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

Spence, Nigel Anthony

    Related profiles found in government register
  • Spence, Nigel Anthony

    Registered addresses and corresponding companies
    • icon of address 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, England

      IIF 1 IIF 2 IIF 3
    • icon of address 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, United Kingdom

      IIF 7
    • icon of address Tan House, 15 South End, Hertfordshire, Royston, SG8 5NJ, England

      IIF 8
    • icon of address Ferriby Hall, High Street, North Ferriby, HU14 3JP, England

      IIF 9
    • icon of address 15, South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 10 IIF 11 IIF 12
    • icon of address 62, South End, Bassingbourn, Royston, SG8 5NL, England

      IIF 13
    • icon of address Tan House, 15, South End, Bassingbourn, Royston, Hertfodrshire, SG8 5NJ, England

      IIF 14
    • icon of address Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ

      IIF 15
    • icon of address Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 16 IIF 17 IIF 18
    • icon of address Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Tan House, 15, South End, Bassingbourn, Royston, SG8 5NJ, England

      IIF 28 IIF 29 IIF 30
    • icon of address Tan House, 15 South End, South End Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 31
    • icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS

      IIF 32
  • Spence, Fca, Nigel Anthony

    Registered addresses and corresponding companies
    • icon of address 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 33 IIF 34
    • icon of address Tan House, 15, South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 35 IIF 36
    • icon of address Tan House, 15, South End, Bassingbourn, Royston, SG8 5NJ, England

      IIF 37
    • icon of address Tan House, 15 South End, Bassingbourn, Royston, SG8 5NJ, United Kingdom

      IIF 38
    • icon of address Tan House 15, Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 39
    • icon of address The Mansion, Chesterford Park, Little Chesterford, Saffron Walden, CB10 1XL, England

      IIF 40
  • Spence, Nigel Anthony
    British

    Registered addresses and corresponding companies
  • Spence, Nigel Anthony
    British accountant

    Registered addresses and corresponding companies
  • Spence, Nigel Anthony
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ

      IIF 54 IIF 55
  • Spence, Nigel Anthony
    British secretary

    Registered addresses and corresponding companies
    • icon of address 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ

      IIF 56
  • Spence, Fca, Nigel Anthony
    British chartered accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, England

      IIF 57
  • Spence, Fca, Nigel Anthony
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, England

      IIF 58
  • Spence, Nigel Anthony
    British accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, United Kingdom

      IIF 59
    • icon of address 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ

      IIF 60 IIF 61 IIF 62
    • icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ

      IIF 63
  • Spence, Nigel Anthony
    British chartered accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, England

      IIF 64 IIF 65 IIF 66
    • icon of address 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, United Kingdom

      IIF 69
    • icon of address 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ

      IIF 70 IIF 71
    • icon of address 15, South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 72 IIF 73 IIF 74
    • icon of address 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, United Kingdom

      IIF 75 IIF 76
    • icon of address 15, South End, Bassingbourn, Royston, SG8 5NJ, United Kingdom

      IIF 77
    • icon of address Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 78
    • icon of address The Mansion, Chesterford Research Park, Little Chesterford, Saffron Walden, Essex, CB10 1XL, England

      IIF 79
  • Spence, Nigel Anthony
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 80
    • icon of address 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, England

      IIF 81 IIF 82 IIF 83
    • icon of address 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, United Kingdom

      IIF 85
    • icon of address Tan House, 15 South End, Hertfordshire, Royston, SG8 5NJ, England

      IIF 86
    • icon of address 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 87 IIF 88 IIF 89
    • icon of address 15, South End, Bassingbourn, Royston, SG8 5NJ, United Kingdom

      IIF 97
    • icon of address 15, South End, Royston, SG8 5NJ, England

      IIF 98
    • icon of address The Mansion, Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL, United Kingdom

      IIF 99
  • Mr Nigel Anthony Spence, Fca
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, England

      IIF 100 IIF 101
  • Mr Nigel Anthony Spence
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tan House, Tan House, 15, South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, United Kingdom

