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 1
  • Le Roy, Liam Joseph Charles
    Director born in August 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    OF - Director → CIF 0
    Mr Liam Joseph Charles Le Roy
    Born in August 1959
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
Ceased 7
  • 1
    Regan, Kellie Elizabeth
    Director born in June 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-01-14 ~ 2014-04-01
    OF - Director → CIF 0
  • 2
    Lynch, Sean Michael
    Individual (21 offsprings)
    Officer
    icon of calendar 2012-03-09 ~ 2014-03-17
    OF - Secretary → CIF 0
  • 3
    Le Roy, Desmond Eamon
    Consultant born in September 1963
    Individual (13 offsprings)
    Officer
    icon of calendar 2004-06-01 ~ 2011-04-27
    OF - Director → CIF 0
  • 4
    Sweers, Candice
    Individual
    Officer
    icon of calendar 2007-05-01 ~ 2012-03-08
    OF - Secretary → CIF 0
  • 5
    icon of addressWinter Hill House, Marlow Reach Station Approach, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2004-06-01 ~ 2004-06-01
    PE - Director → CIF 0
  • 6
    BAGEL & BEAN (UK) LIMITED - 1996-05-30
    WESTERNBAY LIMITED - 1994-12-19
    C J SECRETARIES LIMITED - 1997-02-07
    icon of address2 A C Court, High Street, Thames Ditton, Surrey
    Active Corporate (2 parents, 230 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2004-06-17 ~ 2007-05-01
    PE - Secretary → CIF 0
  • 7
    DUNCO LIMITED - 1993-02-22
    icon of addressWinter Hill House, Marlow Reach Station Approach, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2004-06-01 ~ 2004-06-17
    PE - Secretary → CIF 0
parent relation
Company in focus

SPENCER BROWN LIMITED

Previous names
TAYLOR BROOK SERVICES LTD - 2012-07-12
SB CORPORATE SOLUTIONS LTD - 2012-02-10
THE SPENCER BROWN PARTNERSHIP LIMITED - 2006-02-28
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
1 GBP2015-01-01 ~ 2015-12-31
Tangible fixed assets
858 GBP2015-12-31
1,883 GBP2014-12-31
Inventory/Stocks
75,013 GBP2015-12-31
82,263 GBP2014-12-31
Debtors
94,864 GBP2015-12-31
94,286 GBP2014-12-31
Cash at bank and in hand
2,731 GBP2015-12-31
5,697 GBP2014-12-31
Current Assets
172,608 GBP2015-12-31
182,246 GBP2014-12-31
Current liabilities
184,392 GBP2015-12-31
183,956 GBP2014-12-31
Net Current Assets/Liabilities
-11,784 GBP2015-12-31
-1,710 GBP2014-12-31
Total Assets Less Current Liabilities
-10,926 GBP2015-12-31
173 GBP2014-12-31
Non-current liabilities
11,114 GBP2015-12-31
Net assets/liabilities including pension asset/liability
-22,040 GBP2015-12-31
173 GBP2014-12-31
Called-up share capital
100 GBP2015-12-31
100 GBP2014-12-31
Retained earnings
-22,140 GBP2015-12-31
73 GBP2014-12-31
Shareholder's fund
-22,040 GBP2015-12-31
173 GBP2014-12-31
Cost/valuation of tangible fixed assets
10,639 GBP2014-12-31
Depreciation of tangible fixed assets
9,781 GBP2015-12-31
8,756 GBP2014-12-31
Depreciation expense of tangible fixed assets in the period
1,025 GBP2015-01-01 ~ 2015-12-31
Number of shares allotted
Class 1 ordinary share
1 shares2015-12-31
Paid-up share capital
Class 1 ordinary share
100 GBP2015-12-31
100 GBP2014-12-31

