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

Bellamy, Adam John Gordon

    Related profiles found in government register
  • Bellamy, Adam John Gordon
    British accountant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bellamy, Adam John Gordon
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bellamy, Adam John Gordon
    British finance director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bellamy, Adam John Gordon
    British cfo born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pure Gym Limited, Town Centre House, Leeds, LS2 8LY, United Kingdom

      IIF 29
  • Bellamy, Adam John Gordon
    British cfo, pure gym limited born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Bravington House, Regent Quarter, Kings Cross, London, N1 9AF, United Kingdom

      IIF 30
  • Bellamy, Adam John Gordon
    British chief financial officer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Centre House, Merrion Centre, Leeds, LS2 8LY, England

      IIF 31
    • icon of address Town Centre House, Merrion Centre, Leeds, LS2 8LY, United Kingdom

      IIF 32 IIF 33
    • icon of address C/o Pure Gym, 1st Floor, Bravington House, Regent Quarter, London, N1 9AF, England

      IIF 34 IIF 35
  • Bellamy, Adam John Gordon
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Centre House, Merrion Centre, Leeds, West Yorkshire, LS2 8LY

      IIF 36
    • icon of address Town Centre House, Merrion Centre, Leeds, West Yorkshire, LS2 8LY, United Kingdom

      IIF 37 IIF 38
    • icon of address 9, Holles Street, London, W1G 0BD, England

      IIF 39
  • Bellamy, Adam John Gordon
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
  • Bellamy, Adam
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town Centre House, Merrion Centre, Leeds, West Yorkshire, LS2 8LY

      IIF 66
  • Bellamy, Adam John Gordon
    British accountant born in May 1969

    Registered addresses and corresponding companies
    • icon of address 37 Jesmond Road, Hove, East Sussex, BN3 5LN

      IIF 67
  • Bellamy, Adam John Gordon
    British

    Registered addresses and corresponding companies
  • Bellamy, Adam John Gordon
    British accountant

    Registered addresses and corresponding companies
  • Bellamy, Adam John Gordon
    British director

    Registered addresses and corresponding companies
    • icon of address 42 Manland Avenue, Harpenden, Hertfordshire, AL5 4RQ

      IIF 83
  • Bellamy, Adam John Gordon
    British finance director

    Registered addresses and corresponding companies
    • icon of address 42 Manland Avenue, Harpenden, Hertfordshire, AL5 4RQ

      IIF 84
  • Bellamy, Adam
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm, East Tanfield, Ripon, HG4 5LN, England

      IIF 85
  • Bellamy, Adam John Gordon

    Registered addresses and corresponding companies
  • Bellamy, Adam
    British

    Registered addresses and corresponding companies
    • icon of address Town Centre House, Merrion Centre, Leeds, LS2 8LY, United Kingdom

      IIF 118
  • Bellamy, Adam

    Registered addresses and corresponding companies
    • icon of address 15, Canada Square, London, E14 5GL

