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, Philip Louis

    Related profiles found in government register
  • Spencer, Philip Louis
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 1 IIF 2
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 3
    • 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 4 IIF 5 IIF 6
    • 119, High Road, Loughton, IG10 4LT, England

      IIF 7
    • 2, Eleven Acre Rise, Loughton, Essex, IG10 1AN

      IIF 8
  • Spencer, Philip Louis
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 9
    • Solar House, 1-9 Romford Road, London, E15 4RG, England

      IIF 10
    • 2, Eleven Acre Rise, Loughton, Essex, IG10 1AN

      IIF 11 IIF 12
  • Spencer, Philip Louis
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5 Westwood House, 152 High Road, Chigwell, Essex, IG7 5BQ, England

      IIF 13
    • 119, High Street, Loughton, IG10 4LT, United Kingdom

      IIF 14
    • 2, Eleven Acre Rise, Loughton, Essex, IG10 1AN, England

      IIF 15
    • 2, Eleven Acre Rise, Loughton, Essex, IG10 1AN, United Kingdom

      IIF 16
    • Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Hertfordshire, WD3 1DS, United Kingdom

      IIF 17
  • Spencer, Philip Louis
    British estate agent born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, Fulbourne Road, London, E17 4EE, England

      IIF 18
    • Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE

      IIF 19
  • Spencer, Philip Louis
    British property developer born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Curlew House, Trinity Park, Trinity Way, London, E4 8TD, England

      IIF 20
  • Spencer, Phillip Louis
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 21
  • Spencer, Philip Louis
    born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 119, High Road, Loughton, IG10 4LT, United Kingdom

      IIF 22
  • Spencer, Phil
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 23
  • Spencer, Philip Louis
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 24
    • 33, Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 25
    • 119 High Road, Loughton, IG10 4LT, United Kingdom

      IIF 26
  • Spencer, Philip Louis
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 27
  • Spencer, Philip
    British company director born in January 1957

    Registered addresses and corresponding companies
    • 8 Hilltop Close, Loughton, Essex, IG10 1PY

      IIF 28
  • Spencer, Philip
    British managing director of letting a born in January 1957

    Registered addresses and corresponding companies
    • 1 Linkside, Chigwell, Essex, IG7 5DN

      IIF 29
  • Mr Philip Louis Spencer
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5 Westwood House, 152 High Road, Chigwell, Essex, IG7 5BQ, England

      IIF 30
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 31 IIF 32
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 33
    • Solar House, 1-9 Romford Road, London, E15 4RG, England

      IIF 34
    • Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 35
    • 119, High Road, Loughton, IG10 4LT, England

