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 Robert Ian Spenceley

    Related profiles found in government register
  • Mr Robert Ian Spenceley
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Celey House, 4a The Wentworths, Long Sutton, PE12 9RT, United Kingdom

      IIF 1
    • Sandpit Farm, Wisbech Road, Long Sutton, Lincolnshire, PE12 9AQ, England

      IIF 2
    • Commerce House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 3
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 4 IIF 5
    • Enterprise House, 38 Tyndall Court, Commerce Road, Peterborough, PE2 6LR, England

      IIF 6
    • 5 The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 7
  • Robert Ian Spenceley
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 8
    • Enterorise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 9
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 10
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom

      IIF 11
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambs, PE2 6LR, England

      IIF 12
    • 5 The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 13
    • 5 The Wentworths, Long Sutton, Spalding, PE12 9RT

      IIF 14
    • Unit 1, 11 The Crescent, Spalding, PE11 1AE, England

      IIF 15
  • Mr Robert Ian Spenceley
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Wentworths, Long Sutton, Spalding, PE12 9RT, England

      IIF 16
  • Robert Ian Spenceley
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Celey House 4a, The Wentworths, Long Sutton, Spalding, PE12 9RT, England

      IIF 17
  • Mr Robert Spenceley
    English born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fitzwilliams Court, Greatford, Stamford, PE9 4QQ, England

      IIF 18
  • Spenceley, Robert Ian
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 19
    • 5 The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT

      IIF 20 IIF 21 IIF 22
    • 5 The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 25
    • Browns Yard, Seas End Road, Moulton Seas End, Spalding, Lincolnshire, PE12 6JX, United Kingdom

      IIF 26
  • Spenceley, Robert Ian
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 27
    • Celey House, 4a The Wentworths, Long Sutton, PE12 9RT, United Kingdom

      IIF 28
    • Sandpit Farm, Wisbech Road, Long Sutton, Lincolnshire, PE12 9AQ, England

      IIF 29
    • Commerce House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 30
    • Enterorise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 31
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, Cambs, PE2 6LR, England

      IIF 32
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 33 IIF 34 IIF 35
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom

      IIF 36
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambs, PE2 6LR, England

      IIF 37
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, PE2 6LR, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Enterprise House, 38 Tyndall Court, Commerce Road, Peterborough, PE2 6LR, United Kingdom

      IIF 41
    • Streets, Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom

      IIF 42
    • 43, Double Street, Spalding, PE11 2AA, England

      IIF 43 IIF 44
    • 5 The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT

      IIF 45 IIF 46 IIF 47
    • 5, The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 52 IIF 53 IIF 54
    • 5 The Wentworths, Long Sutton, Spalding, PE12 9RT

      IIF 55
    • Browns Yard, Seas End Road, Moulton Seas End, Spalding, Lincolnshire, PE12 6JX, England

      IIF 56
    • Browns Yard, Seas End Road, Moulton Seas End, Spalding, PE12 6JX, United Kingdom

      IIF 57
    • Celey House, 4athe Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 58
  • Spenceley, Robert Ian
    British director/developer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Double Street, Spalding, PE11 2AA, England

      IIF 59
  • Spenceley, Robert Ian
    British property developer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 60
  • Spenceley, Robert Ian
    British wholesaler md born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT

      IIF 61
  • Spenceley, Robert
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandpit Farm, Wisbech Road, Long Sutton, Lincolnshire, PE12 9AQ, United Kingdom

      IIF 62
  • Spenceley, Robert Ian
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Browns Yard, Seas End Road, Moulton Loosegate, Spalding, PE12 6JX, United Kingdom

      IIF 63
    • Browns Yard, Seas End Road, Moulton Seas End, Spalding, Lincolnshire, PE12 6JX, United Kingdom

      IIF 64
    • Browns Yard, Seas End Road, Moulton Seas End, Spalding, PE12 6JX, United Kingdom

