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

Spence, Nigel Anthony

    Related profiles found in government register
  • Spence, Nigel Anthony
    British accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, United Kingdom

      IIF 1
    • icon of address 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ

      IIF 2 IIF 3 IIF 4
    • icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ

      IIF 5
  • Spence, Nigel Anthony
    British chartered accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, England

      IIF 6 IIF 7 IIF 8
    • icon of address 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, United Kingdom

      IIF 11
    • icon of address 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ

      IIF 12 IIF 13
    • icon of address 15, South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 14 IIF 15 IIF 16
    • icon of address 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, United Kingdom

      IIF 17 IIF 18
    • icon of address 15, South End, Bassingbourn, Royston, SG8 5NJ, United Kingdom

      IIF 19
    • icon of address Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 20
    • icon of address The Mansion, Chesterford Research Park, Little Chesterford, Saffron Walden, Essex, CB10 1XL, England

      IIF 21
  • Spence, Nigel Anthony
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 22
    • icon of address 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, England

      IIF 23 IIF 24 IIF 25
    • icon of address 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, United Kingdom

      IIF 27
    • icon of address Tan House, 15 South End, Hertfordshire, Royston, SG8 5NJ, England

      IIF 28
    • icon of address 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 29 IIF 30 IIF 31
    • icon of address 15, South End, Bassingbourn, Royston, SG8 5NJ, United Kingdom

      IIF 39
    • icon of address 15, South End, Royston, SG8 5NJ, England

      IIF 40
    • icon of address The Mansion, Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL, United Kingdom

      IIF 41
  • Mr Nigel Anthony Spence
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tan House, Tan House, 15, South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, United Kingdom

      IIF 42
    • icon of address 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, England

      IIF 43 IIF 44 IIF 45
    • icon of address 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, United Kingdom

      IIF 49 IIF 50
    • icon of address Tan House, 15 South End, Hertfordshire, Royston, SG8 5NJ, England

      IIF 51
    • icon of address 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 52
    • icon of address 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, United Kingdom

      IIF 53 IIF 54
    • icon of address 15, South End, Royston, SG8 5NJ, England

      IIF 55
    • icon of address Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ

      IIF 56 IIF 57
    • icon of address Tan House, 15, South End, Bassingbourn, Royston, SG8 5NJ, England

      IIF 58
    • icon of address Tan House, 15 South End, Royston, Hertfordshire, SG8 5NJ

      IIF 59
  • Spence, Fca, Nigel Anthony
    British chartered accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, England

      IIF 60
  • Spence, Fca, Nigel Anthony
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, England

      IIF 61
  • Spence, Nigel Anthony
    British

    Registered addresses and corresponding companies
  • Spence, Nigel Anthony
    British accountant

    Registered addresses and corresponding companies
  • Spence, Nigel Anthony
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ

      IIF 75 IIF 76
  • Spence, Nigel Anthony
    British secretary

    Registered addresses and corresponding companies
    • icon of address 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ

      IIF 77
  • Spence, Nigel Anthony

    Registered addresses and corresponding companies
    • icon of address 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, England

      IIF 78 IIF 79 IIF 80
    • icon of address 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, United Kingdom

      IIF 84
    • icon of address Tan House, 15 South End, Hertfordshire, Royston, SG8 5NJ, England

      IIF 85
    • icon of address Ferriby Hall, High Street, North Ferriby, HU14 3JP, England

      IIF 86
    • icon of address 15, South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 87 IIF 88 IIF 89
    • icon of address 62, South End, Bassingbourn, Royston, SG8 5NL, England

      IIF 90
    • icon of address Tan House, 15, South End, Bassingbourn, Royston, Hertfodrshire, SG8 5NJ, England

      IIF 91
    • icon of address Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ

      IIF 92
    • icon of address Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 93 IIF 94 IIF 95
    • icon of address Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, United Kingdom

      IIF 96 IIF 97 IIF 98
    • icon of address Tan House, 15, South End, Bassingbourn, Royston, SG8 5NJ, England

