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 13
  • 1
    Thomas, Daniel
    Born in March 1988
    Individual (14 offsprings)
    Officer
    icon of calendar 2023-03-27 ~ now
    OF - Director → CIF 0
  • 2
    Jukes, Charlie
    Born in February 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-08-15 ~ now
    OF - Director → CIF 0
  • 3
    Ludgate, Jason
    Born in September 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2019-08-15 ~ now
    OF - Director → CIF 0
  • 4
    Ryder, Alasdair Alan, Dr
    Born in September 1961
    Individual (246 offsprings)
    Officer
    icon of calendar 2022-08-03 ~ now
    OF - Director → CIF 0
  • 5
    Evans, Sally
    Individual (214 offsprings)
    Officer
    icon of calendar 2022-08-03 ~ now
    OF - Secretary → CIF 0
  • 6
    Evans, Ieuan Rhys
    Born in September 1991
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-08-15 ~ now
    OF - Director → CIF 0
  • 7
    Strudwick, Ian Harry
    Born in February 1969
    Individual (56 offsprings)
    Officer
    icon of calendar 2022-08-03 ~ now
    OF - Director → CIF 0
  • 8
    Hodges, Elliott Samuel
    Born in January 1983
    Individual (36 offsprings)
    Officer
    icon of calendar 2023-03-27 ~ now
    OF - Director → CIF 0
  • 9
    John, Hywel Gwyn
    Born in October 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-08-15 ~ now
    OF - Director → CIF 0
  • 10
    Mcdermott, Ross
    Born in September 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-03-07 ~ now
    OF - Director → CIF 0
  • 11
    Willis, Peter Edward
    Born in September 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-11-13 ~ now
    OF - Director → CIF 0
  • 12
    Herlihy, Francis
    Born in January 1966
    Individual (179 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 13
    R.S.K. ENVIRONMENT LIMITED - 2003-04-03
    RSK ENSR ENVIRONMENT LIMITED - 2007-01-22
    TAMAS LIMITED - 1989-05-18
    icon of addressSpring Lodge, 172 Chester Road, Helsby, Cheshire, United Kingdom
    Active Corporate (55 parents, 154 offsprings)
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Barton, Thomas George James
    Director born in April 1991
    Individual
    Officer
    icon of calendar 2023-03-27 ~ 2025-09-19
    OF - Director → CIF 0
  • 2
    Spencer, Margaret Chandler
    Company Director born in August 1946
    Individual
    Officer
    icon of calendar 1997-05-27 ~ 2003-01-31
    OF - Director → CIF 0
    Spencer, Margaret Chandler
    Social Worker
    Individual
    Officer
    icon of calendar 1994-05-27 ~ 2003-01-31
    OF - Secretary → CIF 0
  • 3
    Spencer, David Eric
    Environmental Engineer born in March 1939
    Individual
    Officer
    icon of calendar 1994-05-27 ~ 2003-01-31
    OF - Director → CIF 0
  • 4
    Draper, Abigail Sarah
    Finance Director born in November 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-08-03 ~ 2025-03-31
    OF - Director → CIF 0
  • 5
    Jukes, Jamie
    Company Director born in June 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-31 ~ 2023-03-01
    OF - Director → CIF 0
    Jukes, Jamie
    Timber Merchant
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-31 ~ 2022-08-03
    OF - Secretary → CIF 0
    Mr Jamie Jukes
    Born in June 1970
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-15
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    Davis, Jonathan Phillip
    Company Director born in June 1966
    Individual
    Officer
    icon of calendar 2003-01-31 ~ 2015-12-01
    OF - Director → CIF 0
  • 7
    icon of addressParcau Farm, Penrhiwllan, Llandysul, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,060 GBP2021-05-31
    Person with significant control
    2019-08-15 ~ 2024-01-02
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SPENCER QUANTUM LIMITED

Previous names
SPENCER ENVIRONMENTAL CARE AND CONSTRUCTION LIMITED - 2003-02-18
SPENCER ENVIRONMENTAL CARE ASSOCIATES LIMITED - 2023-09-29
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
4,670,828 GBP2021-05-31
3,903,298 GBP2020-05-31
Fixed Assets - Investments
