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

Brown- Jones, Spencer

    Related profiles found in government register
  • Brown- Jones, Spencer
    British agent born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Holyoake Avenue, Blackpool, FY2 0QX, England

      IIF 1
  • Jones, Spencer
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 352, Common Edge Road, Blackpool, FY4 5DY, England

      IIF 2
    • Charter House, Stansfield Street, Nelson, BB9 9XY, England

      IIF 3 IIF 4
  • Jones, Spencer
    British consultant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 78 Bank Hey Street, Blackpool, FY1 4PX, England

      IIF 5
  • Jones, Spencer
    English company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 17, Berkeley House, 181 Whitegate Drive, Blackpool, FY3 9EP, United Kingdom

      IIF 6
    • Alps Accountants, 4 Haydock Park Gardens, Newton-le-willows, WA12 0JF, United Kingdom

      IIF 7
  • Jones, Spencer
    English director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 8
    • 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 9
    • Charter House, Stansfield Street, Nelson, BB9 9XY, England

      IIF 10
    • Azets, Ventura Park Road, Tamworth, B78 3HL, England

      IIF 11
  • Jones, Spencer
    English manager born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 12
  • Jones, Spencer
    English sales director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 111, First Floor, Promenade, Blackpool, FY1 5BD, England

      IIF 13
    • The Warehouse, Epic Industrial Park, The Technology Centre, Bridge Street, Church, Lancashire, BB5 4HU, United Kingdom

      IIF 14
  • Johnes, Spencer
    British company director born in September 1967

    Registered addresses and corresponding companies
    • Accountants, 12 Westby Close, Whitehills Industrial Estate, Blackpool, Lancashire, FY4 5LW, United Kingdom

      IIF 15
  • Jones, Spencer
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Spencer
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Palms Business Centre, 16 Empress Drive, Blackpool, FY2 9SE, England

      IIF 22
    • Unit 6, Holyoake Avenue, Blackpool, FY2 0QX, England

      IIF 23
  • Jones, Spencer
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Holyoake Avenue, Blackpool, FY2 0QX, England

      IIF 24
  • Jones, Spencer
    British manager born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, Stansfield Street, Nelson, BB9 9XY, England

      IIF 25
  • Jones, Spencer
    British sales director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Central Promenade, Blackpool, Lancashire, FY1 5ED, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 3, Admiral Point, Blackpool, Lancashire, FY2 9GL, United Kingdom

      IIF 31
    • 46, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 32
    • Accountants, 185 Warren Drive, Thornton, Cleveleys, Lancashire, FY5 3TQ, United Kingdom

      IIF 33
  • Mr Spencer Jones
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 34
    • 352, Common Edge Road, Blackpool, FY4 5DY, England

      IIF 35
    • Palms Business Centre, 16 Empress Drive, Blackpool, FY2 9SE

      IIF 36
    • Unit 6, Holyoake Avenue, Blackpool, FY2 0QX, England

      IIF 37 IIF 38
    • Charter House, Stansfield Street, Nelson, BB9 9XY, England

      IIF 39 IIF 40 IIF 41
  • Jones, Spencer
    British

    Registered addresses and corresponding companies
    • 3, Admiral Point, Blackpool, Lancashire, FY2 9GL, United Kingdom

      IIF 43
  • Mr Spencer Brown- Jones
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Holyoake Avenue, Blackpool, FY2 0QX, England

      IIF 44
  • Mr Spencer Jones
    English born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 17, Berkeley House, 181 Whitegate Drive, Blackpool, FY3 9EP, United Kingdom

      IIF 45
    • 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 46 IIF 47
    • Charter House, Stansfield Street, Nelson, BB9 9XY, England

      IIF 48 IIF 49 IIF 50
    • Alps Accountants, 4 Haydock Park Gardens, Newton-le-willows, WA12 0JF, United Kingdom

