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, Paul Brian

    Related profiles found in government register
  • Spencer, Paul Brian
    born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL

      IIF 1 IIF 2
  • Spencer, Paul Brian
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 3
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, United Kingdom

      IIF 4 IIF 5
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL

      IIF 6
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 7
    • Unit 3, Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 8
    • Unit 3-4 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 9
    • Unit 3-4, Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 10
    • 12 Beconsfield Close, Dorridge, Solihull, B93 8QZ, United Kingdom

      IIF 11
  • Spencer, Paul Brian
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 12
    • 12 Beconsfield Close, Dorridge, West Midlands, B93 8QZ

      IIF 13
  • Spencer, Paul Brian
    British tax adviser born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 14
  • Spencer, Paul Brian
    British tax consultant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 12 Beconsfield Close, Dorridge, West Midlands, B93 8QZ

      IIF 15
  • Spencer, Paul Brian
    born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL

      IIF 16
  • Spencer, Paul
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 17
  • Spencer, Paul Brian
    British

    Registered addresses and corresponding companies
    • 12 Beconsfield Close, Dorridge, West Midlands, B93 8QZ

      IIF 18 IIF 19
  • Spencer, Paul James
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 30 Lucca Drive, Abingdon, Oxfordshire, OX14 5QN

      IIF 20
    • 9, Worton Park, Witney, OX29 4SX, England

      IIF 21
  • Spencer, Paul Brian
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 22
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 23
  • Mr Paul Brian Spencer
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 24
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 25
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, United Kingdom

      IIF 26 IIF 27
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 28
    • Unit 3, Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 29
    • Unit 3-4 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 30
    • 12 Beconsfield Close, Dorridge, Solihull, B93 8QZ, United Kingdom

      IIF 31
  • Mr Paul James Spencer
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 30 Lucca Drive, Abingdon, Oxfordshire, OX14 5QN

      IIF 32
  • Mr Paul Brian Spencer
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL

      IIF 33 IIF 34
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 35
    • Rowley House, Stonebridge Trading Estate, Rowley Drive, Coventry, West Midlands, CV3 4FG, United Kingdom

