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 31
  • 1
    Cummins, Diarmuid
    Director born in September 1968
    Individual (68 offsprings)
    Officer
    2007-07-18 ~ 2008-08-29
    OF - Director → CIF 0
  • 2
    Hacker, Michael Bernard
    Retailer born in December 1941
    Individual (2 offsprings)
    Officer
    1996-10-30 ~ 1997-01-14
    OF - Director → CIF 0
  • 3
    Hallmark Registrars Limited
    Individual (1 offspring)
    Officer
    1996-07-15 ~ 1996-07-30
    OF - Nominee Director → CIF 0
  • 4
    Taylor, Jeremy Guy
    Director born in December 1964
    Individual (20 offsprings)
    Officer
    1996-09-02 ~ 2004-09-30
    OF - Director → CIF 0
  • 5
    Wenbourne, Stewart James
    Individual (20 offsprings)
    Officer
    1996-07-30 ~ 2001-10-09
    OF - Secretary → CIF 0
  • 6
    Clempson, Graham
    Director born in August 1961
    Individual (39 offsprings)
    Officer
    2007-07-18 ~ 2009-04-01
    OF - Director → CIF 0
  • 7
    Jacobs, Peter Alan
    Company Director born in February 1943
    Individual (24 offsprings)
    Officer
    1999-09-23 ~ 2005-07-05
    OF - Director → CIF 0
  • 8
    Cohen, David John
    Corporate Adviser born in October 1941
    Individual (6 offsprings)
    Officer
    1999-09-23 ~ 2005-07-05
    OF - Director → CIF 0
  • 9
    Turok, Frederick Oliver
    Director born in February 1955
    Individual (26 offsprings)
    Officer
    1996-09-02 ~ 2006-07-31
    OF - Director → CIF 0
  • 10
    Long, Martin
    Director born in March 1967
    Individual (41 offsprings)
    Officer
    2007-11-14 ~ 2015-05-28
    OF - Director → CIF 0
  • 11
    Taylor, Richard
    Finance Director born in February 1955
    Individual (61 offsprings)
    Officer
    1999-09-23 ~ 2006-07-31
    OF - Director → CIF 0
  • 12
    Chester, Ross Steven
    Director born in March 1967
    Individual (66 offsprings)
    Officer
    2009-03-24 ~ 2015-05-28
    OF - Director → CIF 0
  • 13
    Broster, Stuart Paul
    Director born in April 1961
    Individual (39 offsprings)
    Officer
    2006-07-31 ~ 2007-11-21
    OF - Director → CIF 0
  • 14
    Turner, David
    Managing Director born in November 1945
    Individual (34 offsprings)
    Officer
    1996-07-30 ~ 2005-07-05
    OF - Director → CIF 0
  • 15
    Bruin, Jacques De
    Director born in July 1974
    Individual (35 offsprings)
    Officer
    2015-05-28 ~ 2017-11-30
    OF - Director → CIF 0
  • 16
    Bellamy, Adam John Gordon
    Director born in May 1969
    Individual (82 offsprings)
    Officer
    2015-05-28 ~ 2018-10-10
    OF - Director → CIF 0
    Bellamy, Adam John Gordon
    Individual (82 offsprings)
    Officer
    2015-05-28 ~ 2018-10-10
    OF - Secretary → CIF 0
  • 17
    Harrington, Peter
    Director born in May 1973
    Individual (1 offspring)
    Officer
    2011-08-30 ~ 2015-05-28
    OF - Director → CIF 0
  • 18
