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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Spenser, Danny John

    Related profiles found in government register
  • Spenser, Danny John
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 20, Nicholas Street, Chester, Cheshire, CH1 2NX, England

      IIF 1
    • 5, Harbridge Rd Broughton, Chester, Flintshire, CH4 0FT, England

      IIF 2
    • 5, Harbridge Road, Broughton, Chester, CH4 0FT, England

      IIF 3
    • 5 Harbridge Road, Broughton, Chester, CH4 0FT, United Kingdom

      IIF 4
    • 3a, Rivacre Road, Ellesmere Port, CH66 1LG, United Kingdom

      IIF 5
  • Spenser, Danny John
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 109, Eastham Hall, Eastham Village Road, Wirral, Merseyside, CH62 0AF, United Kingdom

      IIF 6
  • Spenser, Danny
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 109, Eastham Village Road, Eastham, Wirral, Merseyside, CH62 0AF, England

      IIF 7
  • Spenser, Danny
    British director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Eastham Hall, 109 Eastham Village Road, Eastham, Wirral, CH62 0AF, United Kingdom

      IIF 8
  • Spenser, Danny, Dr
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 9
  • Spenser, Danny John
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Smithfields, Tattenhall, Chester, CH3 9RG, United Kingdom

      IIF 10
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 11
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 12
  • Spenser, Danny John
    British clinical support worker born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Rivacre Road, Ellesmere Port, CH66 1LG, England

      IIF 13
  • Spenser, Danny John
    British company director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom

      IIF 14
  • Spenser, Danny John
    British md born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Smithfields, Tattenhall, Chester, CH3 9RG, United Kingdom

      IIF 15
  • Spenser, Danny
    British company director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 16
  • Spenser, Danny
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Eastham Hall, Eastham Village Road, Wirral, Merseyside, CH62 0AF, United Kingdom

      IIF 17
  • Spenser, Danny
    British managing director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastham Hall, 109 Eastham Village Road, Eastham, Wirral, CH62 0AF, United Kingdom

      IIF 18
  • Spenser, Danny
    British md born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Spenser, Danny

    Registered addresses and corresponding companies
    • 3a, Rivacre Road, Ellesmere Port, CH66 1LG, United Kingdom

      IIF 20
  • Mr Danny Spenser
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 21
    • 124, City Road, London, EC1V 2NX, England

      IIF 22
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • 109, Eastham Hall, Eastham Village Road, Wirral, Merseyside, CH62 0AF, United Kingdom

      IIF 24
    • Eastham Hall, 109 Eastham Village Road, Eastham, Wirral, CH62 0AF, United Kingdom

      IIF 25
  • Danny Spenser
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Rivacre Road, Ellesmere Port, CH66 1LG, United Kingdom

      IIF 26
  • Mr Danny John Spenser
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom

      IIF 27
    • 5 Harbridge Road, Broughton, Chester, CH4 0FT, United Kingdom

      IIF 28
    • 5, Smithfields, Tattenhall, Chester, CH3 9RG, United Kingdom

      IIF 29 IIF 30
    • 3, Rivacre Road, Ellesmere Port, CH66 1LG, England

      IIF 31
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 32
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 14
  • 1
    1 OWNER WHEELS LTD
    - now 14605526
    ONLINE DIGITAL OUTLETS LTD
    - 2023-10-13 14605526
    HOME SALES MOTOR GROUP LTD
    - 2023-04-12 14605526
    5 Smithfields, Tattenhall, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-19 ~ 2023-10-05
    IIF 10 - Director → ME
    2023-11-24 ~ 2023-11-28
    IIF 15 - Director → ME
    Person with significant control
    2023-11-24 ~ 2023-11-28
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    2023-01-19 ~ 2023-10-05
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    10/10 MEDICAL LIMITED
    - now 12603798
    ELECGO LIMITED
    - 2020-07-24 12603798
    37 Hesketh Road, Southport, England
    Active Corporate (4 parents)
    Officer
    2023-01-13 ~ 2023-07-06
    IIF 2 - Director → ME
    2020-05-15 ~ 2022-02-11
    IIF 4 - Director → ME
    2022-04-16 ~ 2023-01-12
    IIF 3 - Director → ME
    2023-07-06 ~ 2023-07-06
    IIF 7 - Director → ME
    Person with significant control
    2020-05-15 ~ 2023-01-13
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BUYONTHEWEEKLY LTD
    14469778
    124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-10-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-11-08 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    CAMPAIGNING AGAINST PEOPLES POVERTY COMMUNITY INTEREST COMPANY
    - now 11569590
    COMMUNITY ASSET PROTECTION PROJECT C.I.C.
    - 2019-07-04 11569590
    20 Nicholas Street, Chester, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2019-06-13 ~ 2020-01-01
    IIF 1 - Director → ME
  • 5
    CANDLE BALLON EVENTS AND SUPPLIES LTD
    - now 12915608
    SUNNYDAY CASH LTD
    - 2020-11-16 12915608
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    COOK & CARE LTD
    11788209
    3 Rivacre Road, Ellesmere Port, England
    Active Corporate (2 parents)
    Officer
    2019-01-25 ~ 2019-10-23
    IIF 13 - Director → ME
    Person with significant control
    2019-01-25 ~ 2019-10-23
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    ELEVATE CLINICAL LIMITED
    15738973
    20 Cestria Building George Street, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 8
    ELEVATE MEDICAL ENTERPRISES LTD
    15644950
    Unit 2 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-04-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-04-14 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ELEVATE MEDICAL GROUP LTD
    15597776
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-03-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-03-27 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GOODWILL INNOVATIONS LTD
    14386732
    Eastham Hall 109 Eastham Village Road, Eastham, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 11
    INDEPENDENT MEDICAL LTD
    14962906
    Eastham Hall 109 Eastham Village Road, Eastham, Wirral, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-02 ~ now
    IIF 8 - Director → ME
  • 12
    PIG N COW DINER LTD
    12440034
    Pig N Cow Diner, 3 Rivacre Road, Ellesmere Port, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-02-03 ~ now
    IIF 5 - Director → ME
    2020-02-03 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2020-02-03 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 13
    SPREADPAY RETAIL GROUP LTD
    16946859
    124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 14
    THEELEVATECLINIC LTD
    14232262
    109, Eastham Hall Eastham Village Road, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-28 ~ dissolved
    IIF 6 - Director → ME
    2022-07-13 ~ 2023-01-26
    IIF 17 - Director → ME
    Person with significant control
    2022-07-13 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more 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.