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. Henning Von Spreckelsen

    Related profiles found in government register
  • Mr. Henning Von Spreckelsen
    German born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Elmgrove Road, Redland, Bristol, BS6 6AJ, England

      IIF 1
    • icon of address Units A&b Brunel Park, Vincients Road, Bumpers Farm, Chippenham, Wiltshire, SN14 6NQ, England

      IIF 2
    • icon of address Lower Breache House, Lower Breache Road, Ewhurst, Cranleigh, GU6 7SQ, England

      IIF 3 IIF 4
    • icon of address Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU

      IIF 5
    • icon of address Popes Head Court Offices, Peter Lane, York, YO1 8SU, England

      IIF 6
  • Spreckelsen, Henning Von
    German company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sundial House, High Street, Horsell, Woking, GU21 4SU, England

      IIF 7
  • Von Spreckelsen, Henning
    German company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Expressway Business Park, Bodelwyddan, Denbighshire, LL18 5SQ

      IIF 8
    • icon of address 29, Elmgrove Road, Redland, Bristol, BS6 6AJ, England

      IIF 9
    • icon of address Sustainable Workspaces County Hall, Westminster Bridge Road, London, SE1 7PB, England

      IIF 10
  • Von Spreckelsen, Henning
    German director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address ., Stephenson Road, Basingstoke, Hampshire, RG21 6XR, United Kingdom

      IIF 11
    • icon of address Stephenson Road, Basingstoke, Hampshire, RG21 6XR

      IIF 12
    • icon of address Lower Breache House, Lower Breache Road, Ewhurst, Cranleigh, Surrey, GU6 7SQ, England

      IIF 13
    • icon of address Lower Breache House, Lower Breache Road, Ewhurst, Surrey, GU6 7SQ

      IIF 14 IIF 15
    • icon of address Duke House Business Hub, Duke Street, Skipton, North Yorkshire, BD23 2HQ, England

      IIF 16
  • Von Spreckelsen, Henning
    German entrepreneur born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Breache House, Lower Breache Rd, Uhurst, GU6 7SQ, United Kingdom

      IIF 17
  • Von Spreckelsen, Henning
    German managing director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Breache House, Lower Breache Road, Ewhurst, Surrey, GU6 7SQ

      IIF 18
  • Von Spreckelsen, Henning
    German project manager born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Breache House, Lower Breache Road, Ewhurst, Surrey, GU6 7SQ

      IIF 19 IIF 20
  • Von Spreckelsen, Henning, Mr.
    German company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units A&b Brunel Park, Vincients Road, Bumpers Farm, Chippenham, Wiltshire, SN14 6NQ, England

      IIF 21
    • icon of address Lower Breache House, Lower Breache Road, Ewhurst, Cranleigh, GU6 7SQ, England

      IIF 22 IIF 23
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 24
  • Von Spreckelsen, Henning, Mr.
    German non-executive director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Breache House, Lower Breache Road, Ewhurst, Cranleigh, GU6 7SQ, England

      IIF 25
  • Von Spreckelsen, Henning
    German director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU

      IIF 26
  • Von Spreckelsen, Henning
    German project manager

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Holloid Plastics Ltd, . Stephenson Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Sundial House 98 High Street, Horsell, Woking, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2025-06-30
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    RICHMOND COMPANY 175 LIMITED - 2006-07-11
    icon of address Popes Head Court Offices, Peter Lane, York, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -92,263 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    TRIPLE HEXAGON LIMITED - 2024-08-01
    icon of address Units A&b Brunel Park Vincients Road, Bumpers Farm, Chippenham, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 25 - Director → ME
  • 5
    ENGINEERS IN BUSINESS FELLOWSHIP - 2025-10-02
    icon of address Azets, Ventura Park Road, Tamworth, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 17 - Director → ME
  • 6
    GI3 LIMITED - 2024-01-24
    icon of address 29 Elmgrove Road, Redland, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 29 Elmgrove Road, Redland, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Portwall Place, Portwall Lane, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-17 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address International House, 12 Constance Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101 GBP2021-12-31
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address Unit 2 Expressway Business Park, Bodelwyddan, Denbighshire
    Active Corporate (5 parents)
    Equity (Company account)
    4,908,597 GBP2024-12-31
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 8 - Director → ME
  • 11
    CACHEBOX TV LIMITED - 2021-04-15
    icon of address Duke House Business Hub, Duke Street, Skipton, North Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,694,163 GBP2024-03-31
    Officer
    icon of calendar 2014-06-09 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address C/o Hamlyns Llp Sundial House, 98 High Street, Horsell, Woking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    101,511 GBP2025-06-30
    Officer
    icon of calendar 2009-03-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 13
    icon of address Unit 8 Harcourt Way, Meridian Business Park, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    239,158 GBP2024-03-31
    Officer
    icon of calendar 2014-01-31 ~ now
    IIF 13 - Director → ME
Ceased 8
  • 1
    icon of address 5 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Leeds, Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-29 ~ 2014-01-31
    IIF 19 - Director → ME
  • 2
    icon of address Sundial House, 98 High Street Horsell, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-15 ~ 2009-03-18
    IIF 20 - Director → ME
    icon of calendar 2004-04-15 ~ 2005-10-27
    IIF 29 - Secretary → ME
  • 3
    SPRECKELSEN MCGEOUGH LIMITED - 2005-10-24
    icon of address 5 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Leeds, Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-08 ~ 2009-03-18
    IIF 15 - Director → ME
    icon of calendar 1998-04-08 ~ 2005-10-27
    IIF 27 - Secretary → ME
  • 4
    MYDOCSAFE LIMITED - 2014-07-15
    MYCONTRACTVAULT LIMITED - 2014-01-30
    icon of address 38 Mill Street, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -449,766 GBP2024-12-31
    Officer
    icon of calendar 2023-02-01 ~ 2024-12-05
    IIF 22 - Director → ME
  • 5
    TRIPLE HEXAGON LIMITED - 2024-08-01
    icon of address Units A&b Brunel Park Vincients Road, Bumpers Farm, Chippenham, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-19 ~ 2024-07-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-05-19 ~ 2024-07-26
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 3 Repton Court, Basildon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    63,984 GBP2023-12-31
    Officer
    icon of calendar 2022-11-23 ~ 2023-10-25
    IIF 10 - Director → ME
  • 7
    SPEED 6960 LIMITED - 1998-05-21
    icon of address Sundial House, 98 High Street Horsell, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-30 ~ 2009-03-18
    IIF 14 - Director → ME
    icon of calendar 1998-04-30 ~ 2005-10-27
    IIF 28 - Secretary → ME
  • 8
    KWANJI LIMITED - 2024-09-23
    icon of address 73 Hookfield, Epsom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,958 GBP2024-06-30
    Officer
    icon of calendar 2017-11-09 ~ 2024-05-16
    IIF 7 - 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.