    Storr, Christopher James
    Director born in March 1959
    Individual (45 offsprings)
    Officer
    2006-07-31 ~ 2007-09-05
    OF - Director → CIF 0
    Storr, Christopher James
    Individual (45 offsprings)
    Officer
    2006-11-30 ~ 2007-09-05
    OF - Secretary → CIF 0
  • 19
    Mccoll, Arthur
    Director born in September 1963
    Individual (21 offsprings)
    Officer
    2009-04-01 ~ 2015-05-28
    OF - Director → CIF 0
  • 20
    Cobbold, Humphrey Michael
    Director born in November 1964
    Individual (51 offsprings)
    Officer
    2015-05-28 ~ 2024-12-31
    OF - Director → CIF 0
  • 21
    Passmore, Rebecca Elizabeth
    Born in August 1981
    Individual (22 offsprings)
    Officer
    2024-12-31 ~ now
    OF - Director → CIF 0
  • 22
    Roberts, Peter William Denby
    Director born in August 1945
    Individual (72 offsprings)
    Officer
    2015-05-28 ~ 2017-11-30
    OF - Director → CIF 0
  • 23
    Gosling, Steven Paul
    Chief Financial Officer born in August 1967
    Individual (121 offsprings)
    Officer
    2007-09-05 ~ 2009-03-24
    OF - Director → CIF 0
    Gosling, Steven Paul
    Chief Financial Officer
    Individual (121 offsprings)
    Officer
    2007-09-05 ~ 2009-03-24
    OF - Secretary → CIF 0
  • 24
    Taylor, Graham
    Individual (19 offsprings)
    Officer
    2001-10-09 ~ 2006-11-30
    OF - Secretary → CIF 0
  • 25
    Mills, Michael Peter
    Company Director born in February 1948
    Individual (39 offsprings)
    Officer
    1998-05-20 ~ 2005-07-05
    OF - Director → CIF 0
  • 26
    Wood, Alexander Basil John
    Born in January 1978
    Individual (34 offsprings)
    Officer
    2018-10-10 ~ now
    OF - Director → CIF 0
  • 27
    Hugo, Schalk James Burger
    Sales Director born in July 1968
    Individual (3 offsprings)
    Officer
    2005-10-06 ~ 2007-01-31
    OF - Director → CIF 0
  • 28
    Solomon, David Joseph
    Solicitor born in December 1930
    Individual (2 offsprings)
    Officer
    1996-10-30 ~ 1997-01-27
    OF - Director → CIF 0
  • 29
    Chesser, Clive Alexander Sloan
    Born in April 1969
    Individual (31 offsprings)
    Officer
    2024-12-31 ~ now
    OF - Director → CIF 0
  • 30
    HALLMARK SECRETARIES LIMITED
    02458316
    120 East Road, London
    Dissolved Corporate (8 parents, 9094 offsprings)
    Officer
    1996-07-15 ~ 1996-07-30
    OF - Nominee Secretary → CIF 0
  • 31
    TOLMERS NEWCO 2 LIMITED
    - now 08974502 08963776
    SNRDCO 3164 LIMITED - 2014-05-20
    C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    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

L A FITNESS LIMITED

Period: 2005-08-31 ~ now
Company number: 03224406 01728962... (more)
Registered names
L A FITNESS LIMITED - now 01728962... (more)
CHIMEREEL LIMITED - 1996-09-17
Standard Industrial Classification
93290 - Other Amusement And Recreation Activities N.e.c.

