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

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
    • icon of address Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF

      IIF 1
    • icon of address 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
    • icon of address C/o Slimming World Clover, Nook Industrial Estate, Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF, United Kingdom

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

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

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

      IIF 10
    • icon of address 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
    • icon of address 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
    • icon of address C/o Slimming World, Clover Nook Road, Somercotes, Alfreton, DE55 4RF, United Kingdom

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

      IIF 14
  • Whittaker, Margaret Glynis
    British director born in April 1948

    Resident in United States

    Registered addresses and corresponding companies
  • Whittaker, Margaret Glynis
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hopkins Solicitors Ltd, Eden Court, Crow Hill Drive, Mansfield, Nottinghamshire, NG19 7AE, England

      IIF 19 IIF 20
  • Miles Bramwell, Margaret Glynis
    British chair born in April 1948

    Resident in England

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

      IIF 21 IIF 22 IIF 23
    • icon of address 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
    • icon of address 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
    • icon of address Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, DE55 4RF, England

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

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

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

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

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

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

      IIF 40
    • icon of address 10288918 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • icon of address 10288964 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • icon of address Suite 2 Mayden House, Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, NG23 5DJ, England

      IIF 43 IIF 44 IIF 45
    • icon of address C/o Hopkins Solicitors Ltd, Eden Court, Crow Hill Drive, Mansfield, Nottinghamshire, NG19 7AE, England

      IIF 47
    • icon of address Meadow Cottage, New Mill Lane, Forest Town, Mansfield, NG19 0HF, England

      IIF 48
    • icon of address Slimming World, C/o Slimming World, Clover Nook, Road, Somercotes, Alfreton, Derbyshire, DE55 4RF

      IIF 49
    • icon of address Clover Nook Industrial Estate, Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF

      IIF 50
    • icon of address Clover Nook Road, Clover Nook Industrial Estate, Somercotes Alfreton, Derbyshire, DE55 4RF

      IIF 51
    • icon of address C/o Slimming World, Clover Nook Industrial Estate, Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF, United Kingdom

      IIF 52
    • icon of address Unit 4, St George's Business Park, Lower Cape, Warwick, CV34 5DR

      IIF 53
    • icon of address Unit 4, St Georges Business Park, Lower Cape, Warwick, CV34 5DR, England

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

    Resident in England

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

      IIF 55
    • icon of address Clover Nook Road, Clover Nook Industrial Estate, Somercotes Alfreton, Derbyshire, DE55 4RF

      IIF 56
  • Mrs Margaret Glynis Miles-bramwell
    British born in April 1948

    Resident in England

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

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

    Resident in United Kingdom

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

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

    Resident in United States

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

      IIF 59 IIF 60
  • Margaret Glynis Whittaker
    British born in April 1948

    Resident in United Kingdom

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

      IIF 61
    • icon of address Meadow Cottage, New Mill Lane, Forest Town, Nottinghamshire, NG19 0HF, United Kingdom

      IIF 62 IIF 63
    • icon of address C/o Hopkins Solicitors Ltd, Eden Court, Crow Hill Drive, Mansfield, Nottinghamshire, NG19 7AE, England

      IIF 64
    • icon of address 531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire, WF4 3ND

