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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hayes, Simon Peter

    Related profiles found in government register
  • Hayes, Simon Peter
    English born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 74-78, Town Centre, Hatfield, Hertfordshire, AL10 0JW, England

      IIF 1
  • Hayes, Simon Peter
    English company director born in January 1972

    Resident in England

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

      IIF 2
    • Icon Unit 1, Pitfield, Kiln Farm, Milton Keynes, MK11 3LW, England

      IIF 3
    • 16, Leveret Way, St. Neots, Cambridgeshire, PE19 6AT, England

      IIF 4
  • Hayes, Simon Peter
    English director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • 3, Field Court, London, WC1R 5EF

      IIF 6
    • 5, Field Court, London, WC1R 5EF

      IIF 7
    • First Floor Bell House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 8
    • 16 Leveret Way, St. Neots, PE19 6AT, England

      IIF 9
  • Hayes, Simon Peter
    English manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Capitol Trade Park, Winery Lane, Walton-le-dale, Preston, PR5 4BG, England

      IIF 10
  • Hayes, Simon Peter
    English managing director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 16 Leveret Way, St. Neots, PE19 6AT, England

      IIF 11
  • Hayes, Simon Peter
    English operations manager born in January 1972

    Resident in England

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

      IIF 12
  • Mr Simon Peter Hayes
    English born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, Old Park Avenue, Enfield, London, EN2 6PJ

      IIF 13
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • 16, Leveret Way, St. Neots, Cambridgeshire, PE19 6AT, England

      IIF 15
    • 16 Leveret Way, St. Neots, PE19 6AT

      IIF 16
    • 16 Leveret Way, St. Neots, PE19 6AT, England

      IIF 17
    • Unit 4 The Bridge Shopping Centre, Maybrook Place, Warrington, WA4 1JR, England

      IIF 18
  • Hayes, Simon
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-7, Old Park Avenue, Enfield, London, EN2 6PJ

      IIF 19
    • Unit 4 The Bridge Shopping Centre, Maybrook Place, Warrington, WA4 1JR, England

      IIF 20
  • Hayes, Simon
    British company director born in January 1972

    Resident in United Kingdom

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

      IIF 21
    • First Floor Bell House, Seebeck Place, Knowhill, Milton Keynes, MK5 8FR, United Kingdom

      IIF 22
  • Hayes, Simon
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Challenge House, Sherwood Drive, Bletchley, MK3 6BP, England

      IIF 23
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Energie Fitness, 1 Pitfield, Kiln Farm, Milton Keynes, MK11 3LW, England

      IIF 27
    • Unit 2 Two Saints Place, Ormskirk, L39 3RN, England

      IIF 28
    • Orion House, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Hayes, Simon

