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

Spencer, Philip Graeme

    Related profiles found in government register
  • Spencer, Philip Graeme
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Shiv House, Hale Road, Altrincham, Cheshire, WA14 2EX, England

      IIF 1
    • Brindley House, Suite 2 Unit H6, Lowfields Business Park, Elland, HX5 9HF, United Kingdom

      IIF 2
    • Peine House, 1 Hind Hill Street, Heywood, OL10 1JZ, England

      IIF 3 IIF 4 IIF 5
    • Peine House, Hind Hill Street, Heywood, Lancashire, OL10 1JZ, England

      IIF 7
    • Peine House, Hind Hill Street, Heywood, OL10 1JZ, England

      IIF 8
    • C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 9
  • Spencer, Philip Graeme
    British builder born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Brindley House, Suite 2, Unit H6, Lowfields Business Park, Elland, West Yorkshire, HX5 9HF, England

      IIF 10 IIF 11
  • Spencer, Philip Graeme
    British businessman born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 42, Hale Road, Altrincham, WA14 2EX, United Kingdom

      IIF 12
  • Spencer, Philip Graeme
    British co director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 239b Bury Old Road, Off Wiseman Terrace, Prestwich, Manchester, M25 1SE, United Kingdom

      IIF 13
  • Spencer, Philip Graeme
    British commercial director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Brindley House, Suite 2 Unit H6, Lowfields Business Park, Elland, HX5 9HF, United Kingdom

      IIF 14
    • Brindley House, Suite 2 Unit H6, Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9HF, United Kingdom

      IIF 15
  • Spencer, Philip Graeme
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Brindley House, Suite 2, Unit H6, Lowfields Business Park, Elland, West Yorkshire, HX5 9HF, England

      IIF 16 IIF 17 IIF 18
    • Brindley House, Suite 2 Unit H6, Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9HF, United Kingdom

      IIF 20
    • C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 21
  • Spencer, Philip Graeme
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Spencer, Graeme
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Globe Square, Dukinfield, Cheshire, SK16 4RG

      IIF 30
  • Spencer, Philip Graeme
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spencer, Graeme Philip
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Woodlands Road, Stalybridge, Cheshire, SK15 2SG, England

      IIF 42
  • Mr Philip Graeme Spencer
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Brindley House, Suite 2 Unit H6, Lowfields Business Park, Elland, HX5 9HF, United Kingdom

      IIF 43 IIF 44
    • Peine House, 1 Hind Hill Street, Heywood, OL10 1JZ, England

      IIF 45 IIF 46 IIF 47
    • Peine House, Hind Hill Street, Heywood, Lancashire, OL10 1JZ, England

