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

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

      IIF 19 IIF 20
  • Miles Bramwell, Margaret Glynis
    British 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 21
  • 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 22 IIF 23 IIF 24
    • Clover Nook Industrial Estate, 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
    • C/o Browne Jacobon Llp, Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ, United Kingdom

      IIF 47
    • Slimming World, C/o Slimming World, Clover Nook, Road, Somercotes, Alfreton, Derbyshire, DE55 4RF

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

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

      IIF 50
    • C/o Slimming World, Clover Nook Industrial Estate, Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF, United Kingdom

      IIF 51
    • Unit 4, St George's Business Park, Lower Cape, Warwick, CV34 5DR

      IIF 52
    • Unit 4, St Georges Business Park, Lower Cape, Warwick, CV34 5DR, England

      IIF 53
  • 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 54
    • Clover Nook Road, Clover Nook Industrial Estate, Somercotes Alfreton, Derbyshire, DE55 4RF

      IIF 55
  • 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 56
  • 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 57
  • 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 58
    • C/o Browne Jacobson Llp, Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ

      IIF 59
  • 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 60
    • Meadow Cottage, New Mill Lane, Forest Town, Nottinghamshire, NG19 0HF, United Kingdom

      IIF 61 IIF 62
    • C/o Hopkins Solicitors Ltd, Eden Court, Crow Hill Drive, Mansfield, Nottinghamshire, NG19 7AE, England

      IIF 63
    • 531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire, WF4 3ND

