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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Crowe, John Thomas Gerard

    Related profiles found in government register
  • Crowe, John Thomas Gerard
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Crowe, John Thomas Gerard
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, England

      IIF 56 IIF 57
    • Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 58
    • York House, 4 Wigmores South, Welwyn Garden City, Herts, AL8 6PL

      IIF 59
    • York House, 4 Wigmores South, Wewlyn Garden City, Herts, AL8 6PL

      IIF 60
    • Garthur Limited, Basepoint Business Centre, 110 Butterfield, Great Marling’s, Luton, LU2 8DL, England

      IIF 61
    • 4, Wigmores South, Welwyn Garden City, AL8 6PL, United Kingdom

      IIF 62
    • George Arthur Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, AL8 7SR, England

      IIF 63
    • George Arthur York House, 4 Wigmores South, Welwyn Garden City, Hertfordshire, AL8 6PL

      IIF 64 IIF 65 IIF 66
    • York House, 2nd Floor, 4 Wigmores South, Welwyn Garden City, AL8 6PL, United Kingdom

      IIF 68
  • Crowe, John Thomas Gerard
    British

    Registered addresses and corresponding companies
    • Garthur Limited, Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, LU2 8DL, England

      IIF 69 IIF 70 IIF 71
    • George Arthur, 110 Butterfield, Basepoint Business Centre, Great Marlings, Luton, LU2 8DL, England

      IIF 74
    • 17, Bishops Road, Tewin Wood, Welwyn, Herts, AL6 0NR, United Kingdom

      IIF 75
  • Mr John Thomas Gerard Crowe
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Crowe, John
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Garthur Limited, Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, LU2 8DL, England

      IIF 131
  • Crowe, John
    Irish company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4 Kingsley Court, Welwyn Garden City, Hertfordshire, AL7 4HZ

      IIF 132
  • Mr John Crowe
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • George Arthur Ltd, Suite 6b, Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, AL8 7SR, United Kingdom

      IIF 133
  • Crowe, John Tom
    Irish born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garthur Limited, Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, LU2 8DL, England

      IIF 134
  • Crowe, John
    Irish company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 135
  • Crowe, John
    Irish company director

    Registered addresses and corresponding companies
    • 4 Kingsley Court, Welwyn Garden City, Hertfordshire, AL7 4HZ

      IIF 136 IIF 137
  • Mr John John Crowe
    Irish born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6b, Wentworth Lodge, Great North Road, Welwyn Garden City, AL8 7SR, United Kingdom

      IIF 138 IIF 139
  • Crowe, John

    Registered addresses and corresponding companies
    • 4 Kingsley Court, Welwyn Garden City, Hertfordshire, AL7 4HZ

