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
Active 4
  • 1
    Jempson, John Alexander
    Director born in February 1978
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    OF - Director → CIF 0
  • 2
    Gonsalves, Eve Frances
    General Counsel born in November 1977
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    OF - Director → CIF 0
  • 3
    King, Neil Graham
    Director born in November 1966
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    OF - Director → CIF 0
  • 4
    ECL 2020 LIMITED - now
    BLUSKY INVESTMENTS LIMITED - 2012-05-02
    HOWPER 464 LIMITED - 2003-11-04
    icon of addressHowes Percival Llp, First Floor Bell House, Seebeck Place, Knowlhill, Milton Keynes, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Kerr, Innes
    Company Director born in September 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2013-10-15
    OF - Director → CIF 0
  • 2
    Beattie, David
    Consultant born in November 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-05-19 ~ 2003-08-22
    OF - Director → CIF 0
    Beattie, David Alexander
    Director born in November 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-07-24 ~ 2006-03-31
    OF - Director → CIF 0
    Beattie, David Alexander
    Company Director born in November 1967
    Individual (2 offsprings)
    icon of calendar 2010-09-30 ~ 2012-12-31
    OF - Director → CIF 0
  • 3
    Walker, Alan Leslie
    Individual (1 offspring)
    Officer
    icon of calendar 2003-05-19 ~ 2007-06-08
    OF - Secretary → CIF 0
  • 4
    Cundell, Robin Patrick Goodwin
    Group Finance Director born in February 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-03 ~ 2017-10-31
    OF - Director → CIF 0
  • 5
    Broadhurst, Christopher
    Fund Manager born in February 1959
    Individual
    Officer
    icon of calendar 2006-02-02 ~ 2006-09-29
    OF - Director → CIF 0
  • 6
    Webber, Giles Edward
    Director born in December 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2004-07-27 ~ 2010-09-30
    OF - Director → CIF 0
  • 7
    Lemmon, Mark
    Born in September 1952
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-02-20 ~ 2013-10-15
    OF - Director → CIF 0
  • 8
    Harding, Nick
    Accountant born in March 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-02-20 ~ 2015-03-31
    OF - Director → CIF 0
  • 9
    Waugh, David
    Director born in March 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-09-19 ~ 2018-08-09
    OF - Director → CIF 0
  • 10
    Lane, Robert
    Accountant born in March 1979
    Individual
    Officer
    icon of calendar 2015-04-30 ~ 2016-10-25
    OF - Director → CIF 0
  • 11
    Philpott, Stephen John Randall
    Director born in December 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2003-08-23 ~ 2004-02-29
    OF - Director → CIF 0
  • 12
    Beattie, Sarah
    Born in June 1969
    Individual
    Officer
    icon of calendar 2012-02-20 ~ 2012-06-11
    OF - Director → CIF 0
  • 13
    Spaticchia, Jan Franco
    Director born in October 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2003-12-22 ~ 2012-02-20
    OF - Director → CIF 0
    icon of calendar 2012-09-28 ~ 2019-08-02
    OF - Director → CIF 0
  • 14
    HOWES PERCIVAL SECRETARIAL SERVICES LIMITED - 1995-06-01
    GOODLAW SECRETARIES LIMITED - 1988-10-27
    icon of addressNene House, 4 Rushmills, Northampton, England
    Active Corporate (7 parents, 153 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2016-12-16 ~ 2019-08-02
    PE - Secretary → CIF 0
  • 15
    ADDESCO LIMITED - 2007-02-01
    icon of addressActive House The Old Granary, Broughton, Milton Keynes, Bucks
    Dissolved Corporate (2 parents, 11 offsprings)
    Total Assets Less Current Liabilities (Company account)
    647 GBP2015-07-31
    Officer
    2007-06-08 ~ 2008-08-18
    PE - Secretary → CIF 0
parent relation
Company in focus

FITNESS GLOBAL BRAND MANAGEMENT LIMITED

Previous names
ENERGIE GLOBAL BRAND MANAGEMENT LIMITED - 2020-08-10
ENERGIE GROUP LIMITED - 2012-04-30
ENERGIE FITNESS CLUBS LIMITED - 2008-04-07
SWIFT MEMBERSHIP SERVICES LIMITED - 2003-08-29
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
    icon of address2nd 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 company status is Dissolved.
    CIF 0
  • ENERGIE GLOBAL BRAND MANAGEMENT LIMITED
    S
    Registered number 04770441
    icon of addressChallenge 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
    icon of addressEnergie 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
Active 4
  • 1
    SNRDCO 3070 LIMITED - 2012-01-10
    icon of addressEnergie Group, 1 Pitfield, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    14,213 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    ENERGIE DIRECT FRANCHISING LIMITED - 2020-08-10
    ENERGIE FITNESS CLUBS (ENGLAND & WALES) LIMITED - 2012-04-30
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    RAW ENERGIE PROPERTY (UK) LIMITED - 2020-07-07
    icon of address1 Pitfield, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    ENERGIE GLOBAL LIMITED - 2018-09-28
    icon of addressFirst Floor Bell House Seebeck Place, Knowlhill, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -705 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of addressSilbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    icon of calendar 2018-11-26 ~ 2019-03-18
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    ENERGIE MANAGEMENT SERVICES LIMITED - 2018-03-07
    icon of address3 Field Court, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,596 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-01
    CIF 11 - Ownership of shares – 75% or more OE
  • 3
    DAY SPA (NATIONAL) LIMITED - 2013-08-06
    icon of addressAurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    318,047 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-23
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    HEDGEHOG BUSINESS SOLUTIONS LIMITED - 2017-10-17
    CRESSWELL PROJECTS LIMITED - 2013-05-14
    icon of addressC/o Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    256,336 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-18
    CIF 3 - Has significant influence or control OE
  • 5
    SNRDCO 3249 LIMITED - 2016-09-26
    ENERGIE DIRECT OPERATIONS LIMITED - 2019-08-08
    icon of addressSilbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -675,828 GBP2020-09-30
    Person with significant control
    icon of calendar 2017-08-11 ~ 2019-03-18
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 6
    ENERGIE PROPERTY (UK) LIMITED - 2020-07-01
    icon of address3 Field Court, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    62,868 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-23
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    OPERATIONS (AR) LIMITED - 2020-09-03
    icon of addressThe Warren Bury End, Stagsden, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2021-12-31
    Person with significant control
    icon of calendar 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
  • 8
    SEVCO (5035) LIMITED - 2011-03-29
    icon of address88 Sheep Street, Bicester, Oxfordshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-28
    CIF 2 - Has significant influence or control OE

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.