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

Crowe, John Thomas Gerard

    Related profiles found in government register
  • Crowe, John Thomas Gerard
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Crowe, John Thomas Gerard
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, England

      IIF 56 IIF 57
    • icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 58
    • icon of address York House, 4 Wigmores South, Welwyn Garden City, Herts, AL8 6PL

      IIF 59
    • icon of address York House, 4 Wigmores South, Wewlyn Garden City, Herts, AL8 6PL

      IIF 60
    • icon of address Garthur Limited, Basepoint Business Centre, 110 Butterfield, Great Marling’s, Luton, LU2 8DL, England

      IIF 61
    • icon of address 4, Wigmores South, Welwyn Garden City, AL8 6PL, United Kingdom

      IIF 62
    • icon of address George Arthur Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, AL8 7SR, England

      IIF 63
    • icon of address George Arthur York House, 4 Wigmores South, Welwyn Garden City, Hertfordshire, AL8 6PL

      IIF 64 IIF 65 IIF 66
    • icon of address York House, 2nd Floor, 4 Wigmores South, Welwyn Garden City, AL8 6PL, United Kingdom

      IIF 68
  • Crowe, John Thomas Gerard
    British

    Registered addresses and corresponding companies
    • icon of address Garthur Limited, Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, LU2 8DL, England

      IIF 69 IIF 70 IIF 71
    • icon of address George Arthur, 110 Butterfield, Basepoint Business Centre, Great Marlings, Luton, LU2 8DL, England

      IIF 74
    • icon of address 17, Bishops Road, Tewin Wood, Welwyn, Herts, AL6 0NR, United Kingdom

      IIF 75
  • Mr John Thomas Gerard Crowe
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Crowe, John
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garthur Limited, Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, LU2 8DL, England

      IIF 131
  • Crowe, John
    Irish company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Kingsley Court, Welwyn Garden City, Hertfordshire, AL7 4HZ

      IIF 132
  • Mr John Crowe
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address George Arthur Ltd, Suite 6b, Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, AL8 7SR, United Kingdom

      IIF 133
  • Crowe, John Tom
    Irish born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garthur Limited, Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, LU2 8DL, England

      IIF 134
  • Crowe, John
    Irish company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 135
  • Crowe, John
    Irish company director

    Registered addresses and corresponding companies
    • icon of address 4 Kingsley Court, Welwyn Garden City, Hertfordshire, AL7 4HZ

      IIF 136 IIF 137
  • Mr John John Crowe
    Irish born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6b, Wentworth Lodge, Great North Road, Welwyn Garden City, AL8 7SR, United Kingdom

      IIF 138 IIF 139
  • Crowe, John

    Registered addresses and corresponding companies
    • icon of address 4 Kingsley Court, Welwyn Garden City, Hertfordshire, AL7 4HZ