      IIF 140 IIF 141
child relation
Offspring entities and appointments 71
  • 1
    ALTAN LIMITED
    03805994
    George Arthur York House, 4 Wigmores South, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    1999-07-13 ~ dissolved
    IIF 67 - Director → ME
  • 2
    ART (1001) LIMITED
    04247800
    Mbi Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2001-07-06 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    AT HOME CENTRAL SERVICES LTD
    12589278
    Suite 6b, Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2021-02-01 ~ now
    IIF 55 - Director → ME
  • 4
    CENTURION PROPERTY SERVICES LIMITED
    04064910
    George Arthur York House, 4 Wigmores South, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2000-09-05 ~ dissolved
    IIF 64 - Director → ME
  • 5
    CHELHAM 2018 LTD
    11578469
    Suite 6b, Wentworth Lodge, Great North Road, Welwyn Garden City, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-09-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2018-09-19 ~ 2019-09-06
    IIF 130 - Ownership of shares – More than 50% but less than 75% OE
    IIF 130 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 130 - Right to appoint or remove directors OE
    2023-09-19 ~ now
    IIF 129 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    CHELHAM INVESTMENTS (2005) LIMITED
    05332465
    George Arthur, Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, England
    Active Corporate (3 parents)
    Officer
    2005-01-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-06
    IIF 122 - Ownership of shares – More than 50% but less than 75% OE
    2023-01-15 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CHILLI PILATES (BH) LTD
    13551304 13551324... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-08-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-08-06 ~ 2021-08-06
    IIF 111 - Ownership of shares – More than 50% but less than 75% OE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    CHILLI PILATES (C) LTD
    09204933 09652705... (more)
    George Arthur, 2nd Floor, 4 Wigmores South, Welwyn Garden City, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-09-05 ~ dissolved
    IIF 62 - Director → ME
  • 9
    CHILLI PILATES (FC) LTD
    - now 13641305 13551345
    THE WELLNESS CENTRE HR LTD
    - 2026-01-23 13641305 13389962... (more)
    CHILLI PILATES (FC) LTD
    - 2025-09-22 13641305 13551345
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-09-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-09-24 ~ 2021-09-24
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CHILLI PILATES (HM) LTD
    09205357 13806991... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2014-09-05 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2017-08-12 ~ 2018-09-06
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CHILLI PILATES (HOLDINGS) LTD
    - now 06987582
    THE WELLNESS CENTRE (HOLDINGS) LTD
    - 2014-09-18 06987582
    WELLNESS FUNDING AND MANAGEMENT LIMITED
    - 2010-07-23 06987582
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (5 parents, 43 offsprings)
    Officer
    2009-08-11 ~ now
    IIF 42 - Director → ME
    2009-08-11 ~ 2010-07-01
    IIF 75 - Secretary → ME
    Person with significant control
    2017-08-12 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
  • 12
    CHILLI PILATES (HP) LTD
    - now 13806991 09205357... (more)
    CHILLI PILATES (HL) LTD
    - 2024-08-16 13806991 09205357... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-12-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-12-17 ~ 2021-12-17
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 13
    CHILLI PILATES (IH) LTD
    - now 06941322 09204843... (more)
    WELLNESS REFORMER PILATES LTD
    - 2014-09-04 06941322 09107568... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2009-06-23 ~ now
    IIF 16 - Director → ME
    2009-06-23 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    2017-08-12 ~ 2018-08-14
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CHILLI PILATES (LH) LTD
    - now 06941191 13551304... (more)
    WELLNESS REFORMER PILATES (H) LTD
    - 2014-09-04 06941191 09107568... (more)
    THE WELLNESS CENTRE (APH) LTD
    - 2014-05-27 06941191 13806995... (more)
    WELLNESS MAT PILATES LTD
    - 2013-02-22 06941191
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2009-06-23 ~ now
    IIF 5 - Director → ME
    2009-06-23 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2017-08-12 ~ 2018-07-27
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CHILLI PILATES (MB) LTD
    13551282 09204843... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-08-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-08-06 ~ 2021-08-06
    IIF 102 - Ownership of shares – More than 50% but less than 75% OE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    CHILLI PILATES (MH) LTD
    09204843 06941322... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2014-09-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2017-08-12 ~ 2018-09-06
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CHILLI PILATES (OF) LTD
    13551345 13641305... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-08-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-08-06 ~ 2021-08-06
    IIF 112 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 112 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    CHILLI PILATES (PG) LTD
