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 9
  • 1
    Davies, Ian
    Director born in August 1970
    Individual (3 offsprings)
    Officer
    2023-11-01 ~ now
    OF - director → CIF 0
  • 2
    Byrne, Casey
    Director born in April 1979
    Individual (1 offspring)
    Officer
    2023-09-04 ~ now
    OF - director → CIF 0
  • 3
    Cleland, Jonathan Bradley
    Chair/Director born in December 1965
    Individual (11 offsprings)
    Officer
    2022-03-15 ~ now
    OF - director → CIF 0
  • 4
    Simeloff, Gideon
    Director born in May 1972
    Individual (8 offsprings)
    Officer
    2023-04-06 ~ now
    OF - director → CIF 0
    Mr Gideon Simeloff
    Born in May 1972
    Individual (8 offsprings)
    Person with significant control
    2023-04-05 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Kennaugh, Gregory Edward
    Director born in November 1983
    Individual (9 offsprings)
    Officer
    2023-06-27 ~ now
    OF - director → CIF 0
  • 6
    Higgins, Nicholas John Clinton
    Director born in October 1985
    Individual (4 offsprings)
    Officer
    2020-09-10 ~ now
    OF - director → CIF 0
    Nicholas John Clinton Higgins
    Born in October 1985
    Individual (4 offsprings)
    Person with significant control
    2020-08-20 ~ now
    PE - Has significant influence or controlCIF 0
  • 7
    Mr Luke James Roald Kelly
    Born in July 1986
    Individual (16 offsprings)
    Person with significant control
    2023-04-05 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Henderson, Maxwell Kenneth
    Company Director born in March 1986
    Individual (4 offsprings)
    Officer
    2020-08-20 ~ now
    OF - director → CIF 0
    Maxwell Kenneth Henderson
    Born in March 1986
    Individual (4 offsprings)
    Person with significant control
    2021-01-05 ~ now
    PE - Has significant influence or controlCIF 0
  • 9
    3rd Floor, 146-148, Clerkenwell Road, London, United Kingdom
    Corporate (5 parents, 47 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-05-10 ~ now
    OF - director → CIF 0
Ceased 6
  • 1
    Pakenham, Tom
    Director born in May 1977
    Individual (14 offsprings)
    Officer
    2020-09-10 ~ 2023-12-27
    OF - director → CIF 0
  • 2
    Spence, Adam Max
    Investment Director born in April 1982
    Individual (12 offsprings)
    Officer
    2020-09-10 ~ 2021-05-10
    OF - director → CIF 0
  • 3
    Tringham, Freya Mary Roche
    Director born in July 1987
    Individual
    Officer
    2022-03-21 ~ 2022-09-06
    OF - director → CIF 0
  • 4
    Mr Maxwell Kenneth Henderson
    Born in March 1986
    Individual (4 offsprings)
    Person with significant control
    2020-08-20 ~ 2020-11-24
    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
  • 5
    Wild, Roger Eric
    Director born in January 1948
    Individual (7 offsprings)
    Officer
    2020-09-10 ~ 2022-03-18
    OF - director → CIF 0
  • 6
    WCS NOMINEES LIMITED - now
    LINKELLY TWO LIMITED - 2006-11-27
    Edition Capital Ltd, 54 Kingsway Place, London, England
    Corporate (3 parents, 101 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2020-10-01 ~ 2020-10-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

HOTPOD HOLDINGS LTD

Standard Industrial Classification
93130 - Fitness Facilities
Brief company account
Intangible Assets
1,288,186 GBP2021-12-31
Property, Plant & Equipment
133,560 GBP2021-12-31
Fixed Assets - Investments
2 GBP2021-12-31
Fixed Assets
1,421,748 GBP2021-12-31
Total Inventories
44,598 GBP2021-12-31
Debtors
196,024 GBP2021-12-31
Cash at bank and in hand
130,667 GBP2021-12-31
Current Assets
371,289 GBP2021-12-31
Creditors
Amounts falling due within one year
-591,092 GBP2021-12-31
Net Current Assets/Liabilities
-219,803 GBP2021-12-31
Total Assets Less Current Liabilities
1,201,945 GBP2021-12-31
Creditors
Amounts falling due after one year
-1,482,644 GBP2021-12-31
Net Assets/Liabilities
-280,699 GBP2021-12-31
Equity
Called up share capital
403,592 GBP2021-12-31
Share premium
96,443 GBP2021-12-31
Retained earnings (accumulated losses)
-780,734 GBP2021-12-31
Equity
-280,699 GBP2021-12-31
Average Number of Employees
152020-08-20 ~ 2021-12-31
Intangible Assets - Gross Cost
1,540,955 GBP2021-12-31
Intangible Assets - Increase From Amortisation Charge for Year
252,769 GBP2020-08-20 ~ 2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
252,769 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
908,743 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
775,183 GBP2020-08-20 ~ 2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
775,183 GBP2021-12-31
Debtors
Amounts falling due after one year
0 GBP2021-12-31

Related profiles found in government register
  • HOTPOD HOLDINGS LTD
    Info
    Registered number 12825704
    40 St. Matthew's Road, London SW2 1NL
    Private Limited Company incorporated on 2020-08-20 (4 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-19
    CIF 0
  • HOTPOD HOLDINGS LTD
    S
    Registered number 12825704
    40, St. Matthew's Road, London, England, SW2 1NL
    Limited Company in Registrar Of Companies (England And Wales), England
    CIF 1
    Limited Company in Registrar Of Companies (England And Wales), London
    CIF 2
    Limited Company in Registrar Of Companies (England And Wales), United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    40 St. Matthew's Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    1,216 GBP2021-12-31
    Person with significant control
    2020-08-20 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    40 St. Matthew's Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    -520,681 GBP2021-12-31
    Person with significant control
    2020-08-20 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    HOT POD YOGA LIMITED - 2018-06-18
    40 St. Matthew's Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    2,428,953 GBP2021-12-31
    Person with significant control
    2020-10-01 ~ now
    CIF 2 - Has significant influence or controlOE
© 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.