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

Cleland, Jonathan Bradley

    Related profiles found in government register
  • Cleland, Jonathan Bradley
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 1
    • 40, St. Matthew's Road, London, SW2 1NL, England

      IIF 2 IIF 3 IIF 4
    • Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL

      IIF 6 IIF 7 IIF 8
    • Floor 11, North Wing, York House, Empire Way, Wembley, HA9 0PA, England

      IIF 13
    • Trinity Court, Molly Millars Lane, Wokingham, Berkshire, RG41 2PY

      IIF 14
  • Cleland, Jonathan Bradley
    British ceo born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookfields Way, Manvers, Wath Upon Dearne, Rotherham, South Yorkshire, S63 5DL

      IIF 15 IIF 16
  • Cleland, Jonathan Bradley
    British chairman born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 11, North Wing, York House, Empire Way, Wembley, HA9 0PA, England

      IIF 17
  • Cleland, Jonathan Bradley
    British chief executive officer born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Melville Nurseries, Lasswade, Lasswade, Midlothian, EH18 1AZ, United Kingdom

      IIF 18
    • Melville Nurseries, Lasswade, Midlothian, EH18 1AZ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Melville Nurseries, Lasswade, Midlothian, Midlothian, EH18 1AZ

      IIF 23
    • Melville Nurseries, Lasswade, Midlothian, Midlothian, EH18 1AZ, United Kingdom

      IIF 24
    • Melville Nurseries, Lasswade, Midothian, Midlothian, EH18 1AZ, United Kingdom

      IIF 25
  • Cleland, Jonathan Bradley
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Auckland Road, Doncaster, DN2 4AF, United Kingdom

      IIF 26
    • Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire, DN15 9GE, Uk

      IIF 27
    • Green Lawns, Copse Lane, Chilworth, Southampton, Hampshire, SO16 7JY

      IIF 28 IIF 29 IIF 30
  • Cleland, Jonathan Bradley
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cleland, Jonathan Bradley
    British non executive chairman born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 2-3 Marrtree Business Park, Ryefield Way, Silsden, Keighley, BD20 0EF, England

      IIF 85
  • Cleland, Jonathan Bradley
    British non-executive director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookfields Way, Manvers, Wath Upon Dearne, Rotherham, South Yorkshire, S63 5DL

      IIF 86
  • Cleland, John Bradley
    British ceo born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cleland, John Bradley
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite E10, Joseph's Well, Westgate, Leeds, LS3 1AB

      IIF 91
  • Cleland, Jonathan Bradley
    British company director born in December 1965

    Registered addresses and corresponding companies
    • 70 Andes Close, Ocean Village, Southampton, SO14 3HS

      IIF 92
  • Cleland, Jonathan Bradley
    British director born in December 1965

    Registered addresses and corresponding companies
    • 70 Andes Close, Ocean Village, Southampton, SO14 3HS

      IIF 93
  • Cleland, Jonathan Bradley
    British retail director born in December 1965

    Registered addresses and corresponding companies
    • 70 Andes Close, Ocean Village, Southampton, SO14 3HS

      IIF 94
  • Mr Jonathan Bradley Cleland
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 95
    • Suite E10, Joseph's Well, Westgate, Leeds, LS3 1AB

