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

Spanton, Patricia Anne

    Related profiles found in government register
  • Spanton, Patricia Anne

    Registered addresses and corresponding companies
    • icon of address Woodfield House, Taolow Common Road, Burnham, Buckinghamshire, SL1 8LP, United Kingdom

      IIF 1
    • icon of address Woodfield House, Taplow Common Road, Burnham, Buckinghamshire, SL1 8LP, United Kingdom

      IIF 2
    • icon of address Woodfield House, Taplow Common Road, Burnham, Bucks, SL1 8LP

      IIF 3 IIF 4 IIF 5
    • icon of address Treetops, 3 Scotlands Close, Haslemere, GU27 3AE, England

      IIF 6
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 7 IIF 8
  • Spanton, Patricia Anne
    British

    Registered addresses and corresponding companies
    • icon of address Woodlands House, Taplow Common Road, Burnham, Bucks, SL1 8LP

      IIF 9
  • Spanton, Patricia Anne
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Woodfield House, Taplow Common Road, Burnham, Bucks, SL1 8LP

      IIF 10
    • icon of address 3, Scotlands Close, Haslemere, GU27 3AE, England

      IIF 11
    • icon of address 102 Beverley Gardens, Pinkneys Green, Maidenhead, Berkshire, SL6 6SW

      IIF 12
  • Spanton, Patricia Anne
    British lawyer born in July 1949

    Registered addresses and corresponding companies
    • icon of address 102 Beverley Gardens, Pinkneys Green, Maidenhead, Berkshire, SL6 6SW

      IIF 13 IIF 14 IIF 15
  • Spanton, Patricia Anne
    born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodfield House, Taplow Common Road, Burnham, Slough, Berkshire, SL1 8LP

      IIF 16
  • Spanton, Patricia Anne
    British company director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Malt Barn, School Lane, Cookham, Maidenhead, SL6 9QN, England

      IIF 17
  • Spanton, Patricia Anne
    British company sec/lawyer born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, BH1 3DH, England

      IIF 18
  • Spanton, Patricia Anne
    British director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grange Court, Wolverton Mill, Milton Keynes, MK12 5NE, England

      IIF 19
  • Spanton, Patricia Anne
    British lawyer born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, BH1 3DH, England

      IIF 20
    • icon of address 2, Grange Court, Wolverton Mill, Milton Keynes, MK12 5NE, England

      IIF 21 IIF 22
  • Spanton, Patricia Anne
    British lawyer born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodfield House, Taolow Common Road, Burnham, Buckinghamshire, SL1 8LP, United Kingdom

      IIF 23
    • icon of address Woodfield House, Taplow Common Road, Burnham, Bucks, SL1 8LP

      IIF 24
  • Patricia Anne Spanton
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallowhurst, Lower Road, Cookham, Maidenhead, SL6 9HF, England

      IIF 25 IIF 26
  • Mrs Patricia Anne Spanton
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, BH1 3DH, England

      IIF 27 IIF 28
    • icon of address Treetops, 3 Scotlands Close, Haslemere, GU27 3AE, England

      IIF 29
    • icon of address 2, Grange Court, Wolverton Mill, Milton Keynes, MK12 5NE, England

      IIF 30
  • Mrs Patricia Anne Spanton
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallowhurst, Lower Road, Cookham, Maidenhead, SL6 9HF, England

      IIF 31
child relation
Offspring entities and appointments
Active 6
  • 1
    GEOMANCY LIMITED - 2013-04-18
    icon of address Treetops, 3 Scotlands Close, Haslemere, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 2
    icon of address Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,062 GBP2024-09-30
    Officer
    icon of calendar 2000-08-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Swallowhurst Lower Road, Cookham, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Woodfield House Taplow Common Road, Burnham, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 6
    DESIGN BY ART LIMITED - 2009-11-24
    LIFELINE ASSOCIATES LIMITED - 2008-05-12
    icon of address Russell & Co. Station Approach, East Horsley, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    634 GBP2023-03-31
    Officer
    icon of calendar 2003-06-30 ~ now
    IIF 11 - Secretary → ME
Ceased 15
  • 1
    icon of address 5 1st Floor, 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    24,506 GBP2016-09-30
    Officer
    icon of calendar 2002-02-12 ~ 2002-08-26
    IIF 14 - Director → ME
    icon of calendar 2002-02-12 ~ 2002-08-26
    IIF 12 - Secretary → ME
  • 2
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2018-05-15 ~ 2019-11-07
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ 2019-11-04
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 3
    icon of address St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,007 GBP2021-03-31
    Officer
    icon of calendar 2014-01-09 ~ 2018-05-29
    IIF 7 - Secretary → ME
  • 4
    icon of address New Barn Farm, Old Barn Lane, South Chailey, Lewes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,504 GBP2021-01-31
    Officer
    icon of calendar 2012-01-25 ~ 2013-09-05
    IIF 23 - Director → ME
    icon of calendar 2012-01-25 ~ 2013-10-15
    IIF 1 - Secretary → ME
  • 5
    GEOMANCY LIMITED - 2013-04-18
    icon of address Treetops, 3 Scotlands Close, Haslemere, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-03-27
    IIF 31 - Has significant influence or control OE
  • 6
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-11-02 ~ 2019-11-07
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2019-11-04
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 7
    LATIN DANCE AGENCY LIMITED - 2014-02-14
    icon of address 10 Dewhurst House, 3-5 Winnett Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-07-31
    Officer
    icon of calendar 2012-08-02 ~ 2013-11-23
    IIF 2 - Secretary → ME
  • 8
    MARIOFF HI-FOG LIMITED - 1999-06-28
    icon of address 25 Earl Haig Road, Hillington Park, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2,275 GBP2021-12-31
    Officer
    icon of calendar 2002-06-11 ~ 2013-11-15
    IIF 5 - Secretary → ME
  • 9
    icon of address 7 St John's Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2005-09-23 ~ 2006-04-20
    IIF 13 - Director → ME
    icon of calendar 2005-09-23 ~ 2010-10-18
    IIF 10 - Secretary → ME
  • 10
    icon of address 14 Amherst Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,405 GBP2023-12-31
    Officer
    icon of calendar 2005-07-19 ~ 2005-10-25
    IIF 15 - Director → ME
    icon of calendar 2005-10-25 ~ 2010-10-18
    IIF 3 - Secretary → ME
  • 11
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-11-02 ~ 2019-11-07
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2019-11-04
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 12
    PETER JAMES DESIGN & INTERIORS (INTERNATIONAL) LIMITED - 2019-03-09
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,130 GBP2024-08-31
    Officer
    icon of calendar 2013-05-21 ~ 2018-05-29
    IIF 8 - Secretary → ME
  • 13
    icon of address Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,062 GBP2024-09-30
    Officer
    icon of calendar 2000-08-04 ~ 2012-05-25
    IIF 4 - Secretary → ME
  • 14
    MY GENERAL PRACTICE LIMITED - 2011-03-04
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    110,509 GBP2016-06-30
    Officer
    icon of calendar 2007-06-01 ~ 2008-07-24
    IIF 9 - Secretary → ME
  • 15
    DESIGN BY ART LIMITED - 2009-11-24
    LIFELINE ASSOCIATES LIMITED - 2008-05-12
    icon of address Russell & Co. Station Approach, East Horsley, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    634 GBP2023-03-31
    Officer
    icon of calendar 2003-06-30 ~ 2011-01-24
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.