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

Mr Shane Spencer

    Related profiles found in government register
  • Mr Shane Spencer
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bridge Street, Kington, Hertfordshire, HR5 3DJ, United Kingdom

      IIF 1
    • Wenlock Road, London, N1 7GU, England

      IIF 2
    • The Locky Suite, Nostell Estate Yard, Nostell Wakefield, WF4 1AB, United Kingdom

      IIF 3
    • 1, The Kennells, Nostell Estate, Nostrell Wakefield, Yorkshie, WF4 1AB, United Kingdom

      IIF 4
    • Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, England

      IIF 5
    • Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, WF4 1AB, England

      IIF 6 IIF 7
    • Lockey, The Lockey, Nostal, The Lockey, Nostal, Wakefield, West Yorkshire, WF4 1AB, United Kingdom

      IIF 8 IIF 9
    • 12, The Lockey, Nostal, Wakefield, West Yorkshire, WF4 1AB, United Kingdom

      IIF 10
  • Mr Shane Spencer
    British born in February 2016

    Resident in England

    Registered addresses and corresponding companies
    • House, Aire & Calder Industrial Park, Lock Lane, Castleford, West Yorkshire, WF10 2JA, England

      IIF 11
  • Mr Shane Spencer
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Bristol Road South, Birmingham, B45 9AH, England

      IIF 12
    • Park, Royd Ings Road, Keighley, West Yorkshire, BD21 3RF, England

      IIF 13
    • Business Services Ltd, Vox 52, 47 Parkwood Street, Keighley, Yorkshire, BD21 4QX, United Kingdom

      IIF 14
    • Business Services Ltd, The Orchard Sunderland Street, Worth Way, Keighley, BD21 5LE, United Kingdom

      IIF 15
    • Bridge Street, Kington, Hertfordshire, HR5 3DH, United Kingdom

      IIF 16
    • Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18 IIF 19
    • Unity Works, Westgate, Wakefield, West Yorkshire, WF1 2EP, England

      IIF 21 IIF 22 IIF 23
    • 16 Unity Works, Westgate, Wakefield, West Yorkshire, WF1 2EP, England

      IIF 26 IIF 27
    • 16 Unity Works, Westgate, Wakefield, West Yorkshire, WF1 2EP, United Kingdom

      IIF 28
    • Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, England

      IIF 29 IIF 30
    • Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, WF1 1EP, England

      IIF 31
    • Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, WF4 1AB, England

      IIF 32
    • Works, Westgate, Wakefield, WF1 1EP, United Kingdom

      IIF 33
    • Unity Works, Westgate, West Yorkshire, Wakefield, WF1 2EP, United Kingdom

      IIF 34
  • Spencer, Shane
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • & D Buxton Ltd, Vox 45, 47 Park Wood Street, Keighley, Yorkshire, BD21 4QX, England

      IIF 35
  • Spencer, Shane
    British md born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7, 47 Park Wood Street, Keighley, BD21 4QB, England

      IIF 36
    • Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, England

      IIF 37
    • Lockey, The Lockey, Nostal, The Lockey, Nostal, Wakefield, West Yorkshire, WF4 1AB, United Kingdom

      IIF 38
    • 5, 47 Parkwood Street, Keighley, Yorkshire, BD21 4QB, United Kingdom

      IIF 39
  • Spencer, Shane Mansell
    British contracts officer born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • School Loft, Piper Hill, Fairburn, North Yorkshire, WF11 9LJ, United Kingdom

      IIF 40
  • Spencer, Shane Mansell
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 41
    • Church Lane, Crossgates, Leeds, LS15 8JE, England

      IIF 42
    • Woolstaper, Cheapside, Wakefield, West Yorkshire, WF1 2SD, England

      IIF 43
  • Shane Spencer Spencer
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge Street, Kington, Hertfordshire, HR5 3DJ, United Kingdom

      IIF 44
  • Spencer, Shane Mansell
    British company director born in February 1969

