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 13
  • 1
    Handa, Aneil
    Born in September 1990
    Individual (54 offsprings)
    Officer
    2021-03-08 ~ 2021-12-22
    OF - Director → CIF 0
    2023-03-15 ~ 2025-05-19
    OF - Director → CIF 0
  • 2
    Wolfson, Andrew Daniel
    Company Director born in March 1969
    Individual (77 offsprings)
    Officer
    2021-03-09 ~ 2022-06-06
    OF - Director → CIF 0
  • 3
    Rowland, Robert David
    Director born in September 1982
    Individual (21 offsprings)
    Officer
    2020-10-14 ~ 2022-05-09
    OF - Director → CIF 0
    Mr Robert David Rowland
    Born in September 1982
    Individual (21 offsprings)
    Person with significant control
    2020-10-14 ~ 2021-03-08
    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
  • 4
    Lloyd, David Alan
    Chair Person born in January 1948
    Individual (69 offsprings)
    Officer
    2021-03-09 ~ 2022-07-22
    OF - Director → CIF 0
  • 5
    Rowland, Hilary Lynn
    Born in May 1980
    Individual (18 offsprings)
    Officer
    2025-06-11 ~ now
    OF - Director → CIF 0
  • 6
    Convery, Roy
    Corporate Finance born in December 1974
    Individual (7 offsprings)
    Officer
    2021-12-22 ~ 2022-06-06
    OF - Director → CIF 0
  • 7
    Sattin, Jonathan Andrew
    Director And Lawyer born in February 1953
    Individual (9 offsprings)
    Officer
    2021-12-22 ~ 2022-07-11
    OF - Director → CIF 0
  • 8
    Cohen, Joe Edward
    Director born in October 1970
    Individual (33 offsprings)
    Officer
    2021-03-09 ~ 2022-09-05
    OF - Director → CIF 0
  • 9
    Ahluwalia, Preetpal Singh
    Director born in March 1990
    Individual (83 offsprings)
    Officer
    2021-03-09 ~ 2025-05-02
    OF - Director → CIF 0
  • 10
    Cottam, Jonathan Daniel Nicholas
    Ceo born in December 1981
    Individual (27 offsprings)
    Officer
    2023-03-15 ~ 2023-09-29
    OF - Director → CIF 0
  • 11
    Rudmann, Scott William, Mr.
    Finance born in January 1970
    Individual (21 offsprings)
    Officer
    2021-03-09 ~ 2021-12-22
    OF - Director → CIF 0
    Rudmann, Scott William, Mr.
    Company Director born in January 1970
    Individual (21 offsprings)
    2022-05-09 ~ 2025-05-02
    OF - Director → CIF 0
    Rudmann, Scott William
    Company Director born in January 1970
    Individual (21 offsprings)
    Officer
    2025-06-06 ~ 2025-06-11
    OF - Director → CIF 0
  • 12
    PEMBROKE VCT PLC - now 08307631 08175956... (more)
    PEMBROKE VCT 2 PLC
    - 2012-11-28
    3, Cadogan Gate, London, England
    Active Corporate (14 parents, 20 offsprings)
    Person with significant control
    2021-03-08 ~ 2021-03-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    2021-07-16 ~ 2021-12-22
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    NECTAR CAPITAL LLP
    OC389973 OC311498
    Birkett House, 27 Albemarle Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    2023-09-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

UNITED FITNESS BRANDS LTD.