      IIF 96
child relation
Offspring entities and appointments
Active 7
  • 1
    D B ENGINEERING SURVEYS LIMITED
    02415918
    53 Auckland Road, Doncaster, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,202 GBP2023-07-31
    Officer
    2023-08-14 ~ dissolved
    IIF 26 - Director → ME
  • 2
    FIRST QUENCH GROUP LIMITED
    - now 06250245
    T HAIG HOLDCO LIMITED - 2008-08-19
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    2009-09-09 ~ dissolved
    IIF 31 - Director → ME
  • 3
    FIRST QUENCH RETAILING LIMITED
    - now 00030129
    CATER STOFFELL & FORTT LIMITED - 1998-10-29
    C/o Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2009-10-05 ~ dissolved
    IIF 28 - Director → ME
  • 4
    JOHN CLELAND CONSULTING LIMITED
    10885544
    Suite E10 Joseph's Well, Westgate, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    163,808 GBP2019-03-31
    Officer
    2017-07-26 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 5
    PIETHAGORUS LTD
    - now 15105645
    PIETHAGORAS LTD
    - 2024-02-27 15105645
    Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -27,135 GBP2024-08-31
    Officer
    2023-08-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-08-30 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    THRESHER WINES ACQUISITIONS LIMITED
    - now 04066731
    CARMELITE ACQUISITIONS LIMITED - 2001-03-05
    8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2009-10-05 ~ dissolved
    IIF 32 - Director → ME
  • 7
    THRESHER WINES HOLDINGS LIMITED
    - now 03976076
    THRESHER WINES HOLDINGS PLC - 2004-03-12
    CARMELITE HOLDINGS III PLC - 2001-03-05 03934326
    KING EDWARD STREET HOLDINGS PLC - 2000-09-05
    SILK STREET HOLDINGS PLC - 2000-04-20
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    2009-10-05 ~ dissolved
    IIF 29 - Director → ME
Ceased 86
  • 1
    23.5 DEGREES TOPCO LIMITED
    - now 09180152
    ENSCO 1088 LIMITED - 2015-10-03 11439791, SC306420, 07592456... (more)
    Building 7 Chiswick Park, 556 Chiswick High Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    2017-03-01 ~ 2024-10-14
    IIF 62 - Director → ME
  • 2
    B & Q (RETAIL) LIMITED - 1987-09-01
    B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2005-02-15 ~ 2006-02-10
    IIF 92 - Director → ME
  • 3
    BL HC (DSCH) LIMITED - now
    ESPORTA (DSCH) LIMITED
    - 2011-08-15 04374605
    DSCLI HOLDINGS LIMITED - 2007-03-16
    THRIFTBRIDGE LIMITED - 2002-09-24
    York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    2009-12-14 ~ 2011-07-21
    IIF 78 - Director → ME
  • 4
    BL HC (DSCLI) LIMITED - now
    ESPORTA (DSCLI) LIMITED
    - 2011-08-15 04290601
    DUKE STREET CAPITAL LEISURE INVESTMENTS LIMITED - 2007-03-16
    ROUGHBRIDGE LIMITED - 2001-11-27
    York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    2009-12-14 ~ 2011-07-21
    IIF 81 - Director → ME
  • 5
    BL HC DOLLVIEW LIMITED - now
    DOLLVIEW LIMITED
    - 2011-08-15 05595897
    York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 36 - Director → ME
  • 6
    BL HC HEALTH AND FITNESS HOLDINGS LIMITED - now
    HEALTH AND FITNESS HOLDINGS LIMITED
    - 2011-08-23 04374665
    SUGARGROVE LIMITED - 2002-09-24
    York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 65 - Director → ME
  • 7
    BL HC INVIC LEISURE LIMITED - now
    INVICTA LEISURE LIMITED
    - 2011-08-15 02464159
    York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    2009-12-14 ~ 2011-07-21
    IIF 73 - Director → ME
  • 8
    BL HC PROPERTY HOLDINGS LIMITED - now
    ESPORTA PROPERTY HOLDINGS LIMITED
    - 2011-08-15 06894046
    BB SHELFCO 008 LIMITED - 2009-06-17
    York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 68 - Director → ME
  • 9
    BL HEALTH CLUBS PH NO 1 LIMITED - now 05643261
    EPH NO 1 LIMITED
    - 2011-09-08 05643248 05643261
    JARWOOD LIMITED - 2006-01-16
    York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 74 - Director → ME
  • 10
    BL HEALTH CLUBS PH NO 2 LIMITED - now 05643248
    EPH NO 2 LIMITED