      IIF 36
    • 2 Eleven Acre Rise, Loughton, Essex, IG10 1AN, United Kingdom

      IIF 37
    • Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 38
  • Mr Phillip Spencer
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 39
  • Mr Phillip Louis Spencer
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 40
    • 234, Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 41
  • Phillip Louis Spencer
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 42
  • Spencer, Phillip
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 43
  • Spencer, Phillip
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 44
  • Mr Philip Louis Spencer
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 45 IIF 46
    • 33, Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 19
  • 1
    249 Cranbrook Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-01-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 2
    Solar House, 1-9 Romford Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Tish Leibovitch, 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2010-07-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (6 parents)
    Officer
    2011-10-25 ~ dissolved
    IIF 17 - Director → ME
  • 5
    249 Cranbrook Road, Ilford, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2022-06-24 ~ now
    IIF 23 - Director → ME
  • 6
    LITH DEVELOPMENTS LIMITED - 2013-04-18
    249 Cranbrook Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -85,685 GBP2024-03-31
    Officer
    2016-11-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    119 High Road, Loughton, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2025-06-24 ~ now
    IIF 3 - Director → ME
  • 8
    Suite 3 Crescent Court, Western Road, Billericay, Essex, England
    Active Corporate (4 parents)
    Officer
    2025-08-13 ~ now
    IIF 26 - Director → ME
  • 9
    249 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Officer
    2025-05-21 ~ now
    IIF 6 - Director → ME
  • 10
    249 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,362,859 GBP2024-06-30
    Officer
    2022-12-20 ~ now
    IIF 4 - Director → ME
  • 11
    249 Cranbrook Road, Ilford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -657,809 GBP2024-06-30
    Officer
    2022-06-23 ~ now
    IIF 5 - Director → ME
  • 12
    249 Cranbrook Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-09-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 13
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -26,502 GBP2017-01-01 ~ 2017-12-31
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    RODING RESTAURANT LTD - 2015-11-11
    119 High Street, Loughton
    Dissolved Corporate (2 parents)
    Officer
    2015-11-01 ~ dissolved
    IIF 15 - Director → ME
  • 15
    249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,327 GBP2016-12-01 ~ 2017-11-30
    Officer
    2013-11-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-11-27 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    West Ridge, Downs Lane Manton, Marlborough, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    -6,576 GBP2024-03-31
    Officer
    2012-10-19 ~ now
    IIF 8 - Director → ME
  • 17
    WESTGATE HOUSE (HARLOW) LIMITED - 2012-04-24
    249 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent, 19 offsprings)
    Equity (Company account)
    138,001 GBP2024-04-30
    Officer
    2011-10-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-04-18 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 18
    119 High Road, Loughton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -11,481 GBP2024-09-30
    Officer
    2012-09-07 ~ now
    IIF 7 - Director → ME
  • 19
    Enterprise House, Beesons Yard, Bury Lane, Rickmansworth, Herts
    Dissolved Corporate (6 parents)
    Officer
    2013-07-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    215a Old Ford Road, London
    Active Corporate (5 parents)
    Officer
    2020-02-14 ~ 2024-09-12
    IIF 25 - Director → ME
    Person with significant control
    2020-02-14 ~ 2024-09-12
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 2
    Solar House, 1-9 Romford Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2011-10-20 ~ 2022-05-26
    IIF 10 - Director → ME
  • 3
    Sterling House, Fulbourne Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    672,572 GBP2024-08-31
    Officer
    2014-01-02 ~ 2023-04-14
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-04
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    119 High Road, Loughton, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2007-01-19 ~ 2008-03-31
    IIF 29 - Director → ME
  • 5
    Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,339 GBP2024-08-31
    Officer
    2013-10-30 ~ 2023-04-14
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-14
    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
  • 6
    THE PMSFB CORPORATION LIMITED - 2006-07-07
    NEROPART LIMITED - 1999-08-24
    3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    1999-07-16 ~ 2010-06-21
    IIF 28 - Director → ME
  • 7
    3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    2006-05-10 ~ 2010-06-21
    IIF 11 - Director → ME
  • 8
    3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2006-05-10 ~ 2010-06-21
    IIF 12 - Director → ME
  • 9
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -26,502 GBP2017-01-01 ~ 2017-12-31
    Officer
    2011-11-14 ~ 2018-11-09
    IIF 44 - Director → ME
    Person with significant control
    2017-10-28 ~ 2018-11-09
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    RODING RESTAURANT LTD - 2015-11-11
    119 High Street, Loughton
    Dissolved Corporate (2 parents)
    Officer
    2015-03-23 ~ 2015-11-01
    IIF 14 - Director → ME
  • 11
    119 High Road, Loughton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,348 GBP2021-12-31
    Officer
    2015-12-15 ~ 2015-12-15
    IIF 22 - LLP Designated Member → ME
  • 12
    39 Park Place, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-06 ~ 2025-08-08
    IIF 27 - Director → ME
    Person with significant control
    2024-01-06 ~ 2025-08-11
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 13
    119 High Road, Loughton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -11,481 GBP2024-09-30
    Person with significant control
    2016-09-06 ~ 2021-09-27
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2022-05-20 ~ 2024-07-10
    IIF 20 - Director → ME
  • 15
    1 Montgomerie Lodge, 152 High Road, Chigwell, England
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2022-02-18 ~ 2024-02-29
    IIF 13 - Director → ME
    Person with significant control
    2022-02-18 ~ 2024-02-29
    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

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.