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 John Donald Read Fothergill

    Related profiles found in government register
  • Mr John Donald Read Fothergill
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Station Road, Bradford, BD1 4SF, England

      IIF 1 IIF 2
    • icon of address 6, Station Road, Bradford, West Yorkshire, BD1 4SF, England

      IIF 3
    • icon of address Cleveland House, Norton Road, Stockton On Tees, Cleveland, TS20 2AQ

      IIF 4 IIF 5
    • icon of address Cleveland House, Norton Road, Stockton-on-tees, Cleveland, TS20 2AQ

      IIF 6
    • icon of address Westfield, West Hill, Harrow, Middlesex, HA2 0JQ, England

      IIF 7
    • icon of address Cleveland House, Norton Road, Stockton On Tees, Cleveland, TS20 2AQ

      IIF 8 IIF 9 IIF 10
    • icon of address Cleveland House, Norton Road, Stockton-on-tees, Cleveland, TS20 2AQ

      IIF 11 IIF 12 IIF 13
    • icon of address Cleveland House, Norton Road, Stockton-on-tees, TS20 2AQ, England

      IIF 14
  • Mr John Donald Read Fothergill
    British born in April 1961

    Registered addresses and corresponding companies
    • icon of address Moortop, Castleton, Whitby, North Yorkshire, YO21 2HP, England

      IIF 15
  • Mr John Donald Read Fothergill
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield, West Hill, Harrow, Middlesex, HA2 0JQ, England

      IIF 16 IIF 17 IIF 18
    • icon of address Sintons Llp, The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB, United Kingdom

      IIF 19
  • Fothergill, John Donald Read
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Station Road, Bradford, BD1 4SF, England

      IIF 20 IIF 21
    • icon of address 6, Station Road, Bradford, West Yorkshire, BD1 4SF, England

      IIF 22
    • icon of address Cleveland House, Norton Road, Stockton On Tees, Cleveland, TS20 2AQ

      IIF 23
    • icon of address Westfield, West Hill, Harrow, Middlesex, HA2 0JQ

      IIF 24 IIF 25
    • icon of address Westfield, West Hill, Harrow On The Hill, Middlesex, HA2 0JQ

      IIF 26
    • icon of address Cleveland House, Norton Road, Stockton On Tees, Cleveland, TS20 2AQ

      IIF 27 IIF 28 IIF 29
    • icon of address Cleveland House, Norton Road, Stockton-on-tees, Cleveland, TS20 2AQ

      IIF 30
    • icon of address Cleveland House, Norton Road, Stockton-on-tees, Cleveland, TS20 2AQ, United Kingdom

      IIF 31 IIF 32
    • icon of address Cleveland House, Norton Road, Stockton-on-tees, TS20 2AQ, England

      IIF 33
  • Fothergill, John Donald Read
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cleveland House, Norton Road, Stockton On Tees, Cleveland, TS20 2AQ

      IIF 34
    • icon of address Cleveland House, Norton Road, Stockton-on-tees, Cleveland, TS20 2AQ

      IIF 35
    • icon of address Westfield, West Hill, Harrow, Middlesex, HA2 0JQ

      IIF 36
    • icon of address Cleveland House, Norton Road, Stockton On Tees, Cleveland, TS20 2AQ

      IIF 37
    • icon of address Cleveland House, Norton Road, Stockton-on-tees, Cleveland, TS20 2AQ, United Kingdom

      IIF 38
  • Fothergill, John Donald Read
    British group chairman born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Point, Faverdale North, Darlington, County Durham, DL3 0PH

      IIF 39
    • icon of address 29a, Teignmouth Road, London, NW2 4EB, England

      IIF 40
  • Fothergill, John Donald Read
    British managing director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westfield, West Hill, Harrow, Middlesex, HA2 0JQ

      IIF 41
  • Fothergill, John Donald Read
    British businessman born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bursary, 20-24 High Street West, Uppingham, Rutland, LE15 9QD, United Kingdom

      IIF 42
  • Fothergill, John Donald Read
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uppingham School, High Street West, Uppingham, Rutland, LE15 9QD

