Jonathan Daniel Nicholas COTTAM

Total number of appointments 26, 26 active appointments

ENERGIE INTERNATIONAL LICENSING LIMITED

Correspondence address
Aurora House, Deltic Avenue Rooksley, Milton Keynes, England, MK13 8LW
Role ACTIVE
director
Date of birth
December 1981
Appointed on
20 February 2025
Nationality
British
Occupation
Director

ENERGIE INTERNATIONAL FRANCHISING LIMITED

Correspondence address
Aurora House, Deltic Avenue Rooksley, Milton Keynes, England, MK13 8LW
Role ACTIVE
director
Date of birth
December 1981
Appointed on
20 February 2025
Nationality
British
Occupation
Director

FIT+ FRANCHISE LIMITED

Correspondence address
Aurora House, Deltic Avenue Rooksley, Milton Keynes, England, MK13 8LW
Role ACTIVE
director
Date of birth
December 1981
Appointed on
20 February 2025
Nationality
British
Occupation
Director

EIL (SPAIN) LIMITED

Correspondence address
Aurora House, Deltic Avenue Rooksley, Milton Keynes, England, MK13 8LW
Role ACTIVE
director
Date of birth
December 1981
Appointed on
20 February 2025
Nationality
British
Occupation
Director

ENERGIE FITNESS FRANCHISING (UK) LIMITED

Correspondence address
Aurora House, Deltic Avenue Rooksley, Milton Keynes, England, MK13 8LW
Role ACTIVE
director
Date of birth
December 1981
Appointed on
20 February 2025
Nationality
British
Occupation
Director

EMPOWERED BRANDS LIMITED

Correspondence address
Aurora House, Deltic Avenue Rooksley, Milton Keynes, England, MK13 8LW
Role ACTIVE
director
Date of birth
December 1981
Appointed on
20 February 2025
Nationality
British
Occupation
Director

EMPOWERED PARTNERSHIPS LIMITED

Correspondence address
Aurora House, Deltic Avenue Rooksley, Milton Keynes, England, MK13 8LW
Role ACTIVE
director
Date of birth
December 1981
Appointed on
20 February 2025
Nationality
British
Occupation
Director

ENERGIE GLOBAL FRANCHISING LIMITED

Correspondence address
Aurora House, Deltic Avenue Rooksley, Milton Keynes, England, MK13 8LW
Role ACTIVE
director
Date of birth
December 1981
Appointed on
20 February 2025
Nationality
British
Occupation
Director

DIGITALLY EMPOWERED LIMITED

Correspondence address
Aurora House, Deltic Avenue Rooksley, Milton Keynes, England, MK13 8LW
Role ACTIVE
director
Date of birth
December 1981
Appointed on
20 February 2025
Nationality
British
Occupation
Director

UBX FRANCHISE LIMITED

Correspondence address
Aurora House, Deltic Avenue Rooksley, Milton Keynes, England, MK13 8LW
Role ACTIVE
director
Date of birth
December 1981
Appointed on
20 February 2025
Nationality
British
Occupation
Director

UNITED FITNESS BRANDS LTD.

Correspondence address
United Fitness Brands Level 1, 8 Great Tower Street, London, England, EC3R 5DJ
Role ACTIVE
director
Date of birth
December 1981
Appointed on
15 March 2023
Resigned on
29 September 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3R 5DJ £28,477,000

KOBOX MARYLEBONE LIMITED

Correspondence address
United Fitness Brands Level 1 8 Great Tower Street, London, England, EC3R 5DJ
Role ACTIVE
director
Date of birth
December 1981
Appointed on
23 January 2023
Resigned on
29 September 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3R 5DJ £28,477,000

BARRECORE HOLDINGS LIMITED

Correspondence address
Unit 4 122a Gloucester Avenue, London, England, NW1 8HX
Role ACTIVE
director
Date of birth
December 1981
Appointed on
23 January 2023
Resigned on
1 December 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NW1 8HX £1,368,000

