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

Davidson, Brian Joseph

    Related profiles found in government register
  • Davidson, Brian Joseph
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Colmil Works Hart Common, Wigan Road Westhoughton, Bolton, Lancashire, BL5 2EE

      IIF 1
    • Colmil Works, Hart Common, Wigan Road, Westhoughton, Bolton, Lancashire, BL5 2EE, England

      IIF 2
    • Brentwood, Newlands Road, Cloughton, North Yorkshire, YO13 0AR

      IIF 3
    • Crown House, Hollins Road, Darwen, Lancashire, BB3 0BG

      IIF 4 IIF 5 IIF 6
    • Total Fitness, Wilmslow Way, Handforth, Cheshire, SK9 3PW

      IIF 7
    • 4, Communications Road, Greenham, Thatcham, RG19 6AB, England

      IIF 8
  • Davidson, Brian Joseph
    British co director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Brentwood, Newlands Road, Cloughton, Scarborough, North Yorkshire, YO13 0AR

      IIF 9
  • Davidson, Brian Joseph
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Wilmslow, Way, Handforth, Cheshire, SK9 3PE, United Kingdom

      IIF 10
    • C/o Phillip Shuttleworth, Eci Partners, Brettenham House (south Entrance), Lancaster Place, London, WC2E 7EN, England

      IIF 11
    • Centurion House, 129 Deansgate, Manchester, M3 3WR, England

      IIF 12
    • The J M Guthrie Clubhouse, Silver Royd, Scalby, Scarborough, North Yorkshire, YO13 0NL, United Kingdom

      IIF 13
    • Woodend, The Crescent, Scarborough, North Yorkshire, YO11 2PW

      IIF 14
    • Total Fitness 2010, Ltd, Wilmslow Way Handforth, Wilmslow, Cheshire, SK9 3PE, United Kingdom

      IIF 15
    • Wilmslow Way, Handforth, Wilmslow, Cheshire, SK9 3PE, United Kingdom

      IIF 16
  • Davidson, Brian Joseph
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Colmil Works Hart Common, Wigan Road, Westhoughton, Bolton, Lancashire, BL5 2EE, United Kingdom

      IIF 17
    • Brentwood, Newlands Road, Cloughton, North Yorkshire, YO13 0AR

      IIF 18 IIF 19
    • -, -, Seal Sands, Middlesbrough, Cleveland, TS2 1UB

      IIF 20
    • C/0 Fine Organics Limited, Seal Sands, Middlesbrough, Cleveland, TS2 1UB

      IIF 21 IIF 22 IIF 23
    • Seal Sands, Middlesbrough, Cleveland, TS2 1UB

      IIF 25 IIF 26 IIF 27
    • Total Fitness, Wilmslow Way, Handforth, Wilmslow, Cheshire, SK9 3PE, England

      IIF 29
  • Davidson, Brian Joseph
    British managing director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Davidson, Brian Joseph
    British none born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Davidson, Brian
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Woodend, The Crescent, Scarborough, YO11 2PW, England

      IIF 60
  • Davidson, Brian Joseph
    born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 61
  • Davidson, Brian Joseph
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 62
    • The Grainary, The Grainary, Keasbeck Hill Farm, Harwood Dale, Scarborough, North Yorkshire, YO13 0DT, England

      IIF 63
  • Davidson, Brian Joseph
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colmil Works Hart Common, Wigan Road, Westhoughton, Bolton, Lancashire, BL5 2EE, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Davidson, Brian
    British director born in March 1963

    Registered addresses and corresponding companies
    • 5 Cooks Gardens, Scalby, Scarborough, North Yorkshire, YO13 0SU

      IIF 67
  • Mr Brian Davidson
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Woodend, The Crescent, Scarborough, YO11 2PW, England

      IIF 68
  • Mr Brian Joseph Davidson
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jackson, Wrea Head Country Cottage, Wrea Head Farm, Barmoor Lane, Scalby, Scarborough, YO13 0PG, United Kingdom

