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 Spencer William Debson

    Related profiles found in government register
  • Mr Spencer William Debson
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Imperial House, 40-42 Queens Road, Brighton, BN1 3XB, United Kingdom

      IIF 1
    • 70, Gurney Drive, London, N2 0DE, England

      IIF 2
    • 9, Rowan Walk, London, N2 0QJ, England

      IIF 3
  • Mr Spencer William Debson
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 4 IIF 5
    • 353 - 359, Finchley Road, London, NW3 6ET, United Kingdom

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7 IIF 8
  • Debson, Spencer William
    British chartered accountant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Imperial House, 40-42 Queens Road, Brighton, BN1 3XB, United Kingdom

      IIF 9
    • 10 Greville House, Lower Road, Harrow, HA2 0HB, England

      IIF 10
    • 10 Greville House, Lower Road, Harrow, Middlesex, HA2 0HB, England

      IIF 11
    • 3rd, Floor North, 103 Kingsway, London, WC2B 6QX, United Kingdom

      IIF 12 IIF 13
    • 9, Rowan Walk, London, London, N2 0QJ, United Kingdom

      IIF 14
    • 9 Rowan Walk, London, N2 0QJ

      IIF 15
    • Apt 309, 1, Eastfields Avenue, London, SW18 1FQ, United Kingdom

      IIF 16
    • High Hill House, 6a Hampstead High Street, London, NW3 1PR, United Kingdom

      IIF 17 IIF 18
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 19
    • Luminous House, 300, South Row, Milton Keynes, MK9 2FR, England

      IIF 20
  • Debson, Spencer William
    British none born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 9, Rowan Walk, London, N2 0QJ, England

      IIF 21
  • Debson, Spencer William
    British accountant born in October 1964

    Registered addresses and corresponding companies
    • 35 Warrington Crescent, London, W9 1EJ

      IIF 22
  • Debson, Spencer William
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 23
  • Debson, Spencer William
    British chartered accountant born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Courtyard House, The Ridgeway, London, NW7 4BF, England

      IIF 24
    • 30, Fallowfields Drive, London, N12 0TA, England

      IIF 25
    • 353 - 359, Finchley Road, London, NW3 6ET, United Kingdom

      IIF 26
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27 IIF 28
    • New Derwent House, Theobalds Road, London, WC1X 8TA, England

      IIF 29
  • Debson, Spencer William
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 30
  • Debson, Spencer William
    British

    Registered addresses and corresponding companies
    • 10 Greville House, Lower Road, Harrow, HA2 0HB, England

      IIF 31
  • Debson, Spencer
    British director - proposed born in October 1964

    Registered addresses and corresponding companies
    • 11 Hill Top, London, NW11 6EG

      IIF 32
  • Debson, Spencer

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • 9, Rowan Walk, London, London, N2 0QJ, United Kingdom

      IIF 34 IIF 35
    • Luminous House, 300, South Row, Milton Keynes, MK9 2FR, England

