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

Mr Parmjit Singh

    Related profiles found in government register
  • Mr Parmjit Singh
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trugym C/o H&s Comply, Pier 5, Dock Head Road, Chatham, Kent, ME44ZJ, England

      IIF 1
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 2
    • Orchard Rising, Watling Street, Rochester, Kent, ME2 3UQ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Orchard Rising, Watling Street, Rochester, ME2 3UQ, United Kingdom

      IIF 6
    • C/o Kreston Reeves, Innovation House, Ramsgate Rd, Innovation House, Ramsgate Rd, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 7
    • C/o Kreston Reeves Innovation House, Ramsgate Road, Ramsgate Road, Sandwich, Kent, CT13 9FF, England

      IIF 8
    • C/o Kreston Reeves Innovation House, Ramsgate Road, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 9
    • C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, CT13 9FF, United Kingdom

      IIF 10
    • C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 11
    • Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Kreston Reeves Llp, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Kreston Reeves Llp, Office 6, Innovation House Ramsgate Road, Sandwich, Kent, CT13 9FF, England

      IIF 24
  • Singh, Parmjit
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterton Technology Centre, Waterton Industrial Estate, Bridgend, South Wales, CF31 3WT, Wales

      IIF 25
    • Trugym C/o H&s Comply, Pier 5, Dock Head Road, Chatham, Kent, ME4 4ZJ, England

      IIF 26
    • Trugym, Broadway Shopping Center, Broadway Shopping Centre, Maidstone, Kent, ME16 8PS, United Kingdom

      IIF 27
    • Trugym, Unit 1 / 2, Maidstone, ME16 8PS, England

      IIF 28 IIF 29
    • Trugym, Unit 1/2 Broadway Shopping Centre, Broadway, Maidstone, Kent, ME16 8PS, United Kingdom

      IIF 30
    • Unit 1/2, Broadway, Broadway Shopping Centre, Maidstone, Kent, ME16 8PS, England

      IIF 31
    • Unit 1/2, Broadway Shopping Centre, Broadway, Maidstone, ME16 8PS, England

      IIF 32
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 33 IIF 34
    • Orchard Rising, Watling St, Rochester, Kent, ME2 3UQ, Albania

      IIF 35
    • Orchard Rising, Watling St, Rochester, Kent, ME2 3UQ, United Kingdom

      IIF 36 IIF 37
    • Orchard Rising, Watling St, Rochester, ME2 3UQ, England

      IIF 38 IIF 39 IIF 40
    • Orchard Rising, Watling St, Rochester, ME2 3UQ, United Kingdom

      IIF 45 IIF 46
    • Orchard Rising, Watling St, Rochester, ME23UQ, England

      IIF 47 IIF 48 IIF 49
    • Orchard Rising, Watling Street, Rochester, Kent, ME2 3UQ

      IIF 50 IIF 51
    • Orchard Rising, Watling Street, Rochester, ME23UQ, United Kingdom

      IIF 52
    • Orchard Rising, Watling Street, Strood, Rochester, Kent, ME2 3UQ, England

      IIF 53 IIF 54
    • Chelms Fitness C/o Kreston Reeves Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, England

      IIF 55
    • C/o Kreston Reeves, Innovation House, Ramsgate Rd, Innovation House, Ramsgate Rd, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 56
    • C/o Kreston Reeves Innovation House, Ramsgate Road, Ramsgate Road, Sandwich, Kent, CT13 9FF, England

      IIF 57
    • C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, CT13 9FF, United Kingdom

      IIF 58
    • C/o Kreston Reeves Llp, Office 6, Innovation House Ramsgate Road, Sandwich, CT13 9FF, England

      IIF 59 IIF 60 IIF 61
    • Innovation House C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, CT13 9FF, England

      IIF 63
    • Innovation House, C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 64
    • Innovation House, Innovation Way Discovery Park, Sandwich, CT13 9FF, England

      IIF 65
    • Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 66 IIF 67
    • Innovation House, Ramsgate Road, Sandwich, CT13 9FF, United Kingdom

