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 Simon Hayes

    Related profiles found in government register
  • Mr Simon Hayes
    British born in January 1972

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
  • 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 4
    • Unit 4 The Bridge Shopping Centre, Maybrook Place, Warrington, WA4 1JR, England

      IIF 5
  • 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 6
    • First Floor Bell House, Seebeck Place, Knowhill, Milton Keynes, MK5 8FR, United Kingdom

      IIF 7
  • 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 8
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Energie Fitness, 1 Pitfield, Kiln Farm, Milton Keynes, MK11 3LW, England

      IIF 12
    • Unit 2 Two Saints Place, Ormskirk, L39 3RN, England

      IIF 13
    • Orion House, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 14 IIF 15 IIF 16
  • 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 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • 16, Leveret Way, St. Neots, Cambridgeshire, PE19 6AT, England

      IIF 19
    • 16 Leveret Way, St. Neots, PE19 6AT

      IIF 20
    • 16 Leveret Way, St. Neots, PE19 6AT, England

      IIF 21
    • Unit 4 The Bridge Shopping Centre, Maybrook Place, Warrington, WA4 1JR, England

      IIF 22
  • 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 23
  • 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 24
    • Icon Unit 1, Pitfield, Kiln Farm, Milton Keynes, MK11 3LW, England

      IIF 25
    • 16, Leveret Way, St. Neots, Cambridgeshire, PE19 6AT, England

      IIF 26
  • 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 27
    • 3, Field Court, London, WC1R 5EF

      IIF 28
    • 5, Field Court, London, WC1R 5EF

      IIF 29
    • First Floor Bell House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 30
    • 16 Leveret Way, St. Neots, PE19 6AT, England

      IIF 31
  • 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 32
  • 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 33
  • 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 34
  • Hayes, Simon

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

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    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
    2016-10-19 ~ dissolved
    IIF 28 - Director → ME
  • 2
    SNRDCO 3279 LIMITED - 2017-12-15
    FOREST HILL GYM LTD - 2017-12-15
    Icon Unit 1 Pitfield, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 25 - Director → ME
  • 3
    16 Leveret Way, St. Neots
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2014-10-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    Fit4less Croydon Stephenson House, 2 Cherry Orchard Road, Croydon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -165,780 GBP2018-05-31
    Officer
    2017-08-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    16 Leveret Way, St. Neots, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    5 Field Court, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -86,064 GBP2017-09-30
    Officer
    2016-10-19 ~ dissolved
    IIF 29 - Director → ME
  • 8
    16 Leveret Way, St. Neots, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 9
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-12 ~ dissolved
    IIF 11 - Director → ME
  • 10
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-12 ~ dissolved
    IIF 9 - Director → ME
    2021-02-12 ~ dissolved
    IIF 35 - Secretary → ME
Ceased 15
  • 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
    2017-03-25 ~ 2019-09-30
    IIF 32 - Director → ME
  • 2
    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
    2017-12-14 ~ 2019-07-31
    IIF 12 - Director → ME
    Person with significant control
    2017-12-14 ~ 2017-12-22
    IIF 1 - Has significant influence or control OE
  • 3
    5-7 Old Park Avenue, Enfield, London
    Active Corporate (3 parents)
    Equity (Company account)
    -74,513 GBP2021-10-31
    Officer
    2017-03-25 ~ 2017-09-29
    IIF 4 - Director → ME
    Person with significant control
    2017-03-25 ~ 2017-09-29
    IIF 17 - Has significant influence or control OE
  • 4
    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
    2017-07-27 ~ 2019-07-31
    IIF 34 - Director → ME
  • 5
    Orion House, Bessemer Road, Welwyn Garden City, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-02-26 ~ 2020-11-20
    IIF 15 - Director → ME
  • 6
    4385, 12483217: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2020-02-25 ~ 2020-11-20
    IIF 16 - Director → ME
  • 7
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-03-04 ~ 2020-11-20
    IIF 14 - Director → ME
  • 8
    Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,097 GBP2020-07-31
    Officer
    2016-12-23 ~ 2019-07-31
    IIF 7 - Director → ME
  • 9
    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
    2017-03-25 ~ 2018-05-29
    IIF 23 - Director → ME
  • 10
    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
    2017-08-08 ~ 2019-07-31
    IIF 13 - Director → ME
    Person with significant control
    2017-01-11 ~ 2019-07-31
    IIF 3 - Has significant influence or control OE
  • 11
    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
    2017-08-11 ~ 2018-05-29
    IIF 24 - Director → ME
  • 12
    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
    2018-09-13 ~ 2019-09-27
    IIF 30 - Director → ME
  • 13
    Unit 4 The Bridge Shopping Centre, Maybrook Place, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -511,146 GBP2024-03-31
    Officer
    2017-03-25 ~ 2017-12-15
    IIF 5 - Director → ME
    Person with significant control
    2017-03-25 ~ 2017-12-15
    IIF 22 - Has significant influence or control OE
  • 14
    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 ~ 2019-07-31
    IIF 6 - Director → ME
  • 15
    Moorfields 6 South Preston Office Village, Bamber Bridge, Preston, Lancashire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -49,319 GBP2022-01-31
    Officer
    2021-02-09 ~ 2023-03-01
    IIF 10 - 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.