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

Spice, Rupert George Martyn

    Related profiles found in government register
  • Spice, Rupert George Martyn
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-4 Faulknor Square, Charnham Street, Hungerford, Berkshire, RG17 0EP, England

      IIF 1 IIF 2
    • icon of address 3-4 Faulknor Square, Charnham Street, Hungerford, RG17 0ER, England

      IIF 3 IIF 4 IIF 5
    • icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, RG17 0NF, England

      IIF 6 IIF 7 IIF 8
    • icon of address The Maltings, Harp Farm, Forest Road, Wokingham, Berkshire, RG40 5QY, England

      IIF 11
    • icon of address 1, Liverpool Terrace, Worthing, BN11 1TA

      IIF 12 IIF 13 IIF 14
  • Spice, Rupert George Martyn
    British consultant born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 & 2 The Barn, West Stoke Road, Lavant, Chichester, West Sussex, PO18 9AA, United Kingdom

      IIF 15
  • Spice, Rupert George Martyn
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 & 2 The Barn, West Stoke Road, Lavant, Chichester, West Sussex, PO18 9AA, United Kingdom

      IIF 16
    • icon of address Ramsbury House, 20-22 High Street, Hungerford, Berkshire, RG17 0NF, United Kingdom

      IIF 17 IIF 18
    • icon of address The Cuttings, 120 High Street, Hungerford, Berkshire, RG17 0LU, United Kingdom

      IIF 19
    • icon of address 166, Thames Road, London, W4 3QS, England

      IIF 20
  • Spice, Rupert George Martyn
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4 Faulknor Square, Charnham Street, Hungerford, Berkshire, RG17 0EP, England

      IIF 21
    • icon of address 3-4 Faulknor Square, Charnham Street, Hungerford, Berkshire, RG17 0EP, United Kingdom

      IIF 22 IIF 23
    • icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, RG17 0NF, England

      IIF 24 IIF 25 IIF 26
    • icon of address Ramsbury House, Ramsbury House, 20-22 High Streett, Hungerford, Berkshire, RG17 0NF, England

      IIF 34
    • icon of address 12 Greens Court, Lansdown Mews, London, W11 3AP, United Kingdom

      IIF 35
    • icon of address 12, Greens Court, Lansdowne Mews, London, W11 3AP, England

      IIF 36
    • icon of address 1, Liverpool Terrace, Worthing, BN11 1TA

      IIF 37
  • Spice, Rupert George Martyn
    British consultant born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Askew Crescent, London, London, W12 9DN, United Kingdom

      IIF 38
  • Spice, Rupert George Martyn
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, High Street, Hungerford, RG17 0NF, England

      IIF 39
    • icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, RG17 0NF, England

      IIF 40
    • icon of address 8, Bedford Row, London, WC1R 4BX, United Kingdom

      IIF 41
  • Spice, Rupert George Martyn
    British managing director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, RG17 0NF, England

      IIF 42
    • icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, RG17 0NF, United Kingdom

      IIF 43
  • Spice, Rupert George Martyn
    British none born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4 Faulknor Square, Charnham Street, Hungerford, Berkshire, RG17 0EP, England

      IIF 44
    • icon of address 12, Greens Court, Lansdowne Mews, London, W11 3AP, England

      IIF 45
    • icon of address Wormstall, Wickham, Newbury, Berks, RG20 8HB

      IIF 46
    • icon of address Wormstall, Wickham, Newbury, Berks, RG20 8HB, United Kingdom

      IIF 47
  • Mr Rupert George Martyn Spice
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 & 2 The Barn, West Stoke Road, Lavant, Chichester, West Sussex, PO18 9AA, United Kingdom

      IIF 48
    • icon of address Ramsbury House, 20-22 High Street, Hungerford, Berkshire, RG17 0NF, United Kingdom

      IIF 49 IIF 50
    • icon of address The Cuttings, 120 High Street, Hungerford, Berkshire, RG17 0LU, United Kingdom

      IIF 51
  • Spice, Rupert George Martyn
    British

    Registered addresses and corresponding companies
    • icon of address Wormstall, Wickham, Newbury, Berks, RG20 8HB

      IIF 52
  • Mr Rupert George Martyn Spice
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2 The Barn, West Stoke Road, Lavant, Chichester, West Sussex, PO18 9AA, United Kingdom