      IIF 68
    • Kreston Reeves, Innovation House, Ramsgate Rd, Sandwich, Kent, CT13 9FF, England

      IIF 69
    • Kreston Reeves Llp, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 70
    • Kreston Reeves Llp, Office 6, Innovation House Ramsgate Road, Sandwich, CT13 9FF, England

      IIF 71
    • 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 72
  • Singh, Parmjit
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 20, Second Floor, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 73
  • Singh, Parmjit
    British rhad born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 18 Merryfields, Rochester, Kent, ME2 3ND

      IIF 74
  • Singh, Parmjit
    British retailer born in March 1977

    Registered addresses and corresponding companies
    • 14 Wingrove Drive, Strood, Rochester, Kent, ME2 4QT

      IIF 75
child relation
Offspring entities and appointments
Active 46
  • 1
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    41,753 GBP2020-05-31
    Officer
    2009-12-10 ~ now
    IIF 72 - Director → ME
  • 2
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-04-21 ~ dissolved
    IIF 74 - Director → ME
  • 3
    Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2026-01-27 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    TG FRANCHISE LTD - 2018-11-05
    ITALIAN DESSERTS BROMLEY LTD - 2016-07-06
    TG FRANCHISE LTD - 2015-10-21
    Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -269,776 GBP2021-11-30
    Officer
    2012-10-16 ~ now
    IIF 40 - Director → ME
  • 6
    Kreston Reeves Llp, Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-28 ~ dissolved
    IIF 47 - Director → ME
  • 7
    C/o Kreston Reeves Innovation House, Ramsgate Rd, Innovation House, Ramsgate Rd, Sandwich, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    2022-09-27 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    2022-10-07 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -114,423 GBP2020-05-31
    Officer
    2013-08-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    48,556 GBP2020-05-31
    Officer
    2012-05-22 ~ now
    IIF 42 - Director → ME
  • 11
    5K FITNESS BROMLEY LTD - 2012-03-30
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2011-05-19 ~ dissolved
    IIF 53 - Director → ME
  • 12
    Kreston Reeves Llp, Innovation House Innovation Way, Discovery Park, Sandwich, Kent
    Dissolved Corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 27 - Director → ME
  • 13
    Waterton Technology Centre, Waterton Industrial Estate, Bridgend, South Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-06-26 ~ dissolved
    IIF 25 - Director → ME
  • 14
    C/o Kreston Reeves Innovation House Ramsgate Road, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -554,140 GBP2023-11-30
    Officer
    2022-08-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Kreston Reeves Llp, Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 28 - Director → ME
  • 16
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2017-08-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    Unit 7 Trident Park, Halton Lea, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-11 ~ dissolved
    IIF 49 - Director → ME
  • 18
    Trugym C/o H&s Comply Pier 5, Dock Head Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Innovation House, Innovation Way Discovery Park, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 65 - Director → ME
  • 20
    Innovation House, Ramsgate Road, Sandwich, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-07-24 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 21
    Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -158,517 GBP2024-03-31
    Person with significant control
    2020-03-13 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    JUMP ARENA LEEDS LIMITED - 2016-02-05
    Innovation House C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    JUMP ARENA PETERBOROUGH LIMITED - 2016-02-05
    Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    102,249 GBP2016-02-29
    Officer
    2018-03-20 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Innovation House C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    172,110 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2015-09-21 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2017-01-19 ~ dissolved
    IIF 34 - Director → ME
  • 27
    C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,754 GBP2023-05-31
    Officer
    2021-03-19 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2021-03-19 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-12 ~ dissolved
    IIF 51 - Director → ME
  • 29
    Kreston Reeves Innovation House, Ramsgate Rd, Sandwich, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-21 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 30
    Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    29,077 GBP2020-05-31
    Officer
