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

Spenceley, Robert Ian

    Related profiles found in government register
  • Spenceley, Robert Ian
    British company director born in June 1970

    Resident in United Kingdom

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

      IIF 1
    • 5 The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT

      IIF 2 IIF 3 IIF 4
    • 5 The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 7
    • Browns Yard, Seas End Road, Moulton Seas End, Spalding, Lincolnshire, PE12 6JX, United Kingdom

      IIF 8
  • Spenceley, Robert Ian
    British director born in June 1970

    Resident in United Kingdom

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

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

      IIF 10
    • Sandpit Farm, Wisbech Road, Long Sutton, Lincolnshire, PE12 9AQ, England

      IIF 11
    • Commerce House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 12
    • Enterorise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 13
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, Cambs, PE2 6LR, England

      IIF 14
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 15 IIF 16 IIF 17
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom

      IIF 18
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambs, PE2 6LR, England

      IIF 19
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, PE2 6LR, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Enterprise House, 38 Tyndall Court, Commerce Road, Peterborough, PE2 6LR, United Kingdom

      IIF 23
    • Streets, Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom

      IIF 24
    • 43, Double Street, Spalding, PE11 2AA, England

      IIF 25 IIF 26
    • 5 The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT

      IIF 27 IIF 28 IIF 29
    • 5, The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 5 The Wentworths, Long Sutton, Spalding, PE12 9RT

      IIF 37
    • Browns Yard, Seas End Road, Moulton Seas End, Spalding, Lincolnshire, PE12 6JX, England

      IIF 38
    • Browns Yard, Seas End Road, Moulton Seas End, Spalding, PE12 6JX, United Kingdom

      IIF 39
    • Celey House, 4athe Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 40
  • Spenceley, Robert Ian
    British director/developer born in June 1970

    Resident in United Kingdom

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

      IIF 41
  • Spenceley, Robert Ian
    British property developer born in June 1970

    Resident in United Kingdom

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

      IIF 42
  • Spenceley, Robert Ian
    British wholesaler md born in June 1970

    Resident in United Kingdom

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

      IIF 43
  • Spenceley, Robert
    British director born in June 1970

    Resident in United Kingdom

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

      IIF 44
  • Spenceley, Robert Ian
    British director born in June 1970

    Resident in England

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

      IIF 45
    • Browns Yard, Seas End Road, Moulton Seas End, Spalding, Lincolnshire, PE12 6JX, United Kingdom

      IIF 46
    • Browns Yard, Seas End Road, Moulton Seas End, Spalding, PE12 6JX, United Kingdom

      IIF 47
  • Spenceley, Robert
    British company director born in June 1970

    Resident in England

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

      IIF 48
  • Robert Ian Spenceley
    British born in June 1970

    Resident in United Kingdom

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

      IIF 49
    • Enterorise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 50
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 51
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom

      IIF 52
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambs, PE2 6LR, England

      IIF 53
    • 5 The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 54
    • 5 The Wentworths, Long Sutton, Spalding, PE12 9RT

      IIF 55
    • Unit 1, 11 The Crescent, Spalding, PE11 1AE, England

      IIF 56
  • Mr Robert Ian Spenceley
    British born in June 1970

    Resident in United Kingdom

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

      IIF 57
    • Sandpit Farm, Wisbech Road, Long Sutton, Lincolnshire, PE12 9AQ, England

      IIF 58
    • Commerce House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 59
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 60 IIF 61
    • Enterprise House, 38 Tyndall Court, Commerce Road, Peterborough, PE2 6LR, England

      IIF 62
    • 5 The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 63
  • Spenceley, Robert Ian

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

      IIF 64 IIF 65 IIF 66
    • 5, The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 67 IIF 68 IIF 69
    • Celey House, 4athe Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 70
  • Robert Ian Spenceley
    British born in June 1970

