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 5
  • 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
    Nicholls, Pietro
    Fund Manager born in March 1984
    Individual (17 offsprings)
    Officer
    icon of calendar 2020-06-10 ~ now
    OF - Director → CIF 0
  • 5
    ESPRIT HOLDCO LIMITED - 2021-03-31
    icon of address1 Pitfield, Kiln Farm, Milton Keynes, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -40,553 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-06-10 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 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 2020-06-23 ~ 2023-09-21
    OF - Director → CIF 0
  • 2
    Croney, Peter James
    Director born in November 1954
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-06-23 ~ 2024-05-31
    OF - Director → CIF 0
  • 3
    Gonsalves, Eve Frances
    Director born in November 1977
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-06-23 ~ 2023-10-26
    OF - Director → CIF 0
  • 4
    Pinner, Mark
    Chief Executive Officer born in December 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2023-04-27 ~ 2025-01-07
    OF - Director → CIF 0
  • 5
    Hall, Philip John
    Chief Operations Officer born in January 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ 2023-04-30
    OF - Director → CIF 0
  • 6
    Donohue, Fintan Mary
    Director born in February 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-06-23 ~ 2022-06-30
    OF - Director → CIF 0
  • 7
    Philpott, Stephen John Randall
    Director born in December 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2020-06-23 ~ 2022-06-30
    OF - Director → CIF 0
  • 8
    King, Neil Graham
    Director born in November 1966
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-06-23 ~ 2022-05-31
    OF - Director → CIF 0
  • 9
    Spaticchia, Jan Franco
    Director born in October 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-06-23 ~ 2021-05-09
    OF - Director → CIF 0
  • 10
    EMPOWERED BRANDS LIMITED - now
    icon of address1 Pitfield, Kiln Farm, Milton Keynes, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -40,553 GBP2024-09-30
    Person with significant control
    2020-06-23 ~ 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
  • 11
    RM INFRASTRUCTURE INCOME PLC - now
    icon of addressMermaid House, 2 Puddle Dock, London
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    2020-06-10 ~ 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 GLOBAL FRANCHISING LIMITED

Previous name
ESPRIT GF LIMITED - 2020-07-01
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Average Number of Employees
02023-10-01 ~ 2024-09-30
02022-10-01 ~ 2023-09-30
Intangible Assets
5,191,133 GBP2024-09-30
5,794,063 GBP2023-09-30
Property, Plant & Equipment
20,723 GBP2024-09-30
30,840 GBP2023-09-30
Fixed Assets - Investments
36,533 GBP2024-09-30
36,533 GBP2023-09-30
Fixed Assets
5,248,389 GBP2024-09-30
5,861,436 GBP2023-09-30
Total Inventories
2,043 GBP2024-09-30
2,753 GBP2023-09-30
Debtors
1,077,515 GBP2024-09-30
1,331,035 GBP2023-09-30
Cash at bank and in hand
104,127 GBP2024-09-30
89,555 GBP2023-09-30
Current Assets
1,183,685 GBP2024-09-30
1,423,343 GBP2023-09-30
Creditors
Current
301,797 GBP2024-09-30
908,844 GBP2023-09-30
Net Current Assets/Liabilities
881,888 GBP2024-09-30
514,499 GBP2023-09-30
Total Assets Less Current Liabilities
6,130,277 GBP2024-09-30
6,375,935 GBP2023-09-30
Creditors
Non-current
12,554,236 GBP2024-09-30
11,313,473 GBP2023-09-30
Net Assets/Liabilities
-6,423,959 GBP2024-09-30
-4,937,538 GBP2023-09-30
Equity
Retained earnings (accumulated losses)
-6,423,959 GBP2024-09-30
-4,937,538 GBP2023-09-30
Equity
-6,423,959 GBP2024-09-30
-4,937,538 GBP2023-09-30
Intangible Assets - Gross Cost
Net goodwill
7,088,945 GBP2024-09-30
7,088,945 GBP2023-09-30
Other than goodwill
733,728 GBP2024-09-30
728,628 GBP2023-09-30
Intangible Assets - Gross Cost
7,822,673 GBP2024-09-30
7,817,573 GBP2023-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
2,047,917 GBP2024-09-30
1,575,321 GBP2023-09-30
Other than goodwill
583,623 GBP2024-09-30
