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

Bellamy, Adam John Gordon

    Related profiles found in government register
  • Bellamy, Adam John Gordon
    British accountant born in May 1969

    Registered addresses and corresponding companies
    • icon of address 37 Jesmond Road, Hove, East Sussex, BN3 5LN

      IIF 1
  • Bellamy, Adam John Gordon
    British

    Registered addresses and corresponding companies
  • Bellamy, Adam John Gordon
    British accountant

    Registered addresses and corresponding companies
  • Bellamy, Adam John Gordon
    British finance director

    Registered addresses and corresponding companies
    • icon of address 42 Manland Avenue, Harpenden, Hertfordshire, AL5 4RQ

      IIF 18
  • Bellamy, Adam John Gordon
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Holles Street, London, W1G 0BD, England

      IIF 19
  • Bellamy, Adam John Gordon
    British cfo born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pure Gym Limited, Town Centre House, Leeds, LS2 8LY, United Kingdom

      IIF 20
  • Bellamy, Adam John Gordon
    British cfo, pure gym limited born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Bravington House, Regent Quarter, Kings Cross, London, N1 9AF, United Kingdom

      IIF 21
  • Bellamy, Adam John Gordon
    British chief financial officer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Centre House, Merrion Centre, Leeds, LS2 8LY, England

      IIF 22
    • icon of address Town Centre House, Merrion Centre, Leeds, LS2 8LY, United Kingdom

      IIF 23 IIF 24
    • icon of address C/o Pure Gym, 1st Floor, Bravington House, Regent Quarter, London, N1 9AF, England

      IIF 25 IIF 26
  • Bellamy, Adam John Gordon
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Centre House, Merrion Centre, Leeds, West Yorkshire, LS2 8LY

      IIF 27
    • icon of address Town Centre House, Merrion Centre, Leeds, West Yorkshire, LS2 8LY, United Kingdom

      IIF 28 IIF 29
  • Bellamy, Adam John Gordon
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
  • Bellamy, Adam John Gordon

    Registered addresses and corresponding companies
  • Bellamy, Adam John Gordon
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Manland Avenue, Harpenden, Hertfordshire, AL5 4RQ

      IIF 88
  • Bellamy, Adam John Gordon
    British accountant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bellamy, Adam John Gordon
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bellamy, Adam John Gordon
    British finance director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bellamy, Adam
    British

    Registered addresses and corresponding companies
    • icon of address Town Centre House, Merrion Centre, Leeds, LS2 8LY, United Kingdom

      IIF 116
  • Bellamy, Adam
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm, East Tanfield, Ripon, HG4 5LN, England

      IIF 117
  • Bellamy, Adam

    Registered addresses and corresponding companies
    • icon of address 15, Canada Square, London, E14 5GL

      IIF 118
  • Bellamy, Adam
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town Centre House, Merrion Centre, Leeds, West Yorkshire, LS2 8LY

