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 Ian William Charles Spencer

    Related profiles found in government register
  • Mr Ian William Charles Spencer
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Nags Head Lane, Nags Head Lane, Great Missenden, Buckinghamshire, HP16 0HQ, United Kingdom

      IIF 1
    • Orchard House, Field Farm Lane, The Lee, Great Missenden, HP16 9NA, England

      IIF 2
    • 16, Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, HP13 5RE, England

      IIF 3
    • 16, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

      IIF 4
    • Unit 16, Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England

      IIF 5 IIF 6
    • Batchworth House, Batchworth Place, Church Street, Rickmansworth, WD3 1JE, England

      IIF 7
    • Trinity Court, Church Street, Rickmansworth, WD3 1RT, England

      IIF 8
  • Mr Ian William Charles Spencer
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Missenden Abbey, London Road, Great Missenden, HP16 0BD, England

      IIF 9
    • Missenden Abbey, London Road, Great Missenden, HP16 9BD, United Kingdom

      IIF 10
    • Orchard House, Field End Lane, The Lee, Great Missenden, HP16 9NA, England

      IIF 11
    • Trinity Court, Church Street, Rickmansworth, WD3 1RT, England

      IIF 12
  • Ian William Charles Spencer
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mercer & Hole, Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom

      IIF 13
  • Spencer, Ian William Charles
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Old Beams, Three Households, Chalfont St. Giles, HP8 4LJ, England

      IIF 14
  • Spencer, Ian William Charles
    British co director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Sedges Farm, Nags Head Lane, Great Missenden, Buckinghamshire, HP16 0HQ, England

      IIF 15
  • Spencer, Ian William Charles
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Field Farm Lane, The Lee, Great Missenden, HP16 9NA, England

      IIF 16
  • Spencer, Ian William Charles
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 16, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

      IIF 17
    • Unit 16, Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England

      IIF 18
    • C/o Mercer & Hole, Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom

      IIF 19
    • Mercer And Hole, Trinity Court, Church Street, Rickmansworth, Herts, WD3 1RT, England

      IIF 20
    • Trinity Court, Church Street, Rickmansworth, WD3 1RT, England

      IIF 21
  • Ian Spencer
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Trinity Court, Church Street, Rickmansworth, WD3 1RT, England

      IIF 22
  • Mr Ian Charles Spencer
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Field End Lane, The Lee, Great Missenden, HP16 9NA, England

      IIF 23 IIF 24 IIF 25
  • Spencer, Ian William Charles
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spencer, Ian William Charles
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16, Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England

      IIF 29
    • 6 Adrian Mews, London, SW10 9AE

      IIF 30 IIF 31
    • Batchworth House, Batchworth Place, Church Street, Rickmansworth, WD3 1JE, England

      IIF 32
    • Trinity Court, Church Street, Rickmansworth, WD3 1RT, England

      IIF 33
  • Spencer, Ian William Charles
    British property developer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Missenden Abbey, London Road, Great Missenden, Buckinghamshire, HP16 0BD, England

      IIF 34
    • Missenden Abbey, London Road, Great Missenden, Buckinghamshire, HP16 9BD, United Kingdom

      IIF 35
  • Spencer, Ian Charles
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Field End Lane, The Lee, Great Missenden, HP16 9NA, England

      IIF 36 IIF 37 IIF 38
  • Spencer, Ian
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchehill Chambers, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 8EF, United Kingdom

      IIF 39
  • Spencer, Ian

    Registered addresses and corresponding companies
    • Missenden Abbey, London Road, Great Missenden, Buckinghamshire, HP16 0BD, England

