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

Spencer Jones

    Related profiles found in government register
  • Spencer Jones
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Whitegate Drive, Blackpool, FY3 9AA, United Kingdom

      IIF 1
  • Jones, Spencer
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palms Business Centre, 16 Empress Drive, Blackpool, FY2 9SE, England

      IIF 2
    • icon of address Unit 6, Holyoake Avenue, Blackpool, FY2 0QX, England

      IIF 3 IIF 4
    • icon of address Charter House, Stansfield Street, Nelson, BB9 9XY, England

      IIF 5 IIF 6
  • Jones, Spencer
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Whitegate Drive, Blackpool, FY3 9AA, United Kingdom

      IIF 7
    • icon of address Unit 6, Holyoake Avenue, Blackpool, FY2 0QX, England

      IIF 8
    • icon of address Charter House, Stansfield Street, Nelson, BB9 9XY, England

      IIF 9 IIF 10
  • Jones, Spencer
    British manager born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charter House, Stansfield Street, Nelson, BB9 9XY, England

      IIF 11
  • Jones, Spencer
    British sales director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Central Promenade, Blackpool, Lancashire, FY1 5ED, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 3, Admiral Point, Blackpool, Lancashire, FY2 9GL, United Kingdom

      IIF 17
    • icon of address 46, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 18
    • icon of address Accountants, 185 Warren Drive, Thornton, Cleveleys, Lancashire, FY5 3TQ, United Kingdom

      IIF 19
  • Mr Spencer Jones
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 20
    • icon of address 352, Common Edge Road, Blackpool, FY4 5DY, England

      IIF 21
    • icon of address Palms Business Centre, 16 Empress Drive, Blackpool, FY2 9SE

      IIF 22
    • icon of address Unit 6, Holyoake Avenue, Blackpool, FY2 0QX, England

      IIF 23 IIF 24 IIF 25
    • icon of address Charter House, Stansfield Street, Nelson, BB9 9XY, England

      IIF 26 IIF 27 IIF 28
  • Mr Spencer Jones
    English born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 17, Berkeley House, 181 Whitegate Drive, Blackpool, FY3 9EP, United Kingdom

      IIF 29
    • icon of address 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 30 IIF 31
    • icon of address Charter House, Stansfield Street, Nelson, BB9 9XY, England

      IIF 32 IIF 33 IIF 34
    • icon of address Alps Accountants, 4 Haydock Park Gardens, Newton-le-willows, WA12 0JF, United Kingdom

      IIF 37
  • Mr Spencer Brown- Jones
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Holyoake Avenue, Blackpool, FY2 0QX, England

      IIF 38
  • Jones, Spencer
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 352, Common Edge Road, Blackpool, FY4 5DY, England

      IIF 39
    • icon of address Charter House, Stansfield Street, Nelson, BB9 9XY, England

      IIF 40 IIF 41
  • Jones, Spencer
    British consultant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 78 Bank Hey Street, Blackpool, FY1 4PX, England

      IIF 42
  • Johnes, Spencer
    British company director born in September 1967

    Registered addresses and corresponding companies
    • icon of address Accountants, 12 Westby Close, Whitehills Industrial Estate, Blackpool, Lancashire, FY4 5LW, United Kingdom

      IIF 43
  • Jones, Spencer
    English company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 17, Berkeley House, 181 Whitegate Drive, Blackpool, FY3 9EP, United Kingdom

      IIF 44
    • icon of address Alps Accountants, 4 Haydock Park Gardens, Newton-le-willows, WA12 0JF, United Kingdom

      IIF 45
  • Jones, Spencer
    English director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 46
    • icon of address 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 47
    • icon of address Charter House, Stansfield Street, Nelson, BB9 9XY, England

      IIF 48
    • icon of address Azets, Ventura Park Road, Tamworth, B78 3HL, England