    - now 13551308 13551282... (more)
    CHILLI PILATES (PG) LTD
    - 2025-10-01 13551308 13551282... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-08-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-08-06 ~ 2021-08-06
    IIF 113 - Ownership of shares – More than 50% but less than 75% OE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    CHILLI PILATES (QB) LTD
    13641367 13647580... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-09-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-09-24 ~ 2021-09-24
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    CHILLI PILATES (SH) LTD
    13551324 13647580... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-08-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-08-06 ~ 2021-08-06
    IIF 105 - Ownership of shares – More than 50% but less than 75% OE
    IIF 105 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    CHILLI PILATES (SP) LTD
    - now 09107786 13647580... (more)
    WELLNESS REFORMER PILATES (PB) LIMITED
    - 2015-04-22 09107786 09107568... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2014-06-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-08-12 ~ 2018-07-01
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    CHILLI PILATES CENTRAL SERVICES LTD
    - now 06941725
    WELLNESS CENTRAL SERVICES LTD
    - 2014-09-05 06941725 13209050
    WELLNESS BODY TALK LIMITED
    - 2013-04-11 06941725
    WELLNESS YOGA LTD
    - 2011-01-31 06941725
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2009-06-23 ~ now
    IIF 15 - Director → ME
    2009-06-23 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    2017-08-12 ~ 2018-07-27
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    CHILLI PILATES INVESTMENTS LTD
    - now 09107814
    THE WELLNESS CENTRE (I) LIMITED
    - 2017-10-16 09107814 09103952... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2014-06-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-08-12 ~ 2018-08-12
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (6 parents)
    Officer
    2015-06-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-08-12 ~ 2018-07-20
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    CHILLI PILATES ONLINE LTD
    - now 09107568
    WELLNESS REFORMER PILATES (B) LIMITED
    - 2014-10-09 09107568 06941191... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2014-06-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-08-12 ~ 2018-07-01
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    CHILLI PILATES RETAIL LTD
    - now 09129028
    CHILLI PILATES (WELWYN) LTD
    - 2018-07-09 09129028
    THE WELLNESS CENTRE (CSP) LIMITED
    - 2016-03-13 09129028 08560614... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (5 parents)
    Officer
    2014-07-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-08-12 ~ 2018-07-15
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    CHILLI PILATES SERVICES LTD
    - now 06941811 09204933... (more)
    WELLNESS SERVICES LTD
    - 2014-09-05 06941811
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (5 parents)
    Officer
    2009-06-23 ~ now
    IIF 8 - Director → ME
    2009-06-23 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2017-08-12 ~ 2018-07-20
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    D&G 2018 LTD
    11578453
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-09-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-09-19 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    2018-09-19 ~ 2019-09-06
    IIF 138 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    DIVERSIFY AND GROW LTD
    04205050
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2001-04-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-09
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    DOPPS LIMITED
    02843570
    George Arthur York House, 4 Wigmores South, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    1993-08-09 ~ dissolved
    IIF 65 - Director → ME
  • 31
    ECI ACQUISITIONS LIMITED
    05953732
    York House, 4 Wigmores South, Welwyn Garden City, Herts
    Dissolved Corporate (1 parent)
    Officer
    2006-10-03 ~ dissolved
    IIF 59 - Director → ME
  • 32
    ELM COURT INVESTMENTS LTD
    - now 04205041
    DUNBUYING LTD
    - 2001-07-06 04205041
    George Arthur York House, 4 Wigmores South, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2001-04-24 ~ dissolved
    IIF 66 - Director → ME
  • 33
    GREEN 2018 LTD
    11578444 07111350... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-09-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-09-19 ~ 2019-09-06
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 139 - Ownership of shares – More than 50% but less than 75% OE
    2022-12-25 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    GREEN ESTATES (1999) LTD
    03865804
    George Arthur Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, England
    Active Corporate (4 parents)
    Officer
    1999-10-26 ~ now
    IIF 52 - Director → ME
    1999-10-26 ~ 2000-02-24
    IIF 140 - Secretary → ME
    Person with significant control
    2019-03-13 ~ 2019-03-13
    IIF 125 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    HERTS AND GLOS INVESTMENTS LIMITED
    06292733
    George Arthur Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, England
    Active Corporate (2 parents)
    Officer
    2019-09-06 ~ now
    IIF 53 - Director → ME
    2007-06-26 ~ 2019-09-06
