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, Jonathan Peter

    Related profiles found in government register
  • Spencer, Jonathan Peter
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mortlake High Street, London, SW14 8JN, England

      IIF 1
  • Spencer, Jonathan Peter
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, London, WC1R 5EF

      IIF 2
    • icon of address Beverley House, 29a Ranelagh Avenue, London, SW13 0BN, England

      IIF 3
    • icon of address St Catherines House, St. Catherines Road, Niton Undercliff, Ventnor, PO38 2NA, England

      IIF 4
  • Spencer, Jonathan Peter
    British company director born in July 1954

    Registered addresses and corresponding companies
  • Spencer, Jonathan Peter
    British director born in July 1954

    Registered addresses and corresponding companies
  • Spencer, Jonathan Peter
    British executive director born in July 1954

    Registered addresses and corresponding companies
    • icon of address 6 Varsity Row, London, SW14 8SA

      IIF 18
  • Spencer, Jonathan Peter
    British managing director born in July 1954

    Registered addresses and corresponding companies
  • Spencer, Jonathan Peter
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Vineyard Heights, London, SW14 8HX

      IIF 27
    • icon of address 2 Bridgefoot Cottages, Stedham, Midhurst, GU29 0PT, England

      IIF 28
  • Spencer, Jonathan Peter
    British developer born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Vineyard Heights, London, SW14 8HX

      IIF 29
  • Spencer, Jonathan Peter
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Vineyard Heights, London, SW14 8HX

      IIF 30
    • icon of address St Catherines House, St. Catherines Road, Niton Undercliff, Ventnor, PO38 2NA, United Kingdom

      IIF 31
  • Spencer, Jonathan Peter
    British property developer born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Carling Place, Hitchin, Hertfordshire, SG5 2TZ, England

      IIF 32
  • Spencer, Jonathan Peter
    British

    Registered addresses and corresponding companies
    • icon of address St Catherine's House, St Catherine's Road, Niton, Isle Of Wight, PO38 2NA, United Kingdom

      IIF 33
  • Mr Jonathan Peter Spencer
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, London, WC1R 5EF

      IIF 34
    • icon of address Beverley House, 29a Ranelagh Avenue, London, SW13 0BN

      IIF 35
    • icon of address St Catherine's House, St Catherine's Road, Niton, Isle Of Wight, PO38 2NA, United Kingdom

      IIF 36
    • icon of address St Catherines House, St. Catherines Road, Niton Undercliff, Ventnor, PO38 2NA, England

      IIF 37 IIF 38
  • Spencer, Jonathan Peter

    Registered addresses and corresponding companies
    • icon of address 6 Varsity Row, London, SW14 8SA

      IIF 39
  • Mr Jonathan Peter Spencer
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bridgefoot Cottages, Stedham, Midhurst, GU29 0PT, England

