1
JUMP ARENA GATESHEAD LIMITED
- 2018-03-22
10531151 6 Festival Building, Ashley Lane, Saltaire
Dissolved Corporate (5 parents)
Officer
2016-12-19 ~ 2019-08-09
IIF 40 - Director → ME
2
15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
Liquidation Corporate (4 parents)
Officer
2009-12-10 ~ now
IIF 48 - Director → ME
3
93 Queen Street, Sheffield, South Yorkshire
Dissolved Corporate (1 parent)
Officer
2009-04-21 ~ dissolved
IIF 50 - Director → ME
4
Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
Active Corporate (2 parents)
Person with significant control
2026-01-27 ~ now
IIF 63 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 63 - Ownership of voting rights - More than 25% but not more than 50% → OE
5
ITALIAN DESSERTS BROMLEY LTD
- 2016-07-06
08722899 Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, England
Active Corporate (2 parents)
Officer
2013-10-08 ~ 2025-11-13
IIF 21 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 70 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 70 - Ownership of shares – More than 25% but not more than 50% → OE
6
15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
Liquidation Corporate (2 parents)
Officer
2012-10-16 ~ now
IIF 16 - Director → ME
7
Kreston Reeves Llp, Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
Dissolved Corporate (1 parent)
Officer
2013-10-28 ~ dissolved
IIF 23 - Director → ME
8
C/o Kreston Reeves Innovation House, Ramsgate Rd, Innovation House, Ramsgate Rd, Sandwich, Kent, England
Active Corporate (2 parents)
Officer
2022-09-27 ~ 2025-11-04
IIF 32 - Director → ME
Person with significant control
2022-09-27 ~ now
IIF 57 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 57 - Ownership of shares – More than 25% but not more than 50% → OE
9
Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
Active Corporate (2 parents, 1 offspring)
Officer
2022-10-07 ~ 2025-11-04
IIF 42 - Director → ME
Person with significant control
2022-10-07 ~ now
IIF 62 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 62 - Ownership of shares – More than 25% but not more than 50% → OE
10
15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
Liquidation Corporate (2 parents)
Officer
2013-08-27 ~ now
IIF 14 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 68 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 68 - Ownership of voting rights - More than 25% but not more than 50% → OE
11
6 Festival Building, Ashley Lane, Saltaire
Dissolved Corporate (3 parents)
Officer
2014-05-13 ~ 2014-05-16
IIF 7 - Director → ME
12
15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
Liquidation Corporate (2 parents)
Officer
2012-05-22 ~ now
IIF 18 - Director → ME
13
5K FITNESS BROMLEY LTD
- 2012-03-30
07640147 Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
Dissolved Corporate (1 parent)
Officer
2011-05-19 ~ dissolved
IIF 29 - Director → ME
14
Kreston Reeves Llp, Innovation House Innovation Way, Discovery Park, Sandwich, Kent
Dissolved Corporate (1 parent)
Officer
2014-06-11 ~ dissolved
IIF 3 - Director → ME
15
Waterton Technology Centre, Waterton Industrial Estate, Bridgend, South Wales
Dissolved Corporate (3 parents)
Officer
2012-06-26 ~ dissolved
IIF 1 - Director → ME
16
C/o Kreston Reeves Innovation House Ramsgate Road, Ramsgate Road, Sandwich, Kent, England
Active Corporate (4 parents)
Officer
2022-08-30 ~ now
IIF 13 - Director → ME
Person with significant control
2022-06-15 ~ now
IIF 59 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 59 - Ownership of voting rights - More than 25% but not more than 50% → OE
17
Kreston Reeves Llp, Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
Dissolved Corporate (1 parent)
Officer
2014-06-20 ~ dissolved
IIF 4 - Director → ME
18
The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
Dissolved Corporate (4 parents)
Officer
2013-07-23 ~ 2018-03-02
IIF 19 - Director → ME
Person with significant control
2016-04-06 ~ 2018-03-02
IIF 71 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 71 - Ownership of voting rights - More than 25% but not more than 50% → OE
