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 Michael John Spinks

    Related profiles found in government register
  • Mr Michael John Spinks
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Park Avenue, Bush Hill Park, Enfield, EN1 2HW, United Kingdom

      IIF 1
    • icon of address 48, Park Avenue, Bush Hill Park, Enfield, Middlesex, EN1 2HW

      IIF 2
    • icon of address 48, Park Avenue, Bush Hill Park, Enfield, Middlesex, EN1 2HW, England

      IIF 3
    • icon of address 48, Park Avenue, Bush Hill Park, Enfield, Middlesex, EN1 2HW, United Kingdom

      IIF 4
    • icon of address 48, Park Avenue, Enfield, EN1 2HW, England

      IIF 5
    • icon of address 48, Park Avenue, Enfield, Middlesex, EN1 2HW, England

      IIF 6
    • icon of address 48 Park Avenue, Enfield, Middlesex, EN1 2HW, United Kingdom

      IIF 7
    • icon of address 28 Lee Conservancy Road, Hackney, London, E9 5HW

      IIF 8
    • icon of address 28, Lee Conservancy Road, Homerton, London, E9 5HW, England

      IIF 9
    • icon of address Leytonstone House, 3 Hanbury Drive, London, E11 1GA, England

      IIF 10
    • icon of address Unit 4, London Road Industrial Estate, Pembroke Dock, SA72 4RZ, Wales

      IIF 11
    • icon of address Barnston House, Beacon Lane, Heswall, Wirral, CH60 0EE, United Kingdom

      IIF 12
  • Mr Michael John Spinks
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Lee Conservancy Road, Hackney, London, E9 5HW, England

      IIF 13
  • Spinks, Michael John
    British compant director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Lee Conservancy Road, Hackney, London, E9 5HW, England

      IIF 14
  • Spinks, Michael John
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Spinks, Michael John
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 & 5 Jupiter House, Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire, BB5 5BY, England

      IIF 35
    • icon of address 48, Park Avenue, Bush Hill Park, Enfield, Middlesex, EN1 2HW

      IIF 36 IIF 37 IIF 38
    • icon of address 48, Park Avenue, Bush Hill Park, Enfield, Middlesex, EN1 2HW, England

      IIF 40
    • icon of address Leytonstone House, 3 Hanbury Drive, London, E11 1GA, England

      IIF 41
    • icon of address Barnston House, Beacon Lane, Heswall, Wirral, CH60 0EE, United Kingdom

      IIF 42
  • Spinks, Michael John
    British managing director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Park Avenue, Bush Hill Park, Enfield, Middlesex, EN1 2HW

      IIF 43
  • Spinks, Michael John

    Registered addresses and corresponding companies
    • icon of address 48, Park Avenue, Enfield, Middlesex, EN1 2HW, England

      IIF 44
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 48 Park Avenue, Bush Hill Park, Enfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address 28-30 Lee Conservancy Road, Homerton, London, State
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address 28-30 Lee Conservancy Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-21 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address 48 Park Avenue, Bush Hill Park, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -118,233 GBP2017-04-28
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 28 Lee Conservancy Road, Hackney, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    icon of address 48 Park Avenue, Bush Hill Park, Enfield, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    ENFIELD BIODIESEL LIMITED - 2008-06-03
    DEANSWORTH LIMITED - 2007-03-05
    icon of address 28-30 Lee Conservancy Road, Homerton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-08 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2012-12-31 ~ dissolved
    IIF 44 - Secretary → ME
  • 8
    icon of address 28 Lee Conservancy Road, Homerton, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 48 Park Avenue, Bush Hill Park, Enfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    icon of address Leytonstone House, Leytonstone, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,530,246 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    KILNLANE LIMITED - 2003-05-27
    icon of address 28 Lee Conservancy Road, Hackney, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 1998-01-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 12
    icon of address Suite 127, 116 Ballards Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -103 GBP2020-09-30
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 48 Park Avenue, Bush Hill Park, Enfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    icon of address Leytonstone House, 3 Hanbury Drive, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,896,467 GBP2024-04-30
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 60 Fitton Road, Wiggenhall St. Germans, King's Lynn, Norfolk, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 33 - Director → ME
  • 16
    icon of address 28 Lee Conservancy Road, Hackney, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2009-07-08 ~ dissolved
    IIF 26 - Director → ME
Ceased 11
  • 1
    icon of address Barnston House Beacon Lane, Heswall, Wirral, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ 2025-03-31
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ 2025-03-31
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Unit 4 London Road Industrial Estate, Pembroke Dock, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    268,231 GBP2024-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2024-06-07
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-14
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CELTIC VINTNERS LIMITED - 2004-03-25
    icon of address Unit 1a Warrior Way, Pembroke Dock, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    60,722 GBP2025-03-31
    Officer
    icon of calendar 2009-04-17 ~ 2012-06-29
    IIF 37 - Director → ME
  • 4
    CHANGE COFFEE LIMITED - 2016-10-31
    icon of address Barnston House Beacon Lane, Heswall, Wirral
    Active Corporate (1 parent)
    Equity (Company account)
    18,046 GBP2025-03-31
    Officer
    icon of calendar 2013-11-05 ~ 2017-07-20
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-18
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 14 Burnt Mill Industrial Estate, Elizabeth Way, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    118,214 GBP2024-12-31
    Officer
    icon of calendar 2008-01-01 ~ 2016-04-01
    IIF 43 - Director → ME
  • 6
    AMEXFLEET LIMITED - 1985-05-29
    icon of address 4 & 5 Jupiter House Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    3,425 GBP2024-12-31
    Officer
    icon of calendar 1999-09-30 ~ 2003-03-21
    IIF 23 - Director → ME
  • 7
    icon of address Grebe House Chelmsford Road, Rudley Green, Purleigh, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -2,633 GBP2025-03-31
    Officer
    icon of calendar 1997-01-24 ~ 2007-11-20
    IIF 19 - Director → ME
  • 8
    icon of address Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,991,969 GBP2021-12-31
    Officer
    icon of calendar 1999-03-30 ~ 1999-06-06
    IIF 17 - Director → ME
  • 9
    TIDEHOST LIMITED - 2003-01-14
    icon of address 11 Styles Close, Eurolink East, Sittingbourne, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,598,887 GBP2024-09-30
    Officer
    icon of calendar 1998-01-08 ~ 2003-01-07
    IIF 20 - Director → ME
  • 10
    CATERING DISTRIBUTORS ALLIANCE LIMITED - 2000-06-15
    icon of address 4 & 5 Jupiter House Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    104,233 GBP2024-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2015-12-03
    IIF 35 - Director → ME
    icon of calendar 1998-04-01 ~ 2003-03-21
    IIF 24 - Director → ME
    icon of calendar 2003-11-27 ~ 2005-12-07
    IIF 39 - Director → ME
  • 11
    BEAMCLAUSE LIMITED - 1999-05-18
    CDA TRUST LIMITED - 2000-11-20
    icon of address 4 & 5 Jupiter House Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3 GBP2024-12-31
    Officer
    icon of calendar 1999-09-16 ~ 2003-03-21
    IIF 38 - Director → ME
    icon of calendar 2003-11-27 ~ 2005-12-07
    IIF 36 - 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.