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

Spinks, Michael John

    Related profiles found in government register
  • Spinks, Michael John
    British compant director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Lee Conservancy Road, Hackney, London, E9 5HW, England

      IIF 1
  • Spinks, Michael John
    British company director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spinks, Michael John
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 & 5 Jupiter House, Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire, BB5 5BY, England

      IIF 21
    • 48, Park Avenue, Bush Hill Park, Enfield, Middlesex, EN1 2HW

      IIF 22 IIF 23 IIF 24
    • 48, Park Avenue, Bush Hill Park, Enfield, Middlesex, EN1 2HW, England

      IIF 26
    • Leytonstone House, 3 Hanbury Drive, London, E11 1GA, England

      IIF 27
    • Barnston House, Beacon Lane, Heswall, Wirral, CH60 0EE, United Kingdom

      IIF 28
  • Spinks, Michael John
    British managing director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Park Avenue, Bush Hill Park, Enfield, Middlesex, EN1 2HW

      IIF 29
  • Mr Michael John Spinks
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Park Avenue, Bush Hill Park, Enfield, EN1 2HW, United Kingdom

      IIF 30
    • 48, Park Avenue, Bush Hill Park, Enfield, Middlesex, EN1 2HW, United Kingdom

      IIF 31
    • 48, Park Avenue, Enfield, EN1 2HW, England

      IIF 32
    • 28, Lee Conservancy Road, Hackney, London, E9 5HW, England

      IIF 33
    • Barnston House, Beacon Lane, Heswall, Wirral, CH60 0EE, United Kingdom

      IIF 34
  • Mr Michael John Spinks
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 48, Park Avenue, Bush Hill Park, Enfield, Middlesex, EN1 2HW

      IIF 35
    • 48, Park Avenue, Bush Hill Park, Enfield, Middlesex, EN1 2HW, England

      IIF 36
    • 48, Park Avenue, Enfield, Middlesex, EN1 2HW, England

      IIF 37
    • 48 Park Avenue, Enfield, Middlesex, EN1 2HW, United Kingdom

      IIF 38
    • 28 Lee Conservancy Road, Hackney, London, E9 5HW

      IIF 39
    • 28, Lee Conservancy Road, Homerton, London, E9 5HW, England

      IIF 40
    • Leytonstone House, 3 Hanbury Drive, London, E11 1GA, England

      IIF 41
    • Unit 4, London Road Industrial Estate, Pembroke Dock, SA72 4RZ, Wales

      IIF 42
  • Spinks, Michael John

    Registered addresses and corresponding companies
    • 48, Park Avenue, Enfield, Middlesex, EN1 2HW, England

      IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    48 Park Avenue, Bush Hill Park, Enfield, England
    Corporate (4 parents)
    Officer
    2024-08-29 ~ now
    IIF 18 - director → ME
  • 2
    28-30 Lee Conservancy Road, Homerton, London, State
    Dissolved corporate (1 parent)
    Officer
    2012-06-12 ~ dissolved
    IIF 16 - director → ME
  • 3
    28-30 Lee Conservancy Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2005-12-21 ~ dissolved
    IIF 14 - director → ME
  • 4
    Unit 4 London Road Industrial Estate, Pembroke Dock, Wales
    Corporate (4 parents)
    Equity (Company account)
    277,402 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    48 Park Avenue, Bush Hill Park, Enfield, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -118,233 GBP2017-04-28
    Officer
    2012-01-27 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    CHANGE COFFEE LIMITED - 2016-10-31
    Barnston House Beacon Lane, Heswall, Wirral
    Corporate (2 parents)
    Equity (Company account)
    40,294 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    28 Lee Conservancy Road, Hackney, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2017-11-17 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    48 Park Avenue, Bush Hill Park, Enfield, Middlesex, England
    Corporate (2 parents)
    Officer
    2024-07-17 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    ENFIELD BIODIESEL LIMITED - 2008-06-03
    DEANSWORTH LIMITED - 2007-03-05
    28-30 Lee Conservancy Road, Homerton, London
    Dissolved corporate (1 parent)
    Officer
    1998-01-08 ~ dissolved
    IIF 8 - director → ME
    2012-12-31 ~ dissolved
    IIF 43 - secretary → ME
  • 10
    28 Lee Conservancy Road, Homerton, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-13 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    48 Park Avenue, Bush Hill Park, Enfield, England
    Corporate (2 parents)
    Officer
    2024-11-15 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    Leytonstone House, Leytonstone, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,530,246 GBP2024-04-30
    Officer
    ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 13
    KILNLANE LIMITED - 2003-05-27
    28 Lee Conservancy Road, Hackney, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    1998-01-08 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 14
    Suite 127, 116 Ballards Lane, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -103 GBP2020-09-30
    Officer
    2016-09-01 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    48 Park Avenue, Bush Hill Park, Enfield, England
    Corporate (3 parents)
    Officer
    2024-11-19 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    Leytonstone House, 3 Hanbury Drive, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,896,467 GBP2024-04-30
    Officer
    2022-11-03 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-11-03 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 17
    28 Lee Conservancy Road, Hackney, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2009-07-08 ~ dissolved
    IIF 13 - director → ME
Ceased 11
  • 1
    Barnston House Beacon Lane, Heswall, Wirral, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-18 ~ 2025-03-31
    IIF 28 - director → ME
    Person with significant control
    2025-02-18 ~ 2025-03-31
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Unit 4 London Road Industrial Estate, Pembroke Dock, Wales
    Corporate (4 parents)
    Equity (Company account)
    277,402 GBP2023-03-31
    Officer
    2009-03-11 ~ 2024-06-07
    IIF 5 - director → ME
  • 3
    CELTIC VINTNERS LIMITED - 2004-03-25
    Unit 1a Warrior Way, Pembroke Dock, Wales
    Corporate (3 parents)
    Equity (Company account)
    25,628 GBP2024-03-31
    Officer
    2009-04-17 ~ 2012-06-29
    IIF 23 - director → ME
  • 4
    CHANGE COFFEE LIMITED - 2016-10-31
    Barnston House Beacon Lane, Heswall, Wirral
    Corporate (2 parents)
    Equity (Company account)
    40,294 GBP2024-03-31
    Officer
    2013-11-05 ~ 2017-07-20
    IIF 19 - director → ME
  • 5
    14 Burnt Mill Industrial Estate, Elizabeth Way, Harlow, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    97,490 GBP2023-12-31
    Officer
    2008-01-01 ~ 2016-04-01
    IIF 29 - director → ME
  • 6
    AMEXFLEET LIMITED - 1985-05-29
    4 & 5 Jupiter House Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire
    Corporate (4 parents)
    Equity (Company account)
    3,425 GBP2023-12-31
    Officer
    1999-09-30 ~ 2003-03-21
    IIF 10 - director → ME
  • 7
    Grebe House Chelmsford Road, Rudley Green, Purleigh, Essex
    Corporate (4 parents)
    Equity (Company account)
    -8,972 GBP2024-03-31
    Officer
    1997-01-24 ~ 2007-11-20
    IIF 6 - director → ME
  • 8
    Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    9,991,969 GBP2021-12-31
    Officer
    1999-03-30 ~ 1999-06-06
    IIF 4 - director → ME
  • 9
    TIDEHOST LIMITED - 2003-01-14
    11 Styles Close, Eurolink East, Sittingbourne, Kent
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,870,565 GBP2023-03-31
    Officer
    1998-01-08 ~ 2003-01-07
    IIF 7 - director → ME
  • 10
    CATERING DISTRIBUTORS ALLIANCE LIMITED - 2000-06-15
    4 & 5 Jupiter House Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    11,761 GBP2023-12-31
    Officer
    1998-04-01 ~ 2003-03-21
    IIF 11 - director → ME
    2013-12-04 ~ 2015-12-03
    IIF 21 - director → ME
    2003-11-27 ~ 2005-12-07
    IIF 25 - director → ME
  • 11
    CDA TRUST LIMITED - 2000-11-20
    BEAMCLAUSE LIMITED - 1999-05-18
    4 & 5 Jupiter House Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3 GBP2023-12-31
    Officer
    1999-09-16 ~ 2003-03-21
    IIF 24 - director → ME
    2003-11-27 ~ 2005-12-07
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.