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

Thompson, Emma Louise

    Related profiles found in government register
  • Thompson, Emma Louise
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sks Bailey Suite, Wynyard Business Park, Wynyard Avenue, Billingham, TS22 5TB, United Kingdom

      IIF 1
    • icon of address 92-98, Cleveland Street, Doncaster, South Yorks, DN1 3DP, United Kingdom

      IIF 2
    • icon of address Empire House, 92-98 Cleveland Street, Doncaster, DN1 3DP, United Kingdom

      IIF 3 IIF 4
  • Thompson, Emma Louise
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Emma Louise
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Empire House, 92-98 Cleveland Street, Doncaster, DN1 3DP, United Kingdom

      IIF 65
  • Thompson, Emma Louise
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eshton Suite 2, Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 66
  • Thompson, Emma-louise
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, United Kingdom

      IIF 67
  • Miss Emma Louise Thompson
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sks Bailey Suite, Wynyard Business Park, Wynyard Avenue, Billingham, TS22 5TB, United Kingdom

      IIF 68
    • icon of address 92-98, Cleveland Street, Doncaster, South Yorks, DN1 3DP, United Kingdom

      IIF 69
    • icon of address Empire House, 92 - 98 Cleveland Street, Doncaster, DN1 3DP, United Kingdom

      IIF 70
    • icon of address Empire House, 92-98 Cleveland Street, Doncaster, DN1 3DP, United Kingdom

      IIF 71 IIF 72 IIF 73
  • Mrs Emma Louise Thompson
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-20, Booth Drive, Park Farm Industrial Estate, Wellingborough, NN8 6GR, England

      IIF 75
  • Miss Emma Louise Thompson
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sks Bailey Group, Eshton Suite 2, Wynyard Business Park, Billingham, TS22 5TB, United Kingdom

      IIF 76
    • icon of address Eshton Suite 2, Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address 92 - 98, Cleveland Street, Doncaster, DN1 3DP, United Kingdom

      IIF 80
    • icon of address Empire House, 92-98 Cleveland Street, Doncaster, DN1 3DP, United Kingdom

      IIF 81
  • Emma Louise Thompson
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Empire House, 92-98 Cleveland Street, Doncaster, DN1 3DP, United Kingdom