      IIF 119
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2015-05-28 ~ dissolved
    IIF 114 - Secretary → ME
  • 2
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2015-05-28 ~ dissolved
    IIF 104 - Secretary → ME
  • 3
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2015-05-28 ~ dissolved
    IIF 107 - Secretary → ME
  • 4
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2015-05-28 ~ dissolved
    IIF 113 - Secretary → ME
  • 5
    CROWN SPORTS PLC - 2006-04-26
    GOLF CLUB HOLDINGS PLC - 2000-09-22
    CLUBPARTNERS INTERNATIONAL PLC - 1998-04-16
    ARMADILLO HOLDINGS PLC - 1995-04-06
    LAMBOURNE GOLF CLUB PLC - 1994-02-28
    INDEXSTRONG PUBLIC LIMITED COMPANY - 1991-02-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2015-05-28 ~ dissolved
    IIF 117 - Secretary → ME
  • 6
    COPTHORNE SQUASH CLUB LIMITED - 1998-07-13
    FROLIC LIMITED - 1979-12-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2015-05-28 ~ dissolved
    IIF 112 - Secretary → ME
  • 7
    DRAGONS HEALTH CLUBS PLC - 2006-03-13
    DRAGONS HEALTH & LEISURE CLUBS LIMITED - 1997-04-15
    PARKVIEW LEISURE LIMITED - 1988-07-05
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2015-05-28 ~ dissolved
    IIF 110 - Secretary → ME
  • 8
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2015-05-28 ~ dissolved
    IIF 116 - Secretary → ME
  • 9
    icon of address Unit B, First Floor, Stadium Way West, Milton Keynes, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,139,627 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 85 - Director → ME
  • 10
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2015-05-28 ~ dissolved
    IIF 103 - Secretary → ME
  • 11
    L.A. (GOLDERS GREEN) LIMITED - 2007-10-18
    DAWEGROVE LIMITED - 1996-08-09
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2015-05-28 ~ dissolved
    IIF 106 - Secretary → ME
  • 12
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2015-05-28 ~ dissolved
    IIF 111 - Secretary → ME
  • 13
    BLANDFRAME LIMITED - 1997-12-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2015-05-28 ~ dissolved
    IIF 109 - Secretary → ME
  • 14
    GARDENCHARM LIMITED - 1995-02-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2015-05-28 ~ dissolved
    IIF 115 - Secretary → ME
  • 15
    icon of address Walkers House, Po Box 908 Gt, Mary Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 32 - Director → ME
    icon of calendar 2014-05-28 ~ now
    IIF 95 - Secretary → ME
  • 16
    icon of address 9 Holles Street, London, England
    Active Corporate (9 parents, 5 offsprings)
    Profit/Loss (Company account)
    596,731 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 39 - Director → ME
  • 17
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2016-06-08 ~ dissolved
    IIF 119 - Secretary → ME
  • 18
    SATURN (CRC) LIMITED - 2007-01-12
    LUSH (CRC) LIMITED - 2006-11-24
    LAW 2451 LIMITED - 2006-11-23
    icon of address C/o Zolfo Cooper Llp, Toronto Square Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-07 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2009-02-23 ~ dissolved
    IIF 82 - Secretary → ME
  • 19
    VEXUS NETWORKS LIMITED - 2009-04-17
    icon of address Zolfo Cooper Llp, Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-07 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2009-03-28 ~ dissolved
    IIF 80 - Secretary → ME
Ceased 53
  • 1
    MEZZO PROPERTIES LIMITED - 2015-09-10
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -8,308,676 GBP2024-09-30
    Officer
    icon of calendar 2007-02-05 ~ 2008-12-31
    IIF 19 - Director → ME
    icon of calendar 2006-09-12 ~ 2008-12-31
    IIF 76 - Secretary → ME
  • 2
    ATMOSPHERE BARS & CLUBS (E CHESHIRE) LIMITED - 2013-07-03
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2012-07-20
    IIF 7 - Director → ME
  • 3