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-06
    IIF 85 - Ownership of shares – 75% or more OE
    2019-09-06 ~ now
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 36
    JASEY CASEY LTD
    13214528 13214521
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    2021-02-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 37
    LUMIERE ESTATES LTD
    04205032
    Mbi Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2001-04-24 ~ dissolved
    IIF 56 - Director → ME
  • 38
    PADES JONED (1998) LIMITED
    03577242
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    1998-06-08 ~ dissolved
    IIF 58 - Director → ME
    1998-06-08 ~ 2000-06-02
    IIF 136 - Secretary → ME
  • 39
    PILATES AT HOME LTD
    12588875
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2021-02-01 ~ now
    IIF 10 - Director → ME
  • 40
    REFORMER RENTALS LTD
    - now 06585340
    ALFRED THE GREAT LIMITED
    - 2020-07-16 06585340
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling’s, Luton, England
    Active Corporate (2 parents)
    Officer
    2008-05-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-07
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    2021-07-15 ~ now
    IIF 82 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    ROSEBUD ESTATES (2006) LIMITED
    05929731
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2006-09-08 ~ dissolved
    IIF 135 - Director → ME
  • 42
    ROSEBUD ESTATES LTD
    03576833
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    1998-06-05 ~ now
    IIF 36 - Director → ME
    1998-06-05 ~ 2008-08-05
    IIF 141 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-06
    IIF 124 - Ownership of shares – More than 50% but less than 75% OE
    2020-06-06 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    SCRUFFY LIMITED
    05953766
    York House, 4 Wigmores South, Wewlyn Garden City, Herts
    Dissolved Corporate (1 parent)
    Officer
    2006-10-03 ~ dissolved
    IIF 60 - Director → ME
  • 44
    TEWIN WOOD ROADS LIMITED
    00521160
    10 Prospect Place, Welwyn, Hertfordshire, England
    Active Corporate (18 parents)
    Officer
    2012-11-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 83 - Has significant influence or control OE
  • 45
    THE MANAGEMENT OFFICE LIMITED - now
    RAINE AND CO. MANAGEMENT LIMITED
    - 2010-03-23 04064897 06951654
    CENTURION ESTATES MANAGEMENT LIMITED
    - 2007-01-08 04064897
    11 Market Place, Hatfield, Hertfordshire
    Active Corporate (4 parents)
    Officer
    2000-09-05 ~ 2009-09-18
    IIF 132 - Director → ME
    2000-09-05 ~ 2009-09-18
    IIF 137 - Secretary → ME
  • 46
    THE WELLNESS CENTRE (BA) LTD
    - now 13641421 13806995... (more)
    THE WELLNESS CENTRE (FC) LTD
    - 2024-03-18 13641421 09103952... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-09-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-09-24 ~ 2021-09-24
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    THE WELLNESS CENTRE (BE) LTD
    - now 13806993 13641421... (more)
    THE WELLNESS CENTRE (HL) LTD
    - 2024-10-18 13806993 08573392... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-12-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-12-17 ~ 2021-12-17
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 48
    THE WELLNESS CENTRE (BK) LTD
    - now 13647580 13641421... (more)
    CHILLI PILATES (SB) LTD
    - 2025-07-24 13647580 13551324... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-09-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-09-28 ~ 2021-09-28
    IIF 115 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 115 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    THE WELLNESS CENTRE (BP) LTD
    - now 13806995 13647580... (more)
    THE WELLNESS CENTRE (LA) LTD
    - 2023-10-03 13806995 13641421... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-12-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-12-17 ~ 2021-12-17
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    THE WELLNESS CENTRE (EP) LTD
    - now 13806994 08560614... (more)
    THE WELLNESS CENTRE (GL) LTD
    - 2024-08-23 13806994 13806993... (more)
    THE WELLNESS CENTRE (EL) LTD
    - 2024-06-22 13806994 13806993... (more)
    CHILLI PILATES (LA) LTD
    - 2023-09-05 13806994 06941191... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-12-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-12-17 ~ 2021-12-17
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    THE WELLNESS CENTRE (F) LIMITED
    - now 09103952 09107814... (more)
    CHILLI PILATES (FULHAM) LTD
    - 2014-12-10 09103952
    THE WELLNESS CENTRE (F) LIMITED
    - 2014-09-05 09103952 09107814... (more)
    George Arthur Accountants, York House, 2nd Floor, 4 Wigmores South, Welwyn Garden City, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 68 - Director → ME
  • 52
    THE WELLNESS CENTRE (HARPENDEN) LIMITED
    - now 06941539
    WELLNESS ELITE TRAINING LTD
    - 2013-08-13 06941539
    George Arthur Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, England
    Active Corporate (4 parents)
    Officer
    2009-06-23 ~ now
    IIF 48 - Director → ME
    2009-06-23 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2017-08-12 ~ 2018-07-20
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    THE WELLNESS CENTRE (HM) LTD
    - now 08573392 13806993... (more)
    CHILLI PILATES (BUSHEY) LTD
