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, Jonathan Peter

    Related profiles found in government register
  • Spencer, Jonathan Peter
    British born in July 1954

    Registered addresses and corresponding companies
    • Varsity Row, London, SW14 8SA

      IIF 1
  • Spencer, Jonathan Peter
    British company director born in July 1954

    Registered addresses and corresponding companies
  • Spencer, Jonathan Peter
    British director born in July 1954

    Registered addresses and corresponding companies
  • Spencer, Jonathan Peter
    British executive director born in July 1954

    Registered addresses and corresponding companies
    • Varsity Row, London, SW14 8SA

      IIF 14
  • Spencer, Jonathan Peter
    British managing director born in July 1954

    Registered addresses and corresponding companies
  • Spencer, Jonathan Peter
    British

    Registered addresses and corresponding companies
    • Catherine's House, St Catherine's Road, Niton, Isle Of Wight, PO38 2NA, United Kingdom

      IIF 23
  • Spencer, Jonathan Peter
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Catherines House, St. Catherines Road, Niton Undercliff, Ventnor, PO38 2NA, England

      IIF 24
  • Spencer, Jonathan Peter
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Mortlake High Street, London, SW14 8JN, England

      IIF 25
  • Spencer, Jonathan Peter
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Field Court, London, WC1R 5EF

      IIF 26
    • House, 29a Ranelagh Avenue, London, SW13 0BN, England

      IIF 27
  • Spencer, Jonathan Peter

    Registered addresses and corresponding companies
    • Varsity Row, London, SW14 8SA

      IIF 28
  • Spencer, Jonathan Peter
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vineyard Heights, London, SW14 8HX

      IIF 29
    • Bridgefoot Cottages, Stedham, Midhurst, GU29 0PT, England

      IIF 30
  • Spencer, Jonathan Peter
    British developer born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vineyard Heights, London, SW14 8HX

      IIF 31
  • Spencer, Jonathan Peter
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vineyard Heights, London, SW14 8HX

      IIF 32
    • Catherines House, St. Catherines Road, Niton Undercliff, Ventnor, PO38 2NA, United Kingdom

      IIF 33
  • Spencer, Jonathan Peter
    British property developer born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carling Place, Hitchin, Hertfordshire, SG5 2TZ, England

      IIF 34
  • Mr Jonathan Peter Spencer
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Field Court, London, WC1R 5EF

      IIF 35
    • House, 29a Ranelagh Avenue, London, SW13 0BN

      IIF 36
    • Catherine's House, St Catherine's Road, Niton, Isle Of Wight, PO38 2NA, United Kingdom

      IIF 37
    • Catherines House, St. Catherines Road, Niton Undercliff, Ventnor, PO38 2NA, England

      IIF 38 IIF 39
  • Mr Jonathan Peter Spencer
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridgefoot Cottages, Stedham, Midhurst, GU29 0PT, England

