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

Bannatyne, Duncan Walker

    Related profiles found in government register
  • Bannatyne, Duncan Walker
    British chairman born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bannatyne, Duncan Walker
    British company chairman born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Power House, Haughton Road, Darlington, Co Durham, DL1 1ST

      IIF 52
  • Bannatyne, Duncan Walker
    British company chairman & director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Power House, Haughton Road, Darlington, Co Durham, DL1 1ST

      IIF 53
  • Bannatyne, Duncan Walker
    British company director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bannatyne, Duncan Walker
    British director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Butterwick Grove, Wynyard Woods, Billingham, Cleveland, TS22 5RX

      IIF 61 IIF 62 IIF 63
    • icon of address Power House, Haughton Road, Darlington, Co Durham, DL1 1ST

      IIF 65
    • icon of address Power House, Haughton Road, Darlington, DL1 1ST

      IIF 66
    • icon of address Power House, Haughton Road, Darlington, DL1 1ST, United Kingdom

      IIF 67
    • icon of address Powerhouse, Haughton Road, Darlington, DL1 1ST, United Kingdom

      IIF 68
    • icon of address Fiveways 57-59, Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS

      IIF 69
    • icon of address Unit 16, Bridgewater Road, Hertburn Ind Est, Washington, NE37 2SG, United Kingdom

      IIF 70
  • Bannatyne, Duncan Walker
    British health clubs & hotels born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Villa 1046, Vale Do Lobo, 8135 - 034 Almancil, Algarve, Portugal

      IIF 71
  • Bannatyne, Duncan Walker
    British managing director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57-59, Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, United Kingdom

      IIF 72
    • icon of address Five Ways, 57-59, Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, United Kingdom

      IIF 73
  • Bannatyne, Duncan Walker
    British chairman born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Power House, Haughton Road, Darlington, County Durham, DL1 1ST, England

      IIF 74
  • Bannatyne, Duncan Walker
    British company director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Power House, Haughton Road, Darlington, County Durham, DL1 1ST, England

      IIF 75
  • Bannatyne, Duncan Walker
    British director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Power House, Haughton Road, Darlington, Co. Durham, DL1 1ST, England

      IIF 76 IIF 77
  • Bannatyne, Duncan Walker
    British chairman born in February 1949

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Power House, Haughton Road, Darlington, County Durham, DL1 1ST

      IIF 78 IIF 79
  • Bannatyne, Duncan Walker
    British company director born in February 1949

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Power House, Haughton Road, Darlington, County Durham, DL1 1ST, England

      IIF 80
    • icon of address Power House, Haughton Road, Darlington, County Durham, DL1 1ST, United Kingdom

      IIF 81
    • icon of address Powerhouse, Haughton Road, Darlington, DL1 1ST, United Kingdom

      IIF 82
  • Bannatyne, Duncan Walker
    British company director born in February 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Power House, Haughton Road, Darlington, County Durham, DL1 1ST, England

      IIF 83
  • Bannatyne, Duncan Walker
    British director born in February 1949

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Power House, Haughton Road, Darlington, Co. Durham, DL1 1ST, United Kingdom

      IIF 84
    • icon of address Power House, Haughton Road, Darlington, County Durham, DL1 1ST, United Kingdom

      IIF 85
    • icon of address Powerhouse, Haughton Road, Darlington, DL1 1ST, United Kingdom

      IIF 86
    • icon of address C/o Birketts Llp, Kingfisher House, 1 Gilders Way, Norwich, Norfolk, NR3 1UB, England

      IIF 87
  • Bannatyne, Duncan Walker
    British non-exec director born in February 1949

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Suite 1 Taggs House, 42 Summer Road, Thames Ditton, KT7 0QQ, England

      IIF 88
  • Bannatyne, Duncan Walker
    British none born in February 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Fiveways 57-59, Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, Uk

      IIF 89
  • Bannatyne, Duncan Walker
    British company director born in February 1949

    Registered addresses and corresponding companies
    • icon of address 55 Cleveland Avenue, Darlington, County Durham, DL3 7HF

      IIF 90
  • Bannatyne, Duncan Walker
    British dir and chairman born in February 1949

    Registered addresses and corresponding companies
    • icon of address The Lindens, 34 Carmel Road South, Darlington, County Durham, DL3 8DJ

      IIF 91
  • Bannatyne, Duncan Walker
    British director born in February 1949

    Registered addresses and corresponding companies
  • Bannatyne, Duncan Walker
    British managing director born in February 1949

