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

Spaticchia, Jan Franco

    Related profiles found in government register
  • 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 1
    • St Agnes House, Cresswell Park, Blackheath Village, London, SE3 9RD, United Kingdom

      IIF 2
  • 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 3
  • 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 4
    • Energie House, Tongwell Street, Fox Milne, Milton Keynes, Buckinghamshire, MK15 0YA, England

      IIF 5
  • 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 6
  • 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 7
    • 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 8
    • 1, Pitfield, Kiln Farm, Milton Keynes, MK11 3LW, England

      IIF 9
    • Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England

      IIF 10
    • Energie House, Tongwell Street, Fox Milne, Milton Keynes, Buckinghamshire, MK15 0YA, England

      IIF 11
    • Energie House, Tongwell Street, Fox Milne, Milton Keynes, MK15 0YA, United Kingdom

      IIF 12
    • Energie House, Tongwell Street, Foxmilne, Milton Keynes, Buckinghamshire, MK15 0YA, England

      IIF 13 IIF 14 IIF 15
    • First Floor Bell House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 16 IIF 17 IIF 18
  • 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 20
  • 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 21
  • 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 22
  • 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 23 IIF 24
    • Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 1 Pitfield, Kiln Farm, Milton Keynes, MK11 3LW, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Energie Group, 1 Pitfield, Kiln Farm, Milton Keynes, MK11 3LW, England

      IIF 32 IIF 33
  • 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 34
  • 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 35
    • Energie House, Tongwell Street, Fox Milne, Milton Keynes, MK15 0YA, United Kingdom

      IIF 36
  • 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 37
    • Energie House, Tongwell Street, Fox Milne, Milton Keynes, MK15 0YA, United Kingdom

      IIF 38
    • 34 Specklands, Loughton, Milton Keynes, MK5 8DE

      IIF 39 IIF 40 IIF 41
    • Energie House, Tongwell Street, Fox Milne, Milton Keynes, Buckinghamshire, MK15 0YA, England

      IIF 45 IIF 46
    • Energie House, Tongwell Street, Fox Milne, Milton Keynes, MK15 0YA, England

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

      IIF 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
  • Spaticchia, Jan Franco
    British

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

      IIF 54
  • 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 55 IIF 56
    • Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF, United Kingdom

      IIF 57 IIF 58 IIF 59
    • 6, New Street Square, Eighth Floor, London, EC4A 3AQ, England

      IIF 61
  • Spaticchia, Jan
    British

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

      IIF 62
  • 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 63
  • 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 64
    • Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF, England

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

      IIF 66
    • First Floor Bell House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 67 IIF 68
    • Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF, England

