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 John David Spencer

    Related profiles found in government register
  • Mr John David Spencer
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 07904102, 18 Headingley Lane, Leeds, LS6 2AS, England

      IIF 1
    • icon of address 18, Headingley Lane, Leeds, West Yorkshire, LS6 2AS, United Kingdom

      IIF 2
    • icon of address Westwood, 16 Hall Drive, Bramhope, Leeds, West Yorkshire, LS16 9JE

      IIF 3
    • icon of address 4 Butts Court, Leeds, West Yorkshire, LS1 5JS

      IIF 4
  • John Spencer
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hoyland House, Forge Lane, Leeds, LS12 2HG, United Kingdom

      IIF 5
  • Mr John David Spencer
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hoyland House, Forge Lane, Leeds, Gb, LS12 2HG, United Kingdom

      IIF 6
  • John David Spencer
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Headingley Lane, Leeds, West Yorkshire, LS6 2AS, United Kingdom

      IIF 7
  • Spencer, John David
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Butts Court, Leeds, W Yorkshire, LS1 5JS

      IIF 8
    • icon of address Hoyland House, Forge Lane, Armley, Leeds, West Yorkshire, LS12 2HQ

      IIF 9
    • icon of address Hoyland House, Forge Lane, Leeds, West Yorkshire, LS12 2HG, United Kingdom

      IIF 10 IIF 11
    • icon of address The City Of Leeds Ymca, Otley Old Road, Leeds, LS16 6HQ, England

      IIF 12
    • icon of address Westwood, 16 Hall Drive, Bramhope, Leeds, LS16 9JE, United Kingdom

      IIF 13
    • icon of address Westwood 16 Hall Drive, Bramhope, Leeds, West Yorkshire, LS16 9JE

      IIF 14 IIF 15 IIF 16
  • Spencer, John David
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westwood 16 Hall Drive, Bramhope, Leeds, West Yorkshire, LS16 9JE

      IIF 19 IIF 20
  • Spencer, John David
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hoyland House, Forge Lane, Leeds, West Yorkshire, LS12 2HG, United Kingdom

      IIF 21
  • Spencer, John
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hoyland House, Forge Lane, Leeds, LS12 2HG, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Hoyland House, Forge Lane, Leeds, West Yorkshire, LS12 2HG, England

      IIF 25
  • Spencer, David John
    British/english managing director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11th Floor, Vantage West, Great West Road, Brentford, Middlesex, TW8 9AX

      IIF 26
    • icon of address Eleventh Floor Vantage West, Great West Road, Brentford, Middlesex, TW8 9AX

      IIF 27
    • icon of address Unit 1, & 2 Ashbourne Court, Manners Avenue Manners Industrial Estate, Ilkeston, Derbyshire, DE7 8EF, England

      IIF 28
    • icon of address Coal Road, Leeds, West Yorkshire, LS14 2AL

      IIF 29
  • Spencer, Jonathan
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hoyland House, Forge Lane, Leeds, LS12 2HG, United Kingdom

      IIF 30
  • Spencer, John David
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hoyland House, Forge Lane, Leeds, LS12 2HG, England

      IIF 31 IIF 32
    • icon of address Hoyland House, Forge Lane, Leeds, LS12 2HG, United Kingdom

      IIF 33
  • Spencer, John David
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Hall Drive, Bramhope, Leeds, LS16 7DJ

      IIF 34
  • Spencer, John
    British c.e.o. born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 07904102, 18 Headingley Lane, Leeds, LS6 2AS, England

      IIF 35
  • Spencer, John
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 36
  • Spencer, John
    British director ceo born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54-56, Headingley Lane, Leeds, West Yorkshire, LS6 2BP

      IIF 37
  • Spencer, John David
    born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hoyland House, Forge Lane, Armley, Leeds, West Yorkshire, LS12 2HQ, England

      IIF 38
  • Spencer, John David
    British managing director

    Registered addresses and corresponding companies
    • icon of address Westwood 16 Hall Drive, Bramhope, Leeds, West Yorkshire, LS16 9JE

