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

Marriott Dodington, Spencer

    Related profiles found in government register
  • Marriott Dodington, Spencer
    British director born in June 1959

    Registered addresses and corresponding companies
    • icon of address 6 Falconer Road, Bath, Banes, BA1 4NH

      IIF 1
  • Marriott Dodington, Spencer
    British group finance dir born in June 1959

    Registered addresses and corresponding companies
    • icon of address 6 Falconer Road, Bath, Banes, BA1 4NH

      IIF 2
  • Marriott Dodington, Spencer
    British group finance director born in June 1959

    Registered addresses and corresponding companies
  • Marriott Dodington, Spencer
    British

    Registered addresses and corresponding companies
  • Marriott Dodington, Spencer
    British accountant

    Registered addresses and corresponding companies
    • icon of address 44 Combe Park, Bath, Avon, BA1 3NS

      IIF 14 IIF 15 IIF 16
    • icon of address Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU

      IIF 17
  • Marriott Dodington, Spencer
    British company secretary

    Registered addresses and corresponding companies
  • Marriott Dodington, Spencer
    British director

    Registered addresses and corresponding companies
    • icon of address 6 Falconer Road, Bath, Banes, BA1 4NH

      IIF 20
  • Marriott Dodington, Spencer

    Registered addresses and corresponding companies
    • icon of address 6 Falconer Road, Bath, Banes, BA1 4NH

      IIF 21
  • Marriott Dodington, Spencer
    British accountant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Combe Park, Bath, Avon, BA1 3NS

      IIF 22
    • icon of address Central Way, Andover, Hampshire, SP10 5AW

      IIF 23
    • icon of address Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU

      IIF 24
  • Marriott Dodington, Spencer
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central Way, Andover, Hampshire, SP10 5AW

      IIF 25
    • icon of address Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU

      IIF 26
  • Marriott Dodington, Spencer
    British none born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Freedom House, Rutherford Way Manor Park, Cheltenham, Gloucestershire, GL51 9TU

      IIF 27
  • Marriott-dodington, Spencer
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Freedom House, Rutherford Way, Cheltenham, GL51 9TU, United Kingdom

      IIF 28
  • Marriott-dodington, Spencer
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Freedom House, Rutherford Way Manor Park, Cheltenham, Gloucestershire, GL51 9TU

