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

Tom Spanner

    Related profiles found in government register
  • Tom Spanner
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Tom Spanner
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor 58-59, Great Marlborough Street, London, W1F 7JY, United Kingdom

      IIF 4
    • 58-59, Great Marlborough Street, London, W1F 7JY, United Kingdom

      IIF 5
    • 9, Beauchamp Place, London, SW3 1NQ, England

      IIF 6
  • Tom Spanner
    English born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24-25 New Bond Street, Mayfair, London, W1S 2RR, United Kingdom

      IIF 7
    • 4.02, 3 Columbia Gardens, London, SW6 1FU, United Kingdom

      IIF 8
  • Spanner, Tom
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY, England

      IIF 9 IIF 10
    • 4th Floor 58-59, Great Marlborough Street, London, W1F 7JY, United Kingdom

      IIF 11
    • 58-59, Great Marlborough Street, London, W1F 7JY, United Kingdom

      IIF 12
    • 29, Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, United Kingdom

      IIF 13
  • Spanner, Tom
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Grosvenor Street, London, W1K 4QG, United Kingdom

      IIF 14 IIF 15
    • 9, Beauchamp Place, London, SW3 1NQ, England

      IIF 16
    • 9, Beauchamp Place, London, SW3 1QR

      IIF 17
  • Mr Tom Alexander Spanner
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Savile Row, London, W1S 3PW, United Kingdom

      IIF 18
    • 31a, Stanhope Gardens, London, SW7 5WY, United Kingdom

      IIF 19
  • Spanner, Tom Alexander
    British none born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Mount Street, London, W1K 3NJ, Uk

      IIF 20
    • 1st, Floor 24/25, New Bond Street, London, W1S 2RR, England

      IIF 21
  • Spanner, Tom Alexander
    British property developer born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Chesterfield Gardens, London, W1J 5BQ, United Kingdom

      IIF 22
    • 'belgravia' 128, Mount Street, London, W1K 3NJ, United Kingdom

      IIF 23
  • Mr Tom Alexander Spanner
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Sutherland House, 5-6 Argyll Street, London, W1F 7TE, England

      IIF 24
    • 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 25
    • 31a, Stanhope Gardens, London, SW7 5QY, England

      IIF 26
    • 4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY

      IIF 27
  • Spanner, Tom Alexander
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31a, Stanhope Gardens, London, SW7 5QY, United Kingdom

      IIF 28
    • 4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY

      IIF 29
    • 9, Beauchamp Place, London, SW3 1QR, United Kingdom

      IIF 30
  • Spanner, Tom Alexander
    British developer born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 24/25 New Bond Street, London, W1S 2RR, England

      IIF 31
  • Spanner, Tom Alexander
    British property investor born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 24-25 New Bond Street, Mayfair, London, W1S 2RR, United Kingdom

      IIF 32
    • 31a, Stanhope Gardens, London, SW7 5QY, United Kingdom

      IIF 33
    • 4.02, 3 Columbia Gardens, London, SW6 1FU, United Kingdom

      IIF 34
  • Spanner, Tom Alexander
    United Kingdom director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Maltravers Street, Arundel, West Sussex, BN18 9BQ, England

      IIF 35
  • Spanner, Tom Alexander
    United Kingdom property services born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Mount Street, Mayfair, London, W1K 3NU, United Kingdom

      IIF 36
  • Spanner, Tom
    English property investment born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Spanner, Tom Alexander
    born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Sutherland House, 5-6 Argyll Street, London, W1F 7TE, England

      IIF 39
  • Spanner, Tom

    Registered addresses and corresponding companies
    • 24-25 New Bond Street, Mayfair, London, W1S 2RR, United Kingdom

