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

Spratt, Quentin Rodney

    Related profiles found in government register
  • Spratt, Quentin Rodney
    born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Farm, Brow Lane, Antrobus, Cheshire, CW9 6JY

      IIF 1
  • Spratt, Quentin Rodney
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG

      IIF 2
    • Fountain House, 2 Queens Walk, Reading, RG1 7QF, England

      IIF 3
    • 33, Blackfriars Road, Salford, M3 7AQ, England

      IIF 4
  • Spratt, Quentin Rodney
    British business consultant born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 11, St. James's Square, Manchester, M2 6WH, England

      IIF 5
  • Spratt, Quentin Rodney
    British company director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Yorkshire House 18, Chapel Street, Liverpool, L3 9AG

      IIF 6
    • Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 7
    • Aldermary House, 3rd Floor, Queen Street, London, EC4N 1TX

      IIF 8
  • Spratt, Quentin Rodney
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Near Train Station, Station Road, Alton, GU34 2PZ, United Kingdom

      IIF 9
    • Orchard Farm, Brow Lane, Antrobus, Cheshire, CW9 6JY, United Kingdom

      IIF 10
    • 3rd Floor, 12 Temple Street, Liverpool, Merseyside, L2 5RH, United Kingdom

      IIF 11
    • 23, Trinity Square, Llandudno, LL30 2RH, Wales

      IIF 12
    • 72, Wilson Street, London, EC2A 2DH

      IIF 13
    • 1 City Road East, Manchester, Greater Manchester, M15 4PN, United Kingdom

      IIF 14
    • 13 The Edge, Clowes Street, Manchester, M3 5NB, United Kingdom

      IIF 15
    • Fountain House, 2 Queens Walk, Reading, RG1 7QF, England

      IIF 16 IIF 17 IIF 18
  • Spratt, Quentin
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Near Train Station, Station Road, Alton, GU34 2PZ, England

      IIF 19
    • 1-2 The Botany, Tonbridge, Kent, TN9 1SA

      IIF 20
    • 9th Floor Landmark, Ste Peters Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 21
  • Spratt, Quentin
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Tustin Court, Riversway, Preston, Lancashire, PR2 2YQ, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Spratt, Quentin Rodney

    Registered addresses and corresponding companies
    • Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 25
    • Orchard Farm, Brow Lane, Antrobus, Northwich, CW9 6JY, England

      IIF 26 IIF 27 IIF 28
  • Spratt, Quentin Rodney
    British

    Registered addresses and corresponding companies
    • Orchard Farm, Brow Lane, Antrobus, Northwich, Cheshire, CW9 6JY

      IIF 29
  • Spratt, Quentin Rodney
    British none born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, City Road East, Manchester, M15 4PN

      IIF 30
  • Spratt, Quentin Rodney
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Farm, Brow Lane, Antrobus, Northwich, Cheshire, CW9 6JY

      IIF 31
  • Spratt, Quentin Rodney
    British business consultant born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Farm, Brow Lane Antrobus, Northwich, Cheshire, CW9 6JY

      IIF 32
  • Spratt, Quentin Rodney
    British director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spratt, Quentin Rodney
    British none born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Farm, Brow Lane, Antrobus, Northwich, Cheshire, CW9 6JY

      IIF 42
  • Mr Quentin Rodney Spratt
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 12 Temple Street, Liverpool, Merseyside, L2 5RH, United Kingdom

      IIF 43
    • 1 City Road East, Manchester, Greater Manchester, M15 4PN, United Kingdom

      IIF 44
    • Gregs Building, 1 Booth Street, Manchester, M2 4DU

      IIF 45
    • Christopher Neil, Manchester Road, Northwich, Cheshire, CW9 7NA, England

