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

Mr Otis Michelle Williams

    Related profiles found in government register
  • Mr Otis Michelle Williams
    British born in May 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 364-372, Cowbridge Road West, Cardiff, CF5 5BY, Wales

      IIF 1
    • C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3BD

      IIF 2
  • Mr Ashley Jordan Williams
    British born in July 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • 13, Pentrepoeth Road, Llanelli, SA15 4HH, Wales

      IIF 3
    • 55, Browen, Llanelli, SA14 9DB, Wales

      IIF 4 IIF 5
    • Abertawe House, Ystrad Road, Fforestfach, Swansea, SA5 4JB, Wales

      IIF 6
  • Mr Joshua Anthony Williams
    British born in July 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • 13, Pentrepoeth Road, Llanelli, SA15 4HH, Wales

      IIF 7
  • Williams, Otis Michelle
    British gym instructor born in May 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 364-372, Cowbridge Road West, Cardiff, CF5 5BY, Wales

      IIF 8
  • Williams, Otis Michelle
    British trainer born in May 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 364-372, Cowbridge Road West, Cardiff, CF5 5BY, Wales

      IIF 9
  • Mr Ashley Jordan Williams
    Welsh born in July 1992

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Joshua Anthony Williams
    Welsh born in July 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • 13, Pentrepoeth Road, Llanelli, SA15 4HH, Wales

      IIF 12 IIF 13
  • Mr Nicholas Phillips
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Park House, 200 Drake Street, Rochdale, OL16 1PJ, England

      IIF 14
  • Ms Elizabeth Janine Manjon-williams
    British born in August 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 20, Cowbridge Road, Pontyclun, CF72 9EE, Wales

      IIF 15
  • Hillyer, Joseph William
    British gym instructor born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 21 Victoria Street, Nottingham, Nottinghamshire, NG1 2EW

      IIF 16
  • Williams, Ashley Jordan
    British director born in July 1992

    Resident in Wales

    Registered addresses and corresponding companies
  • Williams, Ashley Jordan
    British gym instructor born in July 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • 55, Browen, Llanelli, SA14 9DB, Wales

      IIF 19
  • Mr Nicholas Thomas Phillips
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Carne House, 16 Parsons Lane, Bury, BL9 0JT, England

      IIF 20
    • C/o Clark Business Recovery Limited, 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 21
  • Mr Tashan Tomlin
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 22
  • Tribe, Nicholas David
    British fitness instructor born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 23
  • Tribe, Nicholas David
    British gym instructor born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 2, Gateway 1000, Arlington Business Park, Whittleway, Stevenage, Herts, SG1 2FP, United Kingdom

      IIF 24
  • Lee Anthony Wigfield
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • B1 Redland Business Centre, 3-5 Tapton House Road, Sheffield, South Yorkshire, S10 5BY, United Kingdom

      IIF 25
  • Mr Nicholas David Tribe
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 26
  • Phillips, Nicholas Thomas
    British gym instructor born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Carne House, 16 Parsons Lane, Bury, BL9 0JT, England

      IIF 27
  • Williams, Joshua Anthony
    British company director born in July 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • 13, Pentrepoeth Road, Llanelli, SA15 4HH, Wales

      IIF 28
  • Williams, Joshua Anthony
    British director born in July 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • 13, Pentrepoeth Road, Llanelli, SA15 4HH, Wales

      IIF 29
  • Williams, Joshua Anthony
    British gym instructor born in July 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • 13, Pentrepoeth Road, Llanelli, SA15 4HH, Wales

      IIF 30
  • Buchan, Nicola Victoria
    British director born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Almanythie Road, Peterhead, AB42 1LD, Scotland

      IIF 31
  • Buchan, Nicola Victoria
    British gym instructor born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Almanythie Road, Peterhead, AB42 1LD, Scotland

      IIF 32
  • Buchan, Nicola Victoria
    British professional coach born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Waterside Way, Peterhead, AB42 1GB, Scotland

      IIF 33
  • Mr Jonathan Richard Powell
    Welsh born in February 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • 3 Stokes Court, Stokes Court, Ponthir, Newport, NP18 1RY, United Kingdom

