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
    • icon of address Trugym C/o H&s Comply, Pier 5, Dock Head Road, Chatham, Kent, ME44ZJ, England

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

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

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

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

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

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

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

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

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

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

      IIF 14 IIF 15 IIF 16
    • icon of address Kreston Reeves Llp, Office 6, Innovation House Ramsgate Road, Sandwich, Kent, CT13 9FF, England

      IIF 23
  • Singh, Parmjit
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trugym, Unit 1 / 2, Maidstone, ME16 8PS, England

      IIF 24
    • icon of address Orchard Rising, Watling St, Rochester, Kent, ME2 3UQ, Albania

      IIF 25
    • icon of address Orchard Rising, Watling St, Rochester, Kent, ME2 3UQ, United Kingdom

      IIF 26 IIF 27
    • icon of address Orchard Rising, Watling St, Rochester, ME2 3UQ, England

      IIF 28 IIF 29 IIF 30
    • icon of address Orchard Rising, Watling St, Rochester, ME2 3UQ, United Kingdom

      IIF 32 IIF 33
    • icon of address Orchard Rising, Watling Street, Rochester, Kent, ME2 3UQ

      IIF 34
    • icon of address Orchard Rising, Watling Street, Strood, Rochester, Kent, ME2 3UQ, England

      IIF 35
    • icon of address Chelms Fitness C/o Kreston Reeves Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, England

      IIF 36
    • icon of address C/o Kreston Reeves, Innovation House, Ramsgate Rd, Innovation House, Ramsgate Rd, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 37
    • icon of address C/o Kreston Reeves Innovation House, Ramsgate Road, Ramsgate Road, Sandwich, Kent, CT13 9FF, England

      IIF 38
    • icon of address C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, CT13 9FF, United Kingdom

      IIF 39
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 40
    • icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 41
  • Singh, Parmjit
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Rising, Watling Street, Strood, Rochester, Kent, ME2 3UQ, England

      IIF 42
    • icon of address Innovation House, Ramsgate Road, Sandwich, CT13 9FF, United Kingdom

      IIF 43
    • icon of address Kreston Reeves, Innovation House, Ramsgate Rd, Sandwich, Kent, CT13 9FF, England

      IIF 44
    • icon of address Kreston Reeves Llp, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 45
  • Singh, Parmjit
    British director born in March 1977

    Resident in United Kingdom

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

      IIF 46
    • icon of address Trugym C/o H&s Comply, Pier 5, Dock Head Road, Chatham, Kent, ME4 4ZJ, England

      IIF 47
    • icon of address Trugym, Broadway Shopping Center, Broadway Shopping Centre, Maidstone, Kent, ME16 8PS, United Kingdom

      IIF 48
    • icon of address Trugym, Unit 1/2 Broadway Shopping Centre, Broadway, Maidstone, Kent, ME16 8PS, United Kingdom

      IIF 49
    • icon of address Unit 1/2, Broadway, Broadway Shopping Centre, Maidstone, Kent, ME16 8PS, England

      IIF 50
    • icon of address Unit 1/2, Broadway Shopping Centre, Broadway, Maidstone, ME16 8PS, England

      IIF 51
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 52 IIF 53
    • icon of address Orchard Rising, Watling St, Rochester, ME2 3UQ, England

      IIF 54 IIF 55
    • icon of address Orchard Rising, Watling St, Rochester, ME23UQ, England

      IIF 56
    • icon of address C/o Kreston Reeves Llp, Office 6, Innovation House Ramsgate Road, Sandwich, CT13 9FF, England

      IIF 57 IIF 58 IIF 59
    • icon of address Innovation House C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, CT13 9FF, England

      IIF 61
    • icon of address Innovation House, C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 62
    • icon of address Innovation House, Innovation Way Discovery Park, Sandwich, CT13 9FF, England

      IIF 63
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 64
    • icon of address Kreston Reeves Llp, Office 6, Innovation House Ramsgate Road, Sandwich, CT13 9FF, England

      IIF 65
    • icon of address Office 20, Second Floor, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 66
  • Singh, Parmjit
    British gym operator born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trugym, Unit 1 / 2, Maidstone, ME16 8PS, England

      IIF 67
    • icon of address Orchard Rising, Watling St, Rochester, ME2 3UQ, England

      IIF 68
    • icon of address Orchard Rising, Watling St, Rochester, ME23UQ, England

      IIF 69 IIF 70
    • icon of address Orchard Rising, Watling Street, Rochester, Kent, ME2 3UQ

