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

Gratton, Gordon Cameron Paul

    Related profiles found in government register
  • Gratton, Gordon Cameron Paul
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Alwoodley Lane, Leeds, LS17 7DJ

      IIF 1
    • 1, Humber Quays, Wellington Street West, Hull, East Yorkshire, HU1 2BN

      IIF 2 IIF 3
    • 1 Beckside Gardens, Leeds, West Yorkshire, LS16 5QZ

      IIF 4
  • Gratton, Gordon Cameron Paul
    British accountant born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Gratton, Gordon Cameron Paul
    British chartered accountant born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Gratton, Gordon Cameron Paul
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beckside Gardens, Leeds, West Yorkshire, LS16 5QZ

      IIF 16 IIF 17
  • Gratton, Gordon Cameron Paul
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Gratton, Gordon Cameron Paul
    British executive born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beckside Gardens, Leeds, West Yorkshire, LS16 5QZ

      IIF 27
  • Gratton, Gordon Cameron Paul
    British head of finance born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beckside Gardens, Leeds, West Yorkshire, LS16 5QZ

      IIF 28
  • Gratton, Gordon Cameron Paul
    British none born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Lowgate House, Lowgate, Hull, East Yorkshire, HU1 1EL

      IIF 29
  • Gratton, Gordon Cameron Paul
    British

    Registered addresses and corresponding companies
    • 1, Humber Quays, Wellington Street West, Hull, East Yorkshire, HU1 2BN

      IIF 30 IIF 31 IIF 32
    • 1 Humber Quays, Wellington Street West, Hull, North Humberside, HU1 2BN

      IIF 34
  • Gratton, Gordon Cameron Paul
    British executive

    Registered addresses and corresponding companies
  • Gratton, Gordon Cameron Paul

