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
    British born in September 1948

    Resident in United Kingdom

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

      IIF 1
  • Spratt, Quentin Rodney
    British business consultant born in September 1948

    Resident in United Kingdom

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

      IIF 2
  • 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
    • icon of address Orchard Farm, Brow Lane, Antrobus, Northwich, Cheshire, CW9 6JY

      IIF 12
  • Spratt, Quentin Rodney
    British none born in June 1948

    Resident in United Kingdom

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

      IIF 13
  • Spratt, Quentin Rodney
    British born in June 1948

    Resident in England

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

      IIF 14
    • icon of address Fountain House, 2 Queens Walk, Reading, RG1 7QF, England

      IIF 15
    • icon of address 33, Blackfriars Road, Salford, M3 7AQ, England

      IIF 16
  • Spratt, Quentin Rodney
    British business consultant born in June 1948

    Resident in England

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

      IIF 17
  • Spratt, Quentin Rodney
    British company director born in June 1948

    Resident in England

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

      IIF 18
    • icon of address Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 19
    • icon of address Aldermary House, 3rd Floor, Queen Street, London, EC4N 1TX

      IIF 20
  • Spratt, Quentin Rodney
    British director born in June 1948

    Resident in England

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

      IIF 21
    • icon of address Orchard Farm, Brow Lane, Antrobus, Cheshire, CW9 6JY, United Kingdom

      IIF 22
    • icon of address 3rd Floor, 12 Temple Street, Liverpool, Merseyside, L2 5RH, United Kingdom

      IIF 23
    • icon of address 23, Trinity Square, Llandudno, LL30 2RH, Wales

      IIF 24
    • icon of address 72, Wilson Street, London, EC2A 2DH

      IIF 25
    • icon of address 1 City Road East, Manchester, Greater Manchester, M15 4PN, United Kingdom

      IIF 26
    • icon of address 13 The Edge, Clowes Street, Manchester, M3 5NB, United Kingdom

      IIF 27
    • icon of address Fountain House, 2 Queens Walk, Reading, RG1 7QF, England

      IIF 28 IIF 29 IIF 30
  • Mr Quentin Rodney Spratt
    British born in September 1948

    Resident in United Kingdom

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

      IIF 31
  • Spratt, Quentin
    British born in June 1948

    Resident in England

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

      IIF 32
    • icon of address 9th Floor Landmark, Ste Peters Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 33
  • Spratt, Quentin
    British business consultant born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 The Botany, Tonbridge, Kent, TN9 1SA

      IIF 34
  • Spratt, Quentin
    British director born in June 1948

    Resident in England

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

      IIF 35 IIF 36 IIF 37
  • Spratt, Quentin Rodney
    British

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

      IIF 38
  • Spratt, Quentin Rodney
    born in June 1948

    Resident in England

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

      IIF 39
  • Mr Quentin Rodney Spratt
    British born in June 1948

    Resident in England

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

      IIF 40
    • icon of address 1 City Road East, Manchester, Greater Manchester, M15 4PN, United Kingdom

      IIF 41
    • icon of address Gregs Building, 1 Booth Street, Manchester, M2 4DU

      IIF 42
    • icon of address Christopher Neil, Manchester Road, Northwich, Cheshire, CW9 7NA, England

      IIF 43
  • Spratt, Quentin Rodney

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

      IIF 44
    • icon of address Orchard Farm, Brow Lane, Antrobus, Northwich, CW9 6JY, England

