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

Sodha, Neel Dilip

    Related profiles found in government register
  • Sodha, Neel Dilip
    British business person born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1-2, 55 Fleet Road, Fleet, GU51 3PJ, England

      IIF 1
  • Sodha, Neel Dilip
    British businessman born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 & 2, Avondale Business Centre, 55 Fleet Road, Fleet, GU51 3PJ, England

      IIF 2
    • icon of address Suite 1-2, 55 Fleet Road, Fleet, GU51 3PJ, England

      IIF 3
  • Sodha, Neel Dilip
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avondale Business Centre Suite 1&2, 55 Fleet Road, Fleet, Hampshire, GU51 3PJ, England

      IIF 4
    • icon of address Suite 1-2, 55 Fleet Road, Fleet, GU51 3PJ, England

      IIF 5 IIF 6 IIF 7
  • Sodha, Neel Dilip
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avondale Business Centre Suites 1&2, 55 Fleet Road, Fleet, GU51 3PJ, United Kingdom

      IIF 8
    • icon of address Suite 1, & 2 Avondale Business Centre, 55 Fleet Road, Fleet, Hampshire, GU51 3PJ

      IIF 9 IIF 10 IIF 11
    • icon of address Suite 1 & 2, Fleet Road, Fleet, Hants, GU51 3PJ, England

      IIF 12
    • icon of address Suites 1 And 2, Avondale Business Centre, 55 Fleet Road, Fleet, GU51 3PJ, United Kingdom

      IIF 13
    • icon of address Suites 1 And 2, Avondale Business Centre, 55 Fleet Road, Fleet, Hampshire, GU51 3PJ, United Kingdom

      IIF 14
    • icon of address Racz Group, Unit 10 Evolution, Wynyard Business Park, Wynyard, Teesside, TS22 5TB, United Kingdom

      IIF 15 IIF 16
  • Sodha, Neel Dilip
    British franchisee born in March 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Neel Dilip Sodha
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avondale Business Centre Suites 1&2, 55 Fleet Road, Fleet, GU51 3PJ, United Kingdom

      IIF 34
    • icon of address Suite 1 & 2, Avondale Business Centre, 55 Fleet Road, Fleet, GU51 3PJ, England

      IIF 35 IIF 36 IIF 37
    • icon of address Suite 1-2, 55 Fleet Road, Fleet, GU51 3PJ, England

      IIF 40 IIF 41 IIF 42
    • icon of address Suites 1 And 2, Avondale Business Centre, 55 Fleet Road, Fleet, GU51 3PJ, United Kingdom

      IIF 45
    • icon of address 178 York Road, Hartlepool, TS26 9EA, England

      IIF 46 IIF 47
    • icon of address Racz Group, Unit 10 Evolution, Wynyard Business Park, Wynyard, TS22 5TB, United Kingdom

      IIF 48
    • icon of address Unit 10, Evolution, Wynyard Business Park, Wynyard, TS22 5TB, England

      IIF 49 IIF 50 IIF 51
    • icon of address Unit 10 Evolution, Wynyard Business Park, Wynyard, TS22 5TB, United Kingdom

