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 13
  • 1
    Jempson, John Alexander
    Born in February 1978
    Individual (21 offsprings)
    Officer
    2018-08-09 ~ 2019-08-02
    OF - Director → CIF 0
  • 2
    Spaticchia, Jan Franco
    Born in October 1969
    Individual (43 offsprings)
    Officer
    2016-09-26 ~ 2021-05-09
    OF - Director → CIF 0
    Mr Jan Franco Spaticchia
    Born in October 1969
    Individual (43 offsprings)
    Person with significant control
    2016-09-26 ~ 2021-05-09
    PE - Has significant influence or controlCIF 0
  • 3
    Cox, Peter Charles
    Born in January 1956
    Individual (168 offsprings)
    Officer
    2016-08-12 ~ 2016-09-26
    OF - Director → CIF 0
  • 4
    Johnson, Steve
    Individual (1 offspring)
    Officer
    2016-09-26 ~ 2016-12-16
    OF - Secretary → CIF 0
  • 5
    Lombard, Jason
    Born in January 1974
    Individual (3 offsprings)
    Officer
    2021-07-02 ~ 2022-02-18
    OF - Director → CIF 0
  • 6
    King, Neil Graham
    Born in November 1966
    Individual (33 offsprings)
    Officer
    2018-07-18 ~ 2019-08-02
    OF - Director → CIF 0
  • 7
    Hayes, Simon Peter
    Born in January 1972
    Individual (25 offsprings)
    Officer
    2017-08-11 ~ 2018-05-29
    OF - Director → CIF 0
  • 8
    DENTONS SECRETARIES LIMITED
    - now 03929157
    SNR DENTON SECRETARIES LIMITED - 2013-03-28
    DWS SECRETARIES LIMITED - 2010-09-30
    One, Fleet Place, London, England
    Active Corporate (11 parents, 1447 offsprings)
    Officer
    2016-08-12 ~ 2016-09-26
    OF - Secretary → CIF 0
  • 9
    DENTONS NOMINEES UK AND MIDDLE EAST LIMITED - now
    DENTONS NOMINEES UKMEA LIMITED
    - 2018-02-19 01872072
    SNR DENTON NOMINEES LIMITED - 2013-03-28
    DWS NOMINEES LIMITED - 2010-09-30
    DH & B NOMINEES LIMITED - 2000-02-29
    One, Fleet Place, London, England
    Active Corporate (48 parents, 93 offsprings)
    Person with significant control
    2016-08-12 ~ 2016-09-26
    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
  • 10
    DENTONS DIRECTORS LIMITED
    - now 01872070
    SNR DENTON DIRECTORS LIMITED - 2013-03-28
    DWS DIRECTORS LIMITED - 2010-09-30
    DH & B DIRECTORS LIMITED - 2000-02-29
    One, Fleet Place, London, England
    Active Corporate (62 parents, 815 offsprings)
    Officer
    2016-08-12 ~ 2016-09-26
    OF - Director → CIF 0
  • 11
    AVANTI INVESTMENTS LIMITED
    11695383
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Person with significant control
    2019-03-18 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    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 ~ 2017-08-11
    OF - Secretary → CIF 0
  • 13
    FITNESS GLOBAL BRAND MANAGEMENT LIMITED - now
    ENERGIE GLOBAL BRAND MANAGEMENT LIMITED
    - 2020-08-10 04770441
    ENERGIE GROUP LIMITED - 2012-04-30
    ENERGIE FITNESS CLUBS LIMITED - 2008-04-07
    SWIFT MEMBERSHIP SERVICES LIMITED - 2003-08-29
    Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England
    Dissolved Corporate (19 parents, 12 offsprings)
    Person with significant control
    2017-08-11 ~ 2019-03-18
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

