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

Debson, Spencer William

    Related profiles found in government register
  • Debson, Spencer William
    British chartered accountant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Imperial House, 40-42 Queens Road, Brighton, BN1 3XB, United Kingdom

      IIF 1
    • icon of address 10 Greville House, Lower Road, Harrow, HA2 0HB, England

      IIF 2
    • icon of address 10 Greville House, Lower Road, Harrow, Middlesex, HA2 0HB, England

      IIF 3
    • icon of address 3rd, Floor North, 103 Kingsway, London, WC2B 6QX, United Kingdom

      IIF 4 IIF 5
    • icon of address 9, Rowan Walk, London, London, N2 0QJ, United Kingdom

      IIF 6
    • icon of address 9 Rowan Walk, London, N2 0QJ

      IIF 7
    • icon of address Apt 309, 1, Eastfields Avenue, London, SW18 1FQ, United Kingdom

      IIF 8
    • icon of address High Hill House, 6a Hampstead High Street, London, NW3 1PR, United Kingdom

      IIF 9 IIF 10
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 11
    • icon of address Luminous House, 300, South Row, Milton Keynes, MK9 2FR, England

      IIF 12
  • Debson, Spencer William
    British none born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Rowan Walk, London, N2 0QJ, England

      IIF 13
  • Debson, Spencer William
    British accountant born in October 1964

    Registered addresses and corresponding companies
    • icon of address 35 Warrington Crescent, London, W9 1EJ

      IIF 14
  • Debson, Spencer William
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 15
  • Debson, Spencer William
    British chartered accountant born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Courtyard House, The Ridgeway, London, NW7 4BF, England

      IIF 16
    • icon of address 30, Fallowfields Drive, London, N12 0TA, England

      IIF 17
    • icon of address 353 - 359, Finchley Road, London, NW3 6ET, United Kingdom

      IIF 18
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19 IIF 20
    • icon of address New Derwent House, Theobalds Road, London, WC1X 8TA, England

      IIF 21
  • Debson, Spencer William
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 22
  • Debson, Spencer William
    British

    Registered addresses and corresponding companies
    • icon of address 10 Greville House, Lower Road, Harrow, HA2 0HB, England

      IIF 23
  • Mr Spencer William Debson
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Imperial House, 40-42 Queens Road, Brighton, BN1 3XB, United Kingdom

      IIF 24
    • icon of address 70, Gurney Drive, London, N2 0DE, England

      IIF 25
    • icon of address 9, Rowan Walk, London, N2 0QJ, England

      IIF 26
  • Debson, Spencer
    British director - proposed born in October 1964

    Registered addresses and corresponding companies
    • icon of address 11 Hill Top, London, NW11 6EG

      IIF 27
  • Mr Spencer William Debson
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 28 IIF 29
    • icon of address 353 - 359, Finchley Road, London, NW3 6ET, United Kingdom

      IIF 30
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31 IIF 32
  • Debson, Spencer

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • icon of address 9, Rowan Walk, London, London, N2 0QJ, United Kingdom

      IIF 34 IIF 35
    • icon of address Luminous House, 300, South Row, Milton Keynes, MK9 2FR, England

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 20 - Director → ME
    icon of calendar 2024-08-05 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    BEE MEDIA LIMITED - 2012-04-16
    icon of address High Hill House, 6a Hampstead High Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address High Hill House, 6a Hampstead High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 3rd Floor North, 103 Kingsway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 3rd Floor North, 103 Kingsway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 5 - Director → ME
  • 6
    APPOINTMENTS BI-LANGUAGE LIMITED - 2008-07-31
    APPOINTMENT BY LANGUAGE LIMITED - 1991-01-15
    icon of address 10 Greville House Lower Road, Harrow, England
    Active Corporate (3 parents, 1 offspring)
    Fixed Assets (Company account)
    3,286 GBP2024-09-30
    Officer
    icon of calendar 2008-02-18 ~ now
    IIF 23 - Secretary → ME
  • 7
    icon of address 10 Greville House Lower Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,833 GBP2024-07-31
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address 10 Greville House Lower Road, Harrow, England
    Active Corporate (3 parents)
    Fixed Assets (Company account)
    2,700,000 GBP2023-12-31
    Officer
    icon of calendar 2012-05-25 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address Luminous House, 300, South Row, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -599,275 GBP2024-02-29
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 12 - Director → ME
    icon of calendar 2018-02-19 ~ now
    IIF 36 - Secretary → ME
  • 10
    RENAISSANCE PUBLISHING LIMITED - 2013-04-23
    icon of address 353 - 359 Finchley Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    66,877 GBP2019-07-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 30 - Has significant influence or controlOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Creo London, 9, Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,157 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 118 Pall Mall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    HI WIRELESS LIMITED - 2011-10-07
    icon of address 1, Courtyard House, The Ridgeway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,163 GBP2024-09-30
    Officer
    icon of calendar 2010-09-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Apt 309 1, Eastfields Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 8 - Director → ME
Ceased 12
  • 1
    icon of address Westbourne Block Management, 9 Spring Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-11-18
    IIF 14 - Director → ME
  • 2
    BEE MEDIA LIMITED - 2012-04-16
    icon of address High Hill House, 6a Hampstead High Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-20 ~ 2012-03-09
    IIF 35 - Secretary → ME
  • 3
    icon of address Amelie House, Maurice And Vivienne Wohl Campus, 221golders Green Road, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ 2024-10-22
    IIF 21 - Director → ME
  • 4
    icon of address 2/3 Pavilion Buildings, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-06 ~ 2017-02-13
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-13
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 10 Greville House Lower Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,833 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-02-24 ~ 2019-03-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 6
    BRAMCO UK LIMITED - 2000-08-09
    WAYROCK LIMITED - 1994-03-09
    icon of address 966 North Circular Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-23 ~ 2005-08-23
    IIF 7 - Director → ME
  • 7
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    35,620 GBP2015-10-31
    Officer
    icon of calendar 2012-12-12 ~ 2015-12-15
    IIF 9 - Director → ME
  • 8
    icon of address Suite A, 2nd Floor Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,510,047 GBP2024-07-31
    Officer
    icon of calendar 2011-12-13 ~ 2015-12-03
    IIF 13 - Director → ME
  • 9
    ONLINE NETWORKING EVENTS LTD - 2021-01-25
    ONE NORTH LONDON LTD - 2020-04-23
    icon of address 27 Tarling Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,476 GBP2024-03-31
    Officer
    icon of calendar 2021-01-20 ~ 2021-07-23
    IIF 17 - Director → ME
  • 10
    icon of address Amelie House, 221 Golders Green Road, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    267,825 GBP2023-08-31
    Officer
    icon of calendar 2018-08-01 ~ 2024-10-22
    IIF 11 - Director → ME
  • 11
    HI WIRELESS LIMITED - 2011-10-07
    icon of address 1, Courtyard House, The Ridgeway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,163 GBP2024-09-30
    Officer
    icon of calendar 2010-09-29 ~ 2012-11-03
    IIF 34 - Secretary → ME
  • 12
    UK FREEPHONE LIMITED - 2018-02-22
    UK FREEPHONE BENEFITS LTD. - 1997-05-15
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,296 GBP2023-10-31
    Officer
    icon of calendar 1996-05-24 ~ 1999-09-06
    IIF 27 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.