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 Tobias Oliver Spoerer

    Related profiles found in government register
  • Mr Tobias Oliver Spoerer
    English born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Madingley Court, Chippenham Drive, Milton Keynes, MK10 0BZ, England

      IIF 1
    • icon of address Unit 9, Madingley Court, Chippenham Drive, Kingston The Elf On The Shelf, Milton Keynes, MK10 0BZ, England

      IIF 2
  • Mr Tobias Oliver Spoerer
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Madingley Court, Chippenham Drive, Kingston, Milton Keynes, MK10 0BZ, England

      IIF 3
    • icon of address Unit 310, Milton Keynes Business Centre, Foxhunter Drive Linford Wood, Milton Keynes, Buckinghamshire, MK14 6GD

      IIF 4
    • icon of address Unit 9 Torc, Chippenham Drive, Milton Keynes, MK10 0BZ, England

      IIF 5
  • Mr Tobias Spoerer
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Parry Property Management, 80 High Street, Braintree, Essex, CM7 1JP, England

      IIF 6
  • Mr Toby Spoerer
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parry Property Management, Suite 2, Bocking End Business Centre, 2a Bocking End, Braintree, Essex, CM7 9AA, United Kingdom

      IIF 7
  • Spoerer, Tobias Oliver
    English catering property born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Parry Property Management, 80 High Street, Braintree, Essex, CM7 1JP, England

      IIF 8
  • Spoerer, Tobias Oliver
    English director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Madingley Court, Chippenham Drive, Milton Keynes, MK10 0BZ, England

      IIF 9
  • Spoerer, Tobias Oliver
    English merchandiser born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Oswald Building, 374 Queenstown Road, London, SW11 8NU, England

      IIF 10
  • Spoerer, Tobias Oliver
    English property born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Madingley Court, Chippenham Drive, Kingston The Elf On The Shelf, Milton Keynes, MK10 0BZ, England

      IIF 11
    • icon of address Unit 9 Torc, Chippenham Drive, Milton Keynes, MK10 0BZ, England

      IIF 12
  • Spoerer, Tobias Oliver
    English property investor born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Parry Property Management, 80 High Street, Braintree, Essex, CM7 1JP, England

      IIF 13
  • Spoerer, Tobias Oliver
    English property owner born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Howard Building, Chelsea Bridge Wharf, London, SW11 8NN, United Kingdom

      IIF 14
  • Tobias Oliver Spoerer
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Howard Building, Chelsea Bridge Wharf, London, SW11 8NN, United Kingdom

      IIF 15
    • icon of address Unit 10 Madingley Court, Chippenham Drive, Milton Keynes, MK10 0BZ, United Kingdom

      IIF 16
  • Spoerer, Tobias Oliver
    British - born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Parry Property Management, 80 High Street, Braintree, Essex, CM7 1JP, England

      IIF 17
  • Spoerer, Tobias Oliver
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Prescot Street, London, E1 8NN

      IIF 18
  • Spoerer, Tobias Oliver
    British e commerce born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Wagstaff Way, Olney, MK46 5FB, United Kingdom

      IIF 19
  • Spoerer, Tobias Oliver
    British mail order born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Wagstaff Way, Riverside, Olney, Buckinghamshire, MK46 5FB

      IIF 20
  • Spoerer, Tobias Oliver
    British online retail born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 310, Milton Keynes Business Centre, Foxhunter Drive Linford Wood, Milton Keynes, MK14 6GD

      IIF 21
  • Spoerer, Tobias Oliver
    British property born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Parry Property Management, 80 High Street, Braintree, Essex, CM7 1JP, England

      IIF 22
    • icon of address 56 Wagstaff Way, Riverside, Olney, Buckinghamshire, MK46 5FB

      IIF 23
  • Spoerer, Tobias Oliver
    British property investment born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Wagstaff Way, Riverside, Olney, Buckinghamshire, MK46 5FB

      IIF 24
  • Spoerer, Tobias Oliver
    British property investor born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Parry Property Management, 80 High Street, Braintree, Essex, CM7 1JP, England

      IIF 25
  • Spoerer, Tobias Oliver
    British property manager born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Parry Property Management, 80 High Street, Braintree, Essex, CM7 1JP, England

      IIF 26
  • Spoerer, Tobias Oliver
    born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 310, Milton Keynes Business Centre, Foxhunter Drive Linford Wood, Milton Keynes, Buckinghamshire, MK14 6GD

      IIF 27
    • icon of address 56, Wagstaff Way, Olney, Buckinghamshire, MK46 5FB

      IIF 28
  • Tobias Spoerer
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 First Lane, Weedon Road, St James, Northampton, NN5 5FD, United Kingdom

      IIF 29
  • Spoerer, Tobias Oliver
    British director born in November 1977

    Registered addresses and corresponding companies
    • icon of address 11 Oliver Court, Crouchfield, Chapmore End, Ware, Hertfordshire, SG12 0PP

      IIF 30
  • Spoerer, Tobias Oliver
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Madingley Court, Chippenham Drive, Milton Keynes, MK10 0BZ, United Kingdom

      IIF 31
  • Spoerer, Tobias Oliver
    British self employed born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Parry Property Management, 80 High Street, Braintree, Essex, CM7 1JP, United Kingdom