      IIF 53
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 54
    • icon of address 3-4 Faulknor Square, 3-4 Faulknor Square, Charnham Street, Hungerford, Berkshire, RG17 0EP, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    381,507 GBP2018-06-30
    Officer
    icon of calendar 2016-06-30 ~ now
    IIF 40 - Director → ME
  • 2
    icon of address Ramsbury House, 20-22 High Street, Hungerford, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Wormstall, Wickham, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 47 - Director → ME
  • 5
    icon of address Ramsbury House, 20-22 High Street, Hungerford, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 25 St. Thomas Street, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,627 GBP2024-02-28
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3-4 Faulknor Square Charnham Street, Hungerford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 3-4 Faulknor Square, Charnham Street, Hungerford, Berkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2017-10-31
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 23 - Director → ME
  • 9
    DOEROLE LIMITED - 1979-12-31
    icon of address 12 Greens Court, Lansdowne Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 36 - Director → ME
  • 10
    WOOLWICH INDUSTRIAL PROPERTIES LIMITED - 2006-01-26
    icon of address Rg17 0ep, 3-4 Faulknor Square Charnham Street, Hungerford, Berkshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,832,719 GBP2023-03-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 31 - Director → ME
  • 12
    icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    734,690 GBP2023-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 25 - Director → ME
  • 13
    icon of address 3-4 Faulknor Square Charnham Street, Hungerford, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,848 GBP2020-04-30
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 35 - Director → ME
  • 14
    icon of address 20-22 High Street, Hungerford, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,730,118 GBP2023-12-31
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 39 - Director → ME
  • 15
    icon of address 25 St. Thomas Street, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    457,201 GBP2024-01-31
    Officer
    icon of calendar 2016-01-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 53 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Wormstall, Wickham, Newbury, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2015-01-19 ~ dissolved
    IIF 52 - Secretary → ME
  • 17
    LAND 2000 PLC - 2004-02-13
    HARPFLAG LIMITED - 1997-10-01
    icon of address 3-4 Faulknor Square Charnham Street, Hungerford, Berkshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,639,940 GBP2016-06-30
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 44 - Director → ME
  • 18
    icon of address 3-4 Faulknor Square Charnham Street, Hungerford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 5 - Director → ME
  • 19
    icon of address 1 Liverpool Terrace, Worthing
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 13 - Director → ME
  • 20
    LUFF INVESTMENTS LIMITED - 1997-05-16
    icon of address 1 Liverpool Terrace, Worthing
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 12 - Director → ME
  • 21
    LUFF HOLDINGS (WOKINGHAM) LIMITED - 1997-05-16
    icon of address 1 Liverpool Terrace, Worthing
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 14 - Director → ME
  • 22
    icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 28 - Director → ME
  • 23
    icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,929,244 GBP2023-03-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 33 - Director → ME
  • 24
    icon of address 3-4 Faulknor Square Charnham Street, Hungerford, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 1 - Director → ME
  • 25
    icon of address 8 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 41 - Director → ME
  • 26
    icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 30 - Director → ME
  • 27
    icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 7 - Director → ME
  • 28
    PYE PROPERTIES LIMITED - 2008-07-18
    PYE PROPERTIES PLC - 2012-01-18
    icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 9 - Director → ME
  • 29
    icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 6 - Director → ME
  • 30
    icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 32 - Director → ME
  • 31
    STORM SPICE CONSULTING LIMITED - 2016-01-28
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,189 GBP2017-11-30
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 54 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address 1 Liverpool Terrace, Worthing
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 37 - Director → ME
  • 33
    CORDON BLEU MANUFACTURING PLC - 1991-11-07
    SCANMONAD LIMITED - 1986-06-11
    icon of address 12 Greens Court, Lansdowne Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 45 - Director → ME
  • 34
    icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    19,318,008 GBP2023-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 29 - Director → ME
  • 35
    icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,634,212 GBP2023-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 26 - Director → ME
  • 36
    NEONHALL LIMITED - 2003-10-03
    icon of address Ramsbury House Ramsbury House, 20-22 High Streett, Hungerford, Berkshire, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 34 - Director → ME
  • 37
    icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 42 - Director → ME
  • 38
    icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 43 - Director → ME
  • 39
    UK OFFICES LIMITED - 2021-05-24
    UKL OFFICE GROUP LIMITED - 2021-01-26
    icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 24 - Director → ME
  • 40
    PETER MADDOX & ASSOCIATES LIMITED - 2021-05-25
    icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 2 - Director → ME
  • 41
    icon of address The Maltings Harp Farm, Forest Road, Wokingham, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 11 - Director → ME
  • 42
    icon of address 3-4 Faulknor Square Charnham Street, Hungerford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-06-30
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 4 - Director → ME
  • 43
    icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,212,528 GBP2023-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 27 - Director → ME
Ceased 5
  • 1
    icon of address 166 Thames Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-07 ~ 2022-02-18
    IIF 20 - Director → ME
  • 2
    icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    381,507 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-04-10 ~ 2019-07-09
    IIF 55 - Has significant influence or control OE
  • 3
    SHELFCO (NO.3387) LIMITED - 2007-04-05
    icon of address Unit 12 Beech Court, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2020-06-30
    Officer
    icon of calendar 2021-03-02 ~ 2025-05-02
    IIF 8 - Director → ME
  • 4
    icon of address 1 Newton's Mews, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-25 ~ 2024-05-03
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2024-05-03
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 5
    PYE PROPERTIES LIMITED - 2008-07-18
    PYE PROPERTIES PLC - 2012-01-18
    icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2016-02-18 ~ 2018-07-02
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.