      IIF 140 IIF 141
child relation
Offspring entities and appointments
Active 70
  • 1
    icon of address Mbi Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    216,588 GBP2016-03-31
    Officer
    icon of calendar 2001-07-06 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Suite 6b, Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,723 GBP2024-09-30
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 55 - Director → ME
  • 3
    icon of address Suite 6b, Wentworth Lodge, Great North Road, Welwyn Garden City, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -396 GBP2024-03-31
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 129 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address George Arthur, Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,000 GBP2024-03-31
    Officer
    icon of calendar 2005-01-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-01-15 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -69,275 GBP2024-09-30
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address George Arthur, 2nd Floor, 4 Wigmores South, Welwyn Garden City, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 62 - Director → ME
  • 7
    CHILLI PILATES (FC) LTD - 2025-09-22
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -222,560 GBP2024-09-30
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 134 - Director → ME
  • 9
    THE WELLNESS CENTRE (HOLDINGS) LTD - 2014-09-18
    WELLNESS FUNDING AND MANAGEMENT LIMITED - 2010-07-23
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (5 parents, 43 offsprings)
    Equity (Company account)
    1,364,778 GBP2024-09-30
    Officer
    icon of calendar 2009-08-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-08-12 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 10
    CHILLI PILATES (HL) LTD - 2024-08-16
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 36 - Director → ME
  • 11
    WELLNESS REFORMER PILATES LTD - 2014-09-04
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -167,086 GBP2024-09-30
    Officer
    icon of calendar 2009-06-23 ~ now
    IIF 15 - Director → ME
    icon of calendar 2009-06-23 ~ now
    IIF 73 - Secretary → ME
  • 12
    WELLNESS REFORMER PILATES (H) LTD - 2014-09-04
    THE WELLNESS CENTRE (APH) LTD - 2014-05-27
    WELLNESS MAT PILATES LTD - 2013-02-22
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -170,580 GBP2024-09-30
    Officer
    icon of calendar 2009-06-23 ~ now
    IIF 4 - Director → ME
    icon of calendar 2009-06-23 ~ now
    IIF 69 - Secretary → ME
  • 13
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -46,209 GBP2024-09-30
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 38 - Director → ME
  • 14
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -128,615 GBP2024-09-30
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 42 - Director → ME
  • 15
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -53,988 GBP2024-09-30
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 19 - Director → ME
  • 16
    CHILLI PILATES (PG) LTD - 2025-10-01
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,460 GBP2024-09-30
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 25 - Director → ME
  • 17
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,468 GBP2024-09-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 8 - Director → ME
  • 18
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -58,528 GBP2024-09-30
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 33 - Director → ME
  • 19
    WELLNESS REFORMER PILATES (PB) LIMITED - 2015-04-22
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -308,330 GBP2024-09-30
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 29 - Director → ME
  • 20
    WELLNESS YOGA LTD - 2011-01-31
    WELLNESS BODY TALK LIMITED - 2013-04-11
    WELLNESS CENTRAL SERVICES LTD - 2014-09-05
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -128 GBP2024-09-30
    Officer
    icon of calendar 2009-06-23 ~ now
    IIF 14 - Director → ME
    icon of calendar 2009-06-23 ~ now
    IIF 71 - Secretary → ME
  • 21
    THE WELLNESS CENTRE (I) LIMITED - 2017-10-16
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 28 - Director → ME
  • 22
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    21,155 GBP2024-09-30
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 17 - Director → ME
  • 23
    WELLNESS REFORMER PILATES (B) LIMITED - 2014-10-09
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,409 GBP2024-09-30
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 6 - Director → ME
  • 24
    CHILLI PILATES (WELWYN) LTD - 2018-07-09
    THE WELLNESS CENTRE (CSP) LIMITED - 2016-03-13
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,076 GBP2024-09-30
    Officer
    icon of calendar 2014-07-14 ~ now
    IIF 13 - Director → ME
  • 25
    WELLNESS SERVICES LTD - 2014-09-05
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,205 GBP2024-09-30
    Officer
    icon of calendar 2009-06-23 ~ now
    IIF 7 - Director → ME
    icon of calendar 2009-06-23 ~ now
    IIF 72 - Secretary → ME
  • 26
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    756,369 GBP2024-03-31
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-19 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-07-02
    Officer
    icon of calendar 2001-04-24 ~ now
    IIF 26 - Director → ME
  • 28
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    157,210 GBP2024-03-31
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-12-25 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address George Arthur Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    133 GBP2024-03-31
    Officer
    icon of calendar 1999-10-26 ~ now
    IIF 51 - Director → ME
  • 30
    icon of address George Arthur Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,666 GBP2024-06-30
