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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Feather, Roger David

    Related profiles found in government register
  • Feather, Roger David
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, England

      IIF 1
    • 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 2 IIF 3 IIF 4
    • C/o Franklins Accountancy Audit & Tax Limited, 18 St. Christophers Way, Pride Park, Derby, DE24 8JY, England

      IIF 8
    • Lumbrook Mills, Westercroft Lane, Northowram, Halifax, W. Yorks., HX3 7TY, United Kingdom

      IIF 9
    • Stells, Unit 1, Royd Ings Avenue, Keighley, BD21 4AF, England

      IIF 10
  • Feather, Roger David
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laverock Hall, Flappitt Springs, Cullingworth, West Yorkshire, BD21 5TY

      IIF 11
  • Feather, Roger David
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laverock Hall, Flappitt Springs, Cullingworth, W Yorkshire, BD21 5PY, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Laverock Hall, Flappitt Springs, Cullingworth, West Yorkshire, BD21 5TY

      IIF 15 IIF 16 IIF 17
    • 1, Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS

      IIF 18
  • Feather, Roger David
    British haulage contractor born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laverock Hall, Flappitt Springs, Cullingworth, W Yorkshire, BD21 5PY, United Kingdom

      IIF 19
  • Feather, Roger
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21a Victoria Mews, Mill Field Road, Cottingley Business Park, Bingley, BD16 1PY, United Kingdom

      IIF 20
  • Feather, Roger David
    born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lumbrook Mills, Westercroft Lane, Northowram, Halifax, West Yorkshire, HX3 7TY

      IIF 21 IIF 22
    • Laverock Hall Farm, Flappit Springs, Keighley, West Yorkshire, BD21 5TY, England

      IIF 23
    • Lumbrook Mills, Westercroft Lane Northowram, Halifax, West York, Yorkshire, HX3 7TY, United Kingdom

      IIF 24
  • Feather, Roger David
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 9, Brown Bank Terrace, Cross Hills, Keighley, BD20 7DR, England

      IIF 25
  • Feather, Roger David
    British director born in June 1959

    Registered addresses and corresponding companies
    • The Rookery Hebden Bridge Road, Oxenhope, Keighley, West Yorkshire, BD22 9JS

      IIF 26
  • Feather, Roger David
    British haulier born in June 1959

    Registered addresses and corresponding companies
    • The Rookery Hebden Bridge Road, Oxenhope, Keighley, West Yorkshire, BD22 9JS

      IIF 27
  • Mr Roger Feather
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Pinnacle Way, Derby, DE24 8ZS, United Kingdom

      IIF 28
    • 1, Pinnacle Way, Pride Park, Derby, DE24 8ZS, United Kingdom

      IIF 29
  • Feather, Roger David
    English born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Station Road, Luddendenfoot, Halifax, West Yorkshire, HX2 6AD, United Kingdom

      IIF 30
    • Unit 15 Station Road Industrial Park, Station Road, Luddendenfoot, Halifax, West Yorkshire, HX2 6AD, England

      IIF 31
  • Roger Feather
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lumbrook Mills, Westercroft Lane, Halifax, HX3 7TY, United Kingdom

      IIF 32
  • Mr Roger David Feather
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Mile End Road, Colwick, Nottinghamshire, NG4 2EE, United Kingdom

      IIF 33
    • 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, England

      IIF 34 IIF 35
    • 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 36 IIF 37
    • 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Lumbrook Mills, Westercroft Lane, Northowram, Halifax, W. Yorks., HX3 7TY, United Kingdom

      IIF 41 IIF 42
    • Lumbrook Mills, Westercroft Lane, Northowram, Halifax, West Yorkshire, HX3 7TY, England

      IIF 43
  • Roger David Feather
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, England

      IIF 44
    • Lumbrook Mills, Westercroft Lane, Northowram, Halifax, W. Yorks., HX3 7TY, United Kingdom

      IIF 45
  • Feather, Roger David
    British

    Registered addresses and corresponding companies
    • 1, Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS

      IIF 46
    • 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 47
    • The Rookery Hebden Bridge Road, Oxenhope, Keighley, West Yorkshire, BD22 9JS

      IIF 48
  • Feather, Roger David
    British director

    Registered addresses and corresponding companies
    • Laverock Hall, Flappitt Springs, Cullingworth, W Yorkshire, BD21 5PY, United Kingdom

      IIF 49
    • Laverock Hall, Flappitt Springs, Cullingworth, West Yorkshire, BD21 5TY

      IIF 50
  • Feather, Roger David
    British haulage contractor

    Registered addresses and corresponding companies
    • Laverock Hall, Flappitt Springs, Cullingworth, W Yorkshire, BD21 5PY, United Kingdom

      IIF 51
  • Feather, Roger
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England

      IIF 52
  • Feather, Roger David
    born in June 1959

    Registered addresses and corresponding companies
    • Lumbrook Mills, Westercroft Lane, Halifax, West Yorkshire, HX3 7TY