    Registered addresses and corresponding companies
    • Flat 22-28 Bawtry Road, Bramley, Rotherham, South Yorkshire, S60 5PD

      IIF 45
  • Mr Shane Spencer
    United Kingdom born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Specer, Shane
    British chairman born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lockey Suite, Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, United Kingdom

      IIF 49
  • Spencer, Shane
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park, Royd Ings Road, Keighley, West Yorkshire, BD21 3RF, England

      IIF 50
    • Park, Royd Ings Road, Keighley, Yorkshire, BD21 3RF, United Kingdom

      IIF 51
    • 16 Unity Works, Westgate, Wakefield, West Yorkshire, WF1 2EP, United Kingdom

      IIF 52
    • Weston Spencer Group Ltd, Unity Works, West Gate, Wakefield, WF1 1EP

      IIF 53
  • Spencer, Shane
    British chairman born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Unity Works, Westgate, Wakefield, West Yorkshire, WF1 2EP, England

      IIF 54
    • Lockey Suite, Nostell, Wakefield, West Yorkshire, WF4 1AB, England

      IIF 55
  • Spencer, Shane
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, England

      IIF 56 IIF 57
    • The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, England

      IIF 58
  • Spencer, Shane
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Aire & Calder Industrial Park, Lock Lane, Castleford, West Yorkshire, WF10 2JA, England

      IIF 59
    • Hallgate, Hall Gate, Doncaster, DN1 3NA, England

      IIF 60
    • Park, Cougar Park, Hard Ings Road, Cougar Park, Hard Ings Road, Keighley, West Yorkshire, BD21 3RF, United Kingdom

      IIF 61
    • Park, Royd Ings Road, Keighley, West Yorkshire, BD21 3RF, England

      IIF 62
    • Park, Royd Ings Road, Keighley, West Yorkshire, BD21 3RF, United Kingdom

      IIF 63
    • Business Services Ltd, The Orchard Sunderland Street, Worth Way, Keighley, BD21 5LE, United Kingdom

      IIF 64
    • 17, 47 Parkwood Street, Keighley, West Yorkshire, BD21 2QB, United Kingdom

      IIF 65
    • Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, WF1 1EP, England

      IIF 66
    • Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, WF4 1AB, England

      IIF 67 IIF 68 IIF 69
    • Works, Westgate, Wakefield, West Yorkshire, WF1 1EP, United Kingdom

      IIF 71 IIF 72
    • 3, The Lockey Suite, Nostal, Wakefield, West Yorkshire, WF4 1AB, England

      IIF 73
  • Spencer, Shane
    British m/d born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • + Works, West Gate, Wakefield, West Yorkshire, WF1 1EP, United Kingdom

      IIF 74
    • + Works, West Gate, Wakefield, West Yourkshire, WF1 1EP, United Kingdom

      IIF 75
  • Spencer, Shane
    British md born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spencer, Shane
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park, Cougar Park, Hard Ings Road, Cougar Park, Hard Ings Road, Keighley, West Yorkshire, BD21 3RF, United Kingdom

