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

Shane Spencer Spencer

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

    Resident in United Kingdom

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

      IIF 1
  • Mr Shane Spencer
    British born in February 1969

    Resident in United Kingdom

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

      IIF 2
    • Cougar Park, Royd Ings Road, Keighley, West Yorkshire, BD21 3RF, England

      IIF 3
    • Personal Business Services Ltd, Vox 52, 47 Parkwood Street, Keighley, Yorkshire, BD21 4QX, United Kingdom

      IIF 4
    • Private Business Services Ltd, The Orchard Sunderland Street, Worth Way, Keighley, BD21 5LE, United Kingdom

      IIF 5
    • 61, Bridge Street, Kington, Hertfordshire, HR5 3DH, United Kingdom

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8 IIF 9
    • 16 Unity Works, Westgate, Wakefield, West Yorkshire, WF1 2EP, England

      IIF 11 IIF 12 IIF 13
    • Office 16 Unity Works, Westgate, Wakefield, West Yorkshire, WF1 2EP, England

      IIF 16 IIF 17
    • Office 16 Unity Works, Westgate, Wakefield, West Yorkshire, WF1 2EP, United Kingdom

      IIF 18
    • The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, England

      IIF 19 IIF 20
    • The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, WF1 1EP, England

      IIF 21
    • The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, WF4 1AB, England

      IIF 22
    • Unity Works, Westgate, Wakefield, WF1 1EP, United Kingdom

      IIF 23
    • 16 Unity Works, Westgate, West Yorkshire, Wakefield, WF1 2EP, United Kingdom

      IIF 24
  • Specer, Shane
    British chairman born in February 1969

    Resident in United Kingdom

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

      IIF 25
  • Spencer, Shane
    British born in February 1969

    Resident in United Kingdom

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

      IIF 26
    • Cougar Park, Royd Ings Road, Keighley, Yorkshire, BD21 3RF, United Kingdom

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

      IIF 28
    • The Weston Spencer Group Ltd, Unity Works, West Gate, Wakefield, WF1 1EP

      IIF 29
  • Spencer, Shane
    British chairman born in February 1969

    Resident in United Kingdom

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

      IIF 30
    • The Lockey Suite, Nostell, Wakefield, West Yorkshire, WF4 1AB, England

      IIF 31
  • Spencer, Shane
    British company director born in February 1969

    Resident in United Kingdom

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

      IIF 32 IIF 33
    • Vox1 The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, England

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

    Resident in United Kingdom

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

      IIF 35
    • 15a Hallgate, Hall Gate, Doncaster, DN1 3NA, England

      IIF 36
    • Cougar Park, Cougar Park, Hard Ings Road, Cougar Park, Hard Ings Road, Keighley, West Yorkshire, BD21 3RF, United Kingdom

      IIF 37
    • Cougar Park, Royd Ings Road, Keighley, West Yorkshire, BD21 3RF, England

      IIF 38
    • Cougar Park, Royd Ings Road, Keighley, West Yorkshire, BD21 3RF, United Kingdom

      IIF 39
    • Private Business Services Ltd, The Orchard Sunderland Street, Worth Way, Keighley, BD21 5LE, United Kingdom

      IIF 40
    • Vox 17, 47 Parkwood Street, Keighley, West Yorkshire, BD21 2QB, United Kingdom

      IIF 41
    • The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, WF1 1EP, England

      IIF 42
    • The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, WF4 1AB, England

      IIF 43 IIF 44 IIF 45
    • Unity Works, Westgate, Wakefield, West Yorkshire, WF1 1EP, United Kingdom

      IIF 47 IIF 48
    • Vox 3, The Lockey Suite, Nostal, Wakefield, West Yorkshire, WF4 1AB, England

      IIF 49
  • Spencer, Shane
    British m/d born in February 1969

    Resident in United Kingdom

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

      IIF 50
    • Unity + Works, West Gate, Wakefield, West Yourkshire, WF1 1EP, United Kingdom

      IIF 51
  • 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
    • Cougar Park, Cougar Park, Hard Ings Road, Cougar Park, Hard Ings Road, Keighley, West Yorkshire, BD21 3RF, United Kingdom

      IIF 64
  • Mr Shane Spencer
    British born in February 1969

    Resident in England

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

      IIF 65
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
    • Vox25, The Locky Suite, Nostell Estate Yard, Nostell Wakefield, WF4 1AB, United Kingdom

