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

Fothergill, Elizabeth Jane, Mrs.

    Related profiles found in government register
  • Fothergill, Elizabeth Jane, Mrs.
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charlotte House, Stanier Way, The Wyvern Business Park, Derby, Derbyshire, DE21 6BF, United Kingdom

      IIF 1
    • icon of address Charlotte House, Stanier Way, Wyvern Business Park, Derby, DE21 6BF, England

      IIF 2
    • icon of address Museum & Art Gallery, The Strand, Derby, Derbyshire, DE01 1BS

      IIF 3
    • icon of address Museum And Art Gallery, The Strand, Derby, DE1 1BS, England

      IIF 4
  • Fothergill, Elizabeth Jane, Mrs.
    British businesswoman born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Nicholas Street, Chester, CH1 2AU

      IIF 5
  • Fothergill, Elizabeth Jane, Mrs.
    British company director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Close, Ednaston, Ashbourne, Derbyshire, DE6 3AU

      IIF 6 IIF 7
    • icon of address The Close, Ednaston, Brailsford, Ashbourne, Derbyshire, DE6 3AU, England

      IIF 8
    • icon of address Commerce Centre, Canal Wharf, Chesterfield, Derbyshire S417na

      IIF 9
    • icon of address Derby Manufacturing Utc, 3 Locomotive Way, Pride Park, Derby, DE24 8PU, England

      IIF 10
  • Fothergill, Elizabeth Jane, Mrs.
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Close, Ednaston, Ashbourne, Derbyshire, DE6 3AU

      IIF 11 IIF 12
    • icon of address Pennine Healthcare, City Gate Business Park, City Gate, Derby, DE24 8WY, United Kingdom England

      IIF 13
  • Fothergill, Elizabeth Jane
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Gate, London Road, Derby, Derbyshire, DE24 8WY, United Kingdom

      IIF 14
  • Fothergill, Elizabeth Jane
    British chairman born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ

      IIF 15
  • Fothergill, Elizabeth Jane
    British company director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Gate, London Road, Derby, Derbyshire, DE24 8WY, England

      IIF 16
  • Fothergill, Elizabeth Jane
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Gate, London Road, Derby, Derbyshire, DE24 8WY, United Kingdom

      IIF 17
    • icon of address Pennine Healthcare, City Gate Business Park, City Gate, Derby, DE24 8WY, United Kingdom

      IIF 18
    • icon of address The Close, Ednaston, Ashbourne, Derby, Derbyshire, DE6 3AY

      IIF 19
  • Fothergill, Elizabeth Jane, Mrs.
    born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Close, Ednaston, Brailsford, Ashbourne, Derbyshire, DE6 3AU

      IIF 20
    • icon of address 4 Edison Village, Nottingham, NG7 2RF, United Kingdom

      IIF 21
  • Mrs. Elizabeth Jane Fothergill
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charlotte House, Stanier Way, Wyvern Business Park, Derby, DE21 6BF, England

      IIF 22
    • icon of address City Gate, London Road, Derby, Derbyshire, DE24 8WY, England

      IIF 23 IIF 24
  • Fothergill, Elizabeth Jane
    British

    Registered addresses and corresponding companies
    • icon of address The Close, Ednaston, Ashbourne, Derbyshire, DE6 3AU

