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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Stalker, David Michael

    Related profiles found in government register
  • Stalker, David Michael
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4th And 5th Floor, 26-28 Bedford Row, London, WC1R 4HE, United Kingdom

      IIF 1
    • Fox Court, 14 Gray's Inn Road, London, WC1X 8HN, England

      IIF 2 IIF 3
    • First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 4
  • Stalker, David Michael
    British ceo born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15 Vision Industrial Park, Kendal Avenue, Acton, London, W3 0AF

      IIF 5 IIF 6
    • Tall Tree House, Baigents Lane, Windlesham, Surrey, GU20 6DU, England

      IIF 7 IIF 8
  • Stalker, David Michael
    British chief executive officer born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Southall Lane Depot, Southall Lane, Southall, UB2 5AG, United Kingdom

      IIF 9
    • Tall Tree House, Baigents Lane, Windlesham, Surrey, GU20 6DU, United Kingdom

      IIF 10
  • Stalker, David Michael
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Profile West, 950 Great West Road, Brentford, Middlesex, TW8 9ES, England

      IIF 11
    • 26-28, Bedford Row, London, WC1R 4HE

      IIF 12
  • Stalker, David Michael
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Stalker, David Michael
    British executive director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4th And 5th Floor, 26-28 Bedford Row, London, WC1R 4HE, United Kingdom

      IIF 25 IIF 26
  • Stalker, David Michael
    British non-executive director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Stalker, David Michael
    British director born in November 1963

    Registered addresses and corresponding companies
    • 26 Atfield Grove, Windlesham, Surrey, GU20 6DP

      IIF 33 IIF 34
  • Stalker, David Michael
    British managing director born in November 1963

    Registered addresses and corresponding companies
    • 26 Atfield Grove, Windlesham, Surrey, GU20 6DP

      IIF 35
  • Stalker, David Michael
    British sales director born in November 1963

    Registered addresses and corresponding companies
    • Flat 16, Ollivier Court, Alderney, Channel Islands, GY9 3TD

      IIF 36
  • Stalker, David Michael
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Tiles Coastguards, Alderney, Channel Islands, GY9 3YG

