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

King, Neil Graham

    Related profiles found in government register
  • King, Neil Graham
    British commercial director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Watling Drive, Sketchley Meadows, Hinckley, Leicestershire, LE10 3EY, England

      IIF 1 IIF 2 IIF 3
  • King, Neil Graham
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Bishopton Lane, Stratford Upon Avon, Warwickshire, CV37 9JW

      IIF 4
  • King, Neil Graham
    British business person born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 38a, High Street, Stony Stratford, Milton Keynes, MK11 1AF, England

      IIF 5
  • King, Neil Graham
    British c.e.o. born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Tipton Sports Academy, Wednesbury Oak Road, Tipton, DY4 0BS, England

      IIF 6
  • King, Neil Graham
    British ceo born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Longevity, Windmill Hill Golf Centre, Tattenhoe Lane, Bletchley, Milton Keynes, MK3 7RB, England

      IIF 7
  • King, Neil Graham
    British chief executive officer born in November 1966

    Resident in England

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

      IIF 8
  • King, Neil Graham
    British chief operating officer born in November 1966

    Resident in England

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

      IIF 9 IIF 10
    • Unit 1 Icon, 1 Pitfield, Kiln Farm, Milton Keynes, MK11 3LW, England

      IIF 11
  • King, Neil Graham
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ldh House, St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, England

      IIF 12 IIF 13
  • King, Neil Graham
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 14 IIF 15
    • 2nd Floor, 100 Cannon Street, London, EC4N 6EU

      IIF 16
    • 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 17 IIF 18
    • 3, Field Court, London, WC1R 5EF

      IIF 19
    • 1, Pitfield, Kiln Farm, Milton Keynes, MK11 3LW, England

      IIF 20
    • Aurora House, Deltic Avenue, Rooksley, Milton Keynes, MK13 8LW, England

      IIF 21 IIF 22 IIF 23
    • Energie Group, 1 Pitfield, Kiln Farm, Milton Keynes, MK11 3LW, England

      IIF 25 IIF 26 IIF 27
    • The Pinnacle, 170 Midsummer Bouelvard, Milton Keynes, MK9 1FE, England

      IIF 28
    • Ldh House, St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, England

      IIF 29
  • King, Neil Graham
    British managing director born in November 1966

    Resident in England

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

      IIF 30 IIF 31 IIF 32
    • 33, Aiken Grange, Milton Keynes, MK10 9SR, United Kingdom

      IIF 33
  • Mr Neil Graham King
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Longevity, Windmill Hill Golf Centre, Tattenhoe Lane, Bletchley, Milton Keynes, MK3 7RB, England

      IIF 34
    • 1, Pitfield, Kiln Farm, Milton Keynes, MK11 3LW, England

      IIF 35
    • 33, Aiken Grange, Milton Keynes, MK10 9SR, United Kingdom

      IIF 36
    • 38a, High Street, Stony Stratford, Milton Keynes, MK11 1AF, England

      IIF 37
    • Unit 1 Icon, 1 Pitfield, Kiln Farm, Milton Keynes, MK11 3LW, England

