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

Tegelaars, Harm Bartholomew

    Related profiles found in government register
  • Tegelaars, Harm Bartholomew
    Dutch ceo born in February 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • Farnham House, Farnham Lane, Langton Green, Kent, TN3 0JT

      IIF 1 IIF 2
  • Tegelaars, Harm Bartholomew
    Dutch chief exec born in February 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • Farnham House, Farnham Lane, Langton Green, Kent, TN3 0JT

      IIF 3
  • Tegelaars, Harm Bartholomew
    Dutch chief executive born in February 1948

    Resident in Uk

    Registered addresses and corresponding companies
  • Tegelaars, Harm Bartholomew
    Dutch chief executive officer born in February 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • Farnham House, Farnham Lane, Langton Green, Kent, TN3 0JT

      IIF 15
  • Tegelaars, Harm Bartholomew
    Dutch co director born in February 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • Farnham House, Farnham Lane, Langton Green, Kent, TN3 0JT, Uk

      IIF 16
  • Tegelaars, Harm Bartholomew
    Dutch company chairman born in February 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • Farnham House, Farnham Lane, Langton Green, Kent, TN3 0JT, United Kingdom

      IIF 17
  • Tegelaars, Harm Bartholomew
    Dutch company director born in February 1948

    Resident in Uk

    Registered addresses and corresponding companies
  • Tegelaars, Harm Bartholomew
    Dutch director born in February 1948

    Resident in Uk

    Registered addresses and corresponding companies
  • Tegelaars, Harm Bartholomew
    Dutch

    Registered addresses and corresponding companies
    • Farnham House, Farnham Lane, Langton Green, Kent, TN3 0JT

      IIF 31 IIF 32
  • Tegelaars, Harm Bartholomew
    Dutch company director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, James Freel Court, James Freel Close, Barrow-in-furness, Cumbria, LA14 2NG

      IIF 33
  • Tegelaars, Harm
    Dutch company chairman born in February 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • Units 4-5, Park View Industrial Estate, Alder Close, Eastbourne, East Sussex, BN23 6QE

      IIF 34
  • Tegelaars, Harm Bartholomew

    Registered addresses and corresponding companies
    • Unit 8, James Freel Court, James Freel Close, Barrow-in-furness, Cumbria, LA14 2NG

      IIF 35
  • Tegelaars, Harm Bartholomeus
    Dutch director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Mr Harm Bartholomeus Tegelaars
    Dutch born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Harm Bartholomew Tegelaars
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Walled Cottage, Farnham Lane, Langton Green, Tunbridge Wells, Kent, TN3 0JT, England