      IIF 34
  • Mr Michael Wilkinson
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, The Old Carpenters Workshop, Hyde Estate, London Road, Handcross, Haywards Heath, RH17 6HB, England

      IIF 35
  • Bartholomew, Julie Ellen
    British gym instructor born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Compass Close, Littlehampton, BN17 6SA, United Kingdom

      IIF 36
  • Hill, Eliza
    British gym instructor born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1-2, The Parade, Anson Road, Leics, Leicestershire, LE12 9QS, United Kingdom

      IIF 37
  • Holmes, Nichola
    British

    Registered addresses and corresponding companies
    • 57 Briarwood Drive, Leigh On Sea, Essex, SS9 4LB

      IIF 38
  • Johnson, Olivia
    British gym instructor born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12, Scholes Lane, Prestwich, Manchester, M25 0BA, England

      IIF 39
  • Johnson, Olivia
    British sports coach born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12, Scholes Lane, Prestwich, Manchester, M25 0BA, England

      IIF 40
  • Mr Oliver Joseph Stringer
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 10, Radfords Turf, Cranbrook, Exeter, EX5 7DX, England

      IIF 41
    • 5, Capper Close, Newton Poppleford, Sidmouth, EX10 0HD, England

      IIF 42
  • Mr William Anthony Hughes
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Julie Ellen Bartholomew
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Compass Close, Littlehampton, BN17 6SA, United Kingdom

      IIF 47
  • Mrs Li Ho
    British born in February 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50, Goldeneye Drive, Edinburgh, EH17 8XL, Scotland

      IIF 48
  • Mrs Li Ho
    British born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50, Goldeneye Drive, Edinburgh, EH17 8XL, Scotland

      IIF 49
  • Mrs Nicola Victoria Buchan
    British born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 55 Marischal Keith Drive, Peterhead, Aberdeenshire, AB42 3FH, Scotland

      IIF 50
  • Ms Nicola Victoria Buchan
    British born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
  • Powell, Jonathan Richard
    Welsh gym instructor born in February 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • 3 Stokes Court, Stokes Court, Ponthir, Newport, NP18 1RY, United Kingdom

      IIF 54
  • Wilkinson, Michael Scott
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 270, St Margarets Banks, High Street, Rochester, ME1 1HY, United Kingdom

      IIF 55
  • Wilkinson, Michael Scott
    British gym instructor born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, The Old Carpenters Workshop, Hyde Estate, London Road, Handcross, Haywards Heath, West Sussex, RH17 6HB, England

      IIF 56
  • Bentley, Nicholas William
    British gym instructor born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Veterinary Hospital, 131 Somerset Road, Almondbury, Huddersfield, HD5 8HN, United Kingdom

      IIF 57
  • Hook, Julie
    British gym instructor born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 24, Redwing Close, Stratford-upon-avon, Warwickshire, CV37 9EX, United Kingdom

      IIF 58
  • Joshua Anthony Williams
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Druslyn House, De La Beche Street, Swansea, SA1 3HJ, United Kingdom

      IIF 59
  • Miss Olivia Johnson
    British born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12, Scholes Lane, Prestwich, Manchester, M25 0BA, England

      IIF 60 IIF 61
  • Ms Hannah Louise Lloyd
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 5, West Victoria Dock Road, Office 8, Dundee, DD1 3JT, United Kingdom

      IIF 62
    • Dundee One, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, United Kingdom

      IIF 63
    • River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 64
  • Tomlin, Tashan
    British gym instructor born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 65
  • Wigfield, Lee Anthony
    British gym instructor born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • B1 Redland Business Centre, 3-5 Tapton House Road, Sheffield, South Yorkshire, S10 5BY, United Kingdom

      IIF 66
  • Williams, Ashley Jordan
    Welsh company director born in July 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • 55, Browen, Llanelli, SA14 9DB, Wales

      IIF 67
  • Williams, Ashley Jordan
    Welsh professional athlete born in July 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • 55, Browen, Llanelli, SA14 9DB, Wales

      IIF 68
  • Hollingdale, Matthew Paul
    British gym instructor born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 80, College Street, Kempston, Bedford, MK42 8LU, England

