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

Mr Nigel Anthony Spence, Fca

    Related profiles found in government register
  • Mr Nigel Anthony Spence, Fca
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, England

      IIF 1 IIF 2
  • Mr Nigel Anthony Spence
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tan House, Tan House, 15, South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, United Kingdom

      IIF 3
    • 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, England

      IIF 4 IIF 5 IIF 6
    • 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, United Kingdom

      IIF 10 IIF 11
    • Tan House, 15 South End, Hertfordshire, Royston, SG8 5NJ, England

      IIF 12
    • 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 13
    • 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, United Kingdom

      IIF 14 IIF 15
    • 15, South End, Royston, SG8 5NJ, England

      IIF 16
    • Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ

      IIF 17 IIF 18
    • Tan House, 15, South End, Bassingbourn, Royston, SG8 5NJ, England

      IIF 19
    • Tan House, 15 South End, Royston, Hertfordshire, SG8 5NJ

      IIF 20
  • Spence, Fca, Nigel Anthony
    British chartered accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, England

      IIF 21
  • Spence, Fca, Nigel Anthony
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, England

      IIF 22
  • Spence, Nigel Anthony
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, England

      IIF 23
    • 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, United Kingdom

      IIF 24 IIF 25
    • 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 26
    • 15, South End, Royston, SG8 5NJ, England

      IIF 27
  • Spence, Nigel Anthony
    British accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, United Kingdom

      IIF 28
    • 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ

      IIF 29 IIF 30 IIF 31
    • Tan House 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ

      IIF 32
  • Spence, Nigel Anthony
    British chartered accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, England

      IIF 33 IIF 34 IIF 35
    • 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ

      IIF 37 IIF 38
    • 15, South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 39 IIF 40
    • 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, United Kingdom

      IIF 41 IIF 42
    • 15, South End, Bassingbourn, Royston, SG8 5NJ, United Kingdom

      IIF 43
    • Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 44
    • The Mansion, Chesterford Research Park, Little Chesterford, Saffron Walden, Essex, CB10 1XL, England

      IIF 45
  • Spence, Nigel Anthony
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spence, Nigel Anthony
    British

    Registered addresses and corresponding companies
  • Spence, Nigel Anthony
    British accountant

    Registered addresses and corresponding companies
  • Spence, Nigel Anthony
    British chartered accountant

    Registered addresses and corresponding companies
    • 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ

      IIF 78
  • Spence, Nigel Anthony
    British secretary

    Registered addresses and corresponding companies
    • 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ

      IIF 79
  • Spence, Nigel Anthony

    Registered addresses and corresponding companies
    • 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, England

      IIF 80 IIF 81 IIF 82
    • 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, United Kingdom

      IIF 86
    • Tan House, 15 South End, Hertfordshire, Royston, SG8 5NJ, England

      IIF 87
    • Ferriby Hall, High Street, North Ferriby, HU14 3JP, England

      IIF 88
    • 15, South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 89 IIF 90 IIF 91
    • 62, South End, Bassingbourn, Royston, SG8 5NL, England

      IIF 92
    • Tan House, 15, South End, Bassingbourn, Royston, Hertfodrshire, SG8 5NJ, England

      IIF 93
    • Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ

      IIF 94
    • Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 95 IIF 96 IIF 97
    • Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, United Kingdom

      IIF 98 IIF 99 IIF 100
    • Tan House, 15, South End, Bassingbourn, Royston, SG8 5NJ, England

      IIF 107 IIF 108 IIF 109
    • Tan House, 15 South End, South End Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 110
    • Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS

      IIF 111
  • Spence, Fca, Nigel Anthony

    Registered addresses and corresponding companies
    • 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 112 IIF 113
    • Tan House, 15, South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 114 IIF 115
    • Tan House, 15, South End, Bassingbourn, Royston, SG8 5NJ, England

      IIF 116
    • Tan House, 15 South End, Bassingbourn, Royston, SG8 5NJ, United Kingdom

      IIF 117
    • Tan House 15, Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 118
    • The Mansion, Chesterford Park, Little Chesterford, Saffron Walden, CB10 1XL, England