    2012-09-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    JUMP ARENA CARDIFF LIMITED - 2018-03-22
    C/o Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    203 GBP2018-02-28
    Officer
    2016-10-11 ~ dissolved
    IIF 63 - Director → ME
  • 32
    Orchard Rising, Watling St, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 39 - Director → ME
  • 33
    UK PREMIER FACADES LTD - 2024-09-26
    CHELMS FITNESS LTD - 2021-05-17
    Innovation House Ramsgate Road, Sandwich, Kent, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -53,172 GBP2023-11-30
    Officer
    2019-08-09 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    C/o Kreston Reeves Innovation House Ramsgate Road, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,716 GBP2024-06-30
    Officer
    2016-12-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-12-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 35
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-03 ~ dissolved
    IIF 30 - Director → ME
  • 36
    Orchard Rising, Watling Street, Rochester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-04-21 ~ dissolved
    IIF 52 - Director → ME
  • 37
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -183,229 GBP2021-11-30
    Officer
    2012-11-08 ~ now
    IIF 50 - Director → ME
  • 38
    5K FITNESS PLYMOUTH LTD - 2012-03-30
    6 Festival Building, Ashley Lane, Saltaire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -174,250 GBP2020-05-31
    Officer
    2011-05-19 ~ now
    IIF 54 - Director → ME
  • 39
    5K FITNESS PETERBOROUGH LTD - 2012-03-30
    Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -106,956 GBP2020-05-31
    Officer
    2010-12-23 ~ now
    IIF 36 - Director → ME
  • 40
    Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Kreston Reeves Llp, Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-14 ~ dissolved
    IIF 48 - Director → ME
  • 42
    JUMP ARENA MERCHANT SERVICES LIMITED - 2018-07-10
    C/o Kreston Reeves Llp, Office 6, Innovation House Ramsgate Road, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    PARKAM LTD - 2015-06-22
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    692,797 GBP2023-11-30
    Officer
    2013-01-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    397,885 GBP2024-05-31
    Person with significant control
    2021-03-19 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    Office 20, Second Floor Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,172 GBP2018-05-31
    Officer
    2017-05-13 ~ dissolved
    IIF 73 - Director → ME
  • 46
    Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 67 - Director → ME
Ceased 15
  • 1
    JUMP ARENA GATESHEAD LIMITED - 2018-03-22
    6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,569 GBP2019-02-28
    Officer
    2016-12-19 ~ 2019-08-09
    IIF 64 - Director → ME
  • 2
    TG FRANCHISE LTD - 2018-11-05
    ITALIAN DESSERTS BROMLEY LTD - 2016-07-06
    TG FRANCHISE LTD - 2015-10-21
    Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2013-10-08 ~ 2025-11-13
    IIF 45 - Director → ME
  • 3
    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 56 - Director → ME
  • 4
    Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2022-10-07 ~ 2025-11-04
    IIF 66 - Director → ME
  • 5
    6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -177,482 GBP2020-05-31
    Officer
    2014-05-13 ~ 2014-05-16
    IIF 31 - Director → ME
  • 6
    The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -104,657 GBP2018-05-31
    Officer
    2013-07-23 ~ 2018-03-02
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (8 parents)
    Officer
    2003-10-27 ~ 2005-09-20
    IIF 75 - Director → ME
  • 8
    Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -205,089 GBP2024-11-30
    Officer
    2014-06-26 ~ 2025-11-04
    IIF 29 - Director → ME
  • 9
    JUMP ARENA LEEDS LIMITED - 2016-02-05
    Innovation House C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-07 ~ 2018-03-19
    IIF 61 - Director → ME
  • 10
    JUMP ARENA PETERBOROUGH LIMITED - 2016-02-05
    Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    102,249 GBP2016-02-29
    Officer
    2015-08-14 ~ 2018-03-19
    IIF 59 - Director → ME
  • 11
    Innovation House C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    172,110 GBP2024-05-31
    Officer
    2015-08-13 ~ 2022-02-22
    IIF 60 - Director → ME
  • 12
    Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-10-16 ~ 2018-03-19
    IIF 44 - Director → ME
  • 13
    Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,540 GBP2024-11-30
    Officer
    2014-05-08 ~ 2019-12-06
    IIF 32 - Director → ME
  • 14
    Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2013-10-16 ~ 2025-11-04
    IIF 46 - Director → ME
  • 15
    JUMP ARENA MERCHANT SERVICES LIMITED - 2018-07-10
    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 71 - 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.