      IIF 37
  • Stalker, David
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Mr David Stalker
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 35
  • 1
    1LIFE MANAGEMENT SOLUTIONS LIMITED - now
    LEISURE CONNECTION LIMITED - 2014-05-29
    LEISURE CONNECTION PLC.
    - 2002-07-24 02566586 03520124
    RELAXION GROUP PLC
    - 1999-11-01 02566586
    COBRA LEISURE LIMITED - 1992-01-09
    MOTIVENEAT LIMITED - 1991-03-20
    The Stables, Duxbury Park, Duxbury Hall Road, Chorley, Lancashire, United Kingdom
    Active Corporate (39 parents, 1 offspring)
    Equity (Company account)
    531 GBP2023-02-09
    Officer
    1997-07-16 ~ 2000-08-18
    IIF 33 - Director → ME
  • 2
    ALTITUDE PARKS ACTON LIMITED
    - now 09565561 09171541
    OXYGEN FREEJUMPING LIMITED
    - 2016-02-11 09565561 09171541
    Profile West, 950 Great West Road, Brentford, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-09-11 ~ dissolved
    IIF 19 - Director → ME
  • 3
    BLADERUNNER LIMITED
    - now 04035973
    GOTELEE'S 2001 LIMITED - 2001-01-11
    Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2007-10-01 ~ 2010-11-05
    IIF 37 - Director → ME
  • 4
    CLIMB LONDON LTD
    12397849
    Flat 2, 1 Flora Path, Flat 2, 1 Flora Path, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,088 GBP2023-01-31
    Officer
    2021-12-07 ~ 2024-01-30
    IIF 24 - Director → ME
  • 5
    DORIAN YATES ULTIMATE FORMULAS LIMITED
    - now 05925080
    DORIAN YATES IMPROVED LIMITED
    - 2007-10-17 05925080
    2 Printers End, Gatehouse Way, Aylesbury, Bucks
    Dissolved Corporate (9 parents)
    Officer
    2006-12-07 ~ 2008-08-28
    IIF 36 - Director → ME
  • 6
    DS LEISURE LTD
    15746693
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FIT FOR SPORT LIMITED
    03648410
    5a Millars Brook Business Park, Molly Millars Lane, Wokingham, England
    Active Corporate (28 parents, 1 offspring)
    Equity (Company account)
    77,899 GBP2024-06-30
    Officer
    2015-09-01 ~ 2017-10-23
    IIF 11 - Director → ME
  • 8
    FITNESS INDUSTRY ASSOCIATION LIMITED
    - now 08207256 02589238
    UKACTIVE LIMITED
    - 2013-02-27 08207256 02589238
    Fox Court, 14 Gray's Inn Road, London, England
    Active Corporate (8 parents)
    Officer
    2012-09-10 ~ 2016-09-01
    IIF 1 - Director → ME
    2025-10-06 ~ now
    IIF 3 - Director → ME
  • 9
    HARPERS FITNESS CLUBS LIMITED - now
    HARPERS FITNESS CLUBS PLC
    - 2014-09-19 02872550
    Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (18 parents)
    Officer
    1997-07-16 ~ 2000-08-18
    IIF 35 - Director → ME
  • 10
    LAMPTON LEISURE LIMITED
    12923138
    Southall Lane Depot, Southall Lane, Southall, United Kingdom
    Active Corporate (10 parents)
    Officer
    2021-04-01 ~ 2025-09-30
    IIF 9 - Director → ME
  • 11
    MARWELL SERVICES LIMITED
    - now 00960582
    J.M.K. WILD LIFE PARKS LIMITED - 1980-12-31
    Marwell Wildlife, Colden Common, Winchester, Hampshire, England
    Active Corporate (16 parents)
    Officer
    2016-05-24 ~ 2023-05-09
    IIF 8 - Director → ME
  • 12
    MARWELL WILDLIFE
    - now 01355272
    MARWELL PRESERVATION TRUST LIMITED(THE) - 2009-03-31
    Marwell Wildlife, Colden Common, Winchester, Hampshire
    Active Corporate (61 parents, 1 offspring)
    Officer
    2014-10-17 ~ 2023-05-09
    IIF 7 - Director → ME
  • 13
    MYZONE GROUP LIMITED
    09634208
    Uwm House, 6 Fusion Court, Leeds, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -5,917,294 GBP2023-12-31
    Officer
    2020-03-11 ~ 2024-05-31
    IIF 13 - Director → ME
  • 14
    NEW OFJ NORTH EAST LIMITED
    11414140
    82 St John Street, London
    Insolvency Proceedings Corporate (6 parents)
    Officer
    2018-06-13 ~ 2018-12-31
    IIF 5 - Director → ME
  • 15
    OFJ LONDON LIMITED
    12035601
    Oxygen Freejumping 15 Vision Industrial Park, Kendal Avenue, London, England
    Active Corporate (6 parents)
    Officer
    2019-06-12 ~ 2019-10-04
    IIF 29 - Director → ME
  • 16
    OFJ MIDLANDS LTD
    12035674
    Oxygen Freejumping 15 Vision Industrial Park, Kendal Avenue, London, England
    Active Corporate (6 parents)
    Officer
    2019-06-12 ~ 2019-10-04
    IIF 27 - Director → ME
  • 17
    OFJ NORTH LTD
    12035590
    Oxygen Freejumping 15 Vision Industrial Park, Kendal Avenue, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -855,424 GBP2024-06-30
    Officer
    2019-06-12 ~ 2019-10-04
    IIF 28 - Director → ME
  • 18
    OFJ SOUTH LTD
    12035645
