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

Mr Spencer John Coite Tarring

    Related profiles found in government register
  • Mr Spencer John Coite Tarring
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • icon of address 27, Furnival Street, London, EC4A 1JQ, United Kingdom

      IIF 2
    • icon of address Highgrove House, Newlands Drive, Maidenhead, Berkshire, SL6 4LL, United Kingdom

      IIF 3
  • Mr Spencer John Coite Tarring
    British born in March 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Kai-tak, Dunder Hill, Polzeath, Wadebridge, PL27 6SU, England

      IIF 4
  • Tarring, Spencer John Coite
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • icon of address 27, Furnival Street, London, EC4A 1JQ, United Kingdom

      IIF 6
    • icon of address Cadogan House, Rose Kiln Lane, Reading, Berkshire, RG2 0HP, United Kingdom

      IIF 7
  • Spencer John Coite Tarring
    British, born in March 1982

    Registered addresses and corresponding companies
    • icon of address Villa Nandi, Jc Umalas Ii, Badung, Bali, 80361, Indonesia

      IIF 8
  • Tarring, Spencer John Coite
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A32, Albion Riverside, 8 Hester Road, London, SW11 4AJ

      IIF 9
  • Tarring, Spencer John Coite
    British director born in March 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 21, Pensbury Industrial Estate, Pensbury Street, London, SW8 4TL

      IIF 10
    • icon of address Highgrove House, Newlands Drive, Maidenhead, Berkshire, SL6 4LL, United Kingdom

      IIF 11
    • icon of address Flat 501, Building 5, 501 Xikang Lu, Shanghai, Shanghai, 200040, China

      IIF 12
  • Tarring, Spencer John Coite
    British director born in May 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Office 702, The Chandlery, 50 Westminster Bridge Road, London, SE1 7QY

      IIF 13
  • Tarring, Spencer John Coite
    English director born in March 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Highgrove House, Newlands Drive, Maidenhead, Berkshire, SL6 4LL, United Kingdom

      IIF 14
  • Tarring, Spencer John Coite

    Registered addresses and corresponding companies
    • icon of address Highgrove House, Newlands Drive, Maidenhead, Berkshire, SL6 4LL, England

      IIF 15
  • Tarring, Spencer

    Registered addresses and corresponding companies
    • icon of address Highgrove House, Newlands Drive, Maidenhead, Berkshire, SL6 4LL

      IIF 16
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,801 GBP2023-08-31
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Po Box 957, Offshore Incorporations Centre, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2011-10-17 ~ now
    IIF 8 - Ownership of shares - More than 25%OE
  • 3
    icon of address Highgrove House, Newlands Drive, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2013-07-04 ~ dissolved
    IIF 16 - Secretary → ME
Ceased 6
  • 1
    THE DJ AGENCY.CO.UK LTD - 2008-10-28
    icon of address Third Floor 24 Chiswell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-15 ~ 2011-05-17
    IIF 10 - Director → ME
  • 2
    DEDIPOWER LIMITED - 2012-03-09
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-18 ~ 2011-09-30
    IIF 7 - Director → ME
  • 3
    icon of address 1st Floor 24 Southwark Bridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    648,749 GBP2024-04-30
    Officer
    icon of calendar 2011-05-03 ~ 2018-04-23
    IIF 11 - Director → ME
    icon of calendar 2010-04-20 ~ 2011-05-02
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-29
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -312,448 GBP2018-11-30
    Officer
    icon of calendar 2012-07-13 ~ 2018-12-21
    IIF 12 - Director → ME
    icon of calendar 2014-07-01 ~ 2018-12-21
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    IIF 4 - Has significant influence or control OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    RENDEZVERSE LTD - 2023-06-22
    icon of address 27 Furnival Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,797,883 GBP2024-12-31
    Officer
    icon of calendar 2022-07-08 ~ 2023-03-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ 2023-03-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ASUK CREATIVE LIMITED - 2005-03-22
    DEDIPOWER MANAGED HOSTING LIMITED - 2012-03-08
    icon of address The Yard, 14-18 Bell Street, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1998-09-03 ~ 2011-09-30
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.