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

Ray, Spencer Henry

    Related profiles found in government register
  • Ray, Spencer Henry
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 1
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 2
    • icon of address Richborough Hall, Ramsgate Road, Sandwich, Kent, CT13 9NW, England

      IIF 3
    • icon of address Richborough Hall, Ramsgate Road, Sandwich, Kent, CT13 9NW, United Kingdom

      IIF 4
    • icon of address Richborough Hall Waste And Recycling Centre, Ramsgate Road, Sandwich, Kent, CT13 9NW, England

      IIF 5 IIF 6 IIF 7
    • icon of address Richborough Hall Waste Transfer & Recycling Centre, Richborough Hall, Ramsgate Road, Sandwich, Kent, CT13 9NW, England

      IIF 10
    • icon of address Richborough Hall Waste Transfer & Recycling Centre, Richborough Hall, Ramsgate Road, Sandwich, Kent, CT13 9NW, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Ray, Spencer Henry
    British manager born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richborough Hall Waste And Recycling Centre, Ramsgate Road, Sandwich, Kent, CT13 9NW, England

      IIF 15
  • Ray, Spencer Henry
    British managing director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richborough Hall Waste And Recycling Centre, Ramsgate Road, Sandwich, Kent, CT13 9NW, England

      IIF 16
  • Mr Spencer Henry Ray
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 17 IIF 18
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 19
    • icon of address Charles Anthony House, Manston Road, Margate, Kent, CT9 4JW, United Kingdom

      IIF 20 IIF 21
    • icon of address Richborough Hall Waste And Recycling Centre, Ramsgate Road, Sandwich, Kent, CT13 9NW, England

      IIF 22
    • icon of address Richborough Hall Waste Transfer & Recycling Centre, Richborough Hall, Ramsgate Road, Sandwich, Kent, CT13 9NW, England

      IIF 23
    • icon of address Richborough Hall Waste Transfer & Recycling Centre, Richborough Hall, Ramsgate Road, Sandwich, Kent, CT13 9NW, United Kingdom

      IIF 24 IIF 25
  • Mr Ray Spencer
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 London Road, Cowplain, Waterlooville, Hampshire, PO8 8UJ

      IIF 26
  • Ray, Spencer
    British company born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Heritage Park, Manor Road, St Nicholas At Wade, Kent, CT7 0NY

      IIF 27
  • Spencer, Ray
    English company director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barley House, South Lane, Cawthorne, Barnsley, S75 4EF, England

      IIF 28
  • Ray, Henry Spencer
    British director born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 29
  • Mr Ray Spencer
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunter House, 150 Hutton Road, Shenfield, Brentwood, CM15 8NL, England

      IIF 30
  • Mr Henry Spencer Ray
    British born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 31
    • icon of address Richborough Hall Waste Transfer & Recycling Centre, Richborough Hall, Ramsgate Road, Sandwich, Kent, CT13 9NW, United Kingdom

      IIF 32
  • Spencer, Ray
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunter House, 150 Hutton Road, Shenfield, Brentwood, CM15 8NL, England

      IIF 33
  • Spencer, Raymond Anthony
    British quality consultant born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Sunningdale Avenue, Rossall, Fleetwood, Lancashire, England

      IIF 34
child relation
Offspring entities and appointments
Active 20
  • 1
    DOWNFAST LIMITED - 2009-11-26
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    415,877 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2006-05-01 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,895 GBP2023-10-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2002-10-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    DOWNFAST DEMOLITION AND SALVAGE LIMITED - 2011-10-13
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,228,939 GBP2023-12-31
    Officer
    icon of calendar 2011-05-16 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,109 GBP2023-12-31
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 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
  • 6
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,016 GBP2023-08-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ 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
  • 7
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2005-05-12 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address 77 London Road, Cowplain, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,592 GBP2018-03-31
    Officer
    icon of calendar 2000-02-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address Hunter House, 150 Hutton Road, Shenfield, Brentwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2021-02-28
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 10
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    250,411 GBP2024-07-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    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
  • 12
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,948 GBP2024-01-31
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    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
  • 13
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    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
  • 14
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 8 - Director → ME
  • 15
    RECOMIX LIMITED - 2019-05-30
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,310 GBP2023-12-31
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 12 - Director → ME
  • 16
    RECO READY MIX LIMITED - 2019-05-30
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-08-04 ~ now
    IIF 16 - Director → ME
  • 20
    THANET WASTE MANAGEMENT LIMITED - 2005-01-18
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    3,927,403 GBP2023-12-31
    Officer
    icon of calendar 2005-08-01 ~ now
    IIF 7 - Director → ME
Ceased 3
  • 1
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,895 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-10-16 ~ 2021-08-27
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address The Granary South Lane, Cawthorne, Barnsley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-20 ~ 2019-09-10
    IIF 28 - Director → ME
  • 3
    icon of address 4/5 Lovat Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2013-05-29
    IIF 27 - 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.