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 53
  • 1
    ACCORD NETWORK MANAGEMENT LIMITED - now
    ACCORD JARVIS LIMITED
    - 2007-03-06 03497171
    PRISMO DOYLE LIMITED - 2000-04-10
    CABLEINFO LIMITED - 1998-04-17
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (53 parents)
    Officer
    2005-04-29 ~ 2006-08-31
    IIF 28 - Director → ME
  • 2
    AEROTRUSS LIMITED - now
    DARKSTAR ENERGY LIMITED
    - 2024-12-04 07455937
    1 Humber Quays, Wellington Street West, Hull, East Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2010-12-01 ~ 2016-02-29
    IIF 3 - Director → ME
    2010-12-01 ~ 2016-02-29
    IIF 57 - Secretary → ME
  • 3
    ALTRAD SERVICES LIMITED - now
    CAPE INDUSTRIAL SERVICES LIMITED
    - 2021-06-01 03337119 NF003467, 00457763
    CHASETREK LIMITED
    - 1998-01-01 03337119
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (40 parents, 3 offsprings)
    Officer
    1997-12-18 ~ 1998-11-01
    IIF 11 - Director → ME
  • 4
    AQUA WARE LIMITED
    01923051
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Dissolved Corporate (18 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    2001-06-14 ~ 2002-08-28
    IIF 40 - Secretary → ME
  • 5
    AQUAMAISON LIMITED
    - now 01456889
    C.P. HART & SONS (DESIGNS) LIMITED - 1984-12-21
    Unit 40 Charles Park, Claire Causeway Crossways, Dartford, Kent
    Dissolved Corporate (18 parents)
    Equity (Company account)
    10,000 GBP2021-12-31
    Officer
    2001-06-14 ~ 2002-08-28
    IIF 51 - Secretary → ME
  • 6
    ASBESTOS AWARENESS AND IDENTIFICATION SERVICES LIMITED
    04624232
    1 Humber Quays, Wellington Street West, Hull, East Yorkshire
    Active Corporate (12 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2007-06-08 ~ 2016-02-29
    IIF 31 - Secretary → ME
  • 7
    ATHENA PROJECT SERVICES LIMITED - now
    ATHENA PROJECT SERVICES LIMITED
    - 2025-10-09 07306886
    1 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2010-07-07 ~ 2016-02-29
    IIF 60 - Secretary → ME
  • 8
    BRAWLEY CONSTRUCTION LIMITED
    06099950
    1 Humber Quays, Wellington Street West, Hull, East Yorkshire
    Active Corporate (10 parents)
    Equity (Company account)
    100,000 GBP2025-03-31
    Officer
    2007-06-08 ~ 2016-02-29
    IIF 33 - Secretary → ME
  • 9
    C SPENCER ENVIRONMENTAL LIMITED
    05356593
    1 Humber Quays, Wellington Street West, Hull, East Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2007-06-08 ~ 2016-02-29
    IIF 32 - Secretary → ME
  • 10
    C SPENCER LIMITED - now
    C SPENCER LIMITED
    - 2025-12-17 02334308
    1 Humber Quays, Wellington Street West, Hull, East Yorkshire
    Active Corporate (28 parents, 10 offsprings)
    Officer
    2007-03-01 ~ 2016-02-29
    IIF 2 - Director → ME
    2007-06-08 ~ 2016-02-29
    IIF 30 - Secretary → ME
  • 11
    C.P. HART & SONS LIMITED
    00889832
    2 Kingmaker Court, Warwick Technology Park, Warwick, England
    Active Corporate (30 parents, 1 offspring)
    Equity (Company account)
    14,344,787 GBP2023-12-31
    Officer
    2000-07-26 ~ 2002-08-28
    IIF 5 - Director → ME
    2001-06-14 ~ 2002-08-28
    IIF 42 - Secretary → ME
  • 12
    CAPE ARCHITECTURAL PRODUCTS LIMITED
    00347117
    C/o Tenon Recovery, Highfield Court Tollgate, Chandlers Ford Eastleigh, Hampshire So533tz
    Liquidation Corporate (7 parents)
    Officer
    ~ 1996-09-13
    IIF 10 - Director → ME
  • 13
    CAPE CONTRACTS LIMITED - now
    ASPECTADD LIMITED - 2007-05-22
    CAPE INDUSTRIAL SERVICES HOLDINGS LIMITED
    - 2002-01-16 01968580 00629193
    JOSEPH NADIN HOLDINGS LIMITED
    - 1997-08-05 01968580
    CAPE VITRATECH LIMITED
    - 1993-05-21 01968580
    T.S.C.VITRATECH LIMITED
    - 1987-10-27 01968580
    ATLASGEM LIMITED
    - 1986-09-19 01968580
    Drayton Hall Church Road, West Drayton, Middlesex, England, England
    Dissolved Corporate (17 parents)
    Officer
    ~ 1998-11-01
    IIF 8 - Director → ME
  • 14
    CAPE EAST LIMITED
    - now 01245839