      IIF 40
child relation
Offspring entities and appointments 32
  • 1
    ACTONFIELD LIMITED
    03631594
    3 Field Court, London
    Dissolved Corporate (5 parents)
    Officer
    1998-09-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ANJOK 173 LIMITED - now
    IDEAL HOMES LONDON LIMITED
    - 1994-07-25 00205495 00243565... (more)
    DOWNES ESTATES LIMITED
    - 1990-10-01 00205495
    EURO CONSTRUCTION LIMITED
    - 1989-11-20 00205495
    TRANS CONTINENTAL HOTELS LIMITED
    - 1989-05-25 00205495
    CUNARD INTERNATIONAL HOTEL LIMITED (THE)
    - 1981-12-31 00205495
    Persimmon House, Fulford, York
    Active Corporate (21 parents)
    Officer
    ~ 1994-03-31
    IIF 17 - Director → ME
  • 3
    ASPECT HOMES LIMITED
    00813396
    Persimmon House, Fulford, York
    Active Corporate (20 parents, 1 offspring)
    Officer
    ~ 1994-03-31
    IIF 21 - Director → ME
  • 4
    BERKSHIRE LAND LIMITED
    - now 01490656
    STARBOSEVALE LIMITED - 1981-12-31
    11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (24 parents)
    Officer
    1994-05-27 ~ 1998-08-07
    IIF 6 - Director → ME
  • 5
    BRIDGEFOOT MANAGEMENT LIMITED
    09432378
    2 Bridgefoot Cottages, Stedham, Midhurst, England
    Active Corporate (5 parents)
    Officer
    2015-02-10 ~ 2021-04-03
    IIF 30 - Director → ME
    Person with significant control
    2017-01-01 ~ 2021-04-03
    IIF 40 - Has significant influence or control OE
  • 6
    BROOKS AND RIVERS LIMITED
    - now 00260431
    WATES (EAST SUSSEX) LIMITED
    - 1998-07-06 00260431
    BROOKS AND RIVERS LIMITED - 1986-08-04
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (20 parents)
    Officer
    1995-06-30 ~ 1998-08-07
    IIF 5 - Director → ME
  • 7
    C.C.B. (STEVENAGE) LIMITED - now
    CCW (STEVENAGE) LIMITED
    - 1995-08-03 02056356
    CHOQS 108 LIMITED - 1987-03-02
    Croudace House, Tupwood Lane, Caterham, Surrey
    Active Corporate (22 parents)
    Officer
    1994-06-13 ~ 1995-02-20
    IIF 11 - Director → ME
  • 8
    DEVELOPMENT INVESTMENTS LIMITED
    04485083
    Beverley House, 29a Ranelagh Avenue, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2003-06-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    EDMOND PROPERTIES LIMITED
    - now 00625225
    ALLIED HOUSING GROUP LIMITED - 1983-02-14
    WESTCOTT DEVELOPMENT COMPANY LIMITED - 1981-12-31
    25 Moorgate, London
    Dissolved Corporate (15 parents)
    Officer
    2000-03-10 ~ 2001-12-31
    IIF 15 - Director → ME
  • 10
    I TO I RESEARCH LIMITED
    - now 04318770
    I TO I TRACKER LIMITED - 2003-12-01
    BEALAW (599) LIMITED - 2002-03-11
    St Catherine's House, St Catherine's Road, Niton, Isle Of Wight, United Kingdom
    Active Corporate (13 parents)
    Officer
    2007-07-31 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 11
    IDEAL HOMES SOUTHERN LIMITED
    - now 00723737
    IDEAL HOMES (SOUTHERN) LIMITED
    - 1985-08-23 00723737
    SOUTHERN IDEAL HOMES LIMITED
    - 1984-12-31 00723737
    WILLETT HOMES LIMITED
    - 1982-01-01 00723737
    Persimmon House, Fulford, York
    Active Corporate (28 parents)
    Officer
    ~ 1994-03-31
    IIF 19 - Director → ME
  • 12
    METRO (GUILDFORD) MANAGEMENT COMPANY LIMITED
    05748863
    8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (10 parents)
    Officer
    2006-03-20 ~ 2008-06-13
    IIF 7 - Director → ME
  • 13
    PADDINGTON BASIN DEVELOPMENTS LIMITED
    - now 02300862
    MOREPLANS LIMITED
    - 1989-02-20 02300862
    9 Harbet Road, London, United Kingdom
    Active Corporate (39 parents)
    Officer
    ~ 1994-03-31
    IIF 14 - Director → ME
  • 14
    PERSIMMON RESIDENTIAL LIMITED - now
    TRAFALGAR HOUSE RESIDENTIAL LIMITED
    - 1996-03-27 00737634
    BRIDGE WALKER HOMES LIMITED
    - 1987-07-08 00737634
    Persimmon House, Fulford, York
    Active Corporate (19 parents)
    Officer
    ~ 1994-03-31
    IIF 22 - Director → ME
  • 15
    PRIME RESIDENTIAL LIMITED
    - now 04341388
    BEARTALE LIMITED
    - 2002-02-14 04341388
    St Catherines House St. Catherines Road, Niton Undercliff, Ventnor, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2002-01-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PRIME RESIDENTIAL MANAGEMENT LTD
    06325299
    Chequers House, 162 High Street, Stevenage, England
    Active Corporate (10 parents)
    Officer