      IIF 53
  • Mr Roger David Feather
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 54 IIF 55
    • 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 56
    • Lumbrook Mills, Westercroft Lane, Halifax, HX3 7TY, England

      IIF 57
    • Lumbrook Mills, Westercroft Lane, Northowram, Halifax, West Yorkshire, HX3 7TY, England

      IIF 58
    • Laverock Hall, Laverock Hall, Flappit Springs, Keighley, West Yorkshire, BD21 5PY, England

      IIF 59
  • Roger Feather
    British, born in June 1959

    Registered addresses and corresponding companies
    • European House, Peel Road, Douglas, IM1 5ED, Isle Of Man

      IIF 60
  • Mr Roger David Feather
    English born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Laverock Hall Farm, Flappit Springs, Keighley, BD21 5PY, England

      IIF 61
child relation
Offspring entities and appointments 39
  • 1
    05668386 LIMITED
    - now 05668386
    AIR HOLDINGS LIMITED
    - 2014-04-14 05668386
    1 Pinnacle Way, Pride Park, Derby
    Dissolved Corporate (4 parents)
    Officer
    2006-01-30 ~ dissolved
    IIF 17 - Director → ME
  • 2
    3CS SERVICES LIMITED
    05396877
    1 Pinnacle Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-03-17 ~ dissolved
    IIF 15 - Director → ME
    2005-03-17 ~ dissolved
    IIF 50 - Secretary → ME
  • 3
    AGA2 TECH LIMITED
    13765148
    C/o Franklins Accountancy Audit & Tax Limited 18 St. Christophers Way, Pride Park, Derby, England
    Active Corporate (6 parents)
    Officer
    2022-06-22 ~ now
    IIF 8 - Director → ME
  • 4
    AIR BUILDINGS LIMITED
    05658704
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2006-01-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 55 - Right to appoint or remove directors OE
  • 5
    AIR STUDIOS (LYNDHURST) LIMITED
    - now 02534012
    MISTLECREST LIMITED - 1991-03-01
    Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (38 parents, 5 offsprings)
    Officer
    2006-02-07 ~ 2010-07-28
    IIF 16 - Director → ME
  • 6
    AIRE VALLEY DEVELOPMENTS LLP
    OC312645 05458591... (more)
    15/17 Devonshire Street, Keighley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-04-08 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 7
    AJ AND RF LTD
    12846688
    Lumbrook Mills Westercroft Lane, Northowram, Halifax, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-10 ~ 2020-11-01
    IIF 25 - Director → ME
    Person with significant control
    2020-10-10 ~ 2020-11-01
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BRITANNIA BIO LIMITED
    06356928
    Unit 9 Beansheaf Industrial Park, Malton Road Kirby, Misperton, York
    Liquidation Corporate (5 parents)
    Officer
    2008-02-01 ~ 2008-02-01
    IIF 11 - Director → ME
  • 9
    CHEEKIE MONKEY LIMITED
    04737382
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2003-05-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 10
    CULLINGWORTH COMMERCIALS AND FREIGHT SERVICES LIMITED
    01738399
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    ~ now
    IIF 5 - Director → ME
    ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 11
    CULLINGWORTH COMMERCIALS LIMITED
    - now 11765955
    CULLINGWORTH HOLDINGS LIMITED
    - 2019-02-05 11765955 07085689... (more)
    Lumbrook Mills Westercroft Lane, Northowram, Halifax, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2019-01-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-01-14 ~ 2019-02-05
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    CULLINGWORTH LLP
    OC359418
    Lumbrook Mills Westercroft Lane, Northowram, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove members OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 13
    CULLINGWORTH POULTRY LIMITED
    13909898
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    2022-02-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-02-11 ~ 2023-10-10
    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
  • 14
    D MANTLE (NOTTINGHAM) LIMITED
    10100086
    32 Mile End Road, Colwick, Nottinghamshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ENDLESS ENERGY (KEIGHLEY) LTD
    12095016
    21a Victoria Mews Mill Field Road, Cottingley Business Park, Bingley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-10 ~ dissolved
    IIF 20 - Director → ME
  • 16
    ENDLESS ENERGY LIMITED
    OE007648
    European House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (2 parents, 1 offspring)
    Beneficial owner
    2014-09-29 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Has significant influence or control OE
    IIF 60 - Ownership of shares - More than 25% OE
    IIF 60 - Ownership of voting rights - More than 25% OE
  • 17
    ESCALATOR SERVICES LIMITED
    05277983 13193766
    1 Pinnacle Way, Pride Park, Derby
    Dissolved Corporate (4 parents)
    Officer
    2004-11-04 ~ dissolved
    IIF 13 - Director → ME
    2004-11-04 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    EZE SHORING (HALIFAX) LIMITED
    10111451
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-05-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    FS AVIATION LIMITED LIABILITY PARTNERSHIP