      IIF 32 IIF 33
  • Spoerer, Tobias Oliver
    British catering property

    Registered addresses and corresponding companies
    • icon of address C/o Parry Property Management, 80 High Street, Braintree, Essex, CM7 1JP, England

      IIF 34
  • Spoerer, Tobias Oliver
    British property investor

    Registered addresses and corresponding companies
    • icon of address 56 Wagstaff Way, Riverside, Olney, Buckinghamshire, MK46 5FB

      IIF 35
  • Spoerer, Tobias
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 First Lane, Weedon Road, St James, Northampton, NN5 5FD, United Kingdom

      IIF 36
  • Spoerer, Tobias Oliver

    Registered addresses and corresponding companies
    • icon of address 49 Howard Building, Chelsea Bridge Wharf, London, SW11 8NN, United Kingdom

      IIF 37
    • icon of address Unit 10 Madingley Court, Chippenham Drive, Milton Keynes, MK10 0BZ, United Kingdom

      IIF 38
  • Spoerer, Tobias

    Registered addresses and corresponding companies
    • icon of address Unit 310, Milton Keynes Business Centre, Foxhunter Drive Linford Wood, Milton Keynes, MK14 6GD

      IIF 39
    • icon of address 56, Wagstaff Way, Olney, MK46 5FB, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Unit 10 Madingley Court, Chippenham Drive, Kingston, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32 GBP2022-09-30
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 2
    icon of address Unit 10 Madingley Court, Chippenham Drive, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    QUENCHPLAN LIMITED - 2022-07-29
    icon of address C/o Parry Property Management, 80 High Street, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2004-09-14 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address C/o Parry Property Management 80 High Street, Braintree, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 33 - Director → ME
  • 5
    icon of address C/o Parry Property Management 80 High Street, Braintree, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 32 - Director → ME
  • 6
    55 - 57 SHAKESPEARE ROAD RTM LIMITED - 2023-03-13
    icon of address 80 High Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 31 - Director → ME
    icon of calendar 2022-07-29 ~ now
    IIF 38 - Secretary → ME
  • 7
    icon of address 66 Prescot Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-25 ~ dissolved
    IIF 18 - Director → ME
  • 8
    BABY REPUBLIC UK LIMITED - 2008-12-08
    BABY REPUBLIC LIMITED - 2008-11-03
    icon of address 2/3 Bassett Court, Broad Street, Newport Pagnell
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-12 ~ dissolved
    IIF 24 - Director → ME
  • 9
    THE ELF STORE LIMITED - 2023-03-23
    icon of address Unit 10 Madingley Court, Chippenham Drive, Kingston, Milton Keynes, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    19,007 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Unit 310 Milton Keynes Business Centre, Foxhunter Drive Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-07 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address C/o Parry Property Management, 80 High Street, Braintree, Essex, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address 3 Oswald Building, 374 Queenstown Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address Unit 9 Madingley Court Chippenham Drive, Kingston, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35 GBP2021-07-31
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 14
    COSTUME REPUBLIC UK LIMITED - 2009-03-17
    COSTUME REPUBLIC LIMITED - 2008-11-03
    icon of address 2/3 Bassett Court, Broad Street, Newport Pagnell, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-19 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address 2-3 Bassett Court Broad Street, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 16
    icon of address Unit 310 Milton Keynes Business Centre, Foxhunter Drive Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2012-11-09 ~ dissolved
    IIF 39 - Secretary → ME
  • 17
    icon of address C/o Parry Property Management, 80 High Street, Braintree, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2023-12-31
    Officer
    icon of calendar 2002-02-11 ~ now
    IIF 8 - Director → ME
    icon of calendar 2002-02-21 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address C/o Parry Property Management, 80 High Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,674 GBP2023-12-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 17 - Director → ME
  • 19
    icon of address C/o Parry Property Management, 80 High Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 22 - Director → ME
  • 20
    icon of address C/o Parry Property Management, 80 High Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2006-10-09 ~ now
    IIF 13 - Director → ME
  • 21
    icon of address Unit 10 Madingley Court, Chippenham Drive, Kingston, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,014,366 GBP2024-03-31
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 14 - Director → ME
    icon of calendar 2021-02-05 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    TLC-ST.JAMES LIMITED - 2016-05-07
    icon of address 20 First Lane Weedon Road, St James, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    1,283,900 GBP2023-12-31
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 29 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address 15 Dalmeny Avenue, Norbury, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-24
    Officer
    icon of calendar 2005-07-28 ~ 2006-07-27
    IIF 30 - Director → ME
  • 2
    QUENCHPLAN LIMITED - 2022-07-29
    icon of address C/o Parry Property Management, 80 High Street, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2004-09-14 ~ 2010-10-31
    IIF 35 - Secretary → ME
  • 3
    55 - 57 SHAKESPEARE ROAD RTM LIMITED - 2023-03-13
    icon of address 80 High Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-07-29 ~ 2022-11-01
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    icon of address Suite 401 Bradford Court Business Centre, 123-131 Bradford Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ 2013-11-03
    IIF 19 - Director → ME
    icon of calendar 2012-09-05 ~ 2013-11-03
    IIF 40 - Secretary → ME
  • 5
    icon of address C/o Parry Property Management, 80 High Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,674 GBP2023-12-31
    Officer
    icon of calendar 2004-04-05 ~ 2008-12-22
    IIF 23 - Director → ME
  • 6
    icon of address C/o Parry Property Management, 80 High Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-01-20
    IIF 7 - Has significant influence or control OE

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.