19
1 Radian Court, Knowlhill, Milton Keynes
Dissolved Corporate (2 parents)
Officer
2017-08-23 ~ dissolved
IIF 9 - Director → ME
Person with significant control
2017-08-23 ~ dissolved
IIF 52 - Ownership of shares – More than 50% but less than 75% → OE
20
Forum 6, Parkway, Solent Business Park Whiteley, Fareham
Active Corporate (14 parents)
Officer
2003-10-27 ~ 2005-09-20
IIF 75 - Director → ME
21
Unit 7 Trident Park, Halton Lea, Runcorn, Cheshire
Dissolved Corporate (1 parent)
Officer
2012-09-11 ~ dissolved
IIF 25 - Director → ME
22
Trugym C/o H&s Comply Pier 5, Dock Head Road, Chatham, Kent, England
Dissolved Corporate (2 parents)
Officer
2018-08-09 ~ dissolved
IIF 2 - Director → ME
Person with significant control
2018-08-09 ~ dissolved
IIF 51 - Ownership of shares – More than 25% but not more than 50% → OE
23
ITALIAN DESSERTS PETERBOROUGH LIMITED
09835128 Innovation House, Innovation Way Discovery Park, Sandwich, Kent, England
Dissolved Corporate (2 parents)
Officer
2015-10-21 ~ dissolved
IIF 41 - Director → ME
24
Innovation House, Ramsgate Road, Sandwich, England
Dissolved Corporate (1 parent, 1 offspring)
Officer
2015-07-24 ~ dissolved
IIF 44 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - Ownership of shares – 75% or more → OE
25
Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
Active Corporate (3 parents)
Officer
2014-06-26 ~ 2025-11-04
IIF 5 - Director → ME
26
Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, England
Active Corporate (4 parents, 1 offspring)
Person with significant control
2020-03-13 ~ now
IIF 64 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 64 - Ownership of voting rights - More than 25% but not more than 50% → OE
27
JUMP ARENA KEIGHLEY LIMITED
- now 09814046JUMP ARENA LEEDS LIMITED
- 2016-02-05
09814046 Innovation House C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, England
Dissolved Corporate (2 parents)
Officer
2015-10-07 ~ 2018-03-19
IIF 37 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 65 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 65 - Ownership of shares – More than 25% but not more than 50% → OE
28
JUMP ARENA PETERBOROUGH LIMITED
- 2016-02-05
09734090 Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire
Dissolved Corporate (3 parents)
Officer
2015-08-14 ~ 2018-03-19
IIF 35 - Director → ME
2018-03-20 ~ dissolved
IIF 46 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 69 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 69 - Ownership of shares – More than 25% but not more than 50% → OE
29
Innovation House C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, England
Active Corporate (2 parents, 3 offsprings)
Officer
2015-08-13 ~ 2022-02-22
IIF 36 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 53 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 53 - Ownership of voting rights - More than 25% but not more than 50% → OE
30
1 Radian Court, Knowlhill, Milton Keynes
Dissolved Corporate (2 parents)
Officer
2015-09-21 ~ dissolved
IIF 38 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 67 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 67 - Ownership of shares – More than 25% but not more than 50% → OE
31
1 Radian Court, Knowlhill, Milton Keynes
Dissolved Corporate (2 parents)
Officer
2017-01-19 ~ dissolved
IIF 10 - Director → ME
32
C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, England
Active Corporate (2 parents)
Officer
2021-03-19 ~ now
IIF 34 - Director → ME
Person with significant control
2021-03-19 ~ now
IIF 60 - Ownership of shares – More than 25% but not more than 50% → OE
33
Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire
Dissolved Corporate (2 parents)
Officer
2012-11-12 ~ dissolved
IIF 27 - Director → ME
34
Kreston Reeves Innovation House, Ramsgate Rd, Sandwich, Kent, England
Dissolved Corporate (1 parent)
Officer
2015-07-21 ~ dissolved
IIF 45 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 54 - Ownership of shares – 75% or more → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
35
Allen House, 1 Westmead Road, Sutton, Surrey