      IIF 69
  • Hughes, William Anthony
    British fitness trainer born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 55, The Crescent, Wolverhampton, WV6 8LB, England

      IIF 70 IIF 71
  • Hughes, William Anthony
    British gym instructor born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 55, The Crescent, Wolverhampton, WV6 8LB, England

      IIF 72
  • Hughes, William Anthony
    British self employed born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 55, The Crescent, Wolverhampton, WV6 8LB, England

      IIF 73
  • Lloyd, Hannah Louise
    British company director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 5, West Victoria Dock Road, Office 8, Dundee, DD1 3JT, United Kingdom

      IIF 74
    • Dundee One, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, United Kingdom

      IIF 75
  • Lloyd, Hannah Louise
    British manager born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 11, Dudhope Terrace, Dundee, DD3 6TS, Scotland

      IIF 76
    • River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 77
  • Manjon-williams, Elizabeth Janine
    British gym instructor born in August 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 20, Cowbridge Road, Pontyclun, CF72 9EE, Wales

      IIF 78
  • Ho, Li
    British gym instructor born in February 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50 Goldeneye Drive, Goldeneye Drive, Edinburgh, EH17 8XL, Scotland

      IIF 79
  • Hudson, Thea Annabel Louise
    British student born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1296, Putney High Street, London, SW15 1SU, England

      IIF 80
  • Miss Thea Annabel Louise Hudson
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 50, Seymour Street, London, W1H 7JG, England

      IIF 81
  • Mr Michael Scott Wilkinson
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 270, St Margarets Banks, High Street, Rochester, ME1 1HY, United Kingdom

      IIF 82
  • Mrs Linda Rosemaria Haywood
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 620 Bradford Road, Batley, WF17 8HF, England

      IIF 83
  • York Holmes, Charlotte Louise
    British gym instructor born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 103, Bishopsteignton, Shoeburyness, Southend-on-sea, SS3 8AF, England

      IIF 84
  • Holder, Mathilde Caroline
    French designer born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 48, Gillquart Way, Coventry, CV1 2UE, England

      IIF 85
  • Holder, Mathilde Caroline
    French gym instructor born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 48, Gillquart Way, Coventry, CV1 2UE, England

      IIF 86
  • Mrs Charlotte Louise York Holmes
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 103, Bishopsteignton, Shoeburyness, Southend-on-sea, SS3 8AF, England

      IIF 87
  • Lowe, Charlotte Gabrielle Louise

    Registered addresses and corresponding companies
    • 686, Christchurch Road, Bournemouth, Dorset, BH7 6BT

      IIF 88
  • Mr Anthony Keith Leslie
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10 Block A Peabody Estates, Dufferin Street, London, EC1Y 8PA, England

      IIF 89
  • Mr Nicholas William Bentley
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Veterinary Hospital, 131 Somerset Road, Almondbury, Huddersfield, HD5 8HN, United Kingdom

      IIF 90
  • Mrs Thea Annabel Louise Hudson
    English born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 42, Southdean Gardens, London, SW19 6NU, England

      IIF 91
  • Phillips, Nicholas Thomas
    British company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Grasmere Avenue, Whitefield, Manchester, Greater Manchester, M45 7GN, England

      IIF 92
  • Phillips, Nicholas Thomas
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carne House, 16 Parsons Lane, Bury, BL9 0JT, England

      IIF 93
    • Park House, 200 Drake Street, Rochdale, OL16 1PJ, England

      IIF 94
  • Stringer, Oliver Joseph
    British company director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 10, Radfords Turf, Cranbrook, Exeter, EX5 7DX, England

      IIF 95
  • Stringer, Oliver Joseph
    British gym instructor born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 5, Capper Close, Newton Poppleford, Sidmouth, EX10 0HD, England

      IIF 96
  • Stringer, Oliver Joseph
    British personal trainer born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, London Road, Whimple, Exeter, EX5 2QB, England

      IIF 97
  • Hoedemaker, Tristan Ashley Mitchell
    British gym instructor born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 27, Wychurst Gardens, Bexhill On Sea, Sussex, TN40 2EP

      IIF 98
  • Holmes, Nichola Ann
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Briarwood Drive, Leigh-on-sea, SS9 4LB, United Kingdom