Related profiles found in government register
  • SPENCER BROWN LIMITED
    Info
    TAYLOR BROOK SERVICES LTD - 2012-07-12
    SB CORPORATE SOLUTIONS LTD - 2012-07-12
    THE SPENCER BROWN PARTNERSHIP LIMITED - 2012-07-12
    Registered number 05142135
    icon of address25 Barnes Wallis Road, Fareham, Hampshire PO15 5TT
    PRIVATE LIMITED COMPANY incorporated on 2004-06-01 and dissolved on 2018-05-29 (13 years 11 months). The company status is Dissolved.
    CIF 0
  • SPENCER BROWN LIMITED
    S
    Registered number 05142135
    icon of address25, Barnes Wallis Road, Fareham, Hampshire, England, PO15 5TT
    ENGLAND
    CIF 1
  • SPENCER BROWN LIMITED
    S
    Registered number 5142135
    icon of address25 Barnes Wallis Road, Fareham, Hampshire, United Kingdom, PO15 5TT
    ENGLAND & WALES
    CIF 2
  • SPENCER BROWN LIMITED
    S
    Registered number 05142135
    icon of addressSpencer Brown Limited, Forum 3, Solent Business Park, Whiteley, Hampshire, United Kingdom, PO15 7FH
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressOffice D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-20 ~ dissolved
    CIF 7 - Secretary → ME
  • 2
    icon of addressWilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-26 ~ dissolved
    CIF 6 - Secretary → ME
  • 3
    icon of address20 Thorpe Lane, Sprotbrough, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2009-08-07 ~ dissolved
    CIF 12 - Secretary → ME
  • 4
    icon of address25 Barnes Wallis Road, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    CIF 3 - Secretary → ME
Ceased 13
  • 1
    icon of address2nd Floor 145-157 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-07 ~ 2011-07-23
    CIF 11 - Secretary → ME
  • 2
    WINTER HILL FIFTY LIMITED - 2006-12-28
    icon of addressHighfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-11 ~ 2007-01-02
    CIF 4 - Secretary → ME
  • 3
    CHAPTR3 LIMITED - 2017-12-05
    icon of addressFrp Advisory Trading Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (5 parents)
    Equity (Company account)
    62,948 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-01-28 ~ 2022-01-28
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GREGG AIR UK LIMITED - 2006-08-21
    WINTER HILL FIFTY SEVEN LIMITED - 2006-06-09
    icon of addressC/o Baines And Ernst Corporate Limited, Lloyds House 18-22 Lloyd Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-05 ~ 2006-08-17
    CIF 10 - Secretary → ME
  • 5
    icon of address25 Barnes Wallis Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2008-01-05 ~ 2009-08-12
    CIF 8 - Secretary → ME
  • 6
    EAGLE STRATEGIC LAND PLC - 2007-02-28
    icon of addressEagle Tower, Montpellier Drive, Cheltenham, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    959,237 GBP2021-06-30
    Officer
    icon of calendar 2010-02-26 ~ 2011-03-01
    CIF 14 - Secretary → ME
  • 7
    EAGLE STRATEGIC LAND LIMITED - 2004-03-19
    icon of addressEagle Tower, Montpellier Drive, Cheltenham, Gloucestershire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-02-26 ~ 2011-12-01
    CIF 15 - Secretary → ME
  • 8
    icon of addressEagle Tower, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2011-03-01
    CIF 13 - Secretary → ME
  • 9
    icon of addressForum 3 Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-28 ~ 2012-05-17
    CIF 16 - Secretary → ME
  • 10
    WINTER HILL SIXTY ONE LIMITED - 2006-07-06
    icon of address100 St. James Road, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,396 GBP2018-08-31
    Officer
    icon of calendar 2006-06-29 ~ 2007-05-03
    CIF 9 - Secretary → ME
  • 11
    TWISTED HIPPO LIMITED - 2015-04-20
    icon of addressEagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -172,521 GBP2020-12-31
    Officer
    icon of calendar 2015-04-20 ~ 2017-10-31
    CIF 1 - Secretary → ME
  • 12
    icon of address25 Barnes Wallis Road, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ 2014-12-04
    CIF 2 - Secretary → ME
  • 13
    icon of addressForum 3 Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-19 ~ 2012-05-17
    CIF 5 - Secretary → ME

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.