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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Bruin, Jacques De

    Related profiles found in government register
  • Bruin, Jacques De
    South African director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • De Bruin, Jacques
    South African company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town Centre House, Merrion Centre, Leeds, West Yorkshire, LS2 8LY

      IIF 22
    • icon of address Town Centre House, Merrion Centre, Leeds, West Yorkshire, LS2 8LY, United Kingdom

      IIF 23 IIF 24 IIF 25
  • De Bruin, Jacques
    South African operations director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, St Crispin Drive, Duston, Northampton, NN5 4BL, United Kingdom

      IIF 26
  • De Bruin, Jacques
    British chief operating officer born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town Centre House, Merrion Centre, Leeds, LS2 8LY, England

      IIF 27
    • icon of address Town Centre House, Merrion Centre, Leeds, LS2 8LY, United Kingdom

      IIF 28
  • De Bruin, Jacques
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town Centre House, Merrion Centre, Leeds, LS2 8LY, United Kingdom

      IIF 29
    • icon of address 1, Kent Road South, Duston, Northampton, NN5 4WD, England

      IIF 30
    • icon of address 1, Kent Road South, Northampton, NN5 4WD, England

      IIF 31
  • De Bruin, Jacques
    British investor born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Loudoun Road, London, NW8 0DL, United Kingdom

      IIF 32
  • De Bruin, Jacques
    British managing director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, First Floor, Stadium Way West, Milton Keynes, MK1 1ST, England

      IIF 33
    • icon of address Unit B, Stadium Way West, Milton Keynes, MK1 1ST, England

      IIF 34
    • icon of address Manor Farm, East Tanfield, Ripon, HG4 5LN, England

      IIF 35
  • Mr Jacques De Bruin
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kent Road South, Northampton, NN5 4WD, England

      IIF 36
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Manor Farm, East Tanfield, Ripon, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 35 - Director → ME
  • 2
    icon of address Unit B, First Floor, Stadium Way West, Milton Keynes, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,139,627 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address 35 Westgate, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,638 GBP2025-05-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Walkers House, Po Box 908 Gt, Mary Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address Unit B, First Floor, Stadium Way West, Milton Keynes, England
    Active Corporate (6 parents)
    Equity (Company account)
    200,665 GBP2024-12-31
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 33 - Director → ME
  • 7
    icon of address Unit B, Stadium Way West, Milton Keynes, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    748 GBP2024-12-31
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 34 - Director → ME
Ceased 28
  • 1
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    381,778 GBP2021-12-31
    Officer
    icon of calendar 2020-01-20 ~ 2024-05-22
    IIF 32 - Director → ME
  • 2
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 5 - Director → ME
  • 3
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 10 - Director → ME
  • 4
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 6 - Director → ME
  • 5
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 15 - Director → ME
  • 6
    CROWN SPORTS PLC - 2006-04-26
    GOLF CLUB HOLDINGS PLC - 2000-09-22
    CLUBPARTNERS INTERNATIONAL PLC - 1998-04-16
    ARMADILLO HOLDINGS PLC - 1995-04-06
    LAMBOURNE GOLF CLUB PLC - 1994-02-28
    INDEXSTRONG PUBLIC LIMITED COMPANY - 1991-02-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 19 - Director → ME
  • 7
    L.A. FITNESS PLC - 1999-05-28
    C.S. LEISURE PLC - 2007-03-09
    HURSTREEL INVESTMENTS PLC - 1989-07-31
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 8 - Director → ME
  • 8
    COPTHORNE SQUASH CLUB LIMITED - 1998-07-13
    FROLIC LIMITED - 1979-12-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 14 - Director → ME
  • 9
    DRAGONS HEALTH CLUBS PLC - 2006-03-13
    DRAGONS HEALTH & LEISURE CLUBS LIMITED - 1997-04-15
    PARKVIEW LEISURE LIMITED - 1988-07-05
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 3 - Director → ME
  • 10
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 18 - Director → ME
  • 11
    icon of address C/o Pure Gym Limited, Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-23 ~ 2017-11-30
    IIF 23 - Director → ME
  • 12
    icon of address C/o Pure Gym Limited, Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-23 ~ 2017-11-30
    IIF 24 - Director → ME
  • 13
    icon of address C/o Pure Gym Limited, Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-23 ~ 2017-11-30
    IIF 25 - Director → ME
  • 14
    icon of address C/o Pure Gym Limited, Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-05-23 ~ 2017-11-30
    IIF 22 - Director → ME
  • 15
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 13 - Director → ME
  • 16
    L.A. (GOLDERS GREEN) LIMITED - 2007-10-18
    DAWEGROVE LIMITED - 1996-08-09
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 21 - Director → ME
  • 17
    L.A. LEISURE LIMITED - 1999-10-08
    CHIMEREEL LIMITED - 1996-09-17
    L A FITNESS PLC - 2005-08-31
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 11 - Director → ME
  • 18
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 16 - Director → ME
  • 19
    BLANDFRAME LIMITED - 1997-12-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 20 - Director → ME
  • 20
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 9 - Director → ME
  • 21
    L.A. FITNESS LIMITED - 1999-10-08
    BRENTLYN LIMITED - 1989-01-10
    C.S. LEISURE LIMITED - 1999-05-28
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 7 - Director → ME
  • 22
    GARDENCHARM LIMITED - 1995-02-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 17 - Director → ME
  • 23
    MEGA GYM LIMITED - 2015-01-02
    icon of address C/o Pure Gym Limited, Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-08 ~ 2017-11-30
    IIF 27 - Director → ME
  • 24
    BCOMP 371 LIMITED - 2008-12-03
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2012-02-23 ~ 2017-11-30
    IIF 26 - Director → ME
  • 25
    THE RUGBY CLUB OF LONDON LIMITED - 1999-05-05
    HILLGROUND LIMITED - 1996-09-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 12 - Director → ME
  • 26
    SNRDCO 3163 LIMITED - 2014-05-20
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 4 - Director → ME
  • 27
    SNRDCO 3164 LIMITED - 2014-05-20
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 2 - Director → ME
  • 28
    BT LEISURE LIMITED - 1997-11-12
    LOOKFRESH LIMITED - 1997-07-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 1 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.