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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Thomas Gerard Crowe

    Related profiles found in government register
  • Mr John Thomas Gerard Crowe
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Crowe, John Thomas Gerard
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Crowe, John Thomas Gerard
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, England

      IIF 111 IIF 112
    • Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 113
    • York House, 4 Wigmores South, Welwyn Garden City, Herts, AL8 6PL

      IIF 114
    • York House, 4 Wigmores South, Wewlyn Garden City, Herts, AL8 6PL

      IIF 115
    • Garthur Limited, Basepoint Business Centre, 110 Butterfield, Great Marling’s, Luton, LU2 8DL, England

      IIF 116
    • 4, Wigmores South, Welwyn Garden City, AL8 6PL, United Kingdom

      IIF 117
    • George Arthur Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, AL8 7SR, England

      IIF 118
    • George Arthur York House, 4 Wigmores South, Welwyn Garden City, Hertfordshire, AL8 6PL

      IIF 119 IIF 120 IIF 121
    • York House, 2nd Floor, 4 Wigmores South, Welwyn Garden City, AL8 6PL, United Kingdom

      IIF 123
  • Mr John Crowe
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • George Arthur Ltd, Suite 6b, Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, AL8 7SR, United Kingdom

      IIF 124
  • Crowe, John Thomas Gerard
    British

    Registered addresses and corresponding companies
    • Garthur Limited, Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, LU2 8DL, England

      IIF 125 IIF 126 IIF 127
    • George Arthur, 110 Butterfield, Basepoint Business Centre, Great Marlings, Luton, LU2 8DL, England

      IIF 130
    • 17, Bishops Road, Tewin Wood, Welwyn, Herts, AL6 0NR, United Kingdom

      IIF 131
  • Crowe, John
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Garthur Limited, Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, LU2 8DL, England

      IIF 132
  • Mr John John Crowe
    Irish born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6b, Wentworth Lodge, Great North Road, Welwyn Garden City, AL8 7SR, United Kingdom

      IIF 133 IIF 134
  • Crowe, John
    Irish company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4 Kingsley Court, Welwyn Garden City, Hertfordshire, AL7 4HZ

      IIF 135
  • Crowe, John Tom
    Irish born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garthur Limited, Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, LU2 8DL, England

      IIF 136
  • Crowe, John
    Irish company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 137
  • Crowe, John
    Irish company director

    Registered addresses and corresponding companies
    • 4 Kingsley Court, Welwyn Garden City, Hertfordshire, AL7 4HZ

      IIF 138 IIF 139
  • Crowe, John

    Registered addresses and corresponding companies
    • 4 Kingsley Court, Welwyn Garden City, Hertfordshire, AL7 4HZ