      IIF 102
    • icon of address 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, England

      IIF 103 IIF 104 IIF 105
    • icon of address 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, United Kingdom

      IIF 109 IIF 110
    • icon of address Tan House, 15 South End, Hertfordshire, Royston, SG8 5NJ, England

      IIF 111
    • icon of address 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 112
    • icon of address 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, United Kingdom

      IIF 113 IIF 114
    • icon of address 15, South End, Royston, SG8 5NJ, England

      IIF 115
    • icon of address Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ

      IIF 116 IIF 117
    • icon of address Tan House, 15, South End, Bassingbourn, Royston, SG8 5NJ, England

      IIF 118
    • icon of address Tan House, 15 South End, Royston, Hertfordshire, SG8 5NJ

      IIF 119
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -11,000 GBP2024-03-31
    Officer
    icon of calendar 2007-03-27 ~ now
    IIF 43 - Secretary → ME
  • 2
    icon of address 483 Green Lanes, London
    Active Corporate (2 parents)
    Equity (Company account)
    -66,338 GBP2024-03-31
    Officer
    icon of calendar 2008-11-19 ~ now
    IIF 56 - Secretary → ME
  • 3
    icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    97 GBP2025-03-31
    Officer
    icon of calendar 2011-03-19 ~ now
    IIF 26 - Secretary → ME
  • 4
    icon of address 15 South End 15 South End, Bassingbourn, Royston, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Tan House, 15 South End Bassingbourn, Royston, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    479 GBP2024-03-31
    Officer
    icon of calendar 2007-01-17 ~ now
    IIF 53 - Secretary → ME
  • 6
    icon of address 15 South End Bassingbourn, Royston, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    55,342 GBP2024-03-31
    Officer
    icon of calendar 2009-12-24 ~ now
    IIF 15 - Secretary → ME
  • 8
    LOOK LIKECOOL LTD - 2020-05-12
    DEMICHI LIMITED - 2019-04-10
    icon of address Tan House, 15 South End, Bassingbourn, Royston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 30 - Secretary → ME
  • 9
    icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -7,000 GBP2024-03-31
    Officer
    icon of calendar 2009-03-15 ~ now
    IIF 54 - Secretary → ME
  • 10
    icon of address 15 South End Bassingbourn, Royston, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-08-16 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 15 South End Bassingbourn, Royston, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 15 South End Bassingbourn, Hertfordshire, Royston, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2024-01-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 6 - Secretary → ME
  • 13
    icon of address Tan House 15 South End, Bassingbourn, Royston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2024-03-31
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 38 - Secretary → ME
  • 14
    TAN HOUSE LIMITED - 2017-06-22
    icon of address Accountshelp, Regus, Elmfield Park, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,749 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 15
    MEERKAT WEB SERVICES LIMITED - 2015-12-18
    icon of address Tan House, 15 South End, Bassingbourn, Royston, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,387 GBP2024-03-31
    Officer
    icon of calendar 2007-09-17 ~ now
    IIF 45 - Secretary → ME
  • 16
    icon of address Tan House, 15 South End, Bassingbourn, Royston, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 37 - Secretary → ME
  • 17
    icon of address Tan House Tan House, 15 South End, Royston, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 25 - Secretary → ME
  • 18
    icon of address 15 South End, Bassingbourn, Royston, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,003 GBP2016-03-31
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF 10 - Secretary → ME
  • 19
    icon of address Tan House 15 Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,635 GBP2019-03-31
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 39 - Secretary → ME
  • 20
    CORDOVAN BLUE LTD - 2015-10-06
    KOH BRANDED LIMITED - 2015-10-06
    icon of address Tan House 15, South End Bassingbourn, Royston, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    133,273 GBP2024-03-31
    Officer
    icon of calendar 2014-01-11 ~ now
    IIF 31 - Secretary → ME
  • 21
    icon of address Lemonthyme Ltd., Unit 1 Nuffield Road, Robert Davies Court, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    168,282 GBP2024-03-31