    Oxygen Freejumping 15 Vision Industrial Park, Kendal Avenue, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -737,538 GBP2024-06-30
    Officer
    2019-06-12 ~ 2019-10-04
    IIF 31 - Director → ME
  • 19
    OFJ STEVENAGE LTD
    12035528
    Oxygen Freejumping 15 Vision Industrial Park, Kendal Avenue, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -872,513 GBP2024-06-30
    Officer
    2019-06-12 ~ 2019-10-04
    IIF 30 - Director → ME
  • 20
    OFJ TOPCO LTD
    - now 12033667
    OXYGEN TOPCO LTD - 2019-06-10
    Oxygen Freejumping 15 Vision Industrial Park, Kendal Avenue, London, England
    Active Corporate (10 parents, 14 offsprings)
    Officer
    2019-06-12 ~ 2019-10-04
    IIF 32 - Director → ME
  • 21
    OXYGEN BIDCO LIMITED
    11411695
    82 St John Street, London
    Insolvency Proceedings Corporate (6 parents, 4 offsprings)
    Officer
    2018-06-12 ~ 2018-12-31
    IIF 6 - Director → ME
  • 22
    OXYGEN FREEJUMPING ACTON LIMITED
    - now 09299773
    ALTITUDE PARKS LIMITED
    - 2016-01-28 09299773 08911514... (more)
    ALTIPARKS ACTON LIMITED - 2014-11-18
    82 St John Street, London
    Insolvency Proceedings Corporate (10 parents)
    Officer
    2015-09-11 ~ 2018-12-31
    IIF 23 - Director → ME
  • 23
    OXYGEN FREEJUMPING BLACKBURN LTD
    09899161
    Profile West, 950 Great West Road, Brentford, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-12-02 ~ dissolved
    IIF 21 - Director → ME
  • 24
    OXYGEN FREEJUMPING CROYDON LTD
    09790317
    Profile West, 950 Great West Road, Brentford, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-09-23 ~ dissolved
    IIF 16 - Director → ME
  • 25
    OXYGEN FREEJUMPING DERBY LTD
    09899032
    82 St John Street, London
    Insolvency Proceedings Corporate (9 parents)
    Officer
    2015-12-02 ~ 2019-01-01
    IIF 14 - Director → ME
  • 26
    OXYGEN FREEJUMPING IPSWICH LTD
    09916054
    Profile West, 950 Great West Road, Brentford, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-12-15 ~ dissolved
    IIF 18 - Director → ME
  • 27
    OXYGEN FREEJUMPING LIMITED
    - now 09171541 09565561
    ALTITUDE PARKS ACTON LIMITED
    - 2016-02-11 09171541 09565561
    C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (8 parents, 10 offsprings)
    Officer
    2015-03-01 ~ now
    IIF 4 - Director → ME
  • 28
    OXYGEN FREEJUMPING MANCHESTER LTD
    09899154
    C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2015-12-02 ~ dissolved
    IIF 22 - Director → ME
  • 29
    OXYGEN FREEJUMPING NORTH EAST LTD
    - now 09899191 09899187
    OXYGEN FREEJUMPING NEWCASTLE LTD
    - 2016-04-13 09899191
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2015-12-02 ~ dissolved
    IIF 20 - Director → ME
  • 30
    OXYGEN FREEJUMPING NORTH WEST LTD
    - now 09899187 09899191
    OXYGEN FREEJUMPING WIGAN LTD
    - 2016-04-13 09899187
    C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2015-12-02 ~ dissolved
    IIF 17 - Director → ME
  • 31
    OXYGEN FREEJUMPING SOUTH LTD
    - now 09236235
    OXYGEN FREEJUMPING SOUTHAMPTON LIMITED
    - 2016-04-13 09236235
    ALTITUDE PARKS SOUTHAMPTON LIMITED
    - 2016-01-28 09236235
    ALTIPARKS ACTON LIMITED - 2015-04-02
    ALTITUDE PARKS LIMITED - 2014-11-18
    ALTIPARKS LIMITED - 2014-10-14
    82 St John Street, London
    Insolvency Proceedings Corporate (11 parents)
    Officer
    2015-09-11 ~ 2018-12-31
    IIF 15 - Director → ME
  • 32
    SHIFT INTO SPORTS LIMITED
    07239355
    4th And 5th Floor 26-28 Bedford Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-29 ~ dissolved
    IIF 25 - Director → ME
  • 33
    SPOGO LIMITED
    08037363
    4th And 5th Floor 26-28 Bedford Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-19 ~ dissolved
    IIF 26 - Director → ME
  • 34
    THE INSTITUTE FOR THE MANAGEMENT OF SPORT AND PHYSICAL ACTIVITY
    - now 07530019
    IMSPA - 2011-02-22
    Sportpark Loughborough University, 3 Oakwood Drive, Loughborough, Leicestershire
    Dissolved Corporate (11 parents)
    Officer
    2011-05-11 ~ dissolved
    IIF 10 - Director → ME
  • 35
    UKACTIVE
    - now 02589238 08207256
    FITNESS INDUSTRY ASSOCIATION LIMITED
    - 2013-02-27 02589238 08207256
    Fox Court, 14 Gray's Inn Road, London, England
    Active Corporate (110 parents)
    Officer
    1998-04-01 ~ 2001-02-15
    IIF 34 - Director → ME
    2015-03-25 ~ 2016-04-01
    IIF 12 - Director → ME
    2025-10-06 ~ now
    IIF 2 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.