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

Lalic, Tihomir

    Related profiles found in government register
  • Lalic, Tihomir
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1-2, Craven Road, London, W5 2UA, England

      IIF 1
    • 13, Masons Yard, St James, London, London, SW1Y 6BU, United Kingdom

      IIF 2
  • Lalic, Tihomir
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH

      IIF 3
    • Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH

      IIF 4
    • 54, Poland Street, London, W1F 7NJ, England

      IIF 5 IIF 6
    • 311, High Road, Loughton, Essex, IG10 1AH

      IIF 7
    • Feel Fit, 21 Templar's Square, Oxford, OX4 3XQ, England

      IIF 8
    • Feel Fit, 21 Templar's Square, Oxford, OX43XQ, England

      IIF 9 IIF 10
  • Lalic, Tihomir
    British entrepreneur born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 15, Stubbs Avenue, Headington, Oxford, Oxfordshire, OX3 8RT

      IIF 11
  • Lalic, Tihomir
    British managing director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH

      IIF 12
    • 21, Templars Square, Oxford, OX43XQ, England

      IIF 13
  • Lalic, Tihomir
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Masons Yard, London, SW1Y 6BU, England

      IIF 14 IIF 15 IIF 16
    • The Scotch, 13, Mason's Yard, London, SW1Y 6BU, England

      IIF 17
    • The Scotch, 13 Masons Yard, London, SW1Y 6BU, United Kingdom

      IIF 18
    • 21, Templars Square, Cowley, Oxford, Oxfordshire, OX4 3XQ

      IIF 19
  • Lalic, Tihomir
    British business born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Poland Street, London, W1F 7NJ, England

      IIF 20
  • Lalic, Tihomir
    British company director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Feel Fit, Templar's Square, Oxford, Oxfordshire, OX4 3XQ, England

      IIF 21
  • Lalic, Tihomir
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Masons Yard, London, London, SW1Y 6BU, England

      IIF 22
    • 13, Masons Yard, London, SW1Y 6BU, England

      IIF 23
    • 54, Poland Street, London, W1F7NJ, England

      IIF 24
    • 21 Feel Fit, Templar's Square, Oxford, Oxfordshire, OX4 3XQ, England

      IIF 25
  • Lalic, Tihomir
    British entrepreneur born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH

      IIF 26
  • Mr Tihomir Lalic
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13, Masons Yard, London, SW1Y 6BU, England

      IIF 27
    • 6th Floor, 2 London Wall Place, London, London, EC2Y 5AU

      IIF 28
    • Greenings Bungalow Foxfield Farm, Fowlmere Road, Melbourn, Royston, SG8 6EZ, England

      IIF 29
  • Mr Tihomir Lalic
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Masons Yard, London, London, SW1Y 6BU, England

      IIF 30
    • 13, Masons Yard, London, SW1Y 6BU, England

      IIF 31 IIF 32 IIF 33
    • Ground Floor, 1-2 Craven Road, London, W5 2UA, England

      IIF 34
    • The Scotch, 13, Mason's Yard, London, SW1Y 6BU, England

      IIF 35
    • The Scotch, 13 Masons Yard, London, SW1Y 6BU, United Kingdom

      IIF 36
    • 21 Feel Fit, Templar's Square, Oxford, Oxfordshire, OX4 3XQ, England

