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

Whittaker, Margaret Glynis

    Related profiles found in government register
  • Whittaker, Margaret Glynis
    British chair born in April 1948

    Resident in England

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

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

      IIF 2
  • Whittaker, Margaret Glynis
    British director born in April 1948

    Resident in England

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

      IIF 3 IIF 4
    • Suite 2 Mayden House, Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, NG23 5DJ, England

      IIF 5 IIF 6 IIF 7
    • C/o Slimming World, Clover Nook Industrial Estate, Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF, United Kingdom

      IIF 9
    • Unit 4, St George's Business Park, Lower Cape, Warwick, CV34 5DR

      IIF 10
    • Unit 4, St Georges Business Park, Lower Cape, Warwick, CV34 5DR, England

      IIF 11
  • Whittaker, Margaret Glynis
    British none born in April 1948

    Resident in England

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

      IIF 12
  • Whittaker, Margaret Glynis
    British director born in April 1948

    Resident in United Kingdom

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

      IIF 13
    • C/o Slimming World Clover, Nook Industrial Estate, Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF, United Kingdom

      IIF 14
    • C/o Hopkins Solicitors Ltd, Eden Court, Crow Hill Drive, Mansfield, Nottinghamshire, NG19 7AE, England

      IIF 15 IIF 16
  • Whittaker, Margaret Glynis
    British director born in April 1948

    Resident in United States

    Registered addresses and corresponding companies
  • Miles Bramwell, Margaret Glynis
    British chair born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • Clover Nook Industrial Estate, Cotes Park Industrial Estate, Somercotes, Alfreton, DE55 4RF, England

      IIF 21 IIF 22 IIF 23
    • Clover Nook Industrial Estate, Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF

      IIF 24
  • Miles Bramwell, Margaret Glynis
    British director born in April 1948

    Resident in England

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

      IIF 25
  • Miles Bramwell, Margaret Glynis
    British managing director born in April 1948

    Resident in England

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

      IIF 26
    • Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF

      IIF 27
  • Mrs Margaret Glynis Whittaker
    British born in April 1948

    Resident in England

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

      IIF 28 IIF 29
    • Clover Nook Industrial Estate, Cotes Park Industrial Estate, Somercotes, Alfreton, DE55 4RF, England

      IIF 30 IIF 31 IIF 32
    • Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, DE55 4RF, England

      IIF 36 IIF 37
    • Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF

      IIF 38
    • C/o Slimming World Clover Nook Industrial Estate, Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF, United Kingdom

      IIF 39
    • C/o Slimming World, Clover Nook Road, Somercotes, Alfreton, DE55 4RF, United Kingdom

      IIF 40
    • Suite 2 Mayden House, Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, NG23 5DJ, England

      IIF 41 IIF 42 IIF 43
    • C/o Hopkins Solicitors Ltd, Eden Court, Crow Hill Drive, Mansfield, Nottinghamshire, NG19 7AE, England

      IIF 45
    • Meadow Cottage, New Mill Lane, Forest Town, Mansfield, NG19 0HF, England

      IIF 46
    • Slimming World, C/o Slimming World, Clover Nook, Road, Somercotes, Alfreton, Derbyshire, DE55 4RF

      IIF 47
    • Clover Nook Industrial Estate, Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF

      IIF 48
    • Clover Nook Road, Clover Nook Industrial Estate, Somercotes Alfreton, Derbyshire, DE55 4RF

      IIF 49
    • C/o Slimming World, Clover Nook Industrial Estate, Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF, United Kingdom

      IIF 50
    • Unit 4, St George's Business Park, Lower Cape, Warwick, CV34 5DR

      IIF 51
    • Unit 4, St Georges Business Park, Lower Cape, Warwick, CV34 5DR, England

      IIF 52
  • Mrs Margaret Glynis Miles Bramwell
    British born in April 1948

    Resident in England

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

      IIF 53
    • Clover Nook Road, Clover Nook Industrial Estate, Somercotes Alfreton, Derbyshire, DE55 4RF

      IIF 54
  • Mrs Margaret Glynis Miles-bramwell
    British born in April 1948

    Resident in England

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

      IIF 55
  • Mrs Margaret Glynis Whittaker
    British born in April 1948

    Resident in United Kingdom

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

      IIF 56
  • Ms Margaret Glynis Whittaker
    British born in April 1948

    Resident in United States

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

      IIF 57 IIF 58
  • Margaret Glynis Whittaker
    British born in April 1948

    Resident in United Kingdom

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

      IIF 59
    • Meadow Cottage, New Mill Lane, Forest Town, Nottinghamshire, NG19 0HF, United Kingdom

      IIF 60 IIF 61
    • C/o Hopkins Solicitors Ltd, Eden Court, Crow Hill Drive, Mansfield, Nottinghamshire, NG19 7AE, England