      IIF 99
  • Holmes, Nichola Ann
    British gym instructor born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Briarwood Drive, Leigh On Sea, Essex, SS9 4LB

      IIF 100
  • Lloyd, Hannah Louise
    English gym instructor born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH, United Kingdom

      IIF 101
  • Phillips, Nicholas Thomas

    Registered addresses and corresponding companies
    • 8, Grasmere Avenue, Whitefield, Manchester, Greater Manchester, M45 7GN, England

      IIF 102
  • Holmes, Nichola

    Registered addresses and corresponding companies
    • 57, Briarwood Drive, Leigh On Sea, Essex, SS9 4LB

      IIF 103
  • Holmes, Nichola Ann

    Registered addresses and corresponding companies
    • 57, Briarwood Drive, Leigh-on-sea, SS9 4LB, United Kingdom

      IIF 104
  • Hudson, Thea Annabel Louise
    English gym instructor born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 42, Southdean Gardens, London, SW19 6NU, England

      IIF 105
  • Miss Faith Louise Shovlin
    Scottish born in July 2005

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Millburn Street, Lennoxtown, Glasgow, G66 7EE, Scotland

      IIF 106
  • Miss Hannah Louise Lloyd
    English born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH, United Kingdom

      IIF 107
  • Miss Hannah Louise Rickwood
    English born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 53, Birchwood Avenue, Sidcup, DA14 4JZ, England

      IIF 108
  • Mr Oliver Joseph Stringer
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Acres, Lyme Road, Axminster, EX13 5BH, England

      IIF 109
    • Michael House, Castle Street, Exeter, Devon, EX4 3LQ

      IIF 110
    • Michael House, Castle Street, Exeter, Devon, EX4 3LQ, United Kingdom

      IIF 111 IIF 112
    • The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 113
  • Mrs Mathilde Caroline Holder
    French born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 48, Gillquart Way, Coventry, CV1 2UE, England

      IIF 114
  • Leslie, Anthony Keith
    British gym instructor born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10 Block A Peabody Estates, Dufferin Street, London, EC1Y 8PA, England

      IIF 115
  • Rickwood, Hannah Louise
    English company director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 15, 15 Elliott Road, Bromley, BR2 9NT, United Kingdom

      IIF 116
  • Shovlin, Faith Louise
    Scottish gym instructor born in July 2005

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Millburn Street, Lennoxtown, Glasgow, G66 7EE, Scotland

      IIF 117
  • Tranfield, Thomas
    British security born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lydiate Farm The Lydiate, Heswall, Wirral, Cheshire, CH43 1UX

      IIF 118
  • Oliver Stringer
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Michael House, Castle Street, Exeter, EX4 3LQ, United Kingdom

      IIF 119 IIF 120
  • Tranfield, Thomas Xsaviour
    British instructor born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 283, Woodchurch Road, Birkenhead, CH42 9LE, England

      IIF 121
    • 283, Woodchurch Road, Birkenhead, CH42 9LE, United Kingdom

      IIF 122
  • Tranfield, Thomas Xsaviour
    British liason co ordinator born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26b, Shrewsbury Road, Prenton, Merseyside, CH43 1UX, England

      IIF 123
  • Tranfield, Thomas Xsaviour
    British school intervention programme born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26b Shrewsbury Road, Shrewsbury Road, Prenton, CH43 1UX, United Kingdom

      IIF 124
  • Stringer, Oliver
    British director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Brooklyn Villa, Fore Street, Beer, EX12 3JJ, England

      IIF 125
    • The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 126
  • Tranfield, Thomas Xsaviour Anthony
    British gym instructor born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 259, Wallasey Village, Wallasey Wirral, Merseyside, CH45 3LR, United Kingdom

      IIF 127
  • Tranfield, Thomas Xsaviour Anthony
    British managing director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 259, Wallasey Village, Wallasey Wirral, Merseyside, CH45 3LR, England

      IIF 128
  • Haywood, Linda Rosemaria, Mrs.
    British gym instructor born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 620 Bradford Road, Batley, WF17 8HF, England

      IIF 129
  • Hook, Julie
    United Kingdom none born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Fetherston Grange, Glasshouse Lane, Solihull, West Midlands, B94 6PX, England