      IIF 119
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2015-05-28 ~ dissolved
    IIF 84 - Secretary → ME
  • 2
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2015-05-28 ~ dissolved
    IIF 74 - Secretary → ME
  • 3
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2015-05-28 ~ dissolved
    IIF 77 - Secretary → ME
  • 4
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2015-05-28 ~ dissolved
    IIF 83 - Secretary → ME
  • 5
    LAMBOURNE GOLF CLUB PLC - 1994-02-28
    CLUBPARTNERS INTERNATIONAL PLC - 1998-04-16
    INDEXSTRONG PUBLIC LIMITED COMPANY - 1991-02-11
    CROWN SPORTS PLC - 2006-04-26
    ARMADILLO HOLDINGS PLC - 1995-04-06
    GOLF CLUB HOLDINGS PLC - 2000-09-22
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2015-05-28 ~ dissolved
    IIF 87 - Secretary → ME
  • 6
    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 2015-05-28 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2015-05-28 ~ dissolved
    IIF 82 - Secretary → ME
  • 7
    DRAGONS HEALTH & LEISURE CLUBS LIMITED - 1997-04-15
    PARKVIEW LEISURE LIMITED - 1988-07-05
    DRAGONS HEALTH CLUBS PLC - 2006-03-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2015-05-28 ~ dissolved
    IIF 80 - Secretary → ME
  • 8
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2015-05-28 ~ dissolved
    IIF 86 - Secretary → ME
  • 9
    icon of address Unit B, First Floor, Stadium Way West, Milton Keynes, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,139,627 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 117 - Director → ME
  • 10
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2015-05-28 ~ dissolved
    IIF 73 - Secretary → ME
  • 11
    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 2015-05-28 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2015-05-28 ~ dissolved
    IIF 76 - Secretary → ME
  • 12
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2015-05-28 ~ dissolved
    IIF 81 - Secretary → ME
  • 13
    BLANDFRAME LIMITED - 1997-12-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2015-05-28 ~ dissolved
    IIF 79 - Secretary → ME
  • 14
    GARDENCHARM LIMITED - 1995-02-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2015-05-28 ~ dissolved
    IIF 85 - Secretary → ME
  • 15
    icon of address Walkers House, Po Box 908 Gt, Mary Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 23 - Director → ME
    icon of calendar 2014-05-28 ~ now
    IIF 65 - Secretary → ME
  • 16
    icon of address 9 Holles Street, London, England
    Active Corporate (9 parents, 5 offsprings)
    Profit/Loss (Company account)
    596,731 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 19 - Director → ME
  • 17
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2016-06-08 ~ dissolved
    IIF 118 - Secretary → ME
  • 18
    SATURN (CRC) LIMITED - 2007-01-12
    LAW 2451 LIMITED - 2006-11-23
    LUSH (CRC) LIMITED - 2006-11-24
    icon of address C/o Zolfo Cooper Llp, Toronto Square Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-07 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2009-02-23 ~ dissolved
    IIF 17 - Secretary → ME
  • 19
    VEXUS NETWORKS LIMITED - 2009-04-17
    icon of address Zolfo Cooper Llp, Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-07 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2009-03-28 ~ dissolved
    IIF 15 - Secretary → ME
Ceased 53
  • 1
    MEZZO PROPERTIES LIMITED - 2015-09-10
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -8,308,676 GBP2024-09-30
    Officer
    icon of calendar 2007-02-05 ~ 2008-12-31
    IIF 106 - Director → ME
    icon of calendar 2006-09-12 ~ 2008-12-31
    IIF 11 - Secretary → ME
  • 2
    ATMOSPHERE BARS & CLUBS (E CHESHIRE) LIMITED - 2013-07-03
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2012-07-20
    IIF 95 - Director → ME
  • 3