    CAPE CONTRACTS INTERNATIONAL LIMITED - 1991-05-20
    CAPE CONTRACTS OVERSEAS LIMITED - 1985-04-16
    CAPE CONTRACTS INTERNATIONAL LIMITED - 1980-12-31
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (37 parents)
    Officer
    1995-05-01 ~ 1998-11-01
    IIF 9 - Director → ME
  • 15
    CAPE FIRE PROTECTION PRODUCTS LIMITED - now
    CAPE EXTERNAL PRODUCTS LIMITED
    - 1996-12-13 00307653
    STENNI (U.K.) LIMITED
    - 1989-11-01 00307653
    HAREFIELD LIME COMPANY LIMITED
    - 1980-12-31 00307653
    Drayton Hall Church Road, West Drayton, Middlesex, England, England
    Dissolved Corporate (22 parents)
    Officer
    ~ 1996-12-02
    IIF 16 - Director → ME
  • 16
    CAPE INDUSTRIAL SERVICES GROUP LIMITED
    - now 03299544 00457763
    ALLSHOP LIMITED
    - 1998-01-01 03299544
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (35 parents, 18 offsprings)
    Officer
    1997-12-29 ~ 1998-11-01
    IIF 13 - Director → ME
  • 17
    CAPE INSULATION PRODUCTS LIMITED
    01938748
    Cape House, 3 Red Hall Avenue, Paragon Business Village, Wakefield West Yorkshire
    Active Corporate (15 parents)
    Officer
    ~ 1995-03-01
    IIF 12 - Director → ME
  • 18
    CAPE OVERSEAS LIMITED
    - now 01233631
    CAPE INDUSTRIES OVERSEAS LIMITED - 1990-11-21
    Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, England
    Dissolved Corporate (30 parents)
    Officer
    1997-12-31 ~ 1998-11-01
    IIF 15 - Director → ME
  • 19
    CHASE MEADOW SIGNALLING LIMITED
    - now 05199616
    CHASE MEADOW CONSULTANTS LIMITED - 2014-04-28
    Kingsbridge Corporate Solutions Limited, 1st Floor Lowgate House, Lowgate, Hull, East Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2014-11-12 ~ 2018-02-01
    IIF 29 - Director → ME
  • 20
    EASTHAM LIMITED
    - now 02953045
    HOUSE 1 LIMITED - 1994-10-13
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Dissolved Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    2001-06-14 ~ 2002-08-28
    IIF 37 - Secretary → ME
  • 21
    ENERGY WORKS (HULL) LIMITED
    07829330
    Ashcourt Group Halifax Way, Pocklington, York, England
    Active Corporate (23 parents)
    Officer
    2011-10-31 ~ 2015-11-20
    IIF 26 - Director → ME
    2011-10-31 ~ 2015-11-20
    IIF 56 - Secretary → ME
  • 22
    EWH FINCO LIMITED
    - now 09856871
    AGHOCO 1354 LIMITED
    - 2015-11-10 09856871 07385906, 14247671, 13606790... (more)
    C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Officer
    2015-11-10 ~ 2015-11-20
    IIF 58 - Secretary → ME
  • 23
    EWH HOLDCO LIMITED
    - now 09856394
    AGHOCO 1353 LIMITED
    - 2015-11-10 09856394 07385906, 14247671, 13606790... (more)
    C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Officer
    2015-11-10 ~ 2015-11-20
    IIF 59 - Secretary → ME
  • 24
    FLINT PROPERTIES LIMITED
    - now 03158066
    LUDGATE 113 LIMITED - 1996-04-23
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Dissolved Corporate (20 parents)
    Total Assets Less Current Liabilities (Company account)
    908,429 GBP2016-12-31
    Officer
    2001-06-14 ~ 2002-08-28
    IIF 43 - Secretary → ME
  • 25
    HYPHEN FITTED FURNITURE LIMITED
    - now 02953046
    HOUSE 2 LIMITED - 1994-10-13
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Dissolved Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    2001-06-14 ~ 2002-08-28
    IIF 38 - Secretary → ME
  • 26
    LARKFLAME LIMITED
    02874197
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Dissolved Corporate (22 parents)
    Officer
    2001-06-14 ~ 2002-08-28
    IIF 44 - Secretary → ME
  • 27
    LAYER8 IT LIMITED - now
    SPENCER RAIL LIMITED
    - 2025-08-11 08254101 08053188
    SPENCER POWER AND PROCESS LIMITED
    - 2013-07-25 08254101 08053188
    One Humber Quays, Wellington Street West, Hull, East Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2012-10-16 ~ 2016-02-29
    IIF 22 - Director → ME
    2012-10-16 ~ 2016-02-29
    IIF 62 - Secretary → ME
  • 28