      IIF 53
  • Spencer Jones
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Whitegate Drive, Blackpool, FY3 9AA, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 33
  • 1
    BIG TIME PROMOTIONS LIMITED
    10718920
    134 Balcarres Road, Leyland, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 2
    COASTAL GIFTS AND SOUVENIR LTD
    13957776
    Charter House, Stansfield Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    2022-03-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-03-05 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    EBF BOXING UK LIMITED
    06794165
    46 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-01-19 ~ dissolved
    IIF 15 - Director → ME
  • 4
    EBF BOXING EUROPE LIMITED
    07412205
    Palms Business Centre, 16 Empress Drive, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    2010-10-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    GOLD STAR GLOBAL EVENTS LIMITED
    11068693
    134 Balcarres Road, Leyland, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-17 ~ 2019-06-05
    IIF 9 - Director → ME
    Person with significant control
    2017-11-17 ~ 2019-06-05
    IIF 46 - Ownership of shares – 75% or more OE
  • 6
    GOLD STAR PROMOTIONS AND EVENTS LIMITED
    09085244
    Charter House, Stansfield Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    2014-06-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-06-13 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 7
    GOLDSTAR BOXING LTD
    15907176
    Charter House, Stansfield Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 8
    GOLDSTAR COMMERCIAL LIMITED
    15083121
    Unit 6 Holyoake Avenue, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2023-08-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 9
    GOLDSTAR HOSPITALITY LTD
    - now 14948631
    SPENCER LEISURE LTD
    - 2024-09-10 14948631
    Unit 6 Holyoake Avenue, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 10
    GOLDSTAR MEMORABILIA LIMITED
    11315728
    Charter House, Stansfield Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    2018-04-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 11
    GOLDSTAR UK PROMOTIONS LIMITED
    14072861
    Charter House, Stansfield Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 12
    IMPORT NW LIMITED
    07456487
    Trafalgar Business Park, Ellis Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-22 ~ 2011-11-22
    IIF 28 - Director → ME
  • 13
    K2 CLUBS LIMITED
    07789174
    109 Portland Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-09-27 ~ 2011-12-01
    IIF 30 - Director → ME
  • 14
    L A C TRADING LTD.
    09837140
    4385, 09837140: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2015-12-29 ~ 2015-12-30
    IIF 5 - Director → ME
  • 15
    LONDON ACCESSORY COMPANY LIMITED
    07412251 08978044
    46 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-19 ~ dissolved
    IIF 32 - Director → ME
  • 16
    LONDON ACCESSORY COMPANY LIMITED
    08978044 07412251
    111 First Floor, Promenade, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    2014-04-04 ~ 2015-12-29
    IIF 13 - Director → ME
  • 17
    NEON LEISURE NW LIMITED
    07772567 08585851
    121 Central Promenade, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-09-13 ~ 2012-01-12
    IIF 27 - Director → ME
  • 18
    NW PROCUREMENT LIMITED
    07442147
    Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2010-11-17 ~ 2013-08-01
    IIF 33 - Director → ME
  • 19
    PLATINUM ELITE PROPERTIES LIMITED
    13144916
    Azets, Ventura Park Road, Tamworth, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-19 ~ dissolved
    IIF 11 - Director → ME
  • 20
    PRICEBUSTER ENTERPRISES LIMITED
    06940279
    Accountants Pricebusters, 50 Topping Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-06-22 ~ 2010-12-12
    IIF 31 - Director → ME
    2009-06-22 ~ 2009-07-01
    IIF 43 - Secretary → ME
  • 21
    PROTECT DIGITAL LTD
    11928808
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved Corporate (8 parents)
    Officer
    2022-08-17 ~ 2023-11-22
    IIF 8 - Director → ME
    Person with significant control
    2022-08-17 ~ 2023-11-22
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    RJP MANAGEMENT SERVICES LTD
    13310634
    Flat 17, Berkeley House, 181 Whitegate Drive, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-04-03 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 23
    ROCCO'S PROPERTIES LTD
    11571864
    Charter House, Stansfield Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    2018-09-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-09-17 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 24
    SCORE BY GOLDSTAR LIMITED
    15814706
    29 Whitegate Drive, Blackpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SIMPLY ICONIC LIMITED
    12107527
    134 Balcarres Road, Leyland, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-17 ~ 2020-03-01
    IIF 12 - Director → ME
    Person with significant control
    2019-07-17 ~ 2020-03-01
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 26
    SNOWMAN MANAGEMENT LIMITED
    15130066
    Unit 6 Holyoake Avenue, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 27
    SOUVENIR WORLD NW LIMITED
    - now 15940464
    SOUVENIR K LIMITED
    - 2024-09-25 15940464
    18-20 Bank Hey Street, Blackpool, England
    Active Corporate (2 parents)
    Officer
    2024-09-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    TOMMY FURY OFFICIAL MERCHANDISE LTD
    15207105
    Unit 6 Holyoake Avenue, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 29
    TOWER GIFTS NORTH WEST LIMITED
    11346449
    Charter House, Stansfield Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 30
    TYSON FURY OFFICIAL MERCHANDISE LTD
    13182719
    Charter House, Stansfield Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    2021-02-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 31
    UTC NW TA NATIONWIDE VAN SALES LIMITED - now
    UTC NW LIMITED
    - 2015-05-15 07455904
    35 Evans Business Centre Shorebury Point, Amy Johnson Way, Blackpool
    Dissolved Corporate (6 parents)
    Officer
    2012-02-24 ~ 2012-04-01
    IIF 29 - Director → ME
  • 32
    WF T/A CASHIRE LIMITED - now
    WF T/A WOW FACTOR LIMITED
    - 2013-10-14 07949407
    115 The Promenade, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-02-14 ~ 2012-07-10
    IIF 26 - Director → ME
  • 33
    WOW PRODUCT SOUVENIRS LIMITED
    07953891
    The Warehouse Epic Industrial Park, The Technology Centre, Bridge Street, Church, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2012-05-01 ~ 2014-01-05
    IIF 14 - 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.