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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Spencer, Philip

    Related profiles found in government register
  • Spencer, Philip
    British company director born in January 1957

    Registered addresses and corresponding companies
    • 8 Hilltop Close, Loughton, Essex, IG10 1PY

      IIF 1
  • Spencer, Philip
    British managing director of letting a born in January 1957

    Registered addresses and corresponding companies
    • 1 Linkside, Chigwell, Essex, IG7 5DN

      IIF 2
  • Spencer, Phil
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 3
  • Spencer, Philip Louis
    born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 119, High Road, Loughton, IG10 4LT, United Kingdom

      IIF 4
  • Spencer, Philip Louis
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 5 IIF 6
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 7
    • 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 8 IIF 9 IIF 10
    • 119, High Road, Loughton, IG10 4LT, England

      IIF 11
    • 2, Eleven Acre Rise, Loughton, Essex, IG10 1AN

      IIF 12
  • Spencer, Philip Louis
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 13
    • Solar House, 1-9 Romford Road, London, E15 4RG, England

      IIF 14
    • 2, Eleven Acre Rise, Loughton, Essex, IG10 1AN

      IIF 15 IIF 16
  • Spencer, Philip Louis
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5 Westwood House, 152 High Road, Chigwell, Essex, IG7 5BQ, England

      IIF 17
    • 119, High Street, Loughton, IG10 4LT, United Kingdom

      IIF 18
    • 2, Eleven Acre Rise, Loughton, Essex, IG10 1AN, England

      IIF 19
    • 2, Eleven Acre Rise, Loughton, Essex, IG10 1AN, United Kingdom

      IIF 20
    • Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Hertfordshire, WD3 1DS, United Kingdom

      IIF 21
  • Spencer, Philip Louis
    British estate agent born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, Fulbourne Road, London, E17 4EE, England

      IIF 22
    • Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE

      IIF 23
  • Spencer, Philip Louis
    British property developer born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Curlew House, Trinity Park, Trinity Way, London, E4 8TD, England

      IIF 24
  • Spencer, Phillip Louis
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 25
  • Spencer, Phillip
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 26
  • Spencer, Phillip
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 27
  • Spencer, Philip Louis
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 28
    • 33, Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 29
    • 119 High Road, Loughton, IG10 4LT, United Kingdom

      IIF 30
  • Spencer, Philip Louis
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 31
  • Mr Phillip Spencer
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 32
  • Phillip Louis Spencer
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 33
  • Mr Philip Louis Spencer
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5 Westwood House, 152 High Road, Chigwell, Essex, IG7 5BQ, England

      IIF 34
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 35 IIF 36
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 37
    • Solar House, 1-9 Romford Road, London, E15 4RG, England

      IIF 38
    • Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 39
    • 119, High Road, Loughton, IG10 4LT, England