    ATMOSPHERE BARS & CLUBS (E STAFFS) LIMITED - 2013-07-03
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2012-07-20
    IIF 3 - Director → ME
  • 4
    ATMOSPHERE BARS & CLUBS (KENT) LIMITED - 2013-07-03
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2012-07-20
    IIF 6 - Director → ME
  • 5
    ATMOSPHERE BARS & CLUBS (LANCS) LIMITED - 2013-07-03
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2012-07-20
    IIF 8 - Director → ME
  • 6
    ATMOSPHERE BARS & CLUBS (WEST MIDS) LIMITED - 2013-07-03
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2012-07-20
    IIF 4 - Director → ME
  • 7
    MIRRORCHANCE LIMITED - 2001-12-27
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -2,048 GBP2024-09-30
    Officer
    icon of calendar 2007-02-05 ~ 2008-12-31
    IIF 22 - Director → ME
    icon of calendar 2006-09-12 ~ 2008-12-31
    IIF 77 - Secretary → ME
  • 8
    LYNXCREDIT LIMITED - 2001-12-27
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -2,246 GBP2024-09-30
    Officer
    icon of calendar 2007-02-05 ~ 2008-12-31
    IIF 17 - Director → ME
    icon of calendar 2006-09-12 ~ 2008-12-31
    IIF 70 - Secretary → ME
  • 9
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2012-07-20
    IIF 5 - Director → ME
  • 10
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2006-07-19
    IIF 67 - Director → ME
  • 11
    LIFEBULGE LIMITED - 1989-08-31
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -271,431 GBP2024-09-30
    Officer
    icon of calendar 2007-02-05 ~ 2008-12-31
    IIF 25 - Director → ME
    icon of calendar 2006-09-12 ~ 2008-12-31
    IIF 78 - Secretary → ME
  • 12
    THE 3D ENTERTAINMENT GROUP (JAKS) LIMITED - 2009-04-08
    SATURN (JAKS) LIMITED - 2007-01-12
    LUSH (JAKS) LIMITED - 2006-11-24
    LAW 2452 LIMITED - 2006-11-23
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-23 ~ 2009-03-25
    IIF 79 - Secretary → ME
  • 13
    THE 3D ENTERTAINMENT GROUP LIMITED - 2009-04-08
    SATURN ENTERTAINMENT HOLDINGS LIMITED - 2007-01-12
    LUSH ENTERTAINMENT LIMITED - 2006-11-24
    LAW 2449 LIMITED - 2006-11-23
    icon of address P O Box 60317 10 Orange Street, Haymarket, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-23 ~ 2009-03-25
    IIF 81 - Secretary → ME
  • 14
    FINLAW 531 LIMITED - 2006-09-07
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents, 31 offsprings)
    Equity (Company account)
    26,000 GBP2024-09-30
    Officer
    icon of calendar 2007-02-05 ~ 2008-12-31
    IIF 21 - Director → ME
    icon of calendar 2006-09-05 ~ 2008-12-31
    IIF 69 - Secretary → ME
  • 15
    TENDERANGLE LIMITED - 1997-02-12
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -969,034 GBP2024-09-30
    Officer
    icon of calendar 2007-02-05 ~ 2008-12-31
    IIF 20 - Director → ME
    icon of calendar 2006-09-12 ~ 2008-12-31
    IIF 71 - Secretary → ME
  • 16
    L.A. FITNESS PLC - 1999-05-28
    C.S. LEISURE PLC - 2007-03-09
    HURSTREEL INVESTMENTS PLC - 1989-07-31
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2018-10-10
    IIF 47 - Director → ME
    icon of calendar 2015-05-28 ~ 2018-10-10
    IIF 101 - Secretary → ME
  • 17
    THE CUBE RESTAURANTS LIMITED - 2013-07-01
    D&D VENTURES LIMITED - 2009-10-10
    icon of address 16 Kirby Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2008-12-31
    IIF 84 - Secretary → ME
  • 18
    BONUSDAILY LIMITED - 1993-12-21
    CONRAN RESTAURANTS LIMITED - 2007-03-01
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    3,159,202 GBP2024-09-30
    Officer
    icon of calendar 2007-02-05 ~ 2008-12-31
    IIF 15 - Director → ME
    icon of calendar 2006-09-12 ~ 2008-12-31
    IIF 74 - Secretary → ME
  • 19
    DRAWBONUS LIMITED - 1994-11-11
    02859782 LIMITED - 2020-11-25
    icon of address 16 Kirby Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-05 ~ 2008-12-31