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Mbi Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-24 ~ dissolved
    IIF 56 - Director → ME
  • 33
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-08 ~ dissolved
    IIF 58 - Director → ME
  • 34
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 9 - Director → ME
  • 35
    ALFRED THE GREAT LIMITED - 2020-07-16
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling’s, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -937 GBP2024-09-30
    Officer
    icon of calendar 2008-05-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-08 ~ dissolved
    IIF 135 - Director → ME
  • 37
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,125 GBP2024-03-31
    Officer
    icon of calendar 1998-06-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 10 Prospect Place, Welwyn, Hertfordshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    63,088 GBP2024-03-31
    Officer
    icon of calendar 2012-11-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 82 - Has significant influence or controlOE
  • 39
    THE WELLNESS CENTRE (FC) LTD - 2024-03-18
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 2 - Director → ME
  • 40
    THE WELLNESS CENTRE (HL) LTD - 2024-10-18
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 39 - Director → ME
  • 41
    CHILLI PILATES (SB) LTD - 2025-07-24
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 30 - Director → ME
  • 42
    THE WELLNESS CENTRE (LA) LTD - 2023-10-03
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 27 - Director → ME
  • 43
    THE WELLNESS CENTRE (EL) LTD - 2024-06-22
    THE WELLNESS CENTRE (GL) LTD - 2024-08-23
    CHILLI PILATES (LA) LTD - 2023-09-05
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 21 - Director → ME
  • 44
    CHILLI PILATES (FULHAM) LTD - 2014-12-10
    THE WELLNESS CENTRE (F) LIMITED - 2014-09-05
    icon of address George Arthur Accountants, York House, 2nd Floor, 4 Wigmores South, Welwyn Garden City, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 68 - Director → ME
  • 45
    WELLNESS ELITE TRAINING LTD - 2013-08-13
    icon of address George Arthur Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-09-30
    Officer
    icon of calendar 2009-06-23 ~ now
    IIF 47 - Director → ME
    icon of calendar 2009-06-23 ~ now
    IIF 74 - Secretary → ME
  • 46
    THE WELLNESS CENTRE (HM) LTD - 2014-09-05
    CHILLI PILATES (BUSHEY) LTD - 2014-12-10
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,080 GBP2024-09-30
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 32 - Director → ME
  • 47
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,239 GBP2024-09-30
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 20 - Director → ME
  • 48
    icon of address George Arthur Ltd, Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2013-09-06 ~ now
    IIF 50 - Director → ME
  • 49
    THE WELLNESS CENTRE AB LTD - 2021-07-05
    icon of address George Arthur Ltd, Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,775 GBP2024-09-30
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 44 - Director → ME
  • 50
    THE WELLNESS CENTRE CD LTD - 2021-07-26
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,103 GBP2024-09-30
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 37 - Director → ME
  • 51
    THE WELLNESS CENTER (QB) LTD - 2021-10-06
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 18 - Director → ME
  • 52
    THE WELLNESS CENTRE (SP) LTD - 2014-09-05
    CHILLI PILATES (ST ALBANS) LTD - 2014-12-10
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,521 GBP2024-09-30
    Officer
    icon of calendar 2013-06-07 ~ now
    IIF 40 - Director → ME
  • 53
    icon of address Garthur Ltd Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 46 - Director → ME
  • 54
    CHILLI PILATES CORPORATE SERVICES LTD - 2021-04-23
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 24 - Director → ME
  • 55
    icon of address Garthur Limited Basepoint Business Centre 110 Butterfield, Great Marlings, Luton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 43 - Director → ME
  • 56
    THE WELLNESS CENTRE SB LTD - 2023-07-28
    THE WELLNESS CENTRE (WP) LTD - 2021-09-23
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 10 - Director → ME
  • 57
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,360 GBP2024-09-30
    Officer
    icon of calendar 2009-03-19 ~ now
    IIF 31 - Director → ME
    icon of calendar 2009-03-19 ~ now
    IIF 70 - Secretary → ME
  • 58
    THE WELLNESS CENTRE (MARSHALSWICK) LTD - 2021-09-23
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,435 GBP2024-09-30
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 12 - Director → ME
  • 59
    WELLNESS CENTRAL SERVICES LTD - 2021-04-23
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 131 - Director → ME
  • 60
    icon of address 7 Honeycroft, Welwyn Garden City, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 49 - Director → ME
  • 61
    icon of address Garthur Ltd 110 Butterfield, Great Marlings, Luton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 45 - Director → ME
  • 62
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 3 - Director → ME
  • 63
    icon of address Unit 3 Colindale Technology Park Colindeep Lane, Colindale, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-05-31
    Officer
    icon of calendar 2003-09-30 ~ now
    IIF 1 - Director → ME
  • 64
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,311 GBP2024-09-30
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 22 - Director → ME
  • 65
    Company number 02843570
    Non-active corporate
    Officer
    icon of calendar 1993-08-09 ~ now
    IIF 65 - Director → ME
  • 66
