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

Phillip Louis Spencer

    Related profiles found in government register
  • Phillip Louis Spencer
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 1
  • Mr Phillip Louis Spencer
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 2
    • icon of address 234, Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 3
  • Mr Philip Louis Spencer
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Westwood House, 152 High Road, Chigwell, Essex, IG7 5BQ, England

      IIF 4
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 5 IIF 6
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 7
    • icon of address Solar House, 1-9 Romford Road, London, E15 4RG, England

      IIF 8
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 9
    • icon of address 119, High Road, Loughton, IG10 4LT, England

      IIF 10
    • icon of address 2 Eleven Acre Rise, Loughton, Essex, IG10 1AN, United Kingdom

      IIF 11
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 12
  • Mr Phillip Spencer
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 13
  • Mr Philip Louis Spencer
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 14 IIF 15
    • icon of address 33, Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 16
  • Spencer, Phillip Louis
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 17
  • Spencer, Philip Louis
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 18 IIF 19
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 20
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 21 IIF 22 IIF 23
    • icon of address 119, High Road, Loughton, IG10 4LT, England

      IIF 24
    • icon of address 2, Eleven Acre Rise, Loughton, Essex, IG10 1AN

      IIF 25
  • Spencer, Philip Louis
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 26
    • icon of address Solar House, 1-9 Romford Road, London, E15 4RG, England

      IIF 27
    • icon of address 2, Eleven Acre Rise, Loughton, Essex, IG10 1AN

      IIF 28 IIF 29
  • Spencer, Philip Louis
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Westwood House, 152 High Road, Chigwell, Essex, IG7 5BQ, England

      IIF 30
    • icon of address 119, High Street, Loughton, IG10 4LT, United Kingdom

      IIF 31
    • icon of address 2, Eleven Acre Rise, Loughton, Essex, IG10 1AN, England

      IIF 32
    • icon of address 2, Eleven Acre Rise, Loughton, Essex, IG10 1AN, United Kingdom

      IIF 33
    • icon of address Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Hertfordshire, WD3 1DS, United Kingdom

      IIF 34
  • Spencer, Philip Louis
    British estate agent born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, London, E17 4EE, England

      IIF 35
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE

      IIF 36
  • Spencer, Philip Louis
    British property developer born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Curlew House, Trinity Park, Trinity Way, London, E4 8TD, England

      IIF 37
  • Spencer, Phil
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 38
  • Spencer, Philip
    British company director born in January 1957

    Registered addresses and corresponding companies
    • icon of address 8 Hilltop Close, Loughton, Essex, IG10 1PY

      IIF 39
  • Spencer, Philip
    British managing director of letting a born in January 1957

    Registered addresses and corresponding companies
    • icon of address 1 Linkside, Chigwell, Essex, IG7 5DN

      IIF 40
  • Spencer, Philip Louis
    born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, High Road, Loughton, IG10 4LT, United Kingdom

      IIF 41
  • Spencer, Philip Louis
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 42
    • icon of address 119 High Road, Loughton, IG10 4LT, United Kingdom

      IIF 43
  • Spencer, Philip Louis
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 44
  • Spencer, Philip Louis
    British property developer born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 45
  • Spencer, Phillip
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 46
  • Spencer, Phillip
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 249 Cranbrook Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Solar House, 1-9 Romford Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Tish Leibovitch, 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-26 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-10-25 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 38 - Director → ME
  • 6
    LITH DEVELOPMENTS LIMITED - 2013-04-18
    icon of address 249 Cranbrook Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -85,685 GBP2024-03-31
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 119 High Road, Loughton, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address Suite 3 Crescent Court, Western Road, Billericay, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 43 - Director → ME
  • 9
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,362,859 GBP2024-06-30
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -657,809 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address 249 Cranbrook Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -26,502 GBP2017-01-01 ~ 2017-12-31
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    RODING RESTAURANT LTD - 2015-11-11
    icon of address 119 High Street, Loughton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-01 ~ dissolved
    IIF 32 - Director → ME
  • 15
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,327 GBP2016-12-01 ~ 2017-11-30
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address West Ridge, Downs Lane Manton, Marlborough, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    -6,576 GBP2024-03-31
    Officer
    icon of calendar 2012-10-19 ~ now
    IIF 25 - Director → ME
  • 17
    WESTGATE HOUSE (HARLOW) LIMITED - 2012-04-24
    icon of address 249 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent, 19 offsprings)
    Equity (Company account)
    138,001 GBP2024-04-30
    Officer
    icon of calendar 2011-10-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 119 High Road, Loughton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -11,481 GBP2024-09-30
    Officer
    icon of calendar 2012-09-07 ~ now
    IIF 24 - Director → ME
  • 19
    icon of address Enterprise House, Beesons Yard, Bury Lane, Rickmansworth, Herts
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Has significant influence or controlOE
Ceased 15
  • 1
    icon of address 215a Old Ford Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2024-09-12
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2024-09-12
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 2
    icon of address Solar House, 1-9 Romford Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2011-10-20 ~ 2022-05-26
    IIF 27 - Director → ME
  • 3
    icon of address Sterling House, Fulbourne Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    672,572 GBP2024-08-31
    Officer
    icon of calendar 2014-01-02 ~ 2023-04-14
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-04
    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
  • 4
    icon of address 119 High Road, Loughton, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-01-19 ~ 2008-03-31
    IIF 40 - Director → ME
  • 5
    icon of address Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,339 GBP2024-08-31
    Officer
    icon of calendar 2013-10-30 ~ 2023-04-14
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-14
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    THE PMSFB CORPORATION LIMITED - 2006-07-07
    NEROPART LIMITED - 1999-08-24
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-16 ~ 2010-06-21
    IIF 39 - Director → ME
  • 7
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2010-06-21
    IIF 28 - Director → ME
  • 8
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2010-06-21
    IIF 29 - Director → ME
  • 9
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -26,502 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2011-11-14 ~ 2018-11-09
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-10-28 ~ 2018-11-09
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    RODING RESTAURANT LTD - 2015-11-11
    icon of address 119 High Street, Loughton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-23 ~ 2015-11-01
    IIF 31 - Director → ME
  • 11
    icon of address 119 High Road, Loughton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,348 GBP2021-12-31
    Officer
    icon of calendar 2015-12-15 ~ 2015-12-15
    IIF 41 - LLP Designated Member → ME
  • 12
    icon of address 39 Park Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ 2025-08-08
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ 2025-08-11
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 119 High Road, Loughton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -11,481 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-06 ~ 2021-09-27
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-05-20 ~ 2024-07-10
    IIF 37 - Director → ME
  • 15
    icon of address 1 Montgomerie Lodge, 152 High Road, Chigwell, England
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2022-02-18 ~ 2024-02-29
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ 2024-02-29
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.