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 5
  • 1
    Thistle, Matthew Ian
    Born in May 1976
    Individual (2 offsprings)
    Officer
    2022-03-28 ~ now
    OF - Director → CIF 0
  • 2
    Tonucci, Paolo Roberto
    Born in November 1968
    Individual (15 offsprings)
    Officer
    2018-05-08 ~ now
    OF - Director → CIF 0
  • 3
    Linsley, Scott
    Individual (4 offsprings)
    Officer
    2017-11-30 ~ now
    OF - Secretary → CIF 0
  • 4
    Irvin, Crispin Robert John
    Born in February 1978
    Individual (16 offsprings)
    Officer
    2023-10-18 ~ now
    OF - Director → CIF 0
  • 5
    MAREX GROUP LIMITED - 2021-05-24
    MAREX SPECTRON GROUP LIMITED - 2021-05-24
    MAREX GROUP LIMITED - 2011-07-04
    VIEWFOOD LIMITED - 2005-12-16
    155, Bishopsgate, London, England
    Active Corporate (8 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 32
  • 1
    Harvey, Deborah Anne
    Individual (1 offspring)
    Officer
    2016-09-01 ~ 2017-08-31
    OF - Secretary → CIF 0
  • 2
    Sparke, Stephen Howard
    Director born in May 1958
    Individual (14 offsprings)
    Officer
    2011-06-01 ~ 2018-05-08
    OF - Director → CIF 0
  • 3
    Reid, Richard John
    Risk Officer born in December 1975
    Individual
    Officer
    2016-02-01 ~ 2020-09-10
    OF - Director → CIF 0
  • 4
    Michelet, Johan Herman Wildenvey
    Cheif Executive born in May 1965
    Individual
    Officer
    2008-03-26 ~ 2010-04-12
    OF - Director → CIF 0
  • 5
    Greenslade, Peter Donald
    Finance Director born in November 1957
    Individual (6 offsprings)
    Officer
    2002-05-03 ~ 2004-03-18
    OF - Director → CIF 0
    Greenslade, Peter Donald
    Finance Director
    Individual (6 offsprings)
    Officer
    2002-05-03 ~ 2004-03-18
    OF - Secretary → CIF 0
  • 6
    Lowitt, Ian Theo
    Director born in February 1964
    Individual (1 offspring)
    Officer
    2012-11-01 ~ 2016-01-25
    OF - Director → CIF 0
  • 7
    Watts, Robin Stewart
    Cfo born in October 1974
    Individual (7 offsprings)
    Officer
    2016-01-25 ~ 2019-03-31
    OF - Director → CIF 0
  • 8
    Kalborg, Ted Gunnar Christer
    Company Director born in March 1951
    Individual (9 offsprings)
    Officer
    1999-02-19 ~ 2008-03-11
    OF - Director → CIF 0
  • 9
    Mckee, Peter Verney
    Finance Director born in November 1973
    Individual (1 offspring)
    Officer
    2009-04-22 ~ 2014-03-13
    OF - Director → CIF 0
  • 10
    Davidson, Simon Forsyth, Dr
    Chief Technology Officere born in August 1971
    Individual (5 offsprings)
    Officer
    2006-05-23 ~ 2011-03-23
    OF - Director → CIF 0
  • 11
    Rawe, Robert James Millington
    Director born in November 1954
    Individual (1 offspring)
    Officer
    1999-02-19 ~ 2005-11-11
    OF - Director → CIF 0
    Rawe, Robert James Millington
    Director
    Individual (1 offspring)
    Officer
    1999-02-19 ~ 2000-09-08
    OF - Secretary → CIF 0
    2004-03-18 ~ 2005-11-11
    OF - Secretary → CIF 0
  • 12
    Venus, David Anthony
    Individual (2 offsprings)
    Officer
    2006-10-05 ~ 2008-11-17
    OF - Secretary → CIF 0
  • 13
    Nutt, Kevin David Charles
    Director born in March 1968
    Individual (2 offsprings)
    Officer
    2014-06-12 ~ 2015-07-23
    OF - Director → CIF 0
  • 14
    Evans, John William Gerald
    Business Development Director born in February 1949
    Individual (3 offsprings)
    Officer
    2005-11-11 ~ 2009-10-20
    OF - Director → CIF 0
  • 15
    Grace, Nigel George William
    Director born in April 1966
    Individual (2 offsprings)
    Officer
    2019-04-02 ~ 2024-05-31
    OF - Director → CIF 0
  • 16
    Tulloch, Nicholas George Selby
    Individual (10 offsprings)
    Officer
    1999-01-21 ~ 1999-02-19
    OF - Secretary → CIF 0
  • 17
    Stephens, Andrew Scot
    Director born in November 1967
    Individual (6 offsprings)
    Officer
    1999-02-19 ~ 2010-05-06
    OF - Director → CIF 0
  • 18
    Bennett, Gordon Scott
    Director born in February 1972
    Individual (3 offsprings)
    Officer
    2005-11-11 ~ 2014-08-14
    OF - Director → CIF 0
    Bennett, Gordon Scott
    Financial Director
    Individual (3 offsprings)
    Officer
    2005-11-11 ~ 2006-10-05
    OF - Secretary → CIF 0
  • 19
    Swarting, Finn
    Director born in March 1959
    Individual
    Officer
    1999-02-19 ~ 2008-03-11
    OF - Director → CIF 0
  • 20
    Jackson, Nicholas Michael Prowse
    Solicitor born in May 1968
    Individual (6 offsprings)
    Officer
    2010-06-01 ~ 2011-06-24
    OF - Director → CIF 0
  • 21
    Tracy, Brian
    Director born in November 1960
    Individual
    Officer
    1999-02-22 ~ 2008-03-11
    OF - Director → CIF 0
  • 22
    Edwards, Nigel Richard
    Individual (20 offsprings)
    Officer
    2011-06-01 ~ 2016-06-29
    OF - Secretary → CIF 0
  • 23
    Scarlett, Marcus Adrian
    Director born in July 1953
    Individual
    Officer
    2011-06-01 ~ 2012-07-25
    OF - Director → CIF 0
  • 24
    Elliott, Jeremy Keith Douglas
    Director born in September 1972
    Individual (1 offspring)
    Officer
    2014-08-18 ~ 2022-02-21
    OF - Director → CIF 0
  • 25
    Morris, James Richard Samuel, Sir
    Director born in November 1925
    Individual (1 offspring)
    Officer
    1999-02-19 ~ 2003-06-03
    OF - Director → CIF 0
  • 26
    Jaeger, Arild, Dr.
