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

Spencer, Michael

    Related profiles found in government register
  • Spencer, Michael
    British none born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn Estate Management, 9 St Marks Road, Bromley, Kent, BR2 9HG, England

      IIF 1
  • Spencer, Michael
    British retired born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shiloh, Long Road East, Dedham, Colchester, Essex, CO7 6BS

      IIF 2 IIF 3
    • icon of address Shiloh, Long Road East, Dedham, CO7 6BS, United Kingdom

      IIF 4
  • Spencer, Michael
    British company director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rayleigh Tower, Flat 12, Room 5, Wivenhoe Park, Colchester, Essex, CO4 3SQ, England

      IIF 5
  • Spencer, Michael
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cresswellshawe Farm, Sandbach Road North, Alsager, ST7 2AU, United Kingdom

      IIF 6
    • icon of address Rayleigh Tower, Flat 12/5, Colchester, Essex, CO4 3SQ, England

      IIF 7
  • Spencer, Michael
    British student born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sainty Quays 3.5/d, Lightship Way, Colchester, Essex, CO4 3SQ, England

      IIF 8
  • Spencer, Michael
    English director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Providence Square, Hanley, ST1 2LQ, United Kingdom

      IIF 9
  • Mr Michael Spencer
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Mr Michael Spencer
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Spencer, Michael
    British

    Registered addresses and corresponding companies
  • Mr Michael Spencer
    English born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treetops, 60 Sandbach Road South, 17 Lawton Road, Alsager, ST7 2LP, United Kingdom

      IIF 15
    • icon of address 2, Providence Square, Hanley, ST1 2LQ, United Kingdom

      IIF 16
  • Spencer, Michael

    Registered addresses and corresponding companies
    • icon of address Cresswellshawe Farm, Sandbach Road North, Alsager, ST7 2AU, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Rayleigh Tower, Flat 12, Room 5, Wivenhoe Park, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 27 Old Gloucester Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    37,391 GBP2024-12-31
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Providence Square, Hanley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,308 GBP2022-06-30
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    ST MICHAEL?S COURT FREEHOLD LIMITED - 2012-05-16
    icon of address Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    178,193 GBP2025-04-30
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 2 Providence Square, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,084 GBP2023-01-31
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 6 - Director → ME
    icon of calendar 2017-01-04 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Oak House, 6 Dorchester End, Colchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2010-12-22
    IIF 2 - Director → ME
  • 2
    icon of address Oak House, 6 Dorchester End, Colchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2011-12-22
    IIF 3 - Director → ME
  • 3
    CO-OPR8 INVESTMENTS PUBLIC LIMITED COMPANY - 2013-08-07
    icon of address 79 Savile Road, Methley, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    95,845 GBP2024-08-31
    Officer
    icon of calendar 2001-09-14 ~ 2002-06-14
    IIF 14 - Secretary → ME
  • 4
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,403 GBP2020-12-31
    Officer
    icon of calendar 1998-07-20 ~ 2002-01-01
    IIF 13 - Secretary → ME
  • 5
    icon of address Rayleigh Tower, Flat 12, Room 5, Wivenhoe Park, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-28 ~ 2014-06-24
    IIF 5 - Director → ME
  • 6
    icon of address Sainty Quays 3.5/d, Lightship Way, Colchester, Essex, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-30 ~ 2013-03-28
    IIF 8 - Director → ME
  • 7
    icon of address 2 Providence Square, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,084 GBP2023-01-31
    Person with significant control
    icon of calendar 2017-01-04 ~ 2017-09-14
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    STOCKS OF IPSWICH LIMITED - 1987-09-30
    PRETTY FIFTY ONE LIMITED - 1987-03-09
    icon of address Croft Farm Innocence Lane, Kirton, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,517 GBP2016-09-30
    Officer
    icon of calendar ~ 2007-02-01
    IIF 12 - Secretary → 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.