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, Paul Brian

    Related profiles found in government register
  • Spencer, Paul Brian
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 1
    • 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 2 IIF 3
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, United Kingdom

      IIF 4 IIF 5
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL

      IIF 6
    • Unit 3, Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 7
    • Unit 3-4 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 8
    • Unit 3-4, Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 9
    • 12 Beconsfield Close, Dorridge, West Midlands, B93 8QZ

      IIF 10
    • 12 Beconsfield Close, Dorridge, Solihull, B93 8QZ, United Kingdom

      IIF 11
  • Spencer, Paul Brian
    British tax accountant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 12
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 13 IIF 14
  • Spencer, Paul Brian
    British tax adviser born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 15
  • Spencer, Paul Brian
    British tax consultant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 12 Beconsfield Close, Dorridge, West Midlands, B93 8QZ

      IIF 16
  • Spencer, Paul James
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Worton Park, Witney, OX29 4SX, England

      IIF 17
  • Spencer, Paul James
    British roofing contractor born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 30 Lucca Drive, Abingdon, Oxfordshire, OX14 5QN

      IIF 18
  • Spencer, Paul Brian
    born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL

      IIF 19 IIF 20 IIF 21
  • Spencer, Paul Brian
    British

    Registered addresses and corresponding companies
    • 12 Beconsfield Close, Dorridge, West Midlands, B93 8QZ

      IIF 22 IIF 23
  • Mr Paul Brian Spencer
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 24
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, United Kingdom

      IIF 25
    • Adam House, Birmingham Road, Kidderminster, DY10 2SH, United Kingdom

      IIF 26
  • Mr Paul James Spencer
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 30 Lucca Drive, Abingdon, Oxfordshire, OX14 5QN

      IIF 27
  • Mr Paul Brian Spencer
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, United Kingdom

      IIF 28
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL

      IIF 29 IIF 30
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 31
    • Unit 3, Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 32
    • Unit 3-4 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 33
    • Unit 3-4, Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 34
    • 12 Beconsfield Close, Dorridge, Solihull, B93 8QZ, United Kingdom

      IIF 35
  • Paul Brian Spencer
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    10,216 GBP2023-07-31
    Officer
    2018-04-10 ~ now
    IIF 6 - director → ME
  • 2
    3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -12,484 GBP2023-10-31
    Officer
    2019-10-08 ~ now
    IIF 14 - director → ME
  • 3
    Unit 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2017-04-03 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 4
    3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    29,945 GBP2023-07-31
    Officer
    2019-07-23 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-07-23 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 5
    Adam House, Birmingham Road, Kidderminster, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2025-04-04 ~ now
    IIF 3 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    12 Beconsfield Close Dorridge, Solihull, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    400 GBP2024-05-31
    Officer
    2021-04-16 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-04-16 ~ 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
  • 7
    30 Lucca Drive, Abingdon, Oxfordshire
    Corporate (1 parent)
    Equity (Company account)
    5,259 GBP2024-03-31
    Officer
    2004-11-10 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    9 Worton Park, Witney, England
    Corporate (4 parents)
    Equity (Company account)
    -57 GBP2024-03-31
    Officer
    2019-04-20 ~ now
    IIF 17 - director → ME
  • 9
    3 Coventry Innovation Village, Cheetah Road, Coventry, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-30 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    3 Coventry Innovation Village, Cheetah Road, Coventry, United Kingdom
    Corporate (4 parents)
    Officer
    2024-05-16 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-05-16 ~ 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
  • 11
    Unit 3-4, Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, United Kingdom
    Corporate (4 parents)
    Officer
    2024-04-16 ~ now
    IIF 9 - director → ME
  • 12
    Unit 3-4 Coventry Innovation Village, Cheetah Road, Coventry, England
    Corporate (6 parents)
    Officer
    2024-04-16 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-04-16 ~ now
    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
    3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands
    Corporate (4 parents)
    Officer
    2009-05-06 ~ now
    IIF 21 - llp-designated-member → ME
  • 14
    SPENCER GARDNER DICKINS FINANCIAL SERVICES UK LIMITED - 2007-04-17
    SPENCER GARDNER DICKINS FINANCIAL SERVICES LIMITED - 2007-03-26
    3 Coventry Innovation Village, Cheetah Road, Coventry
    Corporate (2 parents)
    Officer
    2006-12-21 ~ now
    IIF 1 - director → ME
  • 15
    3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands
    Corporate (3 parents)
    Officer
    2007-04-03 ~ now
    IIF 20 - llp-designated-member → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    SPENCER GARDNER DICKINS UK LIMITED - 2007-03-15
    SPENCER GARDNER DICKINS LIMITED - 2007-02-19
    SPENCER GARDNER GRACE LIMITED - 2005-04-11
    ARDENT TAX SOLUTIONS LIMITED - 2004-04-07
    3 Coventry Innovation Village, Cheetah Road, Coventry
    Corporate (6 parents)
    Officer
    2005-06-22 ~ now
    IIF 12 - director → ME
  • 17
    3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2007-03-02 ~ dissolved
    IIF 19 - llp-designated-member → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    SGD TRUSTEES LIMITED - 2018-10-11
    3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2018-07-11 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    3 Coventry Innovation Village, Cheetah Road, Coventry
    Corporate (2 parents)
    Equity (Company account)
    -23,112 GBP2024-03-31
    Officer
    2005-03-31 ~ 2005-06-02
    IIF 10 - director → ME
  • 2
    Unit 3-4, Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2024-04-16 ~ 2024-04-16
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 3
    SPENCER GARDNER DICKINS UK LIMITED - 2007-03-15
    SPENCER GARDNER DICKINS LIMITED - 2007-02-19
    SPENCER GARDNER GRACE LIMITED - 2005-04-11
    ARDENT TAX SOLUTIONS LIMITED - 2004-04-07
    3 Coventry Innovation Village, Cheetah Road, Coventry
    Corporate (6 parents)
    Officer
    2003-12-01 ~ 2004-06-14
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-04
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    Unit 8 Haynes Point, Stourport Road, Kidderminster, England
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2011-06-20 ~ 2017-01-30
    IIF 2 - director → ME
  • 5
    Company number 06150226
    Non-active corporate
    Officer
    2007-03-09 ~ 2007-09-01
    IIF 22 - secretary → ME
  • 6
    Company number 06150269
    Non-active corporate
    Officer
    2007-03-09 ~ 2007-09-01
    IIF 23 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.