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 1
  • icon of addressThe Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    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 12
  • 1
    Hayes, Simon Peter
    Company Director born in January 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-08-11 ~ 2018-05-29
    OF - Director → CIF 0
  • 2
    King, Neil Graham
    Chief Operating Officer born in November 1966
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-07-18 ~ 2019-08-02
    OF - Director → CIF 0
  • 3
    Spaticchia, Jan Franco
    Director born in October 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-09-26 ~ 2021-05-09
    OF - Director → CIF 0
    Mr Jan Franco Spaticchia
    Born in October 1969
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-09-26 ~ 2021-05-09
    PE - Has significant influence or controlCIF 0
  • 4
    Cox, Peter Charles
    Solicitor born in January 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-08-12 ~ 2016-09-26
    OF - Director → CIF 0
  • 5
    Lombard, Jason
    Manager born in January 1974
    Individual
    Officer
    icon of calendar 2021-07-02 ~ 2022-02-18
    OF - Director → CIF 0
  • 6
    Jempson, John Alexander
    Director born in February 1978
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ 2019-08-02
    OF - Director → CIF 0
  • 7
    Johnson, Steve
    Individual
    Officer
    icon of calendar 2016-09-26 ~ 2016-12-16
    OF - Secretary → CIF 0
  • 8
    SNR DENTON DIRECTORS LIMITED - 2013-03-28
    DH & B DIRECTORS LIMITED - 2000-02-29
    DWS DIRECTORS LIMITED - 2010-09-30
    icon of addressOne, Fleet Place, London, England
    Active Corporate (6 parents, 34 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2016-08-12 ~ 2016-09-26
    PE - Director → CIF 0
  • 9
    DENTONS NOMINEES UK AND MIDDLE EAST LIMITED - now
    DWS NOMINEES LIMITED - 2010-09-30
    DH & B NOMINEES LIMITED - 2000-02-29
    SNR DENTON NOMINEES LIMITED - 2013-03-28
    icon of addressOne, Fleet Place, London, England
    Active Corporate (6 parents, 31 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2016-08-12 ~ 2016-09-26
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    SNR DENTON SECRETARIES LIMITED - 2013-03-28
    DWS SECRETARIES LIMITED - 2010-09-30
    icon of addressOne, Fleet Place, London, England
    Active Corporate (6 parents, 525 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2016-08-12 ~ 2016-09-26
    PE - Secretary → CIF 0
  • 11
    FITNESS GLOBAL BRAND MANAGEMENT LIMITED - now
    ENERGIE GROUP LIMITED - 2012-04-30
    SWIFT MEMBERSHIP SERVICES LIMITED - 2003-08-29
    ENERGIE FITNESS CLUBS LIMITED - 2008-04-07
    icon of addressChallenge House, Sherwood Drive, Bletchley, Milton Keynes, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Person with significant control
    2017-08-11 ~ 2019-03-18
    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
    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, 157 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2016-12-16 ~ 2017-08-11
    PE - Secretary → CIF 0
parent relation
Company in focus

OPERATIONS EDOL LIMITED

Previous names
SNRDCO 3249 LIMITED - 2016-09-26
ENERGIE DIRECT OPERATIONS LIMITED - 2019-08-08
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
    SNRDCO 3249 LIMITED - 2016-09-26
    ENERGIE DIRECT OPERATIONS LIMITED - 2016-09-26
    Registered number 10327651
    icon of addressSilbury Court, 420 Silbury Boulevard, Central Milton Keynes MK9 2AF
    PRIVATE LIMITED COMPANY incorporated on 2016-08-12 (9 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2021-08-11
    CIF 0
  • OPERATIONS EDOL LIMITED
    S
    Registered number 10327651
    icon of addressSilbury 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
Active 3
  • 1
    OPERATIONS (PRESTON) LIMITED - 2020-09-03
    icon of addressSilbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    SNRDCO 3279 LIMITED - 2017-12-15
    FOREST HILL GYM LTD - 2017-12-15
    icon of addressIcon Unit 1 Pitfield, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 3
    SNRDCO 3247 LIMITED - 2017-01-11
    icon of addressSilbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -446,189 GBP2019-09-30
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    ALEXANDER WAUGH LTD - 2020-09-03
    INSPIRED TO FITNESS LIMITED - 2015-10-16
    icon of addressSilbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-12-22 ~ 2020-09-01
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 2
    icon of address5-7 Old Park Avenue, Enfield, London
    Active Corporate (3 parents)
    Equity (Company account)
    -74,513 GBP2021-10-31
    Officer
    icon of calendar 2017-03-25 ~ 2017-09-29
    CIF 12 - Director → ME
    Person with significant control
    icon of calendar 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
  • 3
    OPERATIONS (CROYDON) 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 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-12-19 ~ 2020-09-01
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 4
    icon of addressAurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,097 GBP2020-07-31
    Officer
    icon of calendar 2016-12-23 ~ 2020-07-30
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2020-07-30
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    LMS FITNESS LIMITED - 2014-08-07
    icon of address74-78 Town Centre, Hatfield, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,690 GBP2021-03-31
    Officer
    icon of calendar 2017-03-25 ~ 2019-07-30
    CIF 14 - Director → ME
    Person with significant control
    icon of calendar 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
  • 6
    icon of addressUnit 4 The Bridge Shopping Centre, Maybrook Place, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -511,146 GBP2024-03-31
    Officer
    icon of calendar 2017-03-25 ~ 2017-12-15
    CIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ 2017-12-15
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 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
  • 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 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
  • 8
    icon of addressSilbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,537 GBP2020-09-30
    Officer
    icon of calendar 2016-12-23 ~ 2020-07-30
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2020-07-30
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 9
    AVANTI (MK) LTD - 2020-09-03
    icon of addressSilbury Court, 420 Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Person with significant control
    icon of calendar 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 12 November 2025 and licensed under the Open Government Licence v3.0.