      IIF 105 IIF 106 IIF 107
    • icon of address Tan House, 15 South End, South End Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 108
    • icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS

      IIF 109
  • Mr Nigel Anthony Spence, Fca
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, England

      IIF 110 IIF 111
  • Spence, Fca, Nigel Anthony

    Registered addresses and corresponding companies
    • icon of address 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 112 IIF 113
    • icon of address Tan House, 15, South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 114 IIF 115
    • icon of address Tan House, 15, South End, Bassingbourn, Royston, SG8 5NJ, England

      IIF 116
    • icon of address Tan House, 15 South End, Bassingbourn, Royston, SG8 5NJ, United Kingdom

      IIF 117
    • icon of address Tan House 15, Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 118
    • icon of address The Mansion, Chesterford Park, Little Chesterford, Saffron Walden, CB10 1XL, England

      IIF 119
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -11,000 GBP2024-03-31
    Officer
    icon of calendar 2007-03-27 ~ now
    IIF 64 - Secretary → ME
  • 2
    icon of address 483 Green Lanes, London
    Active Corporate (2 parents)
    Equity (Company account)
    -66,338 GBP2024-03-31
    Officer
    icon of calendar 2008-11-19 ~ now
    IIF 77 - Secretary → ME
  • 3
    icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    97 GBP2025-03-31
    Officer
    icon of calendar 2011-03-19 ~ now
    IIF 103 - Secretary → ME
  • 4
    icon of address 15 South End 15 South End, Bassingbourn, Royston, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Tan House, 15 South End Bassingbourn, Royston, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    479 GBP2024-03-31
    Officer
    icon of calendar 2007-01-17 ~ now
    IIF 74 - Secretary → ME
  • 6
    icon of address 15 South End Bassingbourn, Royston, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    55,342 GBP2024-03-31
    Officer
    icon of calendar 2009-12-24 ~ now
    IIF 92 - Secretary → ME
  • 8
    LOOK LIKECOOL LTD - 2020-05-12
    DEMICHI LIMITED - 2019-04-10
    icon of address Tan House, 15 South End, Bassingbourn, Royston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 107 - Secretary → ME
  • 9
    icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -7,000 GBP2024-03-31
    Officer
    icon of calendar 2009-03-15 ~ now
    IIF 75 - Secretary → ME
  • 10
    icon of address 15 South End Bassingbourn, Royston, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-08-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 15 South End Bassingbourn, Royston, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 15 South End Bassingbourn, Hertfordshire, Royston, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2024-01-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 83 - Secretary → ME
  • 13
    icon of address Tan House 15 South End, Bassingbourn, Royston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2024-03-31
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 117 - Secretary → ME
  • 14
    TAN HOUSE LIMITED - 2017-06-22
    icon of address Accountshelp, Regus, Elmfield Park, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,749 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 15
    MEERKAT WEB SERVICES LIMITED - 2015-12-18
    icon of address Tan House, 15 South End, Bassingbourn, Royston, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,387 GBP2024-03-31
    Officer
    icon of calendar 2007-09-17 ~ now
    IIF 66 - Secretary → ME
  • 16
    icon of address Tan House, 15 South End, Bassingbourn, Royston, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 116 - Secretary → ME
  • 17
    icon of address Tan House Tan House, 15 South End, Royston, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 102 - Secretary → ME
  • 18
    icon of address 15 South End, Bassingbourn, Royston, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,003 GBP2016-03-31
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF 87 - Secretary → ME
  • 19
    icon of address Tan House 15 Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,635 GBP2019-03-31
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 118 - Secretary → ME
  • 20
    CORDOVAN BLUE LTD - 2015-10-06
    KOH BRANDED LIMITED - 2015-10-06
    icon of address Tan House 15, South End Bassingbourn, Royston, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    133,273 GBP2024-03-31
    Officer
    icon of calendar 2014-01-11 ~ now
    IIF 108 - Secretary → ME
  • 21