      IIF 65
  • Spenceley, Robert
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Browns Yard, Seas End Road, Moulton Seas End, Spalding, Lincolnshire, PE12 6JX, United Kingdom

      IIF 66
  • Spenceley, Robert Ian

    Registered addresses and corresponding companies
    • 43, Double Street, Spalding, PE11 2AA, England

      IIF 67 IIF 68 IIF 69
    • 5, The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 70 IIF 71 IIF 72
    • Celey House, 4athe Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 73
  • Spenceley, Robert

    Registered addresses and corresponding companies
    • Belvoir Spalding, 16 Sheep Market, Spalding, Lincolnshire, PE11 1BE, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 26
  • 1
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,725 GBP2023-06-30
    Officer
    2013-11-20 ~ now
    IIF 60 - director → ME
  • 2
    D & R HOMES (KIRTON) LIMITED - 2024-02-07
    Enterprise House, 38 Tyndall Court Commerce Road, Lynchwood, Peterborough, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -3,899 GBP2024-01-31
    Officer
    2017-08-16 ~ now
    IIF 40 - director → ME
  • 3
    CELEY HOMES LIMITED - 2024-02-01
    D & R HOMES (EASTFIELDS) LIMITED - 2021-06-23
    Streets Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    90 GBP2022-10-31
    Officer
    2017-06-02 ~ dissolved
    IIF 42 - director → ME
  • 4
    D & R HOMES (SWINESHEAD) LIMITED - 2018-10-12
    Enterprise House, 38 Tyndall Court Commerce Road, Lynchwood, Peterborough, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    564,540 GBP2021-10-31
    Officer
    2017-08-09 ~ dissolved
    IIF 38 - director → ME
  • 5
    Enterprise House 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -921 GBP2023-10-31
    Officer
    2019-10-21 ~ now
    IIF 39 - director → ME
  • 6
    D & R HOMES (LONG SUTTON) LIMITED - 2022-08-09
    D & R HOMES (STICKNEY) LIMITED - 2020-05-12
    Enterprise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, Cambs, England
    Corporate (3 parents)
    Equity (Company account)
    -30,319 GBP2023-10-31
    Officer
    2018-09-06 ~ now
    IIF 32 - director → ME
  • 7
    Enterorise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    4,155,151 GBP2023-10-31
    Officer
    2008-06-23 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    RIS MANAGEMENT SERVICES LIMITED - 2016-06-12
    SLF HYGIENE SERVICES LIMITED - 2014-12-17
    Celey House, 4athe Wentworths, Long Sutton, Spalding, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2007-11-20 ~ now
    IIF 58 - director → ME
    2014-12-01 ~ now
    IIF 73 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    Browns Yard Seas End Road, Moulton Seas End, Spalding, Lincolnshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2024-12-18 ~ now
    IIF 64 - director → ME
  • 10
    Enterprise House, 38 Tyndall Court, Commerce Road, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 41 - director → ME
  • 11
    Browns Yard, Seas End Road, Moulton Seas End, Spalding, Lincolnshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -138 GBP2021-09-30
    Officer
    2012-12-06 ~ dissolved
    IIF 26 - director → ME
  • 12
    Vantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,687 GBP2024-08-31
    Officer
    2014-11-06 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 14
    Browns Yard Seas End Road, Moulton Loosegate, Spalding, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -80,387 GBP2023-05-31
    Officer
    2024-12-18 ~ now
    IIF 63 - director → ME
  • 15
    Browns Yard Seas End Road, Moulton Seas End, Spalding, Lincolnshire, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2024-07-04 ~ now
    IIF 66 - director → ME
  • 16
    Browns Yard Seas End Road, Moulton Seas End, Spalding, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    259,354 GBP2022-06-01 ~ 2023-05-31
    Officer
    2024-10-28 ~ now
    IIF 65 - director → ME
