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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 19
  • 1
    Broadhurst, Christopher
    Fund Manager born in February 1959
    Individual (5 offsprings)
    Officer
    2006-02-02 ~ 2006-09-29
    OF - Director → CIF 0
  • 2
    Jempson, John Alexander
    Director born in February 1978
    Individual (21 offsprings)
    Officer
    2018-08-09 ~ now
    OF - Director → CIF 0
  • 3
    Spaticchia, Jan Franco
    Director born in October 1969
    Individual (43 offsprings)
    Officer
    2003-12-22 ~ 2012-02-20
    OF - Director → CIF 0
    2012-09-28 ~ 2019-08-02
    OF - Director → CIF 0
  • 4
    Kerr, Innes
    Company Director born in September 1960
    Individual (14 offsprings)
    Officer
    2010-09-30 ~ 2013-10-15
    OF - Director → CIF 0
  • 5
    Beattie, Sarah
    Born in June 1969
    Individual (2 offsprings)
    Officer
    2012-02-20 ~ 2012-06-11
    OF - Director → CIF 0
  • 6
    Gonsalves, Eve Frances
    General Counsel born in November 1977
    Individual (20 offsprings)
    Officer
    2019-08-02 ~ now
    OF - Director → CIF 0
  • 7
    Harding, Nick
    Accountant born in March 1983
    Individual (13 offsprings)
    Officer
    2012-02-20 ~ 2015-03-31
    OF - Director → CIF 0
  • 8
    Lane, Robert
    Accountant born in March 1979
    Individual (11 offsprings)
    Officer
    2015-04-30 ~ 2016-10-25
    OF - Director → CIF 0
  • 9
    Beattie, David
    Consultant born in November 1967
    Individual (10 offsprings)
    Officer
    2003-05-19 ~ 2003-08-22
    OF - Director → CIF 0
    Beattie, David Alexander
    Director born in November 1967
    Individual (10 offsprings)
    Officer
    2004-07-24 ~ 2006-03-31
    OF - Director → CIF 0
    Beattie, David Alexander
    Company Director born in November 1967
    Individual (10 offsprings)
    2010-09-30 ~ 2012-12-31
    OF - Director → CIF 0
  • 10
    Cundell, Robin Patrick Goodwin
    Group Finance Director born in February 1979
    Individual (22 offsprings)
    Officer
    2017-01-03 ~ 2017-10-31
    OF - Director → CIF 0
  • 11
    Webber, Giles Edward
    Director born in December 1967
    Individual (8 offsprings)
    Officer
    2004-07-27 ~ 2010-09-30
    OF - Director → CIF 0
  • 12
    Philpott, Stephen John Randall
    Director born in December 1955
    Individual (57 offsprings)
    Officer
    2003-08-23 ~ 2004-02-29
    OF - Director → CIF 0
  • 13
    Waugh, David
    Director born in March 1960
    Individual (8 offsprings)
    Officer
    2014-09-19 ~ 2018-08-09
    OF - Director → CIF 0
  • 14
    King, Neil Graham
    Director born in November 1966
    Individual (33 offsprings)
    Officer
    2018-08-09 ~ now
    OF - Director → CIF 0
  • 15
    Lemmon, Mark
    Born in September 1952
    Individual (22 offsprings)
    Officer
    2012-02-20 ~ 2013-10-15
    OF - Director → CIF 0
  • 16
    Walker, Alan Leslie
    Individual (5 offsprings)
    Officer
    2003-05-19 ~ 2007-06-08
    OF - Secretary → CIF 0
  • 17
    ACTIVE SECRETARIAT LIMITED
    - now 04245869
    ADDESCO LIMITED - 2007-02-01
    Active House The Old Granary, Broughton, Milton Keynes, Bucks
    Dissolved Corporate (4 parents, 43 offsprings)
    Officer
    2007-06-08 ~ 2008-08-18
    OF - Secretary → CIF 0
  • 18
    HP SECRETARIAL SERVICES LIMITED
    - now 01755417
    HOWES PERCIVAL SECRETARIAL SERVICES LIMITED - 1995-06-01
    GOODLAW SECRETARIES LIMITED - 1988-10-27
    Nene House, 4 Rushmills, Northampton, England
    Active Corporate (88 parents, 685 offsprings)
    Officer
    2016-12-16 ~ 2019-08-02
    OF - Secretary → CIF 0
  • 19
    ECL 2020 LIMITED - now 04838626
    ENERGIE CORPORATION LIMITED
    - 2020-08-13 04838626
    BLUSKY INVESTMENTS LIMITED - 2012-05-02
    HOWPER 464 LIMITED - 2003-11-04
    Howes Percival Llp, First Floor Bell House, Seebeck Place, Knowlhill, Milton Keynes, England
    Dissolved Corporate (19 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

