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

Jan Franco Spaticchia

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

    Resident in England

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

      IIF 1
  • Mr Jan Franco Spaticchia
    British born in October 1969

    Resident in England

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

      IIF 2
    • Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF, England

      IIF 3
    • Energie Group, 1 Pitfield, Kiln Farm, Milton Keynes, MK11 3LW, England

      IIF 4
    • First Floor Bell House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 5 IIF 6
    • Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF, England

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

    Resident in United Kingdom

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

      IIF 8 IIF 9
    • Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 6, New Street Square, Eighth Floor, London, EC4A 3AQ, England

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

    Resident in England

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

      IIF 15
    • Energie House, Tongwell Street, Fox Milne, Milton Keynes, MK15 0YA, United Kingdom

      IIF 16
  • Spaticchia, Jan Franco
    British director born in October 1969

    Resident in England

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

      IIF 17
    • Energie House, Tongwell Street, Fox Milne, Milton Keynes, MK15 0YA, United Kingdom

      IIF 18
    • 34 Specklands, Loughton, Milton Keynes, MK5 8DE

      IIF 19 IIF 20 IIF 21
    • Energie House, Tongwell Street, Fox Milne, Milton Keynes, Buckinghamshire, MK15 0YA, England

      IIF 25 IIF 26
    • Energie House, Tongwell Street, Fox Milne, Milton Keynes, MK15 0YA, England

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

      IIF 29
  • Spaticchia, Jan Franco
    British entrepreneur born in October 1969

    Resident in England

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

      IIF 30
  • Spaticchia, Jan Franco
    British course manager college of fe born in October 1969

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

      IIF 31
  • Spaticchia, Jan Franco
    British director born in October 1969

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

      IIF 32
  • Spaticchia, Jan Franco
    British managing director born in October 1964

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

      IIF 33
  • Spaticchia, Jan Franco
    British

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

      IIF 34
  • Spaticchia, Jan Franco
    British born in October 1969

    Resident in United Kingdom

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

      IIF 35
    • St Agnes House, Cresswell Park, Blackheath Village, London, SE3 9RD, United Kingdom

      IIF 36
  • Spaticchia, Jan Franco
    British ceo born in October 1969

    Resident in United Kingdom

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

      IIF 37
  • Spaticchia, Jan Franco
    British company director born in October 1969

    Resident in United Kingdom

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

      IIF 38
    • Energie House, Tongwell Street, Fox Milne, Milton Keynes, Buckinghamshire, MK15 0YA, England

      IIF 39
  • Spaticchia, Jan Franco
    British dircetor born in October 1969

    Resident in United Kingdom

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

      IIF 40
  • Spaticchia, Jan Franco
    British director born in October 1969

    Resident in United Kingdom

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

      IIF 41
    • 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 42
    • 1, Pitfield, Kiln Farm, Milton Keynes, MK11 3LW, England

      IIF 43
    • Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England

      IIF 44
    • Energie House, Tongwell Street, Fox Milne, Milton Keynes, Buckinghamshire, MK15 0YA, England

      IIF 45
    • Energie House, Tongwell Street, Fox Milne, Milton Keynes, MK15 0YA, United Kingdom

      IIF 46
    • Energie House, Tongwell Street, Foxmilne, Milton Keynes, Buckinghamshire, MK15 0YA, England

      IIF 47 IIF 48 IIF 49
    • First Floor Bell House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 50 IIF 51 IIF 52
  • Spaticchia, Jan Franco
    British entrenpeneur born in October 1969

    Resident in United Kingdom

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

      IIF 54
  • Spaticchia, Jan
    British

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

      IIF 55
  • Spaticchia, Jan Franco
    English born in October 1969

    Resident in United Kingdom

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

      IIF 56
  • Spaticchia, Jan Franco
    English chief executive born in October 1969