    icon of address Lemonthyme Ltd., Unit 1 Nuffield Road, Robert Davies Court, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    168,282 GBP2024-03-31
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 113 - Secretary → ME
  • 22
    icon of address 15 South End Bassingbourn, Hertfordshire, Royston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,585 GBP2020-03-31
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 81 - Secretary → ME
  • 23
    icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    icon of calendar 2008-05-14 ~ now
    IIF 101 - Secretary → ME
  • 24
    MD CAFE LTD - 2019-10-09
    icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,633 GBP2020-03-31
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 109 - Secretary → ME
  • 25
    icon of address Tan House, 15 South End, Royston, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-18 ~ dissolved
    IIF 98 - Secretary → ME
  • 26
    icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-05-19 ~ now
    IIF 93 - Secretary → ME
  • 27
    icon of address 15 South End Bassingbourn, Hertfordshire, Royston, England
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2024-03-31
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    IIF 5 - Director → ME
  • 29
    NIGEL SPENCE WILLS & PROBATE SERVICES LTD - 2019-08-07
    icon of address 15 South End Bassingbourn, Hertfordshire, Royston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 15 South End, Bassingbourn, Royston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 19 - Director → ME
  • 31
    icon of address 15 South End Bassingbourn, Hertfordshire, Royston, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 84 - Secretary → ME
  • 32
    icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-03 ~ dissolved
    IIF 13 - Director → ME
  • 33
    icon of address Tan House, 15 South End, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-03 ~ dissolved
    IIF 97 - Secretary → ME
  • 34
    icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-01-24 ~ dissolved
    IIF 72 - Secretary → ME
  • 35
    icon of address Tan House, 15 South End, Bassingbourn, Royston, Hertfodrshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2021-03-31
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 91 - Secretary → ME
  • 36
    icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,200 GBP2024-03-31
    Officer
    icon of calendar 2007-05-16 ~ now
    IIF 70 - Secretary → ME
  • 37
    SO GIFTED LIMITED - 2016-10-24
    icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,794 GBP2024-03-31
    Officer
    icon of calendar 2008-01-25 ~ now
    IIF 76 - Secretary → ME
  • 38
    icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,000 GBP2024-03-31
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 94 - Secretary → ME
  • 39
    icon of address Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 85 - Secretary → ME
  • 40
    icon of address 15 South End Bassingbourn, Hertfordshire, Royston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -97,913 GBP2024-03-31
    Officer
    icon of calendar 2019-05-05 ~ now
    IIF 80 - Secretary → ME
  • 41
    icon of address 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2014-01-07 ~ now
    IIF 88 - Secretary → ME
  • 42
    GOOD CELL LTD - 2017-06-22
    icon of address 15 South End Bassingbourn, Hertfordshire, Royston, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,500 GBP2023-03-31
    Officer
    icon of calendar 2005-04-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    YOU ARE MY CUP OF TEA LTD - 2014-06-16
    icon of address April Cottage Westbury Road, Bickley, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -159,671 GBP2024-01-31
    Officer
    icon of calendar 2021-10-24 ~ now
    IIF 106 - Secretary → ME
  • 45
    icon of address 4 St. Johns Terrace Road, Redhill, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,970 GBP2024-03-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 105 - Secretary → ME
  • 46
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,748 GBP2021-03-31
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 86 - Secretary → ME
  • 47
    Company number 03343810
    Non-active corporate
    Officer
    icon of calendar 2000-07-26 ~ now
    IIF 2 - Director → ME
    icon of calendar 2001-02-12 ~ now
    IIF 65 - Secretary → ME
  • 48
    Company number 04383294
    Non-active corporate
    Officer
    icon of calendar 2007-05-13 ~ now
    IIF 68 - Secretary → ME
Ceased 46
  • 1
    icon of address Enterprise House Bassingbourn Road, London Stansted Airport, Stansted, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-02 ~ 2011-12-03
