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

Alkin, Lawrence Michael

    Related profiles found in government register
  • Alkin, Lawrence Michael
    British co.director born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment E101 Montevetro Building, Battersea Church Road, London, SW11 3YZ

      IIF 1
  • Alkin, Lawrence Michael
    British company director born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Saffery Champness Llp, St John's Court, Easton Street, High Wycombe, HP11 1JX, United Kingdom

      IIF 2
    • C/o Saffery Llp, St John's Court, Easton Street, High Wycombe, HP11 1JX, United Kingdom

      IIF 3 IIF 4
    • 100, Battersea Church Road, London, SW11 3YL, England

      IIF 5
    • Apartment E101 Montevetro Building, Battersea Church Road, London, SW11 3YZ

      IIF 6 IIF 7
    • Flat E101, Montevetro Building, 100 Battersea Church Road, London, SW11 3YL

      IIF 8 IIF 9 IIF 10
    • New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

      IIF 13
  • Alkin, Lawrence Michael
    British director born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Alkin, Lawrence Michael
    British investor born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 25
  • Mr Lawrence Michael Alkin
    British born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Saffery Llp, St John's Court, Easton Street, High Wycombe, HP11 1JX, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Apartment E101, Montevetro Building, 100 Battersea Church Road, London, SW11 3YL, England

      IIF 30
  • Alkin, Lawrence Michael
    British company director

    Registered addresses and corresponding companies
    • Flat E101, Montevetro Building, 100 Battersea Church Road, London, SW11 3YL