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    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
    2018-08-09 ~ dissolved
    IIF 16 - director → ME
  • 2
    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
    2018-08-09 ~ dissolved
    IIF 27 - director → ME
  • 3
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    2019-08-02 ~ dissolved
    IIF 14 - director → ME
  • 4
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (8 parents, 1 offspring)
    Officer
    2019-08-02 ~ dissolved
    IIF 15 - director → ME
  • 5
    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
    2018-03-22 ~ dissolved
    IIF 17 - director → ME
  • 6
    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
    2018-08-09 ~ dissolved
    IIF 18 - director → ME
  • 7
    Longevity Windmill Hill Golf Centre, Tattenhoe Lane, Bletchley, Milton Keynes, England
    Corporate (3 parents)
    Total liabilities (Company account)
    95,466 GBP2023-09-30
    Officer
    2023-05-07 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    33 Aiken Grange, Oakgrove, Milton Keynes, England
    Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2022-01-10 ~ dissolved
    IIF 31 - director → ME
  • 10
    ENERGIE PROPERTY (UK) LIMITED - 2020-07-01
    3 Field Court, London
    Corporate (4 parents)
    Equity (Company account)
    62,868 GBP2020-09-30
    Officer
    2018-08-09 ~ now
    IIF 19 - director → ME
  • 11
    RAW ENERGIE PROPERTY (UK) LIMITED - 2020-07-07
    1 Pitfield, Kiln Farm, Milton Keynes, England
    Dissolved corporate (4 parents)
    Officer
    2019-06-04 ~ dissolved
    IIF 20 - 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
    2019-09-27 ~ dissolved
    IIF 8 - director → ME
  • 13
    SANDWELL SPORT AND LEISURE TRUST - 2004-03-18
    Tipton Sports Academy, Wednesbury Oak Road, Tipton, England
    Corporate (10 parents)
    Officer
    2023-05-17 ~ now
    IIF 6 - director → ME
  • 14
    33 33 Aiken Grange, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-04-28 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 15
    Energie Group 1 Pitfield, Kiln Farm, Milton Keynes, England
    Dissolved corporate (4 parents)
    Officer
    2020-03-30 ~ dissolved
    IIF 26 - director → ME
Ceased 19
  • 1
    LEISURE CONNECTION LIMITED - 2014-05-29
    LEISURE CONNECTION PLC. - 2002-07-24
    RELAXION GROUP PLC - 1999-11-01
    COBRA LEISURE LIMITED - 1992-01-09
    MOTIVENEAT LIMITED - 1991-03-20
    The Stables, Duxbury Park, Duxbury Hall Road, Chorley, Lancashire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    531 GBP2023-02-09
    Officer
    2013-06-10 ~ 2018-02-01
    IIF 12 - director → ME
  • 2
    LEISURE CONNECTION (HOLDINGS) LIMITED - 2014-09-26
    Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (3 parents)
    Officer
    2013-06-10 ~ 2018-02-01
    IIF 13 - 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 ~ 2019-07-10
    IIF 28 - director → ME
  • 4
    Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Corporate (4 parents)
    Equity (Company account)
    -122,828 GBP2023-09-30
    Officer
    2021-06-07 ~ 2022-05-31
    IIF 22 - director → ME
  • 5
    ESPRIT HOLDCO LIMITED - 2021-03-31
    Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    13,442 GBP2023-09-30
    Officer
    2020-06-23 ~ 2022-05-31
    IIF 24 - director → ME
  • 6
    ESPRIT FF LIMITED - 2020-07-01
    Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Corporate (4 parents)
    Equity (Company account)
    -718,159 GBP2023-09-30
    Officer
    2020-06-23 ~ 2022-05-31
    IIF 23 - director → ME
  • 7
    ESPRIT GF LIMITED - 2020-07-01
    Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -4,937,538 GBP2023-09-30
    Officer
    2020-06-23 ~ 2022-05-31
    IIF 21 - director → ME
  • 8
    DAY SPA (NATIONAL) LIMITED - 2013-08-06
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Corporate (3 parents)
    Equity (Company account)
    154,987 GBP2023-09-30
    Officer
    2018-08-09 ~ 2020-06-23
    IIF 25 - director → ME
  • 9
    Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (4 parents)
    Profit/Loss (Company account)
    -253,000 GBP2019-10-01 ~ 2020-09-30
    Officer
    2014-10-20 ~ 2018-02-01
    IIF 29 - director → ME
  • 10
    LMS FITNESS LIMITED - 2014-08-07
    74-78 Town Centre, Hatfield, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -82,690 GBP2021-03-31
    Officer
    2018-05-29 ~ 2019-07-30
    IIF 10 - director → ME
  • 11
    ENERGIE DIRECT OPERATIONS LIMITED - 2019-08-08
    SNRDCO 3249 LIMITED - 2016-09-26
    Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -675,828 GBP2020-09-30
    Officer
    2018-07-18 ~ 2019-08-02
    IIF 9 - director → ME
  • 12
    RAW ENERGIE PROPERTY (UK) LIMITED - 2020-07-07
    1 Pitfield, Kiln Farm, Milton Keynes, England
    Dissolved corporate (4 parents)
    Person with significant control
    2019-06-04 ~ 2019-07-12
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    2 Watling Drive, Sketchley Meadows, Hinckley, England
    Corporate (4 parents, 1 offspring)
    Officer
    2011-06-01 ~ 2013-05-17
    IIF 2 - director → ME
  • 14
    2 Watling Drive, Sketchley Meadows, Hinckley, England
    Corporate (4 parents, 1 offspring)
    Officer
    2011-06-01 ~ 2013-05-17
    IIF 1 - director → ME
  • 15
    SPORTS & LEISURE MANAGEMENT (HINCKLEY) LIMITED - 1991-06-10
    FRESCARN LIMITED - 1988-03-08
    2 Watling Drive, Sketchley Meadows, Hinckley, England
    Corporate (4 parents, 5 offsprings)
    Officer
    2011-06-01 ~ 2013-05-17
    IIF 3 - director → ME
  • 16
    Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Corporate (3 parents)
    Equity (Company account)
    -219,963 GBP2023-09-30
    Officer
    2021-11-24 ~ 2022-05-31
    IIF 32 - director → ME
  • 17
    UKACTIVE
    - now
    FITNESS INDUSTRY ASSOCIATION LIMITED - 2013-02-27
    Fox Court, 14 Gray's Inn Road, London, England
    Corporate (13 parents)
    Officer
    2008-03-20 ~ 2011-12-01
    IIF 4 - director → ME
  • 18
    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 ~ 2019-10-01
    IIF 11 - director → ME
    Person with significant control
    2018-04-04 ~ 2019-10-01
    IIF 38 - Has significant influence or control OE
  • 19
    Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2021-11-29 ~ 2022-05-31
    IIF 30 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.