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 3
  • 1
    Racz, Mike
    Born in March 1982
    Individual (124 offsprings)
    Officer
    icon of calendar 2018-12-14 ~ now
    OF - Director → CIF 0
    Mr Mike Racz
    Born in March 1982
    Individual (124 offsprings)
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Sodha, Neel Dilip
    Born in March 1989
    Individual (29 offsprings)
    Officer
    icon of calendar 2018-12-14 ~ now
    OF - Director → CIF 0
    Mr Neel Dilip Sodha
    Born in March 1989
    Individual (29 offsprings)
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    icon of addressUnit 10, Wynyard Business Park, Wynyard, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Beddard, Darren James
    Finance Director born in March 1977
    Individual
    Officer
    icon of calendar 2017-11-16 ~ 2017-11-16
    OF - Director → CIF 0
    Beddard, Darren James
    Director born in March 1977
    Individual
    icon of calendar 2017-03-31 ~ 2018-12-14
    OF - Director → CIF 0
  • 2
    Ferguson, Eliza
    Franchise Consultant born in September 1978
    Individual
    Officer
    icon of calendar 2014-11-18 ~ 2017-03-31
    OF - Director → CIF 0
  • 3
    Jordan, Tyler
    Global Hr Solutions Manager born in December 1970
    Individual
    Officer
    icon of calendar 2014-11-18 ~ 2017-03-31
    OF - Director → CIF 0
    Mr Tyler Jordan
    Born in December 1970
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Barton, Thomas Henry
    Company Director born in August 1925
    Individual (19 offsprings)
    Officer
    icon of calendar 2017-11-16 ~ 2017-11-16
    OF - Director → CIF 0
    Barton, Thomas Henry Alystair
    Director born in June 1963
    Individual (19 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ 2018-12-14
    OF - Director → CIF 0
  • 5
    Cotton, James Matthew
    Franchise Operations Director born in January 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-11-18 ~ 2017-03-31
    OF - Director → CIF 0
  • 6
    Woodhouse, Paul Richard George
    Director born in April 1977
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ 2017-11-16
    OF - Director → CIF 0
    Woodhouse, Paul Richard George
    Company Director born in April 1977
    Individual (8 offsprings)
    icon of calendar 2017-11-16 ~ 2018-12-14
    OF - Director → CIF 0
  • 7
    GYM FACTORY EDGBASTON LTD - now
    KNUTSFORD DP LIMITED - 2015-02-11
    GYM FACTORY LIMITED
    - 2020-01-08
    icon of address178, York Road, Hartlepool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -496,832 GBP2023-12-30
    Person with significant control
    2018-12-14 ~ 2021-11-18
    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
  • 8
    GYM FACTORY (GRANTHAM) LIMITED - now
    SMH LEISURE LIMITED
    - 2018-12-18
    icon of addressSandicliffe, Derby Road, Loughborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -215,418 GBP2023-12-28
    Person with significant control
    2017-04-24 ~ 2018-12-14
    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
parent relation
Company in focus

GYM FACTORY (LOUGHBOROUGH) LIMITED

Previous name
J.E.T. VENTURES LIMITED - 2019-01-03
Standard Industrial Classification
93130 - Fitness Facilities
Brief company account
Property, Plant & Equipment
163,137 GBP2023-12-30
170,624 GBP2022-12-30
Fixed Assets
163,137 GBP2023-12-30
170,624 GBP2022-12-30
Total Inventories
1,500 GBP2023-12-30
1,500 GBP2022-12-30
Debtors
199,334 GBP2023-12-30
147,505 GBP2022-12-30
Cash at bank and in hand
2,610 GBP2023-12-30
18 GBP2022-12-30
Current Assets
203,444 GBP2023-12-30
149,023 GBP2022-12-30
Creditors
Amounts falling due within one year
-325,084 GBP2023-12-30
-269,943 GBP2022-12-30
Net Current Assets/Liabilities
-121,640 GBP2023-12-30
-120,920 GBP2022-12-30
Total Assets Less Current Liabilities
41,497 GBP2023-12-30
49,704 GBP2022-12-30
Net Assets/Liabilities
41,497 GBP2023-12-30
49,704 GBP2022-12-30
Equity
Called up share capital
4 GBP2023-12-30
4 GBP2022-12-30
Retained earnings (accumulated losses)
41,493 GBP2023-12-30
49,700 GBP2022-12-30
Equity
41,497 GBP2023-12-30
49,704 GBP2022-12-30
Average Number of Employees
22022-12-31 ~ 2023-12-30
32022-01-01 ~ 2022-12-30
Property, Plant & Equipment - Gross Cost
353,579 GBP2023-12-30
349,691 GBP2022-12-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
190,442 GBP2023-12-30
179,067 GBP2022-12-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,375 GBP2022-12-31 ~ 2023-12-30

  • GYM FACTORY (LOUGHBOROUGH) LIMITED
    Info
    J.E.T. VENTURES LIMITED - 2019-01-03
    Registered number 09317138
    icon of addressRacz Group, Unit 10 Evolution, Wynyard Business Park, Wynyard TS22 5TB
    PRIVATE LIMITED COMPANY incorporated on 2014-11-18 (11 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-02-19
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.