      IIF 140 IIF 141
child relation
Offspring entities and appointments 71
  • 1
    ALTAN LIMITED
    03805994
    George Arthur York House, 4 Wigmores South, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    1999-07-13 ~ dissolved
    IIF 122 - Director → ME
  • 2
    ART (1001) LIMITED
    04247800
    Mbi Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2001-07-06 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    AT HOME CENTRAL SERVICES LTD
    12589278
    Suite 6b, Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2021-02-01 ~ now
    IIF 110 - Director → ME
  • 4
    CENTURION PROPERTY SERVICES LIMITED
    04064910
    George Arthur York House, 4 Wigmores South, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2000-09-05 ~ dissolved
    IIF 119 - Director → ME
  • 5
    CHELHAM 2018 LTD
    11578469
    Suite 6b, Wentworth Lodge, Great North Road, Welwyn Garden City, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-09-19 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
    2018-09-19 ~ 2019-09-06
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 55 - Right to appoint or remove directors OE
  • 6
    CHELHAM INVESTMENTS (2005) LIMITED
    05332465
    110 Garthur Limited Basepoint Business Centre, Butterfield, Great Marlings, Luton, England
    Active Corporate (3 parents)
    Officer
    2005-01-14 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-01-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-09-06
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    CHILLI PILATES (BH) LTD
    13551304 13551324... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-08-06 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2021-08-06 ~ 2021-08-06
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    CHILLI PILATES (C) LTD
    09204933 09652705... (more)
    George Arthur, 2nd Floor, 4 Wigmores South, Welwyn Garden City, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-09-05 ~ dissolved
    IIF 117 - Director → ME
  • 9
    CHILLI PILATES (HM) LTD
    09205357 13806991... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2014-09-05 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2017-08-12 ~ 2018-09-06
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CHILLI PILATES (HOLDINGS) LTD
    - now 06987582
    THE WELLNESS CENTRE (HOLDINGS) LTD
    - 2014-09-18 06987582
    WELLNESS FUNDING AND MANAGEMENT LIMITED
    - 2010-07-23 06987582
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (5 parents, 43 offsprings)
    Officer
    2009-08-11 ~ now
    IIF 97 - Director → ME
    2009-08-11 ~ 2010-07-01
    IIF 131 - Secretary → ME
    Person with significant control
    2017-08-12 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    CHILLI PILATES (IH) LTD
    - now 06941322 13551324... (more)
    WELLNESS REFORMER PILATES LTD
    - 2014-09-04 06941322 06941191... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2009-06-23 ~ now
    IIF 71 - Director → ME
    2009-06-23 ~ now
    IIF 129 - Secretary → ME
    Person with significant control
    2017-08-12 ~ 2018-08-14
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CHILLI PILATES (LH) LTD
    - now 06941191 09204843... (more)
    WELLNESS REFORMER PILATES (H) LTD
    - 2014-09-04 06941191 09107568... (more)
    THE WELLNESS CENTRE (APH) LTD
    - 2014-05-27 06941191 08560614... (more)
    WELLNESS MAT PILATES LTD
    - 2013-02-22 06941191
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2009-06-23 ~ now
    IIF 60 - Director → ME
    2009-06-23 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    2017-08-12 ~ 2018-07-27
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CHILLI PILATES (MB) LTD
    13551282 09204843... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-08-06 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2021-08-06 ~ 2021-08-06
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    CHILLI PILATES (MH) LTD
    09204843 06941322... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2014-09-05 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2017-08-12 ~ 2018-09-06
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CHILLI PILATES (OF) LTD
    13551345 13641305
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-08-06 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2021-08-06 ~ 2021-08-06
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    CHILLI PILATES (QB) LTD
    13641367 13551282... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-09-24 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2021-09-24 ~ 2021-09-24
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CHILLI PILATES (SH) LTD
    13551324 09107786... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-08-06 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2021-08-06 ~ 2021-08-06
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    CHILLI PILATES (SP) LTD
    - now 09107786 13806991... (more)
    WELLNESS REFORMER PILATES (PB) LIMITED
    - 2015-04-22 09107786 09107568... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2014-06-30 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2017-08-12 ~ 2018-07-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    CHILLI PILATES CENTRAL SERVICES LTD
    - now 06941725
    WELLNESS CENTRAL SERVICES LTD
    - 2014-09-05 06941725 13209050
    WELLNESS BODY TALK LIMITED
    - 2013-04-11 06941725
    WELLNESS YOGA LTD
    - 2011-01-31 06941725