      IIF 45 IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Unit 2 Near Train Station, Station Road, Alton, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 21 - Director → ME
  • 2
    CLIMATE HUMAN CAPITAL (UK) LIMITED - 2014-01-27
    CLIMATE HUMAN CAPITAL LIMITED - 2010-01-19
    icon of address Aldermary House 3rd Floor, Queen Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Oakmere Toyota, Manchester Road, Northwich, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,310,670 GBP2023-03-29
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 46 - Secretary → ME
  • 4
    icon of address 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
    icon of calendar 2016-08-25 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 43 - Has significant influence or controlOE
  • 5
    icon of address Yorkshire House 18 Chapel Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Unit 2 Near Train Station, Station Road, Alton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,855 GBP2024-03-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 32 - Director → ME
  • 7
    icon of address Fountain House, 2 Queens Walk, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 30 - Director → ME
  • 8
    ASHLEY RECRUITMENT CONSULTANTS LIMITED - 2019-06-05
    SMP CONTRACT SERVICES LTD - 2021-09-08
    icon of address 9th Floor Landmark Ste Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    7,918 GBP2021-03-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 33 - Director → ME
  • 9
    icon of address Fountain House, 2 Queens Walk, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address Fountain House, 2 Queens Walk, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 15 - Director → ME
  • 11
    PULSE PROFESSIONAL SERVICES LIMITED - 2010-04-01
    icon of address 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
    icon of calendar 2018-08-10 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address Fountain House, 2 Queens Walk, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 28 - Director → ME
  • 13
    METROCAPITAL TECH PLC - 2010-01-19
    CLIMATE HUMAN CAPITAL PLC - 2011-04-28
    icon of address Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2014-06-15 ~ dissolved
    IIF 44 - Secretary → ME
  • 14
    icon of address Gregs Building, 1 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 15
    icon of address 33 Blackfriars Road, Salford
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    80,170 GBP2024-12-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 16 - Director → ME
  • 16
    OAKMERE TOYOTA LIMITED - 1992-09-18
    CHRISTOPHER NEIL SPORTSCARS (PARTS) LIMITED - 1992-08-20
    icon of address Oakmere Toyota, Manchester Road, Northwich, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,095,736 GBP2023-03-29
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 47 - Secretary → ME
  • 17
    icon of address Orchard Farm, Brow Lane, Antrobus, Northwich, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-10-12 ~ now
    IIF 1 - Director → ME
    icon of calendar 2004-10-12 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 3rd Floor 12 Temple Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 19
    BRADFORD SLING LIMITED - 2006-05-02
    icon of address Knaresborough Technology Park, Manse Lane, Knaresborough, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 2 - Director → ME
  • 20
    icon of address Unit 1 Tustin Court, Riversway, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 35 - Director → ME
  • 21
    icon of address Unit 1 Tustin Court, Riversway, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 37 - Director → ME
  • 22
    icon of address Unit 1 Tustin Court, Riversway, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 36 - Director → ME
Ceased 18
  • 1
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16 GBP2022-03-31
    Officer
    icon of calendar 2018-05-03 ~ 2018-07-09
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2018-07-09
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ACCELERIS CORPORATE VENTURES PLC - 2006-04-20
    icon of address 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
    icon of calendar 2009-05-20 ~ 2010-03-19
    IIF 12 - Director → ME
  • 3
    icon of address Unit 2 Near Train Station, Station Road, Alton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -681,511 GBP2024-04-30
    Officer
    icon of calendar 2016-11-21 ~ 2017-02-01
    IIF 25 - Director → ME
  • 4
    icon of address Apartment 41 Chiltern Place, 66 Chiltern Street, Marylebone, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2019-11-20 ~ 2023-12-11
    IIF 27 - Director → ME
  • 5
    icon of address 13 The Edge Clowes Street, Salford, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    icon of calendar 2019-04-04 ~ 2025-06-23
    IIF 22 - Director → ME
  • 6
    icon of address 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
    icon of calendar 2017-07-26 ~ 2018-12-19
    IIF 13 - Director → ME
  • 7
    icon of address Millstones, 11,shibden Hall Croft, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,040 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-02-15
    IIF 11 - Director → ME
  • 8
    icon of address 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,217 GBP2021-05-31
    Officer
    icon of calendar 2019-11-28 ~ 2023-01-19
    IIF 24 - Director → ME
  • 9
    icon of address Hazlehead, Crowedge, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-12-01
    IIF 7 - Director → ME
  • 10
    HEPWORTH IRON COMPANY LIMITED(THE) - 1988-12-30
    icon of address Wavin Edlington Lane, Edlington, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-05-31
    IIF 3 - Director → ME
  • 11
    STONEWARE LIMITED - 1988-12-30
    icon of address Hazlehead, Crowedge, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-05-31
    IIF 6 - Director → ME
  • 12
    ELLISTOWN PIPES LIMITED - 1987-01-01
    HEPWORTH CLAY PRODUCTS LIMITED - 1988-12-30
    HEPWORTH CLAY PRODUCTS LIMITED - 1988-12-06
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-05-31
    IIF 4 - Director → ME
  • 13
    PLASTICTRAP LIMITED - 1982-03-17
    HEPWORTH WINDOW SYSTEMS LIMITED - 1984-01-01
    icon of address Hazlehead, Crowedge, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-05-31
    IIF 5 - Director → ME
  • 14
    FICTIONFIELD LIMITED - 1996-06-26
    icon of address Crowther Industrial Estate, Washington, Tyne & Wear
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-24 ~ 2004-10-15
    IIF 8 - Director → ME
  • 15
    icon of address Crowther Industrial Estate, Washington, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-08-25 ~ 2004-10-15
    IIF 10 - Director → ME
  • 16
    LANEDANCE LIMITED - 2005-12-13
    icon of address Crowther Industrial Estate, Washington, Tyne & Wear
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-09 ~ 2004-10-15
    IIF 9 - Director → ME
  • 17
    icon of address First Floor, Sherborne House, 119-121 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,970 GBP2021-03-31
    Officer
    icon of calendar 2017-04-12 ~ 2017-09-29
    IIF 34 - Director → ME
  • 18
    CHESCHAM LIMITED - 1990-06-07
    BERKELEY SCOTT GROUP PLC - 2008-02-18
    BERKELEY SCOTT LIMITED - 1998-01-26
    THE KELLAN GROUP PLC - 2019-01-28
    icon of address 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
    icon of calendar 2012-09-26 ~ 2014-11-07
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.