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, Alan Richard

    Related profiles found in government register
  • Spencer, Alan Richard
    British chief executive officer born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 Stafford Place, Weston-super-mare, North Somerset, BS23 2QZ, England

      IIF 1
  • Spencer, Alan Richard
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 1 Stafford Place The Boulevard, Weston Super Mare, North Somerset, BS23 2QZ

      IIF 2
    • icon of address First Floor, 1 Stafford Place, Weston-super-mare, North Somerset, BS23 2QZ, England

      IIF 3
    • icon of address Top Floor, Crown House, 1, Stafford Place, 1 Stafford Place, Weston-super-mare, BS23 2QZ, England

      IIF 4
  • Spencer, Alan Richard
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cairncroft, Cairncroft, Pitney, Langport, TA10 9AQ, United Kingdom

      IIF 5 IIF 6
    • icon of address Crown House, 1 Stafford Place, Weston-super-mare, BS23 2QZ, United Kingdom

      IIF 7 IIF 8
    • icon of address Crown House, 1 Stafford Place, Weston-super-mare, North Somerset, BS23 2QZ, England

      IIF 9
    • icon of address Top Floor, 1 Stafford Place, Weston-super-mare, North Somerset, BS23 2QZ

      IIF 10
  • Spencer, Alan Richard
    British executive director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 1, Stafford Place, Weston-super-mare, BS23 2QZ, England

      IIF 11
  • Spencer, Alan Richard
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill & Clark Ltd, Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, BH17 7AF, England

      IIF 12
  • Spencer, Alan Richard
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, England

      IIF 13
    • icon of address Villiers Court, 40 Upper Mulgrave Road, Cheam, Sutton, SM2 7AJ, England

      IIF 14
  • Spencer, Alan Richard
    British none born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, England

      IIF 15
  • Spencer, Alan
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, England

      IIF 16
  • Spencer, Alan Richard
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 1 Stafford Place, Weston-super-mare, BS23 2QZ, England

      IIF 17
  • Spencer, Richard Alan
    British chemist born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Astley Road, Chorley, Lancashire, PR7 1RR

      IIF 18
  • Spencer, Richard Alan
    British consultant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 19
  • Spencer, Richard Alan
    British managing director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Isothane Limited, Newhouse Road, Huncoat Industrial Estate, Accrington, Lancashire, BB5 6NT, England

      IIF 20
  • Mr Alan Richard Spencer
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, England

      IIF 21 IIF 22
    • icon of address Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 23
  • Mr Richard Alan Spencer
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 24
  • Spencer, Alan
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, England

      IIF 25 IIF 26
    • icon of address Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 27 IIF 28
  • Mr Alan Richard Spencer
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 1 Stafford Place, Weston-super-mare, BS23 2QZ, England

