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

Manuel, Spencer Alan

    Related profiles found in government register
  • Manuel, Spencer Alan
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Hanbury Court, 72 Plaistow Lane, Bromley, Kent, BR1 3JE

      IIF 1
  • Manuel, Spencer Alan
    British consultant born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Sherwood Way, West Wickham, Kent, BR4 9PB

      IIF 2
  • Manuel, Spencer Alan
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Hanbury Court, 72 Plaistow Lane, Bromley, Kent, BR1 3JE

      IIF 3
    • Hanover Place, 8 Ravenbourne Road, Bromley, Kent, BR1 1HP

      IIF 4 IIF 5 IIF 6
    • Hanover Place, 8 Ravensbourne Rd, Bromley, Kent, BR1 1HP

      IIF 7
    • Hanover Place, 8 Ravensbourne Road, Bromley, Kent, BR1 1HP

      IIF 8
    • 1 Sherwood Way, West Wickham, Kent, BR4 9PB

      IIF 9
  • Manuel, Spencer Alan
    British landlord born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sherwood Way, West Wickham, Kent, BR4 9PB, England

      IIF 10
  • Manuel, Spencer Alan
    British director born in June 1973

    Resident in Uae

    Registered addresses and corresponding companies
    • Polo Home, Villa 17, Dubai, Uae

      IIF 11
  • Manuel, Spencer Alan
    British director born in June 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 1, Sherwood Way, West Wickham, Kent, BR4 9PB, England

      IIF 12
  • Manuel, Spencer Alan
    British managing director born in June 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 1, Sherwood Way, West Wickham, Kent, BR4 9PB, England

      IIF 13
  • Mr Spencer Alan Manuel
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Westmoreland Road, Top Floor, Bromley, BR2 0QL, England

      IIF 14
  • Mr Spencer Manuel
    British born in June 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, BR2 8GP, England

      IIF 15
    • 149, Portland Road, London, SE25 4UX, England

      IIF 16
    • 4, Ravenswood Crescent, West Wickham, Kent, BR4 0JJ, England

      IIF 17 IIF 18
  • Manuel, Alan Terrance
    British born in August 1942

    Resident in England

    Registered addresses and corresponding companies
  • Manuel, Alan Terrence
    British born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • 3 Woodlea Drive, Bromley, Kent, BR2 0UG

      IIF 24
  • Mr Spencer Alan Manuel
    British born in June 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 4, Ravenswood Crescent, West Wickham, Kent, BR4 0JJ, England

      IIF 25
  • Spencer Manuel
    British born in June 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 4, Ravenswood Crescent, West Wickham, Kent, BR4 0JJ, England

      IIF 26
  • Mr Spencer Manuel
    British born in August 1942

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Villa 675, Al Hebiah Second, Dubai, United Arab Emirates

      IIF 27
  • Spencer Manuel
    British, born in June 1973

    Registered addresses and corresponding companies
  • Manuel, Alan Terrence
    British

    Registered addresses and corresponding companies
    • 4, Ravenswood Crescent, West Wickham, Kent, BR4 0JJ, England

      IIF 31
  • Manuel, Alan Terrence
    British landlord

    Registered addresses and corresponding companies
    • 4, Ravenswood Crescent, West Wickham, Kent, BR4 0JJ, England

      IIF 32
  • Spencer Alan Manuel
    British born in June 1973

    Registered addresses and corresponding companies
    • Les Echelons Court, Les Echelons, St Peter Port, GY1 1AR, Guernsey

      IIF 33
  • Manuel, Alan Terence

    Registered addresses and corresponding companies
    • 4, Ravenswood Crescent, West Wickham, Kent, BR4 0JJ, England