FITNESS GLOBAL BRAND MANAGEMENT LIMITED

Period: 2020-08-10 ~ 2021-09-25
Company number: 04770441
Registered names
FITNESS GLOBAL BRAND MANAGEMENT LIMITED - Dissolved
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management

Related profiles found in government register
  • FITNESS GLOBAL BRAND MANAGEMENT LIMITED
    Info
    ENERGIE GLOBAL BRAND MANAGEMENT LIMITED - 2020-08-10
    ENERGIE GROUP LIMITED - 2020-08-10
    ENERGIE FITNESS CLUBS LIMITED - 2020-08-10
    SWIFT MEMBERSHIP SERVICES LIMITED - 2020-08-10
    Registered number 04770441
    2nd Floor 110 Cannon Street, London EC4N 6EU
    PRIVATE LIMITED COMPANY incorporated on 2003-05-19 and dissolved on 2021-09-25 (18 years 4 months). The status of the company number is Dissolved.
    CIF 0
  • ENERGIE GLOBAL BRAND MANAGEMENT LIMITED
    S
    Registered number 04770441
    Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP
    Limited Company in England And Wales, England
    CIF 1
  • ENERGIE GLOBAL BRAND MANAGEMENT LIMITED
    S
    Registered number 04770441
    Energie House, Tongwell Street, Fox Milne, Milton Keynes, England, MK15 0YA
    Limited Partnership in England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 12
  • 1
    AVANTI INVESTMENTS LIMITED
    11695383
    Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Person with significant control
    2018-11-26 ~ 2019-03-18
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 2
    EFFW (UK) LTD
    - now 07793547
    SNRDCO 3070 LIMITED - 2012-01-10
    Energie Group, 1 Pitfield, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    EMS LONG EATON LTD - now
    ENERGIE MANAGEMENT SERVICES LIMITED
    - 2018-03-07 06677160
    3 Field Court, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-01
    CIF 11 - Ownership of shares – 75% or more OE
  • 4
    ENERGIE INTERNATIONAL LICENSING LIMITED
    - now 07930690
    DAY SPA (NATIONAL) LIMITED - 2013-08-06
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2020-06-23
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 5
    FITNESS DIRECT FRANCHISING LIMITED
    - now 06391606
    ENERGIE DIRECT FRANCHISING LIMITED
    - 2020-08-10 06391606
    ENERGIE FITNESS CLUBS (ENGLAND & WALES) LIMITED - 2012-04-30
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 6
    HEDGEHOG CONCEPT LIMITED
    - now 07807376
    HEDGEHOG BUSINESS SOLUTIONS LIMITED
    - 2017-10-17 07807376
    CRESSWELL PROJECTS LIMITED - 2013-05-14
    C/o Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-18
    CIF 3 - Has significant influence or control OE
  • 7
    OPERATIONS EDOL LIMITED - now
    ENERGIE DIRECT OPERATIONS LIMITED
    - 2019-08-08 10327651
    SNRDCO 3249 LIMITED - 2016-09-26
    Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Active Corporate (13 parents, 12 offsprings)
    Person with significant control
    2017-08-11 ~ 2019-03-18
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 8
    PROPCO ENTERPRISES LIMITED - now
    ENERGIE PROPERTY (UK) LIMITED
    - 2020-07-01 09593177
    3 Field Court, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2020-06-23
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 9
    RAW FITNESS PROPERTY (UK) LIMITED
    - now 12032053
    RAW ENERGIE PROPERTY (UK) LIMITED
    - 2020-07-07 12032053
    1 Pitfield, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-07-12 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 10
    REALISATIONS 2018 LIMITED
    - now 06775735
    ENERGIE GLOBAL LIMITED
    - 2018-09-28 06775735
    First Floor Bell House Seebeck Place, Knowlhill, Milton Keynes, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 11
    STAGSDEN ESTATE LIMITED - now
    OPERATIONS (AR) LIMITED
    - 2020-09-03 10531272
    The Warren Bury End, Stagsden, Bedford, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-12-19 ~ 2018-04-04
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 12
    STASPORTS (LEIGHTON BUZZARD) LIMITED
    - now 07370480
    SEVCO (5035) LIMITED - 2011-03-29
    88 Sheep Street, Bicester, Oxfordshire, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-28
    CIF 2 - Has significant influence or control 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 22 March 2026 and licensed under the Open Government Licence v3.0.