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 Thomas White

    Related profiles found in government register
  • 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 1
    • 10788143 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 12523133 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 12677955 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • The Office, Bridge Lane, Weston On Trent, Derby, Derbyshire, DE72 2BU, England

      IIF 5
    • R W Jarvis, Parkdene, Wilton Road, Melton Mowbray, LE13 0UJ, United Kingdom

      IIF 6
    • 155, Nuncargate Road, Kirkby-in-ashfield, Nottingham, NG17 9EL, England

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

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

      IIF 9
    • 32 The Crescent, The Crescent, Spalding, PE11 1AF, United Kingdom

      IIF 10
  • 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 11
  • Mr Michael Thomas White
    British born in June 1987

    Resident in England

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

      IIF 12
    • 7, Derby Road, Aston-on-trent, Derby, DE72 2AE, England

      IIF 13
    • 2 College Street, Higham Ferrers, Northamptonshire, NN10 8DZ

      IIF 14
    • 32 The Crescent, The Crescent, Spalding, PE11 1AF, England

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

      IIF 16
  • White, Michael Thomas
    British born in June 1987

    Resident in United Kingdom

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

      IIF 17
    • 10788143 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 12523133 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 12677955 - Companies House Default Address, Cardiff, CF14 8LH

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

      IIF 21
    • R W Jarvis, Parkdene, Wilton Road, Melton Mowbray, Leicestershire, LE13 0UJ, United Kingdom

      IIF 22
    • Hillbill House, Cheverley Park, Nottingham, Nottinghamshire, NG31 7UN, United Kingdom

      IIF 23
    • 32, The Crescent, Spalding, PE11 1AF, England

      IIF 24
    • 32 The Crescent, The Crescent, Spalding, PE11 1AF, United Kingdom

      IIF 25
  • 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 26
  • White, Michael Thomas
    English born in June 1987

    Resident in United Kingdom

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

      IIF 27
  • Michael Thomas White
    English born in June 1987

    Resident in England

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

      IIF 28
  • White, Michael Thomas
    British born in June 1987

    Resident in England

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

      IIF 29
    • 08611834 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • 7, Derby Road, Aston-on-trent, Derby, DE72 2AE, England

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

      IIF 32
    • The Office, Weston Hill Park, Bridge Lane, Weston On Trent, Derbyshire, DE72 2BU, England

      IIF 33
  • 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 34
  • White, Michael Thomas
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6, Fairfield Road, Chesterfield, Derbyshire, S40 4TP

      IIF 35
    • Westonhill Chalet Park, Bridge Lane, Weston-on-trent, Derby, DE72 2BU, United Kingdom

      IIF 36
    • 23 Weston Hill Park, Bridge Lane, Weston On Trent, Derbyshire, DE72 2BU, England

      IIF 37
  • 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 38
  • 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 39
    • 39 Bridge Street, Bridge Street, Crickhowell, NP8 1AR, Wales

      IIF 40
  • 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 41
  • White, Michael Thomas
    English born in June 1987

    Resident in England

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

      IIF 42
  • White, Thomas Michael
    British born in June 1981

    Resident in England

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

      IIF 43
  • 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 44
  • White, Michael Thomas

