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 Robert James Paton

    Related profiles found in government register
  • Mr Robert James Paton
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atlantic House, 1a Cadogan Street, Glasgow, G2 6QE, United Kingdom

      IIF 1
    • icon of address Bournebrook, Clappers Lane, Chobham, Woking, GU24 8DD, England

      IIF 2 IIF 3
  • Mr Robert James Paton
    Scottish born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Swallow Close, Barnstaple, Devon, EX32 8QP

      IIF 4
  • Paton, Robert James
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Hillsborough Park, Camberley, Surrey, GU15 1HG

      IIF 5 IIF 6 IIF 7
    • icon of address Bournebrook, Clappers Lane, Chobham, Woking, GU24 8DD, England

      IIF 8
  • Paton, Robert James
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Swallow Close, Barnstaple, Devon, EX32 8QP, England

      IIF 9
    • icon of address Clifton Heights, Triangle West Clifton, Bristol, BS8 1EJ, England

      IIF 10
    • icon of address 73 Hillsborough Park, Camberley, Surrey, GU15 1HG

      IIF 11 IIF 12
    • icon of address 73, Hillsborough Park, Camberley, Surrey, GU15 1HG, United Kingdom

      IIF 13
    • icon of address 73, Hillsborough Park, Camberley, Surrey, GU151HG, United Kingdom

      IIF 14
    • icon of address Tomlinscote School & Sixth Form College, Tomlinscote Way, Frimley, Camberley, Surrey, GU16 8PY, United Kingdom

      IIF 15
    • icon of address Bournebrook, Clappers Lane, Chobham, Surrey, GU24 8DD, United Kingdom

      IIF 16
    • icon of address Atlantic House, 1a Cadogan Street, Glasgow, G2 6QE, United Kingdom

      IIF 17
  • Paton, Robert James
    British exec. dir born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Hillsborough Park, Camberley, Surrey, GU15 1HG

      IIF 18
  • Paton, Robert James
    British executive director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Hillsborough Park, Camberley, Surrey, GU15 1HG

      IIF 19
  • Paton, Robert James
    British leisure born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bournebrook, Clappers Lane, Chobham, Woking, GU24 8DD, England

      IIF 20
  • Paton, Robert James
    British managing director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Hillsborough Park, Camberley, Surrey, GU15 1HG

      IIF 21
  • Paton, James
    British hotelier born in April 1928

    Registered addresses and corresponding companies
    • icon of address Tullochard House Hotel, Grangemouth, Stirlingshire, FK3

      IIF 22
  • Paton, Robert James
    British executive director

    Registered addresses and corresponding companies
    • icon of address 73 Hillsborough Park, Camberley, Surrey, GU15 1HG

      IIF 23
  • Paton, Robert James
    British lecturer

    Registered addresses and corresponding companies
    • icon of address 73 Hillsborough Park, Camberley, Surrey, GU15 1HG

      IIF 24
  • Paton, James
    British hotelier

    Registered addresses and corresponding companies
    • icon of address 11 Creteil Place, Grangemouth, FK3 8LD

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 4 Station Road, Aldershot, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 4 Station Road, Aldershot, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Bournebrook Clappers Lane, Chobham, Woking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Station Road, Aldershot, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 13 Swallow Close, Barnstaple, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,928 GBP2019-03-31
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Atlantic House, 1a Cadogan Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52,259 GBP2024-03-31
    Officer
    icon of calendar 2012-07-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Bournebrook Clappers Lane, Chobham, Woking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -142,576 GBP2018-03-31
    Officer
    icon of calendar 1991-09-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 8
    icon of address 85 High Street, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    72,532 GBP2016-03-31
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address Gary Smith, 76 Upper Village Road, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 14 - Director → ME
Ceased 9
  • 1
    COMMUNITY LEISURE SERVICES LIMITED - 2009-09-08
    D C COMMUNITY LEISURE LIMITED - 1999-03-29
    D C SPORTS AND LEISURE TRUST - 1996-01-02
    icon of address Suite 4c Manchester International Office Centre, Styal Road, Wythenshawe
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,885,702 GBP2023-03-31
    Officer
    icon of calendar 1995-06-23 ~ 2012-01-23
    IIF 18 - Director → ME
  • 2
    SHELFCO (NO.1706) LIMITED - 1999-08-17
    COMMUNITY LEISURE TRADING LIMITED - 2010-03-16
    icon of address Unit 1b Hatton Rock Business Centre, Hatton Rock, Stratford-upon-avon, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    -90,108 GBP2024-03-31
    Officer
    icon of calendar 1999-08-04 ~ 2012-01-23
    IIF 19 - Director → ME
  • 3
    icon of address Knoll House, Knoll Road, Camberley, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,722 GBP2025-03-31
    Officer
    icon of calendar 2005-04-23 ~ 2018-07-30
    IIF 16 - Director → ME
  • 4
    LIFETIME LEISURE SOLUTIONS LIMITED - 2010-06-24
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    749,723 GBP2023-07-31
    Officer
    icon of calendar 2003-04-17 ~ 2011-08-26
    IIF 11 - Director → ME
  • 5
    LIFETIME AWARDING LIMITED - 2015-10-06
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,900,128 GBP2023-07-31
    Officer
    icon of calendar 2010-09-08 ~ 2016-10-03
    IIF 10 - Director → ME
  • 6
    icon of address Bournebrook Clappers Lane, Chobham, Woking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -142,576 GBP2018-03-31
    Officer
    icon of calendar 1991-10-20 ~ 1999-04-22
    IIF 22 - Director → ME
    icon of calendar 1991-09-26 ~ 1999-04-22
    IIF 25 - Secretary → ME
    icon of calendar 1991-10-20 ~ 1999-04-22
    IIF 24 - Secretary → ME
  • 7
    LIFETIME HEALTH & FITNESS LIMITED - 2011-01-21
    LIFE TIME HEALTH & FITNESS LIMITED - 1998-01-27
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    39,320,655 GBP2023-07-31
    Officer
    icon of calendar 2004-06-01 ~ 2011-08-26
    IIF 12 - Director → ME
  • 8
    icon of address Tomlinscote School & Sixth Form College Tomlinscote Way, Frimley, Camberley, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-23 ~ 2014-07-28
    IIF 15 - Director → ME
  • 9
    UKACTIVE
    - now
    FITNESS INDUSTRY ASSOCIATION LIMITED - 2013-02-27
    icon of address Fox Court, 14 Gray's Inn Road, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 1997-12-31
    IIF 21 - Director → ME
    icon of calendar 1992-05-01 ~ 1995-03-31
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.