      IIF 82
  • Ms Emma-louise Thompson
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit B, 21 Cleveland Street, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,825 GBP2018-12-31
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 59 - Director → ME
  • 3
    icon of address Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 4
    icon of address Sks Bailey Suite Wynyard Business Park, Wynyard Avenue, Billingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 5
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 57 - Director → ME
  • 6
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (3 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 58 - Director → ME
  • 7
    FF ANDOVER VILLAGE LTD - 2024-06-06
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 92 - 98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -511,904 GBP2022-10-31
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (2 parents)
    Profit/Loss (Company account)
    -313,650 GBP2023-07-21 ~ 2024-07-31
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,129,736 GBP2024-01-31
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address C/o Sks Bailey Group Eshton Suite 2, Wynyard Business Park, Billingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Empire House, 92 - 98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -212,583 GBP2021-12-30
    Officer
    icon of calendar 2015-10-29 ~ now
    IIF 13 - Director → ME
  • 16
    FEATHER FOOT GROUP HOLDINGS LIMITED - 2024-07-09
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents, 26 offsprings)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 38 - Director → ME
  • 17
    icon of address Empire House, 92 - 98 Cleveland Street, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,761 GBP2022-10-31
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 64 - Director → ME
  • 18
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 23 - Director → ME
  • 19
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 52 - Director → ME
  • 20
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -101,432 GBP2024-04-30
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 65 - Director → ME
  • 21
    EMPIRE 24 AVENUE LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (2 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 34 - Director → ME
  • 22
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 41 - Director → ME
  • 23
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2022-08-31
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 30 - Director → ME
  • 24
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 48 - Director → ME
  • 25
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 54 - Director → ME
  • 26
    FEATHERFOOT GLOBE LIMITED - 2022-02-14
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30,161 GBP2024-04-30
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 36 - Director → ME
  • 27
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    505,449 GBP2024-04-29
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 25 - Director → ME
  • 28
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    400 GBP2022-06-30
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 31 - Director → ME
  • 29
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-12-02 ~ dissolved
    IIF 26 - Director → ME
  • 30
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    991,694 GBP2024-03-29
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 62 - Director → ME
  • 31
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 63 - Director → ME
  • 32
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -448,650 GBP2023-12-29
    Officer
    icon of calendar 2024-11-02 ~ now
    IIF 40 - Director → ME
  • 33
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -1,548 GBP2022-04-30
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 4 - Director → ME
  • 34
    EMPIRE DANUM LIMITED - 2021-10-22
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 35 - Director → ME
  • 35
    FEATHERFOOT TELECOMS HOUSE LIMITED - 2021-08-20
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    281,782 GBP2023-12-30
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 44 - Director → ME
  • 36
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -250,332 GBP2024-03-31
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 46 - Director → ME
  • 37
    EMPIRE KELHAM LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (3 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 51 - Director → ME
  • 38
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    434,979 GBP2024-03-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,009,398 GBP2024-04-30
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 55 - Director → ME
  • 41
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -170 GBP2022-07-31
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    EMPIRE NEWSPAPER HOUSE LIMITED - 2021-10-22
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 45 - Director → ME
  • 43
    icon of address Empire House 92-98 Cleveland Street, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    -225,630 GBP2022-06-30
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 16 - Director → ME
  • 44
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -7,403 GBP2023-12-30
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 56 - Director → ME
  • 45
    EMPIRE RAWDON DEVELOPMENT LIMITED - 2022-06-01
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -17,824 GBP2023-12-30
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 60 - Director → ME
  • 46
    FEATHERFOOT RAWDON LIMITED - 2021-06-10
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,402 GBP2022-05-30
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 43 - Director → ME
  • 47
    EMPIRE YORK HOUSE LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 42 - Director → ME
  • 48
    icon of address 92-98 Cleveland Street, Doncaster, South Yorks, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address Office 3 Stable Yard, Walk House Farm, Barrow-upon-humber, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 5 - Director → ME
  • 50
    icon of address Empire House, 92 - 98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    206,201 GBP2024-05-31
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 15 - Director → ME
  • 51
    icon of address 2-20 Booth Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -440 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    92 GBP2024-04-29
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 61 - Director → ME
  • 53
    RFP LTD
    - now
    ROTHWELL FAMILY PROPERTIES LTD - 2024-11-12
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 22 - Director → ME
  • 54
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 32 - Director → ME
  • 55
    icon of address Empire House, 92 - 98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    165,962 GBP2020-11-30
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 14 - Director → ME
  • 56
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,346 GBP2023-12-31
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 18 - Director → ME
  • 57
    JAMIE & NATASHA INVESTMENTS LIMITED - 2019-08-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    731,199 GBP2024-07-29
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 20 - Director → ME
  • 58
    icon of address 92 - 98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    icon of address Empire House, 92 - 98 Cleveland Street, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -548,234 GBP2021-12-30
    Officer
    icon of calendar 2024-05-03 ~ 2024-05-04
    IIF 11 - Director → ME
  • 2
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,129,736 GBP2024-01-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-07-29
    IIF 17 - Director → ME
  • 3
    icon of address Empire House, 92 - 98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ 2023-10-14
    IIF 12 - Director → ME
  • 4
    icon of address Empire House, 92 - 98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -212,583 GBP2021-12-30
    Person with significant control
    icon of calendar 2016-10-28 ~ 2024-12-19
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FEATHER FOOT GROUP HOLDINGS LIMITED - 2024-07-09
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents, 26 offsprings)
    Person with significant control
    icon of calendar 2024-04-09 ~ 2024-11-15
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FEATHERFOOT EXCHANGE LIMITED - 2023-07-05
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    icon of calendar 2024-04-18 ~ 2024-06-28
    IIF 33 - Director → ME
  • 7
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    icon of calendar 2024-04-18 ~ 2024-06-28
    IIF 27 - Director → ME
  • 8
    EMPIRE CLEVELAND LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ 2024-12-02
    IIF 53 - Director → ME
  • 9
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    434,979 GBP2024-03-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-07-29
    IIF 39 - Director → ME
  • 10
    FEATHERFOOT CLEVELAND LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    icon of calendar 2024-04-18 ~ 2024-06-28
    IIF 47 - Director → ME
  • 11
    FEATHERFOOT SPARE 2 LIMITED - 2024-04-16
    FEATHERFOOT GLENTHORNE LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    icon of calendar 2024-04-18 ~ 2024-06-28
    IIF 49 - Director → ME
  • 12
    icon of address 92-98 Cleveland Street, Doncaster, South Yorks, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-03 ~ 2023-11-30
    IIF 2 - Director → ME
  • 13
    icon of address Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-28 ~ 2024-05-09
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ 2023-11-01
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    FEATHERFOOT ASSET HOLDINGS 4 LIMITED - 2025-01-22
    icon of address Old Banks Buildings, Upper High Street, Cradley Heath, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-08-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-09-02
    IIF 29 - Director → ME
    icon of calendar 2024-12-02 ~ 2025-01-21
    IIF 37 - 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.