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 6
  • 1
    Spice, Rupert George Martyn
    Born in May 1979
    Individual (43 offsprings)
    Officer
    icon of calendar 2017-02-02 ~ now
    OF - Director → CIF 0
  • 2
    Grace, James Richard
    Born in August 1955
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ now
    OF - Director → CIF 0
  • 3
    Camamile, Simon Andrew
    Born in July 1955
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-02-02 ~ now
    OF - Director → CIF 0
  • 4
    Kidston, Jennifer Ellen
    Born in May 1980
    Individual (21 offsprings)
    Officer
    icon of calendar 2017-02-02 ~ now
    OF - Director → CIF 0
  • 5
    Palmer, George Gordon Nottage
    Born in December 1985
    Individual (36 offsprings)
    Officer
    icon of calendar 2020-09-04 ~ now
    OF - Director → CIF 0
    Palmer, George Gordon Nottage
    Individual (36 offsprings)
    Officer
    icon of calendar 2018-03-05 ~ now
    OF - Secretary → CIF 0
  • 6
    U K LAND LTD. - now
    NEONHALL LIMITED - 2003-10-03
    icon of address3-4, Faulknor Square, Charnham Street, Hungerford, Berkshire, United Kingdom
    Active Corporate (9 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Tett, Victoria Roselle
    Company Director born in March 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-02-02 ~ 2021-11-01
    OF - Director → CIF 0
  • 2
    Kidston, Jennifer Ellen
    Individual (21 offsprings)
    Officer
    icon of calendar 2017-09-29 ~ 2018-03-05
    OF - Secretary → CIF 0
  • 3
    Tett, Frederick Felix Jowett
    Trainee Auctioneer born in March 1993
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-02-02 ~ 2017-02-08
    OF - Director → CIF 0
  • 4
    Tett, Christopher Colin
    Company Director born in July 1946
    Individual (21 offsprings)
    Officer
    icon of calendar 2015-02-26 ~ 2021-11-01
    OF - Director → CIF 0
    Mr Christopher Colin Tett
    Born in July 1946
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-02-24
    PE - Has significant influence or controlCIF 0
  • 5
    Tett, Henry George Macrae
    Racehorse Trainer born in October 1982
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-02-02 ~ 2021-11-01
    OF - Director → CIF 0
  • 6
    White, Andrew
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-02-26 ~ 2017-09-29
    OF - Secretary → CIF 0
parent relation
Company in focus

SPOT DEVELOPMENTS LIMITED

Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
  • SPOT DEVELOPMENTS LIMITED
    Info
    Registered number 09461038
    icon of addressRamsbury House, 20-22 High Street, Hungerford, West Berkshire RG17 0NF
    PRIVATE LIMITED COMPANY incorporated on 2015-02-26 (10 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-26
    CIF 0
  • SPOT DEVELOPMENTS LIMITED
    S
    Registered number 09461038
    icon of address3-4 Faulknor Square, Charnham Street, Hungerford, Berkshire, RG17 0EP
    CIF 1
  • SPOT DEVELOPMENTS LIMITED
    S
    Registered number missing
    icon of address3-4 Faulknor Square, Charnham Street, Hungerford, Berkshire, England, RG17 0EP
    Private Company Limited By Shares
    CIF 2
  • SPOT DEVELOPMENTS LIMITED
    S
    Registered number missing
    icon of address3-4 Faulknor Square, Charnham Street, Hungerford, England, RG17 0EP
    Private Limited Company By Shares
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address3-4 Faulknor Square Charnham Street, Hungerford, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,848 GBP2020-04-30
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressRamsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressRamsbury House, 20-22 High Street, Hungerford, West Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – More than 50% but less than 75%OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 3
  • 1
    icon of address166 Thames Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-07 ~ 2022-02-18
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ 2022-06-30
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    icon of addressRamsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,832,719 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-07-05 ~ 2023-12-22
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of addressRamsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,929,244 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-07-05 ~ 2023-10-04
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE

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.