    IIF 16 - Director → ME
    icon of calendar 2006-09-12 ~ 2008-12-31
    IIF 90 - Secretary → ME
  • 20
    icon of address C/o Pure Gym Limited, Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-23 ~ 2018-10-10
    IIF 37 - Director → ME
  • 21
    icon of address C/o Pure Gym Limited, Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-23 ~ 2018-10-10
    IIF 36 - Director → ME
  • 22
    icon of address C/o Pure Gym Limited, Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-23 ~ 2018-10-10
    IIF 38 - Director → ME
  • 23
    icon of address C/o Pure Gym Limited, Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-05-23 ~ 2018-10-10
    IIF 66 - Director → ME
  • 24
    GOLDGUIDE PLC - 2003-06-11
    icon of address 16 Kirby Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-25 ~ 2008-12-31
    IIF 11 - Director → ME
    icon of calendar 2007-06-25 ~ 2008-12-31
    IIF 91 - Secretary → ME
  • 25
    IN THE STYLE GROUP PLC - 2023-03-29
    icon of address 9 Western Avenue, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-15 ~ 2023-03-27
    IIF 65 - Director → ME
  • 26
    L.A. LEISURE LIMITED - 1999-10-08
    CHIMEREEL LIMITED - 1996-09-17
    L A FITNESS PLC - 2005-08-31
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2015-05-28 ~ 2018-10-10
    IIF 44 - Director → ME
    icon of calendar 2015-05-28 ~ 2018-10-10
    IIF 97 - Secretary → ME
  • 27
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2018-10-10
    IIF 42 - Director → ME
    icon of calendar 2015-05-28 ~ 2018-10-10
    IIF 96 - Secretary → ME
  • 28
    L.A. FITNESS LIMITED - 1999-10-08
    BRENTLYN LIMITED - 1989-01-10
    C.S. LEISURE LIMITED - 1999-05-28
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2018-10-10
    IIF 45 - Director → ME
    icon of calendar 2015-05-28 ~ 2018-10-10
    IIF 100 - Secretary → ME
  • 29
    KITSAVE LIMITED - 1990-09-26
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -780,866 GBP2024-09-30
    Officer
    icon of calendar 2007-02-05 ~ 2008-12-31
    IIF 28 - Director → ME
    icon of calendar 2006-09-12 ~ 2008-12-31
    IIF 89 - Secretary → ME
  • 30
    LOUNGERS PLC - 2025-02-17
    icon of address 26 Baldwin Street, Bristol
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-29 ~ 2025-02-11
    IIF 41 - Director → ME
  • 31
    MIRROR IMAGE RESTAURANTS PLC - 2006-02-07
    CAPITALVOTE PUBLIC LIMITED COMPANY - 1997-03-21
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-25 ~ 2008-12-31
    IIF 10 - Director → ME
    icon of calendar 2007-06-25 ~ 2008-12-31
    IIF 83 - Secretary → ME
  • 32
    MOVING IMAGE RESTAURANTS PLC - 2006-02-07
    YIELDFUTURE PUBLIC LIMITED COMPANY - 1995-05-30
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-25 ~ 2008-12-31
    IIF 9 - Director → ME
    icon of calendar 2007-06-25 ~ 2008-12-31
    IIF 94 - Secretary → ME
  • 33
    KITDIRECT LIMITED - 1997-04-23
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -2,949,753 GBP2024-09-30
    Officer
    icon of calendar 2007-02-05 ~ 2008-12-31
    IIF 18 - Director → ME
    icon of calendar 2006-09-12 ~ 2008-12-31
    IIF 88 - Secretary → ME
  • 34
    icon of address C/o Pure Gym Limited Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-21 ~ 2018-10-10
    IIF 48 - Director → ME
  • 35
    PINNACLE BIDCO LIMITED - 2017-11-23
    icon of address C/o Pure Gym Limited Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-30 ~ 2018-10-10
    IIF 30 - Director → ME
    icon of calendar 2017-11-30 ~ 2018-10-10
    IIF 102 - Secretary → ME
  • 36
    icon of address C/o Pure Gym Limited Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-30 ~ 2018-10-10
    IIF 34 - Director → ME
  • 37
    icon of address C/o Pure Gym Limited Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-30 ~ 2018-10-10
    IIF 35 - Director → ME
  • 38
