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 Anthony James White

    Related profiles found in government register
  • 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 1
    • 10203732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 14581539 - Companies House Default Address, Cardiff, CF14 8LH

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

      IIF 4
    • Parkdene, Wilton Road, Melton Mowbray, LE13 0UJ, United Kingdom

      IIF 5
    • Ranksborough Hall, Langham, Oakham, LE15 7EJ, England

      IIF 6
    • Ranksborough Hall, Langham, Oakham, Rutland, LE15 7EJ, England

      IIF 7
    • 32, The Crescent, Spalding, PE11 1AF, England

      IIF 8
    • The Office, Weston Hill Park, Bridge Lane, Weston On Trent, Derbyshire, DE72 2BU, England

      IIF 9
  • Anthony White
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 68 Nottingham Road, Eastwood, Nottingham, NG16 3NQ, United Kingdom

      IIF 10
  • 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 11
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ

      IIF 12 IIF 13
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 14 IIF 15
    • Parkdene, Wilton Road, Melton Mowbray, LE13 0UJ, United Kingdom

      IIF 16
    • Ranksborough Hall, Ranksborough Drive, Oakham, LE15 7JR, United Kingdom

      IIF 17 IIF 18 IIF 19
  • White, Anthony James
    British born in July 1963

    Resident in England

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

      IIF 20
    • The Office, Bridge Lane, Weston On Trent, Derby, Derbyshire, DE72 2BU, England

      IIF 21
    • Lazy Otter Meadows, Cambridge Road, Stretham, Ely, CB6 3FS, England

      IIF 22
    • Parkdene, Wilton Road, Melton Mowbray, LE13 0UJ, England

      IIF 23
    • Ranksborough Hall, Langham, Oakham, Leicestershire, LE15 7EJ

      IIF 24
    • Ranksborough Hall, Ranksborough Drive, Langham, Oakham, LE15 7EJ, United Kingdom

      IIF 25
    • The Office, Weston Hill Park, Bridge Lane, Weston On Trent, Derbyshire, DE72 2BU, England

      IIF 26
  • 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 27
    • Ranksborough Hall, Langham, Oakham, Rutland, LE15 7JR, United Kingdom

      IIF 28 IIF 29
    • Ranksborough Hall, Ranksborough Drive, Langham, Oakham, Rutland, LE15 7JR, England

      IIF 30
  • 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 31
  • Mr Anthony James White
    English born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Office, Lazy Otter Meadow, Cambridge Road, Stretham, Ely, CB6 3LU, England

      IIF 32
  • White, Anthony
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 68 Nottingham Road, Eastwood, Nottingham, NG16 3NQ, United Kingdom

      IIF 33
  • White, Anthony James
    British born in July 1963

    Resident in United Kingdom

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

      IIF 34
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ

      IIF 35 IIF 36
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 37
    • Tennyson House, Cowley Road, Cambridge, CB4 0WZ

      IIF 38
  • 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 39
    • Rutland House, Lyndon Road, Hambleton, Oakham, Rutland, LE15 8TJ

      IIF 40 IIF 41
  • White, Anthony James
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkdene, Wilton Road, Melton Mowbray, LE13 0UJ, United Kingdom

      IIF 42
    • Ranksborough Hall, Ranksborough Drive, Langham, Oakham, LE15 7JR, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Rutland House, Lyndon Road, Hambleton, Oakham, Rutland, LE15 8TJ

      IIF 46
  • 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 47
  • 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 48
  • 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 49
  • White, Anthony James
    British