    Resident in United Kingdom

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

      IIF 57
  • Spaticchia, Jan Franco
    English director born in October 1969

    Resident in United Kingdom

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

      IIF 58 IIF 59
    • Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF, United Kingdom

      IIF 60 IIF 61 IIF 62
    • 1 Pitfield, Kiln Farm, Milton Keynes, MK11 3LW, United Kingdom

      IIF 63 IIF 64 IIF 65
    • Energie Group, 1 Pitfield, Kiln Farm, Milton Keynes, MK11 3LW, England

      IIF 67 IIF 68
  • Spaticchia, Jan Franco
    English managing director born in October 1969

    Resident in United Kingdom

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

      IIF 69
child relation
Offspring entities and appointments
Active 12
  • 1
    Energie House Tongwell Street, Fox Milne, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    2012-01-31 ~ dissolved
    IIF 27 - Director → ME
  • 2
    INTERCEDE 2276 LIMITED - 2008-09-26
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Officer
    2008-10-15 ~ dissolved
    IIF 20 - Director → ME
  • 3
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2019-08-02 ~ dissolved
    IIF 42 - Director → ME
  • 4
    Energie House Tongwell Street, Fox Milne, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 28 - Director → ME
  • 5
    Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,097 GBP2020-07-31
    Officer
    2016-12-23 ~ dissolved
    IIF 38 - Director → ME
  • 6
    HOWPER 152 LIMITED - 1995-06-05
    21/23 Station Road, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    1995-07-28 ~ dissolved
    IIF 32 - Director → ME
    1997-09-11 ~ dissolved
    IIF 34 - Secretary → ME
  • 7
    FLEETNESS 557 LIMITED - 2007-08-31
    Global House 93 George Richards Way, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2008-09-03 ~ dissolved
    IIF 21 - Director → ME
  • 8
    Energie House, Tongwell Street, Fox Milne, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-11 ~ dissolved
    IIF 18 - Director → ME
  • 9
    SEVCO (5035) LIMITED - 2011-03-29
    88 Sheep Street, Bicester, Oxfordshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 10
    Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,537 GBP2020-09-30
    Officer
    2016-12-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    AVANTI (MK) LTD - 2020-09-03
    Silbury Court, 420 Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 12
    Energie Group 1 Pitfield, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    2020-03-30 ~ dissolved
    IIF 67 - Director → ME
Ceased 34
  • 1
    OPERATIONS (PRESTON) LIMITED - 2020-09-03
    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
    2016-12-19 ~ 2021-05-09
    IIF 62 - Director → ME
    Person with significant control
    2019-11-01 ~ 2021-05-09
    IIF 13 - Has significant influence or control OE
  • 2
    ASPIRE NATIONAL TRAINING CENTRE LIMITED - 2000-03-09
    MIKE HEAFFEY LEISURE CENTRE LIMITED - 1998-06-08
    Aspire Leisure Centre Aspire Leisure Centre, Wood Lane, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    1996-12-04 ~ 2000-03-31
    IIF 33 - Director → ME
  • 3
    Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2018-11-26 ~ 2021-05-09
    IIF 41 - Director → ME
    Person with significant control
    2019-03-18 ~ 2021-05-09
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Grosvenor Arch, Battersea, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,583,862 GBP2023-12-31
    Officer
    2020-03-19 ~ 2021-05-09
    IIF 69 - Director → ME
    Person with significant control
    2020-03-19 ~ 2020-08-17
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    ALEXANDER WAUGH LTD - 2020-09-03