      IIF 40
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 3 Field Court, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    340,484 GBP2019-11-30
    Officer
    icon of calendar 1998-09-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Beverley House, 29a Ranelagh Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,591 GBP2017-07-31
    Officer
    icon of calendar 2003-06-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    BEALAW (599) LIMITED - 2002-03-11
    I TO I TRACKER LIMITED - 2003-12-01
    icon of address St Catherine's House, St Catherine's Road, Niton, Isle Of Wight, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,784 GBP2024-07-31
    Officer
    icon of calendar 2007-07-31 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    BEARTALE LIMITED - 2002-02-14
    icon of address St Catherines House St. Catherines Road, Niton Undercliff, Ventnor, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    437,308 GBP2024-07-31
    Officer
    icon of calendar 2002-01-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SAXON VCT LIMITED - 2003-07-15
    PINCO 827 LIMITED - 1996-09-19
    TOWER GATE VCT LIMITED - 2001-05-17
    icon of address St Catherines House St. Catherines Road, Niton Undercliff, Ventnor, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2003-07-10 ~ now
    IIF 31 - Director → ME
Ceased 28
  • 1
    TRANS CONTINENTAL HOTELS LIMITED - 1989-05-25
    IDEAL HOMES LONDON LIMITED - 1994-07-25
    CUNARD INTERNATIONAL HOTEL LIMITED (THE) - 1981-12-31
    EURO CONSTRUCTION LIMITED - 1989-11-20
    DOWNES ESTATES LIMITED - 1990-10-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 21 - Director → ME
  • 2
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 25 - Director → ME
  • 3
    STARBOSEVALE LIMITED - 1981-12-31
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-05-27 ~ 1998-08-07
    IIF 9 - Director → ME
  • 4
    icon of address 2 Bridgefoot Cottages, Stedham, Midhurst, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    icon of calendar 2015-02-10 ~ 2021-04-03
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-04-03
    IIF 40 - Has significant influence or control OE
  • 5
    WATES (EAST SUSSEX) LIMITED - 1998-07-06
    BROOKS AND RIVERS LIMITED - 1986-08-04
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-06-30 ~ 1998-08-07
    IIF 8 - Director → ME
  • 6
    CCW (STEVENAGE) LIMITED - 1995-08-03
    CHOQS 108 LIMITED - 1987-03-02
    icon of address Croudace House, Tupwood Lane, Caterham, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-06-13 ~ 1995-02-20
    IIF 15 - Director → ME
  • 7
    ALLIED HOUSING GROUP LIMITED - 1983-02-14
    WESTCOTT DEVELOPMENT COMPANY LIMITED - 1981-12-31
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2001-12-31
    IIF 19 - Director → ME
  • 8
    IDEAL HOMES (SOUTHERN) LIMITED - 1985-08-23
    SOUTHERN IDEAL HOMES LIMITED - 1984-12-31
    WILLETT HOMES LIMITED - 1982-01-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 23 - Director → ME
  • 9
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2006-03-20 ~ 2008-06-13
    IIF 10 - Director → ME
  • 10
    MOREPLANS LIMITED - 1989-02-20
    icon of address 9 Harbet Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    13,577 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-03-31
    IIF 18 - Director → ME
  • 11
    BRIDGE WALKER HOMES LIMITED - 1987-07-08
    TRAFALGAR HOUSE RESIDENTIAL LIMITED - 1996-03-27
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 26 - Director → ME
  • 12
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2007-07-26 ~ 2014-11-09
    IIF 32 - Director → ME
  • 13
    SAXON VCT LIMITED - 2003-07-15
    PINCO 827 LIMITED - 1996-09-19
    TOWER GATE VCT LIMITED - 2001-05-17
    icon of address St Catherines House St. Catherines Road, Niton Undercliff, Ventnor, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2000-10-03 ~ 2001-12-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-06-01
    IIF 38 - Has significant influence or control OE
  • 14
    icon of address 2 Westfield Business Park, Barns Ground, Clevedon, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    20,783 GBP2024-12-31
    Officer
    icon of calendar 2005-09-01 ~ 2012-06-19
    IIF 29 - Director → ME
  • 15
    icon of address Unit 23 Leafield Industrial Estate, Neston, Corsham, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-10-15 ~ 2015-10-12
    IIF 1 - Director → ME
  • 16
    JOINFUTURE PROPERTY MANAGEMENT LIMITED - 1990-06-11
    icon of address Mike Fullalove 1 Varsity Row, Mortlake, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,129 GBP2024-03-31
    Officer
    icon of calendar ~ 2006-03-01
    IIF 16 - Director → ME
    icon of calendar 1995-01-15 ~ 2006-03-01
    IIF 39 - Secretary → ME
  • 17
    EVENCLAY LIMITED - 1995-03-08
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2001-12-31
    IIF 20 - Director → ME
  • 18
    BLUE CIRCLE DEVELOPMENTS LIMITED - 1986-07-01
    icon of address 50 Aylesbury Road, Aston Clinton, Aylesbury
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-12-17 ~ 2001-12-31
    IIF 24 - Director → ME
  • 19
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-30 ~ 1998-08-07
    IIF 14 - Director → ME
  • 20
    BLUEPEND LIMITED - 1998-07-09
    icon of address Adventure, Hewshott Lane, Liphook, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,891 GBP2024-03-31
    Officer
    icon of calendar 1998-07-01 ~ 1998-08-07
    IIF 5 - Director → ME
  • 21
    icon of address Unit 3 Castle Gate, Castle Street, Hertford
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2005-03-31 ~ 2007-02-27
    IIF 27 - Director → ME
  • 22
    icon of address Cuckoo Farmhouse Cuckoo Corner, Urchfont, Devizes, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    icon of calendar 2004-12-31 ~ 2007-12-31
    IIF 30 - Director → ME
  • 23
    WATES HOMES LIMITED - 2007-10-30
    WATES BUILT HOMES LIMITED - 2000-03-02
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (6 parents, 29 offsprings)
    Officer
    icon of calendar 1994-04-11 ~ 1998-08-07
    IIF 12 - Director → ME
  • 24
    WATES BUILDING GROUP (SERVICES) LIMITED - 1997-01-01
    WORCESTER PARK ESTATES (1938) LIMITED - 1977-12-31
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1995-06-30 ~ 1998-08-07
    IIF 17 - Director → ME
  • 25
    WATES-BARCLAYS-MERCANTILE HOMES LIMITED - 2001-06-20
    J.V. PROPERTIES LIMITED - 1991-05-23
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-04-26 ~ 1998-08-07
    IIF 13 - Director → ME
  • 26
    LURCHFRONT LIMITED - 1988-08-19
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-30 ~ 1998-08-07
    IIF 11 - Director → ME
  • 27
    KILOHOLD LIMITED - 1984-08-22
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-06-30 ~ 1998-08-07
    IIF 7 - Director → ME
  • 28
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-13 ~ 2001-12-31
    IIF 6 - 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.