      IIF 67
    • Vox 1, The Kennells, Nostell Estate, Nostrell Wakefield, Yorkshie, WF4 1AB, United Kingdom

      IIF 68
    • The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, England

      IIF 69
    • The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, WF4 1AB, England

      IIF 70 IIF 71
    • The Lockey, The Lockey, Nostal, The Lockey, Nostal, Wakefield, West Yorkshire, WF4 1AB, United Kingdom

      IIF 72 IIF 73
    • Vox 12, The Lockey, Nostal, Wakefield, West Yorkshire, WF4 1AB, United Kingdom

      IIF 74
  • Mr Shane Spencer
    United Kingdom born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Shane Spencer
    British born in February 2016

    Resident in England

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

      IIF 78
  • Spencer, Shane
    British company director born in February 1969

    Resident in England

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

      IIF 79
  • Spencer, Shane
    British md born in February 1969

    Resident in England

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

      IIF 80
    • The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, England

      IIF 81
    • The Lockey, The Lockey, Nostal, The Lockey, Nostal, Wakefield, West Yorkshire, WF4 1AB, United Kingdom

      IIF 82
    • Vox 5, 47 Parkwood Street, Keighley, Yorkshire, BD21 4QB, United Kingdom

      IIF 83
  • Spencer, Shane
    United Kingdom md born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spencer, Shane Mansell
    British contracts officer born in February 1969

    Resident in England

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

      IIF 87
  • Spencer, Shane Mansell
    British director born in February 1969

    Resident in England

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

      IIF 88
    • 88, Church Lane, Crossgates, Leeds, LS15 8JE, England

      IIF 89
    • The Woolstaper, Cheapside, Wakefield, West Yorkshire, WF1 2SD, England

      IIF 90
  • Spencer, Shane Mansell
    British company director born in February 1969

