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
    Cottam, Jonathan Daniel Nicholas
    Director born in December 1981
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-02-20 ~ now
    OF - Director → CIF 0
  • 2
    Pierce, Jose-carlos Rawdon
    Solicitor born in July 1971
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-01-11 ~ now
    OF - Director → CIF 0
  • 3
    Peterson, Sumayya Tahera
    Finance Director born in March 1974
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-01-11 ~ now
    OF - Director → CIF 0
  • 4
    ESPRIT GF LIMITED - 2020-07-01
    icon of address1 Pitfield, Kiln Farm, Milton Keynes, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -6,423,959 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    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 11
  • 1
    Jempson, John Alexander
    Director born in February 1978
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ 2023-09-21
    OF - Director → CIF 0
  • 2
    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
  • 3
    Lemmon, Mark
    Director born in September 1952
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-11
    OF - Director → CIF 0
  • 4
    Gonsalves, Eve Frances
    General Counsel born in November 1977
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-08-02 ~ 2023-10-26
    OF - Director → CIF 0
  • 5
    Lane, Robert
    Accountant born in March 1979
    Individual
    Officer
    icon of calendar 2015-04-30 ~ 2016-10-25
    OF - Director → CIF 0
  • 6
    Pinner, Mark
    Chief Executive Officer born in December 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2023-04-28 ~ 2025-01-07
    OF - Director → CIF 0
  • 7
    Harding, Nicolas
    Accountant born in March 1983
    Individual
    Officer
    icon of calendar 2012-06-11 ~ 2015-03-31
    OF - Director → CIF 0
  • 8
    Beattie, Sarah
    Director born in June 1969
    Individual
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-11
    OF - Director → CIF 0
  • 9
    King, Neil Graham
    Director born in November 1966
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ 2020-06-23
    OF - Director → CIF 0
  • 10
    Spaticchia, Jan Franco
    Director born in October 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ 2019-08-02
    OF - Director → CIF 0
    icon of calendar 2020-06-23 ~ 2021-05-09
    OF - Director → CIF 0
  • 11
    FITNESS GLOBAL BRAND MANAGEMENT LIMITED - now
    ENERGIE GROUP LIMITED - 2012-04-30
    ENERGIE FITNESS CLUBS LIMITED - 2008-04-07
    SWIFT MEMBERSHIP SERVICES LIMITED - 2003-08-29
    icon of addressFirst Floor, Bell House, Seebeck Place, Knowlhill, Milton Keynes, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-06-23
    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
parent relation
Company in focus

ENERGIE INTERNATIONAL LICENSING LIMITED

Previous name
DAY SPA (NATIONAL) LIMITED - 2013-08-06
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Intangible Assets
2,656 GBP2024-09-30
12,214 GBP2023-09-30
Debtors
572,458 GBP2024-09-30
378,295 GBP2023-09-30
Cash at bank and in hand
64,170 GBP2024-09-30
24,579 GBP2023-09-30
Current Assets
636,628 GBP2024-09-30
402,874 GBP2023-09-30
Creditors
Current
321,237 GBP2024-09-30
260,101 GBP2023-09-30
Net Current Assets/Liabilities
315,391 GBP2024-09-30
142,773 GBP2023-09-30
Total Assets Less Current Liabilities
318,047 GBP2024-09-30
154,987 GBP2023-09-30
Equity
Called up share capital
100 GBP2024-09-30
100 GBP2023-09-30
Retained earnings (accumulated losses)
317,947 GBP2024-09-30
154,887 GBP2023-09-30
Equity
318,047 GBP2024-09-30
154,987 GBP2023-09-30
Average Number of Employees
12023-10-01 ~ 2024-09-30
12022-10-01 ~ 2023-09-30
Intangible Assets - Gross Cost
Other than goodwill
28,675 GBP2023-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
26,019 GBP2024-09-30
16,461 GBP2023-09-30
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
9,558 GBP2023-10-01 ~ 2024-09-30
Intangible Assets
Other than goodwill
2,656 GBP2024-09-30
12,214 GBP2023-09-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
98,450 GBP2024-09-30
Amounts falling due within one year, Current
85,665 GBP2023-09-30
Amounts Owed by Group Undertakings
Current
456,267 GBP2024-09-30
252,117 GBP2023-09-30
Other Debtors
Current, Amounts falling due within one year
17,741 GBP2024-09-30
Amounts falling due within one year, Current
40,513 GBP2023-09-30
Debtors
Current, Amounts falling due within one year
572,458 GBP2024-09-30
Amounts falling due within one year, Current
378,295 GBP2023-09-30
Trade Creditors/Trade Payables
Current
18,317 GBP2024-09-30
19,218 GBP2023-09-30
Amounts owed to group undertakings
Current
109,109 GBP2024-09-30
70,811 GBP2023-09-30
Other Taxation & Social Security Payable
Current
41,995 GBP2024-09-30
12,630 GBP2023-09-30
Other Creditors
Current
151,816 GBP2024-09-30
157,442 GBP2023-09-30

  • ENERGIE INTERNATIONAL LICENSING LIMITED
    Info
    DAY SPA (NATIONAL) LIMITED - 2013-08-06
    Registered number 07930690
    icon of addressAurora House Deltic Avenue, Rooksley, Milton Keynes MK13 8LW
    Private Limited Company incorporated on 2012-01-31 (13 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-31
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.