    Registered addresses and corresponding companies
    • icon of address 55 Cleveland Avenue, Darlington, County Durham, DL3 7HF

      IIF 98
  • Bannatyne, Duncan
    British director born in February 1949

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Power House, Haughton Road, Darlington, Co Durham, DL1 1ST

      IIF 99 IIF 100
    • icon of address Power House, Haughton Road, Darlington, County Durham, DL1 1ST

      IIF 101
  • Bannatyne, Duncan
    British non-executive director born in February 1949

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Power House, Haughton Road, Darlington, Co., Durham, DL1 1ST, United Kingdom

      IIF 102
  • Bannatyne, Duncan Walker
    British company director

    Registered addresses and corresponding companies
    • icon of address 55 Cleveland Avenue, Darlington, County Durham, DL3 7HF

      IIF 103
  • Bannatyne, Duncan Walker
    British director

    Registered addresses and corresponding companies
    • icon of address 55 Cleveland Avenue, Darlington, County Durham, DL3 7HF

      IIF 104
  • Leonard, Anthony William
    British general management born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White Building, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP, England

      IIF 105
  • Bemmer, Jacqueline
    British non-exec director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tanyard, Leigh Road, Street, Somerset, BA16 0HR

      IIF 106
    • icon of address The Tanyard, Leigh Road, Street, Somerset, BA16 0HR, United Kingdom

      IIF 107
  • Bemmer, Jacqueline
    British operations director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tanyard, Leigh Road, Street, Somerset, BA16 0HR

      IIF 108
  • Mr Anthony William Leonard
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White Building, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP, England

      IIF 109
  • Leonard, Anthony William
    born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 College Close, Rowlands Castle, PO9 6AJ, United Kingdom

      IIF 110
  • Leonard, Anthony William
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, TQ2 7FF

      IIF 111
  • Leonard, Anthony William
    British consultant born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hershel Annex, Kings Road, Newcastle Upon Tyne, Tyne & Wear, NE1 7RU, United Kingdom

      IIF 112
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF, England

      IIF 113
  • Leonard, Anthony William
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, College Close, Rowland's Castle, Hampshire, PO9 6AJ, United Kingdom

      IIF 114
  • Leonard, Anthony William
    British director of business development born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, College Close, Rowland's Castle, Hampshire, PO9 6AJ, United Kingdom

      IIF 115
  • Leonard, Anthony William
    British non-exec director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, College Close, Rowland's Castle, Hampshire, PO9 6AJ, United Kingdom

      IIF 116
  • Mr Duncan Walker Bannatyne
    British born in February 1949

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Power House, Haughton Road, Darlington, Co. Durham, DL1 1ST, United Kingdom

      IIF 117
    • icon of address Power House, Haughton Road, Darlington, County Durham, DL1 1ST

      IIF 118
    • icon of address Power House, Haughton Road, Darlington, County Durham, DL1 1ST, England

      IIF 119
    • icon of address Power House, Haughton Road, Darlington, County Durham, DL1 1ST, United Kingdom

      IIF 120
    • icon of address Power House, Haughton Road, Darlington, DL1 1ST, United Kingdom

      IIF 121
  • Culbertson, Gerard Anthony
    British managing director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Alderbrook Road, Solihull, West Midlands, B91 1NS, United Kingdom

      IIF 122
  • Culbertson, Gerard Anthony
    British non-exec director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pall-ex House, Victoria Road, Ellistown, Leicestershire, LE67 1FH

      IIF 123
  • Leonard, Anthony William
    British

    Registered addresses and corresponding companies
    • icon of address 20, College Close, Rowland's Castle, Hampshire, PO9 6AJ, United Kingdom

      IIF 124
  • Mr Anthony William Leonard
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF, England

      IIF 125
  • Mr Gerard Anthony Culbertson
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit N, Dorset Road, Saltley Business Park Saltley, Birmingham, B8 1BG, England

      IIF 126 IIF 127
  • Leonard, Anthony William

    Registered addresses and corresponding companies
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, TQ2 7FF

      IIF 128
  • Leonard, Anthony William
    born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, College Close, Rowland's Castle, PO9 6AJ, England

