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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Jan Franco Spaticchia

    Related profiles found in government register
  • Mr Jan Franco Spaticchia
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF, England

      IIF 1 IIF 2
    • icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 6, New Street Square, Eighth Floor, London, EC4A 3AQ, England

      IIF 7
  • Mr Jan Franco Spaticchia
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Sheep Street, Bicester, Oxfordshire, OX26 6LP, England

      IIF 8
    • icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF, England

      IIF 9
    • icon of address Energie Group, 1 Pitfield, Kiln Farm, Milton Keynes, MK11 3LW, England

      IIF 10
    • icon of address First Floor Bell House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 11 IIF 12
    • icon of address Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF, England

      IIF 13
  • Jan Franco Spaticchia
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF, England

      IIF 14
  • Spaticchia, Jan Franco
    British ceo born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF, England

      IIF 15
  • Spaticchia, Jan Franco
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF, United Kingdom

      IIF 16 IIF 17
    • icon of address Energie House, Tongwell Street, Fox Milne, Milton Keynes, Buckinghamshire, MK15 0YA, England

      IIF 18
  • Spaticchia, Jan Franco
    British dircetor born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Bell House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 19
  • Spaticchia, Jan Franco
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF, England

      IIF 20
    • icon of address 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 21
    • icon of address St Agnes House, Cresswell Park, Blackheath Village, London, SE3 9RD, United Kingdom

      IIF 22
    • icon of address 1, Pitfield, Kiln Farm, Milton Keynes, MK11 3LW, England

      IIF 23
    • icon of address Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England

      IIF 24
    • icon of address Energie House, Tongwell Street, Fox Milne, Milton Keynes, Buckinghamshire, MK15 0YA, England

      IIF 25
    • icon of address Energie House, Tongwell Street, Fox Milne, Milton Keynes, MK15 0YA, United Kingdom

      IIF 26
    • icon of address Energie House, Tongwell Street, Foxmilne, Milton Keynes, Buckinghamshire, MK15 0YA, England

      IIF 27 IIF 28 IIF 29
    • icon of address First Floor Bell House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 30 IIF 31 IIF 32
  • Spaticchia, Jan Franco
    British entrenpeneur born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Energie Fitness, 1 Pitfield, Kiln Farm, Milton Keynes, MK11 3LW, United Kingdom

      IIF 34
  • Spaticchia, Jan Franco
    English businessman born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF, United Kingdom

      IIF 35
  • Spaticchia, Jan Franco
    English chief executive born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Energie Group, 1 Pitfield, Kiln Farm, Milton Keynes, MK11 3LW, England

      IIF 36
  • Spaticchia, Jan Franco
    English director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF, England

      IIF 37 IIF 38
    • icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 1 Pitfield, Kiln Farm, Milton Keynes, MK11 3LW, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Energie Group, 1 Pitfield, Kiln Farm, Milton Keynes, MK11 3LW, England

      IIF 46 IIF 47
  • Spaticchia, Jan Franco
    English managing director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, New Street Square, Eighth Floor, London, EC4A 3AQ, England

      IIF 48
  • Spaticchia, Jan Franco
    British chief executive born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Energie House, Tongwell Street, Fox Milne, Milton Keynes, Buckinghamshire, MK15 0AY, United Kingdom

      IIF 49
    • icon of address Energie House, Tongwell Street, Fox Milne, Milton Keynes, MK15 0YA, United Kingdom

      IIF 50
  • Spaticchia, Jan Franco
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stephenson House, Cherry Orchard Road, Croydon, CR0 6BA, England

      IIF 51
    • icon of address Energie House, Tongwell Street, Fox Milne, Milton Keynes, MK15 0YA, United Kingdom

      IIF 52
    • icon of address 34 Specklands, Loughton, Milton Keynes, MK5 8DE

      IIF 53 IIF 54 IIF 55
    • icon of address Energie House, Tongwell Street, Fox Milne, Milton Keynes, Buckinghamshire, MK15 0YA, England

      IIF 59 IIF 60
    • icon of address Energie House, Tongwell Street, Fox Milne, Milton Keynes, MK15 0YA, England

