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 4
  • 1
    Youselli, Antony Joseph
    Born in August 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-02-02 ~ now
    OF - Director → CIF 0
    Youselli, Antony Joseph
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-04-22 ~ now
    OF - Secretary → CIF 0
  • 2
    Husain, Tariq Charles Anthony
    Born in December 1970
    Individual (23 offsprings)
    Officer
    icon of calendar 2025-06-06 ~ now
    OF - Director → CIF 0
  • 3
    Patel, Shailesh Virendra
    Born in June 1963
    Individual (31 offsprings)
    Officer
    icon of calendar 2025-06-06 ~ now
    OF - Director → CIF 0
  • 4
    icon of address7, St. Johns Road, Harrow, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    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
Ceased 7
  • 1
    Buzar Jomehri, Ali
    Accountant born in September 1946
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-05-06 ~ 2012-04-30
    OF - Director → CIF 0
    Buzar-jomehri, Ali
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-04-30 ~ 2015-11-27
    OF - Secretary → CIF 0
  • 2
    Mcguinness, Stephen John
    Accountant born in March 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-03-31 ~ 2021-02-26
    OF - Director → CIF 0
    Mr Stephen John Mcguinness
    Born in March 1956
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mr Antony Joseph Youselli
    Born in August 1975
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2018-12-14 ~ 2025-06-05
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Dooreemeeah, Sameer
    Accountant born in July 1978
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-06-01 ~ 2009-04-06
    OF - Director → CIF 0
  • 5
    Gurnah, Abdallah
    Accountant born in June 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-31 ~ 2021-02-26
    OF - Director → CIF 0
    Gurnah, Abdallah
    Individual (1 offspring)
    Officer
    icon of calendar 2004-05-06 ~ 2012-04-30
    OF - Secretary → CIF 0
    Mr Abdallah Gurnah
    Born in June 1956
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    icon of addressThe Studio, St Nicholas Close, Elstree, Hertfordshire
    Dissolved Corporate (1 parent, 24 offsprings)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2004-05-06 ~ 2004-05-06
    PE - Nominee Director → CIF 0
  • 7
    icon of addressThe Studio, St Nicholas Close, Elstree, Hertfordshire
    Dissolved Corporate (15 offsprings)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2004-05-06 ~ 2004-05-06
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SPENCER HYDE LIMITED

Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Property, Plant & Equipment
9,820 GBP2024-05-31
10,061 GBP2023-05-31
Total Inventories
10,000 GBP2024-05-31
10,000 GBP2023-05-31
Debtors
445,503 GBP2024-05-31
446,628 GBP2023-05-31
Cash at bank and in hand
12,879 GBP2024-05-31
24,123 GBP2023-05-31
Current Assets
468,382 GBP2024-05-31
480,751 GBP2023-05-31
Creditors
Current
294,778 GBP2024-05-31
315,196 GBP2023-05-31
Net Current Assets/Liabilities
173,604 GBP2024-05-31
165,555 GBP2023-05-31
Total Assets Less Current Liabilities
183,424 GBP2024-05-31
175,616 GBP2023-05-31
Creditors
Non-current
74,000 GBP2024-05-31
111,000 GBP2023-05-31
Net Assets/Liabilities
109,424 GBP2024-05-31
64,616 GBP2023-05-31
Equity
Called up share capital
1,500 GBP2024-05-31
1,500 GBP2023-05-31
Capital redemption reserve
1,500 GBP2024-05-31
1,500 GBP2023-05-31
Retained earnings (accumulated losses)
106,424 GBP2024-05-31
61,616 GBP2023-05-31
Equity
109,424 GBP2024-05-31
64,616 GBP2023-05-31
Average Number of Employees
122023-06-01 ~ 2024-05-31
122022-06-01 ~ 2023-05-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
107,290 GBP2024-05-31
107,065 GBP2023-05-31
Computers
10,193 GBP2024-05-31
7,385 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
117,483 GBP2024-05-31
114,450 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
101,334 GBP2024-05-31
99,348 GBP2023-05-31
Computers
6,329 GBP2024-05-31
5,041 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
107,663 GBP2024-05-31
104,389 GBP2023-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,986 GBP2023-06-01 ~ 2024-05-31
Computers
1,288 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,274 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment
Furniture and fittings
5,956 GBP2024-05-31
7,717 GBP2023-05-31
Computers
3,864 GBP2024-05-31
2,344 GBP2023-05-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
436,580 GBP2024-05-31
425,651 GBP2023-05-31
Other Debtors
Current, Amounts falling due within one year
8,923 GBP2024-05-31
20,977 GBP2023-05-31
Debtors
Current, Amounts falling due within one year
445,503 GBP2024-05-31
446,628 GBP2023-05-31
Bank Borrowings/Overdrafts
Current
37,000 GBP2024-05-31
37,000 GBP2023-05-31
Trade Creditors/Trade Payables
Current
4,360 GBP2024-05-31
31,553 GBP2023-05-31
Other Taxation & Social Security Payable
Current
226,176 GBP2024-05-31
213,888 GBP2023-05-31
Other Creditors
Current
27,242 GBP2024-05-31
32,755 GBP2023-05-31
Bank Borrowings/Overdrafts
Non-current
74,000 GBP2024-05-31
111,000 GBP2023-05-31
Bank Borrowings
Secured
111,000 GBP2024-05-31
148,000 GBP2023-05-31

Related profiles found in government register
  • SPENCER HYDE LIMITED
    Info
    Registered number 05120483
    icon of address272 Regents Park Road, London N3 3HN
    PRIVATE LIMITED COMPANY incorporated on 2004-05-06 (21 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-06
    CIF 0
  • SPENCER HYDE LIMITED
    S
    Registered number 05120483
    icon of address272 Regents Park Road, Finchley Central, London, United Kingdom, N3 3HN
    Limited Company in England & Wales, Company No: 06775015, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address272 Regents Park Road, Finchley Central, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    59,403 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE

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.