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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Kevin Spear

    Related profiles found in government register
  • Mr Kevin Spear
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Redwood House Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, England

      IIF 1
    • Redwood House, Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, United Kingdom

      IIF 2
    • Redwood House, Great Park Road, Bradley Stoke, Bristol, BS32 4QW, England

      IIF 3
  • Mr Kevin Kevin Spear
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117 Redwood House, Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, United Kingdom

      IIF 4
  • Spear, Kevin
    British management accountant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Long Orchard, Long Orchard, Cranbrook, Exeter, EX5 7BA, United Kingdom

      IIF 5
  • Mr Kevin Raymond Spear
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 6
    • 117 Redwood House, Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, England

      IIF 7
    • 160, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 8 IIF 9
    • Redwood House, Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, England

      IIF 10
    • The Old Church School, Butts Hill, Frome, England

      IIF 11
  • Mrs Tanya Angelova
    Bulgarian born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Kensington Apartments, Redland Court Road, Bristol, BS6 7BQ, United Kingdom

      IIF 12
  • Spear, Kevin
    British consultant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hjs Recovery 12-14, Carlton Place, Southampton, SO15 2EA

      IIF 13
  • Spear, Kevin
    British management consultant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Redwood House, Great Park Road, Bradley Stoke, Bristol, BS32 4QW, England

      IIF 14
  • Spear, Kevin Raymond
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 15
    • The Old Church School, Butts Hill, Frome, England

      IIF 16
  • Spear, Kevin Raymond
    British compliance director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 117 Redwood House, Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, England

      IIF 17
  • Spear, Kevin Raymond
    British financial consultant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Redwood House, Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, United Kingdom

      IIF 18
  • Spear, Kevin Raymond
    British management accountant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Redwood House, Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, England

      IIF 19
  • Spear, Kevin Raymond
    British management consultancy born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 160, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 20
  • Spear, Kevin Raymond
    British management consultant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 117, Redwood House Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, England

      IIF 21
    • Garden Flat 1, Chantry Road, Bristol, BS8 2QF, England

      IIF 22
  • Spear, Kevin Raymond
    British mortgage broker born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 117, Redwood House, Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, United Kingdom

      IIF 23
    • 1, 1 Clanberris Court, Redfield Road, Patchway, Bristol, BS34 6PJ, England

      IIF 24
    • 117 Redwood House, Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, United Kingdom

      IIF 25
  • Spear, Kevin Raymond
    British financial advisers born in May 1966

    Registered addresses and corresponding companies
    • Tamarisk 11 Filleul Road, Sandford Woods, Wareham, Dorset, BH20 7AW

      IIF 26
  • Spear, Kevin
    born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 179, Office 201, Whiteladies Road, Clifton, Bristol, Avon, BS8 2QF, England

      IIF 27
  • Tanya Angelova
    Bulgarian born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1 Clanberris Court, Redfield Road, Patchway, Bristol, BS34 6PJ, England

      IIF 28
  • Miss Tanya Stoyanova Angelova
    Bulgarian born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redwood House, Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, United Kingdom

      IIF 29
  • Spear, Kevin Raymond

    Registered addresses and corresponding companies
    • Tamarisk 11 Filleul Road, Sandford Woods, Wareham, Dorset, BH20 7AW

      IIF 30
  • Mrs Tanya Stoyanova Angelova
    Bulgarian born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 160, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 31
  • Ms Tanya Stoyanova Angelova
    Bulgarian born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 117, Redwood House Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, England

      IIF 32
    • 160, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 33 IIF 34
    • 160, Aztec West, Bristol, BS32 4TU, England

      IIF 35
    • Redfield Road, 1 Clanberris Court, Bristol, BS34 6PJ, United Kingdom

      IIF 36
    • Redwood House, Great Park Road, Bradley Stoke, Bristol, BS32 4QW, England

      IIF 37
  • Angelova, Tanya Stoyanova
    Bulgarian born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1 Clanberris Court, Redfield Road, Patchway, Bristol, BS34 6PJ, England

      IIF 38
    • 160, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 39
    • 160, Aztec West, Bristol, BS32 4TU, England

      IIF 40
    • Redfield Road, 1 Clanberris Court, Bristol, BS34 6PJ, United Kingdom

      IIF 41
  • Angelova, Tanya Stoyanova
    Bulgarian accountant born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 117, Redwood House Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, England

