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

Spearing, Mike

    Related profiles found in government register
  • Spearing, Mike
    British non executive director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Milford Road, Reading, Berkshire, RG1 8LG

      IIF 1
    • icon of address 59-61, Milford Road, Reading, Berkshire, RG1 8LG, United Kingdom

      IIF 2
  • Spearing, Michael
    British none born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Magdalen Centre, The Oxford Science Park, Robert Robinson Avenue, Oxford, OX4 4GA, United Kingdom

      IIF 3
  • Spearing, Mike
    British consultant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dairy, Moorlands Farm, Bradworthy, Holsworthy, Devon, EX22 7SH, England

      IIF 4
  • Spearing, Mike
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlow International, Parkway, Marlow, SL7 1YL, England

      IIF 5
    • icon of address Mural M3 Marketing, Tannery Studios, Tannery Lane, Send, Surrey, GU23 7EF, England

      IIF 6
  • Spearing, Michael
    British business development director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Spearing, Michael
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montpelier Stables, Broad Street, East Ilsley, Berkshire, RG20 7LW, England

      IIF 18
    • icon of address 14, Northcroft Lane, Newbury, Berkshire, RG14 1BU, England

      IIF 19
  • Spearing, Michael
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Mount Pleasant Close, Lightwater, GU18 5TR, England

      IIF 20
    • icon of address Apex Venues Limited, Heighington Lane, Aycliffe Business Park, Newton Aycliffe, DL5 6AH, England

      IIF 21
    • icon of address Tannery Studios, Tannery Lane, Send, Woking, GU23 7EF, England

      IIF 22
  • Spearing, Michael
    British none born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 11-21, Paul Street, London, EC2A 4JU, England

      IIF 23 IIF 24
  • Spearing, Michael
    British projects manager born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Montpelier Stables, Broad Street, East Isley, Berkshire, RG20 7LW

      IIF 25
  • Spearing, Micheal
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Northcroft Lane, Newbury, Berkshire, RG14 1BU, England

      IIF 26
  • Mr Mike Spearing
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Kingfisher Units, River Tamar Way, Holsworthy Industrial Estate, Holsworthy, Devon, EX22 6HL, England

      IIF 27
    • icon of address The Dairy, Moorlands Farm, Bradworthy, Holsworthy, Devon, EX22 7SH, England

      IIF 28
    • icon of address Marlow International, Parkway, Marlow, SL7 1YL, England

      IIF 29
  • Mr Michael Spearing
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Third Avenue, Marlow, SL7 1EY, England

      IIF 30
    • icon of address 14, Northcroft Lane, Newbury, Berkshire, RG14 1BU

      IIF 31
    • icon of address 14, Northcroft Lane, Newbury, Berkshire, RG14 1BU, England