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 34 - Secretary → ME
  • 22
    icon of address 15 South End Bassingbourn, Hertfordshire, Royston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,585 GBP2020-03-31
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 4 - Secretary → ME
  • 23
    icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    icon of calendar 2008-05-14 ~ now
    IIF 24 - Secretary → ME
  • 24
    MD CAFE LTD - 2019-10-09
    icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,633 GBP2020-03-31
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 32 - Secretary → ME
  • 25
    icon of address Tan House, 15 South End, Royston, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-18 ~ dissolved
    IIF 21 - Secretary → ME
  • 26
    icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-05-19 ~ now
    IIF 16 - Secretary → ME
  • 27
    icon of address 15 South End Bassingbourn, Hertfordshire, Royston, England
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2024-03-31
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    IIF 63 - Director → ME
  • 29
    NIGEL SPENCE WILLS & PROBATE SERVICES LTD - 2019-08-07
    icon of address 15 South End Bassingbourn, Hertfordshire, Royston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 15 South End, Bassingbourn, Royston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 77 - Director → ME
  • 31
    icon of address 15 South End Bassingbourn, Hertfordshire, Royston, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 7 - Secretary → ME
  • 32
    icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-03 ~ dissolved
    IIF 71 - Director → ME
  • 33
    icon of address Tan House, 15 South End, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-03 ~ dissolved
    IIF 20 - Secretary → ME
  • 34
    icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-01-24 ~ dissolved
    IIF 51 - Secretary → ME
  • 35
    icon of address Tan House, 15 South End, Bassingbourn, Royston, Hertfodrshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2021-03-31
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 14 - Secretary → ME
  • 36
    icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,200 GBP2024-03-31
    Officer
    icon of calendar 2007-05-16 ~ now
    IIF 49 - Secretary → ME
  • 37
    SO GIFTED LIMITED - 2016-10-24
    icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,794 GBP2024-03-31
    Officer
    icon of calendar 2008-01-25 ~ now
    IIF 55 - Secretary → ME
  • 38
    icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,000 GBP2024-03-31
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 17 - Secretary → ME
  • 39
    icon of address Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 8 - Secretary → ME
  • 40
    icon of address 15 South End Bassingbourn, Hertfordshire, Royston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -97,913 GBP2024-03-31
    Officer
    icon of calendar 2019-05-05 ~ now
    IIF 3 - Secretary → ME
  • 41
    icon of address 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2014-01-07 ~ now
    IIF 11 - Secretary → ME
  • 42
    GOOD CELL LTD - 2017-06-22
    icon of address 15 South End Bassingbourn, Hertfordshire, Royston, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,500 GBP2023-03-31
    Officer
    icon of calendar 2005-04-14 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    YOU ARE MY CUP OF TEA LTD - 2014-06-16
    icon of address April Cottage Westbury Road, Bickley, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -159,671 GBP2024-01-31
    Officer
    icon of calendar 2021-10-24 ~ now
    IIF 29 - Secretary → ME
  • 45
    icon of address 4 St. Johns Terrace Road, Redhill, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,970 GBP2024-03-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 28 - Secretary → ME
  • 46
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,748 GBP2021-03-31
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 9 - Secretary → ME
  • 47
    Company number 03343810
    Non-active corporate
    Officer
    icon of calendar 2000-07-26 ~ now
    IIF 60 - Director → ME
    icon of calendar 2001-02-12 ~ now
    IIF 44 - Secretary → ME
  • 48
    Company number 04383294
    Non-active corporate
    Officer
    icon of calendar 2007-05-13 ~ now
    IIF 47 - Secretary → ME
Ceased 46
  • 1
    icon of address Enterprise House Bassingbourn Road, London Stansted Airport, Stansted, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-02 ~ 2011-12-03
    IIF 52 - Secretary → ME
  • 2