      IIF 129
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address Powerhouse, Haughton Road, Darlington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 59 - Director → ME
  • 2
    icon of address Suite 1 Taggs House, 42 Summer Road, Thames Ditton, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,700,710 GBP2025-03-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 88 - Director → ME
  • 3
    icon of address The White Building, 1-4 Cumberland Place, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,542 GBP2020-03-31
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Power House, Haughton Road, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-13 ~ dissolved
    IIF 42 - Director → ME
  • 5
    icon of address Power House, Haughton Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 57 - Director → ME
  • 6
    icon of address Power House, Haughton Road, Darlington, Co. Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 84 - Director → ME
  • 7
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-12 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address Power House, Haughton Road, Darlington, County Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Power House, Haughton Road, Darlington, County Durham
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 101 - Director → ME
  • 10
    icon of address Power House, Haughton Road, Darlington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 58 - Director → ME
  • 11
    BANNATYNE HEALTH AND LEISURE LTD. - 1999-11-29
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Active Corporate (4 parents, 35 offsprings)
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 100 - Director → ME
  • 12
    CREME DE LA CREME LTD. - 2002-02-15
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 99 - Director → ME
  • 13
    icon of address Power House, Haughton Road, Darlington, County Durham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-04 ~ now
    IIF 78 - Director → ME
  • 14
    BANNATYNE FITNESS (3) LIMITED - 2012-02-07
    icon of address Power House, Haughton Road, Darlington, County Durham
    Active Corporate (5 parents, 35 offsprings)
    Officer
    icon of calendar 2011-06-20 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – More than 50% but less than 75%OE
    IIF 118 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address 5 Castlereagh, Wynyard, Billingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 67 - Director → ME
  • 16
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-12-04 ~ dissolved
    IIF 4 - Director → ME
  • 17
    BANNATYNE'S HEALTH CLUB (BANBURY) LTD - 2003-05-18
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-12-05 ~ dissolved
    IIF 30 - Director → ME
  • 18
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-07-09 ~ dissolved
    IIF 37 - Director → ME
  • 19
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-07-13 ~ dissolved
    IIF 31 - Director → ME
  • 20
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-10-23 ~ dissolved
    IIF 32 - Director → ME
  • 21
    BANNATYNE'S HEALTH CLUB (AYR) LIMITED - 2001-03-30
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-05-30 ~ dissolved
    IIF 12 - Director → ME
  • 22
    COMPAREPRICE.COM LTD - 2001-07-09
    BANNATYNE'S HEALTH CLUB (DARLINGTON) LIMITED - 2000-03-03
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-02-08 ~ dissolved
    IIF 6 - Director → ME
  • 23
    BANNATYNE'S HEALTH CLUB (WORKSOP) LIMITED - 2003-09-18
    BANNATYNE'S HEALTH CLUB (FOLKESTONE) LTD. - 2003-09-10
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-05-02 ~ dissolved
    IIF 18 - Director → ME
  • 24
    BANNATYNE'S HEALTH CLUB (CREWE) LTD - 2002-05-08
    BANNATYNE'S HEALTH CLUB (BANBURY) LIMITED - 2002-03-21
    COMPARETHEPRICES.COM LTD - 2001-03-29
    BANNATYNE'S HEALTH CLUBS (NORTH EAST) LTD - 2000-03-03
    BANNATYNE'S HEALTH CLUB (NE) LIMITED - 1998-09-16
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-08-20 ~ dissolved
    IIF 20 - Director → ME
  • 25
    BANNATYNE'S HEALTH CLUB (SHREWSBURY) LIMITED - 2003-10-29
    BANNATYNE'S HEALTH CLUB (HASTINGS) LTD - 2003-09-10
    BANNATYNE CHILDCARE LTD - 2003-05-18
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-05-01 ~ dissolved
    IIF 11 - Director → ME
  • 26
    CHECKTHEPRICES.COM LTD - 2000-07-11
    BANNATYNE'S HEALTH CLUB (SHEFFIELD) LIMITED - 2000-03-03
    BANNATYNE'S HEALTH CLUB (EDINBURGH) LTD. - 1999-12-24