      IIF 88
  • Spencer, Shane
    United Kingdom md born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 52
  • 1
    ADVENT TRAINING LIMITED
    07309385
    Shane Spencer, Old School Loft Piper Hill, Fairburn, Knottingley, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-09 ~ dissolved
    IIF 40 - Director → ME
  • 2
    ARCH DESIGN GROUP LTD
    - now 10830117
    ARCH RECRUITMENT LTD
    - 2018-11-09 10830117 13911932
    Pbs Vox 25 Unit 1-4 Courtyard 2, Wentworth Road, Mapplewell Barnsley, Soth Yorkshire, England
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    2017-06-22 ~ 2019-01-04
    IIF 38 - Director → ME
    Person with significant control
    2017-06-22 ~ 2019-01-16
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ARCH TRAINING LTD
    10830216
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-06 ~ 2019-01-16
    IIF 49 - Director → ME
    Person with significant control
    2018-03-06 ~ 2019-01-16
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    AUSTRIA CAPITAL MERGERS AND ACQUISITIONS LTD
    - now 10294440
    WESTON SPENCER MERGERS & ACQUISITIONS LTD
    - 2019-04-23 10294440
    4385, 10294440: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2016-07-25 ~ 2019-01-18
    IIF 81 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    AUSTRIA-HOLDINGS UK LTD
    11527058
    3 Randell Street, Burnley, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2018-08-20 ~ 2018-09-06
    IIF 50 - Director → ME
    2018-10-29 ~ 2018-11-05
    IIF 51 - Director → ME
    Person with significant control
    2018-08-20 ~ 2018-09-06
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    B & D BUXTON LIMITED
    09379338
    9 Vavasour Court, Rochdale, England
    Dissolved Corporate (8 parents)
    Officer
    2018-02-28 ~ 2018-09-29
    IIF 35 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-09-29
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    BANSKO LTD
    10574391
    The Lockey Suite The Nostell Estate Yard, Nostell, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-20 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    BUFF ACADEMY LIMITED
    - now 09634446
    WSTS ACADEMY LIMITED
    - 2016-06-14 09634446
    Vox 3 The Lockey Suite, Nostal, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-11 ~ dissolved
    IIF 73 - Director → ME
  • 9
    BUFF SALONS LTD
    10230132
    The Lockey Suite The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-14 ~ dissolved
    IIF 70 - Director → ME
  • 10
    BUSINESS 2 BUSINESS PROPERTY LTD - now
    BUSINESS2BUSINESS NETWORKING LTD
    - 2019-04-23 10290777
    Business 2 Business Propety Ltd Pbs Box 15, Unit 5 Tanshekf, Pontefract, South Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2016-07-21 ~ 2018-03-05
    IIF 85 - Director → ME
    Person with significant control
    2016-07-21 ~ 2018-03-05
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    BUSINESS 2 BUSINESS TRADING LTD - now
    BUSINESS2BUSINESS TRAINING LTD
    - 2024-02-14 10298401
    4 Harvard Street, Rochdale, England
    Active Corporate (5 parents)
    Officer
    2016-07-27 ~ 2018-03-06
    IIF 86 - Director → ME
    Person with significant control
    2016-07-27 ~ 2018-02-05
    IIF 26 - Ownership of shares – 75% or more OE
  • 12
    CELSIUS CIVIL ENGINEERING LIMITED
    09433580
    Horley Green House, Horley Green Road, Halifax, England
    Dissolved Corporate (5 parents)
    Officer
    2018-02-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 13
    CGS CONSULTANTS LIMITED
    10356854
    Unity Works, Westgate, Wakefield, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    CIRQUE CONSULTING LIMITED
    08781910
    3rd Floor Westfield House 60 Charter Row, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    2016-08-15 ~ 2016-11-25
    IIF 60 - Director → ME
  • 15
    CIRQUE TRAINING & RECRUITMENT CONSULTING LTD
    10830273
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-22 ~ 2019-01-16
    IIF 36 - Director → ME
    Person with significant control
    2017-06-22 ~ 2019-01-16
    IIF 2 - Ownership of shares – 75% or more OE
    2019-01-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    COUGAR PARK LTD
    11509457
    Lr 86 26/30 Shambles Street, Barnsley, Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-17 ~ 2018-09-06
    IIF 62 - Director → ME
  • 17
    COUTTS AND BELLING LIMITED