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Mr Simon Hayes
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 25
  • 1
    ARC REALISATIONS LIMITED - now
    OPERATIONS (PRESTON) LIMITED
    - 2020-09-03 10532363
    Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Dissolved Corporate (5 parents)
    Officer
    2017-03-25 ~ 2019-09-30
    IIF 10 - Director → ME
  • 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)
    Officer
    2017-12-14 ~ 2019-07-31
    IIF 27 - Director → ME
    Person with significant control
    2017-12-14 ~ 2017-12-22
    IIF 33 - Has significant influence or control OE
  • 3
    CAVENDISH GREY LTD
    07821112
    5-7 Old Park Avenue, Enfield, London
    Active Corporate (7 parents)
    Officer
    2017-03-25 ~ 2017-09-29
    IIF 19 - Director → ME
    Person with significant control
    2017-03-25 ~ 2017-09-29
    IIF 13 - Has significant influence or control 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)
    Officer
    2017-07-27 ~ 2019-07-31
    IIF 12 - Director → ME
  • 5
    EMS LONG EATON LTD
    - now 06677160
    ENERGIE MANAGEMENT SERVICES LIMITED
    - 2018-03-07 06677160
    3 Field Court, London
    Dissolved Corporate (11 parents)
    Officer
    2016-10-19 ~ dissolved
    IIF 6 - Director → ME
  • 6
    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)
    Officer
    2017-12-15 ~ dissolved
    IIF 3 - Director → ME
  • 7
    GLOBAL SPORTS SOLUTIONS LIMITED
    09272576
    16 Leveret Way, St. Neots
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2014-10-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 8
    HITIO UK FRANCHISING LTD
    12486265
    Orion House, Bessemer Road, Welwyn Garden City, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-02-26 ~ 2020-11-20
    IIF 30 - Director → ME
  • 9
    HITIO UK LTD
    12483217
    4385, 12483217: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2020-02-25 ~ 2020-11-20
    IIF 31 - Director → ME
  • 10
    HITIO UK OPERATIONS LTD
    12498988
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-03-04 ~ 2020-11-20
    IIF 29 - Director → ME
  • 11
    INVICTA FITNESS LIMITED
    07123958
    Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved Corporate (10 parents)
    Officer
    2016-12-23 ~ 2019-07-31
    IIF 22 - Director → ME
  • 12
    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 ~ 2018-05-29
    IIF 1 - Director → ME
  • 13
    MINAI ENTERPRISE LIMITED
    08533213
    Fit4less Croydon Stephenson House, 2 Cherry Orchard Road, Croydon
    Dissolved Corporate (6 parents)
    Officer
    2017-08-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 14
    OPERATIONS (ORMSKIRK) LTD
    - now 10320886
    SNRDCO 3247 LIMITED
    - 2017-01-11 10320886 11023394... (more)
    Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Dissolved Corporate (8 parents)
    Officer
    2017-08-08 ~ 2019-07-31
    IIF 28 - Director → ME
    Person with significant control
    2017-01-11 ~ 2019-07-31
    IIF 35 - Has significant influence or control OE
  • 15
    OPERATIONS CHESHIRE LTD
    11079218
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 16
    OPERATIONS EDOL LIMITED - now
    ENERGIE DIRECT OPERATIONS LIMITED
    - 2019-08-08 10327651
    SNRDCO 3249 LIMITED - 2016-09-26
    Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Active Corporate (13 parents, 12 offsprings)
    Officer
    2017-08-11 ~ 2018-05-29
    IIF 2 - Director → ME
  • 17
    OPERATIONS HUDDERSFIELD LIMITED
    11653605
    16 Leveret Way, St. Neots, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 18
    OPERATIONS ONE LIMITED
    09593152
    5 Field Court, London
    Dissolved Corporate (5 parents)
    Officer
    2016-10-19 ~ dissolved
    IIF 7 - Director → ME
  • 19
    REALISATIONS 2018 LIMITED
    - now 06775735
    ENERGIE GLOBAL LIMITED
    - 2018-09-28 06775735
    First Floor Bell House Seebeck Place, Knowlhill, Milton Keynes, England
    Dissolved Corporate (10 parents)
    Officer
    2018-09-13 ~ 2019-09-27
    IIF 8 - Director → ME
  • 20
    S & L FITNESS SOLUTIONS LIMITED
    12299135
    16 Leveret Way, St. Neots, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 21
    SELENTA LIMITED
    08010241
    Unit 4 The Bridge Shopping Centre, Maybrook Place, Warrington, England
    Active Corporate (7 parents)
    Officer
    2017-03-25 ~ 2017-12-15
    IIF 20 - Director → ME
    Person with significant control
    2017-03-25 ~ 2017-12-15
    IIF 18 - Has significant influence or control OE
  • 22
    TBSM LIMITED
    07196025
    Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Active Corporate (6 parents)
    Officer
    2016-12-23 ~ 2019-07-31
    IIF 21 - Director → ME
  • 23
    XCELERATE GYMS FRANCHISING LTD
    13197849
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-12 ~ dissolved
    IIF 26 - Director → ME
  • 24
    XCELERATE GYMS LTD
    12840424
    Moorfields 6 South Preston Office Village, Bamber Bridge, Preston, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    2021-02-09 ~ 2023-03-01
    IIF 25 - Director → ME
  • 25
    XCELERATE GYMS OPERATIONS LTD
    13199247
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-12 ~ dissolved
    IIF 24 - Director → ME
    2021-02-12 ~ dissolved
    IIF 32 - Secretary → 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.