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-12-07 ~ dissolved
    IIF 25 - Director → ME
  • 27
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-07-13 ~ dissolved
    IIF 24 - Director → ME
  • 28
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-07-13 ~ dissolved
    IIF 28 - Director → ME
  • 29
    icon of address Powerhouse, Haughton Road, Darlington, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 82 - Director → ME
  • 30
    BANNATYNE'S HEALTH CLUB (SKELMERSDALE) LTD - 2003-05-27
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-17 ~ dissolved
    IIF 5 - Director → ME
  • 31
    BANNATYNE'S HEALTH CLUB (LONDON BRIDGE) LIMITED - 2003-11-13
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-10-08 ~ dissolved
    IIF 3 - Director → ME
  • 32
    icon of address Power House, Haughton Road, Darlington, County Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-02-06 ~ dissolved
    IIF 46 - Director → ME
  • 33
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-03 ~ dissolved
    IIF 33 - Director → ME
  • 34
    icon of address Power House, Haughton Road, Darlington, County Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-10-27 ~ dissolved
    IIF 41 - Director → ME
  • 35
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-17 ~ dissolved
    IIF 17 - Director → ME
  • 36
    MICHCO 1021 LIMITED - 2011-06-21
    icon of address The Tanyard, Leigh Road, Street, Somerset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-26 ~ now
    IIF 107 - Director → ME
  • 37
    icon of address Power House, Haughton Road, Darlington, County Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 38
    ENTREPRENEURS' EXCHANGE LIMITED - 2012-11-20
    THE ENTREPRENEURS' EXCHANGE LIMITED - 2012-08-10
    THE ENTREPRENEURIAL EXCHANGE (LONDON) LIMITED - 2012-06-29
    icon of address 52 Grosvenor Gardens 52 Grosvenor Gardens, Belgravia, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -3,160 GBP2024-03-31
    Officer
    icon of calendar 2010-10-11 ~ now
    IIF 71 - Director → ME
  • 39
    icon of address Censeo House, 6 Peters Street, St Albans, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 129 - LLP Designated Member → ME
  • 40
    icon of address Censeo House, 6 St. Peters Street, St. Albans, United Kingdom
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    4,238,583 GBP2024-03-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 110 - LLP Designated Member → ME
  • 41
    SEATON AND PRICE LIMITED - 1988-03-08
    icon of address The Tanyard, Leigh Road, Street, Somerset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-19 ~ now
    IIF 106 - Director → ME
  • 42
    icon of address Unit N Dorset Road, Saltley Business Park Saltley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    496,568 GBP2024-12-31
    Officer
    icon of calendar 2002-04-25 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-05-23 ~ now
    IIF 127 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 127 - Ownership of shares – More than 50% but less than 75%OE
  • 43
    icon of address Francis Clark Llp, Sigma House Oak View Close Edginswell Park, Torquay
    Active Corporate (3 parents)
    Equity (Company account)
    139,581 GBP2024-11-30
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 111 - Director → ME
    icon of calendar 2017-11-23 ~ now
    IIF 128 - Secretary → ME
  • 44
    SEATON & PRICE HOLDINGS LIMITED - 2011-07-04
    icon of address The Tanyard, Leigh Road, Street, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 108 - Director → ME
  • 45
    icon of address Power House, Haughton Road, Darlington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 50 - Director → ME
  • 46
    THE BANNATYNE GROUP PLC - 2020-01-06
    THE BANNATYNE GROUP LIMITED - 2016-04-26
    icon of address Power House, Haughton Road, Darlington, County Durham, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2015-06-02 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 47
    INEX MICROTECHNOLOGY LIMITED - 2014-03-24
    icon of address Hershel Annex, Kings Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 112 - Director → ME
Ceased 70
  • 1
    DEVKEY LIMITED - 1995-01-18
    A1 FM LIMITED - 1998-07-22
    ALPHA RADIO LIMITED - 2023-06-24
    icon of address Radio House, 11 Woodland Road, Darlington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 1996-02-15 ~ 1999-09-10
    IIF 95 - Director → ME
  • 2
    BANNATYNE FITNESS (3) LIMITED - 2011-06-17
    MITZIMAXINE LIMITED - 2006-01-04
