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

Spencer Eden Rose

    Related profiles found in government register
  • Spencer Eden Rose
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 1
  • Spencer Eden Rose
    British born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tc Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 2
  • Mr Spencer Eden Rose
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 3
  • Rose, Spencer Eden
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 258, High Road, Loughton, Essex, IG10 1RB, England

      IIF 4
  • Mr Spencer Eden Rose
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 5
    • icon of address C/o Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, London, WC1H 8BQ

      IIF 6
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 7 IIF 8 IIF 9
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 11
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 12 IIF 13
    • icon of address Tc Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 14
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 15
  • Rose, Spencer Eden
    born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rose, Spencer Eden
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 25
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 45, Upper Park, Loughton, Essex, IG10 4EQ

      IIF 29
    • icon of address 45, Upper Park, Loughton, Essex, IG10 4EQ, United Kingdom

      IIF 30 IIF 31
  • Rose, Spencer Eden
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 32
    • icon of address 45 Upper Park, Loughton, Essex, IG10 4EQ

      IIF 33
  • Rose, Spencer Eden
    British property developer born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 34 IIF 35
    • icon of address 45 Upper Park, Loughton, Essex, IG10 4EQ

      IIF 36
    • icon of address Law Chambers, 258 High Road, Loughton, Essex, IG10 1RB, United Kingdom

      IIF 37
  • Rose, Spencer Eden
    British property investor born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rose, Spencer Eden
    British property developer

    Registered addresses and corresponding companies
    • icon of address 45 Upper Park, Loughton, Essex, IG10 4EQ

      IIF 43
  • Rose, Spencer Eden
    British property investor

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 118-120 Cranbrook Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 37 - Director → ME
  • 2
    AMBASSADOR SPECIAL PROJECTS LIMITED - 2012-10-03
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    AUCTION LET LIMITED - 2011-08-10
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 249 Cranbrook Road, Ilford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    3,976 GBP2024-03-31
    Officer
    icon of calendar 2013-02-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 249 Cranbrook Road, Ilford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    119,712 GBP2024-03-31
    Officer
    icon of calendar 2013-02-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Tc Bsg Valentine Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2003-11-18 ~ now
    IIF 41 - Director → ME
    icon of calendar 2003-11-18 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Tc Bsg Valentine Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2003-11-18 ~ now
    IIF 42 - Director → ME
    icon of calendar 2003-11-18 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,231 GBP2020-06-30
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    AUCTIONLETS.COM LIMITED - 2017-02-22
    AUCTIONLETS RESIDENTIAL LIMITED - 2013-07-08
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    -242,835 GBP2024-12-31
    Officer
    icon of calendar 2012-12-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-27 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 12
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    OAKLIEGHS FREEHOLD LIMITED - 2004-07-05
    icon of address C/o Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2004-06-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-26 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 15
    PALMHURST INVESTMENTS LIMITED - 2002-10-23
    BARKLEE LIMITED - 1998-06-15
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    260,111 GBP2024-03-31
    Officer
    icon of calendar 1998-05-21 ~ now
    IIF 39 - Director → ME
  • 16
    FRENDSHIP LIMITED - 1998-07-10
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    409,089 GBP2024-03-31
    Officer
    icon of calendar 1998-05-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 17 - LLP Designated Member → ME
  • 18
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-05 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 19
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 20
    icon of address Lynton House 7-12 Tavistock Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-22 ~ now
    IIF 16 - LLP Designated Member → ME
  • 21
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-25 ~ now
    IIF 18 - LLP Designated Member → ME
  • 22
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 23
    icon of address Lynton House, 7/12 Tavistock Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    229,624 GBP2024-03-31
    Officer
    icon of calendar 1995-11-17 ~ now
    IIF 40 - Director → ME
  • 24
    icon of address Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,077,655 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 25
    icon of address Ground Floor 30 City Road, London, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 31 - Director → ME
Ceased 4
  • 1
    UNISTAR FREEHOLD LIMITED - 2012-02-17
    icon of address Vestra Property Management, 3, Swan Road, Seaton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2009-09-22 ~ 2010-10-28
    IIF 29 - Director → ME
  • 2
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-31 ~ 2004-11-24
    IIF 36 - Director → ME
    icon of calendar 1997-10-31 ~ 2004-11-24
    IIF 43 - Secretary → ME
  • 3
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-12 ~ 2006-12-06
    IIF 24 - LLP Designated Member → ME
  • 4
    UNISTAR PROPERTIES (LONDON) LIMITED - 2011-02-24
    icon of address 118-120 Cranbrook Road, Ilford, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-06 ~ 2010-11-05
    IIF 30 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.