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

Frank, Richard Spencer

    Related profiles found in government register
  • Frank, Richard Spencer
    British chief executive born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summerfield House, Fortune Lane, Elstree, Hertfordshire, WD6 3RY

      IIF 1 IIF 2
  • Frank, Richard Spencer
    British co director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summerfield House, Fortune Lane, Elstree, Hertfordshire, WD6 3RY

      IIF 3 IIF 4
    • icon of address 56 Glengall Road, Edgware, Middlesex, HA8 8SX

      IIF 5
  • Frank, Richard Spencer
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Frank, Richard Spencer
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Vpc Accountants, 2nd Floor, 2b Theobald Street, Borehamwood, Hertfordshire, WD6 4SE, England

      IIF 16
    • icon of address Summerfield House, Barnet Lane (corner Of) Fortune Lane, Elstree, Hertfordshire, WD6 3RY, England

      IIF 17
    • icon of address Summerfield House, Fortune Lane, Elstree, Hertfordshire, WD6 3RY

      IIF 18 IIF 19
    • icon of address Summerfield House, Fortune Lane, Elstree, Hertfordshire, WD6 3RY, United Kingdom

      IIF 20 IIF 21
    • icon of address Sixth Floor, Fora Montacute Yards, 186 Shoreditch High Street, London, E1 6HU, United Kingdom

      IIF 22
  • Frank, Richard Spencer
    British director of companies born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summerfield House, Fortune Lane, Elstree, Borehamwood, Hertfordshire, WD6 3RY, United Kingdom

      IIF 23
  • Frank, Richard Spencer
    British none born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 24
  • Frank, Richard
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ace Accountancy Ltd, 144 Station Road, Harrow, Middlesex, HA1 2HR, United Kingdom

      IIF 25
  • Frank, Richard Spencer
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summerfield House, Fortune Lane, Elstree, Borehamwood, Hertforshire, WD6 3RY, England

      IIF 26
    • icon of address 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 27
  • Frank, Richard Spencer
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232, Shoreditch High Street, London, E1 6PJ, England

      IIF 28
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 29
    • icon of address Sixth Floor, Fora Montacute Yards, 186 Shoreditch High Street, London, E1 6HU, United Kingdom

      IIF 30
    • icon of address C/o Gateley Plc Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 31
  • Mr Richard Frank
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ace Accountancy Ltd, 144 Station Road, Harrow, Middlesex, HA1 2HR, United Kingdom

      IIF 32
  • Mr Richard Spencer Frank
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Vpc Accountants, 2nd Floor, 2b Theobald Street, Borehamwood, Hertfordshire, WD6 4SE, England

      IIF 33
    • icon of address 56 Glengall Road, Edgware, Middlesex, HA8 8SX

      IIF 34
  • Frank, Richard Spencer
    British

    Registered addresses and corresponding companies
    • icon of address Summerfield House, Fortune Lane, Elstree, Hertfordshire, WD6 3RY

      IIF 35
  • Frank, Richard Spencer
    British director

    Registered addresses and corresponding companies
    • icon of address Summerfield House, Fortune Lane, Elstree, Hertfordshire, WD6 3RY

      IIF 36
  • Mr Richard Spencer Frank
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summerfield House, Fortune Lane, Elstree, Borehamwood, Hertfordshire, WD6 3RY, England

      IIF 37 IIF 38
    • icon of address Summerfield House, Barnet Lane (corner Of) Fortune Lane, Elstree, Hertfordshire, WD6 3RY, England

      IIF 39
    • icon of address Summerfield House, Fortune Lane, Elstree, Hertfordshire, WD6 3RY, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 45
    • icon of address Sixth Floor, Fora Montacute Yards, 186 Shoreditch High Street, London, E1 6HU, United Kingdom

      IIF 46
  • Frank, Richard Spencer

    Registered addresses and corresponding companies
    • icon of address Hill House, 1 Little New Street, London, London, EC4A 3TR

      IIF 47
    • icon of address Jubilee House, Merrion Avenue, Stanmore, Middlesex, HA7 4RY, Uk