      IIF 62
    • 531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire, WF4 3ND

      IIF 63
child relation
Offspring entities and appointments
Active 17
  • 1
    Slimming World, C/o Slimming World, Clover Nook, Road, Somercotes, Alfreton, Derbyshire
    Corporate (7 parents)
    Person with significant control
    2025-04-16 ~ now
    IIF 47 - Has significant influence or controlOE
  • 2
    C/o Slimming World Clover Nook Road, Somercotes, Alfreton, United Kingdom
    Corporate (7 parents)
    Person with significant control
    2025-04-16 ~ now
    IIF 40 - Has significant influence or controlOE
  • 3
    ALLIEDPROOF LIMITED - 1998-12-22
    Clover Nook Road, Clover Nook Industrial Estate, Somercotes Alfreton, Derbyshire
    Corporate (7 parents)
    Person with significant control
    2025-04-16 ~ now
    IIF 49 - Has significant influence or controlOE
  • 4
    Clover Nook Industrial Estate, Clover Nook Road, Somercotes, Alfreton, Derbyshire
    Corporate (7 parents)
    Person with significant control
    2025-04-16 ~ now
    IIF 48 - Has significant influence or controlOE
  • 5
    MILES-PALEY LIMITED - 1995-05-22
    Clover Nook Road, Somercotes, Alfreton, Derbyshire
    Corporate (7 parents)
    Person with significant control
    2025-04-16 ~ now
    IIF 28 - Has significant influence or controlOE
  • 6
    WHITTAKER MOTOR CRUISERS LTD - 2015-03-11
    Unit 4 St George's Business Park, Lower Cape, Warwick
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2018-12-21 ~ now
    IIF 10 - director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 7
    Unit 4 St Georges Business Park, Lower Cape, Warwick, England
    Corporate (4 parents)
    Equity (Company account)
    15,708,345 GBP2023-07-31
    Officer
    2018-12-21 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 8
    Clover Nook Industrial Estate Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Corporate (7 parents)
    Person with significant control
    2025-04-16 ~ now
    IIF 33 - Has significant influence or controlOE
  • 9
    Clover Nook Industrial Estate Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Corporate (7 parents)
    Person with significant control
    2025-04-16 ~ now
    IIF 31 - Has significant influence or controlOE
  • 10
    Clover Nook Industrial Estate Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Corporate (7 parents)
    Person with significant control
    2025-04-16 ~ now
    IIF 32 - Has significant influence or controlOE
  • 11
    Clover Nook Road Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Corporate (7 parents)
    Person with significant control
    2025-04-16 ~ now
    IIF 36 - Has significant influence or controlOE
  • 12
    Clover Nook Road, Somercotes, Alfreton, Derbyshire
    Corporate (7 parents)
    Person with significant control
    2025-04-16 ~ now
    IIF 38 - Has significant influence or controlOE
  • 13
    J&R BARMAN LIMITED - 2008-01-23
    531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    24,953 GBP2023-09-30
    Person with significant control
    2020-12-01 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2016-07-26 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 60 - Has significant influence or control over the trustees of a trustOE
  • 15
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2016-07-26 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 61 - Has significant influence or control over the trustees of a trustOE
  • 16
    C/o Hopkins Solicitors Ltd Eden Court, Crow Hill Drive, Mansfield, Nottinghamshire, England
    Corporate (3 parents, 8 offsprings)
    Person with significant control
    2023-07-07 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    2024-07-23 ~ now
    IIF 45 - Has significant influence or controlOE
  • 17
    C/o Hopkins Solicitors Ltd Eden Court, Crow Hill Drive, Mansfield, Nottinghamshire, England
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2023-07-07 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    Slimming World, C/o Slimming World, Clover Nook, Road, Somercotes, Alfreton, Derbyshire
    Corporate (7 parents)
    Officer
    2002-01-09 ~ 2022-06-20
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-02
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    C/o Slimming World Clover Nook Road, Somercotes, Alfreton, United Kingdom
    Corporate (7 parents)
    Officer
    2019-05-07 ~ 2022-06-20
    IIF 13 - director → ME
    Person with significant control
    2019-05-07 ~ 2025-02-02
    IIF 56 - Has significant influence or control OE
  • 3
    ALLIEDPROOF LIMITED - 1998-12-22
    Clover Nook Road, Clover Nook Industrial Estate, Somercotes Alfreton, Derbyshire
    Corporate (7 parents)
    Officer
    1998-12-01 ~ 2022-06-20
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-02
    IIF 54 - Ownership of shares – 75% or more OE
  • 4
    Clover Nook Industrial Estate, Clover Nook Road, Somercotes, Alfreton, Derbyshire
    Corporate (7 parents)
    Officer
    1995-04-11 ~ 2022-06-20
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-02
