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

Henchoz, Patrick

    Related profiles found in government register
  • Henchoz, Patrick
    Swiss born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Learndirect, 3rd Floor Wilson House, Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 1
    • icon of address 1st Floor, Olympus House, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 2
    • icon of address Lower House, Church Lane, Hampton Bishop, Hereford, HR1 4LD, England

      IIF 3
    • icon of address Lower House, Church Lane, Hampton Bishop, Hereford, HR1 4LD, United Kingdom

      IIF 4
    • icon of address Yeoman Oast, Laddingford, Maidstone, ME18 6BX, England

      IIF 5
  • Henchoz, Patrick
    Swiss co director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower House, Church Lane, Hampton Bishop, Hereford, HR1 4LD

      IIF 6
    • icon of address Lower Lulham, Lulham, Madley, Hereford, HR2 9JJ

      IIF 7
  • Henchoz, Patrick
    Swiss company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower House, Church Lane, Hampton Bishop, Hereford, HR1 4LD, England

      IIF 8
    • icon of address Lower House, Church Lane, Hampton Bishop, Hereford, HR1 4LD, Great Britain

      IIF 9
    • icon of address Lower House, Church Lane, Hampton Bishop, Hereford, Herefordshire, HR1 4LD, England

      IIF 10
    • icon of address Lower House, Hampton Bishop, Hereford, HR1 4LD, England

      IIF 11
    • icon of address Lower House, Hampton Bishop, Hereford, HR1 4LD, United Kingdom

      IIF 12
  • Henchoz, Patrick
    Swiss director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor Eleven Clifton Heights, Triangle West, Clifton, Bristol, BS8 1EJ

      IIF 13
    • icon of address Lower Lulham, Madley, Hereford, HR2 9JJ, England

      IIF 14
    • icon of address 48, Cavendish Road, London, SW12 0DG, United Kingdom

      IIF 15
    • icon of address 152, Nelson Road, Twickenham, TW2 7BU, England

      IIF 16
  • Henchoz, Patrick
    Swiss none born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower House, Church Lane, Hampton Bishop, Hereford, Herefordshire, HR1 4LD, United Kingdom

      IIF 17
  • Henchoz, Patrick
    Swiss company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Henchoz, Patrick
    Swiss director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Henchoz, Patrick
    Swiss leisure born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntington Court, Huntington Lane, Hereford, Herefordshire, HR4 7RA

      IIF 36
  • Henchoz, Patrick
    Swiss managing director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntington Court, Huntington Lane, Hereford, Herefordshire, HR4 7RA

      IIF 37
  • Henchoz, Patrick
    Swiss various born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntington Court, Huntington Lane, Hereford, Herefordshire, HR4 7RA

      IIF 38
  • Henchoz, Patrick
    Swiss director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Nelson Road, Twickenham, TW2 7BU, England

      IIF 39
  • Henchoz, Patrick
    born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Lulham, Madley, Hereford, HR2 9JJ, United Kingdom

      IIF 40
    • icon of address 152, Nelson Road, Twickenham, TW2 7BU, England

      IIF 41
  • Mr Patrick Henchoz
    Swiss born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, The Mall, Clifton Village, Bristol, BS8 4DS, United Kingdom

      IIF 42
    • icon of address 171, Widemarsh Street, Hereford, HR4 9HE, United Kingdom

      IIF 43
    • icon of address Lower House, Church Lane, Hampton Bishop, Hereford, HR1 4LD, United Kingdom

      IIF 44
    • icon of address Lower House, Church Lane, Hampton Bishop, Hereford, Herefordshire, HR1 4LD, United Kingdom

      IIF 45
    • icon of address Lower House, Hampton Bishop, Hereford, HR1 4LD, England

      IIF 46
    • icon of address Lower House, Hampton Bishop, Hereford, HR1 4LD, United Kingdom

      IIF 47
    • icon of address 48, Cavendish Road, London, SW12 0DG, United Kingdom

      IIF 48
    • icon of address 14 Tarland House, Bayhall Road, Tunbridge Wells, TN2 4TP, England

      IIF 49
    • icon of address 152, Nelson Road, Twickenham, TW2 7BU, England

      IIF 50
  • Patrick Henchoz
    Swiss born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Nelson Road, Twickenham, TW2 7BU, England

      IIF 51
  • Henchoz, Patrick
    Swiss

    Registered addresses and corresponding companies
    • icon of address Huntington Court, Huntington Lane, Hereford, Herefordshire, HR4 7RA