    - 2011-09-08 05643261 05643248
    JARVIEW LIMITED - 2006-01-16
    York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    2009-12-14 ~ 2011-07-21
    IIF 71 - Director → ME
  • 11
    CO-OP WHOLESALE LIMITED - now
    NISA RETAIL LIMITED
    - 2025-03-27 00980790 02542653
    NISA-TODAY'S (HOLDINGS) LIMITED
    - 2012-10-08 00980790
    NISA-TODAY'S LIMITED - 1992-11-18 01679354, 02542653
    NISA LIMITED - 1989-11-17 01679354
    NORTHERN INDEPENDENT SUPERMARKETS ASSOCIATION (WHOLESALE) LIMITED - 1979-12-31
    Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2011-05-10 ~ 2012-11-09
    IIF 27 - Director → ME
  • 12
    COOKRIDGE HALL COUNTRY CLUB LIMITED
    - now 05643071
    JASMINEGREEN LIMITED - 2006-01-16
    Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 72 - Director → ME
  • 13
    DANATAUGUSTA BIDCO LIMITED
    10231440 10231465
    Dobbies Garden Centre - Woodcote Green, Woodmansterne Lane, Wallington, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2016-09-15 ~ 2017-03-03
    IIF 25 - Director → ME
  • 14
    DANATAUGUSTA PROPCO1 LIMITED
    10231842 10231938, 10231853
    Dobbies Garden Centre - Woodcote Green, Woodmansterne Lane, Wallington, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-09-15 ~ 2017-03-03
    IIF 19 - Director → ME
    IIF 21 - Director → ME
  • 15
    DANATAUGUSTA PROPCO2 LIMITED
    10231853 10231842, 10231938
    Dobbies Garden Centre - Woodcote Green, Woodmansterne Lane, Wallington, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-09-15 ~ 2017-03-03
    IIF 24 - Director → ME
  • 16
    DANATAUGUSTA PROPCO3 LIMITED
    10231938 10231842, 10231853
    Dobbies Garden Centre - Woodcote Green, Woodmansterne Lane, Wallington, Surrey, England
    Active Corporate (4 parents)
    Officer
    2016-09-15 ~ 2017-03-03
    IIF 23 - Director → ME
  • 17
    DKPP LIMITED - now
    ICONX HOLDINGS LIMITED
    - 2022-10-19 10440233
    C/o Quantuma Advisory Limited 20 St. Andrew Street, 7th Floor, London
    Liquidation Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,237,771 GBP2022-03-31
    Officer
    2018-11-01 ~ 2019-10-25
    IIF 85 - Director → ME
  • 18
    DOBBIES GARDEN CENTRES GROUP LIMITED - now
    DANATAUGUSTA MIDCO LIMITED
    - 2017-04-24 10231465 10231440
    Dobbies Garden Centre - Woodcote Green, Woodmansterne Lane, Wallington, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-09-15 ~ 2017-03-03
    IIF 18 - Director → ME
  • 19
    DOBBIES GARDEN CENTRES LIMITED
    - now SC010975
    DOBBIES GARDEN CENTRES PLC - 2011-09-27
    DOBBIE & CO. LIMITED - 1997-02-26
    Melville Nurseries, Lasswade, Midlothian, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2016-09-15 ~ 2017-03-03
    IIF 20 - Director → ME
  • 20
    EDINBURGH BUTTERFLY FARM LIMITED
    SC086856
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2016-09-15 ~ 2017-03-03
    IIF 22 - Director → ME
  • 21
    EG01 LIMITED
    - now 04374988
    ESPORTA GROUP LIMITED - 2009-07-07
    SUGARGRANGE LIMITED - 2002-09-24
    Group Legal, Sg House, 41 Tower Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-08-31 ~ 2011-07-18
    IIF 35 - Director → ME
  • 22
    ESPORTA CHISLEHURST LIMITED
    - now 01181999
    FREDS (NEWSAGENTS) LIMITED - 1999-12-07
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 38 - Director → ME
  • 23
    ESPORTA FINANCIAL SERVICES LIMITED
    - now 04555302
    DESIGNPIECE LIMITED - 2004-11-08
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 47 - Director → ME
  • 24
    ESPORTA H & F PROPCO (1A) LIMITED
    04924109 04924114
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 7 - Director → ME
  • 25
    ESPORTA H & F PROPCO (2A) LIMITED
    04924114 04924109
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 6 - Director → ME
  • 26
    ESPORTA HEALTH & FITNESS LIMITED
    - now 02999311
    FIRST LEISURE HEALTH & FITNESS LIMITED - 1999-10-28
    ALNERY NO. 1415 LIMITED - 1995-04-26 07622903, 07101626, 01438185... (more)
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 55 - Director → ME
  • 27
