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 Robert Ian Spenceley

    Related profiles found in government register
  • Mr Robert Ian Spenceley
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Celey House, 4a The Wentworths, Long Sutton, PE12 9RT, United Kingdom

      IIF 1
    • icon of address Sandpit Farm, Wisbech Road, Long Sutton, Lincolnshire, PE12 9AQ, England

      IIF 2
    • icon of address Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 3 IIF 4
    • icon of address Enterprise House, 38 Tyndall Court, Commerce Road, Peterborough, PE2 6LR, England

      IIF 5
    • icon of address 5 The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 6
    • icon of address Celey House, 4a The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 7
  • Robert Ian Spenceley
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 8
    • icon of address Enterorise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 9
    • icon of address Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 10
    • icon of address Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom

      IIF 11
    • icon of address Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambs, PE2 6LR, England

      IIF 12
    • icon of address 5 The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 13
    • icon of address 5 The Wentworths, Long Sutton, Spalding, PE12 9RT

      IIF 14
    • icon of address Unit 1, 11 The Crescent, Spalding, PE11 1AE, England

      IIF 15
  • Mr Robert Ian Spenceley
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Wentworths, Long Sutton, Spalding, PE12 9RT, England

      IIF 16
  • Robert Ian Spenceley
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Celey House 4a, The Wentworths, Long Sutton, Spalding, PE12 9RT, England

      IIF 17
  • Mr Robert Spenceley
    English born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Fitzwilliams Court, Greatford, Stamford, PE9 4QQ, England

      IIF 18
  • Spenceley, Robert Ian
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 19
    • icon of address 5 The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT

      IIF 20 IIF 21 IIF 22
    • icon of address 5 The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 25
    • icon of address Browns Yard, Seas End Road, Moulton Seas End, Spalding, Lincolnshire, PE12 6JX, United Kingdom

      IIF 26
  • Spenceley, Robert Ian
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 27
    • icon of address Celey House, 4a The Wentworths, Long Sutton, PE12 9RT, United Kingdom

      IIF 28
    • icon of address Sandpit Farm, Wisbech Road, Long Sutton, Lincolnshire, PE12 9AQ, England

      IIF 29
    • icon of address Enterorise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 30
    • icon of address Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, Cambs, PE2 6LR, England

      IIF 31
    • icon of address Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 32 IIF 33 IIF 34
    • icon of address Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom

      IIF 35
    • icon of address Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambs, PE2 6LR, England

      IIF 36
    • icon of address Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, PE2 6LR, United Kingdom

      IIF 37 IIF 38
    • icon of address Enterprise House, 38 Tyndall Court, Commerce Road, Peterborough, PE2 6LR, United Kingdom

      IIF 39
    • icon of address Streets, Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom

      IIF 40
    • icon of address 43, Double Street, Spalding, PE11 2AA, England

      IIF 41 IIF 42
    • icon of address 4a Celey House, The Wentworths, Long Sutton, Spalding, PE12 9RT, England

      IIF 43
    • icon of address 5 The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT

      IIF 44 IIF 45 IIF 46
    • icon of address 5, The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 5 The Wentworths, Long Sutton, Spalding, PE12 9RT

      IIF 54
    • icon of address Browns Yard, Seas End Road, Moulton Seas End, Spalding, Lincolnshire, PE12 6JX, England

      IIF 55
    • icon of address Browns Yard, Seas End Road, Moulton Seas End, Spalding, PE12 6JX, United Kingdom

      IIF 56
    • icon of address Celey House, 4a The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 57
    • icon of address Celey House, 4athe Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 58
  • Spenceley, Robert Ian
    British director/developer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Double Street, Spalding, PE11 2AA, England

      IIF 59
  • Spenceley, Robert Ian
    British property developer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 60
  • Spenceley, Robert Ian
    British wholesaler md born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT

      IIF 61
  • Spenceley, Robert
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandpit Farm, Wisbech Road, Long Sutton, Lincolnshire, PE12 9AQ, United Kingdom

      IIF 62
  • Spenceley, Robert Ian
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Browns Yard, Seas End Road, Moulton Loosegate, Spalding, PE12 6JX, United Kingdom

      IIF 63
    • icon of address Browns Yard, Seas End Road, Moulton Seas End, Spalding, Lincolnshire, PE12 6JX, United Kingdom

      IIF 64
    • icon of address Browns Yard, Seas End Road, Moulton Seas End, Spalding, PE12 6JX, United Kingdom

      IIF 65
  • Spenceley, Robert
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Browns Yard, Seas End Road, Moulton Seas End, Spalding, Lincolnshire, PE12 6JX, United Kingdom

      IIF 66
  • Spenceley, Robert Ian

    Registered addresses and corresponding companies
    • icon of address 43, Double Street, Spalding, PE11 2AA, England

      IIF 67 IIF 68 IIF 69
    • icon of address 5, The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address Celey House, 4athe Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 73
  • Spenceley, Robert