    MAGNET & SOUTHERNS LIMITED
    - now 02953047
    HOUSE 3 LIMITED - 1994-10-13
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (19 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2001-06-14 ~ 2002-08-28
    IIF 47 - Secretary → ME
  • 29
    MAGNET DISTRIBUTION LIMITED
    - now 02953048
    HOUSE 4 LIMITED - 1994-10-13
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (19 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2001-06-14 ~ 2002-08-28
    IIF 41 - Secretary → ME
  • 30
    MAGNET FURNITURE LIMITED
    - now 02953049
    HOUSE 5 LIMITED - 1994-10-13
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (19 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2001-06-14 ~ 2002-08-28
    IIF 49 - Secretary → ME
  • 31
    MAGNET GROUP SUPPLEMENTARY TRUSTEES LIMITED
    - now 00512988
    MAGNET & SOUTHERNS (SUPPLEMENTARY TRUSTEES) LIMITED - 1989-11-22
    LEICESTERSHIRE TIMBER COMPANY (MELTON) LIMITED - 1979-12-31
    St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (23 parents)
    Officer
    2000-07-01 ~ 2001-04-25
    IIF 7 - Director → ME
  • 32
    MAGNET GROUP TRUSTEES LIMITED
    - now 00852373
    MAGNET & SOUTHERNS TRUSTEES LIMITED - 1989-11-22
    SOUTHERNS-EVANS TRUSTEES LIMITED - 1977-12-31
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (41 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2000-07-01 ~ 2002-08-28
    IIF 27 - Director → ME
    2001-06-14 ~ 2002-08-28
    IIF 48 - Secretary → ME
  • 33
    MAGNET INDUSTRIES LIMITED
    - now 02953051
    HOUSE 6 LIMITED - 1994-10-13
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (19 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2001-06-14 ~ 2002-08-28
    IIF 50 - Secretary → ME
  • 34
    MAGNET JOINERY LIMITED
    - now 02953052 00496175
    HOUSE 7 LIMITED - 1994-10-13
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (19 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2001-06-14 ~ 2002-08-28
    IIF 54 - Secretary → ME
  • 35
    MAGNET KITCHENS LIMITED
    - now 02953053
    HOUSE 8 LIMITED - 1994-10-13
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (19 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2001-06-14 ~ 2002-08-28
    IIF 53 - Secretary → ME
  • 36
    MAGNET LIMITED
    - now 02762625 00496175
    WMH (NO. 20) LIMITED - 1993-12-07
    ALNERY NO. 1243 LIMITED - 1992-11-26
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (44 parents, 3 offsprings)
    Officer
    2000-05-23 ~ 2001-06-14
    IIF 6 - Director → ME
    2001-06-14 ~ 2002-08-28
    IIF 39 - Secretary → ME
  • 37
    MAGNET MANUFACTURING LIMITED
    - now 02953054
    HOUSE 9 LIMITED - 1994-10-13
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (19 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2001-06-14 ~ 2002-08-28
    IIF 45 - Secretary → ME
  • 38
    MAGNET RETAIL LIMITED
    - now 02953055
    HOUSE 10 LIMITED - 1994-10-13
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (19 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2001-06-14 ~ 2002-08-28
    IIF 35 - Secretary → ME
  • 39
    MAGNET SUPPLIES LIMITED
    - now 02953056
    HOUSE 11 LIMITED - 1994-10-13
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (19 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2001-06-14 ~ 2002-08-28
    IIF 46 - Secretary → ME
  • 40
    NOBIA HOLDINGS UK LIMITED
    - now 04184676
    INHOCO 2297 LIMITED - 2001-06-20
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (25 parents, 22 offsprings)
    Officer
    2002-06-24 ~ 2002-08-28
    IIF 36 - Secretary → ME
  • 41
    OUTSOURCE RESOURCE LIMITED
    - now 05736522
    HARDGRAFTERS PERSONNEL LIMITED - 2006-04-13
    1 Humber Quays, Wellington Street West, Hull, North Humberside
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2007-06-08 ~ 2016-02-29
    IIF 34 - Secretary → ME
  • 42
    R B HILTON REFRACTORIES LIMITED
    - now 01938728
    T.A.P. CEILINGS LIMITED
    - 1995-02-21 01938728 02425605, 01618691
    CAPE CEILINGS LIMITED
    - 1991-11-14 01938728