    ESPORTA HEALTH & RACQUETS CLUB GLOUCESTER LIMITED
    - now 05819067
    BOUNTYWAY LIMITED - 2006-06-02
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 39 - Director → ME
  • 28
    ESPORTA HEALTH & RACQUETS CLUB HAMILTON LIMITED
    - now 05643075
    JASMINEPARK LIMITED - 2006-01-16 04251399
    C/o, Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 83 - Director → ME
  • 29
    ESPORTA HEALTH & RACQUETS CLUB LICHFIELD LIMITED
    - now 05643076
    JASMINEVALE LIMITED - 2006-01-16
    Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 53 - Director → ME
  • 30
    ESPORTA HEALTH CLUB NORTHAMPTON LIMITED
    - now 05643079
    ORCHIDGROVE LIMITED - 2006-01-16
    Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 54 - Director → ME
  • 31
    ESPORTA HEALTH CLUB PETERBOROUGH LIMITED
    - now 05771756
    BENCHVALE LIMITED - 2006-05-19
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 61 - Director → ME
  • 32
    ESPORTA HEALTH CLUB REPTON PARK LIMITED
    - now 05506661
    BARNDRIFT LIMITED - 2006-01-16
    Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 45 - Director → ME
  • 33
    ESPORTA HEALTH CLUB RUSTINGTON LIMITED
    - now 05495274
    BARNGRANGE LIMITED - 2006-01-16
    Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 57 - Director → ME
  • 34
    ESPORTA HEALTH CLUB WOLVERHAMPTON LIMITED
    - now 05490373
    BARNPLACE LIMITED - 2006-01-16
    Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 43 - Director → ME
  • 35
    ESPORTA HEALTH CLUBS LIMITED
    04681235
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 44 - Director → ME
  • 36
    ESPORTA LIFESTYLE CLUBS LIMITED
    - now 05763631
    PAYGROVE LIMITED - 2006-05-19
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 42 - Director → ME
  • 37
    ESPORTA LIMITED
    - now 03286677
    ESPORTA PLC - 2003-07-08
    JUST SO FASHIONS LIMITED - 1999-10-26
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 37 - Director → ME
  • 38
    ESPORTA MANAGEMENT SERVICES LIMITED
    - now 06729212
    ESPORTA FREEHOLD AND LONG LEASEHOLD LIMITED - 2009-08-17
    ESPORTA RACQUETS LIMITED - 2008-12-15 06754656
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 66 - Director → ME
  • 39
    ESPORTA NON RACQUETS LIMITED
    - now 06894062
    BB SHELFCO 006 LIMITED - 2009-06-17 06894052
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 69 - Director → ME
  • 40
    ESPORTA RACQUETS AND NON RACQUETS HOLDINGS LIMITED
    - now 06894052
    BB SHELFCO 007 LIMITED - 2009-06-17 06894062
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 76 - Director → ME
  • 41
    ESPORTA RACQUETS CLUBS LIMITED
    04681229
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 59 - Director → ME
  • 42
    ESPORTA RACQUETS LIMITED
    - now 06754656 06729212
    ESPORTA HEAD OFFICE LIMITED - 2009-06-17
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 41 - Director → ME
  • 43
    ESPORTA TENNIS CLUBS LIMITED
    - now 03765731
    VITALBLADE LIMITED - 2009-10-17
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 60 - Director → ME
  • 44
    FIRST QUENCH ACQUISITIONS LIMITED
    - now 06251593
    T HAIG ACQUISITIONS LIMITED - 2008-08-01
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    2009-10-05 ~ 2009-11-20
    IIF 30 - Director → ME
  • 45
    HOTPOD HOLDINGS LTD
    12825704
    40 St. Matthew's Road, London, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -280,699 GBP2021-12-31
    Officer
    2022-03-15 ~ 2025-12-19
    IIF 2 - Director → ME
  • 46
    HOTPOD HOME LTD
    12825829
    40 St. Matthew's Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,216 GBP2021-12-31
    Officer
    2022-03-18 ~ 2025-12-18
    IIF 4 - Director → ME
  • 47
    HOTPOD YOGA FRANCHISING LTD
    12825683
    40 St. Matthew's Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -520,681 GBP2021-12-31
    Officer
    2022-03-18 ~ 2025-12-18
    IIF 5 - Director → ME
  • 48
    HOTPOD YOGA LIMITED
    - now 08210175
    HOT POD YOGA LIMITED - 2018-06-18