    Registered addresses and corresponding companies
    • icon of address Belvoir Spalding, 16 Sheep Market, Spalding, Lincolnshire, PE11 1BE, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,725 GBP2025-06-30
    Officer
    icon of calendar 2013-11-20 ~ now
    IIF 60 - Director → ME
  • 2
    D & R HOMES (KIRTON) LIMITED - 2024-02-07
    icon of address 4a Celey House The Wentworths, Long Sutton, Spalding, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,899 GBP2024-01-31
    Officer
    icon of calendar 2017-08-16 ~ now
    IIF 43 - Director → ME
  • 3
    D & R HOMES (EASTFIELDS) LIMITED - 2021-06-23
    CELEY HOMES LIMITED - 2024-02-01
    icon of address Streets Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2022-10-31
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 40 - Director → ME
  • 4
    D & R HOMES (SWINESHEAD) LIMITED - 2018-10-12
    icon of address Enterprise House, 38 Tyndall Court Commerce Road, Lynchwood, Peterborough, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    564,540 GBP2021-10-31
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address Enterprise House 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,475 GBP2024-10-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 38 - Director → ME
  • 6
    D & R HOMES (STICKNEY) LIMITED - 2020-05-12
    D & R HOMES (LONG SUTTON) LIMITED - 2022-08-09
    icon of address Enterprise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, Cambs, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,682 GBP2024-10-31
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 31 - Director → ME
  • 7
    icon of address Enterorise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    3,841,529 GBP2024-10-31
    Officer
    icon of calendar 2008-06-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    SLF HYGIENE SERVICES LIMITED - 2014-12-17
    RIS MANAGEMENT SERVICES LIMITED - 2016-06-12
    icon of address Celey House, 4athe Wentworths, Long Sutton, Spalding, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2007-11-20 ~ now
    IIF 58 - Director → ME
    icon of calendar 2014-12-01 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Browns Yard Seas End Road, Moulton Seas End, Spalding, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 64 - Director → ME
  • 10
    icon of address Enterprise House, 38 Tyndall Court, Commerce Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address Browns Yard, Seas End Road, Moulton Seas End, Spalding, Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -138 GBP2021-09-30
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,687 GBP2024-08-31
    Officer
    icon of calendar 2014-11-06 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address Browns Yard Seas End Road, Moulton Loosegate, Spalding, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -80,300 GBP2024-10-31
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 63 - Director → ME
  • 15
    icon of address Browns Yard Seas End Road, Moulton Seas End, Spalding, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 66 - Director → ME
  • 16
    icon of address Browns Yard Seas End Road, Moulton Seas End, Spalding, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    97,377 GBP2023-06-01 ~ 2024-11-30
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 65 - Director → ME
  • 17
    icon of address Browns Yard Seas End Road, Moulton Seas End, Spalding, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 55 - Director → ME
  • 18
    icon of address Browns Yard Seas End Road, Moulton Seas End, Spalding, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    48,152 GBP2024-11-30
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 56 - Director → ME
  • 19
    icon of address 15 Love Lane, Spalding, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Enterprise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,275 GBP2024-09-30
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Sandpit Farm, Wisbech Road, Long Sutton, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    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% as a member of a firmOE
  • 22
    icon of address Enterprise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,580 GBP2024-09-30
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Enterprise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    304,230 GBP2024-09-30
    Officer
    icon of calendar 2014-03-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    SOUTH LINCS COLD STORES LIMITED - 2004-03-08
    SOUTH LINCS FOOD SERVICE LIMITED - 2012-04-25
    icon of address Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambs, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,427,084 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Celey House 4a The Wentworths, Long Sutton, Spalding, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -56,698 GBP2024-10-31
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 26
    icon of address Sandpit Farm - Rk Wilson Builders Wisbech Road, Long Sutton, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,259 GBP2025-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 32 - Director → ME
Ceased 24
  • 1
    icon of address 2 Fitzwilliams Court, Greatford, Stamford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,117 GBP2023-10-31
    Officer
    icon of calendar 2015-10-21 ~ 2017-01-30
    IIF 25 - Director → ME
    icon of calendar 2015-10-21 ~ 2017-01-30
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-06-28
    IIF 18 - Has significant influence or control OE
  • 2
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,725 GBP2025-06-30
    Officer
    icon of calendar 2006-06-16 ~ 2007-12-21