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-05 ~ now
    IIF 28 - director → ME
    2024-08-05 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    BEE MEDIA LIMITED - 2012-04-16
    High Hill House, 6a Hampstead High Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2010-12-20 ~ dissolved
    IIF 14 - director → ME
  • 3
    High Hill House, 6a Hampstead High Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-08-10 ~ dissolved
    IIF 18 - director → ME
  • 4
    3rd Floor North, 103 Kingsway, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-06 ~ dissolved
    IIF 12 - director → ME
  • 5
    3rd Floor North, 103 Kingsway, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-06 ~ dissolved
    IIF 13 - director → ME
  • 6
    APPOINTMENTS BI-LANGUAGE LIMITED - 2008-07-31
    APPOINTMENT BY LANGUAGE LIMITED - 1991-01-15
    10 Greville House Lower Road, Harrow, England
    Corporate (3 parents, 1 offspring)
    Fixed Assets (Company account)
    2,117 GBP2023-09-30
    Officer
    2008-02-18 ~ now
    IIF 31 - secretary → ME
  • 7
    10 Greville House Lower Road, Harrow, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    -29,978 GBP2023-07-31
    Officer
    2017-02-24 ~ now
    IIF 11 - director → ME
  • 8
    10 Greville House Lower Road, Harrow, England
    Corporate (3 parents)
    Fixed Assets (Company account)
    2,700,000 GBP2023-12-31
    Officer
    2012-05-25 ~ now
    IIF 10 - director → ME
  • 9
    Luminous House, 300, South Row, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    -599,275 GBP2024-02-29
    Officer
    2018-05-03 ~ now
    IIF 20 - director → ME
    2018-02-19 ~ now
    IIF 36 - secretary → ME
  • 10
    RENAISSANCE PUBLISHING LIMITED - 2013-04-23
    353 - 359 Finchley Road, London
    Corporate (7 parents)
    Equity (Company account)
    66,877 GBP2019-07-31
    Officer
    2023-08-17 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 6 - Has significant influence or controlOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-29 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-10-29 ~ now
    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
  • 12
    Creo London, 9, Holborn, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,157 GBP2024-04-30
    Officer
    2022-04-19 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-04-19 ~ now
    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
  • 13
    118 Pall Mall, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-22 ~ dissolved
    IIF 23 - llp-designated-member → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    HI WIRELESS LIMITED - 2011-10-07
    1, Courtyard House, The Ridgeway, London, England
    Corporate (1 parent)
    Equity (Company account)
    -30,163 GBP2023-09-30
    Officer
    2010-09-29 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    Apt 309 1, Eastfields Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-20 ~ dissolved
    IIF 16 - director → ME
Ceased 12
  • 1
    Westbourne Block Management, 9 Spring Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    ~ 1993-11-18
    IIF 22 - director → ME
  • 2
    BEE MEDIA LIMITED - 2012-04-16
    High Hill House, 6a Hampstead High Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2010-12-20 ~ 2012-03-09
    IIF 35 - secretary → ME
  • 3
    Amelie House, Maurice And Vivienne Wohl Campus, 221golders Green Road, London, England
    Corporate (13 parents, 2 offsprings)
    Officer
    2018-04-01 ~ 2024-10-22
    IIF 29 - director → ME
  • 4
    2/3 Pavilion Buildings, Brighton
    Dissolved corporate (1 parent)
    Officer
    2011-09-06 ~ 2017-02-13
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-13
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    10 Greville House Lower Road, Harrow, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    -29,978 GBP2023-07-31
    Person with significant control
    2017-02-24 ~ 2019-03-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    BRAMCO UK LIMITED - 2000-08-09
    WAYROCK LIMITED - 1994-03-09
    966 North Circular Road, London
    Dissolved corporate (2 parents)
    Officer
    2000-08-23 ~ 2005-08-23
    IIF 15 - director → ME
  • 7
    Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    35,620 GBP2015-10-31
    Officer
    2012-12-12 ~ 2015-12-15
    IIF 17 - director → ME
  • 8
    Suite A, 2nd Floor Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,510,047 GBP2024-07-31
    Officer
    2011-12-13 ~ 2015-12-03
    IIF 21 - director → ME
  • 9
    ONLINE NETWORKING EVENTS LTD - 2021-01-25
    ONE NORTH LONDON LTD - 2020-04-23
    27 Tarling Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -16,314 GBP2023-03-31
    Officer
    2021-01-20 ~ 2021-07-23
    IIF 25 - director → ME
  • 10
    Amelie House, 221 Golders Green Road, London, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    267,825 GBP2023-08-31
    Officer
    2018-08-01 ~ 2024-10-22
    IIF 19 - director → ME
  • 11
    HI WIRELESS LIMITED - 2011-10-07
    1, Courtyard House, The Ridgeway, London, England
    Corporate (1 parent)
    Equity (Company account)
    -30,163 GBP2023-09-30
    Officer
    2010-09-29 ~ 2012-11-03
    IIF 34 - secretary → ME
  • 12
    UK FREEPHONE LIMITED - 2018-02-22
    UK FREEPHONE BENEFITS LTD. - 1997-05-15
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    -11,296 GBP2023-10-31
    Officer
    1996-05-24 ~ 1999-09-06
    IIF 32 - director → 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.