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

Storr, Christopher James

    Related profiles found in government register
  • Storr, Christopher James
    British accountant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HG, United Kingdom

      IIF 1
  • Storr, Christopher James
    British none born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge Street School, Bridge Street, Derby, Derbyshire, DE1 3LB, England

      IIF 2
  • Storr, Christopher James
    British accountant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, Hollingdon, Ashbourne, Derbyshire, DE6 3GB

      IIF 3 IIF 4
  • Storr, Christopher James
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Storr, Christopher James
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Storr, Christopher James
    British finance director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Storr, Christopher James
    British financial director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, Hollingdon, Ashbourne, Derbyshire, DE6 3GB

      IIF 54
  • Mr Christopher James Storr
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HG, United Kingdom

      IIF 55
  • Storr, Christopher James
    British

    Registered addresses and corresponding companies
  • Storr, Christopher James
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Grange, Hollingdon, Ashbourne, Derbyshire, DE6 3GB

      IIF 65
  • Storr, Christopher James
    British director

    Registered addresses and corresponding companies
  • Storr, Christopher James
    British finance director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 13 - Director → ME
  • 3
    4AWH OPERATIONS LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -9,063,009 GBP2024-12-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 7 - Director → ME
  • 4
    4AWH P01 LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    754,169 GBP2024-12-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 11 - Director → ME
  • 5
    4AWH P02 LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -171,609 GBP2024-12-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 6 - Director → ME
  • 6
    4AWH P03 LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    622,393 GBP2024-12-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 5 - Director → ME
  • 7
    4AWH P04 LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 16 - Director → ME
  • 8
    4AWH FINANCE LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -6,489,720 GBP2024-12-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 9 - Director → ME
  • 9
    4AWH HOLDINGS LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    602 GBP2024-12-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 10 - Director → ME
  • 10
    4AWH CARE GROUP LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -1,277,474 GBP2024-12-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 14 - Director → ME
  • 11
    MPJ INTERIORS (DERBY) LIMITED - 2007-05-16
    icon of address 5 Prospect Place Millennium Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -22,406 GBP2024-03-31
    Officer
    icon of calendar 2007-12-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    DERBY HOUSE GROUP LIMITED - 2007-02-27
    BROOMCO (2734) LIMITED - 2002-04-23
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 53 - Director → ME
  • 13
    FIRS HALL LTD - 2003-11-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,783 GBP2024-12-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,062,643 GBP2024-12-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,564 GBP2018-03-31
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 41 - Director → ME
  • 16
    icon of address 5 Prospect Place Millennium Way, Pride Park, Derby
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,377 GBP2018-03-31
    Officer
    icon of calendar 2016-03-25 ~ dissolved
    IIF 40 - Director → ME
  • 17
    icon of address Bridge Street School, Bridge Street, Derby, Derbyshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 2 - Director → ME
  • 18
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -262,111 GBP2024-12-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 12 - Director → ME
  • 19
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,188,995 GBP2024-12-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 8 - Director → ME
Ceased 26
  • 1
    SONGBRIDGE LIMITED - 1999-12-15
    icon of address Grant Thornton, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-23 ~ 2003-12-05
    IIF 3 - Director → ME
    icon of calendar 2001-09-06 ~ 2003-12-05
    IIF 65 - Secretary → ME
  • 2
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2007-09-05
    IIF 23 - Director → ME
    icon of calendar 2005-01-28 ~ 2006-02-28
    IIF 44 - Director → ME
    icon of calendar 2006-11-30 ~ 2007-09-05
    IIF 79 - Secretary → ME
    icon of calendar 2005-01-28 ~ 2006-02-28
    IIF 82 - Secretary → ME
  • 3
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-28 ~ 2006-02-28
    IIF 50 - Director → ME
    icon of calendar 2006-07-31 ~ 2007-09-05
    IIF 39 - Director → ME
    icon of calendar 2005-01-28 ~ 2006-02-28
    IIF 80 - Secretary → ME
    icon of calendar 2006-11-30 ~ 2007-09-05
    IIF 77 - Secretary → ME
  • 4
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2007-09-05
    IIF 29 - Director → ME
    icon of calendar 2005-01-28 ~ 2006-02-28
    IIF 51 - Director → ME
    icon of calendar 2006-11-30 ~ 2007-09-05
    IIF 84 - Secretary → ME
    icon of calendar 2005-01-28 ~ 2006-02-28
    IIF 71 - Secretary → ME
  • 5
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-28 ~ 2006-02-28
    IIF 54 - Director → ME
    icon of calendar 2006-07-31 ~ 2007-09-05