448,189 GBP2023-09-30
Intangible Assets - Accumulated Amortisation & Impairment
2,631,540 GBP2024-09-30
2,023,510 GBP2023-09-30
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
472,596 GBP2023-10-01 ~ 2024-09-30
Other than goodwill
135,434 GBP2023-10-01 ~ 2024-09-30
Intangible Assets - Increase From Amortisation Charge for Year
608,030 GBP2023-10-01 ~ 2024-09-30
Intangible Assets
Net goodwill
5,041,028 GBP2024-09-30
5,513,624 GBP2023-09-30
Other than goodwill
150,105 GBP2024-09-30
280,439 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
Land and buildings
161,468 GBP2024-09-30
161,468 GBP2023-09-30
Plant and equipment
59,899 GBP2024-09-30
58,397 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
221,367 GBP2024-09-30
219,865 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
161,468 GBP2024-09-30
161,468 GBP2023-09-30
Plant and equipment
39,176 GBP2024-09-30
27,557 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
200,644 GBP2024-09-30
189,025 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
11,619 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,619 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment
Plant and equipment
20,723 GBP2024-09-30
30,840 GBP2023-09-30
Investments in Group Undertakings
101 GBP2024-09-30
101 GBP2023-09-30
Other Investments Other Than Loans
36,432 GBP2024-09-30
36,432 GBP2023-09-30
Amounts invested in assets
36,533 GBP2024-09-30
36,533 GBP2023-09-30
Investments in Group Undertakings
Cost valuation
101 GBP2023-09-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
44,487 GBP2024-09-30
Amounts falling due within one year, Current
208,592 GBP2023-09-30
Amounts Owed by Group Undertakings
Current
995,713 GBP2024-09-30
868,701 GBP2023-09-30
Other Debtors
Current, Amounts falling due within one year
37,315 GBP2024-09-30
Amounts falling due within one year, Current
253,742 GBP2023-09-30
Debtors
Current, Amounts falling due within one year
1,077,515 GBP2024-09-30
Amounts falling due within one year, Current
1,331,035 GBP2023-09-30
Finance Lease Liabilities - Total Present Value
Current
42,975 GBP2024-09-30
66,796 GBP2023-09-30
Trade Creditors/Trade Payables
Current
44,658 GBP2024-09-30
197,552 GBP2023-09-30
Amounts owed to group undertakings
Current
40,720 GBP2024-09-30
115,290 GBP2023-09-30
Other Taxation & Social Security Payable
Current
136,845 GBP2024-09-30
167,055 GBP2023-09-30
Other Creditors
Current
36,599 GBP2024-09-30
362,151 GBP2023-09-30
Bank Borrowings/Overdrafts
Non-current
9,564,820 GBP2024-09-30
8,662,642 GBP2023-09-30
Other Creditors
Non-current
2,989,416 GBP2024-09-30
2,650,831 GBP2023-09-30

Related profiles found in government register
  • ENERGIE GLOBAL FRANCHISING LIMITED
    Info
    ESPRIT GF LIMITED - 2020-07-01
    Registered number 12659057
    icon of addressAurora House, Deltic Avenue, Rooksley, Milton Keynes MK13 8LW
    Private Limited Company incorporated on 2020-06-10 (5 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-09
    CIF 0
  • ENERGIE GLOBAL FRANCHISING LIMITED
    S
    Registered number 12659057
    icon of address1 Pitfield, Kiln Farm, Milton Keynes, United Kingdom, MK11 3LW
    Private Limited Company in England And Wales, England
    CIF 1 CIF 2
  • ENERGIE GLOBAL FRANCHISING LIMITED
    S
    Registered number 12659057
    icon of addressAurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressAurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressAurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    ESPRIT FF LIMITED - 2020-07-01
    icon of addressAurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    -625,823 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    DAY SPA (NATIONAL) LIMITED - 2013-08-06
    icon of addressAurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    318,047 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • ESPRIT FF LIMITED - 2020-07-01
    icon of addressAurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    -625,823 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-06-23 ~ 2020-06-23
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.