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2009-06-23 ~ now
    IIF 70 - Director → ME
    2009-06-23 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    2017-08-12 ~ 2018-07-27
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    CHILLI PILATES INVESTMENTS LTD
    - now 09107814
    THE WELLNESS CENTRE (I) LIMITED
    - 2017-10-16 09107814 09103952... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2014-06-30 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2018-08-12 ~ 2018-08-12
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (6 parents)
    Officer
    2015-06-23 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2017-08-12 ~ 2018-07-20
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    CHILLI PILATES ONLINE LTD
    - now 09107568
    WELLNESS REFORMER PILATES (B) LIMITED
    - 2014-10-09 09107568 09107786... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2014-06-30 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2017-08-12 ~ 2018-07-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    CHILLI PILATES RETAIL LTD
    - now 09129028
    CHILLI PILATES (WELWYN) LTD
    - 2018-07-09 09129028
    THE WELLNESS CENTRE (CSP) LIMITED
    - 2016-03-13 09129028 08560614... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (5 parents)
    Officer
    2014-07-14 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2017-08-12 ~ 2018-07-15
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    CHILLI PILATES SERVICES LTD
    - now 06941811 09204933... (more)
    WELLNESS SERVICES LTD
    - 2014-09-05 06941811
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (5 parents)
    Officer
    2009-06-23 ~ now
    IIF 63 - Director → ME
    2009-06-23 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    2017-08-12 ~ 2018-07-20
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    D&G 2018 LTD
    11578453
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-09-19 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2020-09-19 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    2018-09-19 ~ 2019-09-06
    IIF 133 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    DIVERSIFY AND GROW LTD
    04205050
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2001-04-24 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-09
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    DOPPS LIMITED
    02843570
    George Arthur York House, 4 Wigmores South, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    1993-08-09 ~ dissolved
    IIF 120 - Director → ME
  • 28
    ECI ACQUISITIONS LIMITED
    05953732
    York House, 4 Wigmores South, Welwyn Garden City, Herts
    Dissolved Corporate (1 parent)
    Officer
    2006-10-03 ~ dissolved
    IIF 114 - Director → ME
  • 29
    ELM COURT INVESTMENTS LTD
    - now 04205041
    DUNBUYING LTD
    - 2001-07-06 04205041
    George Arthur York House, 4 Wigmores South, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2001-04-24 ~ dissolved
    IIF 121 - Director → ME
  • 30
    GREEN 2018 LTD
    11578444 07111350... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-09-19 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2022-12-25 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2018-09-19 ~ 2019-09-06
    IIF 134 - Ownership of shares – More than 50% but less than 75% OE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 134 - Right to appoint or remove directors OE
  • 31
    GREEN ESTATES (1999) LTD
    03865804
    George Arthur Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, England
    Active Corporate (4 parents)
    Officer
    1999-10-26 ~ now
    IIF 107 - Director → ME
    1999-10-26 ~ 2000-02-24
    IIF 140 - Secretary → ME
    Person with significant control
    2019-03-13 ~ 2019-03-13
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    HERTS AND GLOS INVESTMENTS LIMITED
    06292733
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, England
    Active Corporate (2 parents)
    Officer
    2019-09-06 ~ now
    IIF 108 - Director → ME
    2007-06-26 ~ 2019-09-06
    IIF 118 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-06
    IIF 11 - Ownership of shares – 75% or more OE
    2019-09-06 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 33
    JASEY CASEY LTD
    13214528 13214521
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    2021-02-19 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 34
    LUMIERE ESTATES LTD
    04205032
    Mbi Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2001-04-24 ~ dissolved
    IIF 111 - Director → ME
  • 35
    PADES JONED (1998) LIMITED
    03577242
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    1998-06-08 ~ dissolved
    IIF 113 - Director → ME
    1998-06-08 ~ 2000-06-02
    IIF 138 - Secretary → ME
  • 36
    PILATES AT HOME LTD
    12588875
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2021-02-01 ~ now
    IIF 65 - Director → ME
  • 37
    REFORMER RENTALS LTD
    - now 06585340
    ALFRED THE GREAT LIMITED
    - 2020-07-16 06585340
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling’s, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2008-05-06 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-07
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    2021-07-15 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    ROSEBUD ESTATES (2006) LIMITED
    05929731
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2006-09-08 ~ dissolved