      IIF 48
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Astley Grange Farm, Back Lane, East Langton, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -289,525 GBP2024-08-31
    Officer
    icon of calendar 2017-02-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-11 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Hillier Hopkins Llp, 45 Pall Mall, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Sixth Floor Fora Montacute Yards, 186 Shoreditch High Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,949,061 GBP2022-12-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address Sixth Floor Fora Montacute Yards, 186 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 5
    icon of address 232 Shoreditch High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 28 - Director → ME
  • 6
    ELSTREE PROPERTY TRADING LIMITED - 2015-09-08
    icon of address Summerfield House, Barnet Lane (corner Of) Fortune Lane, Elstree, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,650 GBP2024-03-31
    Officer
    icon of calendar 2014-01-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 7
    icon of address Summerfield House, Fortune Lane, Elstree, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    948,999 GBP2024-03-31
    Officer
    icon of calendar 2011-12-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    DIAL-A-PHONE HOLDINGS LIMITED - 2008-03-14
    ROMAN RENTALS 080 LIMITED - 1998-07-13
    icon of address Deloitte Llp, Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 1999-01-26 ~ dissolved
    IIF 35 - Secretary → ME
  • 9
    DIAL-A-PHONE INSURANCE SERVICES LIMITED - 2008-03-14
    INTERCEDE 2074 LIMITED - 2005-11-17
    icon of address Jubilee House, Merrion Avenue, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-17 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2012-03-09 ~ dissolved
    IIF 48 - Secretary → ME
  • 10
    DIAL-A-PHONE LIMITED - 2008-02-29
    icon of address Hill House, 1 Little New Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-27 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-03-09 ~ dissolved
    IIF 47 - Secretary → ME
  • 11
    icon of address 56 Glengall Road, Edgware, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    1,643 GBP2025-03-31
    Officer
    icon of calendar 2000-07-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Finsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 13
    icon of address Jubilee House, Merrion Avenue, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-28 ~ dissolved
    IIF 36 - Secretary → ME
  • 14
    icon of address Summerfield House, Fortune Lane, Elstree, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-22 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address Jubilee House, Merrion Avenue, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-28 ~ dissolved
    IIF 19 - Director → ME
  • 16
    SUPER CARERS LTD - 2020-06-15
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,026 GBP2020-06-17
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 27 - Director → ME
  • 17
    SUPER WORKFORCE LIMITED - 2020-05-28
    icon of address C/o Gateley Plc Ship Canal House, 98 King Street, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 31 - Director → ME
  • 18
    icon of address Summerfield House, Fortune Lane, Elstree, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    868,894 GBP2024-03-31
    Officer
    icon of calendar 2008-11-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address C/o Vpc Accountants 2nd Floor, 2b Theobald Street, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 20
    icon of address 5th Floor, 89 New Bond Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    31,477 GBP2017-03-31
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 24 - Director → ME
  • 21
    icon of address Summerfield House, Fortune Lane, Elstree, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,690,773 GBP2024-03-31
    Officer
    icon of calendar 2008-06-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-17 ~ dissolved
    IIF 8 - Director → ME
  • 23
    icon of address C/o Ace Accountancy Ltd 144 Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Summerfield House, Fortune Lane, Elstree, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,104,142 GBP2024-03-31
    Officer
    icon of calendar 2011-09-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
  • 25
    icon of address Summerfield House, Fortune Lane, Elstree, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    170,019 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-07-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Company number 03321166
    Non-active corporate
    Officer
    icon of calendar 1997-02-19 ~ now
    IIF 10 - Director → ME
  • 27
    Company number 03321167
    Non-active corporate
    Officer
    icon of calendar 1997-02-19 ~ now
    IIF 7 - Director → ME
  • 28
    Company number 03814662
    Non-active corporate
    Officer
    icon of calendar 1999-07-29 ~ now
    IIF 1 - Director → ME
  • 29
    Company number 05339872
    Non-active corporate
    Officer
    icon of calendar 2005-01-24 ~ now
    IIF 4 - Director → ME
  • 30
    Company number 05339873
    Non-active corporate
    Officer
    icon of calendar 2005-01-24 ~ now
    IIF 3 - Director → ME
  • 31
    Company number 05490070
    Non-active corporate
    Officer
    icon of calendar 2005-06-24 ~ now
    IIF 9 - Director → ME
Ceased 2
  • 1
    icon of address 54 Crewys Road, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-09-24 ~ 2018-10-15
    IIF 23 - Director → ME
  • 2
    DIAL-A-PHONE SERVICES LIMITED - 2003-11-24
    INHOCO 2238 LIMITED - 2001-06-04
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-08 ~ 2008-02-29
    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 24 April 2025 and licensed under the Open Government Licence v3.0.