      IIF 49
    • Peine House, Hind Hill Street, Heywood, OL10 1JZ, England

      IIF 50
    • C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 51
child relation
Offspring entities and appointments 42
  • 1
    BARDSLEY CONSTRUCTION LIMITED
    - now 00800556
    ROLAND BARDSLEY (BUILDERS) LIMITED - 2001-03-02
    The Chancery, 58 Spring Gardens, Manchester
    Insolvency Proceedings Corporate (37 parents, 1 offspring)
    Officer
    2008-10-08 ~ 2009-09-04
    IIF 38 - Director → ME
  • 2
    BARDSLEY HOMES LIMITED
    - now 04992247 15917296
    BARDSLEY CONSTRUCTION GROUP LIMITED - 2011-05-24
    BRAND NEW CO (219) LIMITED - 2004-07-19
    7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (12 parents, 4 offsprings)
    Officer
    2012-10-17 ~ 2014-06-30
    IIF 31 - Director → ME
  • 3
    BRAND NEW CO (225) LIMITED - now
    BARDSLEY LIMITED
    - 2016-09-09 05137991
    BRAND NEW CO (225) LIMITED - 2005-08-12
    7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (9 parents)
    Officer
    2009-09-04 ~ 2014-06-30
    IIF 30 - Director → ME
  • 4
    BRIERSTONE BIRTLE LIMITED
    13278255
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -12,326 GBP2022-08-31
    Officer
    2021-03-19 ~ 2023-02-01
    IIF 29 - Director → ME
  • 5
    BRIERSTONE CARR TOP NO.2 LIMITED
    10508481
    Brindley House Suite 2, Unit H6, Lowfields Business Park, Elland, West Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2018-06-01 ~ dissolved
    IIF 16 - Director → ME
  • 6
    BRIERSTONE CHURCH LANE LIMITED
    11806672
    Brindley House, Suite 2 Unit H6, Lowfields Business Park, Elland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-05 ~ dissolved
    IIF 26 - Director → ME
  • 7
    BRIERSTONE DURN 2 LIMITED
    13461489 11561526
    C/o Williamson & Croft, York Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-08-30
    Officer
    2021-12-22 ~ 2023-02-01
    IIF 20 - Director → ME
  • 8
    BRIERSTONE DURN LIMITED
    11561526 13461489
    C/o Williamson & Croft, York Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -256 GBP2021-08-31
    Officer
    2018-09-10 ~ 2023-02-01
    IIF 24 - Director → ME
  • 9
    BRIERSTONE HOMES LIMITED
    - now 10450951 06901869
    BRIERSTONE CARR TOP LTD - 2018-03-09
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -610,742 GBP2021-08-31
    Officer
    2018-06-01 ~ 2023-01-01
    IIF 18 - Director → ME
  • 10
    BRIERSTONE HYDE LIMITED
    - now 13639936
    BRIERSTONE HONLEY LIMITED
    - 2021-11-26 13639936
    Brindley House, Suite 2 Unit H6 Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-11-25 ~ dissolved
    IIF 15 - Director → ME
  • 11
    BRIERSTONE INVESTMENTS LIMITED
    06698203
    Brindley House Suite 2, Unit H6, Lowfields Business Park, Elland, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2018-06-01 ~ dissolved
    IIF 10 - Director → ME
  • 12
    BRIERSTONE LAND LIMITED
    11547673
    Brindley House, Suite 2 Unit H6, Lowfields Business Park, Elland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-01 ~ dissolved
    IIF 23 - Director → ME
  • 13
    BRIERSTONE LIMITED
    - now 05032555 01893998
    LEGACY DEVELOPERS LIMITED - 2007-03-14
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,362,780 GBP2021-08-31
    Officer
    2018-06-01 ~ 2023-01-01
    IIF 17 - Director → ME
  • 14
    BRIERSTONE NEWSOME LIMITED
    12142090
    C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -7,056 GBP2024-08-31
    Officer
    2020-09-24 ~ 2023-02-01
    IIF 21 - Director → ME
  • 15
    BRIERSTONE PROPERTIES LIMITED
    11251585 01514723
    Brindley House Suite 2, Unit H6, Lowfields Business Park, Elland, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,015 GBP2021-08-31
    Officer
    2018-06-01 ~ 2018-09-03
    IIF 19 - Director → ME
  • 16
    BRIERSTONE SOUTHOWRAM LIMITED
    11562036
    Brindley House, Suite 2 Unit H6, Lowfields Business Park, Elland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-10 ~ dissolved
    IIF 27 - Director → ME
  • 17
    BRIERSTONE VENTURE LIMITED
    11545417
    Brindley House, Suite 2 Unit H6, Lowfields Business Park, Elland, United Kingdom
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2018-08-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    BRIERSTONE WESTVALE LIMITED
    11569260
    Brindley House, Suite 2 Unit H6, Lowfields Business Park, Elland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-14 ~ dissolved
    IIF 25 - Director → ME
  • 19
    BROOKFOOT LANE LIMITED
    12314918
    Brindley House, Suite 2 Unit H6, Lowfields Business Park, Elland, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -106 GBP2021-08-31
    Officer
    2020-07-15 ~ dissolved
    IIF 14 - Director → ME
  • 20
    CURVE BUILDING SOLUTIONS LTD
    09191147
    Bridgestones, 125-127 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 13 - Director → ME
  • 21
    DFL PROJECTS LTD
    16304799
    116a Manchester Road, Heywood, England
    Active Corporate (3 parents)
    Officer
    2025-03-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    DGC DEVELOPMENT COMPANY LIMITED