    IIF 137 - Director → ME
  • 39
    ROSEBUD ESTATES LTD
    03576833
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    1998-06-05 ~ now
    IIF 91 - Director → ME
    1998-06-05 ~ 2008-08-05
    IIF 141 - Secretary → ME
    Person with significant control
    2020-06-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-09-06
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    SCRUFFY LIMITED
    05953766
    York House, 4 Wigmores South, Wewlyn Garden City, Herts
    Dissolved Corporate (1 parent)
    Officer
    2006-10-03 ~ dissolved
    IIF 115 - Director → ME
  • 41
    TEWIN WOOD ROADS LIMITED
    00521160
    10 Prospect Place, Welwyn, Hertfordshire, England
    Active Corporate (18 parents)
    Officer
    2012-11-06 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 9 - Has significant influence or control OE
  • 42
    THE MANAGEMENT OFFICE LIMITED - now
    RAINE AND CO. MANAGEMENT LIMITED
    - 2010-03-23 04064897 06951654
    CENTURION ESTATES MANAGEMENT LIMITED
    - 2007-01-08 04064897
    11 Market Place, Hatfield, Hertfordshire
    Active Corporate (4 parents)
    Officer
    2000-09-05 ~ 2009-09-18
    IIF 135 - Director → ME
    2000-09-05 ~ 2009-09-18
    IIF 139 - Secretary → ME
  • 43
    THE WELLNESS CENTRE (BA) LTD
    - now 13641421 13806995... (more)
    THE WELLNESS CENTRE (FC) LTD
    - 2024-03-18 13641421 13647580... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-09-24 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2021-09-24 ~ 2021-09-24
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    THE WELLNESS CENTRE (BE) LTD
    - now 13806993 13647580... (more)
    THE WELLNESS CENTRE (HL) LTD
    - 2024-10-18 13806993 08573392... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-12-17 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2021-12-17 ~ 2021-12-17
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 45
    THE WELLNESS CENTRE (BP) LTD
    - now 13806995 08560614... (more)
    THE WELLNESS CENTRE (LA) LTD
    - 2023-10-03 13806995 13641421... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-12-17 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2021-12-17 ~ 2021-12-17
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    THE WELLNESS CENTRE (EP) LTD
    - now 13806994 08560614... (more)
    THE WELLNESS CENTRE (GL) LTD
    - 2024-08-23 13806994 13806993... (more)
    THE WELLNESS CENTRE (EL) LTD
    - 2024-06-22 13806994 13806993... (more)
    CHILLI PILATES (LA) LTD
    - 2023-09-05 13806994 06941191... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2021-12-17 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2021-12-17 ~ 2021-12-17
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    THE WELLNESS CENTRE (F) LIMITED
    - now 09103952 13389493... (more)
    CHILLI PILATES (FULHAM) LTD
    - 2014-12-10 09103952
    THE WELLNESS CENTRE (F) LIMITED
    - 2014-09-05 09103952 13389493... (more)
    George Arthur Accountants, York House, 2nd Floor, 4 Wigmores South, Welwyn Garden City, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 123 - Director → ME
  • 48
    THE WELLNESS CENTRE (FE) LTD
    - now 13647580 09103952... (more)
    THE WELLNESS CENTRE (PI) LTD
    - 2025-09-16 13647580 13390105... (more)
    THE WELLNESS CENTRE (BK) LTD
    - 2025-08-19 13647580 13641421... (more)
    CHILLI PILATES (SB) LTD
    - 2025-07-24 13647580 09107786... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2021-09-28 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2021-09-28 ~ 2021-09-28
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    THE WELLNESS CENTRE (HARPENDEN) LIMITED
    - now 06941539
    WELLNESS ELITE TRAINING LTD
    - 2013-08-13 06941539
    George Arthur, 110 Butterfield Basepoint Business Centre, Great Marlings, Luton, England
    Active Corporate (4 parents)
    Officer
    2009-06-23 ~ now
    IIF 103 - Director → ME
    2009-06-23 ~ now
    IIF 130 - Secretary → ME
    Person with significant control
    2017-08-12 ~ 2018-07-20
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    THE WELLNESS CENTRE (HM) LTD
    - now 08573392 13806993... (more)
    CHILLI PILATES (BUSHEY) LTD
    - 2014-12-10 08573392
    THE WELLNESS CENTRE (HM) LTD
    - 2014-09-05 08573392 13806993... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2013-06-18 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2017-08-12 ~ 2018-08-14
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    THE WELLNESS CENTRE (MB) LTD
    13403282 08679669... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-05-17 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2021-05-17 ~ 2021-05-17
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 52
    THE WELLNESS CENTRE (MH) LIMITED
    08679669 13403282... (more)
    George Arthur Ltd, Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, England
    Active Corporate (4 parents)
    Officer
    2013-09-06 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2017-08-12 ~ 2018-09-07
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    THE WELLNESS CENTRE (OF) LTD
    - now 13389493 09103952... (more)
    THE WELLNESS CENTRE AB LTD
    - 2021-07-05 13389493 13389962... (more)
    Garthur Limited, Basepoint Business Centre, 110 Butterfield, Luton, England
    Active Corporate (3 parents)
    Officer
    2021-05-11 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2021-05-11 ~ 2021-05-11
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 54
