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 Spencer David Whitworth

    Related profiles found in government register
  • Mr Spencer David Whitworth
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Fitzroy Square, London, W1T 6EP

      IIF 1 IIF 2
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR

      IIF 3
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 4 IIF 5 IIF 6
  • Mr Spencer Whitworth
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rottal Lodge, Glenclova, Kirriemuir, DD8 4QT, Scotland

      IIF 8
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR

      IIF 9
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, United Kingdom

      IIF 10
  • Mr Spencer David Whitworth
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 11
  • Whitworth, Spencer David
    British chartered surveyor born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lulworth House, 11 The Horseshoe, Sandbanks, Poole, Dorset, BH13 7RW, United Kingdom

      IIF 12
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 13
  • Whitworth, Spencer David
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penthouse, Marina Court, 34-36 Banks Road, Poole, BH13 7QE, England

      IIF 14
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR

      IIF 15
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, United Kingdom

      IIF 16
  • Whitworth, Spencer David
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lulworth House, 11 The Horseshoe, Sandbanks, Poole, Dorset, BH13 7RW, United Kingdom

      IIF 17
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR

      IIF 18
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 19
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, United Kingdom

      IIF 20
    • icon of address Innovations House, 19 Staple Gardens, Winchester, SO23 8SR

      IIF 21
  • Whitworth, Spencer David
    British surveyor born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Fitzroy Square, London, W1T 6EP

      IIF 22
  • Whitworth, Spencer
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR

      IIF 23
  • Whitworth, Spencer David
    British chartered surveyor born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77b, Home Park Road, Wimbledon, London, SW19 7HS

      IIF 24 IIF 25
    • icon of address 30-32 Panorama Road, Sandbanks, Poole, Dorset, BH13 7RD, United Kingdom

      IIF 26
    • icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, BH17 7AF, England

      IIF 27
  • Whitworth, Spencer
    British chartered surveyor born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41a Leopold Road, Wimbledon, London, SW19 7JF

      IIF 28
  • Whitworth, Spencer
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 77b, Home Park Road, Wimbledon, London, SW19 7HS, Great Britain

      IIF 29
  • Whitworth, Spencer

    Registered addresses and corresponding companies
    • icon of address 41a Leopold Road, Wimbledon, London, SW19 7JF

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    ROBOUTIQUE LTD - 2011-03-01
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,483 GBP2024-08-31
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -758,752 GBP2024-03-31
    Officer
    icon of calendar 2004-06-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DARWOOD LIMITED - 1982-02-26
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -21,283 GBP2024-03-31
    Officer
    icon of calendar 2003-07-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 24, Fitzroy Square, London
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    302,576 GBP2024-06-30
    Officer
    icon of calendar 2009-07-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 24 Fitzroy Square, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,066,556 GBP2024-06-30
    Officer
    icon of calendar 2012-04-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 24 Fitzroy Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2008-03-28 ~ dissolved
    IIF 29 - Secretary → ME
  • 8
    icon of address 24 Fitzroy Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-15 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,316,324 GBP2024-06-30
    Officer
    icon of calendar 2011-12-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Rottal Lodge, Glenclova, Kirriemuir, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,101 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 8 - Has significant influence or controlOE
  • 11
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-21 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -259,137 GBP2022-10-31
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (8 parents)
    Equity (Company account)
    33 GBP2023-12-24
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    900,471 GBP2024-03-31
    Officer
    icon of calendar 2012-10-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Innovations House, 19 Staple Gardens, Winchester
    Active Corporate (2 parents)
    Equity (Company account)
    -752,960 GBP2024-03-31
    Officer
    icon of calendar 2014-02-11 ~ now
    IIF 21 - Director → ME
Ceased 3
  • 1
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,324 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ 2022-09-20
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2022-09-20
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    PHOENIX SPENCER (RIVERMEAD) LIMITED - 2007-08-17
    icon of address Begbies Traynor Central Llp, 31st Floor, 40 Bank Street, London
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2006-02-01 ~ 2007-07-26
    IIF 28 - Director → ME
    icon of calendar 2006-02-01 ~ 2007-07-26
    IIF 30 - Secretary → ME
  • 3
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (8 parents)
    Equity (Company account)
    33 GBP2023-12-24
    Officer
    icon of calendar 2017-03-14 ~ 2022-09-15
    IIF 26 - 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.