      IIF 130
  • Williams, Joshua Anthony
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Druslyn House, De La Beche Street, Swansea, SA1 3HJ, United Kingdom

      IIF 131
  • Lowe, Charlotte Gabrielle Louise
    British gym instructor born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wassmuffin Mma 686, Christchurch Road, Bournemouth, BH7 6BT, United Kingdom

      IIF 132
  • Stringer, Oliver Joseph
    British director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stringer, Oliver Joseph
    British personal trainer born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miss Charlotte Gabrielle Louise Lowe
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wassmuffin Mma 686, Christchurch Road, Bournemouth, BH7 6BT, United Kingdom

      IIF 140
  • Mrs Mathilde Caroline Holder
    French born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Gillquart Way, Coventry, CV1 2UE, England

      IIF 141
  • Mr Thomas Xsaviour Anthony Tranfield
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 259, Wallasey Village, Wallasey Wirral, Merseyside, CH45 3LR, England

      IIF 142
  • Forbes-weekes, Harmony-linea Valarie
    British gym instructor born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • 350-356, Seven Sisters Road, London, N4 2PG, England

      IIF 143
  • Miss Harmony-linea Valarie Forbes-weekes
    British born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • 350-356, Seven Sisters Road, London, N4 2PG, England

      IIF 144
  • Mr Rogerio Guimaraes Gomes Leite De Carvalho
    Brazilian born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 22, Pearmain Walk, Haverhill, CB9 9QS, England

      IIF 145
    • Rubine House, Manor Road, Haverhill, Suffolk, CB9 0EP, United Kingdom

      IIF 146
  • Guimaraes Gomes Leite De Carvalho, Rogerio
    Brazilian company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Rubine House, Manor Road, Haverhill, Suffolk, CB9 0EP, United Kingdom

      IIF 147
  • Guimaraes Gomes Leite De Carvalho, Rogerio
    Brazilian gym instructor born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 22, Pearmain Walk, Haverhill, CB9 9QS, England

