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

Spence, Alan John

    Related profiles found in government register
  • Spence, Alan John
    British company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Hermitage Court, Knighten Street, London, E1W 1PW

      IIF 1
  • Spence, Alan John
    British director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152 City Rd, London, EC1V 2NX, England

      IIF 2
    • icon of address 18 Hermitage Court, Knighten Street, London, E1W 1PW

      IIF 3 IIF 4 IIF 5
    • icon of address 18 Thermitage Court, Knighten Street Wapping, London, E1 9PW

      IIF 6
    • icon of address 184 192, Drummond Street, London, NW1 3HP, United Kingdom

      IIF 7
  • Spence, Alan John
    born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152-160 City Rd, London, EC1V 2NX, England

      IIF 8
  • Spence, Alan John
    born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 The Quay, Dundrum, Co Down, BT33 0AS, Ireland

      IIF 9
  • Spence, Alan John
    British company director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, The Quay, Dundrum, Newcastle, BT33 0LS, Northern Ireland

      IIF 10 IIF 11
  • Spence, Alan John
    British consultant born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 12
  • Spence, Alan John
    British journalist born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, The Quay, Dundrum, Newcastle, BT33 0LS, Northern Ireland

      IIF 13
  • Spence, Alan John
    British publisher born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Ale House, New Road, Naughton, Ipswich, Suffolk, IP7 7BX

      IIF 14 IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 17
  • Spence, Alan John
    British venture strategist born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, The Quay, Dundrum, BT33 0LS, United Kingdom

      IIF 18
  • Mr Alan John Spence
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Aireside House, Royd Ings Avenue, Keighley, BD21 4BZ, England

      IIF 19
  • Mr Alan John Spence
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, The Quay, Dundrum, BT33 0AS, United Kingdom

      IIF 20
    • icon of address 21, The Quay, Dundrum, BT33 0LS, United Kingdom

      IIF 21
    • icon of address Old Ale House, New Road, Naughton, Ipswich, IP7 7BX, England

      IIF 22
    • icon of address Old Ale House, New Road, Naughton, Ipswich, Suffolk, IP7 7BX

      IIF 23
    • icon of address 152-160, City Road, London, EC1V 2NW, United Kingdom

      IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 26
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
    • icon of address 21, The Quay, Dundrum, Newcastle, BT33 0LS, Northern Ireland

      IIF 28 IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 17
  • 1
    NEWSDESK CONNECTIONS LTD - 2013-02-15
    icon of address Fourth Floor, 130 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-17 ~ dissolved
    IIF 4 - Director → ME
  • 2
    NEWSDESK MEDIA GROUP LTD - 2013-02-20
    icon of address 5th Floor, 130 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-22 ~ dissolved
    IIF 6 - Director → ME
  • 3
    DESKNEWS LIMITED - 2013-03-18
    NEWSDESK COMMUNICATIONS LTD - 2013-02-20
    ECHO INTERNATIONAL PRODUCTIONS LIMITED - 1996-02-12
    RESOURCE SURVEYS LIMITED - 1989-07-20
    icon of address 130 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Kemp House, 152-160 City Rd, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 5
    icon of address Kemp House, 152-160 City Rd, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,072 GBP2024-11-30
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    TODAYLIGHT LIMITED - 1992-02-07
    icon of address Suite 1 Aireside House, Royd Ings Avenue, Keighley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,084 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 5th Floor 130 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-15 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 11048117: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 14319079 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Kemp House, 152-160 City Rd, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 13
    icon of address Old Ale House New Road, Naughton, Ipswich, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,041 GBP2019-08-31
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 12 - Director → ME
  • 15
    icon of address Old Ale House New Road, Naughton, Ipswich, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Old Ale House New Road, Naughton, Ipswich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Old Ale House New Road, Naughton, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address Kemp House, 152-160 City Rd, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,072 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-02
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    TODAYLIGHT LIMITED - 1992-02-07
    icon of address Suite 1 Aireside House, Royd Ings Avenue, Keighley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,084 GBP2021-03-31
    Officer
    icon of calendar 2006-12-02 ~ 2023-11-17
    IIF 1 - Director → ME
  • 3
    TYROLESE (749) LIMITED - 2013-02-25
    icon of address 25 Moorgate, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,432,617 GBP2015-12-31
    Officer
    icon of calendar 2013-02-04 ~ 2014-07-30
    IIF 7 - Director → ME
  • 4
    icon of address Old Ale House New Road, Naughton, Ipswich, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-24 ~ 2021-06-22
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 5
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,041 GBP2019-08-31
    Person with significant control
    icon of calendar 2017-05-18 ~ 2018-08-22
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.