    icon of address Howard House, 3 St. Marys Court, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,542 GBP2018-09-30
    Officer
    icon of calendar 2003-10-01 ~ 2011-12-03
    IIF 46 - Secretary → ME
  • 3
    icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2014-01-22 ~ 2022-07-10
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-17
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SUPERDIELECTRICS LTD - 2017-09-23
    SUPER DIELECTRICS LTD - 2017-08-16
    icon of address The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-07-13 ~ 2019-09-21
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ 2017-07-13
    IIF 100 - Ownership of shares – 75% or more OE
  • 5
    icon of address Tan House, 15 South End Bassingbourn, Royston, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    479 GBP2024-03-31
    Officer
    icon of calendar 2007-01-17 ~ 2007-05-21
    IIF 62 - Director → ME
  • 6
    CATCITY LIMITED - 1999-06-28
    BIRTHLIGHT LIMITED - 2000-07-04
    icon of address First Floor, 44 High Street, West End, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,335 GBP2024-10-12
    Officer
    icon of calendar 2009-04-15 ~ 2023-10-13
    IIF 41 - Secretary → ME
  • 7
    icon of address Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ 2014-03-27
    IIF 12 - Secretary → ME
  • 8
    icon of address 84 Sefton Park Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-14 ~ 2006-01-16
    IIF 42 - Secretary → ME
  • 9
    icon of address 146 New London Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2020-02-12 ~ 2020-02-12
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-02-12
    IIF 108 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 6, Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,819 GBP2024-03-31
    Officer
    icon of calendar 2015-03-10 ~ 2017-11-17
    IIF 33 - Secretary → ME
  • 11
    TAN HOUSE LIMITED - 2017-06-22
    icon of address Accountshelp, Regus, Elmfield Park, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,749 GBP2024-03-31
    Officer
    icon of calendar 2009-08-07 ~ 2017-02-01
    IIF 70 - Director → ME
  • 12
    icon of address 3 Bank Cottages, Teeton, Northampton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -92,923 GBP2019-03-31
    Officer
    icon of calendar 2014-11-20 ~ 2017-08-31
    IIF 35 - Secretary → ME
  • 13
    NIGEL SPENCE SHELF COMPANY 103 LTD - 2020-02-15
    icon of address 146 New London Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,011 GBP2024-03-31
    Officer
    icon of calendar 2019-08-07 ~ 2020-02-17
    IIF 67 - Director → ME
    icon of calendar 2020-02-17 ~ 2020-10-12
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ 2020-02-17
    IIF 106 - Ownership of shares – 75% or more OE
  • 14
    icon of address 62 South End, Bassingbourn, Royston, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,341 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ 2021-02-23
    IIF 13 - Secretary → ME
  • 15
    icon of address Tan House 15, South End Bassingbourn, Royston, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75 GBP2023-03-31
    Officer
    icon of calendar 2012-04-01 ~ 2023-10-07
    IIF 18 - Secretary → ME
  • 16
    icon of address 15 South End Bassingbourn, Hertfordshire, Royston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-22 ~ 2024-06-22
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ 2024-06-27
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 17
    NIGEL SPENCE SHELF COMPANY 102 LTD - 2021-04-30
    icon of address 15 South End Bassingbourn, Hertfordshire, Royston, England
    Active Corporate (1 parent)
    Equity (Company account)
    376 GBP2024-03-31
    Officer
    icon of calendar 2019-08-08 ~ 2021-04-28
    IIF 65 - Director → ME
    icon of calendar 2021-09-20 ~ 2022-08-30
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ 2021-04-28
    IIF 104 - Ownership of shares – 75% or more OE
  • 18
    MABLE SPAN LIMITED - 2008-10-10
    icon of address Tan House, 15 South End, Royston, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-18 ~ 2009-06-04
    IIF 27 - Secretary → ME
  • 19
    icon of address Norfolk House, Station Road, St. Ives, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -45,132 GBP2024-12-31
    Officer
    icon of calendar 2008-04-21 ~ 2011-03-23
    IIF 22 - Secretary → ME
  • 20
    icon of address Tan House, 15 South End, Royston, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -40,000 GBP2024-03-31
    Officer
    icon of calendar 2008-04-21 ~ 2025-03-31
    IIF 23 - Secretary → ME
  • 21
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,788 GBP2024-03-31
    Officer
    icon of calendar 2003-08-05 ~ 2021-08-16