      IIF 46
  • Mr Quentin Rodney Spratt
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Farm, Brow Lane, Antrobus, Northwich, Cheshire, CW9 6JY, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 21
  • 1
    Unit 2 Near Train Station, Station Road, Alton, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    2018-11-15 ~ dissolved
    IIF 9 - Director → ME
  • 2
    CLIMATE HUMAN CAPITAL (UK) LIMITED - 2014-01-27
    CLIMATE HUMAN CAPITAL LIMITED - 2010-01-19
    Aldermary House 3rd Floor, Queen Street, London
    Dissolved Corporate (1 parent)
    Officer
    2015-07-27 ~ dissolved
    IIF 8 - Director → ME
  • 3
    Oakmere Toyota, Manchester Road, Northwich, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,310,670 GBP2023-03-29
    Officer
    2016-08-25 ~ now
    IIF 27 - Secretary → ME
  • 4
    Oakmere Toyota, Manchester Road, Northwich, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    3,751 GBP2022-04-01 ~ 2023-03-29
    Officer
    2016-08-25 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 46 - Has significant influence or controlOE
  • 5
    Yorkshire House 18 Chapel Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2015-07-27 ~ dissolved
    IIF 6 - Director → ME
  • 6
    Fountain House, 2 Queens Walk, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-10-08 ~ dissolved
    IIF 18 - Director → ME
  • 7
    SMP CONTRACT SERVICES LTD - 2021-09-08
    ASHLEY RECRUITMENT CONSULTANTS LIMITED - 2019-06-05
    9th Floor Landmark Ste Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    7,918 GBP2021-03-31
    Officer
    2018-08-24 ~ now
    IIF 21 - Director → ME
  • 8
    Fountain House, 2 Queens Walk, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-10-08 ~ dissolved
    IIF 17 - Director → ME
  • 9
    Fountain House, 2 Queens Walk, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-10-06 ~ now
    IIF 3 - Director → ME
  • 10
    PULSE PROFESSIONAL SERVICES LIMITED - 2010-04-01
    Yorkshire House, 18 Chapel Street, Liverpool
    Liquidation Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -231,021 GBP2020-05-01 ~ 2021-04-30
    Officer
    2018-08-10 ~ now
    IIF 2 - Director → ME
  • 11
    Fountain House, 2 Queens Walk, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-10-07 ~ dissolved
    IIF 16 - Director → ME
  • 12
    CLIMATE HUMAN CAPITAL PLC - 2011-04-28
    METROCAPITAL TECH PLC - 2010-01-19
    Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2015-07-15 ~ dissolved
    IIF 7 - Director → ME
    2014-06-15 ~ dissolved
    IIF 25 - Secretary → ME
  • 13
    Gregs Building, 1 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 14
    33 Blackfriars Road, Salford
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    80,170 GBP2024-12-31
    Officer
    2017-05-17 ~ now
    IIF 4 - Director → ME
  • 15
    OAKMERE TOYOTA LIMITED - 1992-09-18
    CHRISTOPHER NEIL SPORTSCARS (PARTS) LIMITED - 1992-08-20
    Oakmere Toyota, Manchester Road, Northwich, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,095,736 GBP2023-03-29
    Officer
    2016-08-25 ~ now
    IIF 28 - Secretary → ME
  • 16
    Orchard Farm, Brow Lane, Antrobus, Northwich, Cheshire
    Active Corporate (2 parents)
    Officer
    2004-10-12 ~ now
    IIF 31 - Director → ME
    2004-10-12 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2018-01-04 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    3rd Floor 12 Temple Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 18
    BRADFORD SLING LIMITED - 2006-05-02
    Knaresborough Technology Park, Manse Lane, Knaresborough, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2009-09-15 ~ dissolved
    IIF 32 - Director → ME
  • 19
    Unit 1 Tustin Court, Riversway, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2018-08-24 ~ dissolved
    IIF 22 - Director → ME
  • 20
    Unit 1 Tustin Court, Riversway, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2018-08-24 ~ dissolved