    - now 06956571
    FLEETNESS 659 LIMITED
    - 2009-08-06 06956571 06736663, 06957857, 05669045... (more)
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (9 parents)
    Officer
    2009-08-04 ~ 2014-06-30
    IIF 41 - Director → ME
  • 23
    ECO-PRO FINISHES LTD
    15336414
    Peine House, 1 Hind Hill Street, Heywood, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,045 GBP2024-09-30
    Officer
    2023-12-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 24
    FLEETNESS 645 LIMITED - now
    THORPE STREET DEVELOPMENT CO LIMITED
    - 2016-09-09 06843237
    FLEETNESS 645 LIMITED
    - 2009-06-17 06843237 05603669, 06843284, 06794702... (more)
    7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (9 parents)
    Officer
    2009-06-16 ~ 2014-06-30
    IIF 33 - Director → ME
  • 25
    FLEETNESS 657 LIMITED - now
    HALL MOSS FARM DEVELOPMENT COMPANY LIMITED
    - 2016-09-09 06955415
    FLEETNESS 657 LIMITED
    - 2009-08-06 06955415 02726766, 06957921, 06957941... (more)
    Globe Square, Dukinfield, Cheshire
    Dissolved Corporate (9 parents)
    Officer
    2009-08-04 ~ 2014-06-30
    IIF 40 - Director → ME
  • 26
    GENESIS CAPITAL FUNDING LIMITED
    - now 07545637
    GENESIS EQUITY LIMITED - 2012-09-18
    Globe Square, Dukinfield, Greater Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2012-10-17 ~ 2014-06-30
    IIF 32 - Director → ME
  • 27
    GREENFIELD PLACE DEVELOPMENT CO LIMITED
    - now 06843284
    FLEETNESS 646 LIMITED
    - 2009-06-16 06843284 07029173, 06794702, 06641144... (more)
    7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (9 parents)
    Officer
    2009-06-16 ~ 2014-06-30
    IIF 34 - Director → ME
  • 28
    GREENFIELD PLACE MANAGEMENT COMPANY LIMITED
    - now 06860000
    MAPLE HOUSE 2009 LIMITED
    - 2013-04-23 06860000
    10 James Nasmyth Way, Eccles, Eccles, Manchester
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2009-03-26 ~ 2015-01-05
    IIF 37 - Director → ME
  • 29
    HILLCREST GOLCAR MANAGEMENT LIMITED
    11803976 14139697
    15 Hillcrest View, Golcar, Huddersfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2019-02-04 ~ 2023-02-01
    IIF 28 - Director → ME
  • 30
    INTELLIGENT PANEL SYSTEMS LTD
    15815255
    6 Mallow Croft, Rochdale, England
    Active Corporate (5 parents)
    Officer
    2026-01-01 ~ now
    IIF 42 - Director → ME
  • 31
    KEC 2 MANAGEMENT COMPANY LIMITED
    06898442
    C/o Casserly Property Management 10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2009-05-07 ~ 2015-01-05
    IIF 36 - Director → ME
  • 32
    KEC DEVELOPMENT COMPANY LIMITED
    - now 06955414
    FLEETNESS 656 LIMITED
    - 2009-08-06 06955414 06300235, 06843284, 06981756... (more)
    The Chancery, 58 Spring Gardens, Manchester
    Insolvency Proceedings Corporate (9 parents)
    Officer
    2009-08-04 ~ 2014-06-30
    IIF 35 - Director → ME
  • 33
    KUDOS HOMES LTD
    10966334
    42 Hale Road, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-15 ~ dissolved
    IIF 12 - Director → ME
  • 34
    LEGACY HOLDINGS LIMITED
    06065207
    Brindley House Suite 2, Unit H6, Lowfields Business Park, Elland, West Yorkshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    323,277 GBP2021-08-31
    Officer
    2018-06-01 ~ 2023-01-01
    IIF 11 - Director → ME
  • 35
    PADDLE GATE MANAGEMENT COMPANY 2008 LIMITED
    06726133
    Casserly Property Management, 10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2008-10-16 ~ 2015-01-05
    IIF 39 - Director → ME
  • 36
    PGS DESIGN & BUILD LTD
    15751131
    Peine House, 1 Hind Hill Street, Heywood, England
    Active Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 37
    PGS LIVING LTD
    16464350
    Peine House, 1 Hind Hill Street, Heywood, England
    Active Corporate (3 parents)
    Officer
    2025-05-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 38
    PGS PROJECTS LTD
    10166084
    Peine House, Hind Hill Street, Heywood, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    147,666 GBP2024-09-30
    Officer
    2016-05-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 39
    PGS PROPERTY MARKETING LTD
    16951348
    Peine House, 1 Hind Hill Street, Heywood, England
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 40
    RAUNIAR DEVELOPMENTS LTD
    10357633
    Shiv House, Hale Road, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -543 GBP2023-09-30
    Officer
    2016-09-02 ~ 2019-12-20
    IIF 1 - Director → ME
  • 41
    SPENCERPG LIMITED
    13046536
    Peine House, Hind Hill Street, Heywood, Lancashire
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-11-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-11-26 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 42
    THE MEADOWS BIRTLE MANAGEMENT LIMITED
    13567144
    2 The Meadows, Bury, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    2021-08-16 ~ 2023-02-01
    IIF 9 - Director → ME
    Person with significant control
    2021-08-16 ~ 2024-06-14
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% 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.