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
    Mr Michael Bruno
    Born in March 1948
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Boulenc, Geeta
    Born in August 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-08-09 ~ now
    OF - Director → CIF 0
Ceased 19
  • 1
    Mr Leonard Bruno
    Born in July 1949
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-31
    PE - Has significant influence or controlCIF 0
  • 2
    Grosz, Dustin Lee
    Manager born in November 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2011-03-10 ~ 2018-12-28
    OF - Director → CIF 0
    Mr Dustin Lee Grosz
    Born in November 1974
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-28
    PE - Has significant influence or controlCIF 0
  • 3
    Message, Adrian Trelfa
    Director born in July 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2018-12-28 ~ 2019-06-05
    OF - Director → CIF 0
  • 4
    Pengelly, Matthew Michael
    Director born in December 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2012-11-09
    OF - Director → CIF 0
  • 5
    Baxter, George Henderson
    Chief Financial Officer born in December 1968
    Individual
    Officer
    icon of calendar 2009-06-23 ~ 2010-05-21
    OF - Director → CIF 0
  • 6
    Mr Bryan O'rouke
    Born in June 1963
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-31
    PE - Has significant influence or controlCIF 0
  • 7
    Jefferies, Michael David Sean
    Director born in July 1977
    Individual (53 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2009-06-23
    OF - Director → CIF 0
  • 8
    Leveque, Michael Glenn
    Born in November 1970
    Individual
    Officer
    icon of calendar 2004-03-18 ~ 2011-03-01
    OF - Director → CIF 0
  • 9
    Knill, Gary Stuart
    Managing Director born in December 1958
    Individual
    Officer
    icon of calendar 2001-09-30 ~ 2003-08-28
    OF - Director → CIF 0
  • 10
    Brown, Carlos Reed
    Attorney born in June 1946
    Individual
    Officer
    icon of calendar 2012-12-11 ~ 2020-07-31
    OF - Director → CIF 0
    Mr Reed Brown
    Born in June 1946
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-31
    PE - Has significant influence or controlCIF 0
  • 11
    Mcpartland, James Kevin
    President born in March 1959
    Individual
    Officer
    icon of calendar 2000-03-07 ~ 2005-05-12
    OF - Director → CIF 0
  • 12
    Sherman, Gregory Alan
    Cfo born in May 1953
    Individual
    Officer
    icon of calendar 2000-03-07 ~ 2010-07-14
    OF - Director → CIF 0
    Sherman, Gregory Alan
    Cfo
    Individual
    Officer
    icon of calendar 2000-03-07 ~ 2010-07-14
    OF - Secretary → CIF 0
  • 13
    Davies, Peter Lloyd
    Company Director born in April 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2000-07-01 ~ 2001-03-02
    OF - Director → CIF 0
  • 14
    Ahern, Fergus
    Sales & Marketing born in June 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-06-01 ~ 2001-09-30
    OF - Director → CIF 0
  • 15
    Nero, Steven Paul
    President born in October 1966
    Individual
    Officer
    icon of calendar 2006-04-03 ~ 2010-05-28
    OF - Director → CIF 0
  • 16
    Singh, Tom
    Born in February 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2006-04-03 ~ 2008-05-15
    OF - Director → CIF 0
  • 17
    Leone, Jason
    Director born in December 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-07-07 ~ 2025-03-14
    OF - Director → CIF 0
    Mr Jason Leone
    Born in December 1970
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2020-07-07 ~ 2025-03-14
    PE - Has significant influence or controlCIF 0
  • 18
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-03-07 ~ 2000-03-07
    PE - Nominee Secretary → CIF 0
  • 19
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2000-03-07 ~ 2000-03-07
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CORE HEALTH & FITNESS TRADING LIMITED

Previous name
STAR TRAC UK LIMITED - 2015-03-16
Standard Industrial Classification
46690 - Wholesale Of Other Machinery And Equipment
Brief company account
Property, Plant & Equipment
40,364 GBP2024-12-31
74,115 GBP2023-12-31
Debtors
1,597,443 GBP2024-12-31
1,900,278 GBP2023-12-31
Cash at bank and in hand
640,464 GBP2024-12-31
531,388 GBP2023-12-31
Current Assets
2,366,924 GBP2024-12-31
2,834,361 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,451,655 GBP2023-12-31
Net Current Assets/Liabilities
623,563 GBP2024-12-31
382,706 GBP2023-12-31
Total Assets Less Current Liabilities
663,927 GBP2024-12-31
456,821 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-442,808 GBP2023-12-31
Net Assets/Liabilities
162,309 GBP2024-12-31
14,013 GBP2023-12-31
Equity
Called up share capital
1,401,000 GBP2024-12-31
1,401,000 GBP2023-12-31
Retained earnings (accumulated losses)
-1,238,691 GBP2024-12-31
-1,386,987 GBP2023-12-31
Equity
162,309 GBP2024-12-31
14,013 GBP2023-12-31
Average Number of Employees
302024-01-01 ~ 2024-12-31
312023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
179,966 GBP2024-12-31
179,966 GBP2023-12-31
Other
121,706 GBP2024-12-31
122,528 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
301,672 GBP2024-12-31
302,494 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Other
-3,830 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-3,830 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
155,736 GBP2024-12-31
133,369 GBP2023-12-31
Other
105,572 GBP2024-12-31
95,010 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
261,308 GBP2024-12-31
228,379 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
22,367 GBP2024-01-01 ~ 2024-12-31
Other
14,392 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
36,759 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Other
-3,830 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-3,830 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
24,230 GBP2024-12-31
46,597 GBP2023-12-31
Other
16,134 GBP2024-12-31
27,518 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,249,478 GBP2024-12-31
1,610,231 GBP2023-12-31
Amounts Owed By Related Parties
118,571 GBP2024-12-31
Current
60,948 GBP2023-12-31
Other Debtors
Amounts falling due within one year
141,394 GBP2024-12-31
141,099 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,509,443 GBP2024-12-31
Current, Amounts falling due within one year
1,812,278 GBP2023-12-31
Other Debtors
Amounts falling due after one year
88,000 GBP2024-12-31
88,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
368,832 GBP2024-12-31
287,826 GBP2023-12-31
Amounts owed to group undertakings
Current
359,720 GBP2024-12-31
985,827 GBP2023-12-31
Corporation Tax Payable
Current
39,431 GBP2024-12-31
39,019 GBP2023-12-31
Other Taxation & Social Security Payable
Current
359,136 GBP2024-12-31
499,138 GBP2023-12-31
Other Creditors
Current
616,242 GBP2024-12-31
639,845 GBP2023-12-31
Creditors
Current
1,743,361 GBP2024-12-31
2,451,655 GBP2023-12-31
Other Creditors
Non-current
501,618 GBP2024-12-31
442,808 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
132,326 GBP2024-12-31
284,263 GBP2023-12-31

Related profiles found in government register
  • CORE HEALTH & FITNESS TRADING LIMITED
    Info
    STAR TRAC UK LIMITED - 2015-03-16
    Registered number 03945058
    icon of addressPatch High Wycombe Old Library Building, Queen Victoria Road, High Wycombe, Buckinghamshire HP11 1BG
    PRIVATE LIMITED COMPANY incorporated on 2000-03-07 (25 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-30
    CIF 0
  • CORE HEALTH & FITNESS TRADING LIMITED
    S
    Registered number 03945058
    icon of addressUnit 4, The Gateway Centre, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, United Kingdom, HP12 3SU
    Limited Company in England & Wales, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnit 4 The Gateway Centre, Coronation Road, Cressex Business Park, High Wycombe
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.