    ATMOSPHERE BARS & CLUBS (E STAFFS) LIMITED - 2013-07-03
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2012-07-20
    IIF 91 - Director → ME
  • 4
    ATMOSPHERE BARS & CLUBS (KENT) LIMITED - 2013-07-03
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2012-07-20
    IIF 94 - Director → ME
  • 5
    ATMOSPHERE BARS & CLUBS (LANCS) LIMITED - 2013-07-03
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2012-07-20
    IIF 96 - Director → ME
  • 6
    ATMOSPHERE BARS & CLUBS (WEST MIDS) LIMITED - 2013-07-03
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2012-07-20
    IIF 92 - Director → ME
  • 7
    MIRRORCHANCE LIMITED - 2001-12-27
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -2,048 GBP2024-09-30
    Officer
    icon of calendar 2007-02-05 ~ 2008-12-31
    IIF 109 - Director → ME
    icon of calendar 2006-09-12 ~ 2008-12-31
    IIF 12 - Secretary → ME
  • 8
    LYNXCREDIT LIMITED - 2001-12-27
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -2,246 GBP2024-09-30
    Officer
    icon of calendar 2007-02-05 ~ 2008-12-31
    IIF 104 - Director → ME
    icon of calendar 2006-09-12 ~ 2008-12-31
    IIF 4 - Secretary → ME
  • 9
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2012-07-20
    IIF 93 - Director → ME
  • 10
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2006-07-19
    IIF 1 - Director → ME
  • 11
    LIFEBULGE LIMITED - 1989-08-31
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -271,431 GBP2024-09-30
    Officer
    icon of calendar 2007-02-05 ~ 2008-12-31
    IIF 112 - Director → ME
    icon of calendar 2006-09-12 ~ 2008-12-31
    IIF 13 - Secretary → ME
  • 12
    SATURN (JAKS) LIMITED - 2007-01-12
    THE 3D ENTERTAINMENT GROUP (JAKS) LIMITED - 2009-04-08
    LAW 2452 LIMITED - 2006-11-23
    LUSH (JAKS) LIMITED - 2006-11-24
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-23 ~ 2009-03-25
    IIF 14 - Secretary → ME
  • 13
    LAW 2449 LIMITED - 2006-11-23
    SATURN ENTERTAINMENT HOLDINGS LIMITED - 2007-01-12
    LUSH ENTERTAINMENT LIMITED - 2006-11-24
    THE 3D ENTERTAINMENT GROUP LIMITED - 2009-04-08
    icon of address P O Box 60317 10 Orange Street, Haymarket, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-23 ~ 2009-03-25
    IIF 16 - Secretary → ME
  • 14
    FINLAW 531 LIMITED - 2006-09-07
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents, 31 offsprings)
    Equity (Company account)
    26,000 GBP2024-09-30
    Officer
    icon of calendar 2007-02-05 ~ 2008-12-31
    IIF 108 - Director → ME
    icon of calendar 2006-09-05 ~ 2008-12-31
    IIF 3 - Secretary → ME
  • 15
    TENDERANGLE LIMITED - 1997-02-12
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -969,034 GBP2024-09-30
    Officer
    icon of calendar 2007-02-05 ~ 2008-12-31
    IIF 107 - Director → ME
    icon of calendar 2006-09-12 ~ 2008-12-31
    IIF 6 - Secretary → ME
  • 16
    HURSTREEL INVESTMENTS PLC - 1989-07-31
    C.S. LEISURE PLC - 2007-03-09
    L.A. FITNESS PLC - 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 2015-05-28 ~ 2018-10-10
    IIF 37 - Director → ME
    icon of calendar 2015-05-28 ~ 2018-10-10
    IIF 71 - Secretary → ME
  • 17
    THE CUBE RESTAURANTS LIMITED - 2013-07-01
    D&D VENTURES LIMITED - 2009-10-10
    icon of address 16 Kirby Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2008-12-31
    IIF 18 - Secretary → ME
  • 18
    CONRAN RESTAURANTS LIMITED - 2007-03-01
    BONUSDAILY LIMITED - 1993-12-21
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    3,159,202 GBP2024-09-30
    Officer
    icon of calendar 2007-02-05 ~ 2008-12-31
    IIF 102 - Director → ME
    icon of calendar 2006-09-12 ~ 2008-12-31
    IIF 9 - Secretary → ME
  • 19
    02859782 LIMITED - 2020-11-25
    DRAWBONUS LIMITED - 1994-11-11
    icon of address 16 Kirby Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-05 ~ 2008-12-31
    IIF 103 - Director → ME