      IIF 64
child relation
Offspring entities and appointments 28
  • 1
    BODY OPTIMISE LIMITED
    04349918
    Slimming World, C/o Slimming World, Clover Nook, Road, Somercotes, Alfreton, Derbyshire
    Active Corporate (14 parents)
    Officer
    2002-01-09 ~ 2022-06-20
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-02
    IIF 46 - Ownership of shares – 75% or more OE
    2025-04-16 ~ now
    IIF 48 - Has significant influence or control OE
  • 2
    MILES BRAMWELL DIGITAL LIMITED
    11979979
    C/o Slimming World Clover Nook Road, Somercotes, Alfreton, United Kingdom
    Active Corporate (12 parents)
    Officer
    2019-05-07 ~ 2022-06-20
    IIF 13 - Director → ME
    Person with significant control
    2019-05-07 ~ 2025-02-02
    IIF 57 - Has significant influence or control OE
    2025-04-16 ~ now
    IIF 40 - Has significant influence or control OE
  • 3
    MILES BRAMWELL SUPPORT SERVICES LIMITED
    - now 03666752
    ALLIEDPROOF LIMITED
    - 1998-12-22 03666752
    Clover Nook Road, Clover Nook Industrial Estate, Somercotes Alfreton, Derbyshire
    Active Corporate (18 parents)
    Officer
    1998-12-01 ~ 2022-06-20
    IIF 2 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 50 - Has significant influence or control OE
    2016-04-06 ~ 2025-02-02
    IIF 55 - Ownership of shares – 75% or more OE
  • 4
    MILES-BRAMWELL ADMINISTRATIVE SERVICES LIMITED
    03044922
    Clover Nook Industrial Estate, Clover Nook Road, Somercotes, Alfreton, Derbyshire
    Active Corporate (17 parents)
    Officer
    1995-04-11 ~ 2022-06-20
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-02
    IIF 56 - Ownership of shares – 75% or more OE
    2025-04-16 ~ now
    IIF 49 - Has significant influence or control OE
  • 5
    MILES-BRAMWELL EXECUTIVE SERVICES LIMITED
    - now 01242071
    MILES-PALEY LIMITED
    - 1995-05-22 01242071
    Clover Nook Road, Somercotes, Alfreton, Derbyshire
    Active Corporate (18 parents)
    Officer
    ~ 2022-06-20
    IIF 1 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 28 - Has significant influence or control OE
    2016-12-20 ~ 2025-02-02
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    PEARL MOTOR YACHTS LIMITED
    - now 09317017 03578963... (more)
    WHITTAKER MOTOR CRUISERS LTD - 2015-03-11
    Unit 4 St George's Business Park, Lower Cape, Warwick
    Active Corporate (6 parents)
    Officer
    2018-12-21 ~ 2025-02-02
    IIF 10 - Director → ME
    Person with significant control
    2018-12-21 ~ 2026-02-25
    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
  • 7
    Unit 4 St Georges Business Park, Lower Cape, Warwick, England
    Active Corporate (7 parents)
    Officer
    2018-12-21 ~ 2025-02-02
    IIF 11 - Director → ME
    Person with significant control
    2018-12-21 ~ 2026-02-23
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 8
    SLIMMING WORLD FIELD AREA "A" LIMITED
    03045478 03045639... (more)
    Clover Nook Industrial Estate Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Active Corporate (17 parents)
    Officer
    1995-04-12 ~ 2022-06-20
    IIF 23 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 33 - Has significant influence or control OE
    2016-12-20 ~ 2025-02-02
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    SLIMMING WORLD FIELD AREA "B" LIMITED
    03045470 03045639... (more)
    Clover Nook Industrial Estate Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Active Corporate (17 parents)
    Officer
    1995-04-12 ~ 2022-06-20
    IIF 22 - Director → ME
    Person with significant control
    2016-12-20 ~ 2025-02-02
    IIF 34 - Ownership of shares – 75% or more OE
    2025-04-16 ~ now
    IIF 31 - Has significant influence or control OE
  • 10
    SLIMMING WORLD FIELD AREA "C" LIMITED
    03045639 03045470... (more)
    Clover Nook Industrial Estate Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Active Corporate (17 parents)
    Officer
    1995-04-12 ~ 2022-06-20
    IIF 24 - Director → ME
    Person with significant control
    2016-12-20 ~ 2025-02-02
    IIF 30 - Ownership of shares – 75% or more OE
    2025-04-16 ~ now
    IIF 32 - Has significant influence or control OE
  • 11
    SLIMMING WORLD FIELD AREA "D" LIMITED
    03045584 03045470... (more)
    Clover Nook Road Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Active Corporate (17 parents)
    Officer
    1995-04-12 ~ 2022-06-20
    IIF 26 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 36 - Has significant influence or control OE
    2016-12-20 ~ 2025-02-02
    IIF 37 - Ownership of shares – 75% or more OE
  • 12
    SLIMMING WORLD LIMITED
    01555105
    Clover Nook Road, Somercotes, Alfreton, Derbyshire
    Active Corporate (13 parents)
    Officer
    (before 1992-04-09) ~ 2022-06-20
    IIF 27 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 38 - Has significant influence or control OE
    2016-04-06 ~ 2025-02-02
    IIF 54 - Ownership of shares – 75% or more OE
  • 13
    TEMPO 2007 LIMITED
    - now 06436251
    J&R BARMAN LIMITED - 2008-01-23
    531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire
    Active Corporate (7 parents)
    Person with significant control
    2020-12-01 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    WHITTAKER BELVOIR (2024) LIMITED
    15791158 15109429
    Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Active Corporate (3 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
  • 15
    WHITTAKER BELVOIR LIMITED
    15109429 15791158
    C/o Slimming World Clover Nook Industrial Estate Clover Nook Road, Somercotes, Alfreton, Derbyshire, United Kingdom
    Active Corporate (3 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
  • 16
    WHITTAKER BLAKENEY LIMITED
    11271318
    C/o Hopkins Solicitors Ltd Eden Court, Crow Hill Drive, Mansfield, Nottinghamshire, England
    Active Corporate (5 parents)
    Officer
    2018-03-22 ~ 2025-02-02
    IIF 9 - Director → ME
    Person with significant control
    2018-03-22 ~ 2023-12-14
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 17
    WHITTAKER COTGRAVE (2024) LIMITED
    15791144 15069984
    Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Active Corporate (3 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
  • 18
    WHITTAKER COTGRAVE LTD
    15069984 15791144
    C/o Slimming World Clover Nook Industrial Estate, Clover Nook Road, Somercotes, Alfreton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-08-14 ~ 2025-02-02
    IIF 3 - Director → ME
  • 19
    WHITTAKER GUERNSEY
    FC035582
    First Floor, Cambridge House, Le Truchot, St Peter Port, Guernsey
    Active Corporate (5 parents)
    Officer
    2018-09-18 ~ 2025-02-02
    IIF 12 - Director → ME
  • 20
    C/o Browne Jacobson Llp Mowbray House, Castle Meadow Road, Nottingham
    Active Corporate (2 parents)
    Officer
    2016-07-20 ~ 2025-02-02
    IIF 18 - Director → ME
    Person with significant control
    2016-07-20 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 21
    C/o Browne Jacobon Llp Mowbray House, Castle Meadow Road, Nottingham
    Active Corporate (2 parents)
    Officer
    2016-07-20 ~ 2025-02-02
    IIF 16 - Director → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 47 - Has significant influence or control OE
    2016-07-20 ~ 2025-02-02
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 22
    30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    2016-07-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 61 - Has significant influence or control over the trustees of a trust OE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 23
    WHITTAKER INDUSTRIAL LIMITED
    15625571
    Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Active Corporate (3 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 voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 24
    30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    2016-07-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 62 - Has significant influence or control over the trustees of a trust OE
  • 25
    WHITTAKER PROPCO LIMITED
    14986427
    C/o Hopkins Solicitors Ltd Eden Court, Crow Hill Drive, Mansfield, Nottinghamshire, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2023-07-07 ~ 2025-02-02
    IIF 19 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    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
    2024-07-23 ~ 2026-02-09
    IIF 45 - Has significant influence or control OE
  • 26
    WHITTAKER PROPERTY HOLDINGS LIMITED
    14986399
    C/o Hopkins Solicitors Ltd Eden Court, Crow Hill Drive, Mansfield, Nottinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-07-07 ~ 2025-02-02
    IIF 20 - Director → ME
    Person with significant control
    2023-07-07 ~ 2026-02-09
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 27
    WHITTAKER STANDARD HOUSE (2024) LIMITED
    15791134 14987532
    Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Active Corporate (3 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
  • 28
    WHITTAKER STANDARD HOUSE LTD
    14987532 15791134
    C/o Slimming World Clover, Nook Industrial Estate Clover Nook Road, Somercotes, Alfreton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-07-07 ~ 2025-02-02
    IIF 14 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.