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
    2018-08-09 ~ now
    OF - Director → CIF 0
  • 2
    King, Neil Graham
    Director born in November 1966
    Individual (15 offsprings)
    Officer
    2018-08-09 ~ now
    OF - Director → CIF 0
  • 3
    Gonsalves, Eve Frances
    General Counsel born in November 1977
    Individual (10 offsprings)
    Officer
    2019-08-02 ~ now
    OF - Director → CIF 0
  • 4
    1 Pitfield, Kiln Farm, Milton Keynes, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2020-06-23 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 5
  • 1
    Lane, Robert
    Director born in March 1979
    Individual (13 offsprings)
    Officer
    2015-05-15 ~ 2016-10-25
    OF - Director → CIF 0
  • 2
    Cundell, Robin Patrick Goodwin
    Group Finance Director born in February 1979
    Individual (1 offspring)
    Officer
    2017-01-03 ~ 2017-10-31
    OF - Director → CIF 0
  • 3
    Spaticchia, Jan Franco
    Director born in October 1969
    Individual (12 offsprings)
    Officer
    2015-05-15 ~ 2019-08-02
    OF - Director → CIF 0
    Spaticchia, Jan Franco
    Chief Executive born in October 1969
    Individual (12 offsprings)
    2021-03-24 ~ 2021-05-09
    OF - Director → CIF 0
  • 4
    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
    First 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 - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    HOWES PERCIVAL SECRETARIAL SERVICES LIMITED - 1995-06-01
    GOODLAW SECRETARIES LIMITED - 1988-10-27
    Nene House, 4 Rushmills, Northampton, England
    Active Corporate (7 parents, 149 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2016-12-16 ~ 2019-08-02
    PE - Secretary → CIF 0
parent relation
Company in focus

PROPCO ENTERPRISES LIMITED

Previous name
ENERGIE PROPERTY (UK) LIMITED - 2020-07-01
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital (not paid)
0 GBP2020-09-30
0 GBP2019-09-30
Intangible Assets
17,718 GBP2020-09-30
19,341 GBP2019-09-30
Property, Plant & Equipment
0 GBP2020-09-30
0 GBP2019-09-30
Fixed Assets - Investments
0 GBP2020-09-30
0 GBP2019-09-30
Fixed Assets
17,718 GBP2020-09-30
19,341 GBP2019-09-30
Total Inventories
0 GBP2020-09-30
0 GBP2019-09-30
Debtors
2,699,230 GBP2020-09-30
1,449,022 GBP2019-09-30
Cash at bank and in hand
15,896 GBP2020-09-30
88,242 GBP2019-09-30
Current assets - Investments
0 GBP2020-09-30
0 GBP2019-09-30
Current Assets
2,715,126 GBP2020-09-30
1,537,264 GBP2019-09-30
Creditors
Amounts falling due within one year
-2,619,976 GBP2020-09-30
-1,741,040 GBP2019-09-30
Net Current Assets/Liabilities
95,150 GBP2020-09-30
-203,776 GBP2019-09-30
Total Assets Less Current Liabilities
112,868 GBP2020-09-30
-184,435 GBP2019-09-30
Creditors
Amounts falling due after one year
-50,000 GBP2020-09-30
0 GBP2019-09-30
Net Assets/Liabilities
62,868 GBP2020-09-30
-184,435 GBP2019-09-30
Equity
Called up share capital
1 GBP2020-09-30
1 GBP2019-09-30
Share premium
0 GBP2020-09-30
0 GBP2019-09-30
Revaluation reserve
0 GBP2020-09-30
0 GBP2019-09-30
Retained earnings (accumulated losses)
62,867 GBP2020-09-30
-184,436 GBP2019-09-30
Equity
62,868 GBP2020-09-30
-184,435 GBP2019-09-30
Average Number of Employees
02019-10-01 ~ 2020-09-30
22018-10-01 ~ 2019-09-30
Intangible Assets - Gross Cost
19,341 GBP2020-09-30
19,341 GBP2019-09-30
Intangible assets - Disposals
0 GBP2019-10-01 ~ 2020-09-30
Intangible Assets - Accumulated Amortisation & Impairment
1,623 GBP2020-09-30
0 GBP2019-09-30
Intangible Assets - Increase From Amortisation Charge for Year
1,623 GBP2019-10-01 ~ 2020-09-30
Intangible assets - Disposals and decrease in the amortization or impairment
0 GBP2019-10-01 ~ 2020-09-30

  • PROPCO ENTERPRISES LIMITED
    Info
    ENERGIE PROPERTY (UK) LIMITED - 2020-07-01
    Registered number 09593177
    3 Field Court, London WC1R 5EF
    Private Limited Company incorporated on 2015-05-15 (10 years 1 month). The company status is Liquidation.
    The last date of confirmation statement was made at 2021-05-15
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.