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 Michael Mark White

    Related profiles found in government register
  • Mr Michael Mark White
    British born in August 1961

    Resident in England

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

      IIF 1
    • icon of address 16 Bridgford Court Caravan Park, Trent Lane, East Bridgford, Nottingham, NG13 8PF, England

      IIF 2
    • icon of address The Office, Weston Hill, Bridge Lane, Weston On Trent, Derbyshire, DE72 2BU, United Kingdom

      IIF 3
  • Mr Michael Mark White
    English born in August 1961

    Resident in England

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

      IIF 4
    • icon of address 10203732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 12523133 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 12677955 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 14581539 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address The Office, Bridge Lane, Weston On Trent, Derby, Derbyshire, DE72 2BU, England

      IIF 9
    • icon of address Parkdene, Wilton Road, Melton Mowbray, LE13 0UJ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 16 Bridgford Court Caravan Park, Trent Lane, East Bridgford, Nottingham, NG13 8PF, England

      IIF 13
    • icon of address 16 Bridgford Court Caravan Park, Trent Lane, Nottingham, NG13 8PF, United Kingdom

      IIF 14
    • icon of address 16 Bridgford Court, Trent Lane, East Bridgford, Nottingham, NG13 8PF, England

      IIF 15
  • Mr Michael Mark White
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Bridgford Court Caravan Park, Trent Lane, East Bridgford, Nottingham, NG13 8PF, United Kingdom

      IIF 16
    • icon of address The Office, Weston Hill Chalet Park, Bridge Lane, Weston On Trent, Derbyshire, DE72 2BU, United Kingdom

      IIF 17
  • White, Michael Mark
    British developer born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Bridgford Court Caravan Park, Trent Lane, East Bridgford, Nottingham, NG13 8PF, England

      IIF 18
  • White, Michael Mark
    British holiday park owner born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office, Weston Hill, Bridge Lane, Weston On Trent, Derbyshire, DE72 2BU, United Kingdom

      IIF 19
  • White, Michael Mark
    English company director born in August 1961

    Resident in England

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

      IIF 20
  • White, Michael Mark
    English director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Bridgford Court Caravan Park, Trent Lane, East Bridgford, Nottingham, NG13 8PF, England

      IIF 21
    • icon of address 16 Brigdford Court Caravan Park, Trent Lane, East Bridgford, Nottingham, NG13 8PF, England

      IIF 22
    • icon of address 9 Bridgeford Court, Caravan Park, Trent Lane East Bridgeford, Nottingham, Nottinghamshire, NG13 8PF

      IIF 23
    • icon of address 9, Bridgford Court Caravan Park, Trent Lane East Bridgford, Nottingham, NG13 8PF, United Kingdom

      IIF 24
    • icon of address Ranksborough Hall, Langham, Oakham, Rutland, LE15 7JR, United Kingdom

      IIF 25 IIF 26
  • White, Michael Mark
    English holiday park owner born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bridgford Court Caravan Park, Trent Lane East Bridgford, Nottingham, NG13 8PF, England

      IIF 27
  • White, Michael Mark
    English park homes owner born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Bridgeford Court, Caravan Park, Trent Lane East Bridgeford, Nottingham, Nottinghamshire, NG13 8PF

      IIF 28
  • White, Michael Mark
    English residential park owner born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12523133 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address 14581539 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address Parkdene, Wilton Road, Melton Mowbray, LE13 0UJ, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Parkdene, Wilton Road, Melton Mowbray, Leicestershire, LE13 0UJ, United Kingdom

      IIF 34
    • icon of address 16 Bridgford Court Caravan Park, Trent Lane, East Bridgford, Nottingham, NG13 8PF, United Kingdom

      IIF 35 IIF 36 IIF 37
  • White, Michael Mark
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Forge, East Stoke, Newark, Nottinghamshire, NN23 5QQ, United Kingdom

      IIF 38
  • White, Michael Mark
    British holiday park owner born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Bridgford Court Caravan Park, Trent Lane, East Bridgford, Nottingham, NG13 8PF, United Kingdom

      IIF 39
    • icon of address The Office, Weston Hill Chalet Park, Bridge Lane, Weston On Trent, Derbyshire, DE72 2BU, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 32 The Crescent, Spalding, Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MVV RENTAL AND SALES LIMITED - 2016-04-29
    icon of address 32 The Crescent, Spalding, Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-07-31
    Officer
    icon of calendar 2015-07-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Parkdene, Wilton Road, Melton Mowbray, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,205 GBP2017-10-31
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Office Weston Hill, Bridge Lane, Weston On Trent, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 14581539 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    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
  • 6
    icon of address The Office Weston Hill Chalet Park, Bridge Lane, Weston On Trent, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Parkdene, Wilton Road, Melton Mowbray, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 32 The Crescent, Spalding, Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-06-30
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit 4 Third Avenue, Greasley Street, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    8,890 GBP2024-09-30
    Officer
    icon of calendar 2004-09-22 ~ now
    IIF 38 - Director → ME
  • 10
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    116,722 GBP2019-05-31
    Officer
    icon of calendar 2016-05-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Parkdene, Wilton Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The Office The Office, Bridge Lane, Weston-on-trent, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    SHIELD YOUR ROOF LIMITED - 2020-05-29
    icon of address Parkdene, Wilton Road, Melton Mowbray, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    icon of address 16 Bridgford Court Caravan Park, Trent Lane, East Bridgford, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Ranksborough Hall Office Ranksborough Drive, Langham, Oakham, Rutland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-19 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address 21a Knyveton Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 22 - Director → ME
  • 17
    WESTON WOOD LODGES LIMITED - 2015-08-10
    icon of address 32 The Crescent The Crescent, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    -339,152 GBP2024-05-31
    Officer
    icon of calendar 2013-07-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address The Office Weston Hill Chalet Park, Bridge Lane, Weston On Trent, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address The Office Bridge Lane, Weston On Trent, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-12-03 ~ 2021-12-17
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 1 Mansfield Court, Mansfield Road, Nottingham, Notts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ 2012-04-01
    IIF 25 - Director → ME
  • 3
    icon of address 1 Mansfield Court, Mansfield Road, Nottingham, Notts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ 2012-05-15
    IIF 26 - Director → ME
  • 4
    icon of address Castle Court 16 High Street, Castle Donington, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-21 ~ 2011-10-07
    IIF 23 - Director → ME
  • 5
    icon of address 32 The Crescent, Spalding, Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-06-30
    Officer
    icon of calendar 2020-06-17 ~ 2020-06-25
    IIF 33 - Director → ME
  • 6
    icon of address 2 College Street, Higham Ferrers, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2016-09-14 ~ 2019-07-12
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2019-07-12
    IIF 1 - Has significant influence or control OE
  • 7
    icon of address Regus House Herald Way, Pegasus Business Park, Castle Donington, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2012-06-01
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.