      IIF 34
child relation
Offspring entities and appointments 21
  • 1
    26 WESTMORELAND ROAD MANAGEMENT COMPANY LIMITED
    05186042
    Ground Floor Flat, 26 Westmoreland Road, Bromley, Kent, England
    Active Corporate (10 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    2006-01-17 ~ 2017-03-10
    IIF 9 - Director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    273 HOLMESDALE ROAD MANAGEMENTS LIMITED
    02150955
    60 Murillo Road, London
    Active Corporate (22 parents)
    Equity (Company account)
    50 GBP2025-03-31
    Officer
    2000-03-28 ~ 2017-10-07
    IIF 10 - Director → ME
  • 3
    BIG PADLOCK (SELF STORAGE) LIMITED
    - now 10495623
    BIG PADLOCK (WREXHAM) LIMITED
    - 2018-01-29 10495623
    The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    222,542 GBP2024-06-30
    Person with significant control
    2016-11-24 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    DATAWORKFORCE LIMITED
    - now 02893852
    PARILLA LIMITED - 1996-12-27
    45 High Street, Haverfordwest, Wales
    Dissolved Corporate (18 parents)
    Equity (Company account)
    -24,508 GBP2020-12-31
    Officer
    1998-10-13 ~ 2000-03-13
    IIF 1 - Director → ME
  • 5
    ELITE COMPUTER STAFF LTD.
    02677396
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (22 parents)
    Total Assets Less Current Liabilities (Company account)
    62,440 GBP2017-07-31
    Officer
    2006-12-05 ~ 2016-12-31
    IIF 8 - Director → ME
  • 6
    FUTURE FOUNDATIONS LIMITED
    - now 06970470
    FUTURE SALVATIONS LTD
    - 2009-07-31 06970470
    149 Portland Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    65,604 GBP2024-07-31
    Officer
    2009-07-23 ~ 2010-10-01
    IIF 2 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    GILWELL HOMES LTD
    12933849
    4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,535 GBP2024-12-31
    Officer
    2020-10-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-10-07 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    HANBURY HOMES LIMITED
    - now 04326246 05114319, 05114319
    RHODEHURST LIMITED
    - 2006-05-18 04326246 05114319
    4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,593,033 GBP2024-12-31
    Officer
    2001-12-05 ~ 2017-01-19
    IIF 13 - Director → ME
    2017-01-19 ~ now
    IIF 22 - Director → ME
    2001-12-05 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    JUMEIRAH INVESTMENTS LIMITED
    OE014089
    14 Albert Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2011-03-11 ~ now
    IIF 29 - Ownership of voting rights - More than 25% OE
    IIF 29 - Has significant influence or control OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares - More than 25% OE
  • 10
    LIMETREE INVESTMENTS LIMITED
    OE020631
    Les Echelons Court, Les Echelons, St Peter Port, Guernsey
    Registered Corporate (1 parent, 1 offspring)
    Beneficial owner
    2017-02-28 ~ now
    IIF 33 - Ownership of shares - More than 25% OE
    IIF 33 - Has significant influence or control OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% OE
  • 11
    MADINAT INVESTMENTS LIMITED
    OE014120
    14 Albert Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2013-09-09 ~ now
    IIF 30 - Ownership of shares - More than 25% OE
    IIF 30 - Has significant influence or control OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% OE
  • 12
    MAPLE INVESTMENTS LIMITED
    OE014084
    14 Albert Street, Douglas, Isle Of Man
    Registered Corporate (1 parent, 1 offspring)
    Beneficial owner
    2019-01-23 ~ now
    IIF 28 - Has significant influence or control OE
    IIF 28 - Ownership of voting rights - More than 25% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares - More than 25% OE
  • 13
    MSB CONSULTING SERVICES LIMITED
    - now 04061619
    SPEED 8432 LIMITED - 2000-09-25 03764793, 02766608, 04628585... (more)
    1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (21 parents)
    Total Assets Less Current Liabilities (Company account)
    -235,343 GBP2017-07-31
    Officer
    2006-12-05 ~ 2016-12-31
    IIF 3 - Director → ME
  • 14
    NETWORKERS INTERNATIONAL (UK) LIMITED - now 03950639, 03950639
    NETWORKERS INTERNATIONAL (UK) PLC
    - 2016-10-03 03934433 03950639, 03950639
    NETWORKERS INTERNATIONAL PLC
    - 2006-05-23 03934433 03950639, 03950639
    NET-WORKERS INTERNATIONAL PLC
    - 2006-01-10 03934433 03950639, 03950639
    IN-SITE TECHNOLOGY RESOURCES PLC - 2000-04-14
    1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Officer
    2000-09-27 ~ 2016-07-31
    IIF 6 - Director → ME
  • 15
    NETWORKERS INTERNATIONAL LIMITED - now 03934433, 03934433, 03934433... (more)
    NETWORKERS INTERNATIONAL PLC
    - 2016-10-03 03950639 03934433, 03934433, 03934433... (more)
    STREETNAMES PLC
    - 2006-05-23 03950639
    STREET NAMES PLC - 2000-05-11
    1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (30 parents, 9 offsprings)
    Officer
    2006-05-22 ~ 2016-07-31
    IIF 5 - Director → ME
  • 16
    NETWORKERS RECRUITMENT SERVICES LIMITED
    - now 02293703
    MSB INTERNATIONAL LIMITED
    - 2010-08-13 02293703
    MSB INTERNATIONAL PLC
    - 2007-02-01 02293703
    KEYMAN PERSONNEL LIMITED - 1996-04-24 04703774
    10 Fleet Place, London
    Liquidation Corporate (34 parents)
    Total Assets Less Current Liabilities (Company account)
    3,017,387 GBP2017-07-31
    Officer
    2006-12-05 ~ 2016-07-31
    IIF 7 - Director → ME
  • 17
    NOTRE MAISON LIMITED
    03384053
    4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (10 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    1997-06-10 ~ now
    IIF 24 - Director → ME
  • 18
    NW TELECOMMUNICATIONS LTD
    - now 04222337
    NET-WORKERS ENGINEERING LIMITED
    - 2004-12-07 04222337
    Hanover Place, 8 Ravenbourne Road, Bromley, Kent
    Dissolved Corporate (7 parents)
    Officer
    2001-05-23 ~ dissolved
    IIF 4 - Director → ME
  • 19
    RHODEHURST LIMITED
    - now 05114319 04326246
    HANBURY HOMES LIMITED
    - 2006-05-18 05114319 04326246
    HAMBURY HOMES LIMITED
    - 2004-06-17 05114319 04326246
    BARNMINSTER LIMITED
    - 2004-06-04 05114319
    4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,012,836 GBP2024-12-31
    Officer
    2016-12-31 ~ 2017-03-30
    IIF 11 - Director → ME
    2004-05-16 ~ 2016-12-31
    IIF 12 - Director → ME
    2015-07-02 ~ now
    IIF 23 - Director → ME
    2004-05-16 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    2016-07-02 ~ 2023-01-21
    IIF 27 - Right to appoint or remove directors OE
  • 20
    TEATREE PROPERTY LIMITED
    - now 12209583
    TEATREE INVESTMENTS LIMITED
    - 2022-05-30 12209583
    4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    130,262 GBP2024-12-31
    Officer
    2019-09-16 ~ now
    IIF 21 - Director → ME
    2019-09-16 ~ now
    IIF 34 - Secretary → ME
  • 21
    TOUCAN HOMES LTD
    12933923
    4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,213,066 GBP2024-12-31
    Officer
    2020-10-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-10-07 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% 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.