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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Macdonald, Lynsey Marie
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-08-16 ~ now
    OF - Secretary → CIF 0
  • 2
    Wright, David Edward
    Born in July 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ now
    OF - Director → CIF 0
    Mr David Wright
    Born in July 1973
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Fuller, Michael Gerard
    Marketing born in September 1971
    Individual
    Officer
    icon of calendar 1996-06-18 ~ 1997-06-10
    OF - Director → CIF 0
  • 2
    Barthel, Wendy
    Individual
    Officer
    icon of calendar 1998-09-15 ~ 2002-12-31
    OF - Secretary → CIF 0
  • 3
    Wright, Adrienne
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2013-10-30
    OF - Secretary → CIF 0
  • 4
    Godfrey, Dean
    Director born in May 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2013-11-06 ~ 2014-08-14
    OF - Director → CIF 0
  • 5
    Page, Timothy Mark
    Marketing born in May 1971
    Individual
    Officer
    icon of calendar 1995-12-01 ~ 1996-06-19
    OF - Director → CIF 0
    Page, Timothy Mark
    Individual
    Officer
    icon of calendar 1996-03-26 ~ 1996-06-19
    OF - Secretary → CIF 0
  • 6
    Barthel, James
    Proposed Company Director And born in October 1960
    Individual
    Officer
    icon of calendar 1993-03-10 ~ 2008-04-04
    OF - Director → CIF 0
  • 7
    Page, Christine Marie
    Marketing born in July 1969
    Individual
    Officer
    icon of calendar 1995-12-01 ~ 1997-06-10
    OF - Director → CIF 0
  • 8
    Monks, Jonathan
    Director born in January 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-08-01 ~ 2016-05-20
    OF - Director → CIF 0
  • 9
    Kelly, Gervaise Alexander
    Director born in August 1979
    Individual
    Officer
    icon of calendar 2011-04-01 ~ 2013-08-08
    OF - Director → CIF 0
  • 10
    Barthel, Gloria
    Individual
    Officer
    icon of calendar 2002-12-31 ~ 2008-01-01
    OF - Secretary → CIF 0
  • 11
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1992-09-10 ~ 1993-03-10
    PE - Nominee Secretary → CIF 0
  • 12
    SUFFOLK STREET REGISTRARS LIMITED - 1996-10-30
    PHOTOFIND LIMITED - 1990-09-21
    icon of address2nd Floor Roxburghe House, 273-287 Regent Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    1993-03-10 ~ 1998-08-10
    PE - Secretary → CIF 0
  • 13
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1992-09-10 ~ 1993-03-10
    PE - Nominee Director → CIF 0
  • 14
    icon of address29/31 Athol Street, Douglas, Isle Of Man, England
    Corporate
    Person with significant control
    2016-04-06 ~ 2017-04-26
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

CFM (UK) LTD

Previous names
AFTERSMART LIMITED - 1993-03-29
CREATIVE FITNESS MARKETING LIMITED - 2011-09-07
Standard Industrial Classification
93290 - Other Amusement And Recreation Activities N.e.c.
Brief company account
Property, Plant & Equipment
44,944 GBP2024-12-31
51,192 GBP2023-12-31
Fixed Assets
44,944 GBP2024-12-31
51,192 GBP2023-12-31
Debtors
269,301 GBP2024-12-31
285,686 GBP2023-12-31
Cash at bank and in hand
47,879 GBP2024-12-31
108,084 GBP2023-12-31
Current Assets
317,180 GBP2024-12-31
393,770 GBP2023-12-31
Net Current Assets/Liabilities
173,706 GBP2024-12-31
255,764 GBP2023-12-31
Total Assets Less Current Liabilities
218,650 GBP2024-12-31
306,956 GBP2023-12-31
Net Assets/Liabilities
210,818 GBP2024-12-31
298,092 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
210,718 GBP2024-12-31
297,992 GBP2023-12-31
Equity
210,818 GBP2024-12-31
298,092 GBP2023-12-31
Average Number of Employees
102024-01-01 ~ 2024-12-31
102023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
449,759 GBP2024-12-31
445,977 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
404,815 GBP2024-12-31
394,785 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
10,030 GBP2024-01-01 ~ 2024-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
267,000 GBP2024-12-31
279,323 GBP2023-12-31
Debtors
Amounts falling due within one year
269,301 GBP2024-12-31
285,686 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
5,171 GBP2024-12-31
4,447 GBP2023-12-31

Related profiles found in government register
  • CFM (UK) LTD
    Info
    AFTERSMART LIMITED - 1993-03-29
    CREATIVE FITNESS MARKETING LIMITED - 1993-03-29
    Registered number 02746314
    icon of addressUwm House, 6 Fusion Court, Leeds, West Yorkshire LS25 2GH
    PRIVATE LIMITED COMPANY incorporated on 1992-09-10 (33 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-10
    CIF 0
  • CFM (UK) LTD
    S
    Registered number missing
    icon of addressEuropean House, 93 Wellington Road, Leeds, West Yorkshire, LS12 1DZ
    CIF 1
  • CFM (UK) LTD
    S
    Registered number 02746314
    icon of addressEuropean House, 93 Wellington Road, Leeds, West Yorkshire, United Kingdom, LS12 1DZ
    Private Limited Company in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    SPEAKERBOOK LIMITED - 2006-02-08
    icon of address8 Fusion Court, Aberford Road, Garforth, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -551,617 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-05-29 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressEuropean House, 93 Wellington Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 3
    icon of address93 Wellington Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to surplus assets - 75% or moreOE
    CIF 3 - Right to appoint or remove membersOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    CIF 1 - LLP Designated Member → 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.