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

Spence, Stuart John

    Related profiles found in government register
  • Spence, Stuart John
    British business development born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 7/4, The Pinnacle, 160 Bothwell Street, Glasgow, G2 7EA, Great Britain

      IIF 1 IIF 2
    • icon of address Suite 7/4, The Pinnacle, 160 Bothwell Street, Glasgow, G2 7EA, Scotland

      IIF 3
    • icon of address Suite 7/4, The Pinnacle, 160 Bothwell Street, Glasgow, G2 7EA, United Kingdom

      IIF 4
    • icon of address The Pinnacle, Flat 7/4, 160 Bothwell Street, Glasgow, G2 7EA, United Kingdom

      IIF 5
  • Spence, Stuart John
    British company director born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 6
    • icon of address Second Floor, 144, St. Vincent Street, Glasgow, G2 5LQ, Scotland

      IIF 7
  • Spence, Stuart John
    British director born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Hatrack, 144 St Vincent Street, Glasgow, G2 5LQ, Scotland

      IIF 8
  • Spence, Stuart John
    British fleet management born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Central Chambers, Suite 11, 11 Bothwell Street, Glasgow, G2 6LD, Scotland

      IIF 9
  • Spence, Stuart John
    British sales born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Bothwell Street, Glasgow, G2 6NU

      IIF 10
    • icon of address Flat 7/4, The Pinnacle, 160 Bothwell Street, Glasgow, G2 7EA, Scotland

      IIF 11
    • icon of address Suite 11, 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 12 IIF 13
  • Spence, Stuart John
    British sales director born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Miller Road, Ayr, KA7 2AY

      IIF 14
    • icon of address 81, George Street, Edinburgh, Midlothian, EH2 3ES

      IIF 15
    • icon of address 200 Bath Street, 200 Bath Street, Glasgow, G2 4HG, Scotland

      IIF 16
    • icon of address 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 17 IIF 18
    • icon of address 9, Newton Place, Glasgow, G3 7PR, United Kingdom

      IIF 19
    • icon of address Suite 11, 9 Newton Place, Glasgow, G3 7PR, United Kingdom

      IIF 20
    • icon of address Suite S14, Central Chambers, 11 Bothwell Street, Glasgow, Lanarkshire, G2 6LY

      IIF 21
    • icon of address Technology House, 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 22 IIF 23 IIF 24
  • Spence, Stuart John
    British salesman born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite S14, Central Chambers, 11 Bothwell Street, Glasgow, Lanarkshire, G2 6LY

      IIF 25
  • Spence, Stuart John
    Scottish sales director born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Technology House, 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 26
  • Spence, Stuart John
    Scottish salesman born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 11, 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 27
  • Spence, Stuart
    British none born in June 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 144, St. Vincent Street, Glasgow, G2 5LQ

      IIF 28
  • Mr Stuart John Spence
    British born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Miller Road, Ayr, KA7 2AY

      IIF 29
    • icon of address 18, Bothwell Street, Glasgow, G2 6NU

      IIF 30
    • icon of address 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 31 IIF 32 IIF 33
    • icon of address 9, Newton Place, Glasgow, G3 7PR, United Kingdom

      IIF 34
    • icon of address Suite 11, 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 35
    • icon of address Suite 11, 9 Newton Place, Glasgow, G3 7PR, United Kingdom

      IIF 36
    • icon of address Technology House, 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 37 IIF 38
    • icon of address Technology House, 9 Newton Place, Glasgow, G3 7PR, United Kingdom

      IIF 39 IIF 40
  • Mr Stuart John Spence
    Scottish born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Technology House, 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 41
  • Stuart John Spence
    Scottish born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 11, 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 42
  • Spence, Stuart John

    Registered addresses and corresponding companies
    • icon of address Suite 11, 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 43
  • Spence, Stuart

    Registered addresses and corresponding companies
    • icon of address 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 44
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 9 Newton Place, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    158,953 GBP2024-03-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,255 GBP2021-03-31
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    icon of address 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address Technology House, 9 Newton Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address Technology House, 9 Newton Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address Suite 7/4 The Pinnacle, 160 Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address Suite 11 9 Newton Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61 GBP2019-04-30
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-07-21 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    icon of address Suite 11 9 Newton Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    109,376 GBP2024-03-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 27 - Director → ME
  • 9
    ARENCOVE LIMITED - 2011-01-07
    icon of address Suite 14 Central Chambers, 11 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address Suite 11 9 Newton Place, Glasgow, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 11
    icon of address Central Chambers Suite 11, 11 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address The Hatrack, 144 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address 81 George Street, Edinburgh, Midlothian
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -551 GBP2024-03-31
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address Technology House, 9 Newton Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 15
    ELLIOT STREET LIMITED - 2018-10-04
    icon of address 18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,705 GBP2020-03-31
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    KERSCO (C) LIMITED - 2014-05-13
    SANDC (EA) LIMITED - 2014-03-26
    KERSCO (C) LIMITED - 2014-03-18
    icon of address Suite 7/4 The Pinnacle, 160 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 7 - Director → ME
  • 17
    icon of address 30 Miller Road, Ayr
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,170 GBP2021-03-31
    Officer
    icon of calendar 2019-11-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 29 - Has significant influence or controlOE
Ceased 12
  • 1
    icon of address 9 Newton Place, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    158,953 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-21 ~ 2024-10-08
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 2
    icon of address 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2022-03-01 ~ 2022-08-16
    IIF 22 - Director → ME
    icon of calendar 2023-03-01 ~ 2023-07-12
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2022-10-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    icon of address Technology House, 9 Newton Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-05-25 ~ 2024-10-08
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 4
    icon of address Technology House, 9 Newton Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-07-13 ~ 2024-10-08
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 5
    icon of address 144 The Hatrack, St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-18 ~ 2015-12-19
    IIF 3 - Director → ME
  • 6
    icon of address Suite 11 9 Newton Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    109,376 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-01 ~ 2024-10-08
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 7
    ARENCOVE LIMITED - 2011-01-07
    icon of address Suite 14 Central Chambers, 11 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ 2014-09-11
    IIF 28 - Director → ME
  • 8
    icon of address 200 Bath Street 200 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ 2017-11-01
    IIF 16 - Director → ME
    icon of calendar 2015-12-07 ~ 2017-01-05
    IIF 11 - Director → ME
  • 9
    icon of address 81 George Street, Edinburgh, Midlothian
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -551 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-02-13 ~ 2022-05-17
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    icon of calendar 2022-08-02 ~ 2022-08-31
    IIF 39 - Ownership of shares – 75% or more OE
    icon of calendar 2023-05-18 ~ 2024-10-08
    IIF 33 - Has significant influence or control OE
  • 10
    icon of address 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-18 ~ 2019-04-16
    IIF 17 - Director → ME
    icon of calendar 2018-11-04 ~ 2018-11-26
    IIF 21 - Director → ME
    icon of calendar 2017-06-26 ~ 2018-11-01
    IIF 25 - Director → ME
  • 11
    icon of address 9 Viscount Gate, Bothwell, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2016-01-13 ~ 2016-01-28
    IIF 2 - Director → ME
    icon of calendar 2016-01-08 ~ 2016-01-09
    IIF 5 - Director → ME
  • 12
    icon of address 2c Raebog Crescent, Airdrie, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-11 ~ 2019-01-24
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.