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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Von Spreckelsen, Henning

    Related profiles found in government register
  • Von Spreckelsen, Henning
    German born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Expressway Business Park, Bodelwyddan, Denbighshire, LL18 5SQ

      IIF 1
    • 29, Elmgrove Road, Redland, Bristol, BS6 6AJ, England

      IIF 2 IIF 3 IIF 4
    • Units A&b Brunel Park, Vincients Road, Bumpers Farm, Chippenham, Wiltshire, SN14 6NQ, England

      IIF 5
    • Lower Breache House, Lower Breache Road, Ewhurst, Cranleigh, GU6 7SQ, England

      IIF 6 IIF 7 IIF 8
    • Lower Breache House, Lower Breache Road, Ewhurst, Cranleigh, Surrey, GU6 7SQ, England

      IIF 9
    • Lower Breache House, Lower Breache Road, Ewhurst, Surrey, GU6 7SQ

      IIF 10
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 11
    • Sustainable Workspaces County Hall, Westminster Bridge Road, London, SE1 7PB, England

      IIF 12
    • Duke House Business Hub, Duke Street, Skipton, North Yorkshire, BD23 2HQ, England

      IIF 13
    • Lower Breache House, Lower Breache Rd, Uhurst, GU6 7SQ, United Kingdom

      IIF 14
  • Von Spreckelsen, Henning
    German director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • ., Stephenson Road, Basingstoke, Hampshire, RG21 6XR, United Kingdom

      IIF 15
    • Stephenson Road, Basingstoke, Hampshire, RG21 6XR

      IIF 16
    • Lower Breache House, Lower Breache Road, Ewhurst, Surrey, GU6 7SQ

      IIF 17 IIF 18
  • Von Spreckelsen, Henning
    German project manager born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lower Breache House, Lower Breache Road, Ewhurst, Surrey, GU6 7SQ

      IIF 19 IIF 20
  • Spreckelsen, Henning Von
    German company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sundial House, High Street, Horsell, Woking, GU21 4SU, England

      IIF 21
  • Von Spreckelsen, Henning
    German born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 22
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 23
    • Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU

      IIF 24
  • Von Spreckelsen, Henning
    German project manager

    Registered addresses and corresponding companies
  • Mr Henning Von Spreckelsen
    German born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 29, Elmgrove Road, Redland, Bristol, BS6 6AJ, England

      IIF 28
    • Units A&b Brunel Park, Vincients Road, Bumpers Farm, Chippenham, Wiltshire, SN14 6NQ, England

      IIF 29
    • Lower Breache House, Lower Breache Road, Ewhurst, Cranleigh, GU6 7SQ, England