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

      IIF 91
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 87 - 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)
    Equity (Company account)
    27,164 GBP2018-02-28
    Officer
    2017-06-22 ~ 2019-01-04
    IIF 82 - Director → ME
    Person with significant control
    2017-06-22 ~ 2019-01-16
    IIF 73 - 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 25 - Director → ME
    Person with significant control
    2018-03-06 ~ 2019-01-16
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - 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)
    Equity (Company account)
    623,746 GBP2018-07-31
    Officer
    2016-07-25 ~ 2019-01-18
    IIF 57 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    AUSTRIA-HOLDINGS UK LTD
    11527058
    3 Randell Street, Burnley, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    201,516 GBP2019-08-31
    Officer
    2018-08-20 ~ 2018-09-06
    IIF 26 - Director → ME
    2018-10-29 ~ 2018-11-05
    IIF 27 - Director → ME
    Person with significant control
    2018-08-20 ~ 2018-09-06
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    B & D BUXTON LIMITED
    09379338
    9 Vavasour Court, Rochdale, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    244 GBP2017-03-31
    Officer
    2018-02-28 ~ 2018-09-29
    IIF 79 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-09-29
    IIF 68 - 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 52 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 9 - 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 49 - 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 46 - 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)
    Equity (Company account)
    261,939 GBP2019-07-31
    Officer
    2016-07-21 ~ 2018-03-05
    IIF 61 - Director → ME
    Person with significant control
    2016-07-21 ~ 2018-03-05
    IIF 17 - 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)
    Equity (Company account)
    5,087,693 GBP2024-07-31
    Officer
    2016-07-27 ~ 2018-03-06
    IIF 62 - Director → ME
    Person with significant control
    2016-07-27 ~ 2018-02-05
    IIF 16 - 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)
    Total Assets Less Current Liabilities (Company account)
    52,136 GBP2016-07-31
    Officer
    2018-02-09 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 69 - 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 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - 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)
    Total Assets Less Current Liabilities (Company account)
    -4,748 GBP2016-11-30
    Officer
    2016-08-15 ~ 2016-11-25
    IIF 36 - 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 80 - Director → ME
    Person with significant control
    2017-06-22 ~ 2019-01-16
    IIF 66 - Ownership of shares – 75% or more OE
    2019-01-17 ~ dissolved
    IIF 65 - 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 38 - Director → ME
  • 17
    COUTTS AND BELLING LIMITED
    09207434
    3 Randell Streeet, Burnley, England
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    6,971 GBP2016-09-30
    Officer
    2018-11-07 ~ 2019-01-16
    IIF 40 - Director → ME
    Person with significant control
    2018-12-06 ~ 2019-06-01
    IIF 5 - 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)
    Equity (Company account)
    132,787 GBP2021-07-31
    Officer
    2016-07-27 ~ 2018-01-27
    IIF 28 - Director → ME
    Person with significant control
    2016-07-27 ~ 2018-01-27
    IIF 18 - Ownership of shares – 75% or more OE
    2019-01-17 ~ 2019-11-10
    IIF 6 - 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)
    Equity (Company account)
    201,516 GBP2019-07-31
    Officer
    2016-07-27 ~ 2018-01-27
    IIF 60 - Director → ME
    Person with significant control
    2016-07-27 ~ 2018-01-27
    IIF 15 - 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 48 - 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)
    Equity (Company account)
    201,731 GBP2020-07-31
    Officer
    2016-07-27 ~ 2019-01-10
    IIF 56 - Director → ME
    Person with significant control
    2016-07-27 ~ 2019-01-17
    IIF 12 - 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 91 - Director → ME
  • 23
    KEIGHLEY COUGARS (2010) LTD
    07091799
    4385, 07091799: Companies House Default Address, Cardiff
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -42,183 GBP2017-11-30
    Officer
    2018-10-29 ~ 2018-10-30
    IIF 37 - Director → ME
    2018-08-18 ~ 2018-09-06
    IIF 39 - Director → ME
    2018-10-29 ~ 2018-10-29
    IIF 64 - 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 41 - 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)
    Total Assets Less Current Liabilities (Company account)
    54,791 GBP2016-09-30
    Officer
    2016-08-01 ~ 2017-01-09
    IIF 33 - Director → ME
    Person with significant control
    2016-11-30 ~ 2017-01-09
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - 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 35 - Director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - 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 54 - Director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 7 - 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 84 - Director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 75 - 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 55 - Director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 10 - 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 86 - Director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 77 - 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 85 - Director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 76 - 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 89 - 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 47 - Director → ME
  • 34
    NCCE LIMITED
    09849699
    Ncce Vox Box 41, 137 Barnsley Road, South Emsell, South Yorkshire, England
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    736,852 GBP2017-10-31
    Officer
    2017-01-20 ~ 2017-02-02
    IIF 34 - Director → ME
    Person with significant control
    2016-10-20 ~ 2017-12-19
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - 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)
    Equity (Company account)
    70,222 GBP2018-10-31
    Officer
    2016-10-07 ~ 2019-01-16
    IIF 63 - Director → ME
    Person with significant control
    2016-10-07 ~ 2018-12-19
    IIF 24 - Ownership of shares – 75% or more OE
  • 36
    SIGNSPEC LIMITED
    09422447
    4385, 09422447: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    215,890 GBP2016-02-28
    Officer
    2016-09-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - 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)
    Equity (Company account)
    32,856 GBP2018-02-28
    Officer
    2017-06-21 ~ 2019-01-17
    IIF 83 - Director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 72 - 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 44 - 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 43 - 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)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    2016-07-27 ~ 2018-01-27
    IIF 59 - Director → ME
    Person with significant control
    2019-01-17 ~ 2019-10-10
    IIF 1 - Ownership of shares – 75% or more OE
    2016-07-27 ~ 2018-01-27
    IIF 14 - 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 45 - Director → ME
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 42
    THE FUNDING SERVICES CORPORATION LTD
    09902380
    61 Beidge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,962 GBP2017-12-31
    Officer
    2015-12-04 ~ 2018-01-22
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-22
    IIF 70 - 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 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - 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 29 - 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)
    Equity (Company account)
    94,561 GBP2020-07-31
    Officer
    2016-07-27 ~ 2019-01-08
    IIF 58 - Director → ME
    Person with significant control
    2016-07-27 ~ 2020-01-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 46
    TUBE WORK INDUSTRIES LIMITED
    10568608
    198 Stoney Lane, Birmingham, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    207,985 GBP2019-01-31
    Person with significant control
    2018-09-25 ~ 2019-01-17
    IIF 4 - 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 90 - 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 88 - 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 53 - Director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 50
    WORKFORCE1 LTD
    09399561
    1 Cheltenham Road, Blackburn, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -45,143 GBP2016-01-31
    Officer
    2015-01-21 ~ 2016-08-15
    IIF 50 - Director → ME
    2016-09-23 ~ 2019-01-18
    IIF 42 - Director → ME
    Person with significant control
    2016-08-14 ~ 2019-12-20
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - 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 31 - 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 74 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - 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.