    2007-07-26 ~ 2014-11-09
    IIF 34 - Director → ME
  • 17
    PRIME VCT LIMITED
    - now 03242563
    SAXON VCT LIMITED
    - 2003-07-15 03242563
    TOWER GATE VCT LIMITED
    - 2001-05-17 03242563
    PINCO 827 LIMITED - 1996-09-19
    St Catherines House St. Catherines Road, Niton Undercliff, Ventnor, England
    Active Corporate (18 parents)
    Officer
    2000-10-03 ~ 2001-12-31
    IIF 18 - Director → ME
    2003-07-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-06-01 ~ 2016-06-01
    IIF 39 - Has significant influence or control OE
  • 18
    PUMP HOUSE AVON RIVERSIDE MANAGEMENT COMPANY LIMITED
    04663410
    2 Westfield Business Park, Barns Ground, Clevedon, Somerset
    Active Corporate (15 parents)
    Officer
    2005-09-01 ~ 2012-06-19
    IIF 31 - Director → ME
  • 19
    RIPARIAN HOUSE MANAGEMENT LIMITED
    09219340
    Unit 23 Leafield Industrial Estate, Neston, Corsham, Wiltshire, England
    Active Corporate (8 parents)
    Officer
    2014-10-15 ~ 2015-10-12
    IIF 25 - Director → ME
  • 20
    RIVERSIDE HOUSE MANAGEMENT COMPANY (MORTLAKE) LIMITED
    - now 02397605
    JOINFUTURE PROPERTY MANAGEMENT LIMITED
    - 1990-06-11 02397605
    Mike Fullalove 1 Varsity Row, Mortlake, London, England
    Active Corporate (20 parents)
    Officer
    ~ 2006-03-01
    IIF 12 - Director → ME
    1995-01-15 ~ 2006-03-01
    IIF 28 - Secretary → ME
  • 21
    ROXYLIGHT PROPERTIES LIMITED
    - now 03013804
    EVENCLAY LIMITED - 1995-03-08
    25 Moorgate, London
    Dissolved Corporate (12 parents)
    Officer
    2000-03-10 ~ 2001-12-31
    IIF 16 - Director → ME
  • 22
    SAXON DEVELOPMENTS LIMITED
    - now 00943032
    BLUE CIRCLE DEVELOPMENTS LIMITED - 1986-07-01
    50 Aylesbury Road, Aston Clinton, Aylesbury
    Dissolved Corporate (22 parents)
    Officer
    1998-12-17 ~ 2001-12-31
    IIF 20 - Director → ME
  • 23
    STAGESELECT LIMITED
    02208568
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (17 parents)
    Officer
    1995-06-30 ~ 1998-08-07
    IIF 10 - Director → ME
  • 24
    STEADFAST MANAGEMENT LIMITED
    - now 03586254
    BLUEPEND LIMITED
    - 1998-07-09 03586254
    Adventure, Hewshott Lane, Liphook, Hampshire, England
    Active Corporate (24 parents)
    Officer
    1998-07-01 ~ 1998-08-07
    IIF 2 - Director → ME
  • 25
    THE EBE MANAGEMENT COMPANY LIMITED
    05408768
    Unit 3 Castle Gate, Castle Street, Hertford
    Active Corporate (8 parents)
    Officer
    2005-03-31 ~ 2007-02-27
    IIF 29 - Director → ME
  • 26
    THE FARMYARD (URCHFONT) MANAGEMENT COMPANY LIMITED
    05028476
    Cuckoo Farmhouse Cuckoo Corner, Urchfont, Devizes, England
    Active Corporate (16 parents)
    Officer
    2004-12-31 ~ 2007-12-31
    IIF 32 - Director → ME
  • 27
    WATES DEVELOPMENTS LIMITED - now
    WATES HOMES LIMITED - 2007-10-30
    WATES BUILT HOMES LIMITED
    - 2000-03-02 00441484 00760914... (more)
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (35 parents, 54 offsprings)
    Officer
    1994-04-11 ~ 1998-08-07
    IIF 8 - Director → ME
  • 28
    WATES GROUP SERVICES LIMITED
    - now 00340931 01824828
    WATES BUILDING GROUP (SERVICES) LIMITED
    - 1997-01-01 00340931 01824828
    WORCESTER PARK ESTATES (1938) LIMITED - 1977-12-31
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (35 parents, 5 offsprings)
    Officer
    1995-06-30 ~ 1998-08-07
    IIF 13 - Director → ME
  • 29
    WATES HOMES (BRACKNELL) LIMITED - now
    WATES-BARCLAYS-MERCANTILE HOMES LIMITED
    - 2001-06-20 02285497
    J.V. PROPERTIES LIMITED - 1991-05-23
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (26 parents)
    Officer
    1994-04-26 ~ 1998-08-07
    IIF 9 - Director → ME
  • 30
    WBH (FINANCIAL SERVICES) LIMITED
    - now 02271336
    LURCHFRONT LIMITED - 1988-08-19
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (15 parents)
    Officer
    1995-06-30 ~ 1998-08-07
    IIF 1 - Director → ME
  • 31
    WOODSIDE LANDS ESTATES LIMITED
    - now 01824827
    KILOHOLD LIMITED - 1984-08-22
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (22 parents)
    Officer
    1995-06-30 ~ 1998-08-07
    IIF 4 - Director → ME
  • 32
    ZABURN PROPERTIES LIMITED
    03354031
    25 Moorgate, London
    Dissolved Corporate (7 parents)
    Officer
    1999-05-13 ~ 2001-12-31
    IIF 3 - 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.