      IIF 49
  • Jones, Spencer
    English manager born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 50
  • Jones, Spencer
    English sales director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, First Floor, Promenade, Blackpool, FY1 5BD, England

      IIF 51
    • icon of address The Warehouse, Epic Industrial Park, The Technology Centre, Bridge Street, Church, Lancashire, BB5 4HU, United Kingdom

      IIF 52
  • Brown- Jones, Spencer
    British agent born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Holyoake Avenue, Blackpool, FY2 0QX, England

      IIF 53
  • Jones, Spencer
    British

    Registered addresses and corresponding companies
    • icon of address 3, Admiral Point, Blackpool, Lancashire, FY2 9GL, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 134 Balcarres Road, Leyland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Charter House, Stansfield Street, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,495 GBP2024-03-31
    Officer
    icon of calendar 2022-03-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 46 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-19 ~ dissolved
    IIF 43 - Director → ME
  • 4
    icon of address Palms Business Centre, 16 Empress Drive, Blackpool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,225 GBP2015-10-31
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Charter House, Stansfield Street, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,818,777 GBP2024-06-30
    Officer
    icon of calendar 2014-06-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Charter House, Stansfield Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 6 Holyoake Avenue, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,951 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    SPENCER LEISURE LTD - 2024-09-10
    icon of address Unit 6 Holyoake Avenue, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Charter House, Stansfield Street, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    182,165 GBP2024-06-30
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Charter House, Stansfield Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 46 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address Azets, Ventura Park Road, Tamworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 49 - Director → ME
  • 13
    icon of address Flat 17, Berkeley House, 181 Whitegate Drive, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Charter House, Stansfield Street, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,338 GBP2024-09-30
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 29 Whitegate Drive, Blackpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Unit 6 Holyoake Avenue, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 17
    SOUVENIR K LIMITED - 2024-09-25
    icon of address 18-20 Bank Hey Street, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Unit 6 Holyoake Avenue, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Charter House, Stansfield Street, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Charter House, Stansfield Street, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,398 GBP2024-06-30
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 134 Balcarres Road, Leyland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2017-11-17 ~ 2019-06-05
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2019-06-05
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    icon of address Trafalgar Business Park, Ellis Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-22 ~ 2011-11-22
    IIF 14 - Director → ME
  • 3
    icon of address 109 Portland Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-27 ~ 2011-12-01
    IIF 16 - Director → ME
  • 4
    icon of address 4385, 09837140: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-29 ~ 2015-12-30
    IIF 42 - Director → ME
  • 5
    icon of address 111 First Floor, Promenade, Blackpool
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-04 ~ 2015-12-29
    IIF 51 - Director → ME
  • 6
    icon of address 121 Central Promenade, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-13 ~ 2012-01-12
    IIF 13 - Director → ME
  • 7
    icon of address Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-17 ~ 2013-08-01
    IIF 19 - Director → ME
  • 8
    icon of address Accountants Pricebusters, 50 Topping Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-22 ~ 2010-12-12
    IIF 17 - Director → ME
    icon of calendar 2009-06-22 ~ 2009-07-01
    IIF 54 - Secretary → ME
  • 9
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,727 GBP2024-09-30
    Officer
    icon of calendar 2022-08-17 ~ 2023-11-22
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ 2023-11-22
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 134 Balcarres Road, Leyland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-07-17 ~ 2020-03-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-03-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    UTC NW LIMITED - 2015-05-15
    icon of address 35 Evans Business Centre Shorebury Point, Amy Johnson Way, Blackpool
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-24 ~ 2012-04-01
    IIF 15 - Director → ME
  • 12
    WF T/A WOW FACTOR LIMITED - 2013-10-14
    icon of address 115 The Promenade, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-14 ~ 2012-07-10
    IIF 12 - Director → ME
  • 13
    icon of address The Warehouse Epic Industrial Park, The Technology Centre, Bridge Street, Church, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2014-01-05
    IIF 52 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.