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

Mrs Margaret Glynis Miles Bramwell

    Related profiles found in government register
  • 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 1
    • Clover Nook Road, Clover Nook Industrial Estate, Somercotes Alfreton, Derbyshire, DE55 4RF

      IIF 2
  • 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 3
  • 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 4 IIF 5
    • Clover Nook Industrial Estate, Cotes Park Industrial Estate, Somercotes, Alfreton, DE55 4RF, England

      IIF 6 IIF 7 IIF 8
    • Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, DE55 4RF, England

      IIF 12 IIF 13
    • Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF

      IIF 14
    • C/o Slimming World Clover Nook Industrial Estate, Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF, United Kingdom

      IIF 15
    • C/o Slimming World, Clover Nook Road, Somercotes, Alfreton, DE55 4RF, United Kingdom

      IIF 16
    • Suite 2 Mayden House, Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, NG23 5DJ, England

      IIF 17 IIF 18 IIF 19
    • C/o Hopkins Solicitors Ltd, Eden Court, Crow Hill Drive, Mansfield, Nottinghamshire, NG19 7AE, England

      IIF 21
    • Meadow Cottage, New Mill Lane, Forest Town, Mansfield, NG19 0HF, England

      IIF 22
    • Slimming World, C/o Slimming World, Clover Nook, Road, Somercotes, Alfreton, Derbyshire, DE55 4RF

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

      IIF 24
    • Clover Nook Road, Clover Nook Industrial Estate, Somercotes Alfreton, Derbyshire, DE55 4RF

      IIF 25
    • C/o Slimming World, Clover Nook Industrial Estate, Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF, United Kingdom

      IIF 26
    • Unit 4, St George's Business Park, Lower Cape, Warwick, CV34 5DR

      IIF 27
    • Unit 4, St Georges Business Park, Lower Cape, Warwick, CV34 5DR, England

      IIF 28
  • 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 29
  • 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 30 IIF 31
  • 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 32
    • Clover Nook Road, Clover Nook Industrial Estate, Somercotes Alfreton, Derbyshire, DE55 4RF

      IIF 33
  • 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 34 IIF 35
    • Suite 2 Mayden House, Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, NG23 5DJ, England

      IIF 36 IIF 37 IIF 38
    • C/o Slimming World, Clover Nook Industrial Estate, Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF, United Kingdom

      IIF 40
    • Unit 4, St George's Business Park, Lower Cape, Warwick, CV34 5DR

      IIF 41
    • Unit 4, St Georges Business Park, Lower Cape, Warwick, CV34 5DR, England

      IIF 42
  • 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 43
  • 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 44
    • Meadow Cottage, New Mill Lane, Forest Town, Nottinghamshire, NG19 0HF, United Kingdom

      IIF 45 IIF 46
    • C/o Hopkins Solicitors Ltd, Eden Court, Crow Hill Drive, Mansfield, Nottinghamshire, NG19 7AE, England

      IIF 47
    • 531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire, WF4 3ND

      IIF 48
  • 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 49 IIF 50 IIF 51
    • Clover Nook Industrial Estate, Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF

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

    Resident in England

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

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

      IIF 55
  • 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 56
    • C/o Slimming World Clover, Nook Industrial Estate, Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF, United Kingdom

      IIF 57
    • C/o Hopkins Solicitors Ltd, Eden Court, Crow Hill Drive, Mansfield, Nottinghamshire, NG19 7AE, England

      IIF 58 IIF 59
  • Whittaker, Margaret Glynis
    British director born in April 1948

    Resident in United States

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