      IIF 119
child relation
Offspring entities and appointments
Active 48
  • 1
    Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -11,000 GBP2024-03-31
    Officer
    2007-03-27 ~ now
    IIF 67 - Secretary → ME
  • 2
    483 Green Lanes, London
    Active Corporate (2 parents)
    Equity (Company account)
    -66,338 GBP2024-03-31
    Officer
    2008-11-19 ~ now
    IIF 79 - Secretary → ME
  • 3
    Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    97 GBP2025-03-31
    Officer
    2011-03-19 ~ now
    IIF 105 - Secretary → ME
  • 4
    15 South End 15 South End, Bassingbourn, Royston, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    Tan House, 15 South End Bassingbourn, Royston, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    479 GBP2024-03-31
    Officer
    2007-01-17 ~ now
    IIF 77 - Secretary → ME
  • 6
    15 South End Bassingbourn, Royston, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2016-08-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    55,342 GBP2024-03-31
    Officer
    2009-12-24 ~ now
    IIF 94 - Secretary → ME
  • 8
    LOOK LIKECOOL LTD - 2020-05-12
    DEMICHI LIMITED - 2019-04-10
    Tan House, 15 South End, Bassingbourn, Royston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-05-20 ~ now
    IIF 109 - Secretary → ME
  • 9
    Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -7,000 GBP2024-03-31
    Officer
    2009-03-15 ~ now
    IIF 66 - Secretary → ME
  • 10
    15 South End Bassingbourn, Royston, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2016-08-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    15 South End Bassingbourn, Royston, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-08-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    15 South End Bassingbourn, Hertfordshire, Royston, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2024-01-31
    Officer
    2021-02-10 ~ now
    IIF 85 - Secretary → ME
  • 13
    Tan House 15 South End, Bassingbourn, Royston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2024-03-31
    Officer
    2017-07-12 ~ now
    IIF 117 - Secretary → ME
  • 14
    TAN HOUSE LIMITED - 2017-06-22
    Accountshelp, Regus, Elmfield Park, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,749 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    MEERKAT WEB SERVICES LIMITED - 2015-12-18
    Tan House, 15 South End, Bassingbourn, Royston, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,387 GBP2024-03-31
    Officer
    2007-09-17 ~ now
    IIF 69 - Secretary → ME
  • 16
    Tan House, 15 South End, Bassingbourn, Royston, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2017-06-14 ~ now
    IIF 116 - Secretary → ME
  • 17
    Tan House Tan House, 15 South End, Royston, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2008-09-10 ~ dissolved
    IIF 104 - Secretary → ME
  • 18
    15 South End, Bassingbourn, Royston, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,003 GBP2016-03-31
    Officer
    2012-08-30 ~ dissolved
    IIF 89 - Secretary → ME
  • 19
    Tan House 15 Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,635 GBP2019-03-31
    Officer
    2018-09-01 ~ dissolved
    IIF 118 - Secretary → ME
  • 20
    CORDOVAN BLUE LTD - 2015-10-06
    KOH BRANDED LIMITED - 2015-10-06
    Tan House 15, South End Bassingbourn, Royston, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    133,273 GBP2024-03-31
    Officer
    2014-01-11 ~ now
    IIF 110 - Secretary → ME
  • 21
    Lemonthyme Ltd., Unit 1 Nuffield Road, Robert Davies Court, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    168,282 GBP2024-03-31
    Officer
    2014-10-29 ~ now
    IIF 113 - Secretary → ME
  • 22
    MEDIA CHI LIMITED - 2008-10-10
    Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2007-05-13 ~ dissolved
    IIF 71 - Secretary → ME
  • 23
    15 South End Bassingbourn, Hertfordshire, Royston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,585 GBP2020-03-31
    Officer
    2019-03-30 ~ dissolved
    IIF 83 - Secretary → ME
  • 24
    Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    2008-05-14 ~ now
    IIF 103 - Secretary → ME
  • 25
    MD CAFE LTD - 2019-10-09
    Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,633 GBP2020-03-31
    Officer