    OC336037
    Swalesmoor Road, Halifax, West Yorkshire
    Active Corporate (6 parents)
    Officer
    2008-03-31 ~ 2009-01-15
    IIF 53 - LLP Designated Member → ME
  • 20
    GB WASTE INTERNATIONAL LIMITED
    11301723
    Clock Tower, Dalton Lane, Keighley, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-12-20 ~ 2019-03-20
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    GLD WORLDWIDE LIMITED
    09397910
    Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2015-04-08 ~ dissolved
    IIF 14 - Director → ME
  • 22
    HOTTIES THERMAL PACKS LIMITED
    03214095
    Unit 15 Station Road Industrial Park Station Road, Luddendenfoot, Halifax, West Yorkshire, England
    Active Corporate (12 parents)
    Officer
    2025-02-28 ~ now
    IIF 31 - Director → ME
  • 23
    JOHNSON & FEATHER DEVELOPMENTS LIMITED
    10240892
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2016-06-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    KEIGHLEY CLEAN ENERGY LIMITED
    - now 06808034
    GORDON HALTON HOMES LTD
    - 2014-04-09 06808034
    1 Pinnacle Way, Pride Park, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2010-07-05 ~ dissolved
    IIF 18 - Director → ME
    2010-07-28 ~ dissolved
    IIF 46 - Secretary → ME
  • 25
    M&C AGRICULTURE LIMITED
    12031756
    18 St. Christophers Way, Pride Park, Derby, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-06-04 ~ dissolved
    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
  • 26
    NORTHERN ESCALATOR INSTALLATIONS LIMITED - now
    NORTHERN INSTALLATIONS CP LIMITED
    - 2018-03-26 03878524 11537828... (more)
    NORTHERN INSTALLATIONS LIMITED
    - 2010-11-03 03878524 11537828... (more)
    E C TRANS-CO. LIMITED
    - 2000-01-07 03878524
    Unit 4 Riverside Business Park, Royd Ings Avenue, Keighley, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2002-03-24 ~ 2018-01-11
    IIF 19 - Director → ME
    1999-11-17 ~ 2000-03-23
    IIF 26 - Director → ME
    2000-03-23 ~ 2018-01-11
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-01-11
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    NORTHERN INSTALLATIONS CP LLP - now
    NORTHERN ESCALATOR INSTALLATIONS LLP
    - 2018-03-26 OC359652 03878524... (more)
    Unit 4 Riverside Business Park, Ro, Keighley, United Kingdom
    Active Corporate (4 parents)
    Officer
    2010-11-18 ~ 2018-01-11
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2018-01-11
    IIF 41 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove members OE
  • 28
    PARKER CHADWICK LIMITED
    - now 05136547
    BONZA UMBRELLA LIMITED - 2011-07-05
    Lock Hill Mills, Holmes Road, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2015-04-08 ~ dissolved
    IIF 12 - Director → ME
  • 29
    PORTINSCALE (U.K.) LTD
    09950495
    15a Station Road, Luddendenfoot, Halifax, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-02-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
  • 30
    R & J HELICOPTERS LLP
    OC394187
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-07-09 ~ 2022-11-30
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2022-11-30
    IIF 43 - Right to appoint or remove members OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to surplus assets - More than 25% but not more than 50% OE
  • 31
    RESET 25 LIMITED
    16295325
    Lumbrook Mills Westercroft Lane, Northowram, Halifax, West Yorkshire
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 32
    RESPOND SERVICE & MAINTAIN LIMITED
    12902091
    Lumbrook Mills, Westercroft Lane, Halifax, England
    Active Corporate (10 parents)
    Person with significant control
    2020-11-11 ~ 2025-02-20
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    ROYD INGS MANAGEMENT CO LIMITED
    08954669
    Stells, Unit 1, Royd Ings Avenue, Keighley, England
    Active Corporate (10 parents)
    Officer
    2017-04-11 ~ now
    IIF 10 - Director → ME
  • 34
    RSM ENVIRONMENTAL HOLDINGS LIMITED
    16114634
    Lumbrook Mills, Westercroft Lane, Halifax, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2024-12-03 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    RSM FUEL SERVICES LIMITED
    14512003
    Lumbrook Mills, Westercroft Lane, Halifax, England
    Active Corporate (6 parents)
    Person with significant control
    2022-11-29 ~ 2025-02-20
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    SCHOOL COURT MANAGEMENT LIMITED
    02828163
    Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (17 parents)
    Officer
    2024-12-06 ~ 2025-11-07
    IIF 52 - Director → ME
  • 37
    SLEEKFORM LIMITED
    02947357
    Equitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2001-11-13 ~ 2008-04-21
    IIF 27 - Director → ME
  • 38
    SR APPRENTICESHIPS LIMITED - now
    D MANTLE LIMITED
    - 2021-02-03 06883202
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2016-08-12 ~ 2017-09-26
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    TOTAL FITNESS NOTTINGHAM LIMITED
    04186263
    Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (7 parents)
    Officer
    2003-04-02 ~ 2004-12-01
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.