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, Michael Anthony

    Related profiles found in government register
  • Spencer, Michael Anthony
    British commercial director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Farm Barns, Highfield Lane, Thursley, Surrey, GU8 6QQ

      IIF 1
  • Spencer, Michael Anthony
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Farm Barns, Highfield Lane, Thursley, Godalming, Surrey, GU8 6QQ, England

      IIF 2
    • icon of address 4th, Floor, 7 Swallow Place, London, W1B 2AG, United Kingdom

      IIF 3
    • icon of address 512, Wokingham Road, Earley, Reading, RG6 7HY, England

      IIF 4
    • icon of address Hill Farm Barns, Highfield Lane, Thursley, Surrey, GU8 6QQ

      IIF 5
  • Spencer, Michael Anthony
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, High Street, Dorking, RH4 1AD, England

      IIF 6
    • icon of address 32, The Square, Gillingham, Dorset, SP8 4AR

      IIF 7
    • icon of address Hill Farm Barns, Highfield Lane, Thursley, Surrey, GU8 6QQ

      IIF 8 IIF 9
    • icon of address Hill Farm, Barns, Highfield Lane, Thursley, Surrey, GU8 6QQ, United Kingdom

      IIF 10
  • Spencer, Michael Anthony
    British managing director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Farm Barns, Highfield Lane, Thursley, Surrey, GU8 6QQ

      IIF 11
  • Spencer, Michael Anthony
    British marketing director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Farm Barns, Highfield Lane, Thursley, Surrey, GU8 6QQ

      IIF 12
  • Spencer, Michael Anthony
    British none born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111-113, Great Portland Street, London, W1W 6QQ, United Kingdom

      IIF 13
  • Spencer, Michael
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Anyards Road, Cobham, KT11 2LA, England

      IIF 14
  • Spencer, Michael
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Anyards Road, Cobham, KT11 2LA, England

      IIF 15
    • icon of address 34, Anyards Road, Cobham, KT11 2LA, United Kingdom

      IIF 16
    • icon of address Riches & Co, 34, Anyards Road, Cobham, Surrey, KT11 2LA, United Kingdom

      IIF 17
  • Mr Michael Spencer
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riches & Co, 34, Anyards Road, Cobham, Surrey, KT11 2LA, United Kingdom

      IIF 18
    • icon of address Hill Farm Barns, Highfield Lane, Thursley, Godalming, GU8 6QQ, England

      IIF 19
    • icon of address Hill Farm Barns, Highfield Lane, Thursley, Godalming, Surrey, GU8 6QQ, England

      IIF 20 IIF 21
  • Spencer, Michael
    British none born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolland House, Woolland, Blandford Forum, Dorset, DT11 0EP

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Riches & Co, 34 Anyards Road, Cobham, Surrey, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    PSYCHIC FRIENDS LIMITED - 2012-06-13
    ESPALIER LIMITED - 2011-01-20
    DESTINY CALLS LIMITED - 2009-12-21
    DESTINY ANGELS LIMITED - 2007-12-10
    icon of address 32 The Square, Gillingham, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -505,789 GBP2018-12-31
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Woolland House, Woolland, Blanford Forum, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address Woolland House, Woolland, Blandford Forum, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 34 Anyards Road, Cobham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 34 Anyards Road, Cobham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address 512 Wokingham Road, Earley, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -60 GBP2019-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 34 Anyards Road, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,645 GBP2023-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address Hambledon Park Vann Lane, Hambledon, Godalming
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,772,689 GBP2022-07-31
    Officer
    icon of calendar 2011-08-19 ~ now
    IIF 13 - Director → ME
Ceased 11
  • 1
    STREAM LIVE LIMITED - 2020-06-22
    STREAM LIVE SERVICES LIMITED - 2007-03-21
    THE PSYCHIC CIRCLE LIMITED - 2000-09-28
    TP CONSOLIDATED LIMITED - 1999-08-09
    THE PSYCHIC CIRCLE LIMITED - 1998-06-23
    icon of address Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    336,294 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2000-02-21 ~ 2008-01-11
    IIF 1 - Director → ME
  • 2
    ALEXON & CO. LIMITED - 1989-03-31
    icon of address Porter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1993-01-04 ~ 1993-11-05
    IIF 12 - Director → ME
  • 3
    icon of address C/o Antony Batty & Company Llp 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-16 ~ 2015-09-16
    IIF 2 - Director → ME
  • 4
    icon of address Woolland House, Woolland, Blandford Forum, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2020-07-31
    Officer
    icon of calendar 2010-03-03 ~ 2020-03-31
    IIF 10 - Director → ME
  • 5
    LIVE GURU GROUP LIMITED - 2014-05-19
    GREATVINE LIMITED - 2013-03-01
    LIVEINSIGHT LIMITED - 2008-06-04
    icon of address 512 Wokingham Road, Earley, Reading
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    79,250 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2012-12-10 ~ 2014-03-12
    IIF 4 - Director → ME
  • 6
    NETPLAY TV PLC - 2017-03-31
    STREAM GROUP PLC - 2006-12-01
    STREAM TELECOMMUNICATIONS PUBLIC LIMITED COMPANY - 2001-03-30
    SHOPAHOLIC LIMITED - 2000-04-25
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2000-03-30 ~ 2006-12-01
    IIF 11 - Director → ME
  • 7
    GB PROMOTIONS LIMITED - 2008-05-14
    GENERATE LIMITED - 2004-10-04
    STREAM TELECOMMUNICATIONS LIMITED - 2000-04-25
    STREAM MEDIA LIMITED - 2000-02-21
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-19 ~ 2006-12-01
    IIF 5 - Director → ME
  • 8
    STREAM MOBILE LIMITED - 2006-12-19
    STREAM MEDIA LIMITED - 2004-01-26
    CIRCLE PUBLISHING LIMITED - 2000-03-15
    SETRAN LIMITED - 1999-10-15
    FECOM LIMITED - 1997-08-20
    LAWGRA (NO.428) LIMITED - 1997-07-24
    icon of address Thames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-26 ~ 2006-12-01
    IIF 9 - Director → ME
  • 9
    LIVE GURU LIMITED - 2014-05-14
    SPRINGCO NO.17 LIMITED - 2012-01-18
    icon of address Titan Court, 3 Bishops Square, Hatfield, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    72,196 GBP2015-06-30
    Officer
    icon of calendar 2011-12-23 ~ 2014-03-12
    IIF 3 - Director → ME
  • 10
    SONDES PLACE MANAGEMENT COMPANY LIMITED - 2014-11-17
    icon of address Sondes Place Mansion, Westcott Road, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2023-10-31
    Officer
    icon of calendar 2014-10-21 ~ 2023-08-08
    IIF 6 - Director → ME
  • 11
    icon of address 20 Central Avenue St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-06 ~ 2008-01-11
    IIF 8 - 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.