    IIF 73 - Secretary → ME
  • 2
    icon of address Howard House, 3 St. Marys Court, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,542 GBP2018-09-30
    Officer
    icon of calendar 2003-10-01 ~ 2011-12-03
    IIF 67 - Secretary → ME
  • 3
    icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2014-01-22 ~ 2022-07-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-17
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SUPERDIELECTRICS LTD - 2017-09-23
    SUPER DIELECTRICS LTD - 2017-08-16
    icon of address The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-07-13 ~ 2019-09-21
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ 2017-07-13
    IIF 110 - Ownership of shares – 75% or more OE
  • 5
    icon of address Tan House, 15 South End Bassingbourn, Royston, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    479 GBP2024-03-31
    Officer
    icon of calendar 2007-01-17 ~ 2007-05-21
    IIF 4 - Director → ME
  • 6
    CATCITY LIMITED - 1999-06-28
    BIRTHLIGHT LIMITED - 2000-07-04
    icon of address First Floor, 44 High Street, West End, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,335 GBP2024-10-12
    Officer
    icon of calendar 2009-04-15 ~ 2023-10-13
    IIF 62 - Secretary → ME
  • 7
    icon of address Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ 2014-03-27
    IIF 89 - Secretary → ME
  • 8
    icon of address 84 Sefton Park Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-14 ~ 2006-01-16
    IIF 63 - Secretary → ME
  • 9
    icon of address 146 New London Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2020-02-12 ~ 2020-02-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-02-12
    IIF 48 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 6, Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,819 GBP2024-03-31
    Officer
    icon of calendar 2015-03-10 ~ 2017-11-17
    IIF 112 - Secretary → ME
  • 11
    TAN HOUSE LIMITED - 2017-06-22
    icon of address Accountshelp, Regus, Elmfield Park, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,749 GBP2024-03-31
    Officer
    icon of calendar 2009-08-07 ~ 2017-02-01
    IIF 12 - Director → ME
  • 12
    icon of address 3 Bank Cottages, Teeton, Northampton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -92,923 GBP2019-03-31
    Officer
    icon of calendar 2014-11-20 ~ 2017-08-31
    IIF 114 - Secretary → ME
  • 13
    NIGEL SPENCE SHELF COMPANY 103 LTD - 2020-02-15
    icon of address 146 New London Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,011 GBP2024-03-31
    Officer
    icon of calendar 2019-08-07 ~ 2020-02-17
    IIF 9 - Director → ME
    icon of calendar 2020-02-17 ~ 2020-10-12
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ 2020-02-17
    IIF 46 - Ownership of shares – 75% or more OE
  • 14
    icon of address 62 South End, Bassingbourn, Royston, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,341 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ 2021-02-23
    IIF 90 - Secretary → ME
  • 15
    icon of address Tan House 15, South End Bassingbourn, Royston, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75 GBP2023-03-31
    Officer
    icon of calendar 2012-04-01 ~ 2023-10-07
    IIF 95 - Secretary → ME
  • 16
    icon of address 15 South End Bassingbourn, Hertfordshire, Royston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-22 ~ 2024-06-22
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ 2024-06-27
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 17
    NIGEL SPENCE SHELF COMPANY 102 LTD - 2021-04-30
    icon of address 15 South End Bassingbourn, Hertfordshire, Royston, England
    Active Corporate (1 parent)
    Equity (Company account)
    376 GBP2024-03-31
    Officer
    icon of calendar 2019-08-08 ~ 2021-04-28
    IIF 7 - Director → ME
    icon of calendar 2021-09-20 ~ 2022-08-30
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ 2021-04-28
    IIF 44 - Ownership of shares – 75% or more OE
  • 18
    MABLE SPAN LIMITED - 2008-10-10
    icon of address Tan House, 15 South End, Royston, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-18 ~ 2009-06-04
    IIF 104 - Secretary → ME
  • 19
    icon of address Norfolk House, Station Road, St. Ives, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -45,132 GBP2024-12-31
    Officer
    icon of calendar 2008-04-21 ~ 2011-03-23
    IIF 99 - Secretary → ME
  • 20
    icon of address Tan House, 15 South End, Royston, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -40,000 GBP2024-03-31
    Officer
    icon of calendar 2008-04-21 ~ 2025-03-31
    IIF 100 - Secretary → ME
  • 21
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,788 GBP2024-03-31
