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 James Frederick Spencer

    Related profiles found in government register
  • Mr James Frederick Spencer
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Absol House, Chippendale & Clark, Absol House, Chippenham, Wiltshire, SN15 1SB, United Kingdom

      IIF 1
    • 11a, Davis Road, Market Lavington, Devizes, SN10 4DQ, England

      IIF 2
    • Dairylea Cottage, The Gue, Porthleven, Helston, TR13 9DN, England

      IIF 3
  • Mr James Michael Spencer
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 57, Fifth Cross Road, Twickenham, TW2 5LJ, England

      IIF 4 IIF 5
  • Mr Jamie Spencer
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 46, High Street, Easterton, Devizes, SN10 4PE, United Kingdom

      IIF 6
  • Spencer, James Frederick
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Absol House, Chippendale & Clark, Absol House, Chippenham, Wiltshire, SN15 1SB, United Kingdom

      IIF 7
    • 11a, Davis Road, Market Lavington, Devizes, SN10 4DQ, England

      IIF 8
    • Dairylea Cottage, The Gue, Porthleven, Helston, TR13 9DN, England

      IIF 9
  • Mr Michael James Spencer
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Pinnacle House, 1 Pinnacle Way, Pride Park, Derby, DE24 8ZS, United Kingdom

      IIF 10
  • Mr Jamie Michael Spencer
    English born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 11
  • Spencer, James Michael
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 57, Fifth Cross Road, Twickenham, TW2 5LJ, England

      IIF 12
  • Spencer, James Michael
    British film production born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 57, Fifth Cross Road, Twickenham, TW2 5LJ, England

      IIF 13
  • Spencer, Jamie
    British it consultant born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 46, High Street, Easterton, Devizes, SN10 4PE, United Kingdom

      IIF 14
  • Mr Jamie Michael Spencer
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Station Masters' House, 168 Thornbury Road, Isleworth, TW7 4QE, United Kingdom

      IIF 15
    • 6, Compton Close, Camden, London, NW1 3QS, United Kingdom

      IIF 16
  • Spencer, Michael James
    British solicitor born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 17
    • 96, 96 Mansfield Road, Nottingham, Nottinghamshire, NG1 3HD, England

      IIF 18
  • Spencer, Jamie Michael
    English company director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 19
  • Spencer, Jamie Michael
    British business development consultant born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE, United Kingdom

      IIF 20
  • Spencer, Jamie Michael
    British sales and marketing executive born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Compton Close, Camden, London, NW1 3QS, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-09-12 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-09-12 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    86-90 Paul Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-30 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    Dairylea Cottage The Gue, Porthleven, Helston, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    884 GBP2024-03-31
    Officer
    2020-03-31 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-03-31 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    11a Davis Road, Market Lavington, Devizes, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,121 GBP2023-07-31
    Officer
    2017-07-20 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    46 High Street, Easterton, Devizes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-18 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,603 GBP2024-09-30
    Officer
    2004-04-06 ~ now
    IIF 17 - director → ME
  • 7
    First Floor, Absol House Chippendale & Clark, Absol House, Chippenham, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2019-08-31
    Officer
    2018-08-14 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    57 Fifth Cross Road, Twickenham, England
    Corporate (2 parents)
    Officer
    2024-03-25 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    57 Fifth Cross Road, Twickenham, England
    Corporate (2 parents)
    Equity (Company account)
    110,840 GBP2024-03-31
    Officer
    2014-01-10 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    72 Hanbury Walk, Bexley, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,842 GBP2018-07-31
    Officer
    2017-07-03 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,603 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2024-04-03
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    6 Sherwood Rise, Nottingham, England
    Corporate (6 parents)
    Officer
    2012-05-10 ~ 2020-08-15
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.