      IIF 61 IIF 62
    • icon of address First Floor Bell House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 63
  • Spaticchia, Jan Franco
    British entrepreneur born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Energie House, Tongwell Street, Fox Milne, Milton Keynes, MK15 0YA, England

      IIF 64
  • Spaticchia, Jan Franco
    British course manager college of fe born in October 1969

    Registered addresses and corresponding companies
    • icon of address 119 Engaine Drive, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6BB

      IIF 65
  • Spaticchia, Jan Franco
    British director born in October 1969

    Registered addresses and corresponding companies
    • icon of address 119 Engaine Drive, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6BB

      IIF 66
  • Spaticchia, Jan Franco
    British managing director born in October 1964

    Registered addresses and corresponding companies
    • icon of address 119 Engaine Drive, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6BB

      IIF 67
  • Spaticchia, Jan Franco
    British

    Registered addresses and corresponding companies
    • icon of address 119 Engaine Drive, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6BB

      IIF 68
  • Spaticchia, Jan
    British

    Registered addresses and corresponding companies
    • icon of address Energie House, Tongwell Street, Fox Milne, Milton Keynes, Buckinghamshire, MK15 0YA, England

      IIF 69
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Energie House Tongwell Street, Fox Milne, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 61 - Director → ME
  • 2
    INTERCEDE 2276 LIMITED - 2008-09-26
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-15 ~ dissolved
    IIF 54 - Director → ME
  • 3
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address Energie House Tongwell Street, Fox Milne, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 62 - Director → ME
  • 5
    icon of address Aurora 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 ~ dissolved
    IIF 17 - Director → ME
  • 6
    HOWPER 152 LIMITED - 1995-06-05
    icon of address 21/23 Station Road, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-28 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 1997-09-11 ~ dissolved
    IIF 68 - Secretary → ME
  • 7
    FLEETNESS 557 LIMITED - 2007-08-31
    icon of address Global House 93 George Richards Way, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-03 ~ dissolved
    IIF 55 - Director → ME
  • 8
    icon of address Energie House, Tongwell Street, Fox Milne, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 52 - Director → ME
  • 9
    SEVCO (5035) LIMITED - 2011-03-29
    icon of address 88 Sheep Street, Bicester, Oxfordshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 10
    icon of address Silbury 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 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    AVANTI (MK) LTD - 2020-09-03
    icon of address Silbury 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 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 12
    icon of address Energie Group 1 Pitfield, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 46 - Director → ME
Ceased 34
  • 1
    OPERATIONS (PRESTON) LIMITED - 2020-09-03
    icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-12-31
    Officer
    icon of calendar 2016-12-19 ~ 2021-05-09
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2021-05-09
    IIF 6 - Has significant influence or control OE
  • 2
    ASPIRE NATIONAL TRAINING CENTRE LIMITED - 2000-03-09
    MIKE HEAFFEY LEISURE CENTRE LIMITED - 1998-06-08
    icon of address Aspire Leisure Centre Aspire Leisure Centre, Wood Lane, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 1996-12-04 ~ 2000-03-31
    IIF 67 - Director → ME
  • 3
    icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2018-11-26 ~ 2021-05-09
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2021-05-09
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Grosvenor Arch, Battersea, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,583,862 GBP2023-12-31
    Officer
    icon of calendar 2020-03-19 ~ 2021-05-09
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-08-17