    Resident in England

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

      IIF 71
  • Spenceley, Robert

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

      IIF 72
  • Mr Robert Ian Spenceley
    British born in June 1970

    Resident in England

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

      IIF 73
  • Mr Robert Spenceley
    English born in June 1970

    Resident in England

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

      IIF 74
child relation
Offspring entities and appointments
Active 26
  • 1
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,725 GBP2023-06-30
    Officer
    2013-11-20 ~ now
    IIF 42 - director → ME
  • 2
    D & R HOMES (KIRTON) LIMITED - 2024-02-07
    Enterprise House, 38 Tyndall Court Commerce Road, Lynchwood, Peterborough, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -3,899 GBP2024-01-31
    Officer
    2017-08-16 ~ now
    IIF 22 - director → ME
  • 3
    CELEY HOMES LIMITED - 2024-02-01
    D & R HOMES (EASTFIELDS) LIMITED - 2021-06-23
    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
    2017-06-02 ~ dissolved
    IIF 24 - director → ME
  • 4
    D & R HOMES (SWINESHEAD) LIMITED - 2018-10-12
    Enterprise House, 38 Tyndall Court Commerce Road, Lynchwood, Peterborough, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    564,540 GBP2021-10-31
    Officer
    2017-08-09 ~ dissolved
    IIF 20 - director → ME
  • 5
    Enterprise House 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -921 GBP2023-10-31
    Officer
    2019-10-21 ~ now
    IIF 21 - director → ME
  • 6
    D & R HOMES (LONG SUTTON) LIMITED - 2022-08-09
    D & R HOMES (STICKNEY) LIMITED - 2020-05-12
    Enterprise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, Cambs, England
    Corporate (3 parents)
    Equity (Company account)
    -30,319 GBP2023-10-31
    Officer
    2018-09-06 ~ now
    IIF 14 - director → ME
  • 7
    Enterorise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    4,155,151 GBP2023-10-31
    Officer
    2008-06-23 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    RIS MANAGEMENT SERVICES LIMITED - 2016-06-12
    SLF HYGIENE SERVICES LIMITED - 2014-12-17
    Celey House, 4athe Wentworths, Long Sutton, Spalding, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2007-11-20 ~ now
    IIF 40 - director → ME
    2014-12-01 ~ now
    IIF 70 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 9
    Browns Yard Seas End Road, Moulton Seas End, Spalding, Lincolnshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2024-12-18 ~ now
    IIF 46 - director → ME
  • 10
    Enterprise House, 38 Tyndall Court, Commerce Road, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 23 - director → ME
  • 11
    Browns Yard, Seas End Road, Moulton Seas End, Spalding, Lincolnshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -138 GBP2021-09-30
    Officer
    2012-12-06 ~ dissolved
    IIF 8 - director → ME
  • 12
    Vantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 13
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,687 GBP2024-08-31
    Officer
    2014-11-06 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Right to appoint or remove directorsOE
  • 14
    Browns Yard Seas End Road, Moulton Loosegate, Spalding, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -80,387 GBP2023-05-31
    Officer
    2024-12-18 ~ now
    IIF 45 - director → ME
  • 15
    Browns Yard Seas End Road, Moulton Seas End, Spalding, Lincolnshire, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2024-07-04 ~ now
    IIF 48 - director → ME
  • 16
    Browns Yard Seas End Road, Moulton Seas End, Spalding, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    259,354 GBP2022-06-01 ~ 2023-05-31
    Officer
    2024-10-28 ~ now
    IIF 47 - director → ME
  • 17
    Browns Yard Seas End Road, Moulton Seas End, Spalding, Lincolnshire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2024-12-20 ~ now
    IIF 38 - director → ME
  • 18
    Browns Yard Seas End Road, Moulton Seas End, Spalding, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    26,380 GBP2023-05-31
    Officer
    2024-11-19 ~ now
    IIF 39 - director → ME
  • 19
    15 Love Lane, Spalding, England
    Corporate (2 parents)
    Officer
    2024-12-11 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 20
    Enterprise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    -3,275 GBP2024-09-30
    Officer
    2024-02-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Sandpit Farm, Wisbech Road, Long Sutton, Lincolnshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2020-03-02 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 58 - Right to appoint or remove directorsOE
  • 22
    Enterprise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England
    Corporate (3 parents)
    Equity (Company account)
    -1,580 GBP2024-09-30
    Officer
    2024-02-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Enterprise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    359,071 GBP2023-09-30
    Officer
    2014-03-01 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    SOUTH LINCS FOOD SERVICE LIMITED - 2012-04-25
    SOUTH LINCS COLD STORES LIMITED - 2004-03-08
    Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambs, England
    Corporate (2 parents)
    Equity (Company account)
    1,427,084 GBP2024-10-31
    Officer
    ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 25
    Commerce House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    -56,698 GBP2023-10-31
    Officer
    2018-01-17 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 26
    Sandpit Farm - Rk Wilson Builders Wisbech Road, Long Sutton, Spalding, England