      IIF 40
    • 31a, Stanhope Gardens, London, SW7 5QY, United Kingdom

      IIF 41 IIF 42
    • 4.02, 3 Columbia Gardens, London, SW6 1FU, United Kingdom

      IIF 43
    • 4th Floor 58-59, Great Marlborough Street, London, W1F 7JY, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 24
  • 1
    4th Floor 58-59 Great Marlborough Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    309 GBP2024-05-31
    Officer
    2025-04-04 ~ now
    IIF 10 - Director → ME
  • 2
    64 North Row, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    52,222 GBP2023-11-30
    Officer
    2020-11-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-11-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,465,047 GBP2024-03-31
    Person with significant control
    2022-03-17 ~ now
    IIF 6 - Has significant influence or controlOE
  • 4
    ENSCO 864 LIMITED
    Other registered number: 07592447
    1st Floor Sutherland House, 5-6 Argyll Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -482,107 GBP2018-05-29
    Person with significant control
    2016-05-23 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    17 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-15 ~ dissolved
    IIF 14 - Director → ME
  • 6
    17 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-02 ~ dissolved
    IIF 15 - Director → ME
  • 7
    2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,299,319 GBP2020-01-30
    Person with significant control
    2017-08-08 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    C/o Mcfaddens Llp City Tower, 40 Basinghall Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Person with significant control
    2020-08-07 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Belgravia 128 Mount Street, Mayfair, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-26 ~ dissolved
    IIF 20 - Director → ME
  • 10
    1st Floor Sutherland House, 5-6 Argyll Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-24 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 11
    4th Floor 58-59 Great Marlborough Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -41,931 GBP2024-03-31
    Officer
    2012-03-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    4.02 3 Columbia Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-10 ~ dissolved
    IIF 34 - Director → ME
    2020-01-10 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2020-01-10 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    18 Savile Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    24-25 New Bond Street Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-10 ~ dissolved
    IIF 32 - Director → ME
    2020-01-10 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2020-01-10 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    INGENTES PUBLISHING LIMITED - 2025-09-01
    4th Floor 58-59 Great Marlborough Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-03-11 ~ now
    IIF 11 - Director → ME
    2025-03-11 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    1st Floor 24-25 New Bond Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 38 - Director → ME
  • 17
    1st Floor 24-25 New Bond Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 37 - Director → ME
  • 18
    58-59 Great Marlborough Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    9 Beauchamp Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2022-09-21 ~ now
    IIF 30 - Director → ME
  • 20
    128 Mount Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-21 ~ dissolved
    IIF 36 - Director → ME
  • 21
    THE PUBLISHING BUSINESS LIMITED - 1989-05-24
    DIALTINT LIMITED - 1989-05-15
    4th Floor 58-59 Great Marlborough Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    514,444 GBP2024-05-31
    Officer
    2025-04-04 ~ now
    IIF 9 - Director → ME
  • 22
    First Floor, 24-25 New Bond Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 33 - Director → ME
    2020-06-10 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2020-06-10 ~ dissolved
    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
  • 23
    5-6 Argyll Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    2021-04-19 ~ dissolved
    IIF 17 - Director → ME
    2021-04-19 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 24
    THE ENGAGEMENT FOUNDATION - 2019-09-20
    THE MAGIC FUTURE FOUNDATION - 2017-01-18
    29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-04-01 ~ now
    IIF 13 - Director → ME
Ceased 6
  • 1
    Devonshire House, 1 Devonshire Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,873,567 GBP2020-08-31
    Officer
    2018-08-27 ~ 2019-11-25
    IIF 22 - Director → ME
  • 2
    29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,465,047 GBP2024-03-31
    Officer
    2022-04-11 ~ 2022-09-30
    IIF 16 - Director → ME
    Person with significant control
    2022-02-28 ~ 2022-03-17
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 3
    ENSCO 864 LIMITED
    Other registered number: 07592447
    1st Floor Sutherland House, 5-6 Argyll Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -482,107 GBP2018-05-29
    Officer
    2011-06-27 ~ 2020-09-15
    IIF 21 - Director → ME
  • 4
    2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,299,319 GBP2020-01-30
    Officer
    2017-01-20 ~ 2020-08-28
    IIF 31 - Director → ME
  • 5
    HELLENIC DYNAMICS PLC
    - now
    Other registered number: 14025108
    U.K. SPAC PLC - 2022-12-01
    Related registration: 09872271
    MOUNTFIELD GROUP PLC - 2021-03-11
    MOUNTFIELD GROUP LIMITED - 2008-10-23
    ACRE 1124 LIMITED - 2008-09-09
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2011-08-01 ~ 2013-07-29
    IIF 23 - Director → ME
  • 6
    GENERAL ENVIRONMENTAL SOLUTIONS LIMITED - 2010-06-23
    128 Mount Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    2010-05-25 ~ 2012-12-06
    IIF 35 - 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.