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    ALEXANDER WAUGH LTD - 2020-09-03
    INSPIRED TO FITNESS LIMITED - 2015-10-16
    icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2020-06-30
    Officer
    icon of calendar 2019-07-31 ~ 2021-05-09
    IIF 34 - Director → ME
  • 6
    OPERATIONS (CROYDON) LIMITED - 2020-09-03
    icon of address The Warren Bury End, Stagsden, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-12-31
    Officer
    icon of calendar 2019-07-31 ~ 2021-05-09
    IIF 37 - Director → ME
    icon of calendar 2016-12-19 ~ 2017-07-27
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2020-09-01
    IIF 3 - Has significant influence or control OE
  • 7
    SHOO 511 LIMITED - 2010-11-03
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-06 ~ 2010-11-01
    IIF 49 - Director → ME
  • 8
    ENERGIE CORPORATION LIMITED - 2020-08-13
    BLUSKY INVESTMENTS LIMITED - 2012-05-02
    HOWPER 464 LIMITED - 2003-11-04
    icon of address 2nd Floor 100 Cannon Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-10-27 ~ 2019-08-02
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-02
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SNRDCO 3070 LIMITED - 2012-01-10
    icon of address Energie Group, 1 Pitfield, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    14,213 GBP2019-09-30
    Officer
    icon of calendar 2014-06-03 ~ 2019-08-02
    IIF 19 - Director → ME
    icon of calendar 2012-01-09 ~ 2012-03-28
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 12 - Has significant influence or control OE
  • 10
    ESPRIT HOLDCO LIMITED - 2021-03-31
    icon of address Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -40,553 GBP2024-09-30
    Officer
    icon of calendar 2020-06-23 ~ 2021-05-09
    IIF 44 - Director → ME
  • 11
    ENERGIE MANAGEMENT SERVICES LIMITED - 2018-03-07
    icon of address 3 Field Court, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,596 GBP2017-09-30
    Officer
    icon of calendar 2013-08-01 ~ 2016-10-19
    IIF 27 - Director → ME
    icon of calendar 2008-08-20 ~ 2012-02-20
    IIF 57 - Director → ME
  • 12
    ESPRIT FF LIMITED - 2020-07-01
    icon of address Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    -625,823 GBP2024-09-30
    Officer
    icon of calendar 2020-06-23 ~ 2021-05-09
    IIF 45 - Director → ME
  • 13
    ESPRIT GF LIMITED - 2020-07-01
    icon of address Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -6,423,959 GBP2024-09-30
    Officer
    icon of calendar 2020-06-23 ~ 2021-05-09
    IIF 43 - Director → ME
  • 14
    DAY SPA (NATIONAL) LIMITED - 2013-08-06
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    318,047 GBP2024-09-30
    Officer
    icon of calendar 2020-06-23 ~ 2021-05-09
    IIF 47 - Director → ME
    icon of calendar 2013-08-01 ~ 2019-08-02
    IIF 23 - Director → ME
  • 15
    ENERGIE BEYONDPHYSIO LTD - 2011-09-07
    SPORTS INJURIES PROJECT LIMITED - 2007-10-23
    icon of address Sussex House, 190 South Coast Road, Peacehaven, East Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,052 GBP2015-08-31
    Officer
    icon of calendar 2008-02-01 ~ 2016-08-02
    IIF 58 - Director → ME
  • 16
    ENERGIE DIRECT FRANCHISING LIMITED - 2020-08-10
    ENERGIE FITNESS CLUBS (ENGLAND & WALES) LIMITED - 2012-04-30
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2019-08-02
    IIF 33 - Director → ME
    icon of calendar 2010-05-24 ~ 2012-02-20
    IIF 50 - Director → ME
  • 17
    ENERGIE GLOBAL BRAND MANAGEMENT LIMITED - 2020-08-10
    ENERGIE GROUP LIMITED - 2012-04-30
    ENERGIE FITNESS CLUBS LIMITED - 2008-04-07
    SWIFT MEMBERSHIP SERVICES LIMITED - 2003-08-29
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2012-09-28 ~ 2019-08-02
    IIF 32 - Director → ME
    icon of calendar 2003-12-22 ~ 2012-02-20
    IIF 53 - Director → ME
  • 18
    HEDGEHOG BUSINESS SOLUTIONS LIMITED - 2017-10-17
    CRESSWELL PROJECTS LIMITED - 2013-05-14
    icon of address C/o Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    256,336 GBP2021-09-30
    Officer
    icon of calendar 2014-05-16 ~ 2021-05-09
    IIF 22 - Director → ME
  • 19
    icon of address Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,097 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-11-01 ~ 2020-07-30