BARRECORE LIMITED

Correspondence address
United Fitness Brands Level 1 8 Great Tower Street, London, England, EC3R 5DJ
Role ACTIVE
director
Date of birth
December 1981
Appointed on
23 January 2023
Resigned on
29 September 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3R 5DJ £28,477,000

BOOM CYCLE WATERLOO LIMITED

Correspondence address
20 St Andrew Street, London, EC4A 3AG
Role ACTIVE
director
Date of birth
December 1981
Appointed on
23 January 2023
Resigned on
30 September 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC4A 3AG £1,181,000

BOOM SPIN LTD

Correspondence address
United Fitness Brands Level 1, 8 Great Tower, London, England, EC3R 5DJ
Role ACTIVE
director
Date of birth
December 1981
Appointed on
23 January 2023
Resigned on
29 September 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3R 5DJ £28,477,000

CUT LOOSE HOLDINGS LIMITED

Correspondence address
115 Baker Street Baker Street, 4th Floor United Fitness Brands, London, England, W1U 6RT
Role ACTIVE
director
Date of birth
December 1981
Appointed on
23 January 2023
Resigned on
1 December 2023
Nationality
British
Occupation
Ceo

CYCLEBEAT LIMITED

Correspondence address
Unit 4 122a Gloucester Avenue, London, United Kingdom, NW1 8HX
Role ACTIVE
director
Date of birth
December 1981
Appointed on
23 January 2023
Resigned on
29 September 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NW1 8HX £1,368,000

KOBOX CITY LIMITED

Correspondence address
United Fitness Brands Level 1 8 Great Tower Street, London, England, EC3R 5DJ
Role ACTIVE
director
Date of birth
December 1981
Appointed on
23 January 2023
Resigned on
29 September 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3R 5DJ £28,477,000

KOBOX LIMITED

Correspondence address
United Fitness Brands Level 1 8 Great Tower Street, London, England, EC3R 5DJ
Role ACTIVE
director
Date of birth
December 1981
Appointed on
23 January 2023
Resigned on
29 September 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3R 5DJ £28,477,000

KOBOX CHELSEA LIMITED

Correspondence address
United Fitness Brands Level 1 8 Great Tower Street, London, England, EC3R 5DJ
Role ACTIVE
director
Date of birth
December 1981
Appointed on
23 January 2023
Resigned on
29 September 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3R 5DJ £28,477,000

BOOM SPIN HOLDINGS (UK) LIMITED

Correspondence address
Unit 4 122a Gloucester Avenue, London, England, NW1 8HX
Role ACTIVE
director
Date of birth
December 1981
Appointed on
16 January 2023
Resigned on
1 December 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NW1 8HX £1,368,000

BARRECORE KENSINGTON LIMITED

Correspondence address
115 Baker Street Baker Street, 4th Floor United Fitness Brands, London, England, W1U 6RT
Role ACTIVE
director
Date of birth
December 1981
Appointed on
19 December 2022
Resigned on
1 January 2024
Nationality
British
Occupation
Ceo

BARRECORE ISLINGTON LIMITED

Correspondence address
Unit 4 122a Gloucester Avenue, London, England, NW1 8HX
Role ACTIVE
director
Date of birth
December 1981
Appointed on
19 December 2022
Resigned on
1 December 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NW1 8HX £1,368,000

BARRECORE NOTTING HILL LIMITED

Correspondence address
115 Baker Street Baker Street, 4th Floor United Fitness Brands, London, England, W1U 6RT
Role ACTIVE
director
Date of birth
December 1981
Appointed on
19 December 2022
Resigned on
1 January 2024
Nationality
British
Occupation
Ceo

TOTEM PROPERTY LTD

Correspondence address
130 High Street, Knaphill, Woking, England, GU21 2QH
Role ACTIVE
director
Date of birth
December 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode GU21 2QH £541,000