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, Barry Michael

    Related profiles found in government register
  • Spencer, Barry Michael
    British

    Registered addresses and corresponding companies
  • Spencer, Barry Michael
    British registration agent born in August 1962

    Registered addresses and corresponding companies
    • icon of address 28 Upper Street, Islington, London, N1 0PN

      IIF 23
  • Spencer, Barry Michael

    Registered addresses and corresponding companies
  • Spencer, Barry Michael
    Irish lawyer born in August 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3 The Fountain Centre, Lensbury Avenue, Imperial Wharf, London, SW6 2TW

      IIF 41
  • Spencer-higgins, Barry Michael
    Irish director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 250 Kings Road, Chelsea, London, SW3 5UE, England

      IIF 42
  • Spencer-higgins, Barry Michael
    Irish barrister born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Fountain Centre, Imperial Wharf Fulham, London, SW6 2TW, United Kingdom

      IIF 43
    • icon of address 3, The Fountain Centre, Imperial Wharf, London, SW6 2TW, England

      IIF 44
  • Spencer-higgins, Barry Michael
    Irish barrister-at-law born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Fountain Centre, Lensbury Avenue Imperial Wharf, Fulham, Greater London, SW6 2TW

      IIF 45
    • icon of address 1st Floor Office, Omega Building, Riverside West, Smugglers Way, London, SW18 1AZ, United Kingdom

      IIF 46
  • Spencer-higgins, Barry Michael
    Irish director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Omega Building, Riverside West, Wandsworth, London, SW18 1SZ, United Kingdom

      IIF 47 IIF 48
    • icon of address 250 Kings Road, 2nd Floor, Chelsea, London, SW3 5UE, England

      IIF 49 IIF 50
    • icon of address 250, Kings Road, Chelsea, London, SW3 5UE, England

      IIF 51
    • icon of address 3, The Fountain Centre, Lensbury Avenue Imperial Wharf, London, SW6 2TW, United Kingdom

      IIF 52
  • Spencer-higgins, Barry Michael
    Irish lawyer born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Anglo Office Park, Lincoln Road, High Wycombe, HP12 3RH, England

      IIF 53
  • Spencer Higgins, Barry Michael, Mr.
    Irish barrister at law born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Fountain Centre, Lensbury Avenue, Imperial Wharf, London, SW6 2TW

      IIF 54
  • Mr Barry Michael Spencer-higgins
    Irish born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Office, Omega Building, Riverside West, Smugglers Way, London, SW18 1AZ, United Kingdom

      IIF 55
    • icon of address 250, Kings Road, Chelsea, London, SW3 5UE, England

      IIF 56
  • Mr Barry Michael Spencer- Higgins
    Irish born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Fountain Centre, Lensbury Avenue Imperial Wharf, Fulham, Greater London, SW6 2TW

      IIF 57
  • Mr Barry Michael Spencer-higgins
    Irish born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Anglo Office Park, Lincoln Road, High Wycombe, HP12 3RH, England

      IIF 58
    • icon of address 1 Omega Building, Riverside West, Wandsworth, London, SW18 1SZ, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address 250 Kings Road, 2nd Floor, Chelsea, London, SW3 5UE, England