    2020-03-24 ~ dissolved
    IIF 111 - Secretary → ME
  • 26
    Tan House, 15 South End, Royston, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-09-18 ~ dissolved
    IIF 100 - Secretary → ME
  • 27
    Tan House 15 South End, Bassingbourn, Royston, Hertfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2019-05-19 ~ now
    IIF 95 - Secretary → ME
  • 28
    15 South End Bassingbourn, Hertfordshire, Royston, England
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2024-03-31
    Officer
    2021-11-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 29
    Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-01-31 ~ dissolved
    IIF 32 - Director → ME
  • 30
    NIGEL SPENCE WILLS & PROBATE SERVICES LTD - 2019-08-07
    15 South End Bassingbourn, Hertfordshire, Royston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-06-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 31
    15 South End, Bassingbourn, Royston
    Dissolved Corporate (1 parent)
    Officer
    2012-10-30 ~ dissolved
    IIF 43 - Director → ME
  • 32
    15 South End Bassingbourn, Hertfordshire, Royston, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-06 ~ dissolved
    IIF 86 - Secretary → ME
  • 33
    Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2007-09-03 ~ dissolved
    IIF 38 - Director → ME
  • 34
    Tan House, 15 South End, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-04-03 ~ dissolved
    IIF 99 - Secretary → ME
  • 35
    Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2009-01-24 ~ dissolved
    IIF 75 - Secretary → ME
  • 36
    Tan House, 15 South End, Bassingbourn, Royston, Hertfodrshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2021-03-31
    Officer
    2019-05-02 ~ dissolved
    IIF 93 - Secretary → ME
  • 37
    Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,200 GBP2024-03-31
    Officer
    2007-05-16 ~ now
    IIF 73 - Secretary → ME
  • 38
    SO GIFTED LIMITED - 2016-10-24
    Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,794 GBP2024-03-31
    Officer
    2008-01-25 ~ now
    IIF 78 - Secretary → ME
  • 39
    Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,000 GBP2024-03-31
    Officer
    2010-12-01 ~ now
    IIF 96 - Secretary → ME
  • 40
    Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2025-06-04 ~ now
    IIF 87 - Secretary → ME
  • 41
    15 South End Bassingbourn, Hertfordshire, Royston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -97,913 GBP2024-03-31
    Officer
    2019-05-05 ~ now
    IIF 82 - Secretary → ME
  • 42
    15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2014-01-07 ~ now
    IIF 90 - Secretary → ME
  • 43
    GOOD CELL LTD - 2017-06-22
    15 South End Bassingbourn, Hertfordshire, Royston, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2017-04-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 44
    Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,500 GBP2023-03-31
    Officer
    2005-04-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    YOU ARE MY CUP OF TEA LTD - 2014-06-16
    April Cottage Westbury Road, Bickley, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -159,671 GBP2024-01-31
    Officer
    2021-10-24 ~ now
    IIF 108 - Secretary → ME
  • 46
    4 St. Johns Terrace Road, Redhill, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,970 GBP2024-03-31
    Officer
    2020-07-20 ~ now
    IIF 107 - Secretary → ME
  • 47
    Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,748 GBP2021-03-31
    Officer
    2020-09-29 ~ dissolved
    IIF 88 - Secretary → ME
  • 48
    CAMBRIDGE CENTRE FOR CLINICAL INFORMATICS LIMITED - 2000-02-08
    M&R 661 LIMITED - 1997-06-09
    Tan House 15 South End, Bassingbourn, Royston, Herts
    Dissolved Corporate (1 parent)
    Officer
    2000-07-26 ~ dissolved
    IIF 29 - Director → ME
    2001-02-12 ~ dissolved
    IIF 68 - Secretary → ME
Ceased 46
  • 1
    Enterprise House Bassingbourn Road, London Stansted Airport, Stansted, Essex
    Dissolved Corporate (2 parents)
    Officer
    2004-12-02 ~ 2011-12-03
    IIF 76 - Secretary → ME
  • 2
    Howard House, 3 St. Marys Court, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,542 GBP2018-09-30
    Officer
    2003-10-01 ~ 2011-12-03
    IIF 70 - Secretary → ME
  • 3
    Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2014-01-22 ~ 2022-07-10
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-07-17
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SUPERDIELECTRICS LTD - 2017-09-23
    SUPER DIELECTRICS LTD - 2017-08-16
    The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-07-13 ~ 2019-09-21
    IIF 21 - Director → ME
    Person with significant control
    2017-07-13 ~ 2017-07-13
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    Tan House, 15 South End Bassingbourn, Royston, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    479 GBP2024-03-31
    Officer
    2007-01-17 ~ 2007-05-21
    IIF 31 - Director → ME
  • 6
    BIRTHLIGHT LIMITED - 2000-07-04
    CATCITY LIMITED - 1999-06-28
    First Floor, 44 High Street, West End, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,335 GBP2024-10-12
    Officer
    2009-04-15 ~ 2023-10-13
    IIF 64 - Secretary → ME
  • 7
    Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-09-03 ~ 2014-03-27
    IIF 91 - Secretary → ME
  • 8
    84 Sefton Park Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-11-14 ~ 2006-01-16
    IIF 65 - Secretary → ME
  • 9
    146 New London Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    2020-02-12 ~ 2020-02-12
    IIF 47 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-02-12
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    Unit 6, Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,819 GBP2024-03-31
    Officer
    2015-03-10 ~ 2017-11-17
    IIF 112 - Secretary → ME
  • 11
    TAN HOUSE LIMITED - 2017-06-22
    Accountshelp, Regus, Elmfield Park, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,749 GBP2024-03-31
    Officer
    2009-08-07 ~ 2017-02-01
    IIF 37 - Director → ME
  • 12
    3 Bank Cottages, Teeton, Northampton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -92,923 GBP2019-03-31
    Officer
    2014-11-20 ~ 2017-08-31
    IIF 114 - Secretary → ME
  • 13
    NIGEL SPENCE SHELF COMPANY 103 LTD - 2020-02-15
    146 New London Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,011 GBP2024-03-31
    Officer
    2019-08-07 ~ 2020-02-17
    IIF 35 - Director → ME
    2020-02-17 ~ 2020-10-12
    IIF 80 - Secretary → ME
    Person with significant control
    2019-08-07 ~ 2020-02-17
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    62 South End, Bassingbourn, Royston, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,341 GBP2024-03-31
    Officer
    2019-03-20 ~ 2021-02-23
    IIF 92 - Secretary → ME
  • 15
    Tan House 15, South End Bassingbourn, Royston, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75 GBP2023-03-31
    Officer
    2012-04-01 ~ 2023-10-07
    IIF 97 - Secretary → ME
  • 16
    15 South End Bassingbourn, Hertfordshire, Royston, England
    Active Corporate (2 parents)
    Officer
    2024-06-22 ~ 2024-06-22
    IIF 27 - Director → ME
    Person with significant control
    2024-06-22 ~ 2024-06-27
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 17
    NIGEL SPENCE SHELF COMPANY 102 LTD - 2021-04-30
    15 South End Bassingbourn, Hertfordshire, Royston, England
    Active Corporate (1 parent)
    Equity (Company account)
    376 GBP2024-03-31
    Officer
    2019-08-08 ~ 2021-04-28
    IIF 34 - Director → ME
    2021-09-20 ~ 2022-08-30
    IIF 84 - Secretary → ME
    Person with significant control
    2019-08-08 ~ 2021-04-28
    IIF 5 - Ownership of shares – 75% or more OE
  • 18
    MABLE SPAN LIMITED - 2008-10-10
    Tan House, 15 South End, Royston, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2008-09-18 ~ 2009-06-04
    IIF 106 - Secretary → ME
  • 19
    Norfolk House, Station Road, St. Ives, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -45,132 GBP2024-12-31
    Officer
    2008-04-21 ~ 2011-03-23
    IIF 101 - Secretary → ME
  • 20
    Tan House, 15 South End, Royston, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -40,000 GBP2024-03-31
    Officer
    2008-04-21 ~ 2025-03-31
    IIF 102 - Secretary → ME
  • 21
    Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,788 GBP2024-03-31
    Officer
    2003-08-05 ~ 2021-08-16
    IIF 72 - Secretary → ME
  • 22
    C/o Accountsco, 47 Islington Park Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,684 GBP2025-03-31
