTFORD FOOTBALL AND SPORTS CLUB PLC - 1999-02-09
    Vantage London, Great West Road, Brentford, England
    Active Corporate (27 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2003-07-15 ~ 2005-12-19
    IIF 26 - Director → ME
  • 6
    MH GROUP LIMITED
    09967691
    Liitle Grove Cottage Waltham Road, White Waltham, Maidenhead, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2018-04-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MILL HOUSE DEVELOPMENT & INVESTMENT GROUP LTD
    - now 06299981
    MILL HOUSE (FELTHAM BROOK) LIMITED
    - 2008-05-27 06299981
    12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -237,906 GBP2024-12-31
    Officer
    2010-09-15 ~ now
    IIF 3 - Director → ME
    2007-07-03 ~ 2010-08-20
    IIF 22 - Director → ME
    Person with significant control
    2016-07-03 ~ now
    IIF 29 - Right to appoint or remove directors OE
    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
  • 8
    MILLHOUSE (GERRARDS CROSS) LIMITED
    16337741
    12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 9
    MILLHOUSE (HANLEY) LIMITED
    - now 15303021
    MILLHOUSE (KNIGHTSBRIDGE) LTD
    - 2024-12-13 15303021
    12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-11-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    MILLHOUSE (LIVERPOOL) LTD
    - now 04449297
    MILLHOUSE WATERSIDE DEVELOPMENTS LIMITED
    - 2022-12-02 04449297
    ETCHCO 1142 LIMITED
    - 2002-08-08 04449297 04222488, 03976919, 04896967... (more)
    12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,850 GBP2024-12-31
    Officer
    2010-09-15 ~ now
    IIF 1 - Director → ME
    2002-08-01 ~ 2010-08-20
    IIF 19 - Director → ME
    2002-08-01 ~ 2006-06-14
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-18
    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
    IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    2020-06-25 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MILLHOUSE (NORTH) LIMITED
    08395535
    12 Limedale Avenue, Oakwood, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -454,997 GBP2024-02-28
    Officer
    2017-03-01 ~ 2021-09-11
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-03
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MILLHOUSE (SOUTH) LIMITED
    08395558
    108a Panorama Road, Poole, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    359,550 GBP2024-02-29
    Officer
    2017-03-01 ~ 2021-07-19
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-19
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MILLHOUSE CARE DEVELOPMENTS LTD
    - now 06351922
    MILL HOUSE LAND LIMITED
    - 2022-12-02 06351922
    MILL HOUSE RIVERSIDE LTD
    - 2010-10-19 06351922
    AMERICAN LIMOS LONDON LIMITED
    - 2008-06-02 06351922
    12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,700 GBP2024-12-31
    Officer
    2008-01-23 ~ 2010-08-20
    IIF 24 - Director → ME
    2010-09-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 14
    MILLHOUSE EPSOM LIMITED
    11288390
    108a Panorama Road, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    -695,808 GBP2024-04-30
    Officer
    2018-04-03 ~ 2021-02-02
    IIF 43 - Director → ME
    Person with significant control
    2018-04-03 ~ 2021-04-02
    IIF 45 - Has significant influence or control OE
  • 15
    MILLHOUSE IOW LIMITED
    10277568
    Belmont House, New Street, Henley On Thames, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-01-01 ~ dissolved
    IIF 11 - Director → ME
  • 16
    MILLHOUSE LEICESTER LIMITED
    12705917
    69 Ingleside Drive, Stevenage, Herts, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-30 ~ 2021-09-01
    IIF 14 - Director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 17
    MILLHOUSE LINCOLN (SOUTH) LIMITED
    10999852
    69 Ingleside Drive, Stevenage, Herts, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2017-10-06 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-10-06 ~ 2020-11-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MILLHOUSE LONDON LIMITED
    09303029
    26 Wood End Road, Kempston, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,967 GBP2017-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    MILLHOUSE MAGNA CARTA LINCOLN LIMITED
    15798735
    12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-06-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 20
    MILLHOUSE PROPERTY LIMITED
    08382546
    Liitle Grove Cottage Waltham Road, White Waltham, Maidenhead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,983 GBP2020-01-31
    Officer
    2020-02-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    MILLHOUSE SECURITIES LIMITED
    08382710
    12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -432,301 GBP2021-01-31
    Officer
    2017-03-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    WHITEHOUSE LAND (CARE DEVELOPMENTS) LTD
    - now 12141462
    WHITE LILLY DEVELOPMENTS LIMITED
    - 2021-10-06 12141462
    LILY WHITE DEVELOPMENTS LIMITED
    - 2019-10-01 12141462
    LILY WHITE DEVELOPMENT LIMITED
    - 2019-08-22 12141462
    12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-08-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    2019-08-06 ~ 2021-09-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 23
    WHITEHOUSE LAND DEVELOPMENT (RESIDENTIAL) LIMITED
    03769890
    12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -596,014 GBP2024-12-31
    Officer
    1999-05-13 ~ 2010-08-20
    IIF 18 - Director → ME
    2010-09-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.