  • 17
    Browns Yard Seas End Road, Moulton Seas End, Spalding, Lincolnshire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2024-12-20 ~ now
    IIF 56 - director → ME
  • 18
    Browns Yard Seas End Road, Moulton Seas End, Spalding, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    26,380 GBP2023-05-31
    Officer
    2024-11-19 ~ now
    IIF 57 - director → ME
  • 19
    15 Love Lane, Spalding, England
    Corporate (2 parents)
    Officer
    2024-12-11 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 20
    Enterprise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    -3,275 GBP2024-09-30
    Officer
    2024-02-01 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Sandpit Farm, Wisbech Road, Long Sutton, Lincolnshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2020-03-02 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
  • 22
    Enterprise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England
    Corporate (3 parents)
    Equity (Company account)
    -1,580 GBP2024-09-30
    Officer
    2024-02-01 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Enterprise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    359,071 GBP2023-09-30
    Officer
    2014-03-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    SOUTH LINCS FOOD SERVICE LIMITED - 2012-04-25
    SOUTH LINCS COLD STORES LIMITED - 2004-03-08
    Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambs, England
    Corporate (2 parents)
    Equity (Company account)
    1,427,084 GBP2024-10-31
    Officer
    ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 25
    Commerce House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    -56,698 GBP2023-10-31
    Officer
    2018-01-17 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 26
    Sandpit Farm - Rk Wilson Builders Wisbech Road, Long Sutton, Spalding, England
    Corporate (2 parents)
    Officer
    2023-07-28 ~ now
    IIF 33 - director → ME
Ceased 24
  • 1
    2 Fitzwilliams Court, Greatford, Stamford, England
    Corporate (3 parents)
    Equity (Company account)
    2,117 GBP2023-10-31
    Officer
    2015-10-21 ~ 2017-01-30
    IIF 25 - director → ME
    2015-10-21 ~ 2017-01-30
    IIF 71 - secretary → ME
    Person with significant control
    2016-06-30 ~ 2017-06-28
    IIF 18 - Has significant influence or control OE
  • 2
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,725 GBP2023-06-30
    Officer
    2006-06-16 ~ 2007-12-21
    IIF 24 - director → ME
    2018-10-04 ~ 2022-05-01
    IIF 74 - secretary → ME
  • 3
    Unit 1 11 The Crescent, Spalding, England
    Corporate (3 parents)
    Equity (Company account)
    12,901 GBP2024-03-31
    Officer
    2014-11-14 ~ 2017-04-21
    IIF 59 - director → ME
    2014-11-14 ~ 2017-04-21
    IIF 69 - secretary → ME
    Person with significant control
    2016-06-30 ~ 2023-07-01
    IIF 15 - Has significant influence or control OE
  • 4
    D.SPENCELEY LIMITED - 2012-04-25
    814 Leigh Road, Slough, England
    Dissolved corporate (3 parents)
    Officer
    2012-04-19 ~ 2012-04-30
    IIF 54 - director → ME
  • 5
    CATERING2YOU LIMITED - 2019-09-10
    CHEF'S TROLLEY LIMITED - 2019-03-20
    R & D PROPERTY INVESTMENTS LIMITED - 2011-06-15
    CHEF'S TROLLEY LIMITED - 2010-11-08
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (5 parents)
    Officer
    2005-02-28 ~ 2012-04-30
    IIF 48 - director → ME
  • 6
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (3 parents)
    Officer
    2010-12-08 ~ 2012-04-30
    IIF 47 - director → ME
  • 7
    Holland House, 17 High Street, Spalding, Lincolnshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,016 GBP2023-10-31
    Officer
    2015-06-04 ~ 2017-02-28
    IIF 44 - director → ME
    2015-06-04 ~ 2017-02-28
    IIF 67 - secretary → ME
  • 8
    D & R HOMES (LONG SUTTON) LIMITED - 2022-08-09
    D & R HOMES (STICKNEY) LIMITED - 2020-05-12