Related profiles found in government register
  • L A FITNESS LIMITED
    Info
    L A FITNESS PLC - 2005-08-31
    L.A. LEISURE LIMITED - 2005-08-31
    CHIMEREEL LIMITED - 2005-08-31
    Registered number 03224406
    C/o Pure Gym Limited, Town Centre House, Leeds LS2 8LY
    PRIVATE LIMITED COMPANY incorporated on 1996-07-15 (29 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-03
    CIF 0
  • LA FITNESS LIMITED
    S
    Registered number missing
    C/o La Fitness Limited, Sandall Stones Road Kirk Sandall, Doncaster, South Yorkshire, DN3 1QR
    CIF 1
  • L A FITNESS LIMITED
    S
    Registered number 03224406
    C/o Pure Gym Limited, Town Centre House, Merrion Centre, Leeds, United Kingdom, LS2 8LY
    Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 18
  • 1
    AXIS (MAIDSTONE) LTD
    03367162
    15 Canada Square, London
    Dissolved Corporate (27 parents)
    Person with significant control
    2017-08-01 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 2
    AXIS (RUGBY) LTD
    03573327
    15 Canada Square, London
    Dissolved Corporate (26 parents)
    Person with significant control
    2017-08-01 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 3
    AXIS HEALTH & FITNESS LIMITED
    02802122
    15 Canada Square, London
    Dissolved Corporate (33 parents, 2 offsprings)
    Person with significant control
    2017-08-01 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    BOOMSIGN LIMITED
    02305174
    15 Canada Square, London
    Dissolved Corporate (24 parents)
    Person with significant control
    2017-08-01 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 5
    CROWN SPORTS LIMITED
    - now 02476401
    CROWN SPORTS PLC - 2006-04-26
    GOLF CLUB HOLDINGS PLC - 2000-09-22
    CLUBPARTNERS INTERNATIONAL PLC - 1998-04-16
    ARMADILLO HOLDINGS PLC - 1995-04-06
    LAMBOURNE GOLF CLUB PLC - 1994-02-28
    INDEXSTRONG PUBLIC LIMITED COMPANY - 1991-02-11
    15 Canada Square, London
    Dissolved Corporate (41 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 6
    CS LEISURE LIMITED
    - now 02357146 01728962
    C.S. LEISURE PLC - 2007-03-09
    L.A. FITNESS PLC - 1999-05-28
    HURSTREEL INVESTMENTS PLC - 1989-07-31
    C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 7
    DRAGONS (GATWICK) LIMITED
    - now 01387912
    COPTHORNE SQUASH CLUB LIMITED - 1998-07-13
    FROLIC LIMITED - 1979-12-31
    15 Canada Square, London
    Dissolved Corporate (28 parents)
    Person with significant control
    2017-08-01 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 8
    DRAGONS HEALTH CLUBS LIMITED
    - now 02215690
    DRAGONS HEALTH CLUBS PLC - 2006-03-13
    DRAGONS HEALTH & LEISURE CLUBS LIMITED - 1997-04-15
    PARKVIEW LEISURE LIMITED - 1988-07-05
    15 Canada Square, London
    Dissolved Corporate (26 parents, 4 offsprings)
    Person with significant control
    2017-08-01 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 9
    GREYSTONE LEISURE LIMITED
    02117760
    15 Canada Square, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2017-08-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    L A FITNESS (1998) LIMITED
    03502663 03224406... (more)
    15 Canada Square, London
    Dissolved Corporate (19 parents)
    Officer
    2002-08-11 ~ 2008-04-03
    CIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    L A FITNESS EMPLOYEE BENEFIT TRUST LIMITED
    - now 03229416
    L.A. (GOLDERS GREEN) LIMITED - 2007-10-18
    DAWEGROVE LIMITED - 1996-08-09
    15 Canada Square, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 12
    L A HAIR & BEAUTY LIMITED
    03503373
    15 Canada Square, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 13
    L.A. FITNESS (LUTON) LIMITED
    - now 03459814
    BLANDFRAME LIMITED - 1997-12-16
    15 Canada Square, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 14
    L.A. WESTMINSTER LIMITED
    03238726
    C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 15
    LA LEISURE LIMITED
    - now 01728962 03224406
    L.A. FITNESS LIMITED - 1999-10-08
    C.S. LEISURE LIMITED - 1999-05-28
    BRENTLYN LIMITED - 1989-01-10
    C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 16
    LAMBOURNE GOLF CLUB LIMITED
    - now 02992261 02476401
    GARDENCHARM LIMITED - 1995-02-03
    15 Canada Square, London
    Dissolved Corporate (32 parents)
    Person with significant control
    2017-08-01 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 17
    THE RUGBY CLUB OF ST JAMES LIMITED
    - now 03244143
    THE RUGBY CLUB OF LONDON LIMITED - 1999-05-05
    HILLGROUND LIMITED - 1996-09-13
    15 Canada Square, London
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 18
    TRAINSTATION LIMITED
    - now 03381595
    BT LEISURE LIMITED - 1997-11-12
    LOOKFRESH LIMITED - 1997-07-03
    15 Canada Square, London
    Dissolved Corporate (29 parents)
    Person with significant control
    2017-08-01 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE

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.