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

Miss Emma Louise Thompson

    Related profiles found in government register
  • Miss Emma Louise Thompson
    British born in November 1983

    Resident in England

    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 1
    • icon of address Eshton Suite 2, Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 2
    • icon of address Sks Bailey Suite, Wynyard Business Park, Wynyard Avenue, Billingham, TS22 5TB, United Kingdom

      IIF 3
    • icon of address 92 - 98, Cleveland Street, Doncaster, DN1 3DP, England

      IIF 4
    • icon of address 92 - 98, Cleveland Street, Doncaster, DN1 3DP, United Kingdom

      IIF 5
    • icon of address 92-98, Cleveland Street, Doncaster, South Yorks, DN1 3DP, United Kingdom

      IIF 6
    • icon of address Empire House, 92 - 98 Cleveland Street, Doncaster, DN1 3DP, United Kingdom

      IIF 7
    • icon of address Empire House, 92-98 Cleveland Street, Doncaster, DN1 3DP, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Miss Emma Louise Thompson
    British 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 12 IIF 13
    • icon of address Empire House, 92-98 Cleveland Street, Doncaster, DN1 3DP, United Kingdom

      IIF 14
  • 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 15
  • Thompson, Emma Louise
    British born in November 1983

    Resident in England

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

    Resident in England

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

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

    Resident in England

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

      IIF 66
    • icon of address Empire House, 92 - 98 Cleveland Street, Doncaster, DN1 3DP, England

      IIF 67
    • icon of address Empire House, 92 - 98 Cleveland Street, Doncaster, DN1 3DP, United Kingdom

      IIF 68
    • icon of address Empire House, 92-98 Cleveland Street, Doncaster, DN1 3DP, England

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

      IIF 70 IIF 71 IIF 72
    • icon of address 30 Yoden Way, Peterlee, Co. Durham, SR8 1AL, England

      IIF 79
  • Thompson, Emma Louise
    British 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 80
  • Thompson, Emma Louise
    British 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 81
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address Unit B, 21 Cleveland Street, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -490,765 GBP2023-12-30
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 60 - Director → ME
  • 2
    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 81 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    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 19 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    69,315 GBP2023-12-30
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 58 - Director → ME
  • 5
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (2 parents)
    Profit/Loss (Company account)
    -289,530 GBP2022-12-31 ~ 2023-12-30
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 59 - Director → ME
  • 6
    FF ANDOVER VILLAGE LTD - 2024-06-06
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-07-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 92 - 98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -564,610 GBP2023-10-31
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 27 - Director → ME
  • 9
    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 34 - Director → ME
  • 10
    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 29 - Director → ME
  • 11
    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 17 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    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 70 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Empire House, 92 - 98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2015-10-29 ~ now
    IIF 22 - Director → ME
  • 15
    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 41 - Director → ME
  • 16
    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 79 - Director → ME
  • 17
    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 31 - Director → ME
  • 18
    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 53 - Director → ME
  • 19
    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 80 - Director → ME
  • 20
    EMPIRE 24 AVENUE LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (2 parents)
    Profit/Loss (Company account)
    -124,806 GBP2022-12-31 ~ 2023-12-30
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 38 - Director → ME
  • 21
    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 43 - Director → ME
  • 22
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 35 - 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 GBP2024-08-31
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 50 - Director → ME
  • 24
    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
  • 25
    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 40 - Director → ME
  • 26
    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 32 - Director → ME
  • 27
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (3 parents)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 36 - Director → ME
  • 28
    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 33 - Director → ME
  • 29
    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 63 - Director → ME
  • 30
    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 64 - Director → ME
  • 31
    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 42 - Director → ME
  • 32
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -822,272 GBP2023-04-29
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 56 - Director → ME
  • 33
    EMPIRE DANUM LIMITED - 2021-10-22
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,881,009 GBP2023-12-30
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 39 - Director → ME
  • 34
    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 47 - Director → ME
  • 35
    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 49 - Director → ME
  • 36
    EMPIRE KELHAM LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (3 parents)
    Profit/Loss (Company account)
    -730,017 GBP2022-12-31 ~ 2023-12-30
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 52 - Director → ME
  • 37
    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 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    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 51 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – 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)
    1,009,398 GBP2024-04-30
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 55 - Director → ME
  • 40
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 41
    EMPIRE NEWSPAPER HOUSE LIMITED - 2021-10-22
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (2 parents)
    Profit/Loss (Company account)
    472,024 GBP2022-12-31 ~ 2023-12-30
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 48 - Director → ME
  • 42
    icon of address Empire House 92-98 Cleveland Street, Doncaster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 25 - Director → ME
  • 43
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -12,302 GBP2024-12-31
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 57 - Director → ME
  • 44
    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 61 - Director → ME
  • 45
    FEATHERFOOT RAWDON LIMITED - 2021-06-10
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 45 - Director → ME
  • 46
    EMPIRE YORK HOUSE LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -430,612 GBP2022-12-31 ~ 2023-12-30
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 44 - Director → ME
  • 47
    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 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    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 16 - Director → ME
  • 49
    icon of address Eshton Suite 2, Wynyard Business Park, Billingham, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 4 - Has significant influence or controlOE
  • 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 24 - Director → ME
  • 51
    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 62 - Director → ME
  • 52
    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)
    Equity (Company account)
    -46,881 GBP2023-12-30
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 30 - Director → ME
  • 53
    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 37 - Director → ME
  • 54
    icon of address Empire House, 92 - 98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    157,906 GBP2023-12-31
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 23 - Director → ME
  • 55
    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 26 - Director → ME
  • 56
    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 28 - Director → ME
  • 57
    icon of address 92 - 98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address Empire House, 92 - 98 Cleveland Street, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ 2024-05-04
    IIF 67 - 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 69 - 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 68 - Director → ME
  • 4
    icon of address Empire House, 92 - 98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-10-28 ~ 2024-12-19
    IIF 7 - 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 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - 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 73 - 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 71 - 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)
    Equity (Company account)
    -51,600 GBP2023-12-30
    Officer
    icon of calendar 2024-12-02 ~ 2024-12-02
    IIF 78 - 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 75 - 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 76 - 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 77 - 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 65 - 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 66 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ 2023-11-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - 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 GBP2024-08-31
    Officer
    icon of calendar 2024-12-02 ~ 2025-01-21
    IIF 74 - Director → ME
    icon of calendar 2024-04-18 ~ 2024-09-02
    IIF 72 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.