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
    King, Neil Graham
    Director born in November 1966
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    OF - Director → CIF 0
  • 2
    Gonsalves, Eve Frances
    General Counsel born in November 1977
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    OF - Director → CIF 0
  • 3
    Jempson, John Alexander
    Director born in February 1978
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    OF - Director → CIF 0
  • 4
    icon of addressEnergie Group, 1 Pitfield, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    PE - Has significant influence or controlCIF 0
Ceased 15
  • 1
    Lane, Robert
    Accountant born in March 1979
    Individual
    Officer
    icon of calendar 2015-04-30 ~ 2016-10-25
    OF - Director → CIF 0
  • 2
    Ashley, Martin
    Director born in September 1947
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-10-21 ~ 2019-08-02
    OF - Director → CIF 0
  • 3
    Donohue, Fintan Mary
    Director born in February 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-01-21 ~ 2019-08-02
    OF - Director → CIF 0
  • 4
    Waugh, David Kenneth
    Director born in March 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-01-21 ~ 2018-08-09
    OF - Director → CIF 0
  • 5
    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
  • 6
    Walker, Alan Leslie
    Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-01-17 ~ 2007-06-08
    OF - Secretary → CIF 0
  • 7
    Spaticchia, Jan Franco
    Director born in October 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2003-10-27 ~ 2019-08-02
    OF - Director → CIF 0
    Mr Jan Franco Spaticchia
    Born in October 1969
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Kerr, Innes
    Director born in September 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-01-16 ~ 2012-02-20
    OF - Director → CIF 0
  • 9
    Harding, Nick
    Accountant born in March 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-02-20 ~ 2015-03-31
    OF - Director → CIF 0
  • 10
    Beattie, David Alexander
    Director born in November 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-01-16 ~ 2012-02-20
    OF - Director → CIF 0
  • 11
    Philpott, Stephen John Randall
    Director born in December 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-20 ~ 2019-08-02
    OF - Director → CIF 0
  • 12
    Lemmon, Mark
    Born in September 1952
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-02-20 ~ 2012-09-19
    OF - Director → CIF 0
  • 13
    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
  • 14
    HOWES PERCIVAL SECRETARIAL SERVICES LIMITED - 1995-06-01
    GOODLAW SECRETARIES LIMITED - 1988-10-27
    icon of addressOxford House, Cliftonville, Northampton, Northamptonshire
    Active Corporate (7 parents, 157 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2003-07-19 ~ 2005-01-17
    PE - Nominee Secretary → CIF 0
    2016-12-16 ~ 2019-08-02
    PE - Secretary → CIF 0
  • 15
    HOWES PERCIVAL DIRECTORS LIMITED - 1995-06-01
    icon of addressOxford House, Cliftonville, Northampton, Northamptonshire
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2003-07-19 ~ 2003-10-27
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ECL 2020 LIMITED

Previous names
HOWPER 464 LIMITED - 2003-11-04
BLUSKY INVESTMENTS LIMITED - 2012-05-02
ENERGIE CORPORATION LIMITED - 2020-08-13
Standard Industrial Classification
93110 - Operation Of Sports Facilities

Related profiles found in government register
  • ECL 2020 LIMITED
    Info
    HOWPER 464 LIMITED - 2003-11-04
    BLUSKY INVESTMENTS LIMITED - 2003-11-04
    ENERGIE CORPORATION LIMITED - 2003-11-04
    Registered number 04838626
    icon of address2nd Floor 100 Cannon Street, London EC4N 6EU
    PRIVATE LIMITED COMPANY incorporated on 2003-07-19 and dissolved on 2021-09-25 (18 years 2 months). The company status is Dissolved.
    CIF 0
  • ENERGIE CORPORATION LTD
    S
    Registered number 04838626
    icon of addressEnergie House, Tongwell Street, Fox Milne, Milton Keynes, England, MK15 0YA
    Limited Company in England & Wales, England
    CIF 1
  • ENERGIE CORPORATION LIMITED
    S
    Registered number 04838626
    icon of addressFirst Floor, Bell House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR
    Limited Company in England And Wales, England
    CIF 2
  • ENERGIE CORPORATION LIMITED
    S
    Registered number 04838626
    icon of addressHowes Percival Llp, First Floor Bell House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR
    Company in Companies House - England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 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 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ENERGIE GROUP LIMITED - 2012-04-30
    SWIFT MEMBERSHIP SERVICES LIMITED - 2003-08-29
    ENERGIE GLOBAL BRAND MANAGEMENT LIMITED - 2020-08-10
    ENERGIE FITNESS CLUBS LIMITED - 2008-04-07
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • 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 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.