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-18 ~ 2016-04-04
    IIF 27 - Director → ME
  • 3
    BANNATYNE GAMING LIMITED - 2009-03-16
    icon of address Power House, Haughton Road, Darlington, County Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-04-30 ~ 2016-04-04
    IIF 45 - Director → ME
  • 4
    icon of address Power House, Haughton Road, Darlington, Co. Durham, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-03-10 ~ 2023-10-11
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 5
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-13 ~ 2016-04-04
    IIF 9 - Director → ME
  • 6
    P J LIVESEY COMMERCIAL LIMITED - 2012-03-29
    P J LIVESEY LIVING SPACE (4) LIMITED - 2010-07-21
    icon of address Bannatyne Fitness Limited, Power House, Haughton Road, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2016-04-04
    IIF 54 - Director → ME
  • 7
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-04 ~ 2016-04-04
    IIF 2 - Director → ME
  • 8
    icon of address Power House, Haughton Road, Darlington, County Durham
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-06-20 ~ 2016-04-04
    IIF 68 - Director → ME
  • 9
    BANNATYNE EUROPE LIMITED - 2006-01-04
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-03 ~ 2016-04-04
    IIF 52 - Director → ME
  • 10
    AFFORDABLE FITNESS LIMITED - 2006-01-04
    icon of address Power House, Haughton Road, Darlington, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-05 ~ 2016-04-04
    IIF 44 - Director → ME
  • 11
    DE FACTO 450 LIMITED - 1996-01-03
    LIVINGWELL (HOLDINGS) LIMITED - 2006-08-18
    icon of address Powerhouse, Haughton Road, Darlington, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-09 ~ 2016-04-04
    IIF 48 - Director → ME
  • 12
    LIVINGWELL HEALTH AND LEISURE LIMITED - 2006-08-18
    SILBURY 103 LIMITED - 1990-07-12
    icon of address Power House, Haughton Road, Darlington, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-09 ~ 2016-04-04
    IIF 40 - Director → ME
  • 13
    NEW DEBATE LIMITED - 1993-05-05
    VIVA! HEALTH & LEISURE CLUBS LIMITED - 2006-09-19
    VIVA HEALTH & LEISURE CLUBS LIMITED - 1993-06-16
    icon of address Power House, Haughton Road, Darlington, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-09 ~ 2016-04-04
    IIF 43 - Director → ME
  • 14
    XPECT LEISURE LIMITED - 2016-02-20
    XPECT LEISURE PLC - 2009-02-09
    icon of address Power House, Haughton Road, Darlington, County Durham, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2016-04-04
    IIF 75 - Director → ME
  • 15
    BANNATYNE HEALTH AND LEISURE LTD. - 1999-11-29
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Active Corporate (4 parents, 35 offsprings)
    Officer
    icon of calendar 1996-12-04 ~ 2016-04-04
    IIF 23 - Director → ME
    icon of calendar 1996-12-04 ~ 1998-05-08
    IIF 103 - Secretary → ME
  • 16
    CREME DE LA CREME LTD. - 2002-02-15
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-10-25 ~ 2016-04-04
    IIF 13 - Director → ME
    icon of calendar 1996-10-25 ~ 1997-07-22
    IIF 104 - Secretary → ME
  • 17
    icon of address Powerhouse, Haughton Road, Darlington, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-21 ~ 2016-04-04
    IIF 49 - Director → ME
  • 18
    icon of address Power House, Haughton Road, Darlington, County Durham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2016-04-04
    IIF 47 - Director → ME
  • 19
    BANNATYNE (PROPERTIES) LTD - 2011-12-08
    icon of address Power House, Haughton Road, Darlington, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-13 ~ 2016-04-04
    IIF 39 - Director → ME
  • 20
    BANNATYNE HOTEL (MANSFIELD) LIMITED - 2010-04-11
    BANNATYNE HOTEL (NORWICH) LIMITED - 2009-06-23
    REDI-195 LIMITED - 2008-05-23
    VIRIDIAN TECHNOLOGY LIMITED - 2008-04-10
    icon of address Power House, Haughton Road, Darlington
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-05-21 ~ 2016-04-04
    IIF 66 - Director → ME
  • 21
    HARVEST HOTELS LIMITED - 2009-03-17
    HARVEST INNS LIMITED - 1983-03-25
    HARVEST INNS LIMITED - 1983-03-25
    YEAREAST LIMITED - 1982-04-27
    icon of address Power House, Haughton Road, Darlington, County Durham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-03-07 ~ 2016-04-04
    IIF 79 - Director → ME
  • 22
    BANNATYNE FITNESS [2] LIMITED - 2011-06-17
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-05 ~ 2016-04-04
    IIF 22 - Director → ME
