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

Fortag, Spencer

    Related profiles found in government register
  • Fortag, Spencer
    British company born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, EN4 9EE, England

      IIF 1
    • icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE, United Kingdom

      IIF 2
  • Fortag, Spencer
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, EN4 9EE, England

      IIF 3
    • icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE, United Kingdom

      IIF 4
    • icon of address Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 5
    • icon of address Unit 1 Dajen Business Park, Second Avenue, Chatham, ME4 5AU, England

      IIF 6
    • icon of address 14, Lee Grove, Chigwell, Essex, IG7 6AF

      IIF 7
  • Fortag, Spencer
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE, United Kingdom

      IIF 8
    • icon of address Northside House, Mount Pleasant, Barnet, Herts, EN4 9EE

      IIF 9
    • icon of address Northside House, Mount Pleasant, Barnet, Herts, EN4 9EE, England

      IIF 10
    • icon of address Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 11
    • icon of address 14 Lee Grove, Chigwell, Essex, IG7 6AF

      IIF 12
    • icon of address 14, Lee Grove, Chigwell, IG7 6AF, England

      IIF 13
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • icon of address 869, High Road, London, N12 8QA, England

      IIF 15 IIF 16
    • icon of address Regent House, Station Road, Rochester, ME2 4WQ, United Kingdom

      IIF 17
  • Fortag, Spencer
    British estate agent born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, EN4 9EE, England

      IIF 18
    • icon of address Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 19 IIF 20
  • Fortag, Spencer
    born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, EN4 9EE, England

      IIF 21
  • Fortag, Spencer
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70-72, West Street, Sittingbourne, ME10 1AR, England

      IIF 22
  • Mr Spencer Fortag
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, EN4 9EE, England

      IIF 23
    • icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE, United Kingdom

      IIF 24
    • icon of address Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 25 IIF 26
    • icon of address Unit 1 Dajen Business Park, Second Avenue, Chatham, ME4 5AU, England

      IIF 27
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
    • icon of address Regent House, Station Road, Rochester, ME2 4WQ, United Kingdom

      IIF 29
  • Spencer Fortag
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, EN4 9EE, England

      IIF 30
    • icon of address Northside House, Mount Pleasant, Barnet, EN4 9EE, United Kingdom

      IIF 31
    • icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE, United Kingdom

      IIF 32
    • icon of address Northside House, Mount Pleasant, Barnet, Herts, EN4 9EE, England

      IIF 33
  • Mr Spencer Fortag
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, Herts, EN4 9EE, England

      IIF 34
    • icon of address Northside House, Mount Pleasant, Herts, Barnet, EN4 9EE, England

      IIF 35
    • icon of address 115, Fencepiece Road, Ilford, IG6 2LD, England

      IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (4 parents)
    Equity (Company account)
    330,444 GBP2023-10-31
    Officer
    icon of calendar 2013-10-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Northside House, Mount Pleasant, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,636 GBP2021-05-31
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Northside House, Mount Pleasant, Barnet, Herts
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,574 GBP2017-07-31
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Unit 1 Dajen Business Park, Second Avenue, Chatham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    icon of address Regent House, Station Road, Rochester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    108,915 GBP2023-11-30
    Officer
    icon of calendar 2005-08-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 10
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,955 GBP2023-12-31
    Officer
    icon of calendar 2014-05-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,359 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    icon of address Northside House, Mount Pleasant, Barnet, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2021-03-31
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Northside House, Mount Pleasant, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 15
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 7 - Director → ME
  • 16
    icon of address 4385, 13035265 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 13 - Director → ME
  • 17
    icon of address 70-72 West Street, Sittingbourne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-12 ~ dissolved
    IIF 22 - Director → ME
  • 18
    icon of address 869 High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2023-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 15 - Director → ME
Ceased 4
  • 1
    icon of address Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-12-18 ~ 2013-05-05
    IIF 12 - Director → ME
  • 2
    icon of address 115 Fencepiece Road, Ilford, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    480 GBP2023-06-30
    Officer
    icon of calendar 2017-10-18 ~ 2023-06-28
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ 2023-07-07
    IIF 36 - Right to appoint or remove members OE
  • 3
    icon of address Northside House, Mount Pleasant, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,755 GBP2023-09-26
    Officer
    icon of calendar 2018-08-06 ~ 2022-09-30
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ 2022-11-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 869 High Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11 GBP2023-10-31
    Officer
    icon of calendar 2022-10-07 ~ 2023-11-10
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.