    IIF 2 - Has significant influence or control OE
  • 20
    icon of address Energie House Tongwell Street, Fox Milne, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ 2013-09-22
    IIF 28 - Director → ME
  • 21
    LISCOMBE VENTURES LTD - 2023-01-06
    DJURIC & CO LIMITED - 2020-09-18
    LISCOMBE VENTURES LTD - 2020-11-16
    LISCOMBE HEALTH CLUB LTD - 2020-10-15
    LISCOMBE HEALTH CLUB LTD - 2021-03-04
    icon of address Liscombe Health Club Liscombe Park, Soulbury, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    752,975 GBP2024-12-31
    Officer
    icon of calendar 2013-08-30 ~ 2018-08-20
    IIF 18 - Director → ME
  • 22
    LMS FITNESS LIMITED - 2014-08-07
    icon of address 74-78 Town Centre, Hatfield, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,690 GBP2021-03-31
    Officer
    icon of calendar 2019-07-30 ~ 2021-05-09
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2021-05-09
    IIF 5 - Has significant influence or control OE
  • 23
    IVELAND LIMITED - 1989-03-02
    icon of address 125 Engaine Drive, Shenley Church End, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    icon of calendar 1993-07-13 ~ 1998-06-15
    IIF 65 - Director → ME
  • 24
    SNRDCO 3247 LIMITED - 2017-01-11
    icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -446,189 GBP2019-09-30
    Officer
    icon of calendar 2016-11-25 ~ 2021-05-09
    IIF 39 - Director → ME
  • 25
    SNRDCO 3249 LIMITED - 2016-09-26
    ENERGIE DIRECT OPERATIONS LIMITED - 2019-08-08
    icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -675,828 GBP2020-09-30
    Officer
    icon of calendar 2016-09-26 ~ 2021-05-09
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ 2021-05-09
    IIF 9 - Has significant influence or control OE
  • 26
    icon of address 5 Field Court, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -86,064 GBP2017-09-30
    Officer
    icon of calendar 2015-05-15 ~ 2016-10-19
    IIF 26 - Director → ME
  • 27
    ENERGIE CLUB VENTURES LIMITED - 2018-09-21
    DUPRES CONSULTING LIMITED - 2011-03-24
    icon of address 88 Sheep Street, Bicester, Oxfordshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2015-03-31 ~ 2018-07-20
    IIF 29 - Director → ME
    icon of calendar 2010-02-16 ~ 2012-02-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-20
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    ENERGIE PROPERTY (UK) LIMITED - 2020-07-01
    icon of address 3 Field Court, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    62,868 GBP2020-09-30
    Officer
    icon of calendar 2021-03-24 ~ 2021-05-09
    IIF 36 - Director → ME
    icon of calendar 2015-05-15 ~ 2019-08-02
    IIF 31 - Director → ME
  • 29
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-06-23 ~ 2021-05-09
    IIF 42 - Director → ME
  • 30
    ENERGIE GLOBAL LIMITED - 2018-09-28
    icon of address First Floor Bell House Seebeck Place, Knowlhill, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -705 GBP2019-09-30
    Officer
    icon of calendar 2008-12-17 ~ 2018-09-13
    IIF 63 - Director → ME
  • 31
    OPERATIONS (AR) LIMITED - 2020-09-03
    icon of address The Warren Bury End, Stagsden, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2021-12-31
    Officer
    icon of calendar 2016-12-19 ~ 2021-05-09
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2021-05-09
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    SEVCO (5035) LIMITED - 2011-03-29
    icon of address 88 Sheep Street, Bicester, Oxfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-01 ~ 2018-07-20
    IIF 30 - Director → ME
    icon of calendar 2011-02-22 ~ 2011-03-07
    IIF 60 - Director → ME
    icon of calendar 2011-02-22 ~ 2016-12-16
    IIF 69 - Secretary → ME
  • 33
    LOCUS (LISCOMBE) LIMITED - 2011-03-29
    icon of address 88 Sheep Street, Bicester, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    75,106 GBP2016-03-31
    Officer
    icon of calendar 2013-09-01 ~ 2018-07-20
    IIF 24 - Director → ME
    icon of calendar 2011-02-22 ~ 2011-03-07
    IIF 59 - Director → ME
  • 34
    AVANTI (MK) LTD - 2020-09-03
    icon of address Silbury Court, 420 Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2018-04-04 ~ 2021-05-09
    IIF 15 - Director → ME

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.