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 8
  • 1
    Hurdle, Mark Edward
    Born in August 1966
    Individual (24 offsprings)
    Officer
    icon of calendar 2018-06-12 ~ now
    OF - Director → CIF 0
  • 2
    Lark, Antony Tobias
    Born in September 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-12-01 ~ now
    OF - Director → CIF 0
  • 3
    Phillips, Matthew John
    Born in November 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-06-12 ~ now
    OF - Director → CIF 0
  • 4
    Mcloughlin, Samantha Kathleen
    Born in June 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2023-07-01 ~ now
    OF - Director → CIF 0
  • 5
    Lamb, Steven Richard
    Born in May 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Smith, Paul Alick
    Born in October 1960
    Individual (65 offsprings)
    Officer
    icon of calendar 2000-12-18 ~ now
    OF - Director → CIF 0
    Smith, Paul Alick
    Company Director
    Individual (65 offsprings)
    Officer
    icon of calendar 2000-12-18 ~ now
    OF - Secretary → CIF 0
    Mr Paul Alick Smith
    Born in October 1960
    Individual (65 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
  • 7
    Wardley, Timothy Owen
    Born in January 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-01 ~ now
    OF - Director → CIF 0
  • 8
    icon of addressColwyn House, Sheepen Place, Colchester, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Duffy, Christopher William
    Born in June 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-10-02 ~ 2000-12-18
    OF - Nominee Director → CIF 0
  • 2
    Broek, Debra Kay
    Director born in November 1961
    Individual
    Officer
    icon of calendar 2002-07-01 ~ 2003-10-08
    OF - Director → CIF 0
  • 3
    Sami, Peter
    Banking born in April 1958
    Individual
    Officer
    icon of calendar 2001-02-20 ~ 2002-03-14
    OF - Director → CIF 0
  • 4
    Pollington, Lucian Frank Erich
    Solicitor born in September 1961
    Individual (30 offsprings)
    Officer
    icon of calendar 2001-02-19 ~ 2002-09-01
    OF - Director → CIF 0
    icon of calendar 2008-02-20 ~ 2018-05-25
    OF - Director → CIF 0
    Pollington, Lucian Frank Erich
    Individual (30 offsprings)
    Officer
    icon of calendar 2007-11-29 ~ 2018-05-25
    OF - Secretary → CIF 0
  • 5
    Page, David William
    Born in August 1957
    Individual
    Officer
    icon of calendar 2000-10-02 ~ 2000-12-18
    OF - Nominee Director → CIF 0
  • 6
    Budd, Gerald Victor Albert
    Company Director born in March 1949
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-02-19 ~ 2002-09-01
    OF - Director → CIF 0
  • 7
    Bagiotti, Giovanni Mario
    Company Director born in October 1959
    Individual
    Officer
    icon of calendar 2001-02-20 ~ 2002-07-02
    OF - Director → CIF 0
  • 8
    Jervis, Russell
    Director born in April 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2009-01-27 ~ 2020-03-21
    OF - Director → CIF 0
  • 9
    Dooley, Matthew James
    Chartered Accountant born in March 1958
    Individual
    Officer
    icon of calendar 2003-08-26 ~ 2006-04-26
    OF - Director → CIF 0
  • 10
    Smith, Walter Alick
    Company Director born in July 1937
    Individual (1 offspring)
    Officer
    icon of calendar 2000-12-18 ~ 2007-09-30
    OF - Director → CIF 0
  • 11
    Rouiller, Anne Claude
    Company Director born in March 1963
    Individual
    Officer
    icon of calendar 2002-05-07 ~ 2003-09-05
    OF - Director → CIF 0
  • 12
    Melvin, Clifton Adrian
    Chief Executive Officer born in August 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2002-01-17 ~ 2003-07-10
    OF - Director → CIF 0
  • 13
    Spence, John Andrew, Cllr
    Director born in January 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2023-06-30
    OF - Director → CIF 0
  • 14
    Finan, John Charles
    Company Director born in May 1938
    Individual (1 offspring)
    Officer
    icon of calendar 2001-02-20 ~ 2001-12-12
    OF - Director → CIF 0
  • 15
    Benn, Andrew Robert
    Director born in March 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2018-08-31
    OF - Director → CIF 0
  • 16
    MINORSTOCK LIMITED - 1987-11-18
    icon of address51 Eastcheap, London
    Active Corporate (4 parents, 283 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2000-10-02 ~ 2000-12-18
    PE - Secretary → CIF 0
parent relation
Company in focus

SPICERHAART GROUP LIMITED

Previous names
MINMAR (535) LIMITED - 2001-01-22
TMX CORPORATION LIMITED - 2004-07-14
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • SPICERHAART GROUP LIMITED
    Info
    MINMAR (535) LIMITED - 2001-01-22
    TMX CORPORATION LIMITED - 2001-01-22
    Registered number 04081664
    icon of addressColwyn House, Sheepen Place, Colchester, Essex CO3 3LD
    PRIVATE LIMITED COMPANY incorporated on 2000-10-02 (25 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • SPICERHAART GROUP LIMITED
    S
    Registered number 4081664
    icon of addressColwyn House, Sheepen Place, Colchester, Essex, England, CO3 3LD
    Limited Company in England & Wales, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of addressColwyn House, Sheepen Place, Colchester, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressColwyn House, Sheepen Place, Colchester, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-07-20 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressButters John Bee, Colwyn House, Sheepen Place, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    LAKEVIEW (STAFFORDSHIRE) LIMITED - 2013-03-21
    icon of addressColwyn House, Sheepen Place, Colchester, Essex, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressColwyn House, Sheepen Place, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressColwyn House, Sheepen Place, Colchester, Essex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-20 ~ 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
  • 7
    WOOLWICH PROPERTY SERVICES LIMITED - 1999-01-15
    icon of addressColwyn House, Sheepen Place, Colchester, Essex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    INVESTMODEL LIMITED - 1994-11-16
    icon of addressColwyn House, Sheepen Place, Colchester, Essex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 9
    HAYBROOK LIMITED - 2014-01-28
    NORTHAMMER LIMITED - 1990-02-13
    icon of addressColwyn House, Sheepen Place, Colchester, Essex
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 10
    SPICER MCCOLL FINANCIAL CONSULTANTS LIMITED - 1995-05-25
    icon of addressColwyn House, Sheepen Place, Colchester, Essex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    SPICERHAART LIMITED - 2011-08-26
    CORNERSTONE SWIFT LIMITED - 1995-10-02
    SPICER MCCOLL LIMITED - 2003-05-16
    icon of addressColwyn House, Sheepen Place, Colchester, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressColwyn House, Sheepen Place, Colchester, Essex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 13
    POLL (002) LIMITED - 2003-05-07
    icon of addressColwyn House, Sheepen Place, Colchester, Essex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressColwyn House, Sheepen Place, Colchester, Essex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressColwyn House, Sheepen Place, Colchester, Essex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 16
    POLL (008) LIMITED - 2004-12-14
    icon of addressColwyn House, Sheepen Place, Colchester, Essex
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressColwyn House, Sheepen Place, Colchester, Essex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE

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.