    40 St. Matthew's Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,428,953 GBP2021-12-31
    Officer
    2022-03-18 ~ 2025-12-18
    IIF 3 - Director → ME
  • 49
    HUMBERSTON COUNTRY CLUB LIMITED
    - now 01731768
    SPENCER MOTOR GROUP LIMITED - 1993-06-15
    SPENCER OF BRIGG LIMITED - 1990-01-12
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 56 - Director → ME
  • 50
    I S L LEISURE LIMITED
    - now 02314523
    LANEFIELD LIMITED - 1990-01-30
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 11 - Director → ME
  • 51
    INVICTA (CLUB INDIGO) LIMITED
    - now 03787893
    INVICTA LEISURE (BRADFORD) LIMITED - 2001-09-05
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 58 - Director → ME
  • 52
    INVICTA LEISURE (BRENTWOOD) LIMITED
    - now 04064756
    SITEPOST LIMITED - 2000-10-26
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 12 - Director → ME
  • 53
    INVICTA LEISURE (BRIGHTON) LIMITED
    - now 03269510
    STAGEBLEND LIMITED - 1996-12-06
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 49 - Director → ME
  • 54
    INVICTA LEISURE (FINANCIAL SERVICES) LIMITED
    - now 03843093
    INVICTA LEISURE (DENTON) LIMITED - 2001-10-17
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 64 - Director → ME
  • 55
    INVICTA LEISURE (MANCHESTER) LIMITED
    - now 02926259
    INVICTA LEISURE (BRISTOL) LIMITED - 1996-10-14
    FUNPEOPLE LIMITED - 1994-06-20
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 40 - Director → ME
  • 56
    INVICTA LEISURE (OVERSEAS) LIMITED
    - now 04286248
    INGLEBY (1457) LIMITED - 2001-10-25 09267738, 03255575, 03378759... (more)
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 70 - Director → ME
  • 57
    INVICTA LEISURE (PLYMOUTH) LIMITED
    03787905
    C/o Mazars Llp 45, Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 51 - Director → ME
  • 58
    INVICTA LEISURE (SUNDERLAND) LIMITED
    - now 03349538
    POINTLOYAL LIMITED - 1997-05-12
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 46 - Director → ME
  • 59
    INVICTA LEISURE (SWANSEA) LIMITED
    03785227
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 48 - Director → ME
  • 60
    INVICTA LEISURE (TENNIS) LIMITED
    - now 02825228
    STAPLEFORM LIMITED - 1993-07-07
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 10 - Director → ME
  • 61
    KWIK SAVE CORPORATION LIMITED
    - now 00627900
    SOMERFIELD CORPORATION LIMITED
    - 2006-10-11 00627900
    KWIK SAVE GROUP P.L.C. - 1999-04-28
    KWIK SAVE DISCOUNT GROUP P L C - 1986-01-29
    K P M G Llp Restructuring, St James' Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2006-03-10 ~ 2006-10-13
    IIF 94 - Director → ME
  • 62
    MAPLIN ELECTRONICS (HOLDINGS) LIMITED
    - now 04220419
    DMWSL 333 LIMITED - 2001-07-03 11587281, 12903199, 04666989... (more)
    C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-03-01 ~ 2016-09-10
    IIF 15 - Director → ME
  • 63
    MAPLIN ELECTRONICS GROUP (HOLDINGS) LIMITED
    - now 05187995
    EVER 2435 LIMITED - 2004-08-26 04521168, 05086457, 04841830... (more)
    C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-03-01 ~ 2016-09-10
    IIF 16 - Director → ME
  • 64
    MAPLIN ELECTRONICS LIMITED
    01264385
    8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (4 parents)
    Officer
    2012-03-01 ~ 2016-09-10
    IIF 86 - Director → ME
  • 65
    MAPLIN FOUNDATION
    08878006
    Brookfields Way Manvers, Wath-upon-dearne, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-18
    Officer
    2014-02-05 ~ 2015-08-31
    IIF 89 - Director → ME
  • 66
    MEL BIDCO LIMITED
    09022614
    C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2014-06-26 ~ 2016-09-10
    IIF 87 - Director → ME
  • 67
    MEL MIDCO LIMITED
    09076905
    C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2014-06-26 ~ 2016-09-10
    IIF 90 - Director → ME
  • 68
    MEL TOPCO LIMITED
    09021672
    C/o Pricewaterhousecoopers Llp, Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2014-06-26 ~ 2016-09-10
    IIF 88 - Director → ME
  • 69
