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

Spooner, Alistair Piers

    Related profiles found in government register
  • Spooner, Alistair Piers
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alington Road, Little Barford, St Neots, Cambridgeshire, PE19 6YH, England

      IIF 1
  • Spooner, Alistair Piers
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spooner, Alistair Piers
    British property consultant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Park View Road, Berkhamsted, Hertfordshire, HP4 3EY

      IIF 16
    • icon of address Suite 5, Jelmac House, 269 High Street, Berkhamsted, Hertfordshire, HP4 1AA, England

      IIF 17 IIF 18
    • icon of address Alington Road, Little Barford, St Neots, Bedfordshire, PE19 6YH, England

      IIF 19
    • icon of address The Brew House, Greenalls Avenue, Warrington, Cheshire, WA4 6HL, United Kingdom

      IIF 20
  • Spooner, Alistair Piers
    British property director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jelmac House, Suite 5, 269 High Street, Berkhamsted, Herts, HP4 1AA, England

      IIF 21
  • Mr Alistair Piers Spooner
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spooner, Alistair Piers
    British property consultant

    Registered addresses and corresponding companies
    • icon of address 21, Park View Road, Berkhamsted, Hertfordshire, HP4 3EY

      IIF 34
  • Spooner, Alistair Piers

    Registered addresses and corresponding companies
    • icon of address 21, Park View Road, Berkhamsted, Hertfordshire, HP4 3EY

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Alington Road, Little Barford, St Neots, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Jelmac House Suite 5, 269 High Street, Berkhamsted, Herts, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    11,106 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address Suite 3, Jelmac House, 269 High Street, Berkhamsted, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite 3, Jelmac House, 269 High Street, Berkhamsted, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    JELMAC
    - now
    JELMAC LIMITED - 2012-06-26
    JELMAC PROPERTIES LIMITED - 2009-04-01
    BOSWORTH & WAKEFORD LIMITED - 2009-02-16
    WHOLEQUICK LIMITED - 1991-03-01
    icon of address Jelmac House, 269 High Street, Berkhamsted, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-12 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Suite 3, Jelmac House, 269 High Street, Berkhamsted, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,261,383 GBP2024-03-31
    Officer
    icon of calendar 2011-07-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    JELMAC PROPERTIES - 2012-07-03
    JELMAC PROPERTIES LIMITED - 2012-06-26
    JELMAC PROPERTIES HOLDINGS LIMITED - 2009-04-01
    JELMAC PROPERTIES LIMITED - 2009-02-02
    icon of address Jelmac House, 269 High Street, Berkhamsted, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-01-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 8
    JELMAC ESTATES LIMITED - 2009-04-01
    STEPNELL ESTATES LIMITED - 2009-02-16
    icon of address Jelmac House, 269 High Street, Berkhamsted, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-12 ~ dissolved
    IIF 17 - Director → ME
  • 9
    JELMAC (PRIMARY CARE) PROPERTIES LIMITED - 2009-06-01
    BRACKLEY INVESTMENTS (SKEGNESS) LIMITED - 2009-02-16
    TALITON PROPERTIES LIMITED - 2000-04-25
    icon of address Jelmac House, 269 High Street, Berkhamsted, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-12 ~ dissolved
    IIF 16 - Director → ME
  • 10
    JELMAC INVESTMENTS LIMITED - 2009-02-02
    JELMAC INVESTMENTS HOLDINGS LIMITED - 2009-04-01
    JELMAC ESTATES - 2012-07-03
    JELMAC ESTATES LIMITED - 2012-06-26
    icon of address Suite 3, Jelmac House, 269 High Street, Berkhamsted, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-01-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 11
    icon of address Clifford Roberts, 63 Broad Green, Wellingborough, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 63 Broad Green, Wellingborough, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2016-07-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 63 Broad Green, Wellingborough, Northamptonshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Suite 3, Jelmac House, 269 High Street, Berkhamsted, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 63 Broad Green, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Alington Road, Little Barford, St. Neots, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-03-27 ~ now
    IIF 15 - Director → ME
  • 17
    STAR SELF-STORE LIMITED - 2024-10-09
    icon of address Suite 3, Jelmac House, 269 High Street, Berkhamsted, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 12 - Director → ME
  • 18
    icon of address Suite 3, Jelmac House, 269 High Street, Berkhamsted, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 11 - Director → ME
  • 19
    TELFORD WAY GARAGE LIMITED - 1996-04-01
    PINK & JONES LIMITED - 2024-10-09
    TELFORD COMMERCIAL GARAGES LIMITED - 1982-02-26
    icon of address 63 Broad Green, Wellingborough, Northants
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-09-29 ~ now
    IIF 6 - Director → ME
  • 20
    HARRISON & ROWLEY LIMITED - 2024-10-09
    HR MOVERS LIMITED - 2011-02-16
    icon of address Alington Road, Little Barford, St Neots, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    996,448 GBP2024-03-31
    Officer
    icon of calendar 2011-01-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    JELMAC (SKEGNESS) LIMITED - 2009-02-02
    JELMAC (PRIMARY CARE) PROPERTIES HOLDINGS LIMITED - 2009-06-01
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    21,838,902 GBP2022-03-31
    Officer
    icon of calendar 2009-01-06 ~ 2022-04-04
    IIF 20 - Director → ME
    icon of calendar 2009-01-06 ~ 2009-02-12
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-04
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    JELMAC PROPERTIES - 2012-07-03
    JELMAC PROPERTIES LIMITED - 2012-06-26
    JELMAC PROPERTIES HOLDINGS LIMITED - 2009-04-01
    JELMAC PROPERTIES LIMITED - 2009-02-02
    icon of address Jelmac House, 269 High Street, Berkhamsted, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-01-06 ~ 2009-02-12
    IIF 34 - Secretary → ME
  • 3
    JELMAC INVESTMENTS LIMITED - 2009-02-02
    JELMAC INVESTMENTS HOLDINGS LIMITED - 2009-04-01
    JELMAC ESTATES - 2012-07-03
    JELMAC ESTATES LIMITED - 2012-06-26
    icon of address Suite 3, Jelmac House, 269 High Street, Berkhamsted, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-01-06 ~ 2009-02-12
    IIF 35 - Secretary → 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.