      IIF 148
child relation
Offspring entities and appointments
Active 76
  • 1
    Abertawe House 115 Ystrad Road, Fforestfach, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2021-06-18 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    24 Redwing Close, Stratford-upon-avon, Warwickshire, England
    Dissolved corporate (2 parents)
    Officer
    2006-04-18 ~ dissolved
    IIF 58 - director → ME
  • 3
    26b Shrewsbury Road Shrewsbury Road, Prenton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-01 ~ dissolved
    IIF 124 - director → ME
  • 4
    283 Woodchurch Road, Birkenhead, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,805 GBP2018-07-31
    Officer
    2017-03-14 ~ dissolved
    IIF 122 - director → ME
  • 5
    COMMANDO FITNESS TRAINING LIMITED - 2018-03-26
    283 Woodchurch Road, Birkenhead, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-09 ~ dissolved
    IIF 121 - director → ME
  • 6
    1-2 The Parade, Anson Road, Leics, Leicestershire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-12-31 ~ now
    IIF 37 - director → ME
  • 7
    66 Haven Way, Newhaven, Sussex
    Dissolved corporate (2 parents)
    Officer
    2009-11-05 ~ dissolved
    IIF 98 - director → ME
  • 8
    50 Seymour Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    83,852 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 9
    37 Broad Street, Peterhead, Aberdeenshire, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    META EVOLUTION GYM 2019 LTD - 2025-03-10
    Unit 4, The Old Carpenters Workshop Hyde Estate, London Road, Handcross, Haywards Heath, England
    Corporate (2 parents)
    Equity (Company account)
    8,369 GBP2024-06-30
    Officer
    2024-07-01 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    11 Olivier House Denmark Street, Altrincham, England
    Corporate (4 parents)
    Equity (Company account)
    7,096 GBP2023-11-30
    Person with significant control
    2024-06-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    42 Southdean Gardens, London, England
    Corporate (1 parent)
    Total liabilities (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-21 ~ now
    IIF 105 - director → ME
    Person with significant control
    2023-05-21 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 13
    The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,056 GBP2023-10-31
    Officer
    2022-10-18 ~ now
    IIF 136 - director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    CHRIS REES ACADEMY LTD - 2019-04-17
    Abertawe House Ystrad Road, Fforestfach, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    -2,613 GBP2023-11-30
    Officer
    2016-06-21 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-10-13 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    55 Browen, Llanelli, Wales
    Corporate (1 parent)
    Equity (Company account)
    393 GBP2023-11-30
    Officer
    2018-11-30 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-11-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    1 Almanythie Road, Peterhead, Scotland
    Corporate (2 parents)
    Officer
    2025-04-07 ~ now
    IIF 31 - director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 17
    13 Pentrepoeth Road, Llanelli, Wales
    Corporate (2 parents)
    Equity (Company account)
    12,458 GBP2023-11-30
    Officer
    2022-11-08 ~ now
    IIF 19 - director → ME
    IIF 30 - director → ME
    Person with significant control
    2022-11-08 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 18
    364-372 Cowbridge Road West, Cardiff, Wales
    Dissolved corporate (4 parents)
    Officer
    2020-10-01 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 19
    C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    -71,515 GBP2019-08-31
    Officer
    2015-08-13 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    INSOC UK LIMITED - 2024-10-31
    5 West Victoria Dock Road, Office 8, Dundee, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -190,895 GBP2023-12-31
    Officer
    2019-02-25 ~ now
    IIF 74 - director → ME
    Person with significant control
    2019-11-30 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 21
    13 Pentrepoeth Road, Llanelli, Wales
    Corporate (3 parents)
    Officer
    2024-09-02 ~ now
    IIF 67 - director → ME
    IIF 28 - director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 7 - Has significant influence or controlOE
  • 22
    2 Millburn Street, Lennoxtown, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 117 - director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 23
    Dundee One, River Court, 5 West Victoria Dock Road, Dundee, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -30,976 GBP2023-12-31
    Officer
    2018-10-23 ~ now
    IIF 75 - director → ME
    Person with significant control
    2019-11-30 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 24
    SWIFT GYM SOLUTIONS (SW) LIMITED - 2023-12-04
    TIKI SUN (DEVON) LTD - 2023-02-02
    The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    19,813 GBP2023-10-31
    Officer
    2022-12-01 ~ now
    IIF 134 - director → ME
  • 25
    686 Christchurch Road, Bournemouth, Dorset
    Corporate (2 parents)
    Equity (Company account)
    3,101 GBP2024-03-31
    Officer
    2014-02-11 ~ now
    IIF 88 - secretary → ME
  • 26
    CITY GYM LIMITED - 1986-09-16
    21 Victoria Street, Nottingham, Nottinghamshire
    Corporate (2 parents)
    Equity (Company account)
    19,049 GBP2021-10-31
    Officer
    2020-10-11 ~ now
    IIF 16 - director → ME
  • 27
    Wassmuffin Mma 686 Christchurch Road, Bournemouth, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,158 GBP2021-09-30
    Officer
    2018-09-12 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 28
    The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    24,212 GBP2023-10-31
