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

Spencer, Ian William Charles

    Related profiles found in government register
  • Spencer, Ian William Charles
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spencer, Ian William Charles
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England

      IIF 4
    • icon of address 6 Adrian Mews, London, SW10 9AE

      IIF 5 IIF 6
    • icon of address Batchworth House, Batchworth Place, Church Street, Rickmansworth, WD3 1JE, England

      IIF 7
    • icon of address Trinity Court, Church Street, Rickmansworth, WD3 1RT, England

      IIF 8
  • Spencer, Ian William Charles
    British property developer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Missenden Abbey, London Road, Great Missenden, Buckinghamshire, HP16 0BD, England

      IIF 9
    • icon of address Missenden Abbey, London Road, Great Missenden, Buckinghamshire, HP16 9BD, United Kingdom

      IIF 10
  • Spencer, Ian Charles
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Field End Lane, The Lee, Great Missenden, HP16 9NA, England

      IIF 11 IIF 12 IIF 13
  • Spencer, Ian William Charles
    British co director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sedges Farm, Nags Head Lane, Great Missenden, Buckinghamshire, HP16 0HQ, England

      IIF 14
  • Spencer, Ian William Charles
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Field Farm Lane, The Lee, Great Missenden, HP16 9NA, England

      IIF 15
  • Spencer, Ian William Charles
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Beams, Three Households, Chalfont St. Giles, HP8 4LJ, England

      IIF 16
    • icon of address 16, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

      IIF 17
    • icon of address Unit 16, Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England

      IIF 18
    • icon of address C/o Mercer & Hole, Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom

      IIF 19
    • icon of address Mercer And Hole, Trinity Court, Church Street, Rickmansworth, Herts, WD3 1RT, England

      IIF 20
    • icon of address Trinity Court, Church Street, Rickmansworth, WD3 1RT, England

      IIF 21
  • Mr Ian William Charles Spencer
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Missenden Abbey, London Road, Great Missenden, HP16 0BD, England

      IIF 22
    • icon of address Missenden Abbey, London Road, Great Missenden, HP16 9BD, United Kingdom

      IIF 23
    • icon of address Orchard House, Field End Lane, The Lee, Great Missenden, HP16 9NA, England

      IIF 24
    • icon of address Trinity Court, Church Street, Rickmansworth, WD3 1RT, England

      IIF 25
  • Spencer, Ian
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchehill Chambers, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 8EF, United Kingdom

      IIF 26
  • Ian William Charles Spencer
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mercer & Hole, Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom

      IIF 27
  • Mr Ian Charles Spencer
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Field End Lane, The Lee, Great Missenden, HP16 9NA, England

      IIF 28 IIF 29 IIF 30
  • Mr Ian William Charles Spencer
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nags Head Lane, Nags Head Lane, Great Missenden, Buckinghamshire, HP16 0HQ, United Kingdom

      IIF 31
    • icon of address Orchard House, Field Farm Lane, The Lee, Great Missenden, HP16 9NA, England

      IIF 32
    • icon of address 16, Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, HP13 5RE, England

      IIF 33
    • icon of address 16, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

      IIF 34
    • icon of address Unit 16, Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England

      IIF 35 IIF 36
    • icon of address Batchworth House, Batchworth Place, Church Street, Rickmansworth, WD3 1JE, England

      IIF 37
    • icon of address Trinity Court, Church Street, Rickmansworth, WD3 1RT, England

      IIF 38
  • Ian Spencer
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity Court, Church Street, Rickmansworth, WD3 1RT, England

      IIF 39
  • Spencer, Ian

    Registered addresses and corresponding companies
    • icon of address Missenden Abbey, London Road, Great Missenden, Buckinghamshire, HP16 0BD, England

      IIF 40
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Trinity Court, Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-13 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    icon of address The Financial Management Centre, Unit 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    A199 CENTRAL HUB LIMITED - 2007-04-30
    icon of address Orchehill Chambers, Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-11 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Orchehill Chambers, Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address Trinity Court, Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,156 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address Orchard House Field End Lane, The Lee, Great Missenden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Orchard House Field End Lane, The Lee, Great Missenden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 8
    CAMPDEN HOMES SW LIMITED - 2019-05-17
    JMA PRODUCTS LIMITED - 2014-05-27
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,463 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    EMBLEM CONSTRUCTION LIMITED - 2018-03-23
    icon of address Trinity Court, Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    84,378 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 10
    icon of address Trinity Court, Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,868 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    RED ESTATES LIMITED - 2007-03-05
    icon of address Orchard House Field End Lane, The Lee, Great Missenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,118 GBP2021-03-31
    Officer
    icon of calendar 2006-09-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Ferns Barn, Great Hampden, Great Missenden, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-28 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address Orchard House Field End Lane, The Lee, Great Missenden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address Missenden Abbey, London Road, Great Missenden, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2021-06-14 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 15
    icon of address Ferns Barn, Great Hampden, Great Missenden, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-11 ~ dissolved
    IIF 5 - Director → ME
  • 16
    icon of address The Financial Management Centre, Unit 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,029 GBP2019-03-31
    Officer
    icon of calendar 2003-10-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 17
    icon of address Orchard House Field Farm Lane, The Lee, Great Missenden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    83 THE AVENUE LTD - 2007-09-21
    icon of address Orchard House Field Farm Lane, The Lee, Great Missenden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2006-10-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
  • 19
    icon of address Trinity Court, Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    103,093 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    THE CANCER PORTAL LIMITED - 2015-07-31
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address Trinity Court, Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,156 GBP2024-06-30
    Officer
    icon of calendar 2017-06-29 ~ 2022-06-24
    IIF 8 - Director → ME
  • 2
    icon of address Basement, 32 Woodstock Grove, London, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    5,887 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-03-31 ~ 2013-04-12
    IIF 1 - Director → ME
  • 3
    CAMPDEN HOMES SW LIMITED - 2019-05-17
    JMA PRODUCTS LIMITED - 2014-05-27
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,463 GBP2024-04-30
    Officer
    icon of calendar 2020-07-02 ~ 2022-06-24
    IIF 19 - Director → ME
  • 4
    EMBLEM CONSTRUCTION LIMITED - 2018-03-23
    icon of address Trinity Court, Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    84,378 GBP2024-03-31
    Officer
    icon of calendar 2020-07-02 ~ 2022-06-24
    IIF 21 - Director → ME
    icon of calendar 2012-03-19 ~ 2019-02-12
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-07
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 5
    icon of address Trinity Court, Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,868 GBP2024-05-31
    Officer
    icon of calendar 2021-05-21 ~ 2022-06-24
    IIF 10 - Director → ME
  • 6
    icon of address Mercer And Hole Trinity Court, Church Street, Rickmansworth, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2020-07-02 ~ 2023-07-21
    IIF 20 - Director → ME
  • 7
    icon of address Trinity Court, Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    103,093 GBP2023-12-31
    Officer
    icon of calendar 2012-12-19 ~ 2022-06-24
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.