    icon of calendar 2006-09-12 ~ 2008-12-31
    IIF 60 - Secretary → ME
  • 20
    icon of address C/o Pure Gym Limited, Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-23 ~ 2018-10-10
    IIF 28 - Director → ME
  • 21
    icon of address C/o Pure Gym Limited, Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-23 ~ 2018-10-10
    IIF 27 - Director → ME
  • 22
    icon of address C/o Pure Gym Limited, Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-23 ~ 2018-10-10
    IIF 29 - Director → ME
  • 23
    icon of address C/o Pure Gym Limited, Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-05-23 ~ 2018-10-10
    IIF 119 - Director → ME
  • 24
    GOLDGUIDE PLC - 2003-06-11
    icon of address 16 Kirby Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-25 ~ 2008-12-31
    IIF 98 - Director → ME
    icon of calendar 2007-06-25 ~ 2008-12-31
    IIF 61 - Secretary → ME
  • 25
    IN THE STYLE GROUP PLC - 2023-03-29
    icon of address 9 Western Avenue, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-15 ~ 2023-03-27
    IIF 55 - Director → ME
  • 26
    L.A. LEISURE LIMITED - 1999-10-08
    L A FITNESS PLC - 2005-08-31
    CHIMEREEL LIMITED - 1996-09-17
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2015-05-28 ~ 2018-10-10
    IIF 34 - Director → ME
    icon of calendar 2015-05-28 ~ 2018-10-10
    IIF 67 - Secretary → ME
  • 27
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2018-10-10
    IIF 32 - Director → ME
    icon of calendar 2015-05-28 ~ 2018-10-10
    IIF 66 - Secretary → ME
  • 28
    BRENTLYN LIMITED - 1989-01-10
    C.S. LEISURE LIMITED - 1999-05-28
    L.A. FITNESS LIMITED - 1999-10-08
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2018-10-10
    IIF 35 - Director → ME
    icon of calendar 2015-05-28 ~ 2018-10-10
    IIF 70 - Secretary → ME
  • 29
    KITSAVE LIMITED - 1990-09-26
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -780,866 GBP2024-09-30
    Officer
    icon of calendar 2007-02-05 ~ 2008-12-31
    IIF 115 - Director → ME
    icon of calendar 2006-09-12 ~ 2008-12-31
    IIF 59 - Secretary → ME
  • 30
    LOUNGERS PLC - 2025-02-17
    icon of address 26 Baldwin Street, Bristol
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-29 ~ 2025-02-11
    IIF 31 - Director → ME
  • 31
    CAPITALVOTE PUBLIC LIMITED COMPANY - 1997-03-21
    MIRROR IMAGE RESTAURANTS PLC - 2006-02-07
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-25 ~ 2008-12-31
    IIF 88 - Director → ME
    icon of calendar 2007-06-25 ~ 2008-12-31
    IIF 5 - Secretary → ME
  • 32
    YIELDFUTURE PUBLIC LIMITED COMPANY - 1995-05-30
    MOVING IMAGE RESTAURANTS PLC - 2006-02-07
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-25 ~ 2008-12-31
    IIF 97 - Director → ME
    icon of calendar 2007-06-25 ~ 2008-12-31
    IIF 64 - Secretary → ME
  • 33
    KITDIRECT LIMITED - 1997-04-23
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -2,949,753 GBP2024-09-30
    Officer
    icon of calendar 2007-02-05 ~ 2008-12-31
    IIF 105 - Director → ME
    icon of calendar 2006-09-12 ~ 2008-12-31
    IIF 58 - Secretary → ME
  • 34
    icon of address C/o Pure Gym Limited Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-21 ~ 2018-10-10
    IIF 38 - Director → ME
  • 35
    PINNACLE BIDCO LIMITED - 2017-11-23
    icon of address C/o Pure Gym Limited Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-30 ~ 2018-10-10
    IIF 21 - Director → ME
    icon of calendar 2017-11-30 ~ 2018-10-10
    IIF 72 - Secretary → ME
  • 36
    icon of address C/o Pure Gym Limited Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-30 ~ 2018-10-10
    IIF 25 - Director → ME
  • 37
    icon of address C/o Pure Gym Limited Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-30 ~ 2018-10-10
    IIF 26 - Director → ME
  • 38