    THE WELLNESS CENTRE (PG) LTD
    - now 13390105 13647580... (more)
    THE WELLNESS CENTRE CD LTD
    - 2021-07-26 13390105
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-05-12 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2021-05-12 ~ 2021-05-12
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 55
    THE WELLNESS CENTRE (QB) LTD
    - now 13641340 13403282... (more)
    THE WELLNESS CENTER (QB) LTD
    - 2021-10-06 13641340 13403282... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-09-24 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2021-09-24 ~ 2021-09-24
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    THE WELLNESS CENTRE (SP) LTD
    - now 08560614 09129028... (more)
    CHILLI PILATES (ST ALBANS) LTD
    - 2014-12-10 08560614
    THE WELLNESS CENTRE (SP) LTD
    - 2014-09-05 08560614 09129028... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (5 parents)
    Officer
    2013-06-07 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2017-08-12 ~ 2018-06-08
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    THE WELLNESS CENTRE AA LTD
    16813660
    Garthur Ltd Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, England
    Active Corporate (3 parents)
    Officer
    2025-10-27 ~ now
    IIF 102 - Director → ME
  • 58
    THE WELLNESS CENTRE BH LTD
    - now 13214508 13209050... (more)
    CHILLI PILATES CORPORATE SERVICES LTD
    - 2021-04-23 13214508
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-02-19 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2021-02-19 ~ 2021-02-19
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    THE WELLNESS CENTRE GW LTD
    - now 13641305 13389962... (more)
    THE WELLNESS CENTRE HR LTD
    - 2026-01-23 13641305 13806991... (more)
    CHILLI PILATES (FC) LTD
    - 2025-09-22 13641305 13551345
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-09-24 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2021-09-24 ~ 2021-09-24
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    THE WELLNESS CENTRE HE LTD
    16759878
    Garthur Limited Basepoint Business Centre 110 Butterfield, Great Marlings, Luton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-02 ~ now
    IIF 99 - Director → ME
  • 61
    THE WELLNESS CENTRE HL LTD
    - now 13806991 13389962... (more)
    CHILLI PILATES (HP) LTD
    - 2025-09-22 13806991 09205357... (more)
    CHILLI PILATES (HL) LTD
    - 2024-08-16 13806991 09205357... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-12-17 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2021-12-17 ~ 2021-12-17
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 62
    THE WELLNESS CENTRE HP LTD
    - now 13389962 13806991... (more)
    THE WELLNESS CENTRE SB LTD
    - 2023-07-28 13389962 13209050... (more)
    THE WELLNESS CENTRE (WP) LTD
    - 2021-09-23 13389962 13806994... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-05-12 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2021-05-12 ~ 2021-05-12
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 63
    THE WELLNESS CENTRE LIMITED
    06852697 13389962... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2009-03-19 ~ now
    IIF 87 - Director → ME
    2009-03-19 ~ now
    IIF 126 - Secretary → ME
    Person with significant control
    2017-08-12 ~ 2019-03-19
    IIF 52 - Ownership of shares – 75% or more OE
  • 64
    THE WELLNESS CENTRE MS LTD
    - now 13389943 13389962... (more)
    THE WELLNESS CENTRE (MARSHALSWICK) LTD
    - 2021-09-23 13389943 08679669... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-05-12 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2021-05-12 ~ 2021-05-12
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 65
    THE WELLNESS CENTRE OC LTD
    - now 13551308 13389962... (more)
    CHILLI PILATES (PG) LTD
    - 2025-10-01 13551308 13647580... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-08-06 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2021-08-06 ~ 2021-08-06
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
  • 66
    THE WELLNESS CENTRE SH LTD
    - now 13209050 13389962... (more)
    WELLNESS CENTRAL SERVICES LTD
    - 2021-04-23 13209050 06941725
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-02-18 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2021-02-18 ~ 2021-02-18
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 67
    THE WELLNESS CENTRE SM LTD
    16817991 13389962... (more)
    7 Honeycroft, Welwyn Garden City, England
    Active Corporate (3 parents)
    Officer
    2025-10-29 ~ now
    IIF 105 - Director → ME
  • 68
    THE WELLNESS COMPANY SM LTD
    16813514
    Garthur Ltd 110 Butterfield, Great Marlings, Luton, England
    Active Corporate (3 parents)
    Officer
    2025-10-27 ~ now
    IIF 101 - Director → ME
  • 69
    VITALITY AT HOME LTD
    12585863
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2021-02-01 ~ now
    IIF 59 - Director → ME
  • 70
    WATERDELL FLAT MANAGEMENT COMPANY LIMITED
    01314334
    Unit 3 Colindale Technology Park Colindeep Lane, Colindale, London, England
    Active Corporate (18 parents)
    Officer
    2003-09-30 ~ now
    IIF 56 - Director → ME
  • 71
    WELWYN WENTWORTH LTD
    10061935
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2016-03-14 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2017-08-12 ~ 2019-03-14
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.