    Officer
    2008-11-04 ~ 2021-11-15
    IIF 98 - Secretary → ME
  • 23
    15 South End Bassingbourn, Royston, Hertfordshire, Royston, England
    Active Corporate (1 parent)
    Officer
    2024-07-05 ~ 2024-09-10
    IIF 28 - Director → ME
    Person with significant control
    2024-07-05 ~ 2024-09-10
    IIF 3 - Ownership of shares – 75% or more OE
  • 24
    The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -780 GBP2024-03-31
    Officer
    2016-10-07 ~ 2021-07-01
    IIF 33 - Director → ME
    2016-11-20 ~ 2021-07-01
    IIF 119 - Secretary → ME
    Person with significant control
    2016-10-07 ~ 2016-10-07
    IIF 6 - Ownership of shares – 75% or more OE
  • 25
    The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-10-21 ~ 2021-07-01
    IIF 59 - Director → ME
  • 26
    The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-10-21 ~ 2021-07-01
    IIF 55 - Director → ME
  • 27
    The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-10-21 ~ 2021-07-01
    IIF 50 - Director → ME
  • 28
    The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-10-21 ~ 2021-07-01
    IIF 56 - Director → ME
  • 29
    The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-10-21 ~ 2021-07-01
    IIF 60 - Director → ME
  • 30
    The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-10-21 ~ 2021-07-01
    IIF 46 - Director → ME
  • 31
    The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-10-21 ~ 2021-07-01
    IIF 62 - Director → ME
  • 32
    The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-10-21 ~ 2021-07-01
    IIF 52 - Director → ME
  • 33
    The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-10-21 ~ 2021-07-01
    IIF 57 - Director → ME
  • 34
    SUPERDIELECTRICS GROUP LTD - 2021-11-08
    The Mansion Chesterford Research Park, Little Chesterford, Saffron Walden, Essex, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    105,703,426 GBP2025-03-31
    Officer
    2021-10-29 ~ 2025-08-08
    IIF 63 - Director → ME
  • 35
    AUGMENTED OPTICS LTD - 2017-09-23
    The Mansion Chesterford Research Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    1,239,217 GBP2025-03-31
    Officer
    2013-05-20 ~ 2022-08-15
    IIF 40 - Director → ME
    2013-07-17 ~ 2021-07-01
    IIF 115 - Secretary → ME
  • 36
    The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-10-21 ~ 2021-07-01
    IIF 58 - Director → ME
  • 37
    The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-10-21 ~ 2021-07-01
    IIF 54 - Director → ME
  • 38
    The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-10-21 ~ 2021-07-01
    IIF 61 - Director → ME
  • 39
    The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-10-21 ~ 2021-07-01
    IIF 49 - Director → ME
  • 40
    SUPERDIELECTRICS GROUP LTD - 2021-09-20
    The Mansion, Chesterford Research Park, Little Chesterford, Saffron Walden, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-09-14 ~ 2021-09-20
    IIF 45 - Director → ME
  • 41
    The Mansion Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-10-21 ~ 2021-07-01
    IIF 53 - Director → ME
  • 42
    Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2025-06-04 ~ 2025-06-04
    IIF 51 - Director → ME
    Person with significant control
    2025-06-04 ~ 2025-06-04
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 43
    15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2014-01-07 ~ 2025-03-31
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-03-31
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,500 GBP2023-03-31
    Officer
    2005-04-14 ~ 2008-03-31
    IIF 74 - Secretary → ME
  • 45
    NIGEL SPENCE SHELF COMPANY101 LTD - 2019-05-08
    Hfl House, 1 Saxon Way, Melbourn, Cambs, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,069 GBP2024-03-31
    Officer
    2019-03-29 ~ 2019-04-01
    IIF 48 - Director → ME
    2019-04-01 ~ 2020-01-28
    IIF 81 - Secretary → ME
    Person with significant control
    2019-03-29 ~ 2019-04-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 46
    15 South End Bassingbourn, Hertfordshire, Royston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,941 GBP2022-03-31
    Officer
    2017-11-13 ~ 2018-04-26
    IIF 36 - Director → ME

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.