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 David Rathbone

    Related profiles found in government register
  • Mr David Rathbone
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF

      IIF 1
    • Clover Nook Industrial Estate, Clover Nook Road Somercotes, Alfreton, Derbyshire, DE55 4UE

      IIF 2
    • Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF

      IIF 3
    • Clover Nooks Industrial Estate, Clover Nook Road Somercotes, Alfreton, Derbyshire, DE55 4UE

      IIF 4
    • Clover Nook Industrial Estate, Clover Nook Road, Somercoates, Alfreton Derbyshire , DE55 4UE

      IIF 5
    • Clover Nook Industrial Estate, Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF

      IIF 6
    • Clover Nook Ind.estate, Clover Nook Road, Somercotes,alfreton, Derbs. , DE55 4UE

      IIF 7
  • Rathbone, David
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whittaker Guernsey, First Floor, Cambridge House, Le Truchot, St Peter Port, GY1 1WD, Guernsey

      IIF 8
    • C/o Browne Jacobon Llp, Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ, United Kingdom

      IIF 9
    • C/o Browne Jacobson Llp, Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ

      IIF 10
    • Slimming World, C/o Slimming World, Clover Nook, Road, Somercotes, Alfreton, Derbyshire, DE55 4RF

      IIF 11
  • Rathbone, David
    British chartered accountant born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF

      IIF 12
    • C/o Slimming World, Clover Nook Road, Somercotes, Alfreton, DE55 4RF, United Kingdom

      IIF 13
  • Rathbone, David
    British dirctor-finance & admin born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clover Nook Ind.estate, Clover Nook Road, Somercotes,alfreton, Derbs., DE55 4UE

      IIF 14
  • Rathbone, David
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clover Nook Industrial Estate, Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF, United Kingdom

      IIF 15 IIF 16
    • C/o Hopkins Solicitors Ltd, Eden Court, Crow Hill Drive, Mansfield, Nottinghamshire, NG19 7AE, England

      IIF 17
    • The Beeches, Oaker, Matlock, Derbyshire, DE4 2JJ

      IIF 18
  • Rathbone, David
    British director finance & admin born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clover Nook Industrial Estate, Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF

      IIF 19
  • Rathbone, David
    British director-finance & admin born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clover Nook Industrial Estate, Clover Nook Road Somercotes, Alfreton, Derbyshire, DE55 4UE

      IIF 20
    • Clover Nooks Industrial Estate, Clover Nook Road Somercotes, Alfreton, Derbyshire, DE55 4UE

      IIF 21
    • Clover Nook Industrial Estate, Clover Nook Road, Somercoates, Alfreton Derbyshire, DE55 4UE

      IIF 22
  • Rathbone, David
    British financial director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF

      IIF 23
    • The Beeches, Oaker, Matlock, Derbyshire, DE4 2JJ

      IIF 24
    • Clover Nook Road, Clover Nook Industrial Estate, Somercotes Alfreton, Derbyshire, DE55 4RF

      IIF 25
  • Rathbone, David
    British

    Registered addresses and corresponding companies
    • Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF

      IIF 26
    • Clover Nook Industrial Estate, Clover Nook Road Somercotes, Alfreton, Derbyshire, DE55 4UE

      IIF 27
    • Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF

      IIF 28
    • Clover Nooks Industrial Estate, Clover Nook Road Somercotes, Alfreton, Derbyshire, DE55 4UE

      IIF 29
    • The Beeches, Oaker, Matlock, Derbyshire, DE4 2JJ

      IIF 30 IIF 31
    • Slimming World, C/o Slimming World, Clover Nook, Road, Somercotes, Alfreton, Derbyshire, DE55 4RF

      IIF 32
    • Clover Nook Industrial Estate, Clover Nook Road, Somercoates, Alfreton Derbyshire, DE55 4UE

      IIF 33
    • Clover Nook Industrial Estate, Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF

      IIF 34
    • Clover Nook Ind.estate, Clover Nook Road, Somercotes,alfreton, Derbs., DE55 4UE

      IIF 35
  • Rathbone, David
    British financial directo

    Registered addresses and corresponding companies
    • Clover Nook Road, Clover Nook Industrial Estate, Somercotes Alfreton, Derbyshire, DE55 4RF

      IIF 36
  • Rathbone, David

    Registered addresses and corresponding companies
    • C/o Slimming World, Clover Nook Road, Somercotes, Alfreton, DE55 4RF, United Kingdom

      IIF 37
    • Whittaker Guernsey, First Floor, Cambridge House, Le Truchot, St Peter Port, GY1 1WD, Guernsey

