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

Djuric, Christopher Julian

    Related profiles found in government register
  • Djuric, Christopher Julian
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 1
  • Djuric, Christopher Julian
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 2
  • Djuric, Christopher Julian
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3 Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 3
    • 88, Sheep Street, Bicester, Oxfordshire, OX26 6LP, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Djuric, Christopher Julian
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Grange Farm, Watery Lane, Beachampton, Milton Keynes, MK19 6DZ, England

      IIF 7
    • Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 8
    • 3 Forge House, Summerleys Road, Princes Risborough, HP27 9DT, England

      IIF 9
  • Djuric, Christopher Julian
    British gym manager born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hays Mews, London, W1J 5PU, England

      IIF 10
    • 4, Hays Mews, London, W1J 5PU, United Kingdom

      IIF 11
  • Djuric, Christopher Julian
    British personal trainer born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 88, Sheep Street, Bicester, OX26 6LP, England

      IIF 12
    • 88, Sheep Street, Bicester, Oxfordshire, OX26 6LP, England

      IIF 13 IIF 14
    • Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 15
  • Mr Christopher Julian Djuric
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3 Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 16
    • 88, Sheep Street, Bicester, OX26 6LP, England

      IIF 17
    • 88, Sheep Street, Bicester, OX26 6LP, United Kingdom

      IIF 18 IIF 19
    • Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 20
    • 4, Hays Mews, London, W1J 5PU, England

      IIF 21
    • Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 22
  • Christopher Julian Djuric
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 23
  • Djuric, Christopher Julian

    Registered addresses and corresponding companies
    • 88, Sheep Street, Bicester, Oxfordshire, OX26 6LP, England

      IIF 24
  • Mr Chris Julian Djuric
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11, Stratton Road, Beaconsfield, HP9 1HR, England

      IIF 25
child relation
Offspring entities and appointments 14
  • 1
    1IRON GOLF LTD
    - now 11009050
    ONE IRON GOLF LTD - 2025-04-17
    THE PRO SHOT GOLF CLUB LIMITED
    - 2025-02-26 11009050
    1-2 Heathfield Gateway Heathfield, Stacey Bushes, Milton Keynes, Buckinghamshire, England
    Active Corporate (7 parents)
    Officer
    2024-03-27 ~ 2025-01-31
    IIF 8 - Director → ME
    2025-06-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-07-01 ~ 2025-01-31
    IIF 22 - Has significant influence or control OE
  • 2
    DJURIC CONSULTANCY LIMITED
    - now 14386229
    DJURIC HOLDING LIMITED
    - 2023-01-06 14386229
    3 Bignell Park Barns, Chesterton, Bicester, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 3
    FORME TECHNOLOGIES LIMITED
    11268818
    11 Stratton Road, Beaconsfield, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-03-20 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GYMSTAR LIMITED
    08672257
    11 Stratton Road, Beaconsfield, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2013-09-02 ~ 2019-01-31
    IIF 11 - Director → ME
  • 5
    L. H. C. (LEIGHTON) LTD
    - now 12957593
    LISCOMBE HEALTH CLUB LTD
    - 2020-11-11 12957593 07265317... (more)
    Suite 3, Bignell Park Barns, Chesterton, Bicester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    LISCOMBE HEALTH CLUB LIMITED
    - now 07265317 12957593
    LISCOMBE VENTURES LTD
    - 2023-01-06 07265317
    LISCOMBE HEALTH CLUB LTD
    - 2021-03-04 07265317 12957593
    LISCOMBE VENTURES LTD
    - 2020-11-16 07265317
    LISCOMBE HEALTH CLUB LTD
    - 2020-10-15 07265317 12957593
    DJURIC & CO LIMITED
    - 2020-09-18 07265317
    Liscombe Health Club Liscombe Park, Soulbury, Leighton Buzzard, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2011-09-12 ~ 2023-06-01
    IIF 15 - Director → ME
    Person with significant control
    2016-08-09 ~ 2023-06-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 7
    LISCOMBE SWIM ACADEMY LTD
    12870537
    88 Sheep Street, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    LISCOMBE VENUE LTD
    12871994
    88 Sheep Street, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-09-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 9
    POWER CLUB LIMITED
    - now 07084974
    ENERGIE CLUB VENTURES LIMITED
    - 2018-09-21 07084974 07516929
    DUPRES CONSULTING LIMITED - 2011-03-24
    88 Sheep Street, Bicester, Oxfordshire, England
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    2018-07-20 ~ dissolved
    IIF 12 - Director → ME
    2018-10-22 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 10
    REDWAY VENTURES LIMITED
    - now 15454425
    ACR22 LIMITED
    - 2024-03-09 15454425
    3 Forge House, Summerleys Road, Princes Risborough, England
    Dissolved Corporate (4 parents)
    Officer
    2024-02-22 ~ 2024-06-27
    IIF 9 - Director → ME
  • 11
    STASPORTS (LEIGHTON BUZZARD) LIMITED
    - now 07370480
    SEVCO (5035) LIMITED - 2011-03-29
    88 Sheep Street, Bicester, Oxfordshire, England
    Dissolved Corporate (13 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 14 - Director → ME
  • 12
    STASPORTS (LISCOMBE) LIMITED
    - now 07172502
    LOCUS (LISCOMBE) LIMITED - 2011-03-29
    88 Sheep Street, Bicester, Oxfordshire, England
    Dissolved Corporate (9 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 13 - Director → ME
  • 13
    TRENDSTAR (BAS) LIMITED - now
    A NEWALL LIMITED
    - 2020-08-06 07052782
    Unit 5 Little Reed Street, Hull
    Dissolved Corporate (6 parents)
    Officer
    2017-01-10 ~ 2019-08-03
    IIF 10 - Director → ME
    Person with significant control
    2017-01-10 ~ 2019-08-03
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 14
    VICTUS SOUL LIMITED
    11522290
    90 Mansell Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-08-17 ~ 2019-07-18
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.