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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Upton, Neil Anthony John
    Born in July 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-11-29 ~ now
    OF - Director → CIF 0
  • 2
    Flood, Paul Andrew
    Born in October 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-05-21 ~ now
    OF - Director → CIF 0
    Mr Paul Andrew Flood
    Born in October 1958
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    Dixon, Andrew John
    Chartered Accountant born in February 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2000-11-23 ~ 2014-06-30
    OF - Director → CIF 0
  • 2
    Whittaker, John Alfred
    Chartered Accountant born in July 1931
    Individual
    Officer
    icon of calendar ~ 1992-02-04
    OF - Director → CIF 0
    Whittaker, John Alfred
    Individual
    Officer
    icon of calendar ~ 1992-02-03
    OF - Secretary → CIF 0
  • 3
    Lucas, Helen Patricia
    Chartered Accountant born in August 1969
    Individual
    Officer
    icon of calendar 2016-07-15 ~ 2021-11-29
    OF - Director → CIF 0
  • 4
    Booth, Barry John
    Chartered Accountant born in June 1947
    Individual
    Officer
    icon of calendar 1992-02-03 ~ 2007-07-31
    OF - Director → CIF 0
    Booth, Barry John
    Individual
    Officer
    icon of calendar 1992-02-03 ~ 2007-07-31
    OF - Secretary → CIF 0
  • 5
    Davidson, John Castle
    Chartered Accountant born in July 1936
    Individual
    Officer
    icon of calendar ~ 1996-01-31
    OF - Director → CIF 0
  • 6
    Cheney, Francis Peter
    Chartered Accountant born in October 1950
    Individual
    Officer
    icon of calendar 1996-01-31 ~ 2015-05-21
    OF - Director → CIF 0
  • 7
    Minus, Mark Ernest James
    Chartered Accountant born in March 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2012-12-09 ~ 2015-05-21
    OF - Director → CIF 0
    Minus, Mark Ernest James
    Individual (1 offspring)
    Officer
    icon of calendar 2012-12-09 ~ 2015-05-21
    OF - Secretary → CIF 0
  • 8
    Parker, Gillian Ellen
    Chartered Accountant born in July 1971
    Individual
    Officer
    icon of calendar 2016-07-15 ~ 2021-11-29
    OF - Director → CIF 0
  • 9
    Glenister, Julian Reginald
    Chartered Accountant born in February 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-07-31 ~ 2012-12-09
    OF - Director → CIF 0
    Glenister, Julian Reginald
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-07-31 ~ 2012-12-09
    OF - Secretary → CIF 0
parent relation
Company in focus

SPAIN BROTHERS & CO LIMITED

Previous names
WHITE (AGENTS) FOLKESTONE LIMITED - 1987-04-14
SPAIN BROTHERS & CO LIMITED - 2009-05-27
SPAIN BROTHERS & COMPANY SERVICES LIMITED - 2009-07-22
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Cash at bank and in hand
16 GBP2024-03-31
16 GBP2023-03-31
Total Assets Less Current Liabilities
16 GBP2024-03-31
16 GBP2023-03-31
Equity
Called up share capital
150 GBP2024-03-31
150 GBP2023-03-31
Retained earnings (accumulated losses)
-134 GBP2024-03-31
-134 GBP2023-03-31
Equity
16 GBP2024-03-31
16 GBP2023-03-31