    Company number 03805994
    Non-active corporate
    Officer
    icon of calendar 1999-07-13 ~ now
    IIF 67 - Director → ME
  • 67
    Company number 04064910
    Non-active corporate
    Officer
    icon of calendar 2000-09-05 ~ now
    IIF 64 - Director → ME
  • 68
    Company number 04205041
    Non-active corporate
    Officer
    icon of calendar 2001-04-24 ~ now
    IIF 66 - Director → ME
  • 69
    Company number 05953732
    Non-active corporate
    Officer
    icon of calendar 2006-10-03 ~ now
    IIF 59 - Director → ME
  • 70
    Company number 05953766
    Non-active corporate
    Officer
    icon of calendar 2006-10-03 ~ now
    IIF 60 - Director → ME
Ceased 50
  • 1
    icon of address Suite 6b, Wentworth Lodge, Great North Road, Welwyn Garden City, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -396 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-19 ~ 2019-09-06
    IIF 130 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address George Arthur, Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-06
    IIF 121 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -69,275 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-08-06 ~ 2021-08-06
    IIF 110 - Ownership of shares – More than 50% but less than 75% OE
    IIF 110 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    CHILLI PILATES (FC) LTD - 2025-09-22
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-24 ~ 2021-09-24
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -222,560 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-08-12 ~ 2018-09-06
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    THE WELLNESS CENTRE (HOLDINGS) LTD - 2014-09-18
    WELLNESS FUNDING AND MANAGEMENT LIMITED - 2010-07-23
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (5 parents, 43 offsprings)
    Equity (Company account)
    1,364,778 GBP2024-09-30
    Officer
    icon of calendar 2009-08-11 ~ 2010-07-01
    IIF 75 - Secretary → ME
  • 7
    CHILLI PILATES (HL) LTD - 2024-08-16
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-12-17 ~ 2021-12-17
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 8
    WELLNESS REFORMER PILATES LTD - 2014-09-04
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -167,086 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-08-12 ~ 2018-08-14
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    WELLNESS REFORMER PILATES (H) LTD - 2014-09-04
    THE WELLNESS CENTRE (APH) LTD - 2014-05-27
    WELLNESS MAT PILATES LTD - 2013-02-22
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -170,580 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-08-12 ~ 2018-07-27
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -46,209 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-08-06 ~ 2021-08-06
    IIF 101 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 101 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -128,615 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-08-12 ~ 2018-09-06
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -53,988 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-08-06 ~ 2021-08-06
    IIF 111 - Ownership of shares – More than 50% but less than 75% OE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    CHILLI PILATES (PG) LTD - 2025-10-01
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,460 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-08-06 ~ 2021-08-06
    IIF 112 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 112 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,468 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-24 ~ 2021-09-24
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -58,528 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-08-06 ~ 2021-08-06
    IIF 104 - Ownership of shares – More than 50% but less than 75% OE
    IIF 104 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    WELLNESS REFORMER PILATES (PB) LIMITED - 2015-04-22
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -308,330 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-08-12 ~ 2018-07-01
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    WELLNESS YOGA LTD - 2011-01-31
    WELLNESS BODY TALK LIMITED - 2013-04-11
    WELLNESS CENTRAL SERVICES LTD - 2014-09-05
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -128 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-08-12 ~ 2018-07-27
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    THE WELLNESS CENTRE (I) LIMITED - 2017-10-16
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-08-12 ~ 2018-08-12
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    21,155 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-08-12 ~ 2018-07-20
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    WELLNESS REFORMER PILATES (B) LIMITED - 2014-10-09
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,409 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-08-12 ~ 2018-07-01
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    CHILLI PILATES (WELWYN) LTD - 2018-07-09
    THE WELLNESS CENTRE (CSP) LIMITED - 2016-03-13
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,076 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-08-12 ~ 2018-07-15
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    WELLNESS SERVICES LTD - 2014-09-05
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,205 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-08-12 ~ 2018-07-20
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    756,369 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-19 ~ 2019-09-06
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of shares – More than 50% but less than 75% OE
    IIF 138 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-07-02
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-09