      IIF 40
child relation
Offspring entities and appointments 22
  • 1
    BRILL STORAGE LTD
    12516196
    Trinity Court, Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2020-03-13 ~ now
    IIF 3 - Right to appoint or remove directors OE
    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
  • 2
    CANCER KILLERS LIMITED
    09566656
    The Financial Management Centre, Unit 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    CENTRAL HUB LIMITED
    - now 06209472
    A199 CENTRAL HUB LIMITED
    - 2007-04-30 06209472
    Orchehill Chambers, Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-04-11 ~ dissolved
    IIF 28 - Director → ME
  • 4
    CERTAINTY ASSURED LIMITED
    06642051
    Orchehill Chambers, Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-07-09 ~ dissolved
    IIF 39 - Director → ME
  • 5
    COLDMOREHAM LIMITED
    10842529
    Trinity Court, Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,156 GBP2024-06-30
    Officer
    2017-06-29 ~ 2022-06-24
    IIF 33 - Director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 6
    CREMORNE MANSIONS RESIDENTS ASSOCIATION LIMITED
    02808434
    Basement, 32 Woodstock Grove, London, United Kingdom, United Kingdom
    Active Corporate (17 parents)
    Profit/Loss (Company account)
    5,887 GBP2023-04-01 ~ 2024-03-31
    Officer
    2010-03-31 ~ 2013-04-12
    IIF 26 - Director → ME
  • 7
    ELLINSON PROPERTY LIMITED
    11140111
    Orchard House Field End Lane, The Lee, Great Missenden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2018-01-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 8
    ELWOOD FARM LTD
    11416815
    Orchard House Field End Lane, The Lee, Great Missenden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2018-06-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    EMBLEM AYLESBURY LIMITED
    - now 08481554
    CAMPDEN HOMES SW LIMITED - 2019-05-17
    JMA PRODUCTS LIMITED - 2014-05-27
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,463 GBP2024-04-30
    Officer
    2020-07-02 ~ 2022-06-24
    IIF 19 - Director → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    EMBLEM DEVELOPMENTS LTD
    - now 07996570
    EMBLEM CONSTRUCTION LIMITED
    - 2018-03-23 07996570
    Trinity Court, Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    84,378 GBP2024-03-31
    Officer
    2020-07-02 ~ 2022-06-24
    IIF 21 - Director → ME
    2012-03-19 ~ 2019-02-12
    IIF 29 - Director → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2023-03-07
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    EMBLEM MIDLANDS LIMITED
    13412675
    Trinity Court, Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,868 GBP2024-05-31
    Officer
    2021-05-21 ~ 2022-06-24
    IIF 35 - Director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    EMBLEM PROPERTIES LIMITED
    - now 05922788
    RED ESTATES LIMITED
    - 2007-03-05 05922788
    Orchard House Field End Lane, The Lee, Great Missenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,118 GBP2021-03-31
    Officer
    2006-09-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 13
    LEGATUS PROPERTIES LIMITED
    06189880
    Ferns Barn, Great Hampden, Great Missenden, Buckinghamshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2007-03-28 ~ dissolved
    IIF 27 - Director → ME
  • 14
    LOTS ROAD INVESTMENTS LIMITED
    10722506
    Mercer And Hole Trinity Court, Church Street, Rickmansworth, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2020-07-02 ~ 2023-07-21
    IIF 20 - Director → ME
  • 15
    MINTED PRINTED LIMITED
    11908010
    Orchard House Field End Lane, The Lee, Great Missenden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2019-03-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Has significant influence or control OE
  • 16
    NON-FUNGIBLE TOKEN LIMITED
    13454903
    Missenden Abbey, London Road, Great Missenden, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF 34 - Director → ME
    2021-06-14 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 17
    PONT STREET LIMITED
    05964186
    Ferns Barn, Great Hampden, Great Missenden, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2006-10-11 ~ dissolved
    IIF 30 - Director → ME
  • 18
    PROBATE SOLUTIONS LIMITED
    04776018
    The Financial Management Centre, Unit 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,029 GBP2019-03-31
    Officer
    2003-10-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    RHINO CHARGING LIMITED
    12331411
    Orchard House Field Farm Lane, The Lee, Great Missenden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2019-11-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SPENCER & CO INVESTMENTS LIMITED
    - now 05959371
    83 THE AVENUE LTD
    - 2007-09-21 05959371
    Orchard House Field Farm Lane, The Lee, Great Missenden, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2006-10-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SPENCER & CO. ESTATES LIMITED
    08337102
    Trinity Court, Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    102,204 GBP2024-12-31
    Officer
    2012-12-19 ~ 2022-06-24
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    THE NATURAL CANCER PORTAL LIMITED
    - now 09651549
    THE CANCER PORTAL LIMITED
    - 2015-07-31 09651549
    16 Manor Courtyard, Hughenden Avenue, High Wycombe, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE

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.