      IIF 69
child relation
Offspring entities and appointments 43
  • 1
    ARC REALISATIONS LIMITED
    - now 10532363
    OPERATIONS (PRESTON) LIMITED
    - 2020-09-03 10532363
    Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-12-31
    Officer
    2016-12-19 ~ 2021-05-09
    IIF 27 - Director → ME
    Person with significant control
    2019-11-01 ~ 2021-05-09
    IIF 60 - Has significant influence or control OE
  • 2
    ASPIRE FUNDRAISING LIMITED
    - now 02448398
    ASPIRE NATIONAL TRAINING CENTRE LIMITED
    - 2000-03-09 02448398
    MIKE HEAFFEY LEISURE CENTRE LIMITED
    - 1998-06-08 02448398
    Aspire Leisure Centre Aspire Leisure Centre, Wood Lane, Stanmore, Middlesex, England
    Active Corporate (21 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    1996-12-04 ~ 2000-03-31
    IIF 53 - Director → ME
  • 3
    AVANTI INVESTMENTS LIMITED
    11695383
    Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2018-11-26 ~ 2021-05-09
    IIF 7 - Director → ME
    Person with significant control
    2019-03-18 ~ 2021-05-09
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BLUSKY VENTURES LIMITED
    07929593
    Energie House Tongwell Street, Fox Milne, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    2012-01-31 ~ dissolved
    IIF 47 - Director → ME
  • 5
    BMF FRANCHISING UK LIMITED
    12526341
    Grosvenor Arch, Battersea, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -1,583,862 GBP2023-12-31
    Officer
    2020-03-19 ~ 2021-05-09
    IIF 34 - Director → ME
    Person with significant control
    2020-03-19 ~ 2020-08-17
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 6
    BURY END ENTERPRISES LIMITED
    - now 06583981
    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)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2020-06-30
    Officer
    2019-07-31 ~ 2021-05-09
    IIF 20 - Director → ME
  • 7
    CASC (MILTON KEYNES) LIMITED
    - now 06522771
    INTERCEDE 2276 LIMITED - 2008-09-26
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (7 parents)
    Officer
    2008-10-15 ~ dissolved
    IIF 40 - Director → ME
  • 8
    CLEAR EVENT MANAGEMENT LIMITED
    - now 10531389
    OPERATIONS (CROYDON) LIMITED
    - 2020-09-03 10531389
    The Warren Bury End, Stagsden, Bedford, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-12-31
    Officer
    2019-07-31 ~ 2021-05-09
    IIF 23 - Director → ME
    2016-12-19 ~ 2017-07-27
    IIF 37 - Director → ME
    Person with significant control
    2019-11-01 ~ 2020-09-01
    IIF 57 - Has significant influence or control OE
  • 9
    DILIGENTIA INVESTMENTS LTD - now
    SHOO 511 LIMITED
    - 2010-11-03 07343540 07792595... (more)
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (8 parents)
    Officer
    2010-10-06 ~ 2010-11-01
    IIF 35 - Director → ME
  • 10
    ECL 2020 LIMITED - now
    ENERGIE CORPORATION LIMITED
    - 2020-08-13 04838626
    BLUSKY INVESTMENTS LIMITED
    - 2012-05-02 04838626
    HOWPER 464 LIMITED
    - 2003-11-04 04838626 04861049... (more)
    2nd Floor 100 Cannon Street, London
    Dissolved Corporate (19 parents, 3 offsprings)
    Officer
    2003-10-27 ~ 2019-08-02
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-02
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    EFFW (UK) LTD
    - now 07793547
    SNRDCO 3070 LIMITED
    - 2012-01-10 07793547 07966184... (more)
    Energie Group, 1 Pitfield, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (14 parents)
    Equity (Company account)
    14,213 GBP2019-09-30
    Officer
    2012-01-09 ~ 2012-03-28
    IIF 50 - Director → ME
    2014-06-03 ~ 2019-08-02
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 68 - Has significant influence or control OE
  • 12
    ELISE HOLDCO LIMITED
    12102900
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2019-08-02 ~ dissolved
    IIF 8 - Director → ME
  • 13
    EMPOWERED BRANDS LIMITED
    - now 12658664
    ESPRIT HOLDCO LIMITED
    - 2021-03-31 12658664
    Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (14 parents, 7 offsprings)
    Equity (Company account)
    -40,553 GBP2024-09-30
    Officer
    2020-06-23 ~ 2021-05-09
    IIF 30 - Director → ME
  • 14
    EMS LONG EATON LTD - now
    ENERGIE MANAGEMENT SERVICES LIMITED
    - 2018-03-07 06677160
    3 Field Court, London
    Dissolved Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,596 GBP2017-09-30
    Officer
    2013-08-01 ~ 2016-10-19
    IIF 13 - Director → ME
    2008-08-20 ~ 2012-02-20
    IIF 43 - Director → ME
  • 15
    ENERGIE CLUB OPERATIONS LIMITED
    07930853