  • 23
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-10 ~ 2016-04-04
    IIF 34 - Director → ME
  • 24
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-25 ~ 2016-04-04
    IIF 53 - Director → ME
  • 25
    XPECT BRAINTREE LIMITED - 2016-02-20
    SPEED 8798 LIMITED - 2002-06-13
    icon of address Power House, Haughton Road, Darlington, County Durham, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2016-04-04
    IIF 74 - Director → ME
  • 26
    GL-14 LIMITED - 2012-03-29
    LIVESEY LEISURE LIMITED - 2002-03-07
    LIVESEY CAFE BARS LIMITED - 2001-02-12
    icon of address Bannatyne Fitness Ltd, Power House, Haughton Road, Darlington, County Durham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2016-04-04
    IIF 56 - Director → ME
  • 27
    CHESTER HOUSE DEVELOPMENTS LIMITED - 2002-05-08
    MATTERBONUS LIMITED - 1999-06-17
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-08 ~ 2016-04-04
    IIF 10 - Director → ME
  • 28
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-21 ~ 2016-04-04
    IIF 15 - Director → ME
  • 29
    GL-14 (FAIRFIELD) LIMITED - 2012-03-29
    icon of address Bannatyne Fitness Ltd, Power House, Haughton Road, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2016-04-04
    IIF 55 - Director → ME
  • 30
    BANNATYNE'S HEALTH CLUB (NORWICH) LTD - 1999-12-20
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-12-04 ~ 2016-04-04
    IIF 36 - Director → ME
  • 31
    BANNATYNE'S HEALTH CLUB (MANCHESTER) LTD. - 1999-12-20
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-12-04 ~ 2016-04-04
    IIF 38 - Director → ME
  • 32
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2016-04-04
    IIF 65 - Director → ME
  • 33
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-10 ~ 2016-04-04
    IIF 14 - Director → ME
  • 34
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-11 ~ 2016-04-04
    IIF 16 - Director → ME
  • 35
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2016-04-04
    IIF 21 - Director → ME
  • 36
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-11 ~ 2016-04-04
    IIF 26 - Director → ME
  • 37
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-08-20 ~ 2016-04-04
    IIF 7 - Director → ME
  • 38
    icon of address Power House, Haughton Road, Darlington, Co Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-13 ~ 2016-04-04
    IIF 29 - Director → ME
  • 39
    icon of address Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -81,539 GBP2022-04-30
    Officer
    icon of calendar 2004-07-13 ~ 2015-03-10
    IIF 35 - Director → ME
  • 40
    icon of address Nt Accountancy, 43 Lynton Mead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,759 GBP2024-08-31
    Officer
    icon of calendar 2008-10-21 ~ 2015-03-30
    IIF 72 - Director → ME
  • 41
    CHARITY PROJECTS LIMITED - 1992-03-30
    icon of address 6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2008-01-30 ~ 2011-09-21
    IIF 64 - Director → ME
  • 42
    icon of address Power House, Haughton Road, Darlington, Co. Durham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-09-02 ~ 2016-04-04
    IIF 76 - Director → ME
  • 43
    icon of address Power House, Haughton Road, Darlington, Co. Durham, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-09-02 ~ 2016-04-04
    IIF 77 - Director → ME
  • 44
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    569,952 GBP2019-05-31
    Officer
    icon of calendar 2008-03-28 ~ 2009-04-06
    IIF 115 - Director → ME
    icon of calendar 2007-03-29 ~ 2008-03-28
    IIF 124 - Secretary → ME
  • 45
    BYPLAY LIMITED - 1985-12-17
    icon of address 6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2011-09-21
    IIF 62 - Director → ME
  • 46
    icon of address Pearl Assurance House, 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-27 ~ 2006-05-10
    IIF 1 - Director → ME
  • 47
    AC - 1990-08-24
    icon of address Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    477,733 GBP2024-08-31
    Officer
    icon of calendar 2007-09-28 ~ 2015-03-30
    IIF 51 - Director → ME
  • 48
    icon of address Fiveways 57-59 Hatfield Road, Potters Bar, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -50,914 GBP2024-08-31
    Officer
    icon of calendar 2008-03-19 ~ 2015-03-30
    IIF 69 - Director → ME
  • 49
    icon of address Fiveways, 57-59 Hatfield Road, Potters Bar, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -59,420 GBP2024-08-31
    Officer
    icon of calendar 2011-02-17 ~ 2015-03-30