    icon of address C/o Pure Gym Limited Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-30 ~ 2020-03-31
    IIF 20 - Director → ME
  • 39
    ATOMFORD LIMITED - 1991-05-09
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    280,552 GBP2024-09-30
    Officer
    icon of calendar 2007-06-25 ~ 2008-12-31
    IIF 99 - Director → ME
    icon of calendar 2007-06-25 ~ 2008-12-31
    IIF 63 - Secretary → ME
  • 40
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-02-05 ~ 2008-12-31
    IIF 110 - Director → ME
    icon of calendar 2006-09-12 ~ 2008-12-31
    IIF 56 - Secretary → ME
  • 41
    MEGA GYM LIMITED - 2015-01-02
    icon of address C/o Pure Gym Limited, Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-08 ~ 2018-10-10
    IIF 22 - Director → ME
  • 42
    BCOMP 371 LIMITED - 2008-12-03
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2012-09-20 ~ 2018-10-10
    IIF 24 - Director → ME
    icon of calendar 2012-09-20 ~ 2018-10-10
    IIF 116 - Secretary → ME
  • 43
    MYKIRK LIMITED - 1991-05-23
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,702,535 GBP2024-09-30
    Officer
    icon of calendar 2007-02-05 ~ 2008-12-31
    IIF 111 - Director → ME
    icon of calendar 2006-09-12 ~ 2008-12-31
    IIF 62 - Secretary → ME
  • 44
    GUARDSTAGE LIMITED - 1997-04-23
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,410,443 GBP2024-09-30
    Officer
    icon of calendar 2007-02-05 ~ 2008-12-31
    IIF 114 - Director → ME
    icon of calendar 2006-09-12 ~ 2008-12-31
    IIF 57 - Secretary → ME
  • 45
    FESTIVAL RESTAURANT LIMITED - 2007-04-02
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -84,297 GBP2024-09-30
    Officer
    icon of calendar 2007-02-05 ~ 2008-12-31
    IIF 113 - Director → ME
    icon of calendar 2006-09-12 ~ 2008-12-31
    IIF 10 - Secretary → ME
  • 46
    SOUTH PLACE RESTAURANTS LIMITED - 2013-07-01
    D&D LONDON LIMITED - 2007-03-01
    D&D LONDON RESTAURANTS LIMITED - 2009-10-10
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,287,562 GBP2024-09-30
    Officer
    icon of calendar 2007-01-08 ~ 2008-12-31
    IIF 7 - Secretary → ME
  • 47
    BIRCHAMS NEWCO PLC - 2017-03-16
    TEN ENTERTAINMENT GROUP PLC - 2024-02-14
    TENPIN ENTERTAINMENT PLC - 2024-02-14
    icon of address Aragon House University Way, Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2024-01-23
    IIF 30 - Director → ME
  • 48
    SUPABAND LIMITED - 1995-01-17
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,536,528 GBP2024-09-30
    Officer
    icon of calendar 2007-02-05 ~ 2008-12-31
    IIF 100 - Director → ME
    icon of calendar 2006-09-12 ~ 2008-12-31
    IIF 2 - Secretary → ME
  • 49
    KEYSUBMIT LIMITED - 1993-07-01
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -46,774 GBP2024-09-30
    Officer
    icon of calendar 2007-02-05 ~ 2008-12-31
    IIF 101 - Director → ME
    icon of calendar 2006-09-12 ~ 2008-12-31
    IIF 8 - Secretary → ME
  • 50
    HILLGROUND LIMITED - 1996-09-13
    THE RUGBY CLUB OF LONDON LIMITED - 1999-05-05
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2018-10-10
    IIF 51 - Director → ME
    icon of calendar 2015-05-28 ~ 2018-10-10
    IIF 78 - Secretary → ME
  • 51
    SNRDCO 3163 LIMITED - 2014-05-20
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-28 ~ 2018-10-10
    IIF 33 - Director → ME
    icon of calendar 2015-05-28 ~ 2018-10-10
    IIF 69 - Secretary → ME
  • 52
    SNRDCO 3164 LIMITED - 2014-05-20
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-28 ~ 2018-10-10
    IIF 36 - Director → ME
    icon of calendar 2015-05-28 ~ 2018-10-10
    IIF 68 - Secretary → ME
  • 53
    LOOKFRESH LIMITED - 1997-07-03
    BT LEISURE LIMITED - 1997-11-12
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2018-10-10
    IIF 39 - Director → ME
    icon of calendar 2015-05-28 ~ 2018-10-10
    IIF 75 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.