    INSPIRED TO FITNESS LIMITED - 2015-10-16
    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
    2019-07-31 ~ 2021-05-09
    IIF 54 - Director → ME
  • 6
    OPERATIONS (CROYDON) LIMITED - 2020-09-03
    The Warren Bury End, Stagsden, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-12-31
    Officer
    2016-12-19 ~ 2017-07-27
    IIF 17 - Director → ME
    2019-07-31 ~ 2021-05-09
    IIF 58 - Director → ME
    Person with significant control
    2019-11-01 ~ 2020-09-01
    IIF 10 - Has significant influence or control OE
  • 7
    SHOO 511 LIMITED - 2010-11-03
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    2010-10-06 ~ 2010-11-01
    IIF 15 - Director → ME
  • 8
    ENERGIE CORPORATION LIMITED - 2020-08-13
    BLUSKY INVESTMENTS LIMITED - 2012-05-02
    HOWPER 464 LIMITED - 2003-11-04
    2nd Floor 100 Cannon Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2003-10-27 ~ 2019-08-02
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-02
    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
  • 9
    SNRDCO 3070 LIMITED - 2012-01-10
    Energie Group, 1 Pitfield, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    14,213 GBP2019-09-30
    Officer
    2014-06-03 ~ 2019-08-02
    IIF 40 - Director → ME
    2012-01-09 ~ 2012-03-28
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 6 - Has significant influence or control OE
  • 10
    ESPRIT HOLDCO LIMITED - 2021-03-31
    Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -40,553 GBP2024-09-30
    Officer
    2020-06-23 ~ 2021-05-09
    IIF 65 - Director → ME
  • 11
    ENERGIE MANAGEMENT SERVICES LIMITED - 2018-03-07
    3 Field Court, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,596 GBP2017-09-30
    Officer
    2008-08-20 ~ 2012-02-20
    IIF 23 - Director → ME
    2013-08-01 ~ 2016-10-19
    IIF 47 - Director → ME
  • 12
    ESPRIT FF LIMITED - 2020-07-01
    Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    -625,823 GBP2024-09-30
    Officer
    2020-06-23 ~ 2021-05-09
    IIF 66 - Director → ME
  • 13
    ESPRIT GF LIMITED - 2020-07-01
    Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -6,423,959 GBP2024-09-30
    Officer
    2020-06-23 ~ 2021-05-09
    IIF 64 - Director → ME
  • 14
    DAY SPA (NATIONAL) LIMITED - 2013-08-06
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    318,047 GBP2024-09-30
    Officer
    2013-08-01 ~ 2019-08-02
    IIF 43 - Director → ME
    2020-06-23 ~ 2021-05-09
    IIF 68 - Director → ME
  • 15
    ENERGIE BEYONDPHYSIO LTD - 2011-09-07
    SPORTS INJURIES PROJECT LIMITED - 2007-10-23
    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
    2008-02-01 ~ 2016-08-02
    IIF 24 - Director → ME
  • 16
    ENERGIE DIRECT FRANCHISING LIMITED - 2020-08-10
    ENERGIE FITNESS CLUBS (ENGLAND & WALES) LIMITED - 2012-04-30
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-08-01 ~ 2019-08-02
    IIF 53 - Director → ME
    2010-05-24 ~ 2012-02-20
    IIF 16 - 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
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2003-12-22 ~ 2012-02-20
    IIF 19 - Director → ME
    2012-09-28 ~ 2019-08-02
    IIF 52 - Director → ME
  • 18
    HEDGEHOG BUSINESS SOLUTIONS LIMITED - 2017-10-17
    CRESSWELL PROJECTS LIMITED - 2013-05-14
    C/o Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    256,336 GBP2021-09-30
    Officer
    2014-05-16 ~ 2021-05-09
    IIF 36 - Director → ME
  • 19
    Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,097 GBP2020-07-31
    Person with significant control
    2019-11-01 ~ 2020-07-30
    IIF 9 - Has significant influence or control OE
  • 20
    Energie House Tongwell Street, Fox Milne, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-13 ~ 2013-09-22
