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

Spratt, Quentin

    Related profiles found in government register
  • Spratt, Quentin
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Near Train Station, Station Road, Alton, GU34 2PZ, England

      IIF 1
    • 1-2 The Botany, Tonbridge, Kent, TN9 1SA

      IIF 2
    • 9th Floor Landmark, Ste Peters Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 3
  • Spratt, Quentin
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Tustin Court, Riversway, Preston, Lancashire, PR2 2YQ, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Spratt, Quentin Rodney
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG

      IIF 7
    • Fountain House, 2 Queens Walk, Reading, RG1 7QF, England

      IIF 8
    • 33, Blackfriars Road, Salford, M3 7AQ, England

      IIF 9
  • Spratt, Quentin Rodney
    British business consultant born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 11, St. James's Square, Manchester, M2 6WH, England

      IIF 10
  • Spratt, Quentin Rodney
    British company director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Yorkshire House 18, Chapel Street, Liverpool, L3 9AG

      IIF 11
    • Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 12
    • Aldermary House, 3rd Floor, Queen Street, London, EC4N 1TX

      IIF 13
  • Spratt, Quentin Rodney
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Near Train Station, Station Road, Alton, GU34 2PZ, United Kingdom

      IIF 14
    • Orchard Farm, Brow Lane, Antrobus, Cheshire, CW9 6JY, United Kingdom

      IIF 15
    • 3rd Floor, 12 Temple Street, Liverpool, Merseyside, L2 5RH, United Kingdom

      IIF 16
    • 23, Trinity Square, Llandudno, LL30 2RH, Wales

      IIF 17
    • 72, Wilson Street, London, EC2A 2DH

      IIF 18
    • 1 City Road East, Manchester, Greater Manchester, M15 4PN, United Kingdom

      IIF 19
    • 13 The Edge, Clowes Street, Manchester, M3 5NB, United Kingdom

      IIF 20
    • Fountain House, 2 Queens Walk, Reading, RG1 7QF, England

      IIF 21 IIF 22 IIF 23
  • Spratt, Quentin Rodney
    born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Farm, Brow Lane, Antrobus, Cheshire, CW9 6JY

      IIF 24
  • Spratt, Quentin Rodney
    British

    Registered addresses and corresponding companies
    • Orchard Farm, Brow Lane, Antrobus, Northwich, Cheshire, CW9 6JY

      IIF 25
  • Spratt, Quentin Rodney

    Registered addresses and corresponding companies
    • Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 26
    • Orchard Farm, Brow Lane, Antrobus, Northwich, CW9 6JY, England

      IIF 27 IIF 28 IIF 29
  • Spratt, Quentin Rodney
    British none born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, City Road East, Manchester, M15 4PN

      IIF 30
  • Spratt, Quentin Rodney
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Farm, Brow Lane, Antrobus, Northwich, Cheshire, CW9 6JY

      IIF 31
  • Spratt, Quentin Rodney
    British business consultant born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Farm, Brow Lane Antrobus, Northwich, Cheshire, CW9 6JY

      IIF 32
  • Spratt, Quentin Rodney
    British director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spratt, Quentin Rodney
    British none born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Farm, Brow Lane, Antrobus, Northwich, Cheshire, CW9 6JY

      IIF 42
  • Mr Quentin Rodney Spratt
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 12 Temple Street, Liverpool, Merseyside, L2 5RH, United Kingdom

      IIF 43
    • 1 City Road East, Manchester, Greater Manchester, M15 4PN, United Kingdom

      IIF 44
    • Gregs Building, 1 Booth Street, Manchester, M2 4DU

      IIF 45
    • Christopher Neil, Manchester Road, Northwich, Cheshire, CW9 7NA, England