      IIF 53
  • Neel Dilip Sodha
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suites 1 And 2, Avondale Business Centre, 55 Fleet Road, Fleet, Hampshire, GU51 3PJ, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Suites 1 And 2 Avondale Business Centre, 55 Fleet Road, Fleet, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -268,263 GBP2024-09-30
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Avondale Business Centre Suites 1&2, 55 Fleet Road, Fleet, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    SMH LEISURE LIMITED - 2018-12-18
    icon of address Racz Group, Unit 10 Evolution, Wynyard Business Park, Wynyard, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -215,418 GBP2023-12-28
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 15 - Director → ME
  • 4
    J.E.T. VENTURES LIMITED - 2019-01-03
    icon of address Racz Group, Unit 10 Evolution, Wynyard Business Park, Wynyard, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    41,497 GBP2023-12-30
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 48 - Has significant influence or controlOE
  • 5
    icon of address Suite 1-2 55 Fleet Road, Fleet, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 41 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 10, Evolution Wynyard Business Park, Wynyard, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 31 - Director → ME
  • 7
    icon of address Unit 10 Evolution Wynyard Business Park, Wynyard, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152,222 GBP2023-12-30
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 52 - Has significant influence or controlOE
  • 8
    GYM FACTORY NEWCASTLE II LTD - 2016-09-20
    icon of address Unit 10 Evolution Wynyard Business Park, Wynyard, England
    Active Corporate (3 parents)
    Equity (Company account)
    -523,395 GBP2023-12-30
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
  • 9
    GYM FACTORY LIMITED - 2020-01-08
    KNUTSFORD DP LIMITED - 2015-02-11
    icon of address Unit 10 Evolution Wynyard Business Park, Wynyard, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -496,832 GBP2023-12-30
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address 178 York Road, Hartlepool, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 11
    icon of address Unit 10 Evolution Wynyard Business Park, Wynyard, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 50 - Has significant influence or controlOE
  • 12
    icon of address Unit 10 Evolution Wynyard Business Park, Wynyard, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -510,039 GBP2023-12-30
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 53 - Has significant influence or controlOE
  • 13
    GYM FACTORY SKIPTON LTD - 2017-11-29
    GYM FACTORY DERBY LTD - 2021-06-14
    icon of address Unit 10 Evolution Wynyard Business Park, Wynyard, England
    Active Corporate (2 parents)
    Equity (Company account)
    -430,322 GBP2023-12-30
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address 178 York Road, Hartlepool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 15
    NORTH WEST LEISURE (JV CO) LIMITED - 2020-08-24
    icon of address Unit 10 Evolution Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,026,181 GBP2023-12-30
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address 178 York Road, Hartlepool, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 17
    icon of address Unit 10, Evolution Wynyard Business Park, Wynyard, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 18
    icon of address Unit 10 Evolution Wynyard Business Park, Wynyard, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 19
    icon of address 178 York Road, Hartlepool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 26 - Director → ME
  • 20
    icon of address 178 York Road, Hartlepool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 21
    icon of address 178 York Road, Hartlepool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 21 - Director → ME
  • 22
    icon of address Suites 1 And 2 Avondale Business Centre, 55 Fleet Road, Fleet, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Suite 1-2 55 Fleet Road, Fleet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Suite 1-2 55 Fleet Road, Fleet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite 1-2 55 Fleet Road, Fleet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Suite 1 & 2 Avondale Business Centre, 55 Fleet Road, Fleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    224,139 GBP2022-03-31
    Officer
    icon of calendar 2015-09-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 27
    icon of address Suite 1 & 2 Avondale Business Centre, 55 Fleet Road, Fleet, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    725,061 GBP2022-03-31
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 11 - Director → ME
  • 28
    icon of address Suite 1 & 2 Avondale Business Centre, 55 Fleet Road, Fleet, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    11,387 GBP2022-03-31
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 10 - Director → ME
  • 29
    icon of address Suite 1 & 2 Avondale Business Centre, 55 Fleet Road, Fleet, Hampshire
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -42,036 GBP2024-03-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 9 - Director → ME
  • 30
    icon of address Suite 1-2 55 Fleet Road, Fleet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address The Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -94,050 GBP2017-04-30
    Officer
    icon of calendar 2017-11-10 ~ 2018-08-20
    IIF 12 - Director → ME
  • 2
    icon of address Unit 10 Evolution Wynyard Business Park, Wynyard, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152,222 GBP2023-12-30
    Person with significant control
    icon of calendar 2018-06-05 ~ 2019-09-01
    IIF 47 - Has significant influence or control OE
  • 3
    icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    175,771 GBP2024-11-30
    Officer
    icon of calendar 2018-11-19 ~ 2020-03-12
    IIF 27 - Director → ME
  • 4
    icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,598 GBP2024-11-30
    Officer
    icon of calendar 2019-02-15 ~ 2020-03-12
    IIF 28 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.