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 more → OE
IIF 5 - Ownership of shares – 75% or more → OE
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 more → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
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 more → OE
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