    09207434
    3 Randell Streeet, Burnley, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-11-07 ~ 2019-01-16
    IIF 64 - Director → ME
    Person with significant control
    2018-12-06 ~ 2019-06-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 18
    DIGITECH MEDIA MARKET SOLUTIONS LTD
    - now 10298427
    MEDIA MARKET SOLUTIONS LTD
    - 2018-01-29 10298427
    56 Carlton Street, Castleford, England
    Active Corporate (6 parents)
    Officer
    2016-07-27 ~ 2018-01-27
    IIF 52 - Director → ME
    Person with significant control
    2016-07-27 ~ 2018-01-27
    IIF 28 - Ownership of shares – 75% or more OE
    2019-01-17 ~ 2019-11-10
    IIF 16 - Ownership of shares – 75% or more OE
  • 19
    DIGITECH WEB DESIGN LTD
    10298406
    Pbs. Vox 35 Unit 5 Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved Corporate (7 parents)
    Officer
    2016-07-27 ~ 2018-01-27
    IIF 84 - Director → ME
    Person with significant control
    2016-07-27 ~ 2018-01-27
    IIF 25 - Ownership of shares – 75% or more OE
  • 20
    ELITE NAIL & BEAUTY ACADEMY LIMITED
    09634384
    Unity Works, Westgate, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-11 ~ dissolved
    IIF 72 - Director → ME
  • 21
    HANDSOME DOG LTD - now
    HANDSOME DOG COATINGS LTD
    - 2019-04-23 10298595
    *default*, 290 Moston Lane, Manchester, England
    Active Corporate (3 parents)
    Officer
    2016-07-27 ~ 2019-01-10
    IIF 80 - Director → ME
    Person with significant control
    2016-07-27 ~ 2019-01-17
    IIF 22 - Ownership of shares – 75% or more OE
  • 22
    JH ESTATES (UK) LTD
    03644395
    441 Gateford Road, Worksop, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    1998-10-14 ~ dissolved
    IIF 45 - Director → ME
  • 23
    KEIGHLEY COUGARS (2010) LTD
    07091799
    4385, 07091799: Companies House Default Address, Cardiff
    Dissolved Corporate (10 parents)
    Officer
    2018-10-29 ~ 2018-10-30
    IIF 61 - Director → ME
    2018-08-18 ~ 2018-09-06
    IIF 63 - Director → ME
    2018-10-29 ~ 2018-10-29
    IIF 88 - Director → ME
  • 24
    KEIGHLEY COUGARS FOUNDATION
    - now 10991713
    COUGARS RUGBY FOUNDATION
    - 2018-10-04 10991713
    Vox 17 47 Parkwood Street, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2018-10-01 ~ 2019-09-04
    IIF 65 - Director → ME
  • 25
    LDF CONSULTING LIMITED
    - now 08226418 12772375
    WORLDWIDE STUDY LTD - 2013-04-23
    4385, 08226418: Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2016-08-01 ~ 2017-01-09
    IIF 57 - Director → ME
    Person with significant control
    2016-11-30 ~ 2017-01-09
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 26
    METATEC (EUROPE) ENGINEERING LTD
    10081500
    Safety House Aire & Calder Industrial Park, Lock Lane, Castleford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 27
    METATEC CIVIL ENGINEERING & GROUNDWORKS LTD
    10769669
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-13 ~ 2019-01-11
    IIF 78 - Director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 28
    METATEC ENGINEERING LTD
    10769494
    4385, 10769494: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-05-13 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 29
    METATEC FABRICATION LTD
    10769558
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-13 ~ 2019-01-09
    IIF 79 - Director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 30
    METATEC GROUP LTD
    10769479
    4385, 10769479: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-05-13 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 31
    METATEC PRECISION ENGINEERING LTD
    10769581
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-13 ~ 2019-01-08
    IIF 90 - Director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 32
    MOUNT CARMEL CARE LIMITED
    06304254
    Xl Business Solutions Ltd, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (3 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 42 - Director → ME
  • 33
    NATIONAL EVENTS SECURITY STEWARDING LIMITED
    09634191
    Unity Works, Westgate, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-11 ~ dissolved
    IIF 71 - Director → ME
  • 34
    NCCE LIMITED
    09849699
    Ncce Vox Box 41, 137 Barnsley Road, South Emsell, South Yorkshire, England
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2017-01-20 ~ 2017-02-02