      IIF 71
  • Singh, Parmjit
    British rhad born in March 1977

    Resident in England

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

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

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

      IIF 73
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    41,753 GBP2020-05-31
    Officer
    icon of calendar 2009-12-10 ~ now
    IIF 41 - Director → ME
  • 2
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-21 ~ dissolved
    IIF 72 - Director → ME
  • 3
    TG FRANCHISE LTD - 2018-11-05
    TG FRANCHISE LTD - 2015-10-21
    ITALIAN DESSERTS BROMLEY LTD - 2016-07-06
    icon of address Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2013-10-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -269,776 GBP2021-11-30
    Officer
    icon of calendar 2012-10-16 ~ now
    IIF 29 - Director → ME
  • 5
    icon of address Kreston Reeves Llp, Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 69 - Director → ME
  • 6
    icon of address C/o Kreston Reeves Innovation House, Ramsgate Rd, Innovation House, Ramsgate Rd, Sandwich, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 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
  • 7
    icon of address 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
    icon of calendar 2022-10-07 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -114,423 GBP2020-05-31
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 9
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    48,556 GBP2020-05-31
    Officer
    icon of calendar 2012-05-22 ~ now
    IIF 31 - Director → ME
  • 10
    5K FITNESS BROMLEY LTD - 2012-03-30
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 42 - Director → ME
  • 11
    icon of address Kreston Reeves Llp, Innovation House Innovation Way, Discovery Park, Sandwich, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 48 - Director → ME
  • 12
    icon of address Waterton Technology Centre, Waterton Industrial Estate, Bridgend, South Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 46 - Director → ME
  • 13
    icon of address 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
    icon of calendar 2022-08-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 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
  • 14
    icon of address Kreston Reeves Llp, Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 67 - Director → ME
  • 15
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Unit 7 Trident Park, Halton Lea, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 70 - Director → ME
  • 17
    icon of address Trugym C/o H&s Comply Pier 5, Dock Head Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Innovation House, Innovation Way Discovery Park, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 63 - Director → ME
  • 19
    icon of address Innovation House, Ramsgate Road, Sandwich, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 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
    icon of calendar 2020-03-13 ~ 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
  • 21
    JUMP ARENA LEEDS LIMITED - 2016-02-05
    icon of address Innovation House C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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 PETERBOROUGH LIMITED - 2016-02-05
    icon of address 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
    icon of calendar 2018-03-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 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
    icon of calendar 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
  • 24
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 53 - Director → ME
  • 26
    icon of address C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,754 GBP2023-05-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 71 - Director → ME
  • 28
    icon of address Kreston Reeves Innovation House, Ramsgate Rd, Sandwich, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    29,077 GBP2020-05-31
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    JUMP ARENA CARDIFF LIMITED - 2018-03-22
    icon of address 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
    icon of calendar 2016-10-11 ~ dissolved
    IIF 61 - Director → ME
  • 31
    icon of address Orchard Rising, Watling St, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 54 - Director → ME
  • 32
    UK PREMIER FACADES LTD - 2024-09-26
    CHELMS FITNESS LTD - 2021-05-17
    icon of address Innovation House Ramsgate Road, Sandwich, Kent, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -53,172 GBP2023-11-30
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 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
    icon of calendar 2016-12-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 49 - Director → ME
  • 35
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -183,229 GBP2021-11-30
    Officer
    icon of calendar 2012-11-08 ~ now
    IIF 34 - Director → ME
  • 36
    5K FITNESS PLYMOUTH LTD - 2012-03-30
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -174,250 GBP2020-05-31
    Officer
    icon of calendar 2011-05-19 ~ now
    IIF 35 - Director → ME
  • 37
    5K FITNESS PETERBOROUGH LTD - 2012-03-30
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -106,956 GBP2020-05-31
    Officer
    icon of calendar 2010-12-23 ~ now
    IIF 26 - Director → ME
  • 38
    icon of address 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
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address Kreston Reeves Llp, Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 56 - Director → ME
  • 40
    JUMP ARENA MERCHANT SERVICES LIMITED - 2018-07-10
    icon of address C/o Kreston Reeves Llp, Office 6, Innovation House Ramsgate Road, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    PARKAM LTD - 2015-06-22
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    692,797 GBP2023-11-30
    Officer
    icon of calendar 2013-01-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 42
    icon of address 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
    icon of calendar 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
  • 43
    icon of address 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
    icon of calendar 2017-05-13 ~ dissolved
    IIF 66 - Director → ME
  • 44
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 64 - Director → ME
Ceased 13
  • 1
    JUMP ARENA GATESHEAD LIMITED - 2018-03-22
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,569 GBP2019-02-28
    Officer
    icon of calendar 2016-12-19 ~ 2019-08-09
    IIF 62 - Director → ME
  • 2
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2022-10-07 ~ 2025-11-04
    IIF 40 - Director → ME
  • 3
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -177,482 GBP2020-05-31
    Officer
    icon of calendar 2014-05-13 ~ 2014-05-16
    IIF 50 - Director → ME
  • 4
    icon of address The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -104,657 GBP2018-05-31
    Officer
    icon of calendar 2013-07-23 ~ 2018-03-02
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    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
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2005-09-20
    IIF 73 - Director → ME
  • 6
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -205,089 GBP2024-11-30
    Officer
    icon of calendar 2014-06-26 ~ 2025-11-04
    IIF 24 - Director → ME
  • 7
    JUMP ARENA LEEDS LIMITED - 2016-02-05
    icon of address Innovation House C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-07 ~ 2018-03-19
    IIF 59 - Director → ME
  • 8
    JUMP ARENA PETERBOROUGH LIMITED - 2016-02-05
    icon of address 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
    icon of calendar 2015-08-14 ~ 2018-03-19
    IIF 57 - Director → ME
  • 9
    icon of address 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
    icon of calendar 2015-08-13 ~ 2022-02-22
    IIF 58 - Director → ME
  • 10
    icon of address Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-16 ~ 2018-03-19
    IIF 68 - Director → ME
  • 11
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,540 GBP2024-11-30
    Officer
    icon of calendar 2014-05-08 ~ 2019-12-06
    IIF 51 - Director → ME
  • 12
    icon of address Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2013-10-16 ~ 2025-11-04
    IIF 33 - Director → ME
  • 13
    JUMP ARENA MERCHANT SERVICES LIMITED - 2018-07-10
    icon of address C/o Kreston Reeves Llp, Office 6, Innovation House Ramsgate Road, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-05 ~ 2018-03-19
    IIF 65 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.