    IIF 24 - Director → ME
    icon of calendar 2018-10-04 ~ 2022-05-01
    IIF 74 - Secretary → ME
  • 3
    icon of address Unit 1 11 The Crescent, Spalding, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,901 GBP2024-03-31
    Officer
    icon of calendar 2014-11-14 ~ 2017-04-21
    IIF 59 - Director → ME
    icon of calendar 2014-11-14 ~ 2017-04-21
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-07-01
    IIF 15 - Has significant influence or control OE
  • 4
    D.SPENCELEY LIMITED - 2012-04-25
    icon of address 814 Leigh Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-19 ~ 2012-04-30
    IIF 53 - Director → ME
  • 5
    CATERING2YOU LIMITED - 2019-09-10
    CHEF'S TROLLEY LIMITED - 2019-03-20
    R & D PROPERTY INVESTMENTS LIMITED - 2011-06-15
    CHEF'S TROLLEY LIMITED - 2010-11-08
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2012-04-30
    IIF 47 - Director → ME
  • 6
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-08 ~ 2012-04-30
    IIF 46 - Director → ME
  • 7
    icon of address Holland House, 17 High Street, Spalding, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,140 GBP2024-10-31
    Officer
    icon of calendar 2015-06-04 ~ 2017-02-28
    IIF 42 - Director → ME
    icon of calendar 2015-06-04 ~ 2017-02-28
    IIF 67 - Secretary → ME
  • 8
    D & R HOMES (STICKNEY) LIMITED - 2020-05-12
    D & R HOMES (LONG SUTTON) LIMITED - 2022-08-09
    icon of address Enterprise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, Cambs, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,682 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-09-06 ~ 2023-05-23
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    TIMOLE LIMITED - 1989-03-16
    S & S RETAIL LIMITED - 1996-08-21
    SOUTH LINCS FROZEN FOODS LIMITED - 2010-11-08
    S & S (STEEL CONSTRUCTION) LIMITED - 1990-01-18
    BOSTON COFFEE COMPANY LIMITED - 2012-04-25
    icon of address Craggshill Farmhouse, Stockwell Gate, Whaplode, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,030,567 GBP2024-10-31
    Officer
    icon of calendar ~ 2012-06-18
    IIF 50 - Director → ME
  • 10
    icon of address 7 Fairway Drive, Moulton Seas End, Spalding, Lincolnshire
    Active Corporate (12 parents)
    Equity (Company account)
    2,887 GBP2024-03-31
    Officer
    icon of calendar 2007-03-19 ~ 2013-05-01
    IIF 21 - Director → ME
  • 11
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,607 GBP2024-12-31
    Officer
    icon of calendar 2018-12-06 ~ 2022-09-29
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ 2024-01-04
    IIF 16 - Ownership of shares – 75% or more OE
    icon of calendar 2018-12-06 ~ 2022-09-29
    IIF 14 - Has significant influence or control OE
  • 12
    icon of address Browns Yard, Seas End Road, Moulton Seas End, Spalding, Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -138 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-15
    IIF 13 - Has significant influence or control OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Holland House, 17 High Street, Spalding, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,903 GBP2024-10-31
    Officer
    icon of calendar 2015-06-04 ~ 2017-02-28
    IIF 41 - Director → ME
    icon of calendar 2015-06-04 ~ 2017-02-28
    IIF 68 - Secretary → ME
  • 14
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2005-05-05 ~ 2007-12-21
    IIF 22 - Director → ME
  • 15
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,687 GBP2024-08-31
    Officer
    icon of calendar 2014-11-06 ~ 2022-05-01
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-15
    IIF 8 - Right to appoint or remove directors OE
  • 16
    SOUTH LINCS FOOD SERVICE LIMITED - 2020-09-17
    R.SPENCELEY LIMITED - 2012-04-25
    icon of address 814 Leigh Road, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-19 ~ 2012-04-30
    IIF 51 - Director → ME
  • 17
    icon of address Enterprise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    304,230 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-20
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Celey House 4a The Wentworths, Long Sutton, Spalding, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -56,698 GBP2024-10-31
    Officer
    icon of calendar 1999-12-22 ~ 2010-12-13
    IIF 49 - Director → ME
    icon of calendar 2011-03-25 ~ 2015-06-01
    IIF 45 - Director → ME
    icon of calendar ~ 1999-02-01
    IIF 44 - Director → ME
  • 19
    icon of address Rounce And Evans, 16, Church Street, King's Lynn, Norfolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-16 ~ 2016-02-22
    IIF 52 - Director → ME
    icon of calendar 2013-08-16 ~ 2016-02-22
    IIF 70 - Secretary → ME
  • 20
    TENDACHIC (SPALDING) LIMITED - 1990-08-16
    M G S MANAGEMENT SERVICES LIMITED - 2020-09-17
    icon of address 814 Leigh Road, Slough, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-06-15 ~ 2012-10-01
    IIF 48 - Director → ME
  • 21
    icon of address Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-03-06 ~ 2007-07-20
    IIF 20 - Director → ME
  • 22
    ISALMI LIMITED - 1990-03-02
    icon of address Sterling House, 208 Wantz Road, Maldon, Essex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-09-18 ~ 2009-08-13
    IIF 61 - Director → ME
  • 23
    icon of address 16 Church Street, King's Lynn, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,443 GBP2024-07-31
    Officer
    icon of calendar 2005-07-08 ~ 2007-12-21
    IIF 23 - Director → ME
  • 24
    icon of address 3 Wortham Close, Moulton, Spalding, Lincolnshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-25 ~ 2022-02-25
    IIF 62 - 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.