    Officer
    icon of calendar 2003-08-05 ~ 2021-08-16
    IIF 69 - Secretary → ME
  • 22
    icon of address C/o Accountsco, 47 Islington Park Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,684 GBP2025-03-31
    Officer
    icon of calendar 2008-11-04 ~ 2021-11-15
    IIF 96 - Secretary → ME
  • 23
    icon of address 15 South End Bassingbourn, Royston, Hertfordshire, Royston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ 2024-09-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ 2024-09-10
    IIF 42 - Ownership of shares – 75% or more OE
  • 24
    icon of address The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -780 GBP2024-03-31
    Officer
    icon of calendar 2016-10-07 ~ 2021-07-01
    IIF 6 - Director → ME
    icon of calendar 2016-11-20 ~ 2021-07-01
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2016-10-07
    IIF 45 - Ownership of shares – 75% or more OE
  • 25
    icon of address The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-07-01
    IIF 36 - Director → ME
  • 26
    icon of address The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-07-01
    IIF 32 - Director → ME
  • 27
    icon of address The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-07-01
    IIF 26 - Director → ME
  • 28
    icon of address The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-07-01
    IIF 33 - Director → ME
  • 29
    icon of address The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-07-01
    IIF 37 - Director → ME
  • 30
    icon of address The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-07-01
    IIF 22 - Director → ME
  • 31
    icon of address The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-07-01
    IIF 39 - Director → ME
  • 32
    icon of address The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-07-01
    IIF 29 - Director → ME
  • 33
    icon of address The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-07-01
    IIF 34 - Director → ME
  • 34
    SUPERDIELECTRICS GROUP LTD - 2021-11-08
    icon of address The Mansion Chesterford Research Park, Little Chesterford, Saffron Walden, Essex, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    105,703,426 GBP2025-03-31
    Officer
    icon of calendar 2021-10-29 ~ 2025-08-08
    IIF 41 - Director → ME
  • 35
    AUGMENTED OPTICS LTD - 2017-09-23
    icon of address The Mansion Chesterford Research Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,239,217 GBP2025-03-31
    Officer
    icon of calendar 2013-05-20 ~ 2022-08-15
    IIF 15 - Director → ME
    icon of calendar 2013-07-17 ~ 2021-07-01
    IIF 115 - Secretary → ME
  • 36
    icon of address The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-07-01
    IIF 35 - Director → ME
  • 37
    icon of address The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-07-01
    IIF 31 - Director → ME
  • 38
    icon of address The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-07-01
    IIF 38 - Director → ME
  • 39
    icon of address The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-07-01
    IIF 25 - Director → ME
  • 40
    SUPERDIELECTRICS GROUP LTD - 2021-09-20
    icon of address The Mansion, Chesterford Research Park, Little Chesterford, Saffron Walden, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-09-14 ~ 2021-09-20
    IIF 21 - Director → ME
  • 41
    icon of address The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-07-01
    IIF 30 - Director → ME
  • 42
    icon of address Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-04 ~ 2025-06-04
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ 2025-06-04
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 43
    icon of address 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2014-01-07 ~ 2025-03-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-31
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,500 GBP2023-03-31
    Officer
    icon of calendar 2005-04-14 ~ 2008-03-31
    IIF 71 - Secretary → ME
  • 45
    NIGEL SPENCE SHELF COMPANY101 LTD - 2019-05-08
    icon of address Hfl House, 1 Saxon Way, Melbourn, Cambs, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,069 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2019-04-01
    IIF 24 - Director → ME
    icon of calendar 2019-04-01 ~ 2020-01-28
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ 2019-04-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 46
    icon of address 15 South End Bassingbourn, Hertfordshire, Royston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,941 GBP2022-03-31
    Officer
    icon of calendar 2017-11-13 ~ 2018-04-26
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.