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
    Eamonson, Samantha Jayne
    Born in April 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-06-26 ~ now
    OF - Director → CIF 0
  • 2
    Wilkinson, Joanne
    Born in March 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-06-26 ~ now
    OF - Director → CIF 0
  • 3
    Higgins, Sandra Gail
    Born in November 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Owen, Lauren Sarah
    Born in May 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-10-26 ~ now
    OF - Director → CIF 0
  • 5
    icon of address3rd Floor City Reach, 5 Greenwich View Place, Millharbour, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    50 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Tomsett, Ian Hugh
    Operations Director born in June 1958
    Individual
    Officer
    icon of calendar 2011-10-03 ~ 2016-06-01
    OF - Director → CIF 0
  • 2
    Hughes, David Leslie
    Insurance Broker born in February 1945
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2013-09-11
    OF - Director → CIF 0
  • 3
    Owen, Michael
    Managing Director born in July 1944
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-10-26 ~ 2024-06-26
    OF - Director → CIF 0
    Mr Michael Owen
    Born in July 1944
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Owen, Lauren Sarah
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-06-29 ~ 2024-06-26
    OF - Secretary → CIF 0
    Mrs Lauren Sarah Owen
    Born in May 1966
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Giles, Susan Jayne
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-26 ~ 2020-06-29
    OF - Secretary → CIF 0
  • 6
    icon of address5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (3 parents, 53 offsprings)
    Officer
    2004-12-22 ~ 2005-10-20
    PE - Nominee Director → CIF 0
  • 7
    icon of address5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (3 parents, 32 offsprings)
    Officer
    2004-12-22 ~ 2005-10-20
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SPM EMPLOYEE BENEFITS LTD

Standard Industrial Classification
66290 - Other Activities Auxiliary To Insurance And Pension Funding
Brief company account
Property, Plant & Equipment
0 GBP2024-10-31
10,005 GBP2023-10-31
Debtors
56,192 GBP2024-10-31
109,635 GBP2023-10-31
Cash at bank and in hand
141,223 GBP2024-10-31
54,084 GBP2023-10-31
Current Assets
197,415 GBP2024-10-31
163,719 GBP2023-10-31
Net Current Assets/Liabilities
86,010 GBP2024-10-31
32,102 GBP2023-10-31
Total Assets Less Current Liabilities
86,010 GBP2024-10-31
42,107 GBP2023-10-31
Creditors
Non-current, Amounts falling due after one year
-16,667 GBP2023-10-31
Net Assets/Liabilities
86,010 GBP2024-10-31
25,440 GBP2023-10-31
Equity
Called up share capital
100 GBP2024-10-31
100 GBP2023-10-31
Retained earnings (accumulated losses)
85,910 GBP2024-10-31
25,340 GBP2023-10-31
Equity
86,010 GBP2024-10-31
25,440 GBP2023-10-31
Average Number of Employees
102023-11-01 ~ 2024-10-31
102022-11-01 ~ 2023-10-31
Property, Plant & Equipment - Gross Cost
Other
5,490 GBP2024-10-31
35,505 GBP2023-10-31
Property, Plant & Equipment - Other Disposals
Other
-30,015 GBP2023-11-01 ~ 2024-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
5,490 GBP2024-10-31
25,500 GBP2023-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
1,668 GBP2023-11-01 ~ 2024-10-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-21,678 GBP2023-11-01 ~ 2024-10-31
Property, Plant & Equipment
Other
0 GBP2024-10-31
10,005 GBP2023-10-31
Trade Debtors/Trade Receivables
Current
3,089 GBP2024-10-31
66,868 GBP2023-10-31
Other Debtors
Amounts falling due within one year
53,103 GBP2024-10-31
42,767 GBP2023-10-31
Debtors
Amounts falling due within one year, Current
56,192 GBP2024-10-31
109,635 GBP2023-10-31
Bank Borrowings/Overdrafts
Current
0 GBP2024-10-31
10,000 GBP2023-10-31
Trade Creditors/Trade Payables
Current
35,429 GBP2024-10-31
61,259 GBP2023-10-31
Other Taxation & Social Security Payable
Current
72,149 GBP2024-10-31
37,562 GBP2023-10-31
Other Creditors
Current
3,827 GBP2024-10-31
22,796 GBP2023-10-31
Creditors
Current
111,405 GBP2024-10-31
131,617 GBP2023-10-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2024-10-31
16,667 GBP2023-10-31
Equity
Called up share capital
100 GBP2024-10-31
100 GBP2023-10-31

Related profiles found in government register
  • SPM EMPLOYEE BENEFITS LTD
    Info
    Registered number 05319535
    icon of addressUnit 4 Bruntcliffe Way, Morley, Leeds LS27 0JG
    PRIVATE LIMITED COMPANY incorporated on 2004-12-22 (21 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-22
    CIF 0
  • SPM EMPLOYEE BENEFITS LTD
    S
    Registered number 05319535
    icon of address3rd Floor, City Reach, 5 Greenwich View Place, Millharbour, London, England, E14 9NN
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1 CIF 2
  • SPM EMPLOYEE BENEFITS LIMITED
    S
    Registered number missing
    icon of address3rd Floor, City Reach, 5 Greenviewwich Place, 5 Greenwich View Place, London, England, E14 9NN
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • SCOOPMAJOR LIMITED - 2001-12-31
    STERLING ACTUARIAL SERVICES LIMITED - 2010-03-26
    icon of addressCity Reach, 5 Greenwich View Place, Hillharbour, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
Ceased 3
  • 1
    icon of addressBramble House, Furzehall Farm, Wickham Road, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-18 ~ 2022-09-01
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressUnit 4 Bruntcliffe Way, Morley, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    50 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-16 ~ 2022-09-01
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    STERLING HAMILTON WRIGHT LIMITED - 2000-12-29
    LIMITDATE LIMITED - 2001-12-28
    LIMITDATE LIMITED - 2000-08-17
    STERLING PENSION CONSULTANTS LIMITED - 2002-03-27
    icon of addressBramble House, Wickham Road, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,417 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-01
    CIF 4 - Has significant influence or control as a member of a firm OE
    CIF 4 - Ownership of shares – 75% or more OE

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.