    Officer
    2021-03-10 ~ now
    IIF 138 - director → ME
  • 29
    20 St Andrews Road, Paddock Wood, Tonbridge, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    37,645 GBP2024-03-31
    Officer
    2019-03-08 ~ now
    IIF 101 - director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 30
    22 Pearmain Walk, Haverhill, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-05 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2021-09-05 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 31
    THE HOT GATES CROSSFIT LIMITED - 2020-12-23
    Burnside Common Street, Ravenstone, Olney, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -77,772 GBP2023-09-30
    Officer
    2023-12-01 ~ now
    IIF 69 - director → ME
  • 32
    Flat 10 Block A Peabody Estates, Dufferin Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,501 GBP2023-10-31
    Officer
    2018-10-16 ~ now
    IIF 115 - director → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 33
    3 Ashburton Road, Prenton, Wirral, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2013-07-03 ~ dissolved
    IIF 123 - director → ME
  • 34
    The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    229 GBP2023-10-31
    Officer
    2020-09-30 ~ now
    IIF 137 - director → ME
  • 35
    HUB FITNESS AND PERFORMANCE LTD - 2020-08-11
    C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -46,401 GBP2023-03-31
    Officer
    2017-02-09 ~ now
    IIF 93 - director → ME
    Person with significant control
    2017-02-09 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    Park House, 200 Drake Street, Rochdale, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,709 GBP2020-10-31
    Officer
    2016-10-11 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 37
    270 St Margarets Banks, High Street, Rochester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-23 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 38
    259 Wallasey Village, Wallasey Wirral, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -29,585 GBP2024-09-30
    Officer
    2019-09-02 ~ now
    IIF 127 - director → ME
  • 39
    259 Wallasey Village, Wallasey Wirral, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    -30,005 GBP2024-08-31
    Officer
    2018-08-30 ~ now
    IIF 128 - director → ME
    Person with significant control
    2018-08-30 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    The Hayloft, Talaton, Exeter, Devon, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-16 ~ now
    IIF 95 - director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 41
    350-356 Seven Sisters Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 42
    48 Gillquart Way, Coventry, England
    Corporate (1 parent)
    Officer
    2024-03-10 ~ now
    IIF 86 - director → ME
    Person with significant control
    2024-03-10 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 43
    20 Cowbridge Road, Pontyclun, Wales
    Corporate (1 parent)
    Officer
    2024-09-18 ~ now
    IIF 78 - director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 44
    B1 Redland Business Centre, 3-5 Tapton House Road, Sheffield, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,762 GBP2024-05-31
    Officer
    2019-05-30 ~ now
    IIF 66 - director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 45
    Carne House, 16 Parsons Lane, Bury, England
    Corporate (2 parents)
    Officer
    2024-06-05 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 46
    5a Ugie Road, Peterhead, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,098 GBP2024-01-31
    Officer
    2023-01-26 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 47
    5a Ugie Road, Peterhead, Scotland
    Corporate (1 parent)
    Officer
    2023-07-17 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 48
    River Court, 5 West Victoria Dock Road, Dundee, Scotland
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-09 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 49
    The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    905 GBP2023-10-31
    Officer
    2021-08-04 ~ now
    IIF 133 - director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -23,165 GBP2023-10-31
    Officer
    2018-10-23 ~ now
    IIF 139 - director → ME
  • 51
    Unit 1 London Road, Whimple, Exeter, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-08 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    Unit 2 620 Bradford Road, Batley, England
    Corporate (1 parent)
    Officer
    2015-03-17 ~ now
    IIF 129 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 53
    5 Capper Close, Newton Poppleford, Sidmouth, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-19 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 54
    The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-18 ~ now
    IIF 126 - director → ME
  • 55
    Rubine House, Manor Road, Haverhill, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    22,443 GBP2022-03-31
    Officer
    2019-09-20 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2019-09-20 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 56
    11 Dudhope Terrace, Dundee, Scotland
    Corporate (7 parents)
    Equity (Company account)
    -23,767 GBP2024-03-31
    Officer
    2021-03-12 ~ now
    IIF 76 - director → ME
  • 57
    S HOLMES ENGINEERING LIMITED - 2009-06-10
    57 Briarwood Drive, Leigh On Sea, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,188 GBP2024-02-29
    Officer
    2007-09-27 ~ dissolved
    IIF 38 - secretary → ME
  • 58
    55 The Crescent, Wolverhampton, England
    Corporate (3 parents)
    Officer
    2023-09-30 ~ now
    IIF 71 - director → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 59
    55 The Crescent, Wolverhampton, England
    Dissolved corporate (2 parents)
    Officer