    - 2014-12-10 08573392
    THE WELLNESS CENTRE (HM) LTD
    - 2014-09-05 08573392 13806993... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2013-06-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-08-12 ~ 2018-08-14
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    THE WELLNESS CENTRE (MB) LTD
    13403282 13641340... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-05-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-05-17 ~ 2021-05-17
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 55
    THE WELLNESS CENTRE (MH) LIMITED
    08679669 13403282... (more)
    George Arthur Ltd, Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, England
    Active Corporate (4 parents)
    Officer
    2013-09-06 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2017-08-12 ~ 2018-09-07
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    THE WELLNESS CENTRE (OF) LTD
    - now 13389493 09103952... (more)
    THE WELLNESS CENTRE AB LTD
    - 2021-07-05 13389493 13389962... (more)
    George Arthur Ltd, Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-05-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-05-11 ~ 2021-05-11
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 57
    THE WELLNESS CENTRE (PG) LTD
    - now 13390105 13806993... (more)
    THE WELLNESS CENTRE CD LTD
    - 2021-07-26 13390105
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-05-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-05-12 ~ 2021-05-12
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 58
    THE WELLNESS CENTRE (QB) LTD
    - now 13641340 13403282... (more)
    THE WELLNESS CENTER (QB) LTD
    - 2021-10-06 13641340 13403282... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-09-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-09-24 ~ 2021-09-24
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    THE WELLNESS CENTRE (SP) LTD
    - now 08560614 09129028... (more)
    CHILLI PILATES (ST ALBANS) LTD
    - 2014-12-10 08560614
    THE WELLNESS CENTRE (SP) LTD
    - 2014-09-05 08560614 09129028... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (5 parents)
    Officer
    2013-06-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2017-08-12 ~ 2018-06-08
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    THE WELLNESS CENTRE AA LTD
    16813660
    Garthur Ltd Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, England
    Active Corporate (3 parents)
    Officer
    2025-10-27 ~ now
    IIF 47 - Director → ME
  • 61
    THE WELLNESS CENTRE BH LTD
    - now 13214508 13209050... (more)
    CHILLI PILATES CORPORATE SERVICES LTD
    - 2021-04-23 13214508
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-02-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-02-19 ~ 2021-02-19
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    THE WELLNESS CENTRE HE LTD
    16759878
    Garthur Limited Basepoint Business Centre 110 Butterfield, Great Marlings, Luton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-02 ~ now
    IIF 44 - Director → ME
  • 63
    THE WELLNESS CENTRE HP LTD
    - now 13389962 13641305... (more)
    THE WELLNESS CENTRE SB LTD
    - 2023-07-28 13389962 13209050... (more)
    THE WELLNESS CENTRE (WP) LTD
    - 2021-09-23 13389962 13806995... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-05-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-05-12 ~ 2021-05-12
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 64
    THE WELLNESS CENTRE LIMITED
    06852697 13214508... (more)
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2009-03-19 ~ now
    IIF 32 - Director → ME
    2009-03-19 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2017-08-12 ~ 2019-03-19
    IIF 126 - Ownership of shares – 75% or more OE
  • 65
    THE WELLNESS CENTRE MS LTD
    - now 13389943 13214508... (more)
    THE WELLNESS CENTRE (MARSHALSWICK) LTD
    - 2021-09-23 13389943
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-05-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-05-12 ~ 2021-05-12
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 66
    THE WELLNESS CENTRE SH LTD
    - now 13209050 16817991... (more)
    WELLNESS CENTRAL SERVICES LTD
    - 2021-04-23 13209050 06941725
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-02-18 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2021-02-18 ~ 2021-02-18
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 67
    THE WELLNESS CENTRE SM LTD
    16817991 13209050... (more)
    7 Honeycroft, Welwyn Garden City, England
    Active Corporate (3 parents)
    Officer
    2025-10-29 ~ now
    IIF 50 - Director → ME
  • 68
    THE WELLNESS COMPANY SM LTD
    16813514
    Garthur Ltd 110 Butterfield, Great Marlings, Luton, England
    Active Corporate (3 parents)
    Officer
    2025-10-27 ~ now
    IIF 46 - Director → ME
  • 69
    VITALITY AT HOME LTD
    12585863
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2021-02-01 ~ now
    IIF 4 - Director → ME
  • 70
    WATERDELL FLAT MANAGEMENT COMPANY LIMITED
    01314334
    Unit 3 Colindale Technology Park Colindeep Lane, Colindale, London, England
    Active Corporate (18 parents)
    Officer
    2003-09-30 ~ now
    IIF 1 - Director → ME
  • 71
    WELWYN WENTWORTH LTD
    10061935
    Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2016-03-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-08-12 ~ 2019-03-14
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.