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
    Dixon, Claire Louise
    Born in March 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2021-05-06 ~ now
    OF - Director → CIF 0
  • 2
    Dixon, Michael John
    Born in July 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ now
    OF - Director → CIF 0
Ceased 5
  • 1
    Firth, Alistair Scott
    Director born in August 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-02-08 ~ 2019-01-11
    OF - Director → CIF 0
  • 2
    Martin, Paul Anthony
    Engineer born in October 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-02-08 ~ 2023-10-16
    OF - Director → CIF 0
  • 3
    Mr Michael John Dixon
    Born in July 1963
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-02-08
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Wright, Colin Vincent
    Director born in January 1962
    Individual (44 offsprings)
    Officer
    icon of calendar 2018-02-08 ~ 2023-10-16
    OF - Director → CIF 0
  • 5
    icon of address2080, 2541, Ringling Boulevard, Sarasota, Florida, United States
    Corporate
    Person with significant control
    2018-02-08 ~ 2023-10-16
    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
parent relation
Company in focus

WELLCOMM HEALTH & FITNESS LIMITED

Previous name
THEORY OF ORANGE LIMITED - 2017-10-18
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Intangible Assets
139,229 GBP2024-12-31
173,328 GBP2023-12-31
Property, Plant & Equipment
1,516 GBP2023-12-31
Fixed Assets - Investments
3 GBP2024-12-31
4 GBP2023-12-31
Fixed Assets
139,232 GBP2024-12-31
174,848 GBP2023-12-31
Debtors
4,683,337 GBP2024-12-31
4,504,865 GBP2023-12-31
Cash at bank and in hand
401 GBP2024-12-31
5,907 GBP2023-12-31
Current Assets
4,683,738 GBP2024-12-31
4,510,772 GBP2023-12-31
Net Current Assets/Liabilities
4,324,230 GBP2024-12-31
4,255,156 GBP2023-12-31
Total Assets Less Current Liabilities
4,463,462 GBP2024-12-31
4,430,004 GBP2023-12-31
Net Assets/Liabilities
3,850,482 GBP2024-12-31
3,942,751 GBP2023-12-31
Equity
Called up share capital
10,338,149 GBP2024-12-31
10,338,149 GBP2023-12-31
Retained earnings (accumulated losses)
-6,487,667 GBP2024-12-31
-6,395,398 GBP2023-12-31
Equity
3,850,482 GBP2024-12-31
3,942,751 GBP2023-12-31
Average Number of Employees
12024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
341,086 GBP2024-12-31
341,086 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
201,857 GBP2024-12-31
167,758 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
34,099 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Goodwill
139,229 GBP2024-12-31
173,328 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
6,516 GBP2024-12-31
6,516 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
6,516 GBP2024-12-31
5,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,516 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
1,516 GBP2023-12-31
Other Investments Other Than Loans
3 GBP2024-12-31
4 GBP2023-12-31
Disposals
-1 GBP2024-12-31
Amounts owed by group undertakings and participating interests
4,674,261 GBP2024-12-31
4,491,482 GBP2023-12-31
Other Debtors
9,076 GBP2024-12-31
13,383 GBP2023-12-31
Bank Overdrafts
Amounts falling due within one year
5,508 GBP2024-12-31
5,508 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
349,696 GBP2024-12-31
243,238 GBP2023-12-31
Other Creditors
Amounts falling due within one year
4,304 GBP2024-12-31
6,870 GBP2023-12-31
Bank Borrowings
Amounts falling due after one year
25,702 GBP2024-12-31
31,079 GBP2023-12-31
Other Creditors
Amounts falling due after one year
587,278 GBP2024-12-31
456,174 GBP2023-12-31

Related profiles found in government register
  • WELLCOMM HEALTH & FITNESS LIMITED
    Info
    THEORY OF ORANGE LIMITED - 2017-10-18
    Registered number 10844432
    icon of addressMarshall Smalley Preece Jessop House, Outrams Wharf, Little Eaton, Derbyshire DE21 5EL
    PRIVATE LIMITED COMPANY incorporated on 2017-06-30 (8 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-29
    CIF 0
  • WELLCOMM HEALTH & FITNESS LIMITED
    S
    Registered number 10844432
    icon of address17, Wellington Street, Ripley, Derbyshire, DE5 3EH
    Private Limited Company in England
    CIF 1
    Private Limited Company in Uk
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    WELLCOMM HEALTH & FITNESS STUDIOS LIMITED - 2021-04-15
    icon of addressMarshall Smalley Preece Jessop House, Outrams Wharf, Little Eaton, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,352,891 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressMarshall Smalley Preece Jessop House, Outrams Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,574,316 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of addressMarshall Smalley Preece Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -494,772 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of addressCharlotte House Stanier Way, Chaddesden, Derby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,199 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    WELLCOMM HEALTH & FITNESS WEST BRIDGFORD LIMITED - 2020-10-20
    icon of address22 Regent Street, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -741,930 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-02-27 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of addressCharlotte House Stanier Way, Chaddesden, Derby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressCharlotte House Stanier Way, Chaddesden, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.