      IIF 38
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 30
  • 1
    ARCHER LEISURE LIMITED
    - now 01685725
    QUEENS MOAT LEISURE LIMITED
    - 1993-11-04 01685725
    ARCHER SECURITIES LIMITED
    - 1991-01-28 01685725
    Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents)
    Officer
    ~ 2005-10-31
    IIF 14 - Director → ME
  • 2
    ARCHWAY FITNESS LTD
    14042412
    20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    258,892 GBP2024-12-31
    Officer
    2022-04-12 ~ 2024-03-15
    IIF 36 - Director → ME
    Person with significant control
    2022-04-12 ~ 2022-05-12
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ASHFORD INTERNATIONAL HOTEL LIMITED - now
    ASHFORD INTERNATIONAL HOTEL PLC
    - 2006-06-30 02176399
    CROSSFORCE PLC - 1987-12-16
    14 Bonhill Street, London
    Liquidation Corporate (4 parents)
    Officer
    1994-06-28 ~ 2006-06-30
    IIF 23 - Director → ME
  • 4
    BUSINESS IN SPORT AND LEISURE LIMITED
    - now 02660564
    PRIORPERMIT LIMITED
    - 1992-02-05 02660564
    Eversheds House 70 Great Bridgewater Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    ~ 1998-03-19
    IIF 1 - Director → ME
    2004-04-28 ~ 2006-06-01
    IIF 2 - Director → ME
  • 5
    CANNONS ADVENTURES LIMITED
    - now 02413844 01406593
    ZEST ADVENTURE COMPANY LIMITED
    - 1999-11-17 02413844 03657372
    TAYLASH LIMITED - 1991-04-16
    Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents)
    Officer
    1999-09-01 ~ 2005-10-31
    IIF 22 - Director → ME
  • 6
    CANNONS COVENT GARDEN LIMITED
    - now 01594304
    COVENT GARDEN HEALTH & SQUASH CLUB LIMITED - 1989-02-09
    PLUMEPUMA LIMITED - 1984-06-22
    Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents)
    Officer
    1998-06-02 ~ 2005-10-31
    IIF 6 - Director → ME
  • 7
    CANNONS GROUP LIMITED
    - now 00384113 03571549
    VARDON P.L.C.
    - 1999-02-15 00384113
    WINCHMORE PUBLIC LIMITED COMPANY - 1992-03-30
    WINCHMORE INVESTMENT TRUST LIMITED - 1981-12-31
    Epsom Gateway, Ashley Avenue, Epsom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    1996-07-10 ~ 2005-10-31
    IIF 24 - Director → ME
  • 8
    CANNONS HEALTH CLUBS LIMITED
    - now 03601050
    HARBOUR CLUB HEALTH AND FITNESS LIMITED
    - 1999-11-17 03601050
    PRECIS (1655) LIMITED - 1998-08-28 00207795, 00281410, 00473089... (more)
    Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents)
    Officer
    1999-06-15 ~ 2005-10-31
    IIF 11 - Director → ME
  • 9
    CANNONS SPORTS CLUBS (U.K.) LIMITED
    - now 01416792
    CANNONS SPORTS CLUB (U.K.) LIMITED - 1988-10-05
    COUSIN LANE SPORTS COMPLEX LIMITED - 1983-05-25
    TRUSHELFCO (NO. 207) LIMITED - 1979-12-31
    Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents)
    Officer
    1998-06-02 ~ 2005-10-31
    IIF 26 - Director → ME
  • 10
    CENTRE COURT TENNIS LIMITED
    - now 02460253
    ADDART LIMITED
    - 1990-03-22 02460253
    Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents)
    Officer
    ~ 2005-10-31
    IIF 29 - Director → ME
  • 11
    CORBY TENNIS LIMITED
    02606177
    Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents)
    Officer
    ~ 2005-10-31
    IIF 7 - Director → ME
    ~ 2005-10-31
    IIF 32 - Secretary → ME
  • 12
    GLOBAL TAILOR HOLDINGS LIMITED - now
    GLOBAL TAILOR LIMITED
    - 2014-04-14 07185917 04964527
    23 Marshall Road, Eastbourne, East Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,428,571 GBP2024-03-31
    Officer
    2010-05-14 ~ 2011-10-11
    IIF 17 - Director → ME
  • 13
    GLOBAL TAILOR LIMITED - now 07185917
    G & M (UK) LIMITED
    - 2014-05-08 04964527
    STUDENT TAILOR LIMITED - 2007-05-22
    23 Marshall Road, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,781,002 GBP2024-03-31
    Officer
    2010-05-14 ~ 2011-10-14
    IIF 34 - Director → ME
  • 14
    GO-ON LEISURE LIMITED - now
    SPECIALDEAL LIMITED
    - 2011-06-08 07390986
    23 Cottingham Way, Thrapston, Northants
    Dissolved Corporate (1 parent)
    Officer
    2010-11-05 ~ 2011-06-06
    IIF 16 - Director → ME
  • 15
    HARBOUR CLUB OPERATIONS LIMITED
    - now 03895092 03194001
    CANNONS FITNESS CLUBS LIMITED
    - 2000-01-04 03895092
    The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    1999-12-10 ~ 2004-12-24
    IIF 21 - Director → ME
  • 16
    HEALTH CLUB ACQUISITIONS LIMITED
    - now 04166910
    DOLPHINGRANGE LIMITED - 2001-04-27
    Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    2001-07-03 ~ 2005-10-31
    IIF 27 - Director → ME
  • 17
    HEALTH CLUB INVESTMENTS GROUP LIMITED
    - now 04167080
    MISTYFORD LIMITED - 2001-04-27
    Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    2001-07-03 ~ 2007-11-30
    IIF 25 - Director → ME
    2001-05-09 ~ 2001-05-10
    IIF 20 - Director → ME
  • 18
    HEALTH CLUB INVESTMENTS LIMITED
    - now 04167038
    ACORNTRAIL LIMITED - 2001-05-04
    Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    2001-07-03 ~ 2005-10-31
    IIF 28 - Director → ME
  • 19
    NUFFIELD HEALTH DAY NURSERIES LIMITED - now
    CANNONS DAY NURSERIES LIMITED
    - 2008-11-26 03489051
    PINNACLE DAY NURSERIES LIMITED
    - 1999-12-16 03489051
    THE PINNACLE CLUBS LIMITED - 1998-05-05 01075261
    LAKESPAN LIMITED - 1998-03-03
    Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents)
    Officer
    1999-06-16 ~ 2005-10-31
    IIF 4 - Director → ME
  • 20
    NUFFIELD HEALTH WELLBEING LIMITED - now
    CANNONS HEALTH & FITNESS LIMITED
    - 2008-11-21 02849324 01801282
    VARDON HEALTH & FITNESS LIMITED
    - 1999-03-01 02849324
    DYNAMIC LEISURE LIMITED
    - 1996-08-14 02849324
    FORAY 581 LIMITED - 1993-09-16
    Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents, 3 offsprings)
    Officer
    1993-09-20 ~ 2005-10-31
    IIF 10 - Director → ME
  • 21
    OCEAN PARK LEISURE LIMITED
    - now 02933538
    MALTROUTE PLC - 1994-09-15
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2000-02-08 ~ 2002-02-05
    IIF 8 - Director → ME
  • 22
    PINNACLE LEISURE GROUP LIMITED
    - now 03242383 02781623
    WATES LEISURE HOLDINGS LIMITED - 1998-03-16
    ALTHOLD LIMITED - 1996-12-24
    Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Officer
    1999-06-16 ~ 2005-10-31
    IIF 5 - Director → ME
  • 23
    PMB (EUROPE) LIMITED - now
    HARBOUR CLUB EUROPE LIMITED
    - 1999-01-22 03578727
    17 Cresswells Mead, Maidenhead, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,168,418 GBP2024-01-31
    Officer
    1998-08-19 ~ 1998-12-18
    IIF 19 - Director → ME
  • 24
    PRECIS (1748) LIMITED
    03770350 00207795, 00281410, 00473089... (more)
    Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    1999-05-24 ~ 2005-10-31
    IIF 12 - Director → ME
  • 25
    STRUCTURAL SCIENCE COMPOSITES LIMITED
    05553133
    Unit 8 James Freel Court, James Freel Close, Barrow-in-furness, Cumbria
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    214,874 GBP2024-01-01 ~ 2024-12-31
    Officer
    2005-12-13 ~ 2025-09-30
    IIF 33 - Director → ME
    2017-12-14 ~ 2025-09-30
    IIF 35 - Secretary → ME
    Person with significant control
    2017-10-12 ~ 2025-09-30
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 26
    THE PINNACLE CLUBS LIMITED
    - now 01075261 03489051
    WATES LEISURE LIMITED - 1998-05-05
    ALL-WEATHER SPORTS ACTIVITIES LIMITED - 1990-01-16
    3 Roundhead Road, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -200 GBP2024-04-29
    Officer
    1999-06-16 ~ 2005-10-31
    IIF 13 - Director → ME
  • 27
    TWICKENHAM LEISURE LIMITED
    - now 01801282
    CANNONS HEALTH & FITNESS LIMITED
    - 1999-03-01 01801282 02849324
    TWICKENHAM LEISURE LIMITED
    - 1998-12-07 01801282
    Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents)
    Officer
    ~ 2005-10-31
    IIF 9 - Director → ME
  • 28
    UKACTIVE - now 08207256
    FITNESS INDUSTRY ASSOCIATION LIMITED
    - 2013-02-27 02589238 08207256
    Fox Court, 14 Gray's Inn Road, London, England
    Active Corporate (12 parents)
    Officer
    1991-03-07 ~ 1999-02-25
    IIF 18 - Director → ME
    2003-09-18 ~ 2010-06-07
    IIF 15 - Director → ME
    1998-01-27 ~ 1999-02-25
    IIF 31 - Secretary → ME
  • 29
    VARDON LIMITED
    - now 03571549
    CANNONS GROUP LIMITED - 1999-02-15 00384113
    CHEDCARE LIMITED - 1998-08-19 02697942
    Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents)
    Officer
    2000-11-21 ~ 2005-10-31
    IIF 3 - Director → ME
  • 30
    WANDSWORTH LEISURE LIMITED
    - now 01406593
    CANNONS ADVENTURES LIMITED
    - 1999-11-17 01406593 02413844
    WANDSWORTH LEISURE LIMITED
    - 1999-09-02 01406593
    SUPERBARON LIMITED
    - 1979-12-31 01406593
    Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents)
    Officer
    ~ 2005-10-31
    IIF 30 - 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.