      IIF 42
    • 160, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 43
    • Redwood House, Brotherswood Court, Bradley Stoke, Bristol, BS32 4QW, United Kingdom

      IIF 44
  • Angelova, Tanya Stoyanova
    Bulgarian company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Clanberris Court, Bristol, BS34 6PJ, England

      IIF 45
  • Angelova, Tanya Stoyanova
    Bulgarian consultancy services born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Redwood House, Great Park Road, Bradley Stoke, Bristol, BS32 4QW, England

      IIF 46
  • Angelova, Tanya Stoyanova
    Bulgarian financial director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 160, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 47
  • Angelova, Tanya Stoyanova
    Bulgarian miss born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, Kensington Apartments, Redland Court Road, Bristol, BS6 7BQ, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 15
  • 1
    Redwood House Great Park Road, Bradley Stoke, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,130 GBP2018-12-31
    Officer
    2016-06-15 ~ dissolved
    IIF 46 - Director → ME
    2017-03-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    117 Redwood House Brotherswood Court, Bradley Stoke, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,540 GBP2019-08-31
    Officer
    2018-07-22 ~ dissolved
    IIF 42 - Director → ME
    2018-03-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    2018-07-24 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Hjs Recovery 12-14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2013-08-01 ~ dissolved
    IIF 13 - Director → ME
  • 4
    160 Aztec West, Bristol, England
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 5
    1 Clanberris Court Redfield Road, Patchway, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-03-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    179 Office 201, Whiteladies Road, Clifton, Bristol, Avon, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 7
    Flat 2, Kensington Apartments, Redland Court Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-21 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Redfield Road, 1 Clanberris Court, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    MORTGAGE MARKETPLACE PARTNERSHIP LTD - 2020-04-30
    117 Redwood House Brotherswood Court, Bradley Stoke, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    The Old Church School, Butts Hill, Frome, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,093 GBP2024-04-30
    Officer
    2023-04-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    MORTGAGE AND EQUITY RELEASE MARKETPLACE LIMITED - 2019-01-09
    26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    30,356 GBP2022-03-31
    Officer
    2019-01-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    2 Long Orchard Long Orchard, Cranbrook, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-09 ~ dissolved
    IIF 5 - Director → ME
  • 13
    160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,244 GBP2024-10-31
    Officer
    2016-12-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    Redwood House Brotherswood Court, Bradley Stoke, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-05 ~ dissolved
    IIF 44 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2017-01-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-01-08 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    1 Clanberris Court Redfield Road, Patchway, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-03-21 ~ 2023-03-31
    IIF 24 - Director → ME
    Person with significant control
    2020-03-31 ~ 2023-02-20
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Has significant influence or control OE
  • 2
    JM FACILITIES LTD - 2025-01-29
    DRAIN SYSTEMS LTD - 2024-02-07
    11 Winstone Court St. Michaels Hill, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,912 GBP2024-04-30
    Officer
    2024-09-01 ~ 2024-09-01
    IIF 45 - Director → ME
  • 3
    53 High Street, Swanage, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    1996-08-01 ~ 1998-05-24
    IIF 26 - Director → ME
    1996-08-01 ~ 1998-05-24
    IIF 30 - Secretary → ME
  • 4
    MORTGAGE AND EQUITY RELEASE MARKETPLACE LIMITED - 2019-01-09
    26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    30,356 GBP2022-03-31
    Officer
    2020-08-28 ~ 2021-12-21
    IIF 47 - Director → ME
    2018-10-17 ~ 2018-10-18
    IIF 23 - Director → ME
    2018-03-16 ~ 2018-04-26
    IIF 25 - Director → ME
    Person with significant control
    2021-08-27 ~ 2023-02-20
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    2018-03-16 ~ 2018-04-26
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Rory De Niro C/o Barry Lewis, 2 Mountview Court, 310 Friern Barnet Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-24 ~ 2015-02-14
    IIF 22 - Director → ME
  • 6
    160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,244 GBP2024-10-31
    Officer
    2014-10-08 ~ 2020-10-09
    IIF 19 - Director → ME
    Person with significant control
    2016-09-26 ~ 2020-10-12
    IIF 10 - Has significant influence or control OE
  • 7
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2015-01-08 ~ 2023-02-20
    IIF 20 - Director → ME
    Person with significant control
    2017-01-08 ~ 2023-02-20
    IIF 9 - Ownership of shares – More than 25% but not more than 50% 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.