    Corporate (2 parents)
    Officer
    2023-07-28 ~ now
    IIF 15 - director → ME
Ceased 24
  • 1
    2 Fitzwilliams Court, Greatford, Stamford, England
    Corporate (3 parents)
    Equity (Company account)
    2,117 GBP2023-10-31
    Officer
    2015-10-21 ~ 2017-01-30
    IIF 7 - director → ME
    2015-10-21 ~ 2017-01-30
    IIF 68 - secretary → ME
    Person with significant control
    2016-06-30 ~ 2017-06-28
    IIF 74 - Has significant influence or control OE
  • 2
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,725 GBP2023-06-30
    Officer
    2006-06-16 ~ 2007-12-21
    IIF 6 - director → ME
    2018-10-04 ~ 2022-05-01
    IIF 72 - secretary → ME
  • 3
    Unit 1 11 The Crescent, Spalding, England
    Corporate (3 parents)
    Equity (Company account)
    12,901 GBP2024-03-31
    Officer
    2014-11-14 ~ 2017-04-21
    IIF 41 - director → ME
    2014-11-14 ~ 2017-04-21
    IIF 66 - secretary → ME
    Person with significant control
    2016-06-30 ~ 2023-07-01
    IIF 56 - Has significant influence or control OE
  • 4
    D.SPENCELEY LIMITED - 2012-04-25
    814 Leigh Road, Slough, England
    Dissolved corporate (3 parents)
    Officer
    2012-04-19 ~ 2012-04-30
    IIF 36 - 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
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (5 parents)
    Officer
    2005-02-28 ~ 2012-04-30
    IIF 30 - director → ME
  • 6
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (3 parents)
    Officer
    2010-12-08 ~ 2012-04-30
    IIF 29 - director → ME
  • 7
    Holland House, 17 High Street, Spalding, Lincolnshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,016 GBP2023-10-31
    Officer
    2015-06-04 ~ 2017-02-28
    IIF 26 - director → ME
    2015-06-04 ~ 2017-02-28
    IIF 64 - secretary → ME
  • 8
    D & R HOMES (LONG SUTTON) LIMITED - 2022-08-09
    D & R HOMES (STICKNEY) LIMITED - 2020-05-12
    Enterprise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, Cambs, England
    Corporate (3 parents)
    Equity (Company account)
    -30,319 GBP2023-10-31
    Person with significant control
    2018-09-06 ~ 2023-05-23
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 9
    BOSTON COFFEE COMPANY LIMITED - 2012-04-25
    SOUTH LINCS FROZEN FOODS LIMITED - 2010-11-08
    S & S RETAIL LIMITED - 1996-08-21
    S & S (STEEL CONSTRUCTION) LIMITED - 1990-01-18
    TIMOLE LIMITED - 1989-03-16
    Craggshill Farmhouse, Stockwell Gate, Whaplode, Lincolnshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,841,678 GBP2023-10-31
    Officer
    ~ 2012-06-18
    IIF 33 - director → ME
  • 10
    7 Fairway Drive, Moulton Seas End, Spalding, Lincolnshire
    Corporate (12 parents)
    Equity (Company account)
    2,887 GBP2024-03-31
    Officer
    2007-03-19 ~ 2013-05-01
    IIF 3 - director → ME
  • 11
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4,607 GBP2023-12-31
    Officer
    2018-12-06 ~ 2022-09-29
    IIF 37 - director → ME
    Person with significant control
    2018-12-06 ~ 2022-09-29
    IIF 55 - Has significant influence or control OE
    2022-12-06 ~ 2024-01-04
    IIF 73 - Ownership of shares – 75% or more OE
  • 12
    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
    2016-04-06 ~ 2019-05-15
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Has significant influence or control OE
  • 13
    Holland House, 17 High Street, Spalding, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -147 GBP2023-10-31
    Officer
    2015-06-04 ~ 2017-02-28
    IIF 25 - director → ME
    2015-06-04 ~ 2017-02-28
    IIF 65 - secretary → ME
  • 14
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2005-05-05 ~ 2007-12-21
    IIF 4 - director → ME
  • 15
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,687 GBP2024-08-31
    Officer
    2014-11-06 ~ 2022-05-01
    IIF 69 - secretary → ME
  • 16
    SOUTH LINCS FOOD SERVICE LIMITED - 2020-09-17
    R.SPENCELEY LIMITED - 2012-04-25
    814 Leigh Road, Slough, England
    Dissolved corporate (4 parents)
    Officer
    2012-04-19 ~ 2012-04-30
    IIF 34 - director → ME
  • 17
    Enterprise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    359,071 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2022-04-20
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    Commerce House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    -56,698 GBP2023-10-31
    Officer
    2011-03-25 ~ 2015-06-01
    IIF 28 - director → ME
    1999-12-22 ~ 2010-12-13
    IIF 32 - director → ME
    ~ 1999-02-01
    IIF 27 - director → ME
  • 19
    Rounce And Evans, 16, Church Street, King's Lynn, Norfolk, England
    Corporate (3 parents)
    Officer
    2013-08-16 ~ 2016-02-22
    IIF 35 - director → ME
    2013-08-16 ~ 2016-02-22
    IIF 67 - secretary → ME
  • 20
    M G S MANAGEMENT SERVICES LIMITED - 2020-09-17
    TENDACHIC (SPALDING) LIMITED - 1990-08-16
    814 Leigh Road, Slough, England
    Corporate (6 parents)
    Officer
    1993-06-15 ~ 2012-10-01
    IIF 31 - director → ME
  • 21
    Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2006-03-06 ~ 2007-07-20
    IIF 2 - director → ME
  • 22
    ISALMI LIMITED - 1990-03-02
    Sterling House, 208 Wantz Road, Maldon, Essex
    Corporate (10 parents)
    Officer
    2004-09-18 ~ 2009-08-13
    IIF 43 - director → ME
  • 23
    16 Church Street, King's Lynn, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    8,443 GBP2024-07-31
    Officer
    2005-07-08 ~ 2007-12-21
    IIF 5 - director → ME
  • 24
    3 Wortham Close, Moulton, Spalding, Lincolnshire, England
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2021-01-25 ~ 2022-02-25
    IIF 44 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.