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

Spence, Sean Michael

    Related profiles found in government register
  • Spence, Sean Michael
    English chartered accountant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clarke Foley Centre, Cunliffe Road, Ilkley, West Yorkshire, LS29 9DZ

      IIF 1
  • Spence, Sean Michael
    English director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Daisy House Farm, 44 Smith Lane, Bradford, West Yorkshire, BD9 6DA

      IIF 2
    • icon of address Unit E1, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, West Yorkshire, BD19 4TT, England

      IIF 3
    • icon of address Rombalds, Rombalds Lane, Ilkley, West Yorkshire, LS29 8RT, England

      IIF 4 IIF 5 IIF 6
  • Spence, Sean Michael
    English managing director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E1, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, BD19 4TT, England

      IIF 7
  • Spence, Sean Michael
    British finance director born in April 1960

    Registered addresses and corresponding companies
    • icon of address Flat 10 Vista Apartments, Woodland Crescent, London, SE10 9UH

      IIF 8
  • Spence, Sean Michael
    British finance manager born in April 1960

    Registered addresses and corresponding companies
    • icon of address 20 Becketts Park Drive, Headingley, Leeds, West Yorkshire, LS6 3PB

      IIF 9 IIF 10 IIF 11
  • Mr Sean Michael Spence
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E1, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, West Yorkshire, BD19 4TT, England

      IIF 12 IIF 13
    • icon of address Rombalds, Rombalds Lane, Ilkley, West Yorkshire, LS29 8RT, England

      IIF 14
  • Spence, Sean
    British chief financial officer born in April 1960

    Registered addresses and corresponding companies
    • icon of address 8 The Weald, Chislehurst, Kent, BR7 5DT

      IIF 15
  • Spence, Sean
    British finance director born in April 1960

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Rombalds, Rombalds Lane, Ilkley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,967 GBP2024-01-31
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit E1 Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -32,142 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-03-29 ~ 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
  • 3
    icon of address Rombalds, Rombalds Lane, Ilkley, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    47,506 GBP2015-12-31
    Officer
    icon of calendar 2009-11-20 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address The Clarke Foley Centre, Cunliffe Road, Ilkley, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,014,571 GBP2022-03-31
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 1 - Director → ME
Ceased 11
  • 1
    BARCLAYS HOLDINGS LIMITED - 1999-01-07
    icon of address 1 Churchill Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-23 ~ 2001-12-31
    IIF 18 - Director → ME
    icon of calendar ~ 1994-04-13
    IIF 11 - Director → ME
  • 2
    MERCANTILE GROUP PLC - 1993-03-31
    BARCLAYS BANK U.K. LIMITED - 1988-01-01
    BARCLAYS BANK U.K.MANAGEMENT LIMITED - 1979-12-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-02-09 ~ 2000-11-03
    IIF 17 - Director → ME
  • 3
    THE CANCER SUPPORT CENTRE - 2001-08-22
    BRADFORD CANCER SUPPORT - 2016-01-08
    CANCER SUPPORT YORKSHIRE LTD - 2017-08-11
    icon of address Daisy House Farm, 44 Smith Lane, Bradford, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-09-08 ~ 2024-10-01
    IIF 2 - Director → ME
  • 4
    CLS UK HOLDINGS LTD. - 2002-10-07
    icon of address Exchange Tower, 1 Harbour Exchange Square, London
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2001-01-26 ~ 2005-07-29
    IIF 15 - Director → ME
  • 5
    EXTRA HIGH LIMITED - 2008-11-20
    icon of address Unit E1 Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    8,521,697 GBP2024-12-31
    Officer
    icon of calendar 2010-07-01 ~ 2019-10-22
    IIF 3 - Director → ME
  • 6
    icon of address Unit E1 Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -32,142 GBP2022-03-31
    Officer
    icon of calendar 2017-03-29 ~ 2021-04-13
    IIF 6 - Director → ME
  • 7
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    134,448 GBP2021-08-31
    Officer
    icon of calendar 2017-03-17 ~ 2021-04-27
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-25
    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
  • 8
    MARTINS BANK (FINANCE) LIMITED - 1976-12-31
    BARCLAYS BANK (FINANCE) LIMITED - 1976-12-31
    BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED - 2021-07-01
    BARCLAYS MERCANTILE INDUSTRIAL FINANCE LIMITED - 1987-11-30
    icon of address Inspired, Easthampstead Road, Bracknell, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    icon of calendar 1999-02-09 ~ 2000-11-03
    IIF 16 - Director → ME
  • 9
    SCOTLIFE HOME LOANS (BDMS) LIMITED - 1993-02-26
    SCOTLIFE HOME LOANS (NO.3) LIMITED - 1993-02-17
    GRACECHURCH MORTGAGE FINANCE (NO. 2) LIMITED - 1989-03-10
    MIGHTFACTOR LIMITED - 1988-09-02
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-04-13
    IIF 10 - Director → ME
  • 10
    icon of address 25 Burton Crescent, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-08-31
    IIF 9 - Director → ME
  • 11
    icon of address Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    23 GBP2024-12-31
    Officer
    icon of calendar 2002-07-01 ~ 2004-06-23
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.