    IIF 48 - Secretary → ME
  • 22
    icon of address C/o Accountsco, 47 Islington Park Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,684 GBP2025-03-31
    Officer
    icon of calendar 2008-11-04 ~ 2021-11-15
    IIF 19 - Secretary → ME
  • 23
    icon of address 15 South End Bassingbourn, Royston, Hertfordshire, Royston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ 2024-09-10
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ 2024-09-10
    IIF 102 - Ownership of shares – 75% or more OE
  • 24
    icon of address The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -780 GBP2024-03-31
    Officer
    icon of calendar 2016-10-07 ~ 2021-07-01
    IIF 64 - Director → ME
    icon of calendar 2016-11-20 ~ 2021-07-01
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2016-10-07
    IIF 105 - Ownership of shares – 75% or more OE
  • 25
    icon of address The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-07-01
    IIF 94 - Director → ME
  • 26
    icon of address The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-07-01
    IIF 90 - Director → ME
  • 27
    icon of address The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-07-01
    IIF 84 - Director → ME
  • 28
    icon of address The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-07-01
    IIF 91 - Director → ME
  • 29
    icon of address The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-07-01
    IIF 95 - Director → ME
  • 30
    icon of address The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-07-01
    IIF 80 - Director → ME
  • 31
    icon of address The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-07-01
    IIF 97 - Director → ME
  • 32
    icon of address The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-07-01
    IIF 87 - Director → ME
  • 33
    icon of address The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-07-01
    IIF 92 - Director → ME
  • 34
    SUPERDIELECTRICS GROUP LTD - 2021-11-08
    icon of address The Mansion Chesterford Research Park, Little Chesterford, Saffron Walden, Essex, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    105,703,426 GBP2025-03-31
    Officer
    icon of calendar 2021-10-29 ~ 2025-08-08
    IIF 99 - Director → ME
  • 35
    AUGMENTED OPTICS LTD - 2017-09-23
    icon of address The Mansion Chesterford Research Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,239,217 GBP2025-03-31
    Officer
    icon of calendar 2013-05-20 ~ 2022-08-15
    IIF 73 - Director → ME
    icon of calendar 2013-07-17 ~ 2021-07-01
    IIF 36 - Secretary → ME
  • 36
    icon of address The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-07-01
    IIF 93 - Director → ME
  • 37
    icon of address The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-07-01
    IIF 89 - Director → ME
  • 38
    icon of address The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-07-01
    IIF 96 - Director → ME
  • 39
    icon of address The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-07-01
    IIF 83 - Director → ME
  • 40
    SUPERDIELECTRICS GROUP LTD - 2021-09-20
    icon of address The Mansion, Chesterford Research Park, Little Chesterford, Saffron Walden, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-09-14 ~ 2021-09-20
    IIF 79 - Director → ME
  • 41
    icon of address The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-07-01
    IIF 88 - Director → ME
  • 42
    icon of address Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-04 ~ 2025-06-04
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ 2025-06-04
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 43
    icon of address 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2014-01-07 ~ 2025-03-31
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-31
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,500 GBP2023-03-31
    Officer
    icon of calendar 2005-04-14 ~ 2008-03-31
    IIF 50 - Secretary → ME
  • 45
    NIGEL SPENCE SHELF COMPANY101 LTD - 2019-05-08
    icon of address Hfl House, 1 Saxon Way, Melbourn, Cambs, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,069 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2019-04-01
    IIF 82 - Director → ME
    icon of calendar 2019-04-01 ~ 2020-01-28
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ 2019-04-01
    IIF 107 - Ownership of shares – 75% or more OE
  • 46
    icon of address 15 South End Bassingbourn, Hertfordshire, Royston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,941 GBP2022-03-31
    Officer
    icon of calendar 2017-11-13 ~ 2018-04-26
    IIF 68 - 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.