Liquidation Corporate (2 parents)
Officer
2012-09-11 ~ now
IIF 11 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 73 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 73 - Ownership of shares – More than 25% but not more than 50% → OE
36
Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire
Dissolved Corporate (4 parents)
Officer
2012-10-16 ~ 2018-03-19
IIF 20 - Director → ME
37
Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
Active Corporate (3 parents)
Officer
2014-05-08 ~ 2019-12-06
IIF 8 - Director → ME
38
JUMP ARENA CARDIFF LIMITED
- 2018-03-22
10420632 C/o Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire
Dissolved Corporate (2 parents)
Officer
2016-10-11 ~ dissolved
IIF 39 - Director → ME
39
Orchard Rising, Watling St, Rochester, England
Dissolved Corporate (1 parent)
Officer
2014-04-01 ~ dissolved
IIF 15 - Director → ME
40
UK PREMIER FACADES LTD
- 2024-09-26
12148924CHELMS FITNESS LTD
- 2021-05-17
12148924 Innovation House Ramsgate Road, Sandwich, Kent, United Kingdom, United Kingdom
Active Corporate (3 parents)
Officer
2019-08-09 ~ now
IIF 31 - Director → ME
Person with significant control
2019-08-09 ~ now
IIF 56 - Ownership of shares – More than 25% but not more than 50% → OE
41
C/o Kreston Reeves Innovation House Ramsgate Road, Ramsgate Road, Sandwich, Kent, England
Active Corporate (1 parent)
Officer
2016-12-19 ~ now
IIF 33 - Director → ME
Person with significant control
2016-12-19 ~ now
IIF 58 - Ownership of shares – 75% or more → OE
42
Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
Dissolved Corporate (1 parent)
Officer
2014-07-03 ~ dissolved
IIF 6 - Director → ME
43
SPECSFACTORY CANVEY ISLAND LIMITED
07230091 Orchard Rising, Watling Street, Rochester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2010-04-21 ~ dissolved
IIF 28 - Director → ME
44
15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
Liquidation Corporate (2 parents)
Officer
2012-11-08 ~ now
IIF 26 - Director → ME
45
5K FITNESS PLYMOUTH LTD
- 2012-03-30
07640199 6 Festival Building, Ashley Lane, Saltaire
Liquidation Corporate (2 parents)
Officer
2011-05-19 ~ now
IIF 30 - Director → ME
46
5K FITNESS PETERBOROUGH LTD
- 2012-03-30
07477569 Allen House, 1 Westmead Road, Sutton, Surrey
Liquidation Corporate (3 parents)
Officer
2010-12-23 ~ now
IIF 12 - Director → ME
47
Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, England
Active Corporate (2 parents)
Officer
2013-10-16 ~ 2025-11-04
IIF 22 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 66 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 66 - Ownership of voting rights - More than 25% but not more than 50% → OE
48
Kreston Reeves Llp, Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
Dissolved Corporate (1 parent)
Officer
2013-02-14 ~ dissolved
IIF 24 - Director → ME
49
TRUGYM INDIA FRANCHISE LTD
- now 10358624JUMP ARENA MERCHANT SERVICES LIMITED
- 2018-07-10
10358624 C/o Kreston Reeves Llp, Office 6, Innovation House Ramsgate Road, Sandwich, Kent, England
Dissolved Corporate (2 parents)
Officer
2016-09-05 ~ 2018-03-19
IIF 47 - Director → ME
Person with significant control
2016-09-05 ~ dissolved
IIF 74 - Ownership of shares – More than 25% but not more than 50% → OE
50
15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
Liquidation Corporate (2 parents, 13 offsprings)
Officer
2013-01-09 ~ now
IIF 17 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 72 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 72 - Ownership of voting rights - More than 25% but not more than 50% → OE
51
C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, England
Active Corporate (2 parents, 1 offspring)
Person with significant control
2021-03-19 ~ now
IIF 61 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 61 - Ownership of voting rights - More than 25% but not more than 50% → OE
52
Office 20, Second Floor Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-05-13 ~ dissolved
IIF 49 - Director → ME
53
Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-12-15 ~ dissolved
IIF 43 - Director → ME