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    157,210 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-19 ~ 2019-09-06
    IIF 139 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 139 - Ownership of shares – More than 50% but less than 75% OE
    IIF 139 - Right to appoint or remove directors OE
  • 26
    icon of address George Arthur Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    133 GBP2024-03-31
    Officer
    icon of calendar 1999-10-26 ~ 2000-02-24
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2019-03-13
    IIF 125 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    icon of address George Arthur Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,666 GBP2024-06-30
    Officer
    icon of calendar 2007-06-26 ~ 2019-09-06
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-06
    IIF 84 - Ownership of shares – 75% or more OE
  • 28
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-08 ~ 2000-06-02
    IIF 136 - Secretary → ME
  • 29
    ALFRED THE GREAT LIMITED - 2020-07-16
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling’s, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -937 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-07
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,125 GBP2024-03-31
    Officer
    icon of calendar 1998-06-05 ~ 2008-08-05
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-06
    IIF 123 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    CENTURION ESTATES MANAGEMENT LIMITED - 2007-01-08
    RAINE AND CO. MANAGEMENT LIMITED - 2010-03-23
    icon of address 11 Market Place, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,442 GBP2024-09-30
    Officer
    icon of calendar 2000-09-05 ~ 2009-09-18
    IIF 132 - Director → ME
    icon of calendar 2000-09-05 ~ 2009-09-18
    IIF 137 - Secretary → ME
  • 32
    THE WELLNESS CENTRE (FC) LTD - 2024-03-18
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-24 ~ 2021-09-24
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    THE WELLNESS CENTRE (HL) LTD - 2024-10-18
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-12-17 ~ 2021-12-17
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 34
    CHILLI PILATES (SB) LTD - 2025-07-24
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-28 ~ 2021-09-28
    IIF 114 - Ownership of shares – More than 50% but less than 75% OE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75% OE
  • 35
    THE WELLNESS CENTRE (LA) LTD - 2023-10-03
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-12-17 ~ 2021-12-17
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    THE WELLNESS CENTRE (EL) LTD - 2024-06-22
    THE WELLNESS CENTRE (GL) LTD - 2024-08-23
    CHILLI PILATES (LA) LTD - 2023-09-05
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-12-17 ~ 2021-12-17
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    WELLNESS ELITE TRAINING LTD - 2013-08-13
    icon of address George Arthur Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-08-12 ~ 2018-07-20
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    THE WELLNESS CENTRE (HM) LTD - 2014-09-05
    CHILLI PILATES (BUSHEY) LTD - 2014-12-10
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,080 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-08-12 ~ 2018-08-14
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,239 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-05-17 ~ 2021-05-17
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 40
    icon of address George Arthur Ltd, Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-08-12 ~ 2018-09-07
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    THE WELLNESS CENTRE AB LTD - 2021-07-05
    icon of address George Arthur Ltd, Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,775 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-05-11
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 42
    THE WELLNESS CENTRE CD LTD - 2021-07-26
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,103 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-05-12 ~ 2021-05-12
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 43
    THE WELLNESS CENTER (QB) LTD - 2021-10-06
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-24 ~ 2021-09-24
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    THE WELLNESS CENTRE (SP) LTD - 2014-09-05
    CHILLI PILATES (ST ALBANS) LTD - 2014-12-10
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,521 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-08-12 ~ 2018-06-08
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    CHILLI PILATES CORPORATE SERVICES LTD - 2021-04-23
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-02-19 ~ 2021-02-19
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    THE WELLNESS CENTRE SB LTD - 2023-07-28
    THE WELLNESS CENTRE (WP) LTD - 2021-09-23
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-05-12 ~ 2021-05-12
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 47
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,360 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-08-12 ~ 2019-03-19
    IIF 126 - Ownership of shares – 75% or more OE
  • 48
    THE WELLNESS CENTRE (MARSHALSWICK) LTD - 2021-09-23
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,435 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-05-12 ~ 2021-05-12
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 49
    WELLNESS CENTRAL SERVICES LTD - 2021-04-23
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-02-18 ~ 2021-02-18
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 50
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,311 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-08-12 ~ 2019-03-14
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.