    IIF 58 - Director → ME
    Person with significant control
    2016-10-20 ~ 2017-12-19
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 35
    ROCKAROLLA LTD - now
    I-KLEAN GROUP LTD
    - 2019-03-11 10416611
    29 Moston Lane, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2016-10-07 ~ 2019-01-16
    IIF 87 - Director → ME
    Person with significant control
    2016-10-07 ~ 2018-12-19
    IIF 34 - Ownership of shares – 75% or more OE
  • 36
    SIGNSPEC LIMITED
    09422447
    4385, 09422447: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2016-09-10 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 37
    SPENCER DIRECT LTD
    10830054
    Lr 5 26/30 Shambles Street, Barnsley, Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-21 ~ 2019-01-17
    IIF 39 - Director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 38
    SPENCER HOLDINGS LTD
    - now 10196729
    WHERE SKILLS GROW ACADAMIES LIMITED
    - 2017-11-03 10196729
    4385, 10196729: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2016-05-24 ~ 2019-01-17
    IIF 68 - Director → ME
  • 39
    STAMFORD SPORTING COMPANY LIMITED
    10196640
    4385, 10196640: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 67 - Director → ME
  • 40
    THE DIGITECH MEDIA GROUP LTD
    10298416
    Pbs. Vox 30 Unit 5. Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2016-07-27 ~ 2018-01-27
    IIF 83 - Director → ME
    Person with significant control
    2019-01-17 ~ 2019-10-10
    IIF 44 - Ownership of shares – 75% or more OE
    2016-07-27 ~ 2018-01-27
    IIF 24 - Ownership of shares – 75% or more OE
  • 41
    THE DISTANCE LEARNING COLLEGE LIMITED
    09792744
    4385, 09792744: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2015-09-24 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 42
    THE FUNDING SERVICES CORPORATION LTD
    09902380
    61 Beidge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-04 ~ 2018-01-22
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-22
    IIF 6 - Ownership of shares – 75% or more OE
  • 43
    THE LEARNER LOAN COMPANY LTD
    09399529
    The Lockey Suite The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-21 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 44
    THE WESTON SPENCER GROUP LIMITED
    09423464
    Unity + Works, West Gate, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2015-02-05 ~ dissolved
    IIF 53 - Director → ME
  • 45
    TOWN AND COUNTRY HOLISTIC SPAS AND HOTELS LTD - now
    TOWN AND COUNTRY HOLISTICS LTD
    - 2020-09-17 10298144
    SPRINGFIELD APPRENTICESHIPS LTD
    - 2019-04-23 10298144
    Unit 1 - Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2016-07-27 ~ 2019-01-08
    IIF 82 - Director → ME
    Person with significant control
    2016-07-27 ~ 2020-01-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 46
    TUBE WORK INDUSTRIES LIMITED
    10568608
    198 Stoney Lane, Birmingham, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-09-25 ~ 2019-01-17
    IIF 14 - Ownership of shares – 75% or more OE
  • 47
    WARWICK HOUSE BUSINESS SERVICES LTD
    08550054
    The Woolstaper, Cheapside, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-30 ~ dissolved
    IIF 43 - Director → ME
  • 48
    WESTON SPENCER TRAINING SOLUTIONS LTD.
    08174900
    Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Officer
    2012-08-10 ~ dissolved
    IIF 41 - Director → ME
  • 49
    WHERE SKILLS GROW GROUP LTD
    10769701
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-13 ~ 2019-01-08
    IIF 77 - Director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 50
    WORKFORCE1 LTD
    09399561
    1 Cheltenham Road, Blackburn, England
    Dissolved Corporate (5 parents)
    Officer
    2015-01-21 ~ 2016-08-15
    IIF 74 - Director → ME
    2016-09-23 ~ 2019-01-18
    IIF 66 - Director → ME
    Person with significant control
    2016-08-14 ~ 2019-12-20
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 51
    WSTS TRAINING GROUP LIMITED
    10081569
    The Lockey Suite, Nostell, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 55 - Director → ME
  • 52
    ZEN COSMETICS LIMITED
    10724040
    1.20 Park House Bristol Road South, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-04-13 ~ 2018-03-05
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE

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.