    IIF 24 - Director → ME
  • 21
    Unit 1 Tustin Court, Riversway, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2018-08-24 ~ dissolved
    IIF 23 - Director → ME
Ceased 19
  • 1
    The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16 GBP2022-03-31
    Officer
    2018-05-03 ~ 2018-07-09
    IIF 14 - Director → ME
    Person with significant control
    2018-05-03 ~ 2018-07-09
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ACCELERIS CORPORATE VENTURES PLC - 2006-04-20
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    186,720 GBP2020-12-31
    Officer
    2009-05-20 ~ 2010-03-19
    IIF 42 - Director → ME
  • 3
    Unit 2 Near Train Station, Station Road, Alton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -681,511 GBP2024-04-30
    Officer
    2016-11-21 ~ 2017-02-01
    IIF 13 - Director → ME
  • 4
    Apartment 41 Chiltern Place, 66 Chiltern Street, Marylebone, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2019-11-20 ~ 2023-12-11
    IIF 15 - Director → ME
  • 5
    13 The Edge Clowes Street, Salford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    2019-04-04 ~ 2025-06-23
    IIF 10 - Director → ME
  • 6
    C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,029 GBP2017-07-30
    Officer
    2017-07-26 ~ 2018-12-19
    IIF 30 - Director → ME
  • 7
    Millstones, 11,shibden Hall Croft, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,040 GBP2024-12-31
    Officer
    ~ 1996-02-15
    IIF 41 - Director → ME
  • 8
    2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,217 GBP2021-05-31
    Officer
    2019-11-28 ~ 2023-01-19
    IIF 12 - Director → ME
  • 9
    Unit 2 Near Train Station, Station Road, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,855 GBP2024-03-31
    Officer
    2017-12-01 ~ 2025-11-17
    IIF 19 - Director → ME
  • 10
    Hazlehead, Crowedge, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    ~ 1993-12-01
    IIF 37 - Director → ME
  • 11
    HEPWORTH IRON COMPANY LIMITED(THE) - 1988-12-30
    Wavin Edlington Lane, Edlington, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    ~ 1998-05-31
    IIF 33 - Director → ME
  • 12
    STONEWARE LIMITED - 1988-12-30
    Hazlehead, Crowedge, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    ~ 1998-05-31
    IIF 36 - Director → ME
  • 13
    HEPWORTH CLAY PRODUCTS LIMITED - 1988-12-30
    HEPWORTH CLAY PRODUCTS LIMITED - 1988-12-06
    ELLISTOWN PIPES LIMITED - 1987-01-01
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1998-05-31
    IIF 34 - Director → ME
  • 14
    HEPWORTH WINDOW SYSTEMS LIMITED - 1984-01-01
    PLASTICTRAP LIMITED - 1982-03-17
    Hazlehead, Crowedge, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    ~ 1998-05-31
    IIF 35 - Director → ME
  • 15
    FICTIONFIELD LIMITED - 1996-06-26
    Crowther Industrial Estate, Washington, Tyne & Wear
    Active Corporate (3 parents, 1 offspring)
    Officer
    1998-09-24 ~ 2004-10-15
    IIF 38 - Director → ME
  • 16
    Crowther Industrial Estate, Washington, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    1998-08-25 ~ 2004-10-15
    IIF 40 - Director → ME
  • 17
    LANEDANCE LIMITED - 2005-12-13
    Crowther Industrial Estate, Washington, Tyne & Wear
    Active Corporate (3 parents, 1 offspring)
    Officer
    2003-07-09 ~ 2004-10-15
    IIF 39 - Director → ME
  • 18
    First Floor, Sherborne House, 119-121 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,970 GBP2021-03-31
    Officer
    2017-04-12 ~ 2017-09-29
    IIF 20 - Director → ME
  • 19
    THE KELLAN GROUP PLC - 2019-01-28
    BERKELEY SCOTT GROUP PLC - 2008-02-18
    BERKELEY SCOTT LIMITED - 1998-01-26
    CHESCHAM LIMITED - 1990-06-07
    4th Floor, 19-21 Great Tower Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,753,874 GBP2023-12-31
    Officer
    2012-09-26 ~ 2014-11-07
    IIF 5 - Director → ME

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.