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 4
  • 1
    Birkett, Sharon Eileen
    Chief Financial Officer born in May 1966
    Individual (7 offsprings)
    Officer
    2017-10-31 ~ dissolved
    OF - Director → CIF 0
  • 2
    Skiles, Matthew Keith
    Tax Director born in July 1980
    Individual (15 offsprings)
    Officer
    2020-02-07 ~ dissolved
    OF - Director → CIF 0
    Skiles, Matthew
    Individual (15 offsprings)
    Officer
    2019-11-29 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    Mahajan Bhati, Tanu
    Assistant Treasurer born in October 1976
    Individual (5 offsprings)
    Officer
    2017-10-31 ~ dissolved
    OF - Director → CIF 0
  • 4
    SPEAR GROUP HOLDINGS LIMITED - now
    WINTERCROWN LIMITED - 1999-09-17
    Christopher Grey Court, Lakeside, Lakeside, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Richards, Martin Edgar
    Born in February 1943
    Individual (3 offsprings)
    Officer
    1999-07-30 ~ 1999-08-26
    OF - Nominee Director → CIF 0
  • 2
    Spear, Randal Fleet
    Director born in December 1958
    Individual (1 offspring)
    Officer
    2011-05-08 ~ 2017-10-31
    OF - Director → CIF 0
  • 3
    Spear, Richard
    Company Director born in July 1949
    Individual (1 offspring)
    Officer
    1999-09-15 ~ 2017-10-31
    OF - Director → CIF 0
  • 4
    Turner, Matthew Charles
    Company Director born in November 1963
    Individual (16 offsprings)
    Officer
    1999-08-26 ~ 2004-02-10
    OF - Director → CIF 0
  • 5
    Vonderhaar, Ronald Andrew
    Director Of Tax born in May 1979
    Individual (2 offsprings)
    Officer
    2017-10-31 ~ 2019-07-02
    OF - Director → CIF 0
  • 6
    Henry, Michael Julian
    Company Director born in June 1966
    Individual (3 offsprings)
    Officer
    1999-10-04 ~ 2019-11-29
    OF - Director → CIF 0
    Henry, Michael Julian
    Company Director
    Individual (3 offsprings)
    Officer
    1999-10-22 ~ 2019-11-29
    OF - Secretary → CIF 0
  • 7
    Fetch, Mary Theresa
    Corporate Controller And Treasurer born in January 1959
    Individual
    Officer
    2019-07-02 ~ 2020-02-07
    OF - Director → CIF 0
  • 8
    Davies, David John
    Company Director born in September 1953
    Individual (16 offsprings)
    Officer
    1999-09-15 ~ 2011-02-03
    OF - Director → CIF 0
    Davies, David John
    Company Director
    Individual (16 offsprings)
    Officer
    1999-09-15 ~ 1999-10-22
    OF - Secretary → CIF 0
  • 9
    Charlton, Peter John
    Born in December 1955
    Individual (6 offsprings)
    Officer
    1999-07-30 ~ 1999-08-26
    OF - Nominee Director → CIF 0
  • 10
    Mulvenny, Alex David
    Managing Director born in January 1975
    Individual (6 offsprings)
    Officer
    2019-11-29 ~ 2021-04-01
    OF - Director → CIF 0
  • 11
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    10 Upper Bank Street, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    1999-07-30 ~ 1999-09-15
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SPEAR LIMITED

Previous name
WINTERHURST LIMITED - 1999-09-15
Standard Industrial Classification
22220 - Manufacture Of Plastic Packing Goods

Related profiles found in government register
  • SPEAR LIMITED
    Info
    WINTERHURST LIMITED - 1999-09-15
    Registered number 03817400
    Christopher Grey Court, Lakeside, Llantarnam, Industrial Pa, Cwmbran, Gwent NP44 3SE
    Private Limited Company incorporated on 1999-07-30 and dissolved on 2022-04-05 (22 years 8 months). The company status is Dissolved.
    CIF 0
  • MULTI-COLOR UK HOLDINGS 2 LIMITED
    S
    Registered number 11003335
    1, Park Row, Leeds, England, LS1 5AB
    Limited By Shares in Company House, England And Wales
    CIF 1
  • MULTI-COLOR UK HOLDINGS 2 LIMITED
    S
    Registered number 11003335
    1, Park Row, Leeds, England, United Kingdom, LS1 5AB
    Private Limited Company in Companies House, England
    CIF 2
  • MULTI-COLOR UK HOLDINGS 2 LIMITED
    S
    Registered number 11003335
    1, Park Row, Leeds, United Kingdom, LS1 5AB
    Corporate in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    GROVERADAR LIMITED - 1997-05-15
    13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2020-11-30 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    SKANEM UK LIMITED - 2022-04-12
    LABELLING DYNAMICS LIMITED - 2002-12-20
    ZONESCAN LIMITED - 1984-12-12
    1 Park Row, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    2021-12-30 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    PACIFIC SHELF 1674 LIMITED - 2012-03-09
    13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-02-10 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    COLLOTYPE LABELS UK LIMITED - 2016-03-16
    LABELGRAPHICS (GLASGOW) LIMITED - 2013-04-02
    13 Queen's Road, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2020-11-30 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    SPEAR EUROPE LIMITED - 2018-03-22
    ILLOSPEAR LIMITED - 2007-07-03
    SPEAR EUROPE LIMITED - 2006-06-27
    GLOBAL LABELS LIMITED - 1999-09-15
    1 Park Row, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    COLLOTYPE LABELS ENGLAND LIMITED - 2016-03-17
    MULTI LABELS LIMITED - 2015-01-21
    HOGSTAFF LIMITED - 1987-08-05
    1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2020-11-30 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 7
    SYSTEM LABEL UK LTD - 2016-06-20
    JAYBEE GRAPHICS LIMITED - 2012-08-15
    EDGER 300 LIMITED - 2003-04-09
    1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-10-09 ~ dissolved
    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
  • 8
    WINTERCROWN LIMITED - 1999-09-17
    1 Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2020-11-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 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.