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

      IIF 50
  • White, Anthony James
    British park home owner

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

      IIF 51
  • White, Anthony James
    British park homes estate owner

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

      IIF 52
  • White, Anthony James

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

      IIF 53
child relation
Offspring entities and appointments
Active 20
  • 1
    WATERWAYS CARAVAN PARK & AMUSEMENTS LIMITED - 2008-03-01 06409875
    Ranksborough Hall, Langham, Oakham, Rutland
    Dissolved Corporate (2 parents)
    Officer
    2008-02-21 ~ dissolved
    IIF 47 - Director → ME
    2008-02-21 ~ dissolved
    IIF 51 - Secretary → ME
  • 2
    Tennyson House, Cowley Road, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    218,995 GBP2023-11-30
    Officer
    2018-11-27 ~ now
    IIF 38 - Director → ME
  • 3
    Parkdene, Wilton Road, Melton Mowbray, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-05-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - 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 27 - Director → ME
    Person with significant control
    2023-01-10 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,389 GBP2025-08-31
    Officer
    2023-02-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-08-05 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    Tennyson House, Cambridge Business House, Cambridge, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2021-04-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    RANKSBOROUGH LIMITED - 2020-01-10
    BRMCO (132) LIMITED - 2004-08-24 04958799
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,873,231 GBP2023-10-31
    Officer
    2020-01-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-12-30 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    CAMBRIDGE PARK HOMES LIMITED - 2025-11-27
    68 Nottingham Road Eastwood, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    32 The Crescent, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    116,722 GBP2019-05-31
    Officer
    2016-05-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Parkdene, Wilton Road, Melton Mowbray, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2019-04-30
    Officer
    2017-04-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    MANOR DRIVE LODGES LIMITED - 2016-04-29
    Parkdene, Wilton Road, Melton Mowbray
    Dissolved Corporate (4 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-09-24 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 12
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    8,186 GBP2025-05-31
    Officer
    2019-05-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Ranksborough Hall Office Ranksborough Drive, Langham, Oakham, Rutland, England
    Dissolved Corporate (3 parents)
    Officer
    2009-03-19 ~ dissolved
    IIF 46 - Director → ME
  • 14
    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 5 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    The Sales Office, Lazy Otter Meadows Cambridge Road, Stretham, Ely, England
    Active Corporate (1 parent)
    Officer
    2025-02-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    The Office Weston Hill Park, Bridge Lane, Weston On Trent, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    2025-07-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    TARMAC ROAD SURFACING LIMITED - 2023-03-03
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-08-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Parkdene, Wilton Road, Melton Mowbray, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,738 GBP2015-04-30
    Officer
    2002-04-29 ~ dissolved
    IIF 48 - Director → ME
  • 19
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-04-02 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    32 The Crescent The Crescent, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    2022-09-16 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – 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 29 - Director → ME
  • 2
    1 Mansfield Court, Mansfield Road, Nottingham, Notts
    Dissolved Corporate (1 parent)
    Officer
    2011-10-31 ~ 2012-04-01
    IIF 28 - Director → ME
  • 3
    HERITAGE LEISURE DEVELOPMENTS (WALES) LIMITED - 2011-06-03 07403351, 08089801
    Heritage Park, Stepaside, Saundersfoot, Pembrokeshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    39,142 GBP2024-06-30
    Officer
    2007-06-15 ~ 2017-02-27
    IIF 41 - 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 40 - Director → ME
  • 5
    RANKSBOROUGH LIMITED - 2020-01-10
    BRMCO (132) LIMITED - 2004-08-24 04958799
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,873,231 GBP2023-10-31
    Officer
    2004-06-11 ~ 2017-09-07
    IIF 24 - Director → ME
    2019-03-07 ~ 2019-09-01
    IIF 23 - Director → ME
    2004-06-11 ~ 2017-06-30
    IIF 50 - Secretary → ME
  • 6
    HERITAGE LEISURE DEVELOPMENTS (WALES) LIMITED - 2013-07-17 06280686, 08089801
    BRMCO (175) LIMITED - 2011-06-03 06280686
    Heritage Park, Stepaside, Narberth, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    391,519 GBP2024-10-31
    Officer
    2011-01-24 ~ 2013-04-25
    IIF 39 - 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 43 - Director → ME
    Person with significant control
    2016-08-04 ~ 2018-12-21
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Has significant influence or control OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    WATERWAYS CARAVAN PARK & AMUSEMENTS LIMITED - 2017-10-26 00748899
    BRMCO (161) LIMITED - 2008-03-01 00748899
    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
    2008-02-18 ~ 2013-09-10
    IIF 49 - Director → ME
    2008-02-18 ~ 2013-09-10
    IIF 53 - 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 44 - Director → ME
    Person with significant control
    2017-09-11 ~ 2019-09-11
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    Parkdene, Wilton Road, Melton Mowbray, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,738 GBP2015-04-30
    Officer
    2002-04-29 ~ 2017-09-07
    IIF 52 - Secretary → ME
  • 11
    32 The Crescent, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2014-02-05 ~ 2020-02-06
    IIF 30 - Director → ME
    Person with significant control
    2017-02-05 ~ 2020-02-06
    IIF 6 - Ownership of shares – 75% or more OE
    2020-02-06 ~ 2024-08-27
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 12
    32 The Crescent The Crescent, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-16 ~ 2024-10-28
    IIF 21 - Director → ME

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.