250,000 GBP2021-05-31
250,000 GBP2020-05-31
Fixed Assets
4,920,828 GBP2021-05-31
4,153,298 GBP2020-05-31
Total Inventories
652,686 GBP2021-05-31
267,500 GBP2020-05-31
Debtors
3,229,914 GBP2021-05-31
3,186,506 GBP2020-05-31
Cash at bank and in hand
1,307,364 GBP2021-05-31
1,279,792 GBP2020-05-31
Current Assets
5,189,964 GBP2021-05-31
4,733,798 GBP2020-05-31
Net Current Assets/Liabilities
3,841,986 GBP2021-05-31
3,406,030 GBP2020-05-31
Total Assets Less Current Liabilities
8,762,814 GBP2021-05-31
7,559,328 GBP2020-05-31
Net Assets/Liabilities
7,969,003 GBP2021-05-31
5,868,593 GBP2020-05-31
Equity
Called up share capital
500 GBP2021-05-31
500 GBP2020-05-31
Capital redemption reserve
500 GBP2021-05-31
500 GBP2020-05-31
Retained earnings (accumulated losses)
7,968,003 GBP2021-05-31
5,867,593 GBP2020-05-31
Equity
7,969,003 GBP2021-05-31
5,868,593 GBP2020-05-31
Average Number of Employees
262020-06-01 ~ 2021-05-31
242019-06-01 ~ 2020-05-31
Property, Plant & Equipment - Gross Cost
Land and buildings
942,976 GBP2021-05-31
942,976 GBP2020-05-31
Other
6,725,462 GBP2021-05-31
6,519,342 GBP2020-05-31
Property, Plant & Equipment - Gross Cost
7,668,438 GBP2021-05-31
7,462,318 GBP2020-05-31
Property, Plant & Equipment - Other Disposals
Land and buildings
0 GBP2020-06-01 ~ 2021-05-31
Other
-2,161,035 GBP2020-06-01 ~ 2021-05-31
Property, Plant & Equipment - Other Disposals
-2,161,035 GBP2020-06-01 ~ 2021-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
489,083 GBP2021-05-31
426,433 GBP2020-05-31
Other
2,508,527 GBP2021-05-31
3,132,587 GBP2020-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,997,610 GBP2021-05-31
3,559,020 GBP2020-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
62,650 GBP2020-06-01 ~ 2021-05-31
Other
738,773 GBP2020-06-01 ~ 2021-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
801,423 GBP2020-06-01 ~ 2021-05-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
0 GBP2020-06-01 ~ 2021-05-31
Other
-1,362,833 GBP2020-06-01 ~ 2021-05-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,362,833 GBP2020-06-01 ~ 2021-05-31
Property, Plant & Equipment
Land and buildings
453,893 GBP2021-05-31
516,543 GBP2020-05-31
Other
4,216,935 GBP2021-05-31
3,386,755 GBP2020-05-31
Investments in group undertakings and participating interests
250,000 GBP2021-05-31
250,000 GBP2020-05-31
Trade Debtors/Trade Receivables
Current
856,356 GBP2021-05-31
970,551 GBP2020-05-31
Amounts Owed By Related Parties
2,010,045 GBP2021-05-31
Current
2,010,000 GBP2020-05-31
Other Debtors
Amounts falling due within one year
363,513 GBP2021-05-31
205,955 GBP2020-05-31
Debtors
Current, Amounts falling due within one year
3,229,914 GBP2021-05-31
3,186,506 GBP2020-05-31
Bank Borrowings/Overdrafts
Current
0 GBP2021-05-31
28,083 GBP2020-05-31
Trade Creditors/Trade Payables
Current
626,650 GBP2021-05-31
250,836 GBP2020-05-31
Corporation Tax Payable
Current
303,977 GBP2021-05-31
140,926 GBP2020-05-31
Other Taxation & Social Security Payable
Current
18,863 GBP2021-05-31
315,089 GBP2020-05-31
Other Creditors
Current
398,488 GBP2021-05-31
592,834 GBP2020-05-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2021-05-31
331,267 GBP2020-05-31
Other Creditors
Non-current
708,372 GBP2021-05-31
987,564 GBP2020-05-31

Related profiles found in government register
  • SPENCER QUANTUM LIMITED
    Info
    SPENCER ENVIRONMENTAL CARE AND CONSTRUCTION LIMITED - 2003-02-18
    SPENCER ENVIRONMENTAL CARE ASSOCIATES LIMITED - 2003-02-18
    Registered number 02928764
    icon of addressSpring Lodge 172 Chester Road, Helsby, Cheshire WA6 0AR
    PRIVATE LIMITED COMPANY incorporated on 1994-05-13 (31 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-03
    CIF 0
  • SPENCER QUANTUM LIMITED
    S
    Registered number 02928764
    icon of addressSpring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR
    Company Limited By Shares in Companies House, Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressSpring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    2,066,051 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-08-08 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.