    icon of address C/o Pure Gym Limited Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-30 ~ 2020-03-31
    IIF 29 - Director → ME
  • 39
    ATOMFORD LIMITED - 1991-05-09
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    280,552 GBP2024-09-30
    Officer
    icon of calendar 2007-06-25 ~ 2008-12-31
    IIF 12 - Director → ME
    icon of calendar 2007-06-25 ~ 2008-12-31
    IIF 93 - Secretary → ME
  • 40
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-02-05 ~ 2008-12-31
    IIF 23 - Director → ME
    icon of calendar 2006-09-12 ~ 2008-12-31
    IIF 86 - Secretary → ME
  • 41
    MEGA GYM LIMITED - 2015-01-02
    icon of address C/o Pure Gym Limited, Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-08 ~ 2018-10-10
    IIF 31 - Director → ME
  • 42
    BCOMP 371 LIMITED - 2008-12-03
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2012-09-20 ~ 2018-10-10
    IIF 33 - Director → ME
    icon of calendar 2012-09-20 ~ 2018-10-10
    IIF 118 - Secretary → ME
  • 43
    MYKIRK LIMITED - 1991-05-23
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,702,535 GBP2024-09-30
    Officer
    icon of calendar 2007-02-05 ~ 2008-12-31
    IIF 24 - Director → ME
    icon of calendar 2006-09-12 ~ 2008-12-31
    IIF 92 - Secretary → ME
  • 44
    GUARDSTAGE LIMITED - 1997-04-23
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,410,443 GBP2024-09-30
    Officer
    icon of calendar 2007-02-05 ~ 2008-12-31
    IIF 27 - Director → ME
    icon of calendar 2006-09-12 ~ 2008-12-31
    IIF 87 - Secretary → ME
  • 45
    FESTIVAL RESTAURANT LIMITED - 2007-04-02
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -84,297 GBP2024-09-30
    Officer
    icon of calendar 2007-02-05 ~ 2008-12-31
    IIF 26 - Director → ME
    icon of calendar 2006-09-12 ~ 2008-12-31
    IIF 75 - Secretary → ME
  • 46
    SOUTH PLACE RESTAURANTS LIMITED - 2013-07-01
    D&D LONDON RESTAURANTS LIMITED - 2009-10-10
    D&D LONDON LIMITED - 2007-03-01
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,287,562 GBP2024-09-30
    Officer
    icon of calendar 2007-01-08 ~ 2008-12-31
    IIF 72 - Secretary → ME
  • 47
    TEN ENTERTAINMENT GROUP PLC - 2024-02-14
    BIRCHAMS NEWCO PLC - 2017-03-16
    TENPIN ENTERTAINMENT PLC - 2024-02-14
    icon of address Aragon House University Way, Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2024-01-23
    IIF 40 - Director → ME
  • 48
    SUPABAND LIMITED - 1995-01-17
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,536,528 GBP2024-09-30
    Officer
    icon of calendar 2007-02-05 ~ 2008-12-31
    IIF 13 - Director → ME
    icon of calendar 2006-09-12 ~ 2008-12-31
    IIF 68 - Secretary → ME
  • 49
    KEYSUBMIT LIMITED - 1993-07-01
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -46,774 GBP2024-09-30
    Officer
    icon of calendar 2007-02-05 ~ 2008-12-31
    IIF 14 - Director → ME
    icon of calendar 2006-09-12 ~ 2008-12-31
    IIF 73 - Secretary → ME
  • 50
    THE RUGBY CLUB OF LONDON LIMITED - 1999-05-05
    HILLGROUND LIMITED - 1996-09-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2018-10-10
    IIF 61 - Director → ME
    icon of calendar 2015-05-28 ~ 2018-10-10
    IIF 108 - Secretary → ME
  • 51
    SNRDCO 3163 LIMITED - 2014-05-20
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-28 ~ 2018-10-10
    IIF 43 - Director → ME
    icon of calendar 2015-05-28 ~ 2018-10-10
    IIF 99 - Secretary → ME
  • 52
    SNRDCO 3164 LIMITED - 2014-05-20
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-28 ~ 2018-10-10
    IIF 46 - Director → ME
    icon of calendar 2015-05-28 ~ 2018-10-10
    IIF 98 - Secretary → ME
  • 53
    BT LEISURE LIMITED - 1997-11-12
    LOOKFRESH LIMITED - 1997-07-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2018-10-10
    IIF 49 - Director → ME
    icon of calendar 2015-05-28 ~ 2018-10-10
    IIF 105 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.