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

Mr. Henning Von Spreckelsen

    Related profiles found in government register
  • Mr. Henning Von Spreckelsen
    German born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 29, Elmgrove Road, Redland, Bristol, BS6 6AJ, England

      IIF 1
    • Units A&b Brunel Park, Vincients Road, Bumpers Farm, Chippenham, Wiltshire, SN14 6NQ, England

      IIF 2
    • Lower Breache House, Lower Breache Road, Ewhurst, Cranleigh, GU6 7SQ, England

      IIF 3 IIF 4
    • Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU

      IIF 5
    • Popes Head Court Offices, Peter Lane, York, YO1 8SU, England

      IIF 6
  • Spreckelsen, Henning Von
    German company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sundial House, High Street, Horsell, Woking, GU21 4SU, England

      IIF 7
  • Von Spreckelsen, Henning
    German born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Expressway Business Park, Bodelwyddan, Denbighshire, LL18 5SQ

      IIF 8
    • Lower Breache House, Lower Breache Road, Ewhurst, Cranleigh, Surrey, GU6 7SQ, England

      IIF 9
    • Lower Breache House, Lower Breache Road, Ewhurst, Surrey, GU6 7SQ

      IIF 10
    • Duke House Business Hub, Duke Street, Skipton, North Yorkshire, BD23 2HQ, England

      IIF 11
    • Lower Breache House, Lower Breache Rd, Uhurst, GU6 7SQ, United Kingdom

      IIF 12
  • Von Spreckelsen, Henning
    German company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sustainable Workspaces County Hall, Westminster Bridge Road, London, SE1 7PB, England

      IIF 13
  • Von Spreckelsen, Henning
    German director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • ., Stephenson Road, Basingstoke, Hampshire, RG21 6XR, United Kingdom

      IIF 14
    • Stephenson Road, Basingstoke, Hampshire, RG21 6XR

      IIF 15
    • Lower Breache House, Lower Breache Road, Ewhurst, Surrey, GU6 7SQ

      IIF 16 IIF 17
  • Von Spreckelsen, Henning
    German project manager born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lower Breache House, Lower Breache Road, Ewhurst, Surrey, GU6 7SQ

      IIF 18 IIF 19
  • Von Spreckelsen, Henning, Mr.
    German born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 29, Elmgrove Road, Redland, Bristol, BS6 6AJ, England

      IIF 20
    • Lower Breache House, Lower Breache Road, Ewhurst, Cranleigh, GU6 7SQ, England

      IIF 21 IIF 22
  • Von Spreckelsen, Henning, Mr.
    German company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Units A&b Brunel Park, Vincients Road, Bumpers Farm, Chippenham, Wiltshire, SN14 6NQ, England

      IIF 23
    • Lower Breache House, Lower Breache Road, Ewhurst, Cranleigh, GU6 7SQ, England

      IIF 24
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 25
  • Von Spreckelsen, Henning
    German born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 26
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 27
    • Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU

      IIF 28
  • Von Spreckelsen, Henning
    German project manager

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    Holloid Plastics Ltd, . Stephenson Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-21 ~ dissolved
    IIF 14 - Director → ME
  • 2
    Sundial House 98 High Street, Horsell, Woking, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2025-06-30
    Officer
    2014-09-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-09-20 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    RICHMOND COMPANY 175 LIMITED - 2006-07-11
    Popes Head Court Offices, Peter Lane, York, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -92,263 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    TRIPLE HEXAGON LIMITED - 2024-08-01
    Units A&b Brunel Park Vincients Road, Bumpers Farm, Chippenham, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    2025-05-15 ~ now
    IIF 21 - Director → ME
  • 5
    ENGINEERS IN BUSINESS FELLOWSHIP - 2025-10-02
    Azets, Ventura Park Road, Tamworth, England
    Active Corporate (11 parents)
    Officer
    2013-07-10 ~ now
    IIF 12 - Director → ME
  • 6
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-08-13 ~ now
    IIF 27 - Director → ME
  • 7
    Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    62,399 GBP2024-08-31
    Officer
    2025-12-01 ~ now
    IIF 26 - Director → ME
  • 8
    GI3 LIMITED - 2024-01-24
    29 Elmgrove Road, Redland, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-01-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    29 Elmgrove Road, Redland, Bristol, England
    Active Corporate (3 parents)
    Officer
    2025-05-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    Portwall Place, Portwall Lane, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2008-12-17 ~ dissolved
    IIF 15 - Director → ME
  • 11
    International House, 12 Constance Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101 GBP2021-12-31
    Officer
    2020-07-06 ~ dissolved
    IIF 25 - Director → ME
  • 12
    Unit 2 Expressway Business Park, Bodelwyddan, Denbighshire
    Active Corporate (5 parents)
    Equity (Company account)
    4,908,597 GBP2024-12-31
    Officer
    2015-07-01 ~ now
    IIF 8 - Director → ME
  • 13
    CACHEBOX TV LIMITED - 2021-04-15
    Duke House Business Hub, Duke Street, Skipton, North Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,694,163 GBP2024-03-31
    Officer
    2014-06-09 ~ now
    IIF 11 - Director → ME
  • 14
    C/o Hamlyns Llp Sundial House, 98 High Street, Horsell, Woking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    101,511 GBP2025-06-30
    Officer
    2009-03-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 15
    Unit 8 Harcourt Way, Meridian Business Park, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    239,158 GBP2024-03-31
    Officer
    2014-01-31 ~ now
    IIF 9 - Director → ME
Ceased 8
  • 1
    5 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Leeds, Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2005-07-29 ~ 2014-01-31
    IIF 18 - Director → ME
  • 2
    Sundial House, 98 High Street Horsell, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2004-04-15 ~ 2009-03-18
    IIF 19 - Director → ME
    2004-04-15 ~ 2005-10-27
    IIF 31 - Secretary → ME
  • 3
    SPRECKELSEN MCGEOUGH LIMITED - 2005-10-24
    5 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Leeds, Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    1998-04-08 ~ 2009-03-18
    IIF 17 - Director → ME
    1998-04-08 ~ 2005-10-27
    IIF 29 - Secretary → ME
  • 4
    MYDOCSAFE LIMITED - 2014-07-15
    MYCONTRACTVAULT LIMITED - 2014-01-30
    38 Mill Street, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -449,766 GBP2024-12-31
    Officer
    2023-02-01 ~ 2024-12-05
    IIF 24 - Director → ME
  • 5
    TRIPLE HEXAGON LIMITED - 2024-08-01
    Units A&b Brunel Park Vincients Road, Bumpers Farm, Chippenham, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    2024-05-19 ~ 2024-07-30
    IIF 23 - Director → ME
    Person with significant control
    2024-05-19 ~ 2024-07-26
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    3 Repton Court, Basildon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    63,984 GBP2023-12-31
    Officer
    2022-11-23 ~ 2023-10-25
    IIF 13 - Director → ME
  • 7
    SPEED 6960 LIMITED - 1998-05-21
    Sundial House, 98 High Street Horsell, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1998-04-30 ~ 2009-03-18
    IIF 16 - Director → ME
    1998-04-30 ~ 2005-10-27
    IIF 30 - Secretary → ME
  • 8
    KWANJI LIMITED - 2024-09-23
    73 Hookfield, Epsom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,958 GBP2024-06-30
    Officer
    2017-11-09 ~ 2024-05-16
    IIF 7 - 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.