      IIF 52
  • Henchoz, Patrick
    Swiss none

    Registered addresses and corresponding companies
    • icon of address Huntington Court, Huntington Lane, Hereford, Herefordshire, HR4 7RA

      IIF 53
  • Henchoz, Patrick

    Registered addresses and corresponding companies
    • icon of address Huntington Court, Huntington Lane, Hereford, Herefordshire, HR4 7RA

      IIF 54
    • icon of address 5, Fleet Place, London, Greater London, EC4M 7RD

      IIF 55
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,701 GBP2025-03-30
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Lower House Church Lane, Hampton Bishop, Hereford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -23,914 GBP2024-12-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 1 Court Farm Cottages, Mansel Gamage, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -884 GBP2021-08-31
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CERTAINLY WOOD LLP - 2014-04-02
    HEREFORD WOOD LLP - 2012-05-01
    icon of address Lower Lulham, Madley, Hereford
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 40 - LLP Member → ME
  • 5
    icon of address 171 Widemarsh Street, Hereford, Herefordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-02-29
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Learndirect 3rd Floor Wilson House, Lorne Park Road, Bournemouth, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -673,678 GBP2023-04-30
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 14 - Director → ME
  • 8
    RWANDA AID - 2020-11-17
    icon of address Yeoman Oast, Laddingford, Maidstone, England
    Active Corporate (8 parents)
    Equity (Company account)
    310,665 GBP2017-12-31
    Officer
    icon of calendar 2023-09-16 ~ now
    IIF 5 - Director → ME
  • 9
    ROSEHURST LIMITED - 2011-09-27
    icon of address 14 Tarland House Bayhall Road, Tunbridge Wells, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    180 GBP2016-12-31
    Officer
    icon of calendar 2012-08-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    380,255 GBP2022-05-31
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 36 The Mall, Clifton Village, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    540,542 GBP2019-02-28
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
Ceased 32
  • 1
    icon of address 48 Cavendish Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,587 GBP2024-09-30
    Officer
    icon of calendar 2019-02-01 ~ 2020-01-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2020-10-22
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BRANSTON GOLF CLUB LIMITED - 1997-03-27
    GEORGE HAMSHAW GOLF COURSES (BURTON) LIMITED - 1977-12-31
    icon of address Branston Golf And Country Club Burton Road, Branston, Burton-on-trent, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,556 GBP2024-06-30
    Officer
    icon of calendar 2008-06-12 ~ 2019-12-06
    IIF 6 - Director → ME
  • 3
    icon of address Leafield Farm, Quenington, Cirencester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-06-27
    Officer
    icon of calendar 2006-06-27 ~ 2008-11-01
    IIF 19 - Director → ME
    icon of calendar 2006-06-27 ~ 2008-11-01
    IIF 52 - Secretary → ME
  • 4
    CERTAINLY WOOD LTD - 2012-05-01
    HEREFORD WOOD LIMITED - 2014-04-02
    THE POPLAR TREE COMPANY LIMITED - 2005-09-21
    icon of address Lower Lulham, Lulham, Madley, Hereford
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,453,801 GBP2025-03-31
    Officer
    icon of calendar 2006-07-28 ~ 2021-09-30
    IIF 7 - Director → ME
  • 5
    FREDS (NEWSAGENTS) LIMITED - 1999-12-07
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-12-31
    IIF 30 - Director → ME
  • 6
    FIRST LEISURE HEALTH & FITNESS LIMITED - 1999-10-28
    ALNERY NO. 1415 LIMITED - 1995-04-26
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1995-04-13 ~ 2000-12-31
    IIF 18 - Director → ME
  • 7
    ESPORTA PLC - 2003-07-08
    JUST SO FASHIONS LIMITED - 1999-10-26
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-10-28 ~ 2000-12-31
    IIF 22 - Director → ME
  • 8
    GUESTPLACE LIMITED - 1989-05-22
    icon of address 85-89 Bamfords Trust House 85-89 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-02 ~ 2000-12-31
    IIF 33 - Director → ME
  • 9
    LIFETIME LEISURE SOLUTIONS LIMITED - 2010-06-24
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    749,723 GBP2023-07-31
    Officer
    icon of calendar 2010-06-17 ~ 2016-10-03
    IIF 13 - Director → ME
  • 10