      IIF 38
child relation
Offspring entities and appointments
Active 5
  • 1
    WHITTAKER GUERNSEY
    FC035582
    First Floor, Cambridge House, Le Truchot, St Peter Port, Guernsey
    Active Corporate (3 parents)
    Officer
    2018-09-18 ~ now
    IIF 8 - Director → ME
    2018-09-18 ~ now
    IIF 38 - Secretary → ME
  • 2
    4385, 10288964 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2016-07-20 ~ now
    IIF 10 - Director → ME
  • 3
    4385, 10288918 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2016-07-20 ~ now
    IIF 9 - Director → ME
  • 4
    30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2016-07-26 ~ dissolved
    IIF 15 - Director → ME
  • 5
    30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2016-07-26 ~ dissolved
    IIF 16 - Director → ME
Ceased 13
  • 1
    BODY OPTIMISE LIMITED
    04349918
    Slimming World, C/o Slimming World, Clover Nook, Road, Somercotes, Alfreton, Derbyshire
    Active Corporate (8 parents)
    Officer
    2007-04-30 ~ 2019-12-31
    IIF 11 - Director → ME
    2002-01-09 ~ 2019-12-31
    IIF 32 - Secretary → ME
  • 2
    MILES BRAMWELL DIGITAL LIMITED
    11979979
    C/o Slimming World Clover Nook Road, Somercotes, Alfreton, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-05-07 ~ 2019-12-31
    IIF 13 - Director → ME
    2019-05-07 ~ 2019-12-31
    IIF 37 - Secretary → ME
  • 3
    MILES BRAMWELL SUPPORT SERVICES LIMITED
    - now 03666752
    ALLIEDPROOF LIMITED
    - 1998-12-22 03666752
    Clover Nook Road, Clover Nook Industrial Estate, Somercotes Alfreton, Derbyshire
    Active Corporate (8 parents)
    Officer
    1998-12-01 ~ 2019-12-31
    IIF 25 - Director → ME
    1998-12-01 ~ 2019-12-31
    IIF 36 - Secretary → ME
  • 4
    MILES-BRAMWELL ADMINISTRATIVE SERVICES LIMITED
    03044922
    Clover Nook Industrial Estate, Clover Nook Road, Somercotes, Alfreton, Derbyshire
    Active Corporate (8 parents)
    Officer
    1996-11-11 ~ 2019-12-31
    IIF 19 - Director → ME
    1995-04-11 ~ 2019-12-31
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-12-31
    IIF 6 - Has significant influence or control OE
  • 5
    MILES-BRAMWELL EXECUTIVE SERVICES LIMITED
    - now 01242071
    MILES-PALEY LIMITED - 1995-05-22
    Clover Nook Road, Somercotes, Alfreton, Derbyshire
    Active Corporate (8 parents)
    Officer
    1996-11-11 ~ 2021-12-03
    IIF 23 - Director → ME
    1995-01-01 ~ 2020-01-02
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-01-15
    IIF 1 - Has significant influence or control OE
  • 6
    SLIMMING WORLD FIELD AREA "A" LIMITED
    03045478 03045470, 03045584, 03045639
    Clover Nook Industrial Estate Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Active Corporate (8 parents)
    Officer
    1996-11-11 ~ 2019-12-31
    IIF 22 - Director → ME
    1995-04-12 ~ 2019-12-31
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-12-31
    IIF 5 - Has significant influence or control OE
  • 7
    SLIMMING WORLD FIELD AREA "B" LIMITED
    03045470 03045478, 03045584, 03045639
    Clover Nook Industrial Estate Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Active Corporate (8 parents)
    Officer
    1996-11-11 ~ 2019-12-31
    IIF 14 - Director → ME
    1995-04-12 ~ 2019-12-31
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-12-31
    IIF 7 - Has significant influence or control OE
  • 8
    SLIMMING WORLD FIELD AREA "C" LIMITED
    03045639 03045470, 03045478, 03045584
    Clover Nook Industrial Estate Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Active Corporate (8 parents)
    Officer
    1996-11-11 ~ 2019-12-31
    IIF 20 - Director → ME
    1995-04-12 ~ 2019-12-31
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-12-31
    IIF 2 - Has significant influence or control OE
  • 9
    SLIMMING WORLD FIELD AREA "D" LIMITED
    03045584 03045470, 03045478, 03045639
    Clover Nook Road Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Active Corporate (8 parents)
    Officer
    1996-11-11 ~ 2019-12-31
    IIF 21 - Director → ME
    1995-04-12 ~ 2019-12-31
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-12-31
    IIF 4 - Has significant influence or control OE
  • 10
    SLIMMING WORLD LIMITED
    01555105
    Clover Nook Road, Somercotes, Alfreton, Derbyshire
    Active Corporate (8 parents)
    Officer
    2007-04-30 ~ 2019-12-31
    IIF 12 - Director → ME
    1996-04-30 ~ 2019-12-31
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-12-31
    IIF 3 - Has significant influence or control OE
  • 11
    THE COBB-SLATER INSTRUMENT COMPANY LIMITED - now
    VALUEBONUS LIMITED
    - 1997-10-30 02521157 00354708
    St Marys House, 42 Vicarage Crescent, London
    Dissolved Corporate (1 parent)
    Officer
    ~ 1994-12-31
    IIF 18 - Director → ME
    ~ 1994-12-31
    IIF 31 - Secretary → ME
  • 12
    VALUEBONUS LIMITED - now 02521157
    COBB-SLATER INSTRUMENT COMPANY, LIMITED
    - 1997-10-30 00354708
    St Marys House, 42 Vicarage Crescent, London
    Dissolved Corporate (1 parent)
    Officer
    ~ 1994-12-31
    IIF 24 - Director → ME
    ~ 1994-12-31
    IIF 30 - Secretary → ME
  • 13
    WHITTAKER BLAKENEY LIMITED
    11271318
    C/o Hopkins Solicitors Ltd Eden Court, Crow Hill Drive, Mansfield, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    300,672 GBP2024-03-31
    Officer
    2018-03-22 ~ 2025-02-13
    IIF 17 - 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.