      IIF 46
  • Mr Quentin Rodney Spratt
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Farm, Brow Lane, Antrobus, Northwich, Cheshire, CW9 6JY, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 21
  • 1
    BMN MERLWOOD FARM LIMITED
    11679818
    Unit 2 Near Train Station, Station Road, Alton, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    2018-11-15 ~ dissolved
    IIF 14 - Director → ME
  • 2
    CHC GLOBAL SEARCH LIMITED
    - now 07027224 05778566, 11359670
    CLIMATE HUMAN CAPITAL (UK) LIMITED - 2014-01-27 05840816
    CLIMATE HUMAN CAPITAL LIMITED - 2010-01-19 05840816
    Aldermary House 3rd Floor, Queen Street, London
    Dissolved Corporate (1 parent)
    Officer
    2015-07-27 ~ dissolved
    IIF 13 - Director → ME
  • 3
    CHRISTOPHER NEIL LIMITED
    01815363
    Oakmere Toyota, Manchester Road, Northwich, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,310,670 GBP2023-03-29
    Officer
    2016-08-25 ~ now
    IIF 28 - Secretary → ME
  • 4
    CHRISTOPHER NEIL MANAGEMENT SERVICES LIMITED
    02672181
    Oakmere Toyota, Manchester Road, Northwich, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    3,751 GBP2022-04-01 ~ 2023-03-29
    Officer
    2016-08-25 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 46 - Has significant influence or controlOE
  • 5
    COLLINGWOOD ASSOCIATES LIMITED
    08104783 03815895
    Yorkshire House 18 Chapel Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2015-07-27 ~ dissolved
    IIF 11 - Director → ME
  • 6
    G PRO MANAGEMENT LIMITED
    12938473
    Fountain House, 2 Queens Walk, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-10-08 ~ dissolved
    IIF 23 - Director → ME
  • 7
    GENIUS PRO CONTRACT SERVICES LTD
    - now 04394589
    SMP CONTRACT SERVICES LTD
    - 2021-09-08 04394589
    ASHLEY RECRUITMENT CONSULTANTS LIMITED
    - 2019-06-05 04394589
    9th Floor Landmark Ste Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    7,918 GBP2021-03-31
    Officer
    2018-08-24 ~ now
    IIF 3 - Director → ME
  • 8
    GENIUS PRO MANAGEMENT LIMITED
    12938272
    Fountain House, 2 Queens Walk, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-10-08 ~ dissolved
    IIF 22 - Director → ME
  • 9
    GENIUS PRO UMBRELLA LIMITED
    12932734
    Fountain House, 2 Queens Walk, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-10-06 ~ now
    IIF 8 - Director → ME
  • 10
    GENIUS PROFESSIONAL SERVICES LIMITED
    - now 06521755
    PULSE PROFESSIONAL SERVICES LIMITED - 2010-04-01
    Yorkshire House, 18 Chapel Street, Liverpool
    Liquidation Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -231,021 GBP2020-05-01 ~ 2021-04-30
    Officer
    2018-08-10 ~ now
    IIF 7 - Director → ME
  • 11
    GP UMBRELLA LIMITED
    12935699
    Fountain House, 2 Queens Walk, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-10-07 ~ dissolved
    IIF 21 - Director → ME
  • 12
    HUMAN CAPITAL RESOURCES PLC
    - now 05840816
    CLIMATE HUMAN CAPITAL PLC - 2011-04-28 07027224
    METROCAPITAL TECH PLC - 2010-01-19
    Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2015-07-15 ~ dissolved
    IIF 12 - Director → ME
    2014-06-15 ~ dissolved
    IIF 26 - Secretary → ME
  • 13
    INFRA GP LLP
    OC392938
    Gregs Building, 1 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 14
    MANCHESTER TENNIS & RACQUET CLUB LIMITED
    10227576
    33 Blackfriars Road, Salford
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    80,170 GBP2024-12-31
    Officer
    2017-05-17 ~ now
    IIF 9 - Director → ME
  • 15
    OAKMERE CARS LIMITED
    - now 01676278
    OAKMERE TOYOTA LIMITED - 1992-09-18
    CHRISTOPHER NEIL SPORTSCARS (PARTS) LIMITED - 1992-08-20
    Oakmere Toyota, Manchester Road, Northwich, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,095,736 GBP2023-03-29
    Officer
    2016-08-25 ~ now
    IIF 29 - Secretary → ME
  • 16
    QRS NORTHERN LIMITED
    05256249
    Orchard Farm, Brow Lane, Antrobus, Northwich, Cheshire
    Active Corporate (2 parents)
    Officer
    2004-10-12 ~ now
    IIF 31 - Director → ME
    2004-10-12 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2018-01-04 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    QRS TRAVEL LIMITED
    10615270
    3rd Floor 12 Temple Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 18
    SALITAS LIMITED
    - now 04921435
    BRADFORD SLING LIMITED - 2006-05-02
    Knaresborough Technology Park, Manse Lane, Knaresborough, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2009-09-15 ~ dissolved
    IIF 32 - Director → ME
  • 19
    SELECTIVE MEDICAL RECRUITMENT (STAFFORDSHIRE) LIMITED
    10447797
    Unit 1 Tustin Court, Riversway, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2018-08-24 ~ dissolved
    IIF 4 - Director → ME
  • 20
    SELECTIVE MEDICAL RECRUITMENT HOLDINGS LIMITED
    10447177
    Unit 1 Tustin Court, Riversway, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2018-08-24 ~ dissolved
    IIF 6 - Director → ME