      IIF 39
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 1a West End Lane, Horsforth, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    772,771 GBP2024-12-31
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Hoyland House, Forge Lane, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address Hoyland House, Forge Lane, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 32 - Director → ME
  • 4
    EUROFORTUNE LIMITED - 1999-02-24
    icon of address 18 Headingley Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,020,939 GBP2024-03-31
    Officer
    icon of calendar 1999-02-15 ~ now
    IIF 15 - 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
  • 5
    icon of address 54/56 Headingley Lane, Headingley, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-11 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Hoyland House, Forge Lane, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2009-08-25 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Apr Accountancy Services, Shan House, 80-86 North Street, Keighley, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    136,983 GBP2024-12-31
    Officer
    icon of calendar 2010-08-01 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address 30 Headingley Lane, Hyde Park, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-09 ~ dissolved
    IIF 37 - Director → ME
  • 9
    PEOPLE IN PLACES LIMITED - 2004-12-17
    icon of address 18 Headingley Lane, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,444 GBP2023-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 34 - Director → ME
  • 10
    icon of address John Spencer, 07904102 18 Headingley Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-01-31
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Westwood, 16 Hall Drive, Bramhope, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2004-06-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    icon of address Hoyland House, Forge Lane, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 23 - Director → ME
  • 13
    icon of address Hoyland House, Forge Lane, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2012-04-18 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address Hoyland House, Forge Lane, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address Hoyland House Forge Lane, Armley, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 38 - LLP Designated Member → ME
  • 16
    icon of address Hoyland House, Forge Lane, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-05-04 ~ now
    IIF 10 - Director → ME
  • 17
    CIRCLEPARK LTD - 2004-04-16
    icon of address Hoyland House, Forge Lane, Leeds, Gb, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2004-03-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 6 - Has significant influence or controlOE
  • 18
    icon of address 18 Headingley Lane, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,453 GBP2023-03-31
    Officer
    icon of calendar 2004-12-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 4 Valley Bridge Parade, Scarborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 1992-12-06 ~ now
    IIF 16 - Director → ME
  • 20
    icon of address Hoyland House, Forge Lane, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 24 - Director → ME
  • 21
    icon of address 18 Headingley Lane, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,000,801 GBP2024-03-29
    Officer
    icon of calendar 2003-09-04 ~ now
    IIF 14 - Director → ME
  • 22
    icon of address 4 Butts Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 21 - Director → ME
  • 23
    icon of address The City Of Leeds Ymca, Otley Road, Leeds, West Yorkshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2003-06-26 ~ now
    IIF 12 - Director → ME
  • 24
    icon of address Hoyland House, Forge Lane, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 25
    icon of address Hoyland House, Forge Lane, Leeds, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    39,847 GBP2023-04-10 ~ 2024-04-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 31 - Director → ME
Ceased 8
  • 1
    LETTERWIND LIMITED - 2006-11-23
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-01 ~ 2013-04-12
    IIF 29 - Director → ME
  • 2
    RATEBUY LIMITED - 2000-06-16
    KRAUTKRAMER UK LIMITED - 2001-10-23
    AGFA NDT LIMITED - 2007-07-31
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2013-04-19
    IIF 26 - Director → ME
  • 3
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    159,014 GBP2020-12-31
    Officer
    icon of calendar 2011-01-04 ~ 2013-04-19
    IIF 27 - Director → ME
  • 4
    BRITISH FRANCHISE ASSOCIATION LIMITED - 1984-01-27
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    992,083 GBP2024-09-30
    Officer
    icon of calendar 2016-12-08 ~ 2022-12-08
    IIF 36 - Director → ME
  • 5
    PEOPLE IN PLACES LIMITED - 2004-12-17
    icon of address 18 Headingley Lane, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,444 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 4 - Has significant influence or control OE
  • 6
    DM1 (HERTS) LIMITED - 2010-01-15
    icon of address Unit 1 & 2 Ashbourne Court, Manners Avenue Manners Industrial Estate, Ilkeston, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    475,169 GBP2023-12-31
    Officer
    icon of calendar 2011-02-18 ~ 2013-04-19
    IIF 28 - Director → ME
  • 7
    CIRCLEPARK LTD - 2004-04-16
    icon of address Hoyland House, Forge Lane, Leeds, Gb, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2004-03-25 ~ 2006-03-31
    IIF 39 - Secretary → ME
  • 8
    icon of address Hoyland House, Forge Lane, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ 2021-08-17
    IIF 30 - 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.