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 6
  • 1
    Carney, David
    President (Executive) born in June 1960
    Individual (6 offsprings)
    Officer
    2021-04-14 ~ now
    OF - Director → CIF 0
  • 2
    Kander, Bryan Matthew
    Corporate Controller born in March 1983
    Individual (6 offsprings)
    Officer
    2023-06-28 ~ now
    OF - Director → CIF 0
  • 3
    Creegan Iii, Joseph
    Director born in April 1986
    Individual (6 offsprings)
    Officer
    2022-05-05 ~ now
    OF - Director → CIF 0
  • 4
    Long, David
    Chief Operating Officer (Executive) born in July 1978
    Individual (6 offsprings)
    Officer
    2021-04-14 ~ now
    OF - Director → CIF 0
  • 5
    Ashby, Barry Douglas
    Senior Sales And Operations Director born in August 1976
    Individual (15 offsprings)
    Officer
    2018-06-26 ~ now
    OF - Director → CIF 0
  • 6
    Newport House, Newport Road, Stafford, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -2,429,341 GBP2023-12-31
    Person with significant control
    2017-03-17 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Schueppel, Mirko
    Cfo born in March 1966
    Individual (5 offsprings)
    Officer
    2020-03-01 ~ 2021-04-14
    OF - Director → CIF 0
  • 2
    Kuebler, Paul Joseph
    Executive Director born in July 1965
    Individual (5 offsprings)
    Officer
    2019-05-02 ~ 2022-05-05
    OF - Director → CIF 0
  • 3
    Mr James Edward Weeks Iii
    Born in March 1975
    Individual
    Person with significant control
    2017-03-17 ~ 2017-03-17
    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
    Gahard, Michel Roland
    Attorney born in November 1968
    Individual
    Officer
    2016-12-20 ~ 2018-08-20
    OF - Director → CIF 0
    Michel Roland Gahard
    Born in November 1968
    Individual
    Person with significant control
    2016-12-20 ~ 2017-03-17
    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
  • 5
    Hammer, David, Mr.
    Chief Financial Officer (Executive) born in July 1970
    Individual
    Officer
    2021-04-14 ~ 2024-03-15
    OF - Director → CIF 0
  • 6
    Mehr, Michael
    Chief Operating Officer born in March 1979
    Individual
    Officer
    2018-06-26 ~ 2019-05-02
    OF - Director → CIF 0
  • 7
    Weeks, Jamie
    Chief Executive Office born in March 1975
    Individual (5 offsprings)
    Officer
    2018-06-26 ~ 2021-04-14
    OF - Director → CIF 0
  • 8
    Hayes, Bill
    Vp Of Finance born in February 1982
    Individual
    Officer
    2023-02-09 ~ 2023-06-28
    OF - Director → CIF 0
  • 9
    Dunlop, Jason
    Director born in February 1971
    Individual (1 offspring)
    Officer
    2023-02-09 ~ 2025-01-06
    OF - Director → CIF 0
  • 10
    Keebler, Justin
    Chief Finance Officer born in March 1987
    Individual
    Officer
    2018-06-26 ~ 2019-05-02
    OF - Director → CIF 0
parent relation
Company in focus

JM FITNESS STUDIOS LIMITED

Standard Industrial Classification
93130 - Fitness Facilities
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Fixed Assets
4,000 GBP2023-12-31
8,000 GBP2022-12-31
Current Assets
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Creditors
Current
-61,849 GBP2023-12-31
-65,849 GBP2022-12-31
Net Current Assets/Liabilities
-60,849 GBP2023-12-31
-64,849 GBP2022-12-31
Total Assets Less Current Liabilities
-56,849 GBP2023-12-31
-56,849 GBP2022-12-31
Equity
-56,849 GBP2023-12-31
-56,849 GBP2022-12-31

Related profiles found in government register
  • JM FITNESS STUDIOS LIMITED
    Info
    Registered number 10533491
    Newport House, Newport Road, Stafford ST16 1DA
    Private Limited Company incorporated on 2016-12-20 (8 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-01
    CIF 0
  • JM FITNESS STUDIOS LIMITED
    S
    Registered number missing
    240, Upper Street, London, England, N1 1RU
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    Newport House, Newport Road, Stafford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -299,521 GBP2023-12-31
    Person with significant control
    2017-03-17 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 2
    JM FITNESS SHOREDITCH STUDIO LIMITED - 2020-01-10
    240 Upper Street, Islington, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Person with significant control
    2017-03-17 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    240 Upper Street, Islington, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Person with significant control
    2018-05-22 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    JM FITNESS BAYSWATER STUDIO LIMITED - 2019-09-27
    Newport House, Newport Road, Stafford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -483,991 GBP2023-12-31
    Person with significant control
    2017-03-17 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 5
    240 Upper Street, Islington, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Person with significant control
    2018-05-22 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    240 Upper Street, Islington, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Person with significant control
    2018-05-22 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    240 Upper Street, Islington, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Person with significant control
    2018-05-22 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    Newport House, Newport Road, Stafford, England
    Active Corporate (7 parents)
    Equity (Company account)
    -261,733 GBP2023-12-31
    Person with significant control
    2017-03-17 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    2 The Square, Richmond, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-07-20 ~ 2021-04-07
    CIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    2017-07-20 ~ 2023-06-28
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    Newport House, Newport Road, Stafford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -299,521 GBP2023-12-31
    Person with significant control
    2017-03-17 ~ 2021-04-07
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 3
    2 The Square, Richmond, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-05-25 ~ 2022-04-07
    CIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 6 - Right to appoint or remove directors as a member of a firm OE
    2017-05-25 ~ 2023-06-28
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    JM FITNESS BAYSWATER STUDIO LIMITED - 2019-09-27
    Newport House, Newport Road, Stafford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -483,991 GBP2023-12-31
    Person with significant control
    2017-03-17 ~ 2021-04-07
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 5
    JM FITNESS VICTORIA STUDIO LIMITED - 2019-10-25
    2 The Square, Richmond, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-05-05 ~ 2021-04-07
    CIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    2017-05-05 ~ 2023-06-28
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    2 The Square, Richmond, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-03-17 ~ 2021-04-07
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    2017-03-17 ~ 2023-06-28
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    Newport House, Newport Road, Stafford, England
    Active Corporate (7 parents)
    Equity (Company account)
    -261,733 GBP2023-12-31
    Person with significant control
    2017-03-17 ~ 2021-04-07
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.