      IIF 62 IIF 63 IIF 64
child relation
Offspring entities and appointments
Active 12
  • 1
    SCF INTERNATIONAL MANAGEMENT SERVICES LIMITED - 2008-12-16
    icon of address 1st Floor Office Omega Building, Riverside West, Smugglers Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2008-09-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 3 The Fountain Centre, Lensbury Avenue, Imperial Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 41 - Director → ME
  • 3
    icon of address 250 Kings Road, 2nd Floor, Chelsea, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,738 GBP2024-11-30
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 4
    KOOL KAT DESIGNS LONDON LIMITED - 2016-08-12
    RETRIVA HEALTH LONDON LIMITED - 2024-03-27
    KK DESIGNS LONDON LIMITED - 2021-01-06
    icon of address 250 Kings Road, Chelsea, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -890,819 GBP2024-07-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 250 Kings Road 2nd Floor, Chelsea, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 3 The Fountain Centre, Lensbury Avenue, Imperial Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-08 ~ dissolved
    IIF 54 - Director → ME
  • 7
    icon of address 250 Kings Road, Chelsea, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-23
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 6 Anglo Office Park, Lincoln Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-05-31
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 9
    SCF PROPERTY FINDERS, RELOCATION & MANAGEMENT SERVICES LIMITED - 2015-01-06
    icon of address 3 The Fountain Centre, Imperial Wharf Fulham, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    53,612 GBP2015-12-31
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 43 - Director → ME
  • 10
    icon of address 250 Kings Road, 2nd Floor, Chelsea, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    62,967 GBP2024-12-31
    Officer
    icon of calendar 2005-05-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3 The Fountain Centre, Lensbury Avenue Imperial Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 52 - Director → ME
  • 12
    icon of address 3 The Fountain Centre, Lensbury Avenue Imperial Wharf, Fulham, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
Ceased 41
  • 1
    icon of address 4a Star Lane, Ramsey, Huntingdon, Cambridgeshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-01-15 ~ 1991-01-15
    IIF 21 - Nominee Secretary → ME
  • 2
    SYSYS LIMITED - 2002-06-06
    icon of address C/o Ashley Associates, 14 Alwyn Close, Elstree, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-02-11 ~ 1991-02-11
    IIF 5 - Nominee Secretary → ME
  • 3
    icon of address Grant Thornton Llp, 1st Floor Royal Liver Building, Liverpool
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-03-12 ~ 1991-03-12
    IIF 20 - Secretary → ME
  • 4
    icon of address 7 Broomsleigh Hse., 172 Main Rd., Briggin Hill, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-05-20 ~ 1991-05-24
    IIF 10 - Nominee Secretary → ME
  • 5
    COUTTS DE VERE HAULAGE LIMITED - 2000-03-13
    icon of address Moorgate House, Micklegate Bar, 2-6 Blossom Street, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-21 ~ 1993-05-21
    IIF 11 - Nominee Secretary → ME
  • 6
    COUTTS DE VERE ENGINEERING LIMITED - 2007-03-15
    icon of address 24 Stafford Street, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,314 GBP2022-06-30
    Officer
    icon of calendar 1991-05-20 ~ 1993-05-20
    IIF 1 - Nominee Secretary → ME
  • 7
    icon of address Business Services (leicester) Ltd The Manor, Main Street, Tur Langton, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,300 GBP2023-07-31
    Officer
    icon of calendar 1991-08-28 ~ 1991-08-29
    IIF 2 - Nominee Secretary → ME
  • 8
    icon of address 43 Mornington Road, Chingford, London
    Dissolved Corporate
    Officer
    icon of calendar 1991-05-03 ~ 1991-05-03
    IIF 19 - Secretary → ME
  • 9
    icon of address The Chase Began Road, Old St. Mellons, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    6,747 GBP2024-01-31
    Officer
    icon of calendar 1991-01-16 ~ 1994-01-16
    IIF 31 - Nominee Secretary → ME
  • 10
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-09-03 ~ 1991-09-03
    IIF 24 - Nominee Secretary → ME
  • 11
    icon of address 3rd Floor Portland, 25 High Street, Crawley, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1991-03-08 ~ 1991-03-08
    IIF 39 - Secretary → ME
  • 12
    icon of address 6 Station Parade, London Road, Sunningdale
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-03-13 ~ 1991-03-13
    IIF 25 - Nominee Secretary → ME
  • 13
    icon of address 6 Roxton Gardens, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-04-05
    Officer
    icon of calendar 1991-05-17 ~ 1991-05-17
    IIF 6 - Nominee Secretary → ME
  • 14
    icon of address Regency House, 589 London Road, Colnbrook, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1991-02-20 ~ 1991-02-20
    IIF 30 - Nominee Secretary → ME
  • 15
    icon of address 20 Queenscourt, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,788 GBP2021-03-31
    Officer
    icon of calendar 1991-03-01 ~ 1991-03-01
    IIF 29 - Nominee Secretary → ME
  • 16
    icon of address 70 Thorney Lane North, Iver, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 1991-04-04 ~ 1991-04-04
    IIF 38 - Secretary → ME
  • 17
    icon of address Easter Fornet, Dunecht, Westhill, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-03-27 ~ 1990-03-28
    IIF 16 - Secretary → ME
  • 18
    icon of address Stanton Road, Southampton, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,519,701 GBP2024-03-31
    Officer
