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
    • Gray Court, 99 Saltergate, Chesterfield, Derbyshire, S40 1LD, United Kingdom

      IIF 1
    • 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
    • Tennyson House, Cambridge Business House, Cambridge, Cambridgeshire, CB4 0WZ

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

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

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

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

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

      IIF 10 IIF 11 IIF 12
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 14581539 - Companies House Default Address, Cardiff, CF14 8LH

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

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

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

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

      IIF 24
    • 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
    • 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
    • Tennyson House, Cambridge Business House, Cambridge, Cambridgeshire, CB4 0WZ

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

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

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

      IIF 32
    • 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
    • Ranksborough Hall, Ranksborough Drive, Langham, Oakham, Rutland, LE15 7EJ, England

      IIF 36
  • White, Anthony James
    British park home owner

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

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

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

      IIF 38
  • White, Anthony James
    British park homes owner

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

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

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

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

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

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

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

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

      IIF 47
  • White, Anthony James

    Registered addresses and corresponding companies
    • 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
    Ranksborough Hall, Langham, Oakham, Rutland
    Dissolved corporate (2 parents)
    Officer
    2008-02-21 ~ dissolved
    IIF 14 - director → ME
    2008-02-21 ~ dissolved
    IIF 37 - secretary → ME
  • 2
    Tennyson House, Cowley Road, Cambridge
    Corporate (3 parents)
    Equity (Company account)
    218,995 GBP2023-11-30
    Officer
    2018-11-27 ~ now
    IIF 8 - director → ME
  • 3
    Parkdene, Wilton Road, Melton Mowbray, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-05-03 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    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
    4385, 14581539 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2023-01-10 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    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
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-02-13 ~ now
    IIF 18 - director → ME
  • 6
    Tennyson House, Cambridge Business House, Cambridge, Cambridgeshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-21 ~ now
    IIF 4 - director → ME
    Person with significant control
    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
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire
    Corporate (1 parent)
    Equity (Company account)
    1,873,231 GBP2023-10-31
    Officer
    2020-01-25 ~ now
    IIF 6 - director → ME
    Person with significant control
    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
    32 The Crescent, Spalding, Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    116,722 GBP2019-05-31
    Officer
    2016-05-27 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Parkdene, Wilton Road, Melton Mowbray, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4 GBP2019-04-30
    Officer
    2017-04-10 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    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
    Parkdene, Wilton Road, Melton Mowbray
    Dissolved corporate (4 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    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
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    2019-05-03 ~ now
    IIF 5 - director → ME
    Person with significant control
    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
    Ranksborough Hall Office Ranksborough Drive, Langham, Oakham, Rutland, England
    Dissolved corporate (3 parents)
    Officer
    2009-03-19 ~ dissolved
    IIF 13 - director → ME
  • 13
    Parkdene, Wilton Road, Melton Mowbray, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    The Sales Office, Lazy Otter Meadows Cambridge Road, Stretham, Ely, England
    Corporate (1 parent)
    Officer
    2025-02-28 ~ now
    IIF 17 - director → ME
    Person with significant control
    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
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    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
    Parkdene, Wilton Road, Melton Mowbray, England
    Dissolved corporate (3 parents)
    Officer
    2002-04-29 ~ dissolved
    IIF 15 - director → ME
  • 17
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-02 ~ now
    IIF 7 - director → ME
    Person with significant control
    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
    32 The Crescent The Crescent, Spalding, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    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
    1 Mansfield Court, Mansfield Road, Nottingham, Notts
    Dissolved corporate (1 parent)
    Officer
    2011-10-31 ~ 2012-05-15
    IIF 23 - director → ME
  • 2
    1 Mansfield Court, Mansfield Road, Nottingham, Notts
    Dissolved corporate (1 parent)
    Officer
    2011-10-31 ~ 2012-04-01
    IIF 22 - director → ME
  • 3
    HERITAGE LEISURE DEVELOPMENTS (WALES) LIMITED - 2011-06-03
    Heritage Park, Stepaside, Saundersfoot, Pembrokeshire, Wales
    Corporate (1 parent)
    Equity (Company account)
    39,142 GBP2024-06-30
    Officer
    2007-06-15 ~ 2017-02-27
    IIF 3 - director → ME
  • 4
    1317 Melton Road, Syston, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-01-31
    Officer
    2007-01-15 ~ 2013-04-25
    IIF 2 - director → ME
  • 5
    RANKSBOROUGH LIMITED - 2020-01-10
    BRMCO (132) LIMITED - 2004-08-24
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire
    Corporate (1 parent)
    Equity (Company account)
    1,873,231 GBP2023-10-31
    Officer
    2019-03-07 ~ 2019-09-01
    IIF 21 - director → ME
    2004-06-11 ~ 2017-09-07
    IIF 26 - director → ME
    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
    Heritage Park, Stepaside, Narberth, Wales
    Corporate (1 parent)
    Equity (Company account)
    391,853 GBP2023-10-31
    Officer
    2011-01-24 ~ 2013-04-25
    IIF 1 - director → ME
  • 7
    Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2022-08-30
    Officer
    2016-08-04 ~ 2017-03-13
    IIF 10 - director → ME
    Person with significant control
    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
    C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Corporate (4 parents)
    Equity (Company account)
    1,137,521 GBP2017-03-31
    Officer
    2008-02-18 ~ 2013-09-10
    IIF 16 - director → ME
    2008-02-18 ~ 2013-09-10
    IIF 48 - secretary → ME
  • 9
    Parkdene, Wilton Road, Melton Mowbray, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2017-09-11 ~ 2019-09-11
    IIF 11 - director → ME
    Person with significant control
    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
    Parkdene, Wilton Road, Melton Mowbray, England
    Dissolved corporate (3 parents)
    Officer
    2002-04-29 ~ 2017-09-07
    IIF 38 - secretary → ME
  • 11
    32 The Crescent, Spalding, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2014-02-05 ~ 2020-02-06
    IIF 25 - director → ME
    Person with significant control
    2017-02-05 ~ 2020-02-06
    IIF 45 - Ownership of shares – 75% or more OE
    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
    32 The Crescent The Crescent, Spalding, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-16 ~ 2024-10-28
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.