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 18
  • 1
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-01-01 ~ 2000-01-28
    IIF 5 - Director → ME
    icon of calendar 1994-10-14 ~ 2000-01-28
    IIF 12 - Secretary → ME
  • 2
    PITMAN PRESS LIMITED - 1985-04-01
    icon of address 110 Beddington Lane, Croydon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,898,008 GBP2024-09-30
    Officer
    icon of calendar 1996-01-01 ~ 2000-01-28
    IIF 8 - Director → ME
    icon of calendar 1994-10-14 ~ 2000-01-28
    IIF 9 - Secretary → ME
  • 3
    CROYDEX LIMITED - 2003-12-08
    CROYDEX GROUP LIMITED - 2000-08-18
    OVAL (1438) LIMITED - 1999-12-16
    CROYDEX HOLDINGS LIMITED - 2007-01-10
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-24 ~ 2015-06-24
    IIF 23 - Director → ME
    icon of calendar 2002-09-24 ~ 2004-07-26
    IIF 16 - Secretary → ME
  • 4
    ABBEY PROCESS ENGRAVING COMPANY LIMITED(THE) - 1991-03-15
    GUARDYEAR LIMITED - 1984-11-30
    ABBEY LITHO (SOUTH WEST) LIMITED - 1995-05-31
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-01-01 ~ 2000-01-28
    IIF 7 - Director → ME
    icon of calendar 1994-10-14 ~ 2000-01-28
    IIF 19 - Secretary → ME
  • 5
    HALFINSURE LIMITED - 1996-07-17
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-07-17 ~ 2000-01-28
    IIF 1 - Director → ME
    icon of calendar 1996-07-17 ~ 2000-01-28
    IIF 20 - Secretary → ME
  • 6
    PRINTVALUE LIMITED - 1992-09-02
    icon of address The Island House, Midsomer Norton, Radstock, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-14 ~ 1995-03-31
    IIF 11 - Secretary → ME
  • 7
    CPI BOOKS LIMITED - 2014-03-10
    CENTRALPROFIT PUBLIC LIMITED COMPANY - 1993-10-18
    BPMG LIMITED - 2000-09-12
    CPI GROUP (UK) LIMITED - 2010-03-02
    icon of address 110 Beddington Lane, Croydon, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    25,000 GBP2024-03-31
    Officer
    icon of calendar 1994-06-01 ~ 2000-01-28
    IIF 3 - Director → ME
    icon of calendar 1993-10-06 ~ 2000-01-28
    IIF 18 - Secretary → ME
  • 8
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-10 ~ 2015-06-24
    IIF 25 - Director → ME
  • 9
    CROYDEX GROUP PLC - 2003-12-08
    PRECIS (1406) LIMITED - 1996-04-18
    THE CROYDEX COMPANY LIMITED - 2000-08-15
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-24 ~ 2015-06-24
    IIF 26 - Director → ME
    icon of calendar 2002-09-24 ~ 2004-07-26
    IIF 15 - Secretary → ME
  • 10
    WEIRD FISH CLOTHING LIMITED - 2017-06-07
    WEIRD FISH LIMITED - 2010-05-07
    icon of address Freedom House Rutherford Way, Manor Park, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-26 ~ 2014-02-07
    IIF 30 - Director → ME
  • 11
    WF CLOTHING LIMITED - 2010-04-30
    WEIRD FISH HOLDINGS LIMITED - 2017-06-07
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-14 ~ 2014-02-07
    IIF 28 - Director → ME
  • 12
    BATH PRESS GROUP PLC - 1998-04-23
    EACHMAR INVESTMENTS PLC - 1994-11-22
    DIVERSE ACQUISITIONS PLC - 1995-02-09
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-02-13 ~ 2000-01-28
    IIF 6 - Director → ME
    icon of calendar 1995-02-07 ~ 2000-01-28
    IIF 13 - Secretary → ME
  • 13
    HAMILTON & CO.(LONDON),LIMITED - 1996-07-04
    icon of address Central Way, Andover, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-24 ~ 2015-06-24
    IIF 22 - Director → ME
    icon of calendar 2002-09-24 ~ 2015-06-24
    IIF 14 - Secretary → ME
  • 14
    BATH PRESS LIMITED - 1985-04-01
    icon of address 110 Beddington Lane, Croydon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,696,882 GBP2024-09-30
    Officer
    icon of calendar 1996-01-01 ~ 2000-01-28
    IIF 4 - Director → ME
    icon of calendar 1994-10-14 ~ 2000-01-28
    IIF 21 - Secretary → ME
  • 15
    DOTESIOS LIMITED - 1994-03-23
    UNITEQUAL LIMITED - 1991-01-07
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-01-01 ~ 2000-01-28
    IIF 2 - Director → ME
    icon of calendar 1994-10-14 ~ 2000-01-28
    IIF 10 - Secretary → ME
  • 16
    OVAL (1821) LIMITED - 2003-04-11
    CROYDEX TRUSTEES LIMITED - 2018-04-19
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-10 ~ 2015-06-24
    IIF 24 - Director → ME
    icon of calendar 2003-04-10 ~ 2015-06-24
    IIF 17 - Secretary → ME
  • 17
    FREEDOM SAILBOARDS LIMITED - 2010-05-07
    BANSHARD LIMITED - 1981-12-31
    icon of address Unit 15 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-25 ~ 2014-02-07
    IIF 27 - Director → ME
  • 18
    icon of address Unit 15 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-29
    Officer
    icon of calendar 2010-03-26 ~ 2014-02-07
    IIF 29 - 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.