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

      IIF 45
    • 32 The Crescent, The Crescent, Spalding, PE11 1AF, England

      IIF 46
child relation
Offspring entities and appointments
Active 22
  • 1
    1MMW LIMITED
    12523133 09700803
    32 The Crescent, Spalding, Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2020-03-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-03-18 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    1MW LIMITED
    - now 09700803 12523133
    MVV RENTAL AND SALES LIMITED - 2016-04-29
    32 The Crescent, Spalding, Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-07-31
    Person with significant control
    2016-07-22 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ALPHA ROOF TILES LIMITED
    - now 09129117
    WESTON WOOD LODGES RENTALS LIMITED
    - 2015-08-10 09129117
    23 Weston Hill Park, Bridge Lane, Weston On Trent, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-14 ~ dissolved
    IIF 37 - Director → ME
  • 4
    AUREUS INVESTOR LTD
    13781423
    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 21 - Director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    DERBYSHIRE ROOFING LTD
    15814205
    32 The Crescent, Spalding, Lincolnshire
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    FROM ROOTS UP LTD
    - now 12245590
    FUTURE FORESTS NETWORK LTD
    - 2021-01-19 12245590 13148681
    73 Richmond Road, Montpelier, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 7
    FUTURE FORESTS NETWORK CIC
    13148681 12245590
    39 Bridge Street Bridge Street, Crickhowell, Wales
    Active Corporate (2 parents)
    Officer
    2021-01-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 8
    HPL PROPERTY SERVICES LIMITED
    12677955
    32 The Crescent, Spalding, Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-06-30
    Officer
    2020-06-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-06-17 ~ 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
  • 9
    JUICE HAVEN GROUP LIMITED
    13292703
    R W Jarvis, Parkdene, Wilton Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    LIQUID RUBBER GREAT BRITAIN LIMITED
    05237846
    Unit 4 Third Avenue, Greasley Street, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    8,890 GBP2024-09-30
    Officer
    2007-06-22 ~ now
    IIF 23 - Director → ME
  • 11
    NOTSA LIMITED
    16033907
    7 Derby Road, Aston-on-trent, Derby, England
    Active Corporate (3 parents)
    Person with significant control
    2024-10-22 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    PRIMEPAVE CONSTRUCTION LIMITED
    10788143
    32 The Crescent, Spalding, Lincs
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-05-31
    Officer
    2017-05-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    ROAD RIGHT LIMITED
    07569547
    Regus House Herald Way, Pegasus Business Park, Castle Donington, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-18 ~ dissolved
    IIF 36 - Director → ME
  • 14
    SMT GROUP LIMITED
    14754721
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    -5,715 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    SUNKIST HOLIDAY PARKS LTD
    16585291
    The Office Weston Hill Park, Bridge Lane, Weston On Trent, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    2025-07-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 16
    SUPERSHAM LIMITED
    07345931
    6 Fairfield Road, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2010-08-13 ~ dissolved
    IIF 35 - Director → ME
  • 17
    WHITE PARK HOMES GROUP LIMITED
    12545083
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2024-04-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-04-17 ~ 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
  • 18
    WPH GROUP DEVELOPMENTS LIMITED
    - now 11577993
    WPH GROUP LOANS LIMITED
    - 2020-05-14 11577993
    32 The Crescent The Crescent, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2018-09-19 ~ now
    IIF 32 - Director → ME
    2018-09-19 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2018-09-19 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 19
    WPH GROUP ESTATES LTD
    14361353
    32 The Crescent The Crescent, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-16 ~ now
    IIF 24 - Director → ME
    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
  • 20
    WPH GROUP LEISURE LIMITED
    14033770
    32 The Crescent The Crescent, Spalding, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2022-04-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-04-07 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 21
    WPH GROUP LIMITED
    - now 08611834
    WESTON WOOD LODGES LIMITED
    - 2015-08-10 08611834
    32 The Crescent The Crescent, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    -339,152 GBP2024-05-31
    Officer
    2014-02-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    WPH VEHICLES LTD
    15927388
    32 The Crescent, Spalding, England
    Active Corporate (2 parents)
    Officer
    2024-08-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    1MW LIMITED
    - now 09700803 12523133
    MVV RENTAL AND SALES LIMITED - 2016-04-29
    32 The Crescent, Spalding, Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-07-31
    Officer
    2016-05-23 ~ 2024-03-21
    IIF 26 - Director → ME
  • 2
    BLOCKRIGHT LIMITED
    06997282
    Castle Court 16 High Street, Castle Donington, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-08-21 ~ 2012-10-16
    IIF 41 - Director → ME
    2009-08-21 ~ 2012-10-16
    IIF 45 - Secretary → ME
  • 3
    LRS TRANSPORT LIMITED
    09246077
    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 34 - Director → ME
    Person with significant control
    2016-04-15 ~ 2019-07-11
    IIF 14 - Has significant influence or control OE
  • 4
    NOTSA LIMITED
    16033907
    7 Derby Road, Aston-on-trent, Derby, England
    Active Corporate (3 parents)
    Officer
    2024-10-22 ~ 2026-01-09
    IIF 31 - Director → ME
  • 5
    UKWASTEOIL LIMITED
    08372469
    Unit1 And 2 Lady Lea Road, Hoisley Woodhouse, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-10 ~ 2015-03-31
    IIF 38 - 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.