  • 21
    SELECTIVE MEDICAL RECRUITMENT LIMITED
    10447824
    Unit 1 Tustin Court, Riversway, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2018-08-24 ~ dissolved
    IIF 5 - Director → ME
Ceased 19
  • 1
    007 INVEST LTD
    11343239
    The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16 GBP2022-03-31
    Officer
    2018-05-03 ~ 2018-07-09
    IIF 19 - Director → ME
    Person with significant control
    2018-05-03 ~ 2018-07-09
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ACCELERIS LIMITED
    - now 03912465
    ACCELERIS CORPORATE VENTURES PLC - 2006-04-20
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    186,720 GBP2020-12-31
    Officer
    2009-05-20 ~ 2010-03-19
    IIF 42 - Director → ME
  • 3
    AWR PROPERTIES LIMITED
    07241022
    Unit 2 Near Train Station, Station Road, Alton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -681,511 GBP2024-04-30
    Officer
    2016-11-21 ~ 2017-02-01
    IIF 18 - Director → ME
  • 4
    BMN BRYANSTON LIMITED
    12325468
    Apartment 41 Chiltern Place, 66 Chiltern Street, Marylebone, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2019-11-20 ~ 2023-12-11
    IIF 20 - Director → ME
  • 5
    BMN SALMONS LANE LTD
    11926809
    13 The Edge Clowes Street, Salford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    2019-04-04 ~ 2025-06-23
    IIF 15 - Director → ME
  • 6
    CHESHIRE AUTOMOTIVE LTD
    10265534
    C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,029 GBP2017-07-30
    Officer
    2017-07-26 ~ 2018-12-19
    IIF 30 - Director → ME
  • 7
    CLAY PIPE DEVELOPMENT ASSOCIATION LIMITED
    00862203
    Millstones, 11,shibden Hall Croft, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,040 GBP2024-12-31
    Officer
    ~ 1996-02-15
    IIF 41 - Director → ME
  • 8
    CONWY MOTORHOMES LTD
    10803380
    2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,217 GBP2021-05-31
    Officer
    2019-11-28 ~ 2023-01-19
    IIF 17 - Director → ME
  • 9
    ELITECH INTERNATIONAL LIMITED
    10051995
    Unit 2 Near Train Station, Station Road, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,855 GBP2024-03-31
    Officer
    2017-12-01 ~ 2025-11-17
    IIF 1 - Director → ME
  • 10
    HENRY OAKLAND & SONS LIMITED
    00356149
    Hazlehead, Crowedge, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    ~ 1993-12-01
    IIF 37 - Director → ME
  • 11
    HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED
    - now 00180603 00054556, 00230138, 00310251
    HEPWORTH IRON COMPANY LIMITED(THE)
    - 1988-12-30 00180603
    Wavin Edlington Lane, Edlington, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    ~ 1998-05-31
    IIF 33 - Director → ME
  • 12
    HEPWORTH BUILDING PRODUCTS INTERNATIONAL LIMITED
    - now 00544265
    STONEWARE LIMITED
    - 1988-12-30 00544265
    Hazlehead, Crowedge, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    ~ 1998-05-31
    IIF 36 - Director → ME
  • 13
    HEPWORTH BUILDING PRODUCTS LIMITED
    - now 00310251 00054556, 00180603, 00230138
    HEPWORTH CLAY PRODUCTS LIMITED
    - 1988-12-30 00310251
    HEPWORTH CLAY PRODUCTS LIMITED
    - 1988-12-06 00310251
    ELLISTOWN PIPES LIMITED
    - 1987-01-01 00310251
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1998-05-31
    IIF 34 - Director → ME
  • 14
    HEPWORTH INDUSTRIAL PLASTICS LIMITED
    - now 00510185
    HEPWORTH WINDOW SYSTEMS LIMITED
    - 1984-01-01 00510185
    PLASTICTRAP LIMITED
    - 1982-03-17 00510185
    Hazlehead, Crowedge, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    ~ 1998-05-31
    IIF 35 - Director → ME
  • 15
    RITE-VENT HOLDINGS LIMITED
    - now 03210589
    FICTIONFIELD LIMITED - 1996-06-26
    Crowther Industrial Estate, Washington, Tyne & Wear
    Active Corporate (3 parents, 1 offspring)
    Officer
    1998-09-24 ~ 2004-10-15
    IIF 38 - Director → ME
  • 16
    RITE-VENT LIMITED
    00933018
    Crowther Industrial Estate, Washington, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    1998-08-25 ~ 2004-10-15
    IIF 40 - Director → ME
  • 17
    SCHIEDEL RITE-VENT LIMITED - now
    LANEDANCE LIMITED
    - 2005-12-13 04716485 04845585
    Crowther Industrial Estate, Washington, Tyne & Wear
    Active Corporate (3 parents, 1 offspring)
    Officer
    2003-07-09 ~ 2004-10-15
    IIF 39 - Director → ME
  • 18
    STATUS COMPUTER APPOINTMENTS (TONBRIDGE) LIMITED
    01415323
    First Floor, Sherborne House, 119-121 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,970 GBP2021-03-31
    Officer
    2017-04-12 ~ 2017-09-29
    IIF 2 - Director → ME
  • 19
    THE KELLAN GROUP LIMITED - now
    THE KELLAN GROUP PLC
    - 2019-01-28 02228050
    BERKELEY SCOTT GROUP PLC - 2008-02-18
    BERKELEY SCOTT LIMITED - 1998-01-26 03472296
    CHESCHAM LIMITED - 1990-06-07
    4th Floor, 19-21 Great Tower Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,753,874 GBP2023-12-31
    Officer
    2012-09-26 ~ 2014-11-07
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.