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

Hill, Elizabeth Jane

    Related profiles found in government register
  • Hill, Elizabeth Jane
    British care farmer born in January 1952

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Greenhouse, Hereford Street, Bedminster, Bristol, BS3 4NA

      IIF 1
  • Hill, Elizabeth Jane
    British director born in January 1952

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Swiss Cottage, Balmoak Lane, Tapton, Derbyshire, S43 1QQ

      IIF 2
  • Hill, Elizabeth Jane
    British none born in January 1952

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 51, St. Peters Road, Buxton, Derbyshire, SK17 7DX, England

      IIF 3
  • Hill, Elizabeth Jane
    British

    Registered addresses and corresponding companies
    • icon of address Gamelea Farm, Rodknowle Lane Eastmoor, Chesterfield, Derbyshire, S42 7DB

      IIF 4
  • Fothergill, Elizabeth Jane
    British

    Registered addresses and corresponding companies
    • icon of address The Close, Ednaston, Ashbourne, Derbyshire, DE6 3AU

      IIF 5
  • Hill, Elizabeth Jane
    British founder of charity farmer born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Game Lea Farm, Rodknoll Lane, Eastmoor, Chesterfield, Derbyshire, S42 7DB, United Kingdom

      IIF 6
  • Fothergill, Elizabeth Jane
    born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Close, Ednaston, Brailsford, Ashbourne, Derbyshire, DE6 3AU

      IIF 7
  • Fothergill, Elizabeth Jane
    British chairman born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ

      IIF 8
  • Fothergill, Elizabeth Jane
    British company director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Gate, London Road, Derby, Derbyshire, DE24 8WY, England

      IIF 9
    • icon of address City Gate, London Road, Derby, Derbyshire, DE24 8WY, United Kingdom

      IIF 10
  • Fothergill, Elizabeth Jane
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Gate, London Road, Derby, Derbyshire, DE24 8WY, United Kingdom

      IIF 11
    • icon of address Pennine Healthcare, City Gate Business Park, City Gate, Derby, DE24 8WY, United Kingdom

      IIF 12
    • icon of address The Close, Ednaston, Ashbourne, Derby, Derbyshire, DE6 3AY

      IIF 13
  • Fothergill, Elizabeth Jane, Mrs.
    born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Edison Village, Nottingham, NG7 2RF, United Kingdom

      IIF 14
  • Fothergill, Elizabeth Jane, Mrs.
    British businesswoman born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Nicholas Street, Chester, CH1 2AU

      IIF 15
  • Fothergill, Elizabeth Jane, Mrs.
    British chair of trust born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Museum And Art Gallery, The Strand, Derby, DE1 1BS, England

      IIF 16
  • Fothergill, Elizabeth Jane, Mrs.
    British company director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Close, Ednaston, Ashbourne, Derbyshire, DE6 3AU

      IIF 17 IIF 18
    • icon of address The Close, Ednaston, Brailsford, Ashbourne, Derbyshire, DE6 3AU, England

      IIF 19
    • icon of address Commerce Centre, Canal Wharf, Chesterfield, Derbyshire S417na

      IIF 20
    • icon of address Derby Manufacturing Utc, 3 Locomotive Way, Pride Park, Derby, DE24 8PU, England

      IIF 21
    • icon of address Museum & Art Gallery, The Strand, Derby, Derbyshire, DE01 1BS

      IIF 22
  • Fothergill, Elizabeth Jane, Mrs.
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Close, Ednaston, Ashbourne, Derbyshire, DE6 3AU

      IIF 23 IIF 24
    • icon of address Charlotte House, Stanier Way, The Wyvern Business Park, Derby, Derbyshire, DE21 6BF, United Kingdom

      IIF 25
    • icon of address Charlotte House, Stanier Way, Wyvern Business Park, Derby, DE21 6BF, England

      IIF 26
    • icon of address Pennine Healthcare, City Gate Business Park, City Gate, Derby, DE24 8WY, United Kingdom England

      IIF 27
  • Mrs. Elizabeth Jane Fothergill
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charlotte House, Stanier Way, Wyvern Business Park, Derby, DE21 6BF, England

      IIF 28
    • icon of address City Gate, London Road, Derby, Derbyshire, DE24 8WY, England