    NEW HOLDING LIMITED - now
    NEW ESPORTA HOLDING LIMITED
    - 2011-08-11 05663645
    CINDERDRIVE LIMITED - 2006-01-27
    Group Legal, Sg House, 41 Tower Hill, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 77 - Director → ME
  • 70
    NORTHWOOD DEVELOPMENTS LIMITED
    - now 02832351
    SEARCHTRADE LIMITED - 1993-08-02
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 79 - Director → ME
  • 71
    OCEAN PARK LEISURE LIMITED
    - now 02933538
    MALTROUTE PLC - 1994-09-15
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 84 - Director → ME
  • 72
    POWERLEAGUE FIVES LIMITED
    - now 03867954
    POWERLEAGUE GROUP LIMITED - 2005-05-05 05384840
    PROJECT UNITED LIMITED - 2000-05-08
    172 Tottenham Court Road, 2nd Floor, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    2018-03-06 ~ 2018-11-16
    IIF 13 - Director → ME
  • 73
    RENEGADE LIONESS LIMITED - now
    POWERLEAGUE GROUP LIMITED
    - 2025-06-18 05384840 03867954
    POWERLEAGUE GROUP PLC - 2009-11-30 03867954
    PEARLSILVER PUBLIC LIMITED COMPANY - 2005-05-05
    172 Tottenham Court Road, 2nd Floor, London, England
    Active Corporate (3 parents)
    Officer
    2018-03-06 ~ 2018-11-16
    IIF 17 - Director → ME
  • 74
    RIVERSIDE CHILDCARE LIMITED
    - now 03210281
    MALETRADE LIMITED - 1996-08-22
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 80 - Director → ME
  • 75
    RIVERSIDE CHISWICK LIMITED
    03340560
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 67 - Director → ME
  • 76
    RIVERSIDE CROYDON LIMITED
    03340555
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 82 - Director → ME
  • 77
    RIVERSIDE LIMITED
    - now 02837693
    RIVERSIDE LEISURE (HOLDINGS) PLC - 1994-09-28
    PREMIUM LEISURE (HOLDINGS) PLC - 1993-09-15
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 8 - Director → ME
  • 78
    RIVERSIDE RACQUET CENTRE LIMITED
    - now 01944659
    JORDANS 290 PUBLIC LIMITED COMPANY - 1985-10-04
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 9 - Director → ME
  • 79
    ROWAN INTERNATIONAL TOPCO LIMITED
    - now 10842087
    ENSCO 1246 LIMITED - 2017-11-27 11439791, SC306420, 07592456... (more)
    Endeavour House Endeavour Drive, Festival Leisure Park, Basildon, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -174,900 GBP2024-01-01 ~ 2024-12-31
    Officer
    2017-12-04 ~ 2022-05-18
    IIF 33 - Director → ME
  • 80
    SURREY TENNIS & COUNTRY CLUB (STCC) LIMITED
    - now 01869628
    HAZELBARON LIMITED - 1994-09-27
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 52 - Director → ME
  • 81
    THE NORFOLK HEALTH & RACQUETS CLUB LIMITED
    - now 05763632
    PAYGREEN LIMITED - 2006-05-08
    Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 75 - Director → ME
  • 82
    THE OXFORD HEALTH & RACQUETS CLUB LIMITED
    - now 05554871
    BARNCOVE LIMITED - 2006-01-16
    Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 63 - Director → ME
  • 83
    THE RIVERSIDE HEALTH & RACQUETS CLUB NORTHWOOD LIMITED
    - now 05643081
    ORCHIDHURST LIMITED - 2006-01-16
    C/o, Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 50 - Director → ME
  • 84
    THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB LIMITED
    - now 02500623
    THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB PLC - 2006-01-31
    ROYAL COUNTY OF BERKSHIRE RACQUETS AND HEALTH CLUB PLC - 2004-12-08
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    2009-12-14 ~ 2011-07-18
    IIF 14 - Director → ME
  • 85
    UKACTIVE - now 08207256
    FITNESS INDUSTRY ASSOCIATION LIMITED
    - 2013-02-27 02589238 08207256
    Fox Court, 14 Gray's Inn Road, London, England
    Active Corporate (12 parents)
    Officer
    2011-01-20 ~ 2011-09-22
    IIF 34 - Director → ME
  • 86
    VIOLET S PROPCO LIMITED
    FC026431
    Walkers Corporate Services Limited, 87 Mary Street, George Town, Ky1-9002 Grand Cayman, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    2006-03-20 ~ 2009-05-27
    IIF 93 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.