      IIF 65
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Slimming World, C/o Slimming World, Clover Nook, Road, Somercotes, Alfreton, Derbyshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 49 - Has significant influence or controlOE
  • 2
    icon of address C/o Slimming World Clover Nook Road, Somercotes, Alfreton, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 40 - Has significant influence or controlOE
  • 3
    ALLIEDPROOF LIMITED - 1998-12-22
    icon of address Clover Nook Road, Clover Nook Industrial Estate, Somercotes Alfreton, Derbyshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 51 - Has significant influence or controlOE
  • 4
    icon of address Clover Nook Industrial Estate, Clover Nook Road, Somercotes, Alfreton, Derbyshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 50 - Has significant influence or controlOE
  • 5
    MILES-PALEY LIMITED - 1995-05-22
    icon of address Clover Nook Road, Somercotes, Alfreton, Derbyshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 28 - Has significant influence or controlOE
  • 6
    WHITTAKER MOTOR CRUISERS LTD - 2015-03-11
    icon of address Unit 4 St George's Business Park, Lower Cape, Warwick
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 4 St Georges Business Park, Lower Cape, Warwick, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,500,572 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Clover Nook Industrial Estate Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 33 - Has significant influence or controlOE
  • 9
    icon of address Clover Nook Industrial Estate Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 31 - Has significant influence or controlOE
  • 10
    icon of address Clover Nook Industrial Estate Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 32 - Has significant influence or controlOE
  • 11
    icon of address Clover Nook Road Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 36 - Has significant influence or controlOE
  • 12
    icon of address Clover Nook Road, Somercotes, Alfreton, Derbyshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 38 - Has significant influence or controlOE
  • 13
    J&R BARMAN LIMITED - 2008-01-23
    icon of address 531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    24,857 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 4385, 10288964 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 42 - Has significant influence or controlOE
  • 15
    icon of address 4385, 10288918 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 41 - Has significant influence or controlOE
  • 16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 62 - Has significant influence or control over the trustees of a trustOE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 62 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 17
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 63 - Has significant influence or control over the trustees of a trustOE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 18
    icon of address C/o Hopkins Solicitors Ltd Eden Court, Crow Hill Drive, Mansfield, Nottinghamshire, England
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 47 - Has significant influence or controlOE
    icon of calendar 2023-07-07 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Hopkins Solicitors Ltd Eden Court, Crow Hill Drive, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
Ceased 25
  • 1
    icon of address Slimming World, C/o Slimming World, Clover Nook, Road, Somercotes, Alfreton, Derbyshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-01-09 ~ 2022-06-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-02
    IIF 48 - Ownership of shares – 75% or more OE
  • 2
    icon of address C/o Slimming World Clover Nook Road, Somercotes, Alfreton, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-05-07 ~ 2022-06-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2025-02-02
    IIF 58 - Has significant influence or control OE
  • 3
    ALLIEDPROOF LIMITED - 1998-12-22
    icon of address Clover Nook Road, Clover Nook Industrial Estate, Somercotes Alfreton, Derbyshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2022-06-20
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-02
    IIF 56 - Ownership of shares – 75% or more OE
  • 4
    icon of address Clover Nook Industrial Estate, Clover Nook Road, Somercotes, Alfreton, Derbyshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-04-11 ~ 2022-06-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-02
    IIF 57 - Ownership of shares – 75% or more OE
  • 5
    MILES-PALEY LIMITED - 1995-05-22
    icon of address Clover Nook Road, Somercotes, Alfreton, Derbyshire
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2022-06-20
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2025-02-02
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    WHITTAKER MOTOR CRUISERS LTD - 2015-03-11
    icon of address Unit 4 St George's Business Park, Lower Cape, Warwick
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2018-12-21 ~ 2025-02-02
    IIF 10 - Director → ME
  • 7
    icon of address Unit 4 St Georges Business Park, Lower Cape, Warwick, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,500,572 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2025-02-02
    IIF 11 - Director → ME
  • 8
    icon of address Clover Nook Industrial Estate Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-04-12 ~ 2022-06-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2025-02-02
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    icon of address Clover Nook Industrial Estate Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-04-12 ~ 2022-06-20
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2025-02-02
    IIF 34 - Ownership of shares – 75% or more OE
  • 10
    icon of address Clover Nook Industrial Estate Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-04-12 ~ 2022-06-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2025-02-02
    IIF 30 - Ownership of shares – 75% or more OE
  • 11
    icon of address Clover Nook Road Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-04-12 ~ 2022-06-20
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2025-02-02
    IIF 37 - Ownership of shares – 75% or more OE
  • 12
    icon of address Clover Nook Road, Somercotes, Alfreton, Derbyshire
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2022-06-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-02
    IIF 55 - Ownership of shares – 75% or more OE
  • 13
    icon of address Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ 2025-02-03
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ 2025-02-03
    IIF 45 - Has significant influence or control OE
  • 14
    icon of address C/o Slimming World Clover Nook Industrial Estate Clover Nook Road, Somercotes, Alfreton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ 2025-02-03
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2025-02-03
    IIF 39 - Has significant influence or control OE
  • 15
    icon of address 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
    icon of calendar 2018-03-22 ~ 2025-02-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ 2023-12-14
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 16
    icon of address Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ 2025-02-02
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ 2025-02-02
    IIF 43 - Has significant influence or control OE
  • 17
    icon of address C/o Slimming World Clover Nook Industrial Estate, Clover Nook Road, Somercotes, Alfreton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ 2025-02-02
    IIF 3 - Director → ME
  • 18
    icon of address First Floor, Cambridge House, Le Truchot, St Peter Port, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-18 ~ 2025-02-02
    IIF 12 - Director → ME
  • 19
    icon of address 4385, 10288964 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-20 ~ 2025-02-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2025-02-02
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 20
    icon of address 4385, 10288918 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-20 ~ 2025-02-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2025-02-02
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-07 ~ 2025-02-02
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ 2025-02-02
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 22
    icon of address C/o Hopkins Solicitors Ltd Eden Court, Crow Hill Drive, Mansfield, Nottinghamshire, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2023-07-07 ~ 2025-02-02
    IIF 19 - Director → ME
  • 23
    icon of address C/o Hopkins Solicitors Ltd Eden Court, Crow Hill Drive, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-07 ~ 2025-02-02
    IIF 20 - Director → ME
  • 24
    icon of address Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ 2025-02-02
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ 2025-02-02
    IIF 44 - Has significant influence or control OE
  • 25
    icon of address C/o Slimming World Clover, Nook Industrial Estate Clover Nook Road, Somercotes, Alfreton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,608 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ 2025-02-02
    IIF 14 - 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.