OPERATIONS EDOL LIMITED

Period: 2019-08-08 ~ now
Company number: 10327651
Registered names
OPERATIONS EDOL LIMITED - now
SNRDCO 3249 LIMITED - 2016-09-26 10778263... (more)
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02019-10-01 ~ 2020-09-30
02018-10-01 ~ 2019-09-30
Debtors
369 GBP2020-09-30
Cash at bank and in hand
7,739 GBP2020-09-30
195 GBP2019-09-30
Current Assets
8,108 GBP2020-09-30
195 GBP2019-09-30
Creditors
Current
751 GBP2020-09-30
13 GBP2019-09-30
Net Current Assets/Liabilities
7,357 GBP2020-09-30
182 GBP2019-09-30
Total Assets Less Current Liabilities
7,357 GBP2020-09-30
182 GBP2019-09-30
Creditors
Non-current
683,185 GBP2020-09-30
668,290 GBP2019-09-30
Net Assets/Liabilities
-675,828 GBP2020-09-30
-668,108 GBP2019-09-30
Equity
Called up share capital
1 GBP2020-09-30
1 GBP2019-09-30
Retained earnings (accumulated losses)
-675,829 GBP2020-09-30
-668,109 GBP2019-09-30
Equity
-675,828 GBP2020-09-30
-668,108 GBP2019-09-30
Other Debtors
Amounts falling due within one year, Current
369 GBP2020-09-30
Trade Creditors/Trade Payables
Current
751 GBP2020-09-30
13 GBP2019-09-30
Amounts owed to group undertakings
Non-current
683,185 GBP2020-09-30
668,290 GBP2019-09-30

Related profiles found in government register
  • OPERATIONS EDOL LIMITED
    Info
    ENERGIE DIRECT OPERATIONS LIMITED - 2019-08-08
    SNRDCO 3249 LIMITED - 2019-08-08
    Registered number 10327651
    Silbury Court, 420 Silbury Boulevard, Central Milton Keynes MK9 2AF
    PRIVATE LIMITED COMPANY incorporated on 2016-08-12 (9 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2021-08-11
    CIF 0
  • OPERATIONS EDOL LIMITED
    S
    Registered number 10327651
    Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England, MK9 2AF
    CIF 1
    ENGLAND AND WALES
    CIF 2 CIF 3
child relation
Offspring entities and appointments 12
  • 1
    ARC REALISATIONS LIMITED
    - now 10532363
    OPERATIONS (PRESTON) LIMITED
    - 2020-09-03 10532363
    Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-12-19 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    BURY END ENTERPRISES LIMITED - now
    ALEXANDER WAUGH LTD
    - 2020-09-03 06583981
    INSPIRED TO FITNESS LIMITED - 2015-10-16
    Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-12-22 ~ 2020-09-01
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 3
    CAVENDISH GREY LTD
    07821112
    5-7 Old Park Avenue, Enfield, London
    Active Corporate (7 parents)
    Officer
    2017-03-25 ~ 2017-09-29
    CIF 12 - Director → ME
    Person with significant control
    2017-03-24 ~ 2017-09-29
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 4
    CLEAR EVENT MANAGEMENT LIMITED - now
    OPERATIONS (CROYDON) LIMITED
    - 2020-09-03 10531389
    The Warren Bury End, Stagsden, Bedford, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-12-19 ~ 2020-09-01
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    FOREST HILL OPERATIONS LTD
    - now 11031621
    SNRDCO 3279 LIMITED - 2017-12-15
    FOREST HILL GYM LTD
    - 2017-12-15 11031621
    Icon Unit 1 Pitfield, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-12-15 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 6
    INVICTA FITNESS LIMITED
    07123958
    Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved Corporate (10 parents)
    Officer
    2016-12-23 ~ 2020-07-30
    CIF 2 - Director → ME
    Person with significant control
    2016-12-23 ~ 2020-07-30
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 7
    LMS PARTNERS LIMITED
    - now 08967140
    LMS FITNESS LIMITED - 2014-08-07
    74-78 Town Centre, Hatfield, Hertfordshire, England
    Active Corporate (11 parents)
    Officer
    2017-03-25 ~ 2019-07-30
    CIF 14 - Director → ME
    Person with significant control
    2017-03-25 ~ 2021-07-16
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    OPERATIONS (ORMSKIRK) LTD
    - now 10320886
    SNRDCO 3247 LIMITED
    - 2017-01-11 10320886 10320760... (more)
    Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Dissolved Corporate (8 parents)
    Officer
    2017-08-08 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 9
    SELENTA LIMITED
    08010241
    Unit 4 The Bridge Shopping Centre, Maybrook Place, Warrington, England
    Active Corporate (7 parents)
    Officer
    2017-03-25 ~ 2017-12-15
    CIF 13 - Director → ME
    Person with significant control
    2017-03-25 ~ 2017-12-15
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    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
    2017-12-18 ~ 2020-09-01
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 11
    TBSM LIMITED
    07196025
    Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Active Corporate (6 parents)
    Officer
    2016-12-23 ~ 2020-07-30
    CIF 3 - Director → ME
    Person with significant control
    2016-12-23 ~ 2020-07-30
    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
  • 12
    VISIVO ENTERPRISES LIMITED - now
    AVANTI (MK) LTD
    - 2020-09-03 11291305
    Silbury Court, 420 Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-04-04 ~ 2020-09-02
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more 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.