    IIF 48 - Director → ME
  • 21
    LISCOMBE VENTURES LTD - 2023-01-06
    LISCOMBE HEALTH CLUB LTD - 2021-03-04
    LISCOMBE VENTURES LTD - 2020-11-16
    LISCOMBE HEALTH CLUB LTD - 2020-10-15
    DJURIC & CO LIMITED - 2020-09-18
    Liscombe Health Club Liscombe Park, Soulbury, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    752,975 GBP2024-12-31
    Officer
    2013-08-30 ~ 2018-08-20
    IIF 39 - Director → ME
  • 22
    LMS FITNESS LIMITED - 2014-08-07
    74-78 Town Centre, Hatfield, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,690 GBP2021-03-31
    Officer
    2019-07-30 ~ 2021-05-09
    IIF 56 - Director → ME
    Person with significant control
    2019-11-01 ~ 2021-05-09
    IIF 12 - Has significant influence or control OE
  • 23
    IVELAND LIMITED - 1989-03-02
    125 Engaine Drive, Shenley Church End, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    1993-07-13 ~ 1998-06-15
    IIF 31 - Director → ME
  • 24
    SNRDCO 3247 LIMITED - 2017-01-11
    Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -446,189 GBP2019-09-30
    Officer
    2016-11-25 ~ 2021-05-09
    IIF 60 - Director → ME
  • 25
    ENERGIE DIRECT OPERATIONS LIMITED - 2019-08-08
    SNRDCO 3249 LIMITED - 2016-09-26
    Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -675,828 GBP2020-09-30
    Officer
    2016-09-26 ~ 2021-05-09
    IIF 59 - Director → ME
    Person with significant control
    2016-09-26 ~ 2021-05-09
    IIF 3 - Has significant influence or control OE
  • 26
    5 Field Court, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -86,064 GBP2017-09-30
    Officer
    2015-05-15 ~ 2016-10-19
    IIF 46 - Director → ME
  • 27
    ENERGIE CLUB VENTURES LIMITED - 2018-09-21
    DUPRES CONSULTING LIMITED - 2011-03-24
    88 Sheep Street, Bicester, Oxfordshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2015-03-31 ~ 2018-07-20
    IIF 49 - Director → ME
    2010-02-16 ~ 2012-02-20
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-20
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    ENERGIE PROPERTY (UK) LIMITED - 2020-07-01
    3 Field Court, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    62,868 GBP2020-09-30
    Officer
    2021-03-24 ~ 2021-05-09
    IIF 57 - Director → ME
    2015-05-15 ~ 2019-08-02
    IIF 51 - Director → ME
  • 29
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2020-06-23 ~ 2021-05-09
    IIF 63 - Director → ME
  • 30
    ENERGIE GLOBAL LIMITED - 2018-09-28
    First Floor Bell House Seebeck Place, Knowlhill, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -705 GBP2019-09-30
    Officer
    2008-12-17 ~ 2018-09-13
    IIF 29 - Director → ME
  • 31
    OPERATIONS (AR) LIMITED - 2020-09-03
    The Warren Bury End, Stagsden, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2021-12-31
    Officer
    2016-12-19 ~ 2021-05-09
    IIF 61 - Director → ME
    Person with significant control
    2020-09-01 ~ 2021-05-09
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    SEVCO (5035) LIMITED - 2011-03-29
    88 Sheep Street, Bicester, Oxfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    2013-09-01 ~ 2018-07-20
    IIF 50 - Director → ME
    2011-02-22 ~ 2011-03-07
    IIF 26 - Director → ME
    2011-02-22 ~ 2016-12-16
    IIF 55 - Secretary → ME
  • 33
    LOCUS (LISCOMBE) LIMITED - 2011-03-29
    88 Sheep Street, Bicester, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    75,106 GBP2016-03-31
    Officer
    2011-02-22 ~ 2011-03-07
    IIF 25 - Director → ME
    2013-09-01 ~ 2018-07-20
    IIF 44 - Director → ME
  • 34
    AVANTI (MK) LTD - 2020-09-03
    Silbury Court, 420 Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2018-04-04 ~ 2021-05-09
    IIF 37 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.