      IIF 37 IIF 38
    • 21, Templars Square, Cowley, Oxford, Oxfordshire, OX4 3XQ

      IIF 39
child relation
Offspring entities and appointments 24
  • 1
    ACERLEISURE LTD
    07918300
    54 Poland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 6 - Director → ME
  • 2
    ADAMUS3 LTD
    - now 10966786
    GREAT CLUB LIMITED
    - 2017-10-12 10966786 04425678
    13 Masons Yard, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-09-18 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    AFFIRM LEISURE LTD
    08427529
    54 Poland Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-04 ~ 2013-03-06
    IIF 24 - Director → ME
  • 4
    AKAMI LEISURE LTD
    07812212
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2011-10-17 ~ dissolved
    IIF 3 - Director → ME
  • 5
    ALULA THREE LTD
    10863143
    Ground Floor, 1-2 Craven Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2017-07-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-07-12 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    AMARAK LTD
    08120923
    54 Poland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-27 ~ dissolved
    IIF 20 - Director → ME
  • 7
    APRIA LEISURE LIMITED
    07872510
    Feel Fit, 21 Templar's Square, Oxford, England
    Dissolved Corporate (5 parents)
    Officer
    2011-12-06 ~ dissolved
    IIF 10 - Director → ME
  • 8
    AVA.LONDON LTD
    07746077
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (4 parents)
    Officer
    2011-08-19 ~ dissolved
    IIF 12 - Director → ME
  • 9
    AVAAR HOLDING LTD
    14192048
    Ground Floor, 1-2 Craven Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2022-06-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-06-23 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    AVAAR LEISURE LTD
    10551895
    6th Floor 2 London Wall Place, London, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,184,396 GBP2019-07-31
    Officer
    2020-01-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-01-22 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    CHANGING SPORTS LTD
    08128013
    54 Poland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-03 ~ dissolved
    IIF 13 - Director → ME
  • 12
    FEEL FIT GYM LTD
    - now 06707469
    OXFORD MARTIAL ARTS ACADEMY (OMAA) LIMITED
    - 2011-03-15 06707469
    21 Templars Square, Cowley, Oxford, Oxfordshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -626,265 GBP2024-02-29
    Officer
    2008-09-25 ~ 2021-08-26
    IIF 11 - Director → ME
    Person with significant control
    2020-01-21 ~ 2021-08-26
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GAIA LONDON LTD
    07803542
    Gateway House Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (2 parents)
    Officer
    2011-10-10 ~ dissolved
    IIF 4 - Director → ME
  • 14
    GRAND GYMS LTD
    11811138
    21 Feel Fit Templar's Square, Oxford, Oxfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -79,201 GBP2025-02-28
    Officer
    2020-01-21 ~ 2021-08-26
    IIF 21 - Director → ME
    2019-02-06 ~ 2019-05-20
    IIF 25 - Director → ME
    Person with significant control
    2019-02-06 ~ 2019-06-06
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    2020-01-21 ~ 2021-08-26
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GRAND LEISURE LTD
    16044138
    The Scotch, 13 Masons Yard, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 16
    GRANDES LEISURE LTD
    14209058
    Ground Floor, 1-2 Craven Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    157,307 GBP2024-07-31
    Officer
    2022-07-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 17
    GREAT CLUB LIMITED
    - now 04425678 10966786
    ACE CLUB CORPORATION LIMITED - 2006-06-29
    1-2 Craven Road, London
    Active Corporate (8 parents)
    Equity (Company account)
    -517,982 GBP2023-12-31
    Officer
    2011-10-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 18
    HARTANAK LEISURE LTD
    - now 08315751
    HEAVEN ENTERTAINMENT LIMITED
    - 2017-10-12 08315751
    HARTANAK LEISURE LTD
    - 2015-07-29 08315751
    Ground Floor, 1-2 Craven Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -104,340 GBP2024-12-31
    Officer
    2012-12-03 ~ 2013-11-14
    IIF 19 - Director → ME
    2017-09-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-11-15 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    HAYCRO LTD
    07812165
    311 High Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    2011-10-17 ~ dissolved
    IIF 7 - Director → ME
  • 20
    LOM TEAM LTD
    07838840
    Booth & Co, Coopers House Intake Lane, Ossett
    Dissolved Corporate (5 parents)
    Officer
    2011-11-08 ~ 2013-08-05
    IIF 5 - Director → ME
  • 21
    MED CARE FOR YOU LTD
    12535508
    13 Masons Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-03-26 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 22
    NEW W1 LIMITED
    06711008
    Gateway House Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (3 parents)
    Officer
    2011-09-05 ~ dissolved
    IIF 26 - Director → ME
  • 23
    RORA LEISURE LTD
    07828850
    Feel Fit, 21 Templar's Square, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 9 - Director → ME
  • 24
    SAGRANTINO LTD
    - now 07703389
    ALULA LEISURE LTD
    - 2019-12-04 07703389
    Greenings Bungalow Foxfield Farm Fowlmere Road, Melbourn, Royston, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2011-07-13 ~ 2018-01-14
    IIF 8 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.