    Energie House Tongwell Street, Fox Milne, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 48 - Director → ME
  • 16
    ENERGIE FITNESS FRANCHISING (UK) LIMITED
    - now 12659023
    ESPRIT FF LIMITED
    - 2020-07-01 12659023
    Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (13 parents)
    Equity (Company account)
    -625,823 GBP2024-09-30
    Officer
    2020-06-23 ~ 2021-05-09
    IIF 31 - Director → ME
  • 17
    ENERGIE GLOBAL FRANCHISING LIMITED
    - now 12659057
    ESPRIT GF LIMITED
    - 2020-07-01 12659057
    Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (15 parents, 4 offsprings)
    Equity (Company account)
    -6,423,959 GBP2024-09-30
    Officer
    2020-06-23 ~ 2021-05-09
    IIF 29 - Director → ME
  • 18
    ENERGIE INTERNATIONAL LICENSING LIMITED
    - now 07930690
    DAY SPA (NATIONAL) LIMITED
    - 2013-08-06 07930690
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (15 parents)
    Equity (Company account)
    318,047 GBP2024-09-30
    Officer
    2013-08-01 ~ 2019-08-02
    IIF 9 - Director → ME
    2020-06-23 ~ 2021-05-09
    IIF 33 - Director → ME
  • 19
    ENERGIE THERAPY CLINICS LIMITED
    - now 06340384
    ENERGIE BEYONDPHYSIO LTD
    - 2011-09-07 06340384
    SPORTS INJURIES PROJECT LIMITED - 2007-10-23
    Sussex House, 190 South Coast Road, Peacehaven, East Sussex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    21,052 GBP2015-08-31
    Officer
    2008-02-01 ~ 2016-08-02
    IIF 44 - Director → ME
  • 20
    FITNESS DIRECT FRANCHISING LIMITED - now
    ENERGIE DIRECT FRANCHISING LIMITED
    - 2020-08-10 06391606
    ENERGIE FITNESS CLUBS (ENGLAND & WALES) LIMITED
    - 2012-04-30 06391606
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (13 parents)
    Officer
    2010-05-24 ~ 2012-02-20
    IIF 36 - Director → ME
    2013-08-01 ~ 2019-08-02
    IIF 19 - Director → ME
  • 21
    FITNESS GLOBAL BRAND MANAGEMENT LIMITED - now
    ENERGIE GLOBAL BRAND MANAGEMENT LIMITED
    - 2020-08-10 04770441
    ENERGIE GROUP LIMITED
    - 2012-04-30 04770441
    ENERGIE FITNESS CLUBS LIMITED
    - 2008-04-07 04770441
    SWIFT MEMBERSHIP SERVICES LIMITED - 2003-08-29
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (19 parents, 12 offsprings)
    Officer
    2012-09-28 ~ 2019-08-02
    IIF 18 - Director → ME
    2003-12-22 ~ 2012-02-20
    IIF 39 - Director → ME
  • 22
    HEDGEHOG CONCEPT LIMITED
    - now 07807376
    HEDGEHOG BUSINESS SOLUTIONS LIMITED
    - 2017-10-17 07807376
    CRESSWELL PROJECTS LIMITED - 2013-05-14
    C/o Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Liquidation Corporate (15 parents)
    Equity (Company account)
    256,336 GBP2021-09-30
    Officer
    2014-05-16 ~ 2021-05-09
    IIF 2 - Director → ME
  • 23
    INVICTA FITNESS LIMITED
    07123958
    Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -9,097 GBP2020-07-31
    Officer
    2016-12-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-11-01 ~ 2020-07-30
    IIF 56 - Has significant influence or control OE
  • 24
    JV (MILTON KEYNES) LTD
    08203872
    Energie House Tongwell Street, Fox Milne, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-09-13 ~ 2013-09-22
    IIF 14 - Director → ME
  • 25
    LISCOMBE HEALTH CLUB LIMITED - now
    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 07265317
    Liscombe Health Club Liscombe Park, Soulbury, Leighton Buzzard, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    752,975 GBP2024-12-31
    Officer
    2013-08-30 ~ 2018-08-20
    IIF 5 - Director → ME
  • 26
    LMS PARTNERS LIMITED
    - now 08967140
    LMS FITNESS LIMITED - 2014-08-07
    74-78 Town Centre, Hatfield, Hertfordshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    -82,690 GBP2021-03-31
    Officer
    2019-07-30 ~ 2021-05-09
    IIF 21 - Director → ME
    Person with significant control
    2019-11-01 ~ 2021-05-09
    IIF 59 - Has significant influence or control OE
  • 27
    MARINS HEALTH AND LEISURE LIMITED
    - now 03039352
    HOWPER 152 LIMITED - 1995-06-05
    21/23 Station Road, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    1995-07-28 ~ dissolved
    IIF 52 - Director → ME
    1997-09-11 ~ dissolved
    IIF 54 - Secretary → ME
  • 28
    OAKHILL COURT MANAGEMENT COMPANY (MILTON KEYNES) LIMITED
    - now 02319593
    IVELAND LIMITED - 1989-03-02
    125 Engaine Drive, Shenley Church End, Milton Keynes
    Active Corporate (24 parents)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    1993-07-13 ~ 1998-06-15
    IIF 51 - Director → ME
  • 29
    OPERATIONS (ORMSKIRK) LTD
    - now 10320886
    SNRDCO 3247 LIMITED
