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 Thomas

    Related profiles found in government register
  • White, Michael Thomas
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2 College Street, Higham Ferrers, Northamptonshire, NN10 8DZ

      IIF 1
  • White, Michael Thomas
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 08611834 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 6, Fairfield Road, Chesterfield, Derbyshire, S40 4TP

      IIF 3
    • Westonhill Chalet Park, Bridge Lane, Weston-on-trent, Derby, DE72 2BU, United Kingdom

      IIF 4
    • 23 Weston Hill Park, Bridge Lane, Weston On Trent, Derbyshire, DE72 2BU, England

      IIF 5
  • White, Michael Thomas
    British none born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5, Weston Hill Park, Bridge Lane, Weston On Trent, Derbyshire, DE72 2BU, England

      IIF 6
  • White, Michael Thomas
    English company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Derby Road, Aston-on-trent, Derby, DE72 2AE, England

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

      IIF 8
    • 32 The Crescent, The Crescent, Spalding, PE11 1AF, England

      IIF 9
  • White, Michael Thomas
    English none born in June 1987

    Resident in England

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

      IIF 10
  • White, Michael Thomas
    British businessman born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillbill House, Cheverley Park, Nottingham, Nottinghamshire, NG31 7UN, United Kingdom

      IIF 11
  • White, Michael Thomas
    British director born in June 1987

    Resident in United Kingdom

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

      IIF 12
    • 10788143 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 12523133 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 12677955 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • The Office, Bridge Lane, Weston On Trent, Derby, Derbyshire, DE72 2BU, England

      IIF 16
    • R W Jarvis, Parkdene, Wilton Road, Melton Mowbray, Leicestershire, LE13 0UJ, United Kingdom

      IIF 17
    • 32 The Crescent, The Crescent, Spalding, PE11 1AF, England

      IIF 18
    • 32 The Crescent, The Crescent, Spalding, PE11 1AF, United Kingdom

      IIF 19
  • Mr Michael Thomas White
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2 College Street, Higham Ferrers, Northamptonshire, NN10 8DZ

      IIF 20
  • White, Michael Thomas
    British park manager born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Weston Hill Chalet Park, Bridge Lane, Weston On Trent, Derbyshire, DE72 2BU, Great Britain

      IIF 21
  • White, Michael Thomas
    British director born in June 1987

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Hillybilly House, Cheveley Park, Spitalgate Level, Grantham, Lincolnshire, NG31 7UJ

      IIF 22
  • White, Thomas Michael
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39 Bridge Street, Bridge Street, Crickhowell, NP8 1AR, Wales

      IIF 23
  • White, Thomas Michael
    British website creator born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 73, Richmond Road, Montpelier, Bristol, BS6 5EP, England

      IIF 24
  • Mr Thomas Michael White
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 73, Richmond Road, Montpelier, Bristol, BS6 5EP, England

      IIF 25
    • 39 Bridge Street, Bridge Street, Crickhowell, NP8 1AR, Wales

      IIF 26
  • White, Michael Thomas
    English company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, The Crescent, Spalding, PE11 1AF, England

      IIF 27
  • Mr Michael Thomas White
    English born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Derby Road, Aston-on-trent, Derby, DE72 2AE, England

      IIF 28
    • 32 The Crescent, The Crescent, Spalding, PE11 1AF, England

      IIF 29
  • Michael Thomas White
    English born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, The Crescent, Spalding, Lincolnshire, PE11 1AF

      IIF 30
  • White, Michael Thomas

    Registered addresses and corresponding companies
    • 23, Weston Hill Mobile Home Park, Bridge Lane Weston On Trent, Derby, Derbyshire, DE72 2BU

      IIF 31
    • 32 The Crescent, The Crescent, Spalding, PE11 1AF, England

      IIF 32
  • Mr Michael Thomas White
    British born in June 1987

    Resident in United Kingdom

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

      IIF 33
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 34
    • 10788143 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • 12523133 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 12677955 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • The Office, Bridge Lane, Weston On Trent, Derby, Derbyshire, DE72 2BU, England

      IIF 38
    • R W Jarvis, Parkdene, Wilton Road, Melton Mowbray, LE13 0UJ, United Kingdom

