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

Spencer, Paul William

    Related profiles found in government register
  • Spencer, Paul William
    British consultant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Business Park, Walsall Road, Walsall, WS9 0RB

      IIF 1
  • Spencer, Paul William
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Wing, Whitbarrow Lodge, Witherslack, Grange Over Sands, Cumbria, LA11 6SJ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address South Wing, Whitbarrow Lodge, Witherslack, Grange-over-sands, Cumbria, LA11 6SJ, United Kingdom

      IIF 8
  • Spencer, Paul William
    British hotelier born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 9
  • Spencer, Paul William
    British director born in November 1969

    Registered addresses and corresponding companies
    • icon of address 513, Sand Aire House Stramongate, Kendal, Cumbria, LA9 4UA, United Kingdom

      IIF 10
  • Spencer, Paul William
    British manager born in November 1969

    Registered addresses and corresponding companies
    • icon of address Bull Gap House, Beast Banks, Kendal, Cumbria, LA9 4JJ

      IIF 11
  • Mr Paul William Spencer
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Plough, Cow Brow, Lupton, Carnforth, Lancashire, LA6 1PJ, United Kingdom

      IIF 12
    • icon of address 16, Berry Lane, Longridge, Preston, PR3 3JA, England

      IIF 13
    • icon of address C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 14
  • Paul William Spencer
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Wing, Whitbarrow Lodge, Witherslack, Grange Over Sands, Cumbria, LA11 6SJ, United Kingdom

      IIF 15 IIF 16
    • icon of address C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 17
  • Spencer, Paul William
    British

    Registered addresses and corresponding companies
    • icon of address 513, Sand Aire House Stramongate, Kendal, Cumbria, LA9 4UA, United Kingdom

      IIF 18
  • Spencer, Paul William
    British director

    Registered addresses and corresponding companies
    • icon of address South Wing, Whitbarrow Lodge, Witherslack, Grange-over-sands, Cumbria, LA11 6SJ, United Kingdom

      IIF 19
  • Spencer, Paul William
    British manager

    Registered addresses and corresponding companies
    • icon of address Bull Gap House, Beast Banks, Kendal, Cumbria, LA9 4JJ

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    345,533 GBP2018-05-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 16 Berry Lane, Longridge, Preston, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -52,854 GBP2018-05-31
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -74,279 GBP2018-07-31
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 4
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Azzurri House Walsall Business Park, Walsall Road, Walsall
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address The Plough, Cow Brow, Lupton, Carnforth, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 2 Hobson Court, Penrith 40 Business Park, Penrith, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2025-03-31
    Officer
    icon of calendar 1999-07-05 ~ 2008-12-17
    IIF 11 - Director → ME
    icon of calendar 1999-07-05 ~ 2008-09-29
    IIF 20 - Secretary → ME
  • 2
    icon of address 2 Hobson Court, Penrith 40 Business Park, Penrith, Cumbria, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    401,130 GBP2025-03-31
    Officer
    icon of calendar 2000-09-11 ~ 2008-12-17
    IIF 10 - Director → ME
    icon of calendar 2000-09-11 ~ 2008-12-17
    IIF 18 - Secretary → ME
  • 3
    BRAND NEW CO (248) LIMITED - 2004-12-22
    icon of address Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Colton, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2011-08-16
    IIF 8 - Director → ME
    icon of calendar 2004-12-20 ~ 2011-08-16
    IIF 19 - Secretary → ME
  • 4
    YOUR ENTERPRISE PARTNER LIMITED - 2020-02-19
    MC THAILAND LIMITED - 2020-03-05
    icon of address 16 Berry Lane, Longridge, Preston, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    29,670 GBP2019-09-30
    Officer
    icon of calendar 2015-11-17 ~ 2015-11-17
    IIF 4 - 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.