Period: 2021-01-22 ~ now
Company number: 12949685
Registered names
UNITED FITNESS BRANDS LTD. - now
Standard Industrial Classification
93130 - Fitness Facilities
70100 - Activities Of Head Offices
Brief company account
Cost of Sales
-3,280,601 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-10,101,276 GBP2021-01-01 ~ 2021-12-31
Intangible Assets
Other
107,878 GBP2022-12-31
25,650 GBP2021-12-31
Property, Plant & Equipment
12,933 GBP2022-12-31
4,479 GBP2021-12-31
Fixed Assets - Investments
0 GBP2022-12-31
1,579,303 GBP2021-12-31
Fixed Assets
120,811 GBP2022-12-31
1,609,432 GBP2021-12-31
Debtors
4,010,475 GBP2022-12-31
38,217 GBP2021-12-31
Cash at bank and in hand
1,735,159 GBP2022-12-31
265,036 GBP2021-12-31
Current Assets
5,745,634 GBP2022-12-31
303,253 GBP2021-12-31
Net Assets/Liabilities
-1,908,927 GBP2022-12-31
477,679 GBP2021-12-31
Equity
Called up share capital
248,793 GBP2022-12-31
76,217 GBP2021-12-31
0 GBP2020-12-31
Share premium
14,319,567 GBP2022-12-31
9,549,124 GBP2021-12-31
0 GBP2020-12-31
Retained earnings (accumulated losses)
-16,477,287 GBP2022-12-31
-9,147,662 GBP2021-12-31
0 GBP2020-12-31
Issue of Equity Instruments
Called up share capital
172,576 GBP2022-01-01 ~ 2022-12-31
76,217 GBP2021-01-01 ~ 2021-12-31
Issue of Equity Instruments
4,943,019 GBP2022-01-01 ~ 2022-12-31
9,625,341 GBP2021-01-01 ~ 2021-12-31
Equity
-1,908,927 GBP2022-12-31
Average Number of Employees
192022-01-01 ~ 2022-12-31
22021-01-01 ~ 2021-12-31
Wages/Salaries
949,352 GBP2022-01-01 ~ 2022-12-31
458,054 GBP2021-01-01 ~ 2021-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
12,790 GBP2022-01-01 ~ 2022-12-31
5,407 GBP2021-01-01 ~ 2021-12-31
Staff Costs/Employee Benefits Expense
1,084,333 GBP2022-01-01 ~ 2022-12-31
510,989 GBP2021-01-01 ~ 2021-12-31
Intangible Assets - Gross Cost
Development expenditure
131,080 GBP2022-12-31
27,000 GBP2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
23,202 GBP2022-12-31
1,350 GBP2021-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
21,852 GBP2022-01-01 ~ 2022-12-31
Intangible Assets
Development expenditure
107,878 GBP2022-12-31
25,650 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
3,628 GBP2022-12-31
0 GBP2021-12-31
Computers
14,850 GBP2022-12-31
5,616 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
18,478 GBP2022-12-31
5,616 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
328 GBP2022-12-31
0 GBP2021-12-31
Computers
5,217 GBP2022-12-31
1,137 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
5,545 GBP2022-12-31
1,137 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
328 GBP2022-01-01 ~ 2022-12-31
Computers
4,080 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,408 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
Furniture and fittings
3,300 GBP2022-12-31
0 GBP2021-12-31
Computers
9,633 GBP2022-12-31
4,479 GBP2021-12-31
Investments in Subsidiaries
0 GBP2022-12-31
1,579,303 GBP2021-12-31
Finished Goods/Goods for Resale
0 GBP2022-12-31
0 GBP2021-12-31
Trade Debtors/Trade Receivables
10,119 GBP2022-12-31
0 GBP2021-12-31
Other Debtors
Current
96,595 GBP2022-12-31
32,202 GBP2021-12-31
Prepayments/Accrued Income
Current
30,899 GBP2022-12-31
6,015 GBP2021-12-31
Corporation Tax Payable
Current
0 GBP2022-12-31
0 GBP2021-12-31
Other Creditors
Current
9,743 GBP2022-12-31
4,199 GBP2021-12-31
Creditors
Current
7,775,372 GBP2022-12-31
1,184,971 GBP2021-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2022-12-31
0 GBP2021-12-31
Bank Borrowings
0 GBP2022-12-31
0 GBP2021-12-31
Bank Overdrafts
0 GBP2022-12-31
0 GBP2021-12-31
Total Borrowings
Current, Amounts falling due within one year
0 GBP2021-12-31
Non-current, Amounts falling due after one year
0 GBP2022-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2022-12-31
0 GBP2021-12-31

Related profiles found in government register
  • UNITED FITNESS BRANDS LTD.
    Info
    PAY AS YOU GO STUDIOS LTD - 2021-01-22
    Registered number 12949685
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London E14 5NR
    PRIVATE LIMITED COMPANY incorporated on 2020-10-14 (5 years 5 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-10-13
    CIF 0
  • UNITED FITNESS BRANDS LTD.
    S
    Registered number 12949685
    116, Baker Street, London, England, W1U 6TS
    Private Limited Company in Companies House, England & Wales
    CIF 1
  • UNITED FITNESS BRANDS LTD
    S
    Registered number 12949685
    115, Baker Street, London, England, W1U 6RT
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 8
  • 1
    BARRECORE LIMITED
    07673881
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London, United Kingdom
    Liquidation Corporate (17 parents, 5 offsprings)
    Person with significant control
    2021-04-16 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    BOOM SPIN LTD
    07221639
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (12 parents, 4 offsprings)
    Person with significant control
    2021-03-08 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    BRAKE A SWEAT BPS LTD
    15456259
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (5 parents)
    Person with significant control
    2024-01-31 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 4
    BRAKE A SWEAT HAMMERSMITH LTD
    15436984
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (5 parents)
    Person with significant control
    2024-01-23 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 5
    DALAI HOLDINGS LIMITED
    14325762
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (13 parents)
    Person with significant control
    2022-08-30 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    EVERYONE TRIYOGA LIMITED
    - now 10003070
    NEWCO ACQUISITIONS LIMITED - 2016-05-25
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (12 parents, 2 offsprings)
    Person with significant control
    2021-12-22 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 7
    KOBOX LIMITED
    - now 09623350
    KOBOX LONDON LIMITED - 2016-02-27
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (11 parents, 5 offsprings)
    Person with significant control
    2021-03-08 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 8
    REFORMCORE LIMITED
    15353269
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents)
    Person with significant control
    2023-12-15 ~ now
    CIF 8 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.