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

Spencer, Kane Henri

    Related profiles found in government register
  • Spencer, Kane Henri
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valhalla House Unit 5b, Unit 5b, Marshfield Bank Ind Estate, Crewe, Cw2 8u, Crewe, United Kingdom, CW2 8UY, United Kingdom

      IIF 1
    • icon of address Valhalla House Unit 5b, Valhalla House Unit 5b, Marshfield Bank Industrial Estate, Crewe, Cheshire, CW2 8UY, England

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address Unit 1 Ivy House Farm, Wrenbury Heath Road, Sound, Nantwich, Cheshire, CW5 8BB, United Kingdom

      IIF 4
  • Spencer, Kane Henri
    British co director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Bowness Rd, Bowness Road, Wistaston, Crewe, CW2 8RN, England

      IIF 5
  • Spencer, Kane Henri
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Bowness Road, 26 Bowness Road Wistaston, Crewe, CW2 8RN, England

      IIF 6
    • icon of address 26 Bowness Road, Wistaston, Crewe, CW2 8RN, England

      IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address Unit 1 Ivy House Farm, Wrenbury Heath Road, Sound, Nantwich, CW5 8BB, England

      IIF 9
  • Spencer, Kane Henri
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Wistaston Road, Crewe, CW2 7RA, United Kingdom

      IIF 10
    • icon of address Unit 5b, Marshfield Bank Industrial Estate, Crewe, Cheshire, CW2 8UY, England

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Spencer, Kane Henri
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Ivy House Wrenbury Heath Road, Sound, Nantwich, Cheshire, CW5 8BB, England

      IIF 13
  • Spencer, Kane Henri
    British company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Spencer, Kane, Henri
    British sales executive born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Wychwood Park, Weston, Crewe, Cheshire, CW2 5GP

      IIF 16
  • Mr Kane Henri Spencer
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Bowness Road, Wistaston, Crewe, CW2 8RN, England

      IIF 17
    • icon of address Valhalla House, Unit 5b, Marshfield Bank Industrial Estate, Crewe, Cheshire, CW2 8UY, England

      IIF 18
    • icon of address Valhalla House Unit 5b, Unit 5b, Marshfield Bank Ind Estate, Crewe, Cw2 8u, Crewe, United Kingdom, CW2 8UY, United Kingdom

      IIF 19
    • icon of address Valhalla House Unit 5b, Valhalla House Unit 5b, Marshfield Bank Industrial Estate, Crewe, Cheshire, CW2 8UY, England

      IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21 IIF 22
  • Mr Kane Henri Spencer
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Ivy House Wrenbury Heath Road, Sound, Nantwich, Cheshire, CW5 8BB, England

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Valhalla House Unit 5b, Unit 5b, Marshfield Bank Ind Estate, Crewe, Cw2 8u, Crewe, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit 1 Wistaston Road, Crewe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 26 Bowness Road Wistaston, Crewe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 1 Ivy House Wrenbury Heath Road, Sound Nantwich, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 8 - Director → ME
  • 6
    BEAU MONDE EQUINE LIMITED - 2021-03-18
    FULL HOUSE BAR & KITCHEN LIMITED - 2022-04-27
    TOTAL TAN & BEAUTY LTD - 2020-05-13
    icon of address 16 High Street High Street, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Valhalla House, Unit 5b, Marshfield Bank Industrial Estate, Crewe, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    211,599 GBP2024-05-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ now
    IIF 18 - Has significant influence or controlOE
  • 8
    icon of address Valhalla House Unit 5b Valhalla House Unit 5b, Marshfield Bank Industrial Estate, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ 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
  • 9
    icon of address 15 High Street, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 15 - Director → ME
  • 10
    DNA SPORTS WORLD WIDE LTD - 2021-11-01
    icon of address Unit A 82 James Carter Road, Sound, Mildenhall, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,393 GBP2024-07-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 26 Bowness Road Wistaston, Crewe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-04 ~ 2018-11-05
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2018-11-05
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 1 Ivy House Farm Wrenbury Heath Road, Sound, Nantwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-02 ~ 2018-02-10
    IIF 9 - Director → ME
  • 3
    icon of address Unit 5b Marshfield Bank Industrial Estate, Crewe, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,336 GBP2024-06-30
    Officer
    icon of calendar 2021-07-08 ~ 2025-08-08
    IIF 11 - Director → ME
  • 4
    SNOOZZZEEE DOG BV LTD - 2009-08-08
    SNOOZZZEEE DOG & FRIENDS LTD - 2016-04-27
    RYU PERFORMANCE LTD - 2009-03-27
    icon of address Unit 1 Ivy House Wrenbury Heath Road, Sound, Nantwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-30 ~ 2015-08-05
    IIF 16 - Director → ME
  • 5
    RYU PERFORMANCE EUROPE LTD - 2019-01-10
    SNOOZZZEEE DOG (EUROPE) LTD - 2016-06-20
    icon of address Unit 1, Ivy House Wrenbury Heath Road, Sound, Nantwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ 2015-08-05
    IIF 14 - Director → ME
  • 6
    icon of address Unit 1 Ivy House Wrenbury Heath Road, Sound, Nantwich, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,123 GBP2023-01-31
    Officer
    icon of calendar 2020-04-01 ~ 2025-02-14
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.