    IIF 55 - Ownership of shares – 75% or more OE
  • 5
    MILES-PALEY LIMITED - 1995-05-22
    Clover Nook Road, Somercotes, Alfreton, Derbyshire
    Corporate (7 parents)
    Officer
    ~ 2022-06-20
    IIF 1 - director → ME
    Person with significant control
    2016-12-20 ~ 2025-02-02
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    Clover Nook Industrial Estate Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Corporate (7 parents)
    Officer
    1995-04-12 ~ 2022-06-20
    IIF 22 - director → ME
    Person with significant control
    2016-12-20 ~ 2025-02-02
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    Clover Nook Industrial Estate Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Corporate (7 parents)
    Officer
    1995-04-12 ~ 2022-06-20
    IIF 21 - director → ME
    Person with significant control
    2016-12-20 ~ 2025-02-02
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    Clover Nook Industrial Estate Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Corporate (7 parents)
    Officer
    1995-04-12 ~ 2022-06-20
    IIF 23 - director → ME
    Person with significant control
    2016-12-20 ~ 2025-02-02
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    Clover Nook Road Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Corporate (7 parents)
    Officer
    1995-04-12 ~ 2022-06-20
    IIF 26 - director → ME
    Person with significant control
    2016-12-20 ~ 2025-02-02
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    Clover Nook Road, Somercotes, Alfreton, Derbyshire
    Corporate (7 parents)
    Officer
    ~ 2022-06-20
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-02
    IIF 53 - Ownership of shares – 75% or more OE
  • 11
    Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Corporate (2 parents)
    Officer
    2024-08-14 ~ 2025-02-03
    IIF 5 - director → ME
    Person with significant control
    2024-08-14 ~ 2025-02-03
    IIF 43 - Has significant influence or control OE
  • 12
    C/o Slimming World Clover Nook Industrial Estate Clover Nook Road, Somercotes, Alfreton, Derbyshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-01 ~ 2025-02-03
    IIF 4 - director → ME
    Person with significant control
    2023-09-01 ~ 2025-02-03
    IIF 39 - Has significant influence or control OE
  • 13
    C/o Hopkins Solicitors Ltd Eden Court, Crow Hill Drive, Mansfield, Nottinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    300,672 GBP2024-03-31
    Officer
    2018-03-22 ~ 2025-02-02
    IIF 9 - director → ME
    Person with significant control
    2018-03-22 ~ 2023-12-14
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 14
    Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Corporate (2 parents)
    Officer
    2024-08-14 ~ 2025-02-02
    IIF 8 - director → ME
    Person with significant control
    2024-08-14 ~ 2025-02-02
    IIF 41 - Has significant influence or control OE
  • 15
    C/o Slimming World Clover Nook Industrial Estate, Clover Nook Road, Somercotes, Alfreton, Derbyshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-08-14 ~ 2025-02-02
    IIF 3 - director → ME
  • 16
    First Floor, Cambridge House, Le Truchot, St Peter Port, Guernsey
    Corporate (3 parents)
    Officer
    2018-09-18 ~ 2025-02-02
    IIF 12 - director → ME
  • 17
    Clover Nook Industrial Estate Clover Nook Road, Somercotes, Alfreton, Derbyshire
    Corporate (1 parent)
    Officer
    2016-07-20 ~ 2025-02-02
    IIF 20 - director → ME
    Person with significant control
    2016-07-20 ~ 2025-02-02
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 18
    Clover Nook Industrial Estate Clover Nook Road, Somercotes, Alfreton, Derbyshire
    Corporate (1 parent)
    Officer
    2016-07-20 ~ 2025-02-02
    IIF 18 - director → ME
    Person with significant control
    2016-07-20 ~ 2025-02-02
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 19
    Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Corporate (2 parents)
    Officer
    2024-05-07 ~ 2025-02-02
    IIF 6 - director → ME
    Person with significant control
    2024-05-07 ~ 2025-02-02
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 20
    C/o Hopkins Solicitors Ltd Eden Court, Crow Hill Drive, Mansfield, Nottinghamshire, England
    Corporate (3 parents, 8 offsprings)
    Officer
    2023-07-07 ~ 2025-02-02
    IIF 15 - director → ME
  • 21
    C/o Hopkins Solicitors Ltd Eden Court, Crow Hill Drive, Mansfield, Nottinghamshire, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-07-07 ~ 2025-02-02
    IIF 16 - director → ME
  • 22
    Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Corporate (2 parents)
    Officer
    2024-08-14 ~ 2025-02-02
    IIF 7 - director → ME
    Person with significant control
    2024-08-14 ~ 2025-02-02
    IIF 42 - Has significant influence or control OE
  • 23
    C/o Slimming World Clover, Nook Industrial Estate Clover Nook Road, Somercotes, Alfreton, Derbyshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-07 ~ 2025-02-02
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.