      IIF 29
  • Spencer, Alan

    Registered addresses and corresponding companies
    • icon of address 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Sutton, Surrey, SM2 7AJ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    722 GBP2024-01-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Sundial House 98 High Street, Horsell, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Sundial House 98 High Street, Horsell, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address Sundial House 98 High Street, Horsell, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address Top Floor, Crown House, 1 Stafford Place, 1 Stafford Place, Weston-super-mare
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 4 - Director → ME
  • 6
    RED APPLE DIGITAL SOLUTIONS LTD - 2016-01-13
    icon of address First Floor, 1 Stafford Place, Weston-super-mare, North Somerset, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    515 GBP2018-04-30
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address Villiers Court 40 Upper Mulgrave Road, Cheam, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    412 GBP2024-01-31
    Officer
    icon of calendar 2014-02-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    icon of address Hill & Clark Ltd Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,801 GBP2023-12-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,430 GBP2024-12-31
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address First Floor, 1, Stafford Place, Weston-super-mare, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address First Floor, 1, Stafford Place, Weston-super-mare, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    155,214 GBP2024-01-31
    Officer
    icon of calendar 2011-07-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    CONNEXION HOLDINGS LIMITED - 2019-04-01
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    4,752,446 GBP2020-12-31
    Officer
    icon of calendar 2002-12-05 ~ 2018-11-30
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-30
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
  • 2
    CONNEXION WORLD CARGO LIMITED - 2019-04-01
    A.S. INTERNATIONAL (FREIGHT) LIMITED - 1992-07-10
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,439,601 GBP2020-12-31
    Officer
    icon of calendar ~ 2018-11-30
    IIF 27 - Director → ME
  • 3
    icon of address 12 Victoria Street, Burnham-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,476 GBP2024-08-31
    Officer
    icon of calendar 2014-07-15 ~ 2014-07-15
    IIF 6 - Director → ME
  • 4
    icon of address Sundial House 98 High Street, Horsell, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2016-11-29
    IIF 30 - Secretary → ME
  • 5
    RED APPLE LAW LIMITED - 2022-03-17
    RED APPLE AFFINITY LTD - 2021-03-01
    RED APPLE LAW LTD - 2020-07-23
    icon of address Top Floor, 1 Stafford Place, Weston-super-mare, North Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    -412 GBP2024-04-30
    Officer
    icon of calendar 2014-01-23 ~ 2021-04-30
    IIF 10 - Director → ME
  • 6
    BRITISH RIGID URETHANE FOAM MANUFACTURERS ASSOCIATION LIMITED - 2017-10-06
    icon of address 2 Heap Bridge, Heywood, Bury, England
    Active Corporate (11 parents)
    Equity (Company account)
    124,427 GBP2023-12-31
    Officer
    icon of calendar 2015-06-15 ~ 2018-05-10
    IIF 20 - Director → ME
  • 7
    STORELAND LIMITED - 1994-12-15
    icon of address Isothane, Unit 10 Newhouse Road, Huncoat Industrial Estate, Accrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,474,814 GBP2024-09-30
    Officer
    icon of calendar 2009-04-01 ~ 2018-05-04
    IIF 18 - Director → ME
  • 8
    RED APPLE DIGITAL SOLUTIONS LTD - 2016-01-13
    icon of address First Floor, 1 Stafford Place, Weston-super-mare, North Somerset, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    515 GBP2018-04-30
    Officer
    icon of calendar 2017-07-26 ~ 2017-09-27
    IIF 3 - Director → ME
  • 9
    icon of address First Floor, 1, Stafford Place, Weston-super-mare, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2016-10-24 ~ 2017-02-13
    IIF 7 - Director → ME
  • 10
    TI LIFE PLANNING LIMITED - 2022-03-18
    RED APPLE DIGITAL SOLUTIONS LTD - 2021-01-19
    RED APPLE AFFINITY SOLUTIONS LTD - 2017-04-26
    RED APPLE ADVICE LIMITED - 2015-11-12
    RED APPLE DIGITAL (HOLDINGS) LTD - 2015-01-09
    icon of address Crown House, 1 Stafford Place, Weston-super-mare, North Somerset, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    60,552 GBP2024-04-30
    Officer
    icon of calendar 2014-12-19 ~ 2021-04-30
    IIF 9 - Director → ME
  • 11
    TI CHOICES LTD - 2021-01-18
    WHAT TO DO WHEN LTD - 2020-12-16
    icon of address Crown House, 1 Stafford Place, Weston-super-mare, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,851 GBP2024-04-30
    Officer
    icon of calendar 2018-12-20 ~ 2021-04-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2020-12-15
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
  • 12
    PERSONAL ESTATE PLANNING (LEGAL SERVICES) LTD - 2006-09-19
    P.E.P. WILLVAULT COMPANY LIMITED - 1997-06-09
    THE WILLVAULT COMPANY LIMITED - 1990-05-30
    icon of address Crown House, 1 Stafford Place, Weston-super-mare, North Somerset, England
    Active Corporate (5 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    458,235 GBP2024-04-30
    Officer
    icon of calendar 2001-04-09 ~ 2020-06-30
    IIF 2 - Director → ME
  • 13
    HOW MUCH HELP LTD - 2023-08-10
    HOOD LEISURE VENUES LIMITED - 2022-03-18
    RED APPLE LAW LTD - 2021-02-26
    MYDIGILAWYER LTD - 2020-07-24
    MYDIGIPAL LTD - 2016-07-19
    HELP ME THROUGH LTD - 2016-01-13
    icon of address Crown House, 1 Stafford Place, Weston-super-mare, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2015-11-05 ~ 2016-01-08
    IIF 5 - 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.