    Cfo born in November 1963
    Individual
    Officer
    2008-03-26 ~ 2009-08-21
    OF - Director → CIF 0
  • 27
    Tham, Lennart Wilhelm Kjell Febagtian
    Oil Broker born in January 1945
    Individual
    Officer
    1999-02-19 ~ 2005-10-25
    OF - Director → CIF 0
  • 28
    Yoshida, Masayuki
    Director born in September 1955
    Individual
    Officer
    1999-02-19 ~ 2004-01-22
    OF - Director → CIF 0
  • 29
    Coad, Jocelyn Charles
    Finance Director born in February 1949
    Individual (5 offsprings)
    Officer
    1999-07-24 ~ 2002-04-17
    OF - Director → CIF 0
    Coad, Jocelyn Charles
    Individual (5 offsprings)
    Officer
    2000-09-08 ~ 2002-04-17
    OF - Secretary → CIF 0
  • 30
    Thorneycroft, Maxwell Bennett
    Solicitor born in September 1949
    Individual (5 offsprings)
    Officer
    1999-01-21 ~ 1999-02-19
    OF - Director → CIF 0
  • 31
    120 East Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1999-01-19 ~ 1999-01-21
    PE - Nominee Director → CIF 0
  • 32
    120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1999-01-19 ~ 1999-01-21
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SPECTRON SERVICES LIMITED

Related company numbers found in government register: 03697505, 06638819
Previous names
  • SPECTRON GROUP LIMITED - 2001-09-17
    Related registration: 04195718
  • NAMEPLOT LIMITED - 1999-02-24
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • SPECTRON SERVICES LIMITED
    Info
    SPECTRON GROUP LIMITED - 2001-09-17
    NAMEPLOT LIMITED - 2001-09-17
    Registered number 03697505
    155 Bishopsgate, London EC2M 3TQ
    PRIVATE LIMITED COMPANY incorporated on 1999-01-19 (27 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • SPECTRON SERVICES LTD
    S
    Registered number 03697505
    155, Bishopsgate, London, England, EC2M 3TQ
    UNITED KINGDOM
    CIF 1
  • SPECTRON SERVICES LIMITED
    S
    Registered number 03697505
    155, Bishopsgate, London, England, EC2M 3TQ
    Limited By Shares in Companies House, United Kingdom
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    155 Bishopsgate, London, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-03-31
    Person with significant control
    2025-07-01 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    EF SECURITIES LLP - 2011-08-25
    Level 5 155 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove membersOE
    CIF 10 - Has significant influence or controlOE
    Officer
    2016-02-19 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 3
    MAREX SPECTRON GROUP LIMITED - 2021-06-29
    MAREX GROUP LIMITED - 2021-05-24
    155 Bishopsgate, London, England
    Active Corporate (5 parents)
    Person with significant control
    2020-10-13 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    301,295 GBP2018-12-31
    Person with significant control
    2019-12-19 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    155 Bishopsgate, London, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    2025-12-23 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 6
    155 Bishopsgate, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-10-01 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-14 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    MAREX INTERNATIONAL HOLDINGS LIMITED - 2025-02-03
    E D & F MAN CAPITAL MARKETS INTERNATIONAL HOLDINGS LIMITED - 2022-12-08
    155 Bishopsgate, London, England
    Active Corporate (3 parents)
    Person with significant control
    2022-12-01 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    MAREX SERVICES LIMITED - 2025-01-13
    E D & F MAN CAPITAL MARKETS SERVICES LIMITED - 2022-12-07
    155 Bishopsgate, London, England
    Active Corporate (3 parents)
    Person with significant control
    2022-12-01 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.