    2021-11-21 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2021-11-21 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 60
    15 15 Elliott Road, Bromley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-01-21 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 108 - Right to appoint or remove directors as a member of a firmOE
  • 61
    SARU JU-JITSU ACADEMY LTD - 2022-07-08
    Atkins Accountants Ltd, Avc House 21 Northampton Lane, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,873 GBP2023-06-30
    Officer
    2019-04-02 ~ now
    IIF 131 - director → ME
    Person with significant control
    2019-04-02 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 62
    3 Stokes Court Stokes Court, Ponthir, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 63
    103 Bishopsteignton, Shoeburyness, Southend-on-sea, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-08 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 64
    11 Olivier House Denmark Street, Altrincham, England
    Corporate (2 parents)
    Equity (Company account)
    -29,001 GBP2023-05-31
    Officer
    2023-08-08 ~ now
    IIF 79 - director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    57 Briarwood Drive, Leigh On Sea, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2017-02-13 ~ dissolved
    IIF 100 - director → ME
    2010-09-03 ~ dissolved
    IIF 103 - secretary → ME
  • 66
    57 Briarwood Drive, Leigh-on-sea, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,627 GBP2019-09-30
    Officer
    2017-10-10 ~ dissolved
    IIF 99 - director → ME
    2017-10-10 ~ dissolved
    IIF 104 - secretary → ME
  • 67
    55 Browen, Llanelli, Wales
    Corporate (2 parents)
    Officer
    2025-04-04 ~ now
    IIF 68 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 68
    12 Scholes Lane, Prestwich, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-20 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2023-04-20 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 69
    55 The Crescent, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-01-05 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 70
    Kemp House 152-160 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-07
    Officer
    2022-04-15 ~ now
    IIF 65 - director → ME
    Person with significant control
    2022-04-15 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 71
    12 Scholes Lane, Prestwich, Manchester, England
    Corporate (1 parent)
    Officer
    2023-04-24 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 72
    22 Hillsboro Road, Bognor Regis, West Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,871 GBP2023-07-31
    Officer
    2018-07-16 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 73
    The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-14 ~ now
    IIF 135 - director → ME
  • 74
    55 The Crescent, Wolverhampton, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-08 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 75
    The Veterinary Hospital 131 Somerset Road, Almondbury, Huddersfield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,125 GBP2023-09-30
    Officer
    2022-04-28 ~ now
    IIF 57 - director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    48 Gillquart Way, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,047 GBP2022-07-31
    Officer
    2018-07-31 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    20 Fetherston Grange Glasshouse Lane, Lapworth, Solihull, England
    Corporate (12 parents)
    Equity (Company account)
    41,248 GBP2023-12-25
    Officer
    2015-07-10 ~ 2021-06-28
    IIF 130 - director → ME
  • 2
    SWIFT GYM SOLUTIONS (SW) LIMITED - 2023-12-04
    TIKI SUN (DEVON) LTD - 2023-02-02
    The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    19,813 GBP2023-10-31
    Person with significant control
    2022-12-01 ~ 2023-02-06
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    24,212 GBP2023-10-31
    Person with significant control
    2021-03-10 ~ 2021-08-04
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    229 GBP2023-10-31
    Person with significant control
    2020-09-30 ~ 2021-08-04
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Unit B2 Roebuck Retail Park, London Road, Stevenage, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    307,884 GBP2024-11-30
    Officer
    2018-11-21 ~ 2019-07-08
    IIF 24 - director → ME
  • 6
    Unit B2 Roebuck Retail Park, London Road, Stevenage, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    -58,519 GBP2023-10-31
    Officer
    2016-10-31 ~ 2019-07-08
    IIF 23 - director → ME
    Person with significant control
    2016-10-31 ~ 2019-08-12
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -23,165 GBP2023-10-31
    Person with significant control
    2018-10-23 ~ 2021-08-04
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 8
    Unit 4 Grisedale Road, Old Hall Industrial Estate, Wirral, Merseyside
    Corporate (3 parents)
    Equity (Company account)
    581,772 GBP2023-04-30
    Officer
    2009-05-12 ~ 2011-02-16
    IIF 118 - director → ME
  • 9
    C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Corporate (1 parent)
    Current Assets (Company account)
    15,340 GBP2016-10-31
    Officer
    2015-02-01 ~ 2015-12-23
    IIF 125 - director → ME
  • 10
    GETLEAN BOOTCAMPS LTD - 2015-03-17
    Sa G & Co, Eden Point Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-10-31 ~ 2012-08-31
    IIF 92 - director → ME
    2011-10-31 ~ 2012-08-31
    IIF 102 - secretary → ME
  • 11
    VESTA (ROWING) LIMITED - 2005-02-21
    Embankment, Putney, London
    Corporate (9 parents)
    Equity (Company account)
    537,853 GBP2024-04-30
    Officer
    2012-09-12 ~ 2016-09-07
    IIF 80 - director → ME
© 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.