      IIF 30 IIF 31
    • Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU

      IIF 32
    • Popes Head Court Offices, Peter Lane, York, YO1 8SU, England

      IIF 33
child relation
Offspring entities and appointments 24
  • 1
    A-TEC PLASTICS LIMITED
    03219477
    Holloid Plastics Ltd, . Stephenson Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2011-04-21 ~ dissolved
    IIF 15 - Director → ME
  • 2
    BAPCO CLOSURES HOLDINGS LIMITED
    05501257
    5 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Leeds, Yorkshire, England
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2005-07-29 ~ 2014-01-31
    IIF 19 - Director → ME
  • 3
    BAPCO CLOSURES LIMITED
    05102899
    Sundial House, 98 High Street Horsell, Woking, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2004-04-15 ~ 2009-03-18
    IIF 20 - Director → ME
    2004-04-15 ~ 2005-10-27
    IIF 27 - Secretary → ME
  • 4
    BAPCO CLOSURES RESEARCH LIMITED
    - now 03543553
    SPRECKELSEN MCGEOUGH LIMITED
    - 2005-10-24 03543553
    5 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Leeds, Yorkshire, England
    Dissolved Corporate (16 parents)
    Officer
    1998-04-08 ~ 2009-03-18
    IIF 18 - Director → ME
    1998-04-08 ~ 2005-10-27
    IIF 25 - Secretary → ME
  • 5
    BREACHE HOUSE LIMITED
    09212338
    Sundial House 98 High Street, Horsell, Woking, Surrey
    Active Corporate (3 parents)
    Officer
    2014-09-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-09-20 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DELIVERY WORKS LIMITED
    - now 05224715
    RICHMOND COMPANY 175 LIMITED - 2006-07-11
    Popes Head Court Offices, Peter Lane, York, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DOCSAFE LIMITED
    - now 08737547
    MYDOCSAFE LIMITED - 2014-07-15
    MYCONTRACTVAULT LIMITED - 2014-01-30
    38 Mill Street, Bedford, England
    Active Corporate (5 parents)
    Officer
    2023-02-01 ~ 2024-12-05
    IIF 6 - Director → ME
  • 8
    DYMAG TECHNOLOGIES LIMITED
    - now 15729207 09370058
    TRIPLE HEXAGON LIMITED
    - 2024-08-01 15729207
    Units A&b Brunel Park Vincients Road, Bumpers Farm, Chippenham, Wiltshire, England
    Active Corporate (7 parents)
    Officer
    2024-05-19 ~ 2024-07-30
    IIF 5 - Director → ME
    2025-05-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-05-19 ~ 2024-07-26
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 9
    ENGINEERS AND SCIENTISTS IN BUSINESS FELLOWSHIP
    - now 07807250
    ENGINEERS IN BUSINESS FELLOWSHIP
    - 2025-10-02 07807250
    Acre House, 11-15 William Road, London, England
    Active Corporate (20 parents)
    Officer
    2013-07-10 ~ now
    IIF 14 - Director → ME
  • 10
    FASTER DIAGNOSTICS LTD
    15396043
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-08-13 ~ now
    IIF 23 - Director → ME
  • 11
    FIMARK LIMITED
    03330180
    Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire
    Active Corporate (8 parents)
    Officer
    2025-12-01 ~ now
    IIF 22 - Director → ME
  • 12
    GI-3 GROWTH PARTNERS LIMITED
    - now 15370256
    GI3 LIMITED
    - 2024-01-24 15370256
    29 Elmgrove Road, Redland, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-01-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 13
    GI-3 HOLDINGS LIMITED
    16476052
    29 Elmgrove Road, Redland, Bristol, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-05-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-05-27 ~ 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
    IIF 30 - Right to appoint or remove directors OE
  • 14
    GI-3 MARKETING SERVICES LIMITED
    17028548
    29 Elmgrove Road, Redland, Bristol, England
    Active Corporate (5 parents)
    Officer
    2026-02-12 ~ now
    IIF 3 - Director → ME
  • 15
    HOLLOID PLASTICS LIMITED
    00509428
    Portwall Place, Portwall Lane, Bristol
    Dissolved Corporate (12 parents)
    Officer
    2008-12-17 ~ dissolved
    IIF 16 - Director → ME
  • 16
    PARAFRICTA INTERNATIONAL LIMITED
    12689650
    International House, 12 Constance Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-06 ~ dissolved
    IIF 11 - Director → ME
  • 17
    PHOENIX PRODUCT DEVELOPMENT LIMITED
    03681995
    3 Repton Court, Basildon, United Kingdom
    Active Corporate (26 parents, 1 offspring)
    Officer
    2022-11-23 ~ 2023-10-25
    IIF 12 - Director → ME
  • 18
    PLASTECOWOOD LIMITED
    08914626
    Unit 2 Expressway Business Park, Bodelwyddan, Denbighshire
    Active Corporate (5 parents)
    Officer
    2015-07-01 ~ now
    IIF 1 - Director → ME
  • 19
    SAFECAST LIMITED
    - now 08456273
    CACHEBOX TV LIMITED
    - 2021-04-15 08456273
    Duke House Business Hub, Duke Street, Skipton, North Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2014-06-09 ~ now
    IIF 13 - Director → ME
  • 20
    SHERE INVESTMENT LIMITED
    06859083
    Sundial House 98 High Street, Horsell, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2009-03-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Has significant influence or control OE
  • 21
    SINTARION TECHNOLOGIES LIMITED
    - now 17039863
    SINTARION LIMITED
    - 2026-02-25 17039863
    29 Elmgrove Road, Redland, Bristol, England
    Active Corporate (6 parents)
    Officer
    2026-02-18 ~ now
    IIF 4 - Director → ME
  • 22
    SPRECKELSEN MCGEOUGH HOLDINGS LIMITED
    - now 03539247
    SPEED 6960 LIMITED
    - 1998-05-21 03539247 03539382... (more)
    Sundial House, 98 High Street Horsell, Woking, Surrey
    Dissolved Corporate (6 parents)
    Officer
    1998-04-30 ~ 2009-03-18
    IIF 17 - Director → ME
    1998-04-30 ~ 2005-10-27
    IIF 26 - Secretary → ME
  • 23
    SQUARE RIG LIMITED
    08871451
    Unit 8 Harcourt Way, Meridian Business Park, Leicester, England
    Active Corporate (5 parents)
    Officer
    2014-01-31 ~ now
    IIF 9 - Director → ME
  • 24
    WDTL CONSULTING TWO LIMITED - now
    KWANJI LIMITED
    - 2024-09-23 07887779
    73 Hookfield, Epsom, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-11-09 ~ 2024-05-16
    IIF 21 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.