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    BRABAZON & BRABAZON LIMITED - 2009-04-03
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2009-09-04 ~ dissolved
    IIF 13 - director → ME
  • 2
    C/o Saffery Champness Llp St John's Court, Easton Street, High Wycombe, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    64,439 GBP2023-08-31
    Officer
    2020-07-09 ~ now
    IIF 2 - director → ME
  • 3
    C/o Saffery Llp St John's Court, Easton Street, High Wycombe, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,508,652 GBP2023-08-31
    Officer
    2005-08-02 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 4
    C/o Saffery Llp St John's Court, Easton Street, High Wycombe, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,586,153 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    C/o Saffery Llp St John's Court, Easton Street, High Wycombe, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    272,910 GBP2023-08-31
    Officer
    2004-03-05 ~ now
    IIF 15 - director → ME
  • 6
    C/o Saffery Llp St John's Court, Easton Street, High Wycombe, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,190 GBP2023-08-31
    Officer
    2016-03-24 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 7
    Suite 301 Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Corporate (4 parents)
    Equity (Company account)
    10,934,135 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    St John's Court, Easton Street, High Wycombe, England
    Dissolved corporate (2 parents)
    Officer
    2005-09-01 ~ dissolved
    IIF 24 - director → ME
Ceased 20
  • 1
    Jsw Associates, Talbot House 204-226, Imperial Drive, Harrow, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2013-02-18 ~ 2013-05-17
    IIF 14 - director → ME
  • 2
    C/o Saffery Llp St John's Court, Easton Street, High Wycombe, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,586,153 GBP2023-08-31
    Officer
    2016-03-24 ~ 2025-03-25
    IIF 3 - director → ME
  • 3
    C/o Saffery Llp St John's Court, Easton Street, High Wycombe, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    272,910 GBP2023-08-31
    Person with significant control
    2016-05-01 ~ 2016-05-01
    IIF 29 - Has significant influence or control OE
  • 4
    Suite 301 Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Corporate (4 parents)
    Equity (Company account)
    10,934,135 GBP2023-12-31
    Officer
    ~ 2025-02-28
    IIF 6 - director → ME
  • 5
    HOLMES PLACE HOLDINGS LIMITED - 2008-10-24
    BARBICAN HEALTH & FITNESS PLC - 1994-06-16
    EARLYISSUE PUBLIC LIMITED COMPANY - 1987-01-28
    179 Great Portland Street, London
    Dissolved corporate (1 parent)
    Officer
    ~ 2003-07-09
    IIF 7 - director → ME
  • 6
    3 Lucas Avenue, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    -125,685 GBP2024-01-31
    Officer
    2014-02-18 ~ 2025-02-06
    IIF 5 - director → ME
  • 7
    Acre House, 11-15 William Road, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1991-07-03
    IIF 16 - director → ME
  • 8
    TOTAL FITNESS UK LIMITED - 2004-04-07
    Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -13 GBP2022-03-31
    Officer
    1997-10-08 ~ 1998-10-28
    IIF 8 - director → ME
  • 9
    M WINKWORTH LIMITED - 2009-11-03
    M. WINKWORTH & CO. (HOLDINGS) LIMITED - 2009-11-03
    Cannon Place, 78 Cannon Street, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2009-06-04 ~ 2025-03-02
    IIF 25 - director → ME
  • 10
    St John's Court, Easton Street, High Wycombe, England
    Dissolved corporate (2 parents)
    Officer
    2003-04-03 ~ 2003-09-16
    IIF 10 - director → ME
    2003-04-03 ~ 2003-04-10
    IIF 31 - secretary → ME
  • 11
    METRO INNS LIMITED - 2024-12-13
    Mha, 6th Floor 2 London Wall Place, London
    Corporate (2 parents)
    Equity (Company account)
    2,003 GBP2024-03-31
    Officer
    2006-11-06 ~ 2010-06-18
    IIF 19 - director → ME
  • 12
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,681,205 GBP2023-07-31
    Officer
    2006-11-24 ~ 2010-06-18
    IIF 22 - director → ME
  • 13
    METRO INNS (STOCKTON) LIMITED - 2007-02-13
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,185,965 GBP2023-07-31
    Officer
    2006-11-24 ~ 2010-06-18
    IIF 21 - director → ME
  • 14
    General & Medical House, Napier Place, Peterborough
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -343,520 GBP2023-12-31
    Officer
    2005-03-30 ~ 2009-12-31
    IIF 9 - director → ME
  • 15
    FITNESS LINK LIMITED - 1999-09-23
    General & Medical House, Napier Place, Peterborough, Cambs
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    46,762 GBP2023-12-31
    Officer
    2005-04-21 ~ 2009-12-31
    IIF 12 - director → ME
  • 16
    General & Medical House, Napier Place, Peterborough
    Corporate (3 parents)
    Equity (Company account)
    112 GBP2023-12-31
    Officer
    2005-04-21 ~ 2009-12-31
    IIF 11 - director → ME
  • 17
    45 Langton Park, Wroughton, Swindon
    Corporate (5 parents)
    Equity (Company account)
    18,570 GBP2023-07-31
    Officer
    2003-07-29 ~ 2004-10-26
    IIF 1 - director → ME
  • 18
    METRO INNS (NEWCASTLE) LIMITED - 2024-08-13
    Mcalister & Co Insolvency Practitioners Limited, 10 St. Helens Road, Swansea
    Corporate (2 parents)
    Equity (Company account)
    -37,256 GBP2024-03-31
    Officer
    2006-11-24 ~ 2010-06-18
    IIF 23 - director → ME
  • 19
    HOLMES PLACE HEALTH CLUBS LIMITED - 2013-04-10
    HOLMES PLACE HEALTH CLUB LIMITED - 2000-09-11
    ATILA HEALTH CLUB LIMITED - 1980-12-31
    26 Little Trinity Lane, Mansion House, London, England
    Corporate (3 parents)
    Officer
    ~ 2000-06-01
    IIF 18 - director → ME
  • 20
    HOLMES PLACE MANAGEMENT LIMITED - 2013-04-09
    HOLMES PLACE FACILITIES LIMITED - 1998-01-21
    3 & 4 Blake House Schooner Court, Crossways Business Park, Dartford, England
    Corporate (3 parents)
    Officer
    ~ 2000-06-01
    IIF 17 - 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.