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

Spayne, John Patrick

    Related profiles found in government register
  • Spayne, John Patrick
    British army born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Huron Road, London, SW17 8RD

      IIF 1
  • Spayne, John Patrick
    British banker born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spayne, John Patrick
    British corporate financier born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Huron Road, London, SW17 8RD

      IIF 9
  • Spayne, John Patrick
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 10 IIF 11
  • Spayne, John Patrick
    British non executive director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Craven Court, Canada Road Byfleet, West Byfleet, Surrey, KT14 7JL, United Kingdom

      IIF 12
  • Spayne, John
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Bonhill Street, London, EC2A 4DJ, United Kingdom

      IIF 13
  • Spayne, John Patrick
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 14
    • icon of address Saltwood House, Rectory Lane, Saltwood, Hythe, Kent, CT21 4QA, United Kingdom

      IIF 15
  • Spayne, John Patrick
    British investment banker born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penelope House, Westerhill Road, Coxheath, Maidstone, ME17 4DH, England

      IIF 16
  • Mr John Patrick Spayne
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR, United Kingdom

      IIF 17
  • Spayne, John Patrick
    born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 18
  • Spayne, John Patrick
    British army

    Registered addresses and corresponding companies
    • icon of address 32 Huron Road, London, SW17 8RD

      IIF 19
  • Mr John Patrick Spayne
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 20 IIF 21
  • Mr John Spayne
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, The Square, The Millfields, Plymouth, Devon, PL1 3JX

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 22 The Square, The Millfields, Plymouth, Devon
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    19,589 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2022-07-31
    Officer
    icon of calendar 2005-07-15 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -204,521 GBP2024-02-29
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 16 - Director → ME
  • 4
    SPAYNE LINDSAY SERVICES LIMITED - 2019-02-11
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-13 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 21 - Has significant influence or controlOE
  • 6
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 10 - Director → ME
  • 7
    YARDVINE LIMITED - 2003-09-04
    icon of address 4th Floor Southfield House, 11 Liverpool Gardens, Worthing
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 11 - Director → ME
Ceased 11
  • 1
    icon of address 6 Beaconsfield Road, Claygate, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -7,623 GBP2021-09-30
    Officer
    icon of calendar 2003-09-26 ~ 2007-06-15
    IIF 1 - Director → ME
    icon of calendar 2003-09-26 ~ 2007-06-15
    IIF 19 - Secretary → ME
  • 2
    BARCLAYS BANK (LONDON AND INTERNATIONAL) LIMITED - 1976-12-31
    BARCLAYS DE ZOETE WEDD LIMITED - 1998-05-30
    BARCLAYS BANK(LONDON AND INTERNATIONAL)LIMITED - 1976-12-31
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-18 ~ 1998-03-12
    IIF 3 - Director → ME
  • 3
    CA PREMIER BANKING LIMITED - 2013-05-15
    ROBERT FLEMING & CO.LIMITED - 2001-07-23
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-04-01 ~ 1996-09-30
    IIF 9 - Director → ME
  • 4
    SIR HANS SLOANE CHOCOLATES LIMITED - 2022-03-15
    icon of address 32 Fourth Avenue, Bluebridge Industrial Estate, Halstead, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,002,513 GBP2024-06-30
    Officer
    icon of calendar 2012-11-06 ~ 2013-09-23
    IIF 12 - Director → ME
  • 5
    BRITISH CRAFTS CENTRE LIMITED (THE) - 1976-12-31
    BRITISH CRAFTS CENTRE (THE) - 1987-02-18
    icon of address 6 Paddington Street, Marylebone, London, England
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -136,068 GBP2022-09-30
    Officer
    icon of calendar 2006-10-31 ~ 2013-10-01
    IIF 5 - Director → ME
  • 6
    icon of address 89 Southwark Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2013-11-09
    IIF 8 - Director → ME
  • 7
    THE CREATIVE FOUNDATION - 2019-05-02
    icon of address Quarterhouse, Mill Bay, Folkestone, Kent
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-02-12 ~ 2013-08-19
    IIF 6 - Director → ME
  • 8
    icon of address 22 The Square, The Millfields, Plymouth, Devon
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    19,589 GBP2020-04-30
    Officer
    icon of calendar 2007-04-20 ~ 2011-10-03
    IIF 7 - Director → ME
  • 9
    icon of address 89 Southwark Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2007-11-09 ~ 2013-11-09
    IIF 4 - Director → ME
  • 10
    THE GRAND HOTEL FOLKESTONE LIMITED - 2025-07-11
    icon of address 9 Bonhill Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,343 GBP2024-11-30
    Officer
    icon of calendar 2025-02-13 ~ 2025-07-09
    IIF 13 - Director → ME
  • 11
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-04 ~ 2016-07-04
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.