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, Michael James

    Related profiles found in government register
  • Spencer, Michael James
    British solicitor born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 1
    • icon of address 96, 96 Mansfield Road, Nottingham, Nottinghamshire, NG1 3HD, England

      IIF 2
  • Spencer, Jamie
    British it consultant born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, High Street, Easterton, Devizes, SN10 4PE, United Kingdom

      IIF 3
  • Spencer, James Michael
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Fifth Cross Road, Twickenham, TW2 5LJ, England

      IIF 4 IIF 5
  • Mr Michael James Spencer
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinnacle House, 1 Pinnacle Way, Pride Park, Derby, DE24 8ZS, United Kingdom

      IIF 6
  • Mr James Michael Spencer
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Fifth Cross Road, Twickenham, TW2 5LJ, England

      IIF 7 IIF 8
  • Spencer, James Frederick
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Davis Road, Market Lavington, Devizes, SN10 4DQ, England

      IIF 9
    • icon of address Dairylea Cottage, The Gue, Porthleven, Helston, TR13 9DN, England

      IIF 10
  • Spencer, James Frederick
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Absol House, Chippendale & Clark, Absol House, Chippenham, Wiltshire, SN15 1SB, United Kingdom

      IIF 11
  • Spencer, Jamie Michael
    English company director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 12
  • Mr Jamie Michael Spencer
    English born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 13
  • Mr Jamie Spencer
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, High Street, Easterton, Devizes, SN10 4PE, United Kingdom

      IIF 14
  • Mr James Frederick Spencer
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Absol House, Chippendale & Clark, Absol House, Chippenham, Wiltshire, SN15 1SB, United Kingdom

      IIF 15
    • icon of address 11a, Davis Road, Market Lavington, Devizes, SN10 4DQ, England

      IIF 16
    • icon of address Dairylea Cottage, The Gue, Porthleven, Helston, TR13 9DN, England

      IIF 17
  • Spencer, Jamie Michael
    British business development consultant born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE, United Kingdom

      IIF 18
  • Spencer, Jamie Michael
    British sales and marketing executive born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Compton Close, Camden, London, NW1 3QS, United Kingdom

      IIF 19
  • Mr Jamie Michael Spencer
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Station Masters' House, 168 Thornbury Road, Isleworth, TW7 4QE, United Kingdom

      IIF 20
    • icon of address 6, Compton Close, Camden, London, NW1 3QS, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Dairylea Cottage The Gue, Porthleven, Helston, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    884 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 11a Davis Road, Market Lavington, Devizes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,214 GBP2024-09-30
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 46 High Street, Easterton, Devizes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,603 GBP2024-09-30
    Officer
    icon of calendar 2004-04-06 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address First Floor, Absol House Chippendale & Clark, Absol House, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 57 Fifth Cross Road, Twickenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 57 Fifth Cross Road, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    110,840 GBP2024-03-31
    Officer
    icon of calendar 2014-01-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 72 Hanbury Walk, Bexley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,842 GBP2018-07-31
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
Ceased 2
  • 1
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,603 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-03
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2020-08-15
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.