    icon of calendar 1991-03-04 ~ 1991-03-04
    IIF 32 - Nominee Secretary → ME
  • 19
    icon of address 15 Candlemas Lane, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -162,608 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-22 ~ 2021-09-10
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    LAWSON DEMOLITION & CRUSHING LIMITED - 2006-06-23
    icon of address Station Yard Station Road, Shrivenham, Swindon
    Active Corporate (4 parents)
    Equity (Company account)
    2,069,559 GBP2024-09-30
    Officer
    icon of calendar 1991-04-12 ~ 1991-04-12
    IIF 34 - Nominee Secretary → ME
  • 21
    icon of address 50 Manor Road, Hastings, E Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-05 ~ 1991-09-06
    IIF 7 - Nominee Secretary → ME
  • 22
    KOOL KAT DESIGNS LONDON LIMITED - 2016-08-12
    RETRIVA HEALTH LONDON LIMITED - 2024-03-27
    KK DESIGNS LONDON LIMITED - 2021-01-06
    icon of address 250 Kings Road, Chelsea, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -890,819 GBP2024-07-31
    Officer
    icon of calendar 2016-02-05 ~ 2017-07-06
    IIF 44 - Director → ME
  • 23
    DREW ASSOCIATES LIMITED - 1991-08-09
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -96,742 GBP2024-07-31
    Officer
    icon of calendar 1991-07-11 ~ 1991-08-13
    IIF 33 - Nominee Secretary → ME
  • 24
    icon of address The Garden Flat, 22 Manor Gardens, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2025-03-24
    Officer
    icon of calendar 1991-06-21 ~ 1991-06-21
    IIF 36 - Nominee Secretary → ME
  • 25
    CENTRA MARKETING LIMITED - 1991-05-14
    MARSDEN GRANT LIMITED - 1996-07-29
    icon of address Leonard House, 5-7 Newman Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,092 GBP2024-03-31
    Officer
    icon of calendar 1991-01-28 ~ 1991-01-28
    IIF 35 - Nominee Secretary → ME
  • 26
    BEECHLEAF LIMITED - 1999-02-19
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1991-09-09 ~ 1991-09-09
    IIF 28 - Nominee Secretary → ME
  • 27
    CARLYSLE MARKETING PUBLIC LIMITED COMPANY - 1991-06-03
    icon of address 401 St.john Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-03-28 ~ 1991-05-25
    IIF 23 - Director → ME
    icon of calendar 1991-03-28 ~ 1991-05-16
    IIF 15 - Secretary → ME
  • 28
    icon of address 24-25 Newbond Street, London, W1
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-03-01 ~ 1991-05-07
    IIF 40 - Secretary → ME
  • 29
    icon of address Arnison House, High Street, Yarm, Cleveland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,174 GBP2018-03-31
    Officer
    icon of calendar 1991-07-11 ~ 1991-07-29
    IIF 4 - Nominee Secretary → ME
  • 30
    PORTMAN TRADING LIMITED - 1991-09-04
    icon of address Basepoint Business Centre Rivermead Drive, Westlea, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    54,506 GBP2024-12-31
    Officer
    icon of calendar 1991-07-11 ~ 1991-09-03
    IIF 26 - Nominee Secretary → ME
  • 31
    icon of address 4 The Avenue, Kew, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-06-03 ~ 1991-06-21
    IIF 3 - Nominee Secretary → ME
  • 32
    icon of address Units 7 & 8 Carlisle Street, Business Park Chambers Lane, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    135,006 GBP2024-08-31
    Officer
    icon of calendar 1991-09-18 ~ 1991-09-19
    IIF 27 - Nominee Secretary → ME
  • 33
    R & M BEARINGS (1990) LIMITED - 1995-04-10
    MAGPIE ENGINEERING & BEARINGS (SCOTLAND) LIMITED - 1995-07-21
    R. & M. BEARINGS AND TRANSMISSION LIMITED - 1999-12-08
    icon of address Warehouse Twenty Five 1 Kilspindie Road, Dunsinane Industrial Estate, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    602,377 GBP2024-03-31
    Officer
    icon of calendar 1990-08-29 ~ 1990-08-31
    IIF 37 - Secretary → ME
  • 34
    icon of address 250 Kings Road, Chelsea, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2020-09-16 ~ 2024-08-15
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ 2024-08-15
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 35
    INTER-MANAGEMENT DEVELOPMENT LIMITED - 2002-07-24
    icon of address 21 Drewery Drive, Rainham, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,398 GBP2025-03-31
    Officer
    icon of calendar 1991-01-29 ~ 1991-01-31
    IIF 9 - Nominee Secretary → ME
    icon of calendar ~ 1991-01-31
    IIF 17 - Secretary → ME
  • 36
    icon of address 196 High Road, Wood Green, London
    Active Corporate (2 parents)
    Equity (Company account)
    121,255 GBP2024-09-30
    Officer
    icon of calendar 1991-06-03 ~ 1991-07-01
    IIF 8 - Nominee Secretary → ME
  • 37
    icon of address Unit 1 Farringdon Industrial Centre, Farringdon, Alton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,597,095 GBP2024-03-31
    Officer
    icon of calendar 1991-01-15 ~ 1991-01-15
    IIF 22 - Nominee Secretary → ME
  • 38
    icon of address 37 Punch Copse Road, Three Bridges, Crawley, Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-21 ~ 1991-08-22
    IIF 13 - Nominee Secretary → ME
  • 39
    icon of address Bkr Haines Watts Sterling House, 1 Sheepscar Court, Northside, Business, Leeds, Westyorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-03-01 ~ 1991-03-01
    IIF 12 - Nominee Secretary → ME
  • 40
    WINCHESTER MUSIC HIRE LIMITED - 1994-08-12
    icon of address 172 Astley Road, Seaton Delaval, Whitley Bay, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,988 GBP2023-04-30
    Officer
    icon of calendar 1991-04-15 ~ 1991-04-15
    IIF 14 - Secretary → ME
  • 41
    icon of address 12 Greycaine Road, Greycaine Industrial Estate, North Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-04-15 ~ 1991-04-15
    IIF 18 - 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.