      IIF 39
    • 155, Nuncargate Road, Kirkby-in-ashfield, Nottingham, NG17 9EL, England

      IIF 40
    • 32 The Crescent, The Crescent, Spalding, PE11 1AF, England

      IIF 41 IIF 42
    • 32 The Crescent, The Crescent, Spalding, PE11 1AF, United Kingdom

      IIF 43
  • Mr Michael Thomas White
    English born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, The Crescent, Spalding, PE11 1AF, England

      IIF 44
child relation
Offspring entities and appointments
Active 21
  • 1
    32 The Crescent, Spalding, Lincs
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2020-03-18 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-03-18 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    MVV RENTAL AND SALES LIMITED - 2016-04-29
    32 The Crescent, Spalding, Lincs
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-07-31
    Person with significant control
    2016-07-22 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    WESTON WOOD LODGES RENTALS LIMITED - 2015-08-10
    23 Weston Hill Park, Bridge Lane, Weston On Trent, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2014-07-14 ~ dissolved
    IIF 5 - director → ME
  • 4
    The Office Bridge Lane, Weston On Trent, Derby, Derbyshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-03 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    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
  • 5
    32 The Crescent, Spalding, Lincolnshire
    Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    FUTURE FORESTS NETWORK LTD - 2021-01-19
    73 Richmond Road, Montpelier, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-07 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    39 Bridge Street Bridge Street, Crickhowell, Wales
    Corporate (2 parents)
    Officer
    2021-01-21 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    32 The Crescent, Spalding, Lincs
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    2020-06-17 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-06-17 ~ now
    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
  • 9
    R W Jarvis, Parkdene, Wilton Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-25 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 10
    Unit 4 Third Avenue, Greasley Street, Nottingham, Nottinghamshire
    Corporate (4 parents)
    Equity (Company account)
    45,446 GBP2023-09-30
    Officer
    2007-06-22 ~ now
    IIF 11 - director → ME
  • 11
    7 Derby Road, Aston-on-trent, Derby, England
    Corporate (3 parents)
    Officer
    2024-10-22 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    32 The Crescent, Spalding, Lincs
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    2017-05-24 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    Regus House Herald Way, Pegasus Business Park, Castle Donington, Derby, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-18 ~ dissolved
    IIF 4 - director → ME
  • 14
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire
    Corporate (3 parents)
    Officer
    2023-03-24 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2024-04-17 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-04-17 ~ now
    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
  • 16
    WPH GROUP LOANS LIMITED - 2020-05-14
    32 The Crescent The Crescent, Spalding, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2018-09-19 ~ now
    IIF 9 - director → ME
    2018-09-19 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2018-09-19 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 17
    32 The Crescent The Crescent, Spalding, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-16 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-09-16 ~ now
    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
  • 18
    32 The Crescent The Crescent, Spalding, United Kingdom
    Corporate (2 parents)
    Officer
    2022-04-07 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-04-07 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 19
    WESTON WOOD LODGES LIMITED - 2015-08-10
    32 The Crescent The Crescent, Spalding, England
    Corporate (2 parents)
    Equity (Company account)
    -171,122 GBP2023-05-31
    Officer
    2014-02-13 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    32 The Crescent, Spalding, England
    Corporate (2 parents)
    Officer
    2024-08-30 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 21
    Company number 07345931
    Non-active corporate
    Officer
    2010-08-13 ~ now
    IIF 3 - director → ME
Ceased 4
  • 1
    MVV RENTAL AND SALES LIMITED - 2016-04-29
    32 The Crescent, Spalding, Lincs
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-07-31
    Officer
    2016-05-23 ~ 2024-03-21
    IIF 21 - director → ME
  • 2
    Castle Court 16 High Street, Castle Donington, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-08-21 ~ 2012-10-16
    IIF 22 - director → ME
    2009-08-21 ~ 2012-10-16
    IIF 31 - secretary → ME
  • 3
    2 College Street, Higham Ferrers, Northamptonshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2016-09-14 ~ 2019-07-12
    IIF 1 - director → ME
    Person with significant control
    2016-04-15 ~ 2019-07-11
    IIF 20 - Has significant influence or control OE
  • 4
    Unit1 And 2 Lady Lea Road, Hoisley Woodhouse, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-10 ~ 2015-03-31
    IIF 6 - 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.