    icon of address Lower House Church Lane, Hampton Bishop, Hereford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -23,914 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-12 ~ 2020-05-31
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Old Deanery, The Cathedral Close, Hereford, Herefordshire
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2010-07-31
    IIF 38 - Director → ME
  • 12
    LANEFIELD LIMITED - 1990-01-30
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-12-31
    IIF 36 - Director → ME
  • 13
    icon of address 23 Worcester Road, Malvern, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,408 GBP2024-12-31
    Officer
    icon of calendar 2021-10-25 ~ 2023-06-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2023-06-01
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address C/o Jt Maxwell Limited, Unit 2.01, Hollinwood Business Centre Albert Street Hollinwood, Failsworth
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    744,902 GBP2022-10-31
    Officer
    icon of calendar 2014-09-12 ~ 2020-12-17
    IIF 8 - Director → ME
  • 15
    LIFE TIME HEALTH & FITNESS LIMITED - 1998-01-27
    LIFETIME HEALTH & FITNESS LIMITED - 2011-01-21
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    39,320,655 GBP2023-07-31
    Officer
    icon of calendar 2009-04-23 ~ 2016-10-03
    IIF 20 - Director → ME
  • 16
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -64,843,374 GBP2023-07-31
    Officer
    icon of calendar 2014-07-04 ~ 2016-10-03
    IIF 23 - Director → ME
  • 17
    SEARCHTRADE LIMITED - 1993-08-02
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-02 ~ 2000-12-31
    IIF 27 - Director → ME
  • 18
    icon of address Cornwallis 28 Old Weston Road, Flax Bourton, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-02-29
    Officer
    icon of calendar 2016-03-01 ~ 2023-06-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-21
    IIF 50 - Has significant influence or control OE
  • 19
    icon of address 23 Worcester Road, Malvern, England
    Active Corporate (5 parents)
    Fixed Assets (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-04-11 ~ 2022-08-26
    IIF 11 - Director → ME
  • 20
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,004 GBP2019-03-31
    Officer
    icon of calendar 2009-02-04 ~ 2015-03-30
    IIF 9 - Director → ME
  • 21
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-08-25 ~ 2016-10-03
    IIF 55 - Secretary → ME
  • 22
    MALETRADE LIMITED - 1996-08-22
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-02 ~ 2000-12-31
    IIF 29 - Director → ME
  • 23
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-02 ~ 2000-12-31
    IIF 28 - Director → ME
  • 24
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-02 ~ 2000-12-31
    IIF 24 - Director → ME
  • 25
    PREMIUM LEISURE (HOLDINGS) PLC - 1993-09-15
    RIVERSIDE LEISURE (HOLDINGS) PLC - 1994-09-28
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-02 ~ 2000-12-31
    IIF 25 - Director → ME
  • 26
    JORDANS 290 PUBLIC LIMITED COMPANY - 1985-10-04
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-02 ~ 2000-12-31
    IIF 26 - Director → ME
  • 27
    HT DEVELOPMENTS 2 LIMITED - 2007-08-20
    icon of address 171 Widemarsh Street, Hereford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    51,571 GBP2024-03-31
    Officer
    icon of calendar 2007-03-28 ~ 2007-09-01
    IIF 21 - Director → ME
    icon of calendar 2007-03-28 ~ 2007-09-01
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-09
    IIF 43 - Has significant influence or control OE
  • 28
    icon of address 38 New Kent Road, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2006-03-08 ~ 2013-11-21
    IIF 32 - Director → ME
  • 29
    HAZELBARON LIMITED - 1994-09-27
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-02 ~ 2000-12-31
    IIF 34 - Director → ME
  • 30
    FORSTERS SHELFCO 241 LIMITED - 2006-08-25
    icon of address 3rd Floor, 45 Albemarle Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-12 ~ 2008-12-23
    IIF 31 - Director → ME
    icon of calendar 2006-09-12 ~ 2008-12-23
    IIF 53 - Secretary → ME
  • 31
    THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB PLC - 2006-01-31
    ROYAL COUNTY OF BERKSHIRE RACQUETS AND HEALTH CLUB PLC - 2004-12-08
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-12-31
    IIF 35 - Director → ME
  • 32
    UKACTIVE
    - now
    FITNESS INDUSTRY ASSOCIATION LIMITED - 2013-02-27
    icon of address Fox Court, 14 Gray's Inn Road, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 1993-05-01 ~ 1998-03-31
    IIF 37 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.