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 Danny John Spenser

    Related profiles found in government register
  • Mr Danny John Spenser
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom

      IIF 1
    • icon of address 5 Harbridge Road, Broughton, Chester, CH4 0FT, United Kingdom

      IIF 2
    • icon of address 5, Smithfields, Tattenhall, Chester, CH3 9RG, United Kingdom

      IIF 3
    • icon of address 3, Rivacre Road, Ellesmere Port, CH66 1LG, England

      IIF 4
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 5
  • Mr Danny Spenser
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Smithfields, Tattenhall, Chester, CH3 9RG, United Kingdom

      IIF 6
    • icon of address Unit 2, 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 7
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • icon of address 109, Eastham Hall, Eastham Village Road, Wirral, Merseyside, CH62 0AF, United Kingdom

      IIF 10
    • icon of address Eastham Hall, 109 Eastham Village Road, Eastham, Wirral, CH62 0AF, United Kingdom

      IIF 11
  • Danny Spenser
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Rivacre Road, Ellesmere Port, CH66 1LG, United Kingdom

      IIF 12
  • Spenser, Danny John
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 13
  • Spenser, Danny John
    British clinical support worker born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Rivacre Road, Ellesmere Port, CH66 1LG, England

      IIF 14
  • Spenser, Danny John
    British company director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom

      IIF 15
  • Spenser, Danny John
    British md born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Smithfields, Tattenhall, Chester, CH3 9RG, United Kingdom

      IIF 16
  • Spenser, Danny
    British company director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 17
  • Spenser, Danny
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Smithfields, Tattenhall, Chester, CH3 9RG, United Kingdom

      IIF 18
    • icon of address 109, Eastham Hall, Eastham Village Road, Wirral, Merseyside, CH62 0AF, United Kingdom

      IIF 19
  • Spenser, Danny
    British managing director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastham Hall, 109 Eastham Village Road, Eastham, Wirral, CH62 0AF, United Kingdom

      IIF 20
  • Spenser, Danny
    British md born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Spenser, Danny John
    British company dircetor born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Rivacre Road, Ellesmere Port, CH66 1LG, United Kingdom

      IIF 22
  • Spenser, Danny John
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Eastham Hall, Eastham Village Road, Wirral, Merseyside, CH62 0AF, United Kingdom

      IIF 23
  • Spenser, Danny John
    British director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Nicholas Street, Chester, Cheshire, CH1 2NX, England

      IIF 24
    • icon of address 5, Harbridge Road, Broughton, Chester, CH4 0FT, England

      IIF 25
    • icon of address 5 Harbridge Road, Broughton, Chester, CH4 0FT, United Kingdom

      IIF 26
  • Spenser, Danny John
    British none born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Harbridge Rd Broughton, Chester, Flintshire, CH4 0FT, England

      IIF 27
  • Spenser, Danny
    British director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Eastham Village Road, Eastham, Wirral, Merseyside, CH62 0AF, England

      IIF 28
    • icon of address Eastham Hall, 109 Eastham Village Road, Eastham, Wirral, CH62 0AF, United Kingdom

      IIF 29
  • Spenser, Danny, Dr
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 30
  • Spenser, Danny

    Registered addresses and corresponding companies
    • icon of address 3a, Rivacre Road, Ellesmere Port, CH66 1LG, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    SUNNYDAY CASH LTD - 2020-11-16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20 Cestria Building George Street, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 2 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Eastham Hall 109 Eastham Village Road, Eastham, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Eastham Hall 109 Eastham Village Road, Eastham, Wirral, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address Pig N Cow Diner, 3 Rivacre Road, Ellesmere Port, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 22 - Director → ME
    icon of calendar 2020-02-03 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 109, Eastham Hall Eastham Village Road, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    HOME SALES MOTOR GROUP LTD - 2023-04-12
    ONLINE DIGITAL OUTLETS LTD - 2023-10-13
    icon of address 5 Smithfields, Tattenhall, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ 2023-11-28
    IIF 16 - Director → ME
    icon of calendar 2023-01-19 ~ 2023-10-05
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ 2023-10-05
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-11-24 ~ 2023-11-28
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    ELECGO LIMITED - 2020-07-24
    icon of address 37 Hesketh Road, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,457 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ 2022-02-11
    IIF 26 - Director → ME
    icon of calendar 2022-04-16 ~ 2023-01-12
    IIF 25 - Director → ME
    icon of calendar 2023-07-06 ~ 2023-07-06
    IIF 28 - Director → ME
    icon of calendar 2023-01-13 ~ 2023-07-06
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2023-01-13
    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
  • 3
    COMMUNITY ASSET PROTECTION PROJECT C.I.C. - 2019-07-04
    icon of address 20 Nicholas Street, Chester, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-13 ~ 2020-01-01
    IIF 24 - Director → ME
  • 4
    icon of address 3 Rivacre Road, Ellesmere Port, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2020-01-31
    Officer
    icon of calendar 2019-01-25 ~ 2019-10-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ 2019-10-23
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    icon of address 109, Eastham Hall Eastham Village Road, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-13 ~ 2023-01-26
    IIF 19 - 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.