    FIBRE CEMENT TECHNOLOGY LIMITED
    - 1990-05-10 01938728
    SWIFT 397 LIMITED
    - 1986-01-31 01938728 06808077, 01948816, 01993967... (more)
    Drayton Hall Church Road, West Drayton, Middlesex, England, England
    Dissolved Corporate (15 parents)
    Officer
    ~ 1996-12-02
    IIF 17 - Director → ME
  • 43
    R.B. HILTON LIMITED
    - now 03460194 00946162
    DATADEEP LIMITED
    - 1998-01-01 03460194 00946162
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (39 parents)
    Officer
    1997-12-31 ~ 1998-11-01
    IIF 14 - Director → ME
  • 44
    SAND MOOR GOLF CLUB LIMITED(THE)
    00211776
    Alwoodley Lane, Leeds
    Active Corporate (108 parents)
    Equity (Company account)
    1,427,186 GBP2024-12-31
    Officer
    2023-03-24 ~ now
    IIF 1 - Director → ME
  • 45
    SLIPFORM ENGINEERING LTD
    - now 08253976
    BROOMCO (4268) LIMITED
    - 2015-02-05 08253976 04413851, 04240493, 04349739... (more)
    SPENCER ENGINEERING GROUP LIMITED
    - 2013-09-06 08253976 08670410
    Fb Accountancy Services Ltd Unit 16 Heronsgate Trading Estate, Paycocke Road, Basildon, England
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,181,504 GBP2025-03-31
    Officer
    2012-10-15 ~ 2016-02-29
    IIF 20 - Director → ME
    2012-10-15 ~ 2016-02-29
    IIF 64 - Secretary → ME
  • 46
    SOMESYSTEM LIMITED - now
    DARLINGTON INSULATION COMPANY LIMITED
    - 1998-01-01 00497958
    DARCHEM CONTRACTING UK LIMITED
    - 1993-07-26 00497958
    JOHN T.SCHOFIELD & SONS LIMITED - 1990-12-11
    31 Wellington Street, Leeds
    Active Corporate (13 parents)
    Officer
    1993-01-04 ~ 1995-08-01
    IIF 4 - Director → ME
  • 47
    SPENCER BRIDGE ENGINEERING LIMITED - now
    SPENCER POWER AND PROCESS LIMITED
    - 2023-01-10 08053188 08254101
    SPENCER RAIL LIMITED
    - 2013-07-25 08053188 08254101
    One Humber Quays, Wellington Street West, Hull, East Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2012-05-01 ~ 2016-02-29
    IIF 19 - Director → ME
    2012-05-01 ~ 2016-02-29
    IIF 63 - Secretary → ME
  • 48
    SPENCER BUILDING & CIVIL ENGINEERING LTD - now
    SPENCER ENGINEERING AND CONSTRUCTION LTD
    - 2024-06-20 08055182
    One Humber Quays, Wellington Street West, Hull, East Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2012-05-02 ~ 2016-02-29
    IIF 24 - Director → ME
    2012-05-02 ~ 2016-02-29
    IIF 65 - Secretary → ME
  • 49
    SPENCER DIGITAL SERVICES LTD - now
    SPENCER DIGITAL SERVICES LTD
    - 2025-10-08 08179803
    One Humber Quays, Wellington Street West, Hull, East Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2012-08-14 ~ 2016-02-29
    IIF 25 - Director → ME
    2012-08-14 ~ 2016-02-29
    IIF 66 - Secretary → ME
  • 50
    SPENCER ENGINEERING GROUP LIMITED
    - now 08670410 08253976
    BROOMCO (4268) LIMITED
    - 2013-09-06 08670410 04413851, 04240493, 04349739... (more)
    1 Humber Quays, Wellington Street West, Hull, East Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-08-30 ~ 2020-12-31
    IIF 18 - Director → ME
    2013-08-30 ~ 2020-12-31
    IIF 55 - Secretary → ME
  • 51
    SPENCER PROFESSIONAL SERVICES LIMITED
    08053359
    One Humber Quays, Wellington Street West, Hull, East Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2012-05-01 ~ 2016-02-29
    IIF 23 - Director → ME
    2012-05-01 ~ 2016-02-29
    IIF 67 - Secretary → ME
  • 52
    SPENCER RESOURCES LIMITED
    - now 08254211
    SPENCER PLANT LIMITED
    - 2012-11-15 08254211
    One Humber Quays, Wellington Street West, Hull, East Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2012-10-16 ~ 2016-02-29
    IIF 21 - Director → ME
    2012-10-16 ~ 2016-02-29
    IIF 61 - Secretary → ME
  • 53
    THE PENRITH JOINERY COMPANY LIMITED
    03006965
    C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Dissolved Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    2001-06-14 ~ 2002-08-28
    IIF 52 - Secretary → 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.