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

Nye, Spencer

    Related profiles found in government register
  • Nye, Spencer
    British finance and it director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Celcon House, Ightham, Sevenoaks, Kent, TN15 9HZ, England

      IIF 1
  • Nye, Spencer
    British finance director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Nye, Spencer
    British managing director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Nye, Spencer
    British

    Registered addresses and corresponding companies
  • Nye, Spencer
    British finance director

    Registered addresses and corresponding companies
  • Mr Spencer Nye
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Nye, Spencer

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    331 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 16 - Director → ME
    icon of calendar 2023-09-08 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-12-02 ~ 2015-03-06
    IIF 15 - Director → ME
    icon of calendar 2004-12-02 ~ 2015-03-06
    IIF 21 - Secretary → ME
  • 2
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-02 ~ 2015-03-06
    IIF 10 - Director → ME
    icon of calendar 2004-12-02 ~ 2015-03-06
    IIF 19 - Secretary → ME
  • 3
    RANGEPORT LTD - 2001-08-02
    icon of address Main Building, Vauxhall Industrial Road, Canterbury, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-02 ~ 2015-03-06
    IIF 11 - Director → ME
    icon of calendar 2004-12-02 ~ 2015-03-06
    IIF 22 - Secretary → ME
  • 4
    CELCON LIMITED - 1997-12-01
    ELREMCO LIMITED - 1997-08-13
    NEW HORIZON STORAGE LIMITED - 1991-02-01
    icon of address Celcon House, Ightham, Sevenoaks, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-24 ~ 2023-05-19
    IIF 9 - Director → ME
    icon of calendar 2021-05-24 ~ 2023-05-19
    IIF 25 - Secretary → ME
  • 5
    RYARSH BRICK COMPANY LIMITED - 1986-11-01
    PRECINCT PAVIORS LIMITED - 1995-05-04
    CHARTWELL CONSTRUCTION PRODUCTS LIMITED - 1999-03-26
    icon of address Celcon House, Ightham, Sevenoaks, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-24 ~ 2023-05-19
    IIF 6 - Director → ME
    icon of calendar 2021-05-24 ~ 2023-05-19
    IIF 32 - Secretary → ME
  • 6
    RECYCLED AGGREGATES LIMITED - 2007-02-05
    INDUSTRIAL BRICK CO. LIMITED(THE) - 1992-10-30
    icon of address Celcon House, Ightham, Sevenoaks, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-24 ~ 2023-05-19
    IIF 7 - Director → ME
    icon of calendar 2021-05-24 ~ 2023-05-19
    IIF 31 - Secretary → ME
  • 7
    KINGSWAY PENSION FUNDS TRUSTEE LIMITED - 2001-07-26
    icon of address Celcon House, Ightham, Sevenoaks, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-01-25 ~ 2023-05-19
    IIF 1 - Director → ME
  • 8
    NOELITE LIMITED - 1986-11-13
    CELCON BLOCKS LIMITED - 1997-12-01
    CELCON LIMITED - 1999-03-19
    H+H CELCON LIMITED - 2007-02-05
    icon of address Celcon House, Ightham, Sevenoaks, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    66,000 GBP2024-12-31
    Officer
    icon of calendar 2015-03-09 ~ 2023-05-19
    IIF 8 - Director → ME
    icon of calendar 2021-05-24 ~ 2023-05-19
    IIF 30 - Secretary → ME
  • 9
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2015-03-06
    IIF 12 - Director → ME
    icon of calendar 2000-12-31 ~ 2015-03-06
    IIF 18 - Secretary → ME
  • 10
    JOHN PARKER AND SON INVESTMENTS LIMITED - 1994-10-24
    KINGDOM COMMERCE LIMITED - 1993-12-15
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-01 ~ 2015-03-06
    IIF 14 - Director → ME
    icon of calendar 2000-12-31 ~ 2015-03-06
    IIF 17 - Secretary → ME
  • 11
    RACKHAM HARDING PRECAST LIMITED - 1984-02-29
    HARDING FLOORS (CAMBS) LIMITED - 1980-12-31
    EARTHSPAN LIMITED - 1998-04-09
    OTHERS INTERESTS (ALSAGER) LIMITED - 1979-12-31
    icon of address Celcon House, Ightham, Sevenoaks, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-24 ~ 2023-05-19
    IIF 4 - Director → ME
    icon of calendar 2021-05-24 ~ 2023-05-19
    IIF 29 - Secretary → ME
  • 12
    GAINOFFER LIMITED - 1986-11-06
    LINCOLN INDUSTRIAL PROPERTIES LIMITED - 1988-08-15
    icon of address Celcon House, Ightham, Sevenoaks, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-24 ~ 2023-05-19
    IIF 5 - Director → ME
    icon of calendar 2021-05-24 ~ 2023-05-19
    IIF 27 - Secretary → ME
  • 13
    JOHN PARKER & SON HOLDINGS LIMITED - 2014-02-24
    JPS LASER CUTS LIMITED - 2009-09-29
    icon of address Main Office, Vauxhall Road, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2015-03-06
    IIF 13 - Director → ME
    icon of calendar 2008-05-01 ~ 2015-03-06
    IIF 20 - Secretary → ME
  • 14
    KENTISH WHITE BRICK COMPANY LIMITED - 1986-11-01
    icon of address Celcon House, Ightham, Sevenoaks, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-24 ~ 2023-05-19
    IIF 2 - Director → ME
    icon of calendar 2021-05-24 ~ 2023-05-19
    IIF 26 - Secretary → ME
  • 15
    EUROSPACE FURNITURE PACKS LIMITED - 1995-05-01
    COASTPLATE LIMITED - 1980-12-31
    EUROSPACE FURNITURE PLC - 1999-08-24
    icon of address Celcon House, Ightham, Sevenoaks, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-24 ~ 2023-05-19
    IIF 3 - Director → ME
    icon of calendar 2021-05-24 ~ 2023-05-19
    IIF 28 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.