    IIF 38 - Director → ME
    icon of calendar 2006-11-30 ~ 2007-09-05
    IIF 69 - Secretary → ME
    icon of calendar 2005-01-28 ~ 2006-02-28
    IIF 78 - Secretary → ME
  • 6
    CROWN SPORTS PLC - 2006-04-26
    GOLF CLUB HOLDINGS PLC - 2000-09-22
    CLUBPARTNERS INTERNATIONAL PLC - 1998-04-16
    ARMADILLO HOLDINGS PLC - 1995-04-06
    LAMBOURNE GOLF CLUB PLC - 1994-02-28
    INDEXSTRONG PUBLIC LIMITED COMPANY - 1991-02-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2007-09-05
    IIF 24 - Director → ME
    icon of calendar 2006-11-30 ~ 2007-09-05
    IIF 67 - Secretary → ME
  • 7
    L.A. FITNESS PLC - 1999-05-28
    C.S. LEISURE PLC - 2007-03-09
    HURSTREEL INVESTMENTS PLC - 1989-07-31
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2007-09-05
    IIF 22 - Director → ME
    icon of calendar 2006-11-30 ~ 2007-09-05
    IIF 60 - Secretary → ME
  • 8
    COPTHORNE SQUASH CLUB LIMITED - 1998-07-13
    FROLIC LIMITED - 1979-12-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-28 ~ 2006-02-28
    IIF 46 - Director → ME
    icon of calendar 2006-07-31 ~ 2007-09-05
    IIF 27 - Director → ME
    icon of calendar 2005-01-28 ~ 2006-02-28
    IIF 75 - Secretary → ME
    icon of calendar 2006-11-30 ~ 2007-09-05
    IIF 85 - Secretary → ME
  • 9
    DRAGONS HEALTH CLUBS PLC - 2006-03-13
    DRAGONS HEALTH & LEISURE CLUBS LIMITED - 1997-04-15
    PARKVIEW LEISURE LIMITED - 1988-07-05
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-28 ~ 2006-02-28
    IIF 48 - Director → ME
    icon of calendar 2006-07-31 ~ 2007-09-05
    IIF 33 - Director → ME
    icon of calendar 2005-01-28 ~ 2006-02-28
    IIF 86 - Secretary → ME
    icon of calendar 2006-11-30 ~ 2007-09-05
    IIF 70 - Secretary → ME
  • 10
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-28 ~ 2006-02-28
    IIF 47 - Director → ME
    icon of calendar 2006-07-31 ~ 2007-09-05
    IIF 19 - Director → ME
    icon of calendar 2005-01-28 ~ 2006-02-28
    IIF 72 - Secretary → ME
    icon of calendar 2006-11-30 ~ 2007-09-05
    IIF 73 - Secretary → ME
  • 11
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2007-09-05
    IIF 35 - Director → ME
    icon of calendar 2006-11-30 ~ 2007-09-05
    IIF 56 - Secretary → ME
  • 12
    L.A. (GOLDERS GREEN) LIMITED - 2007-10-18
    DAWEGROVE LIMITED - 1996-08-09
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2007-09-05
    IIF 30 - Director → ME
    icon of calendar 2006-11-30 ~ 2007-09-05
    IIF 61 - Secretary → ME
  • 13
    L.A. LEISURE LIMITED - 1999-10-08
    CHIMEREEL LIMITED - 1996-09-17
    L A FITNESS PLC - 2005-08-31
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2006-07-31 ~ 2007-09-05
    IIF 20 - Director → ME
    icon of calendar 2006-11-30 ~ 2007-09-05
    IIF 57 - Secretary → ME
  • 14
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2007-09-05
    IIF 26 - Director → ME
    icon of calendar 2006-11-30 ~ 2007-09-05
    IIF 63 - Secretary → ME
  • 15
    BLANDFRAME LIMITED - 1997-12-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2007-09-05
    IIF 25 - Director → ME
    icon of calendar 2006-11-30 ~ 2007-09-05
    IIF 59 - Secretary → ME
  • 16
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2007-09-05
    IIF 37 - Director → ME
    icon of calendar 2006-11-30 ~ 2007-09-05
    IIF 62 - Secretary → ME
  • 17
    L.A. FITNESS LIMITED - 1999-10-08
    BRENTLYN LIMITED - 1989-01-10
    C.S. LEISURE LIMITED - 1999-05-28
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2007-09-05
    IIF 31 - Director → ME
    icon of calendar 2006-11-30 ~ 2007-09-05
    IIF 58 - Secretary → ME
  • 18
    GARDENCHARM LIMITED - 1995-02-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2007-09-05
    IIF 28 - Director → ME
    icon of calendar 2005-01-28 ~ 2006-02-28
    IIF 49 - Director → ME
    icon of calendar 2005-01-28 ~ 2006-02-28
    IIF 83 - Secretary → ME
    icon of calendar 2006-11-30 ~ 2007-09-05
    IIF 76 - Secretary → ME
  • 19
    PONTIN'S LIMITED - 2000-09-21
    LEGIBUS 840 LIMITED - 1987-04-04
    icon of address Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-19 ~ 2000-06-02
    IIF 34 - Director → ME
    icon of calendar 1994-12-31 ~ 2000-06-02
    IIF 66 - Secretary → ME
  • 20
    HACKREMCO (NO. 2252) LIMITED - 2005-04-28
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2007-07-18
    IIF 32 - Director → ME
    icon of calendar 2006-07-31 ~ 2007-07-18
    IIF 68 - Secretary → ME
  • 21
    PONDHAVEN LIMITED - 2000-10-27
    icon of address Leisure Island, River Drive, Tamworth, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    14,071,183 GBP2024-09-30
    Officer
    icon of calendar 2000-06-23 ~ 2000-10-24
    IIF 4 - Director → ME
  • 22
    THE RUGBY CLUB OF LONDON LIMITED - 1999-05-05
    HILLGROUND LIMITED - 1996-09-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2007-09-05
    IIF 21 - Director → ME
    icon of calendar 2006-11-30 ~ 2007-09-05
    IIF 64 - Secretary → ME
  • 23
    BT LEISURE LIMITED - 1997-11-12
    LOOKFRESH LIMITED - 1997-07-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2007-09-05
    IIF 36 - Director → ME
    icon of calendar 2005-01-28 ~ 2006-02-28
    IIF 45 - Director → ME
    icon of calendar 2006-11-30 ~ 2007-09-05
    IIF 81 - Secretary → ME
    icon of calendar 2005-01-28 ~ 2006-02-28
    IIF 74 - Secretary → ME
  • 24
    icon of address Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2017-04-24 ~ 2018-10-11
    IIF 52 - Director → ME
  • 25
    icon of address Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-30 ~ 2018-10-11
    IIF 42 - Director → ME
  • 26
    icon of address Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-30 ~ 2018-10-11
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.