    IIF 89 - Director → ME
  • 50
    icon of address Third Floor 3 Field Court, Gary's Inn, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2012-01-25
    IIF 116 - Director → ME
  • 51
    TIMEC 1382 LIMITED - 2014-03-24
    INEX MICROTECHNOLOGY LIMITED - 2013-09-19
    TIMEC 1382 LIMITED - 2012-11-29
    icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,836,234 GBP2025-03-31
    Officer
    icon of calendar 2014-03-28 ~ 2022-01-11
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-05
    IIF 125 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 52
    NUVO SPACE LIMITED - 2017-08-03
    icon of address The Aerobarn Heathley Hall Farm, Bracknell Road, Bracknell, England
    Active Corporate (3 parents)
    Equity (Company account)
    718,022 GBP2020-01-31
    Officer
    icon of calendar 2022-07-01 ~ 2023-01-01
    IIF 102 - Director → ME
  • 53
    BANNATYNE'S HEALTH CLUB (LIVINGSTONE) LIMITED - 2000-03-03
    BANNATYNE'S HEALTH CLUB (ESSEX) LIMITED - 1999-12-20
    icon of address Welcome Gym, Amersham Road, Chesham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -854 GBP2017-04-29
    Officer
    icon of calendar 1998-12-07 ~ 2011-04-11
    IIF 8 - Director → ME
  • 54
    icon of address Busy Bees At St Mathews, Shaftesbury Drive, Burntwood, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-17 ~ 2002-04-24
    IIF 91 - Director → ME
  • 55
    BANNATYNE LIMITED - 1995-09-01
    CHITTER CHATTER LTD - 1996-01-02
    icon of address Busy Bees At St Mathews, Shaftesbury Drive, Burntwood, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1993-04-15 ~ 2001-12-13
    IIF 96 - Director → ME
  • 56
    BANNATYNE DIGITAL LTD - 2011-12-12
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,964 GBP2018-09-30
    Officer
    icon of calendar 2011-03-25 ~ 2011-12-13
    IIF 60 - Director → ME
  • 57
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 1996-06-28 ~ 2003-06-03
    IIF 97 - Director → ME
  • 58
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-11-04 ~ 1997-06-30
    IIF 93 - Director → ME
  • 59
    UK COMMERCIAL CLEANING SERVICES LTD - 2012-03-01
    NORTH EAST WINDOW CLEANING SERVICES LIMITED - 2007-01-05
    icon of address Alexander House, 19 Fleming Way, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-01 ~ 2011-03-30
    IIF 63 - Director → ME
  • 60
    EMBASSY SECURITY LIMITED - 1996-08-22
    icon of address Pall-ex House, Victoria Road, Ellistown, Leicestershire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2021-05-20 ~ 2021-11-01
    IIF 123 - Director → ME
  • 61
    QUALITY CARE DEVELOPMENTS LIMITED - 1998-03-10
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-12-09 ~ 1997-06-30
    IIF 98 - Director → ME
  • 62
    QUALITY CARE HOMES LIMITED - 1998-03-10
    MEALDRAM LIMITED - 1988-07-07
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-06-30
    IIF 94 - Director → ME
  • 63
    QUALITY CARE PROPERTY LIMITED - 1998-03-10
    CARRYHIGH LIMITED - 1996-10-25
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-25 ~ 1997-06-30
    IIF 90 - Director → ME
  • 64
    icon of address Park Farm Depot, Holly Lane, Banstead, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    384,867 GBP2024-07-31
    Officer
    icon of calendar 2008-12-24 ~ 2011-03-31
    IIF 61 - Director → ME
  • 65
    icon of address Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -135,133 GBP2024-08-31
    Officer
    icon of calendar 2008-12-11 ~ 2015-03-30
    IIF 73 - Director → ME
  • 66
    BANNATYNE MUSIC LTD - 2018-05-25
    RKA RECORDS LIMITED - 2012-06-18
    icon of address Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,792 GBP2020-12-31
    Officer
    icon of calendar 2011-09-07 ~ 2019-06-17
    IIF 83 - Director → ME
  • 67
    XYRATEX TECHNOLOGY LIMITED - 2014-09-02
    POLENE LIMITED - 1996-01-08
    HAVANT INTERNATIONAL LIMITED - 2000-11-03
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-17 ~ 2006-08-31
    IIF 114 - Director → ME
  • 68
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-07-31 ~ 1997-06-30
    IIF 92 - Director → ME
  • 69
    icon of address 14 Octavian Way, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-03 ~ 2011-05-19
    IIF 70 - Director → ME
  • 70
    icon of address 4385, 11725946 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,743 GBP2021-01-31
    Officer
    icon of calendar 2018-12-13 ~ 2021-01-31
    IIF 87 - 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.