Related profiles found in government register
  • SPAIN BROTHERS & CO LIMITED
    Info
    WHITE (AGENTS) FOLKESTONE LIMITED - 1987-04-14
    SPAIN BROTHERS & CO LIMITED - 1987-04-14
    SPAIN BROTHERS & COMPANY SERVICES LIMITED - 1987-04-14
    Registered number 00497697
    icon of addressWestgate House, 87 St. Dunstan's Street, Canterbury, Kent CT2 8AE
    PRIVATE LIMITED COMPANY incorporated on 1951-07-17 (74 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-15
    CIF 0
  • SPAIN BROTHERS & CO LIMITED
    S
    Registered number missing
    icon of address29 Manor Road, Folkestone, Kent, CT20 2SE
    CIF 1 CIF 2
  • SPAIN BROTHERS & CO LIMITED
    S
    Registered number 00497697
    icon of address29, Manor Road, Folkestone, Kent, United Kingdom, CT20 2SE
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address5 St. James Street, Dover, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -689 GBP2017-10-31
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    CIF 16 - Secretary → ME
  • 2
    icon of addressWestgate House, 87 St Dunstan's Street, Canterbury, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,643 GBP2021-03-31
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    CIF 8 - Secretary → ME
  • 3
    icon of addressWestgate House, 87 St Dunstan's Street, Canterbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ now
    CIF 20 - Secretary → ME
  • 4
    icon of addressWestgate House, 87 St Dunstans Street, Canterbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    CIF 18 - Secretary → ME
  • 5
    W.H.COLT SON & COMPANY LIMITED - 1996-09-04
    icon of addressWestgate House, 87 St Dunstans Street, Canterbury, Kent
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,070,047 GBP2024-03-31
    Officer
    icon of calendar 2020-10-23 ~ now
    CIF 7 - Secretary → ME
  • 6
    HERONKEY LIMITED - 1995-05-09
    icon of addressWestgate House, St. Dunstan's Street, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -199,683 GBP2024-03-31
    Officer
    icon of calendar 1995-04-19 ~ now
    CIF 11 - Secretary → ME
  • 7
    icon of addressWestgate House, 87 St Dunstan's Street, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,905 GBP2024-11-30
    Officer
    icon of calendar 2019-11-29 ~ now
    CIF 22 - Secretary → ME
  • 8
    icon of addressWestgate House, 87 St Dunstan's Street, Canterbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,175 GBP2024-12-31
    Officer
    icon of calendar 2023-11-06 ~ now
    CIF 19 - Secretary → ME
  • 9
    icon of addressWestgate House, 87 St. Dunstans Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,311 GBP2022-08-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    CIF 21 - Secretary → ME
  • 10
    icon of addressThe Limes, 35a New House Lane, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,182 GBP2020-06-30
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    CIF 28 - Secretary → ME
  • 11
    LEHANE MOTORS LIMITED - 1987-11-09
    icon of addressWestgate House, 87 St Dunstans Street, Canterbury, Kent
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    20,112 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2011-07-07 ~ now
    CIF 5 - Secretary → ME
  • 12
    icon of address29 Manor Road, Folkestone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    CIF 27 - Secretary → ME
  • 13
    icon of address29 Manor Road, Folkestone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    CIF 32 - Secretary → ME
  • 14
    icon of addressWestgate House, 87 St. Dunstans Street, Canterbury
    Active Corporate (3 parents)
    Equity (Company account)
    18,204 GBP2024-10-31
    Officer
    icon of calendar 2013-07-18 ~ now
    CIF 10 - Secretary → ME
  • 15
    COMPANY ZZ LTD - 2016-02-17
    icon of addressWestgate House, 87 St Dunstans Street, Canterbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,192 GBP2024-04-30
    Officer
    icon of calendar 2016-02-09 ~ now
    CIF 23 - Secretary → ME
Ceased 17
  • 1
    icon of addressWestgate House, 87 St. Dunstans Street, Canterbury, Kent, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    265,008 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2021-10-01 ~ 2021-10-01
    CIF 6 - Secretary → ME
  • 2
    RENAISSANCE BOOKS LIMITED - 2014-03-12
    icon of address1-2 Rhodium Point Spindle Close, Hawkinge, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2009-11-11 ~ 2015-06-01
    CIF 31 - Secretary → ME
  • 3
    icon of address53/54 St Dunstans Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2015-11-10 ~ 2016-08-03
    CIF 24 - Secretary → ME
  • 4
    icon of addressCamburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,567 GBP2024-03-31
    Officer
    icon of calendar 2013-07-31 ~ 2016-08-05
    CIF 14 - Secretary → ME
  • 5
    icon of addressWestgate House, 87 St Dunstan's Street, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,161 GBP2024-03-31
    Officer
    icon of calendar 2017-09-06 ~ 2017-11-09
    CIF 17 - Secretary → ME
  • 6
    icon of addressUnit 7, The Oaks Manston Business Park, Invicta Way, Ramsgate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,027,483 GBP2024-09-30
    Officer
    icon of calendar 2002-05-31 ~ 2021-03-31
    CIF 26 - Secretary → ME
  • 7
    icon of address18 Dunkery Rise, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    12,068 GBP2024-01-31
    Officer
    icon of calendar 2011-01-13 ~ 2011-07-31
    CIF 4 - Secretary → ME
  • 8
    icon of address53/54 St Dunstans Street, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,888 GBP2024-08-31
    Officer
    icon of calendar 2015-10-12 ~ 2016-08-03
    CIF 25 - Secretary → ME
  • 9
    NORBURY PRESS LIMITED - 1994-06-22
    icon of addressBasepoint Business Centre Shearway Business Park, Shearway Road, Folkestone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,250 GBP2023-09-30
    Officer
    icon of calendar 2005-03-22 ~ 2015-06-01
    CIF 3 - Secretary → ME
  • 10
    icon of addressWestgate House, 87 St. Dunstan's Street, Canterbury, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,782 GBP2021-08-31
    Officer
    icon of calendar 2016-07-13 ~ 2017-04-01
    CIF 12 - Secretary → ME
  • 11
    icon of addressWestgate House, 87 St Dunstans Street, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2008-01-15
    CIF 29 - Secretary → ME
  • 12
    LARCHFIELD RESOURCES LIMITED - 2003-05-16
    icon of addressWestgate House, 87 St Dunstans Street, Canterbury, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    76,781 GBP2024-05-31
    Officer
    icon of calendar 2013-06-03 ~ 2019-03-20
    CIF 15 - Secretary → ME
  • 13
    icon of addressWestgate House, 87 St Dunstan's Street, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,411 GBP2024-06-30
    Officer
    icon of calendar 2016-06-21 ~ 2021-03-21
    CIF 9 - Secretary → ME
  • 14
    icon of addressWestgate House, 87 St Dunstan`s Street, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -28,745 GBP2024-11-30
    Officer
    icon of calendar 2004-10-21 ~ 2004-11-08
    CIF 1 - Secretary → ME
  • 15
    SUNDREAM CONSULTANTS LIMITED - 2001-09-27
    icon of address12 The Glenmore Centre Honeywood Parkway, Whitfield, Dover, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    113,965 GBP2024-08-31
    Officer
    icon of calendar 2007-01-16 ~ 2007-02-05
    CIF 30 - Secretary → ME
  • 16
    WESTGATE WHOLESALE(CANTERBURY)LIMITED - 1982-01-25
    icon of addressLower Ground Floor, One, George Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,954,080 GBP2018-12-31
    Officer
    icon of calendar 2015-09-28 ~ 2018-11-02
    CIF 13 - Secretary → ME
  • 17
    WALCOT PROPERTIES LIMITED - 1999-10-11
    icon of address5 Saint James Street, Dover, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    218,950 GBP2024-03-31
    Officer
    icon of calendar 1999-07-21 ~ 1999-10-20
    CIF 2 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.