      IIF 32
child relation
Offspring entities and appointments
Active 6
  • 1
    ABSOLUTE WEB SOLUTIONS LIMITED - 2005-02-03
    icon of address 3 Kingfisher Units River Tamar Way, Holsworthy Industrial Estate, Holsworthy, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Marlow International, Parkway, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    227,390 GBP2024-12-31
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address The Dairy Moorlands Farm, Bradworthy, Holsworthy, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,336 GBP2023-09-30
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 14 Northcroft Lane, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    JONEX DATA SOLUTIONS LIMITED - 2023-05-11
    icon of address Mural M3 Marketing Tannery Studios, Tannery Lane, Send, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-18 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address 14 Northcroft Lane, Newbury, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    ABSOLUTE WEB SOLUTIONS LIMITED - 2005-02-03
    icon of address 3 Kingfisher Units River Tamar Way, Holsworthy Industrial Estate, Holsworthy, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2012-06-01 ~ 2012-10-14
    IIF 1 - Director → ME
  • 2
    icon of address Apex Venues Limited Heighington Lane, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,317 GBP2024-12-31
    Officer
    icon of calendar 2022-05-27 ~ 2024-10-17
    IIF 21 - Director → ME
  • 3
    CERTAIN SIX SOFTWARE LIMITED - 2017-06-16
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3,800,945 GBP2024-03-31
    Officer
    icon of calendar 2017-08-25 ~ 2019-09-10
    IIF 3 - Director → ME
  • 4
    icon of address 4 Compton Manor High Street, Compton, Newbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    19,259 GBP2025-03-31
    Officer
    icon of calendar 1996-06-21 ~ 2000-11-30
    IIF 25 - Director → ME
  • 5
    icon of address Marlow International, Parkway, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    234,267 GBP2024-12-31
    Officer
    icon of calendar 2021-12-16 ~ 2022-03-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ 2022-09-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,698,879 GBP2023-03-31
    Officer
    icon of calendar 2017-08-25 ~ 2023-06-02
    IIF 23 - Director → ME
  • 7
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,383,709 GBP2023-03-31
    Officer
    icon of calendar 2012-10-30 ~ 2023-06-02
    IIF 24 - Director → ME
  • 8
    HOBBS COLLECTION LIMITED - 1984-04-03
    HOBBS FINANCE LIMITED - 1984-02-13
    icon of address Milton Gate, 60 Chiswell Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-23 ~ 2010-12-31
    IIF 14 - Director → ME
  • 9
    icon of address Milton Gate, 60 Chiswell Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-25 ~ 2010-12-31
    IIF 17 - Director → ME
  • 10
    icon of address Milton Gate, 60 Chiswell Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-20 ~ 2010-12-31
    IIF 15 - Director → ME
  • 11
    DE FACTO 1165 LIMITED - 2004-10-29
    icon of address Milton Gate, 60 Chiswell Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-28 ~ 2010-12-31
    IIF 12 - Director → ME
  • 12
    DE FACTO 1166 LIMITED - 2004-10-29
    icon of address Milton Gate, 60 Chiswell Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-28 ~ 2010-12-31
    IIF 7 - Director → ME
  • 13
    DE FACTO 1167 LIMITED - 2004-10-29
    icon of address Milton Gate, 60 Chiswell Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-28 ~ 2010-12-31
    IIF 11 - Director → ME
  • 14
    DE FACTO 1168 LIMITED - 2004-10-29
    icon of address Milton Gate, 60 Chiswell Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-28 ~ 2010-12-31
    IIF 9 - Director → ME
  • 15
    PEACE & QUIET LIMITED - 1991-10-17
    HOBBS LIMITED - 1991-02-01
    LISTBROOK LIMITED - 1981-12-31
    icon of address Milton Gate, 60 Chiswell Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-02-01 ~ 2010-12-31
    IIF 13 - Director → ME
  • 16
    icon of address Milton Gate, 60 Chiswell Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-20 ~ 2010-12-31
    IIF 10 - Director → ME
  • 17
    icon of address Milton Gate, 60 Chiswell Street, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-12-19 ~ 2010-12-31
    IIF 8 - Director → ME
  • 18
    icon of address Tannery Studios Tannery Lane, Send, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,082 GBP2024-12-31
    Officer
    icon of calendar 2024-03-01 ~ 2024-10-17
    IIF 22 - Director → ME
  • 19
    icon of address 3 Kingfisher Units, River Tamar Way, Holsworthy, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,301,755 GBP2024-03-31
    Officer
    icon of calendar 2012-02-01 ~ 2012-10-14
    IIF 2 - Director → ME
  • 20
    icon of address 41b Beach Road, Littlehampton, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2015-09-11 ~ 2021-09-10
    IIF 18 - Director → ME
  • 21
    HOBBS LIMITED - 1991-10-17
    PEACE & QUIET LIMITED - 1991-02-01
    LISTBOURNE LIMITED - 1981-12-31
    icon of address Milton Gate, 60 Chiswell Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-23 ~ 2010-12-31
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.