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Swiss Cottage, Balmoak Lane, Tapton, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 2 - Director → ME
  • 2
    DERBY MUSEUMS AND ARTS TRUST - 2012-08-07
    icon of address Museum & Art Gallery, The Strand, Derby, Derbyshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 22 - Director → ME
  • 3
    DERBY MUSEUMS AND ARTS TRUST ENTERPRISES LIMITED - 2012-08-07
    icon of address Museum And Art Gallery, The Strand, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address Riddings Farm, Old Brampton, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-20 ~ dissolved
    IIF 4 - Secretary → ME
  • 5
    icon of address City Gate, London Road, Derby, Derbyshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address The Mills, Canal Street, Derby, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-25 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 30 - Right to appoint or remove membersOE
    IIF 30 - Right to surplus assets - 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address Charlotte House Stanier Way, Wyvern Business Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,739 GBP2024-04-30
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4 Edison Village, Nottingham, United Kingdom
    Active Corporate (24 parents)
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 14 - LLP Member → ME
Ceased 17
  • 1
    icon of address C/o, The Greenhouse Hereford Street, Bedminster, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-12 ~ 2014-11-19
    IIF 1 - Director → ME
  • 2
    icon of address 3 Centro Place, Pride Park, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-09 ~ 2012-05-28
    IIF 24 - Director → ME
  • 3
    icon of address Derby Manufacturing Utc 3 Locomotive Way, Pride Park, Derby
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-06-01 ~ 2015-06-26
    IIF 21 - Director → ME
  • 4
    FORAY 404 LIMITED - 1993-10-29
    icon of address Kedleston Road, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-25 ~ 2006-07-31
    IIF 18 - Director → ME
  • 5
    icon of address Derwent Stepping Stones, St Marks Road, Derby, Derbyshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2022-10-03
    IIF 13 - Director → ME
  • 6
    CHESTERFIELD & NORTH DERBYSHIRE CHAMBER OF COMMERCE - 1990-11-22
    CHESTERFIELD AND DISTRICT CHAMBER OF COMMERCE - 1984-06-04
    NORTH DERBYSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-12-02
    NORTH DERBYSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-12-03
    CHESTERFIELD & DISTRICT CHAMBER OF COMMERCE - 1987-03-18
    DERBYSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2006-11-14
    EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE) LIMITED - 2017-03-20
    DERBYSHIRE AND NOTTINGHAMSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2017-03-01
    icon of address Commerce House Millennium Way, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-21 ~ 2016-11-03
    IIF 20 - Director → ME
  • 7
    NO. 578 LEICESTER LIMITED - 2005-10-26
    EAST MIDLANDS BUSINESS LIMITED - 2024-04-03
    icon of address 5 Merus Court, Meridian Business Park, Leicester, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-29 ~ 2016-05-12
    IIF 8 - Director → ME
  • 8
    icon of address City Gate, London Road, Derby, Derbyshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,272,598 GBP2018-03-31
    Officer
    icon of calendar ~ 2021-02-26
    IIF 9 - Director → ME
    icon of calendar ~ 2003-01-17
    IIF 5 - Secretary → ME
  • 9
    icon of address Mitchell Charlesworth, 24 Nicholas Street, Chester
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-05-03 ~ 2024-11-06
    IIF 15 - Director → ME
  • 10
    PENNINE HEALTHCARE SPECIAL PRODUCTS LIMITED - 1988-04-11
    PENNINE S.P. (HEALTHCARE) LIMITED - 1985-09-19
    icon of address City Gate, London Road, Derby, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2021-07-27
    IIF 11 - Director → ME
  • 11
    icon of address Farboud Innovation Park, Formula Drive, Newmarket, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-07 ~ 2016-10-05
    IIF 12 - Director → ME
  • 12
    THE FARM ABLE PROJECT CIC - 2019-03-26
    FARM-ABILITY C.I.C. - 2017-11-24
    THE VETERANS AWARENESS PROGRAMME C.I.C. - 2022-06-14
    icon of address 13 Hyde Road, Paignton, Devon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-04 ~ 2015-04-10
    IIF 3 - Director → ME
  • 13
    icon of address 32 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-01 ~ 2010-03-24
    IIF 23 - Director → ME
  • 14
    icon of address City Gate, City Gate Business Park, City Gate, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-07 ~ 2021-02-26
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2021-02-26
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    DERBYSHIRE LEARNING & DEVELOPMENT CONSORTIUM - 2015-12-21
    icon of address 4 Charnwood Street, Derby, Derbyshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-10-20 ~ 2013-11-23
    IIF 6 - Director → ME
  • 16
    icon of address Kedleston Road, Derby, Derbyshire
    Active Corporate (21 parents, 3 offsprings)
    Officer
    icon of calendar 1999-10-08 ~ 2013-07-31
    IIF 17 - Director → ME
  • 17
    DERBY YOUNG MEN'S CHRISTIAN ASSOCIATION (INC.) - 2004-05-11
    icon of address London Road, Wilmorton, Derby, Derbyshire
    Active Corporate (14 parents, 4 offsprings)
    Officer
    icon of calendar 2011-09-22 ~ 2015-12-09
    IIF 19 - 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.