      IIF 36
    • Unit 3-4, Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 37
  • Paul Brian Spencer
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 23
  • 1
    188 ALBANY ROAD (MANAGEMENT COMPANY) LIMITED
    09136485
    3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    9,702 GBP2024-07-31
    Officer
    2018-04-10 ~ now
    IIF 6 - Director → ME
  • 2
    ACTIVITY STREET LIMITED
    12248903
    3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,484 GBP2023-10-31
    Officer
    2019-10-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 3
    ALANDALE AVENUE (MANAGEMENT COMPANY) LIMITED
    10704156
    Unit 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2017-04-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    ARDENT PROPERTY SERVICES LIMITED
    12116551
    3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,316 GBP2024-12-31
    Officer
    2019-07-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-07-23 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    BERNARD HOLT PROPERTY LETTINGS LIMITED
    06150226
    Spencer Gardner Dickins, 3 Coventry Innovation Village, Cheetah Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    2007-03-09 ~ 2007-09-01
    IIF 18 - Secretary → ME
  • 6
    BERNARD HOLT PROPERTY MAINTENANCE LIMITED
    06150269
    C/o Spencer Gardner Dickins, Limited, 3 Coventry Innovation, Village, Cheetah Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    2007-03-09 ~ 2007-09-01
    IIF 19 - Secretary → ME
  • 7
    CLARKE & STRONG LIMITED
    - now 00361965
    J. SIDNEY CLARKE & STRONG LIMITED - 1983-10-31
    Rowley House Stonebridge Trading Estate, Rowley Drive, Coventry, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,280,102 GBP2024-05-31
    Person with significant control
    2025-09-08 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 8
    LUMINARUM LIMITED
    05409234
    3 Coventry Innovation Village, Cheetah Road, Coventry
    Active Corporate (5 parents)
    Equity (Company account)
    -23,112 GBP2024-03-31
    Officer
    2005-03-31 ~ 2005-06-02
    IIF 13 - Director → ME
  • 9
    NO FUSS CREMATIONS LIMITED
    13340299
    12 Beconsfield Close Dorridge, Solihull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2024-05-31
    Officer
    2021-04-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 10
    PJS ROOFING LIMITED
    05273397
    30 Lucca Drive, Abingdon, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    5,259 GBP2024-03-31
    Officer
    2004-11-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 11
    RIDGEWAY HOMES OF OXFORD LTD
    09474878
    9 Worton Park, Witney, England
    Active Corporate (5 parents)
    Equity (Company account)
    -57 GBP2024-03-31
    Officer
    2019-04-20 ~ now
    IIF 21 - Director → ME
  • 12
    SGD GROUP HOLDINGS LIMITED
    - now 16324013
    MFG 123 LIMITED
    - 2025-06-09 16324013
    3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-04-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SGDFS LIMITED
    15750135
    3 Coventry Innovation Village, Cheetah Road, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
  • 14
    SPENCER GARDNER DICKINS (ACCOUNTANTS) LIMITED
    15724746
    3 Coventry Innovation Village, Cheetah Road, Coventry, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-05-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    SPENCER GARDNER DICKINS (AUDIT SERVICES) LIMITED
    15651654 OC345422
    Unit 3-4, Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-04-16 ~ 2024-04-16
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 16
    SPENCER GARDNER DICKINS (TAX ADVISORY) LIMITED
    15651672
    Unit 3-4 Coventry Innovation Village, Cheetah Road, Coventry, England
    Active Corporate (6 parents)
    Officer
    2024-04-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SPENCER GARDNER DICKINS AUDIT LLP
    OC345422 15651654
    3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands
    Active Corporate (6 parents)
    Officer
    2009-05-06 ~ now
    IIF 16 - LLP Designated Member → ME
  • 18
    SPENCER GARDNER DICKINS FINANCIAL SERVICES LIMITED
    - now 06035086 OC327365
    SPENCER GARDNER DICKINS FINANCIAL SERVICES UK LIMITED
    - 2007-04-17 06035086 OC327365
    SPENCER GARDNER DICKINS FINANCIAL SERVICES LIMITED
    - 2007-03-26 06035086 OC327365
    3 Coventry Innovation Village, Cheetah Road, Coventry
    Active Corporate (6 parents)
    Officer
    2006-12-21 ~ now
    IIF 3 - Director → ME
  • 19
    SPENCER GARDNER DICKINS FINANCIAL SERVICES LLP
    OC327365 06035086
    3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2007-04-03 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    SPENCER GARDNER DICKINS LIMITED
    - now 04980192 OC326439
    SPENCER GARDNER DICKINS UK LIMITED
    - 2007-03-15 04980192 OC326439
    SPENCER GARDNER DICKINS LIMITED
    - 2007-02-19 04980192 OC326439
    SPENCER GARDNER GRACE LIMITED
    - 2005-04-11 04980192
    ARDENT TAX SOLUTIONS LIMITED
    - 2004-04-07 04980192
    3 Coventry Innovation Village, Cheetah Road, Coventry
    Active Corporate (14 parents)
    Officer
    2003-12-01 ~ 2004-06-14
    IIF 15 - Director → ME
    2005-06-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-04
    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
  • 21
    SPENCER GARDNER DICKINS LLP
    OC326439 04980192
    3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2007-03-02 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    SPENCER GARDNER DICKINS TRUSTEES LIMITED
    - now 10574668
    SGD TRUSTEES LIMITED
    - 2018-10-11 10574668
    3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2018-07-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    STORM WASTE SYSTEMS LIMITED
    07675430
    Unit 8 Haynes Point, Stourport Road, Kidderminster, England
    Active Corporate (6 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2011-06-20 ~ 2017-01-30
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.