      IIF 40
    • 2 Eleven Acre Rise, Loughton, Essex, IG10 1AN, United Kingdom

      IIF 41
    • Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 42
  • Mr Phillip Louis Spencer
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 43
    • 234, Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 44
  • Mr Philip Louis Spencer
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 45 IIF 46
    • 33, Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 47
child relation
Offspring entities and appointments 30
  • 1
    217 OLD FORD ROAD FREEHOLD LIMITED
    12464589
    215a Old Ford Road, London
    Active Corporate (6 parents)
    Officer
    2020-02-14 ~ 2024-09-12
    IIF 29 - Director → ME
    Person with significant control
    2020-02-14 ~ 2024-09-12
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 2
    50 LAMB LANE MANAGEMENT COMPANY LTD
    15413143
    2 Buckingham Court, Rectory Lane, Loughton, England
    Active Corporate (2 parents)
    Officer
    2024-01-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 3
    BEXHALE LIMITED
    07732079
    Solar House, 1-9 Romford Road, London
    Dissolved Corporate (3 parents)
    Officer
    2011-10-20 ~ 2022-05-26
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHURCHILLS LOUGHTON LTD
    07326264
    Tish Leibovitch, 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2010-07-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DALESWIFT LIMITED
    07771647
    Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (7 parents)
    Officer
    2011-10-25 ~ dissolved
    IIF 21 - Director → ME
  • 6
    EARTH JV SCHEMES LTD
    13271318
    249 Cranbrook Road, Ilford, England
    Active Corporate (7 parents)
    Officer
    2022-06-24 ~ now
    IIF 3 - Director → ME
  • 7
    EARTH RESIDENTIAL LIMITED
    - now 08464762 05350983... (more)
    LITH DEVELOPMENTS LIMITED - 2013-04-18
    249 Cranbrook Road, Ilford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-11-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    EDWARD TAUB & COMPANY LIMITED
    05395628
    Sterling House, Fulbourne Road, London
    Active Corporate (7 parents)
    Officer
    2014-01-02 ~ 2023-04-14
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-04
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FORTIS GREEN MEWS LTD
    14116259
    119 High Road, Loughton, Essex, England
    Active Corporate (8 parents)
    Officer
    2025-06-24 ~ now
    IIF 7 - Director → ME
  • 10
    GLOBALRESORT LIMITED
    06025981
    119 High Road, Loughton, Essex
    Active Corporate (8 parents)
    Officer
    2007-01-19 ~ 2008-03-31
    IIF 2 - Director → ME
  • 11
    GROVE ROAD E3 LIMITED
    16648486
    Suite 3 Crescent Court, Western Road, Billericay, Essex, England
    Active Corporate (3 parents)
    Officer
    2025-08-13 ~ now
    IIF 30 - Director → ME
  • 12
    GROVE ROAD SCHEME LIMITED
    16465570
    249 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Officer
    2025-05-21 ~ now
    IIF 10 - Director → ME
  • 13
    JOHN BRAY PROPERTY SERVICES LIMITED
    08755030
    Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-10-30 ~ 2023-04-14
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-14
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    KATSUO LTD
    06937610
    249 Cranbrook Road, Ilford, England
    Active Corporate (11 parents)
    Officer
    2022-12-20 ~ now
    IIF 8 - Director → ME
  • 15
    LAMB LANE DEVELOPMENTS LIMITED
    14192324
    249 Cranbrook Road, Ilford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-06-23 ~ now
    IIF 9 - Director → ME
  • 16
    LETMORE GROUP LTD
    - now 03803764
    THE PMSFB CORPORATION LIMITED
    - 2006-07-07 03803764
    NEROPART LIMITED
    - 1999-08-24 03803764
    3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    1999-07-16 ~ 2010-06-21
    IIF 1 - Director → ME
  • 17
    LETMORE LETTINGS LTD
    05807541
    3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (12 parents)
    Officer
    2006-05-10 ~ 2010-06-21
    IIF 15 - Director → ME
  • 18
    LETMORE MANAGEMENT LTD
    05807554
    3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (11 parents)
    Officer
    2006-05-10 ~ 2010-06-21
    IIF 16 - Director → ME
  • 19
    MAGENTA CLOSE COMMUNAL MANAGEMENT LIMITED
    16752967
    249 Cranbrook Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-09-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 20
    MANOS BRASSERIES LIMITED
    06412037
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (7 parents)
    Officer
    2011-11-14 ~ 2018-11-09
    IIF 27 - Director → ME
    Person with significant control
    2017-10-28 ~ 2018-11-09
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    2018-11-09 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    OLD FORD LIMITED
    - now 09503283
    RODING RESTAURANT LTD
    - 2015-11-11 09503283
    119 High Street, Loughton
    Dissolved Corporate (4 parents)
    Officer
    2015-03-23 ~ 2015-11-01
    IIF 18 - Director → ME
    2015-11-01 ~ dissolved
    IIF 19 - Director → ME
  • 22
    OLD FORD ROAD LLP
    OC403438
    119 High Road, Loughton, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2015-12-15 ~ 2015-12-15
    IIF 4 - LLP Designated Member → ME
  • 23
    PARK PLACE MANAGEMENT LTD
    15393038
    39 Park Place, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-06 ~ 2025-08-08
    IIF 31 - Director → ME
    Person with significant control
    2024-01-06 ~ 2025-08-11
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 24
    POPPLEWELLS THORNWOOD LIMITED
    08795483
    249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-11-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-11-27 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    PRIMEGATE PROPERTIES (KINGSDOWN) LIMITED
    07137203
    West Ridge, Downs Lane Manton, Marlborough, Wiltshire
    Active Corporate (8 parents)
    Officer
    2012-10-19 ~ now
    IIF 12 - Director → ME
  • 26
    PSP PARTNERSHIP LTD
    - now 07588298
    WESTGATE HOUSE (HARLOW) LIMITED
    - 2012-04-24 07588298
    249 Cranbrook Road, Ilford, Essex
    Active Corporate (2 parents, 20 offsprings)
    Officer
    2011-10-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-04-18 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 27
    SWINDON LAND LIMITED
    08205589
    119 High Road, Loughton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-09-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-09-06 ~ 2021-09-27
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    UPTON ROAD WATFORD LIMITED
    08610765
    Enterprise House, Beesons Yard, Bury Lane, Rickmansworth, Herts
    Dissolved Corporate (7 parents)
    Officer
    2013-07-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Has significant influence or control OE
  • 29
    WESTWOOD & MONTGOMERIE MANAGEMENT LIMITED
    11773398
    Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (5 parents)
    Officer
    2022-05-20 ~ 2024-07-10
    IIF 24 - Director → ME
  • 30
    WESTWOOD MONTGOMERIE FREEHOLD LTD
    13926535
    1 Montgomerie Lodge, 152 High Road, Chigwell, England
    Active Corporate (10 parents)
    Officer
    2022-02-18 ~ 2024-02-29
    IIF 17 - Director → ME
    Person with significant control
    2022-02-18 ~ 2024-02-29
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.