      IIF 69
  • Mr Brian Joseph Davidson
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 70
    • Jws Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire, England, YO11 3YS, England

      IIF 71
    • The Grainary, The Grainary, Keasbeck Hill Farm, Harwood Dale, Scarborough, North Yorkshire, YO13 0DT, England

      IIF 72
child relation
Offspring entities and appointments
Active 28
  • 1
    STOREY TOPCO LIMITED - 2016-01-05
    C/o Phillip Shuttleworth Eci Partners, Brettenham House (south Entrance), Lancaster Place, London, England
    Dissolved Corporate (6 parents)
    Officer
    2018-01-23 ~ dissolved
    IIF 11 - Director → ME
  • 2
    HEALTH AND WELLNESS GROUP PLC - 2004-07-20
    Wilmslow Way, Handforth, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 47 - Director → ME
  • 3
    Wilmslow Way, Handforth, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 38 - Director → ME
  • 4
    Total Fitness 2010 Ltd, Wilmslow Way, Handforth, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 46 - Director → ME
  • 5
    Total Fitness 2010 Ltd, Wilmslow Way, Handforth, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 16 - Director → ME
  • 6
    The Grainary, The Grainary, Keasbeck Hill Farm, Harwood Dale, Scarborough, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -997,462 GBP2024-04-05
    Officer
    2017-07-06 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2017-07-06 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 7
    61 Bridge Street, Kington, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2018-01-12 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2018-01-12 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,141 GBP2025-03-31
    Officer
    2012-02-07 ~ now
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 70 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Wilmslow Way, Handforth, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 35 - Director → ME
  • 10
    C/o Jackson Wrea Head Country Cottage, Wrea Head Farm, Barmoor Lane, Scalby, Scarborough, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2,414,034 GBP2024-03-31
    Person with significant control
    2021-01-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    AGHOCO 1036 LIMITED - 2011-02-16 03611743, 05504949, 08041022... (more)
    Total Fitness Wilmslow Way, Handforth, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 44 - Director → ME
  • 12
    TOTAL FITNESS ALTRINGHAM LIMITED - 2000-08-02
    Total Fitness, Wilmslow Way, Handforth, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 43 - Director → ME
  • 13
    Wilmslow Way, Handforth, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 55 - Director → ME
  • 14
    Wilmslow Way, Handforth, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 48 - Director → ME
  • 15
    TOTAL REHAB LIMITED - 2000-05-23 04005107
    Wilmslow Way, Handforth, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 54 - Director → ME
  • 16
    Wilmslow Way, Handforth, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 57 - Director → ME
  • 17
    Wilmslow Way, Handforth, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 45 - Director → ME
  • 18
    TOTAL FITNESS GROUP PLC - 2004-07-20
    Wilmslow Way, Handforth, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 56 - Director → ME
  • 19
    TOTAL HEALTH UK LIMITED - 2001-07-03
    Wilmslow Way, Handforth, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 53 - Director → ME
  • 20
    Wilmslow Way, Handforth, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 59 - Director → ME
  • 21
    Wilmslow Way, Handforth, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 37 - Director → ME
  • 22
    Wilmslow Way, Handforth, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 51 - Director → ME
  • 23
    Wilmslow Way, Handforth, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 50 - Director → ME
  • 24
    TOTAL HEALTH EXERCISE HYDROPHERAPY & REHABILITATIONCENTRES LIMITED - 2003-04-11
    Wilmslow Way, Handforth, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 34 - Director → ME
  • 25
    Wilmslow Way, Handforth, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 39 - Director → ME
  • 26
    Wilmslow Way, Handforth, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 36 - Director → ME
  • 27
    Wilmslow Way, Handforth, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 58 - Director → ME
  • 28
    Wilmslow Way, Handforth, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 52 - Director → ME
Ceased 38

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.