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    DERBY MUSEUMS AND ARTS TRUST - 2012-08-07
    icon of address Museum & Art Gallery, The Strand, Derby, Derbyshire
    Active Corporate (15 parents)
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 3 - Director → ME
  • 2
    DERBY MUSEUMS AND ARTS TRUST ENTERPRISES LIMITED - 2012-08-07
    icon of address Museum And Art Gallery, The Strand, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address City Gate, London Road, Derby, Derbyshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address The Mills, Canal Street, Derby, Derbyshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    450,000 GBP2024-03-31
    Officer
    icon of calendar 2010-03-25 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 24 - Right to surplus assets - 75% or moreOE
    IIF 24 - Right to appoint or remove membersOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Charlotte House Stanier Way, Wyvern Business Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,639 GBP2024-04-30
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4 Edison Village, Nottingham, United Kingdom
    Active Corporate (24 parents)
    Net Assets/Liabilities (Company account)
    1,850,000 GBP2024-03-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 21 - LLP Member → ME
Ceased 14
  • 1
    icon of address 3 Centro Place, Pride Park, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-09 ~ 2012-05-28
    IIF 12 - Director → ME
  • 2
    icon of address Derby Manufacturing Utc 3 Locomotive Way, Pride Park, Derby
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-06-01 ~ 2015-06-26
    IIF 10 - Director → ME
  • 3
    FORAY 404 LIMITED - 1993-10-29
    icon of address Kedleston Road, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-25 ~ 2006-07-31
    IIF 7 - Director → ME
  • 4
    icon of address Derwent Stepping Stones, St Marks Road, Derby, Derbyshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2022-10-03
    IIF 19 - Director → ME
  • 5
    NORTH DERBYSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-12-02
    CHESTERFIELD & NORTH DERBYSHIRE CHAMBER OF COMMERCE - 1990-11-22
    DERBYSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2006-11-14
    CHESTERFIELD AND DISTRICT CHAMBER OF COMMERCE - 1984-06-04
    DERBYSHIRE AND NOTTINGHAMSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2017-03-01
    EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE) LIMITED - 2017-03-20
    NORTH DERBYSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-12-03
    CHESTERFIELD & DISTRICT CHAMBER OF COMMERCE - 1987-03-18
    icon of address Commerce House Millennium Way, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-21 ~ 2016-11-03
    IIF 9 - Director → ME
  • 6
    EAST MIDLANDS BUSINESS LIMITED - 2024-04-03
    NO. 578 LEICESTER LIMITED - 2005-10-26
    icon of address 5 Merus Court, Meridian Business Park, Leicester, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-29 ~ 2016-05-12
    IIF 15 - Director → ME
  • 7
    icon of address City Gate, London Road, Derby, Derbyshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,280,602 GBP2018-03-31
    Officer
    icon of calendar ~ 2021-02-26
    IIF 16 - Director → ME
    icon of calendar ~ 2003-01-17
    IIF 25 - Secretary → ME
  • 8
    icon of address Mitchell Charlesworth, 24 Nicholas Street, Chester
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-05-03 ~ 2024-11-06
    IIF 5 - Director → ME
  • 9
    PENNINE HEALTHCARE SPECIAL PRODUCTS LIMITED - 1988-04-11
    PENNINE S.P. (HEALTHCARE) LIMITED - 1985-09-19
    icon of address City Gate, London Road, Derby, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2018-03-31
    Officer
    icon of calendar ~ 2021-07-27
    IIF 17 - Director → ME
  • 10
    icon of address Farboud Innovation Park, Formula Drive, Newmarket, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000,000 GBP2017-06-30
    Officer
    icon of calendar 2016-09-07 ~ 2016-10-05
    IIF 18 - Director → ME
  • 11
    icon of address 32 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-01 ~ 2010-03-24
    IIF 11 - Director → ME
  • 12
    icon of address City Gate, City Gate Business Park, City Gate, Derby, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,000,000 GBP2017-03-31
    Officer
    icon of calendar 2016-09-07 ~ 2021-02-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2021-02-26
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Kedleston Road, Derby, Derbyshire
    Active Corporate (19 parents, 3 offsprings)
    Officer
    icon of calendar 1999-10-08 ~ 2013-07-31
    IIF 6 - Director → ME
  • 14
    DERBY YOUNG MEN'S CHRISTIAN ASSOCIATION (INC.) - 2004-05-11
    icon of address London Road, Wilmorton, Derby, Derbyshire
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2011-09-22 ~ 2015-12-09
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.