      IIF 43
  • Fothergill, John Donald Read
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sintons Llp, The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Cleveland House, Norton Road, Stockton-on-tees, Cleveland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-11-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    KIPLUN TRADING LIMITED - 2010-09-06
    icon of address Cleveland House, Norton Rd, Stockton-on-tees, Cleveland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 17 - Has significant influence or controlOE
  • 3
    UNILIFT CONTROL TECHNOLOGIES LIMITED - 2009-09-17
    GLOBAL CONTROL TECHNOLOGY LIMITED - 2004-05-05
    icon of address Cleveland House, Norton Road, Stockton On Tees, Cleveland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-08-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 10 - Has significant influence or controlOE
  • 4
    icon of address Donald Fothergill, Cleveland House, Norton Road, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-21 ~ dissolved
    IIF 41 - Director → ME
  • 5
    icon of address Martello Court, Admiral Park, St Peter Port, Guernsey
    Active Corporate (3 parents)
    Beneficial owner
    icon of calendar 2010-05-04 ~ now
    IIF 15 - Ownership of shares - More than 25%OE
    IIF 15 - Ownership of voting rights - More than 25%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of address Cleveland House, Norton Road, Stockton On Tees, Cleveland
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2005-07-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    FIRST SIGHT ESTATES LIMITED - 2010-09-06
    icon of address Cleveland House, Norton Road, Stockton-on-tees, Cleveland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-09-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
  • 8
    A.S.HAGYARD & COMPANY LIMITED - 2003-12-01
    icon of address Cleveland House, Norton Road, Stockton On Tees, Cleveland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    icon of address Cleveland House, Norton Road, Stockton-on-tees, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-06-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    FAIRFIELD LIFTS LIMITED - 1996-10-16
    DICENTRA LIMITED - 1980-12-31
    icon of address Cleveland House, Norton Road, Stockton-on-tees, Cleveland
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    GENERAL MANUFACTURING COMPANY LIMITED - 1999-03-01
    icon of address Cleveland House, Norton Road, Stockton On Tees, Cleveland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    KIPLUN LIMITED - 2000-12-11
    INTERCEDE 1627 LIMITED - 2000-11-03
    icon of address Cleveland House, Norton Road, Stockton On Tees, Cleveland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 13
    READ HOLDINGS LIMITED - 2000-12-11
    PICKERINGS LIMITED - 1996-10-02
    icon of address Cleveland House, Norton Road, Stockton On Tees, Cleveland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-11-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 8 - Has significant influence or controlOE
  • 14
    BRUNEL TECHNICAL SERVICES LIMITED - 2001-03-02
    SALTRESS 56 LIMITED - 1998-04-03
    icon of address Cleveland House, Norton Road, Stockton-on-tees, Cleveland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 6 - Has significant influence or controlOE
  • 15
    SHORTS INDUSTRIES LIMITED - 1997-01-22
    icon of address 6 Station Road, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-11-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    SALTRESS 37 LIMITED - 1997-05-27
    icon of address 6 Station Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-04-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 17
    SHORTS (LIFTS) LIMITED - 1997-01-22
    INGLAW NUMBER TWENTY ONE LIMITED - 1983-01-17
    icon of address 6 Station Road, Bradford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-02-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 1 - Has significant influence or controlOE
  • 18
    icon of address Sintons Llp, The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    LINNFALLS LIMITED - 1995-03-29
    icon of address Cleveland House, Norton Road, Stockton On Tees, Cleveland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-03-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 20
    SOUTHERN DOORS LIMITED - 2009-09-17
    SALTRESS NO 9 LIMITED - 1994-05-11
    icon of address Cleveland House, Norton Road, Stockton-on-tees, Cleveland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-03-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    THE OXFORD PHILOMUSICA TRUST - 2015-09-11
    icon of address 2 The Old Estate Yard, High Street, East Hendred, Wantage, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-01 ~ 2020-05-24
    IIF 40 - Director → ME
  • 2
    BROMSGROVE INFORMATION TECHNOLOGY LIMITED - 1998-10-30
    CLASSRACING LIMITED - 1996-10-01
    icon of address The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-31 ~ 2020-10-28
    IIF 39 - Director → ME
    icon of calendar 1996-09-24 ~ 2012-11-23
    IIF 24 - Director → ME
  • 3
    MILLGALLEY LIMITED - 1988-02-02
    icon of address Number 3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1997-06-16
    IIF 25 - Director → ME
  • 4
    icon of address Uppingham School, High Street West, Uppingham, Rutland
    Active Corporate (19 parents, 3 offsprings)
    Officer
    icon of calendar 2018-11-16 ~ 2023-06-30
    IIF 43 - Director → ME
  • 5
    icon of address The Bursary, 20-24 High Street West, Uppingham, Rutland, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-12-20 ~ 2023-06-30
    IIF 42 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.