    - 2017-01-11 10320886 10267945... (more)
    Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -446,189 GBP2019-09-30
    Officer
    2016-11-25 ~ 2021-05-09
    IIF 25 - Director → ME
  • 30
    OPERATIONS EDOL LIMITED
    - now 10327651
    ENERGIE DIRECT OPERATIONS LIMITED
    - 2019-08-08 10327651
    SNRDCO 3249 LIMITED
    - 2016-09-26 10327651 10090759... (more)
    Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Active Corporate (13 parents, 12 offsprings)
    Equity (Company account)
    -675,828 GBP2020-09-30
    Officer
    2016-09-26 ~ 2021-05-09
    IIF 24 - Director → ME
    Person with significant control
    2016-09-26 ~ 2021-05-09
    IIF 65 - Has significant influence or control OE
  • 31
    OPERATIONS ONE LIMITED
    09593152
    5 Field Court, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -86,064 GBP2017-09-30
    Officer
    2015-05-15 ~ 2016-10-19
    IIF 12 - Director → ME
  • 32
    POWER CLUB LIMITED - now
    ENERGIE CLUB VENTURES LIMITED
    - 2018-09-21 07084974 07516929
    DUPRES CONSULTING LIMITED
    - 2011-03-24 07084974
    88 Sheep Street, Bicester, Oxfordshire, England
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    2010-02-16 ~ 2012-02-20
    IIF 11 - Director → ME
    2015-03-31 ~ 2018-07-20
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-20
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    PROPCO ENTERPRISES LIMITED
    - now 09593177
    ENERGIE PROPERTY (UK) LIMITED
    - 2020-07-01 09593177
    3 Field Court, London
    Liquidation Corporate (9 parents)
    Equity (Company account)
    62,868 GBP2020-09-30
    Officer
    2021-03-24 ~ 2021-05-09
    IIF 22 - Director → ME
    2015-05-15 ~ 2019-08-02
    IIF 17 - Director → ME
  • 34
    PROPERTY HOLDINGS UK GROUP LIMITED
    12660718
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2020-06-23 ~ 2021-05-09
    IIF 28 - Director → ME
  • 35
    REALISATIONS 2018 LIMITED - now
    ENERGIE GLOBAL LIMITED
    - 2018-09-28 06775735
    First Floor Bell House Seebeck Place, Knowlhill, Milton Keynes, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -705 GBP2019-09-30
    Officer
    2008-12-17 ~ 2018-09-13
    IIF 49 - Director → ME
  • 36
    SHOKK ENERGIE LIMITED
    - now 06300239
    FLEETNESS 557 LIMITED - 2007-08-31
    Global House 93 George Richards Way, Altrincham, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2008-09-03 ~ dissolved
    IIF 41 - Director → ME
  • 37
    SHOKKENERGIE ENTERPRISES LIMITED
    08728095
    Energie House, Tongwell Street, Fox Milne, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-11 ~ dissolved
    IIF 38 - Director → ME
  • 38
    STAGSDEN ESTATE LIMITED
    - now 10531272
    OPERATIONS (AR) LIMITED
    - 2020-09-03 10531272
    The Warren Bury End, Stagsden, Bedford, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2021-12-31
    Officer
    2016-12-19 ~ 2021-05-09
    IIF 26 - Director → ME
    Person with significant control
    2020-09-01 ~ 2021-05-09
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    STASPORTS (LEIGHTON BUZZARD) LIMITED
    - now 07370480
    SEVCO (5035) LIMITED
    - 2011-03-29 07370480 07396674... (more)
    88 Sheep Street, Bicester, Oxfordshire, England
    Dissolved Corporate (13 parents)
    Officer
    2011-02-22 ~ 2011-03-07
    IIF 46 - Director → ME
    2013-09-01 ~ 2018-07-20
    IIF 16 - Director → ME
    2011-02-22 ~ 2016-12-16
    IIF 62 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Has significant influence or control OE
  • 40
    STASPORTS (LISCOMBE) LIMITED
    - now 07172502
    LOCUS (LISCOMBE) LIMITED
    - 2011-03-29 07172502
    88 Sheep Street, Bicester, Oxfordshire, England
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    75,106 GBP2016-03-31
    Officer
    2011-02-22 ~ 2011-03-07
    IIF 45 - Director → ME
    2013-09-01 ~ 2018-07-20
    IIF 10 - Director → ME
  • 41
    TBSM LIMITED
    07196025
    Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,537 GBP2020-09-30
    Officer
    2016-12-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 42
    VISIVO ENTERPRISES LIMITED
    - now 11291305
    AVANTI (MK) LTD
    - 2020-09-03 11291305
    Silbury Court, 420 Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2018-04-04 ~ 2021-05-09
    IIF 3 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 69 - Has significant influence or control OE
  • 43
    VISIVO PRO LIMITED
    12538079
    Energie Group 1 Pitfield, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    2020-03-30 ~ dissolved
    IIF 32 - 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.