    Enterprise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, Cambs, England
    Corporate (3 parents)
    Equity (Company account)
    -30,319 GBP2023-10-31
    Person with significant control
    2018-09-06 ~ 2023-05-23
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 9
    BOSTON COFFEE COMPANY LIMITED - 2012-04-25
    SOUTH LINCS FROZEN FOODS LIMITED - 2010-11-08
    S & S RETAIL LIMITED - 1996-08-21
    S & S (STEEL CONSTRUCTION) LIMITED - 1990-01-18
    TIMOLE LIMITED - 1989-03-16
    Craggshill Farmhouse, Stockwell Gate, Whaplode, Lincolnshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,841,678 GBP2023-10-31
    Officer
    ~ 2012-06-18
    IIF 51 - director → ME
  • 10
    7 Fairway Drive, Moulton Seas End, Spalding, Lincolnshire
    Corporate (12 parents)
    Equity (Company account)
    2,887 GBP2024-03-31
    Officer
    2007-03-19 ~ 2013-05-01
    IIF 21 - director → ME
  • 11
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4,607 GBP2023-12-31
    Officer
    2018-12-06 ~ 2022-09-29
    IIF 55 - director → ME
    Person with significant control
    2018-12-06 ~ 2022-09-29
    IIF 14 - Has significant influence or control OE
    2022-12-06 ~ 2024-01-04
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    Browns Yard, Seas End Road, Moulton Seas End, Spalding, Lincolnshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -138 GBP2021-09-30
    Person with significant control
    2016-04-06 ~ 2019-05-15
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Has significant influence or control OE
  • 13
    Holland House, 17 High Street, Spalding, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -147 GBP2023-10-31
    Officer
    2015-06-04 ~ 2017-02-28
    IIF 43 - director → ME
    2015-06-04 ~ 2017-02-28
    IIF 68 - secretary → ME
  • 14
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2005-05-05 ~ 2007-12-21
    IIF 22 - director → ME
  • 15
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,687 GBP2024-08-31
    Officer
    2014-11-06 ~ 2022-05-01
    IIF 72 - secretary → ME
  • 16
    SOUTH LINCS FOOD SERVICE LIMITED - 2020-09-17
    R.SPENCELEY LIMITED - 2012-04-25
    814 Leigh Road, Slough, England
    Dissolved corporate (4 parents)
    Officer
    2012-04-19 ~ 2012-04-30
    IIF 52 - director → ME
  • 17
    Enterprise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    359,071 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2022-04-20
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    Commerce House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    -56,698 GBP2023-10-31
    Officer
    2011-03-25 ~ 2015-06-01
    IIF 46 - director → ME
    1999-12-22 ~ 2010-12-13
    IIF 50 - director → ME
    ~ 1999-02-01
    IIF 45 - director → ME
  • 19
    Rounce And Evans, 16, Church Street, King's Lynn, Norfolk, England
    Corporate (3 parents)
    Officer
    2013-08-16 ~ 2016-02-22
    IIF 53 - director → ME
    2013-08-16 ~ 2016-02-22
    IIF 70 - secretary → ME
  • 20
    M G S MANAGEMENT SERVICES LIMITED - 2020-09-17
    TENDACHIC (SPALDING) LIMITED - 1990-08-16
    814 Leigh Road, Slough, England
    Corporate (6 parents)
    Officer
    1993-06-15 ~ 2012-10-01
    IIF 49 - director → ME
  • 21
    Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2006-03-06 ~ 2007-07-20
    IIF 20 - director → ME
  • 22
    ISALMI LIMITED - 1990-03-02
    Sterling House, 208 Wantz Road, Maldon, Essex
    Corporate (10 parents)
    Officer
    2004-09-18 ~ 2009-08-13
    IIF 61 - director → ME
  • 23
    16 Church Street, King's Lynn, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    8,443 GBP2024-07-31
    Officer
    2005-07-08 ~ 2007-12-21
    IIF 23 - director → ME
  • 24
    3 Wortham Close, Moulton, Spalding, Lincolnshire, England
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2021-01-25 ~ 2022-02-25
    IIF 62 - 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.