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

Skinner, Spencer John Banks

    Related profiles found in government register
  • Skinner, Spencer John Banks

    Registered addresses and corresponding companies
  • Skinner, Spencer John Banks
    British businessman

    Registered addresses and corresponding companies
    • icon of address 50 Saint Stephens Gardens, London, W2 5NJ

      IIF 4
  • Skinner, Spencer John Banks
    British chief executive officer

    Registered addresses and corresponding companies
    • icon of address 50 St Stephens Gardens, London, W2 5JN

      IIF 5
  • Skinner, Spencer John Banks
    British director

    Registered addresses and corresponding companies
    • icon of address 50 Saint Stephens Gardens, London, W2 5NJ

      IIF 6
  • Skinner, Spencer John Banks
    British publisher

    Registered addresses and corresponding companies
    • icon of address 50 St Stephens Gardens, London, W2 5JN

      IIF 7
  • Skinner, Spencer John Banks
    British company director born in July 1966

    Registered addresses and corresponding companies
  • Skinner, Spencer John Banks
    born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 12
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, United Kingdom

      IIF 13
    • icon of address 4b, Greville Place, London, NW6 5JN, United Kingdom

      IIF 14
  • Skinner, Spencer John Banks
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Tuition House, 27-37 St George's Road, Wimbledon, London, SW19 4EU, England

      IIF 15
    • icon of address 6, Burnsall Street, Active Partners, London, SW3 3ST, England

      IIF 16
  • Skinner, Spencer John Banks
    British businessman born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4b, Greville Place, London, NW6 5JN, United Kingdom

      IIF 17
  • Skinner, Spencer John Banks
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 6 Burnsall Street, London, SW3 3ST, England

      IIF 18
    • icon of address 2nd Floor Heathmans House, 19 Heathmans Road, London, SW6 4TJ

      IIF 19
    • icon of address 4b, Greville Place, London, NW6 5JN

      IIF 20
    • icon of address 4th Floor St Margaret House, 18-20 Southwark Street, London, SE1 1TJ, United Kingdom

      IIF 21
    • icon of address 6, Burnsall Street, London, SW3 3ST, United Kingdom

      IIF 22 IIF 23
    • icon of address 7, Savoy Court, London, WC2R 0EX, United Kingdom

      IIF 24
  • Skinner, Spencer John Banks
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, United Kingdom

      IIF 25 IIF 26
    • icon of address 4b, Greville Place, London, NW6 5JN

      IIF 27 IIF 28
    • icon of address 6, Burnsall Street, London, SW3 3ST, England

      IIF 29
    • icon of address 8, - 10 Warner Street, 8 - 10 Warner Street, London, EC1R 5HA, England

      IIF 30
    • icon of address 8 - 10, Warner Street, London, EC1R 5HA, England

      IIF 31
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 32
    • icon of address Athene House, Suite J, 86 The Broadway, Mill Hill, London, NW7 3TD, United Kingdom

      IIF 33
  • Skinner, Spencer John Banks
    British investment professional born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 6 Burnsall Street, London, SW3 3ST, England

      IIF 34
  • Skinner, Spencer John Banks
    British managing director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Clerkenwell Close, London, EC1R 0AN

      IIF 35
    • icon of address 4b, Greville Place, London, NW6 5JN

      IIF 36
  • Skinner, Spencer John Banks
    British partner of financial services born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Moorgate, London, Greater London, EC2R 6AY

      IIF 37
    • icon of address 8-10, Warner Street, Warner Street, London, EC1R 5HA, England

      IIF 38
  • Spencer Skinner
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, United Kingdom

      IIF 39
  • Spencer Skinner
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Heathmans House, 19 Heathmans Road, London, SW6 4TJ, United Kingdom

      IIF 40
  • Mr Spencer John Banks Skinner
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Heathmans House, 19 Heathmans Road, London, SW6 4TJ

      IIF 41
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 42
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Fourth Floor, 7 Castle Street, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Fourth Floor, 7 Castle Street, Edinburgh, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-06-18 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -9,071 GBP2023-12-31
    Officer
    icon of calendar 2005-04-07 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 25 - Director → ME
  • 6
    ACTIVE PRIVATE EQUITY ADVISORY LLP - 2018-09-18
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    2,145,630 GBP2024-06-30
    Officer
    icon of calendar 2004-06-15 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    544,907 GBP2024-03-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 14 - LLP Member → ME
  • 8
    icon of address The Brewery Building, 55-61 Brewery Road, London, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    4,083,359 GBP2023-03-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 16 - Director → ME
  • 9
    DELIVERANCE LONDON LIMITED - 2016-01-27
    icon of address 8 - 10 Warner Street, 8 - 10 Warner Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address 2nd Floor Heathmans House, 19 Heathmans Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -6,127 GBP2023-12-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 11
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    8,372,711 GBP2024-03-31
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 13 - LLP Designated Member → ME
  • 12
    icon of address 8 - 10 Warner Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 31 - Director → ME
  • 13
    PACIFIC SHELF 1802 LIMITED - 2016-02-01
    icon of address 10a Lant Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address 4th Floor Tuition House 27-37 St George's Road, Wimbledon, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    127,475 GBP2024-03-31
    Officer
    icon of calendar 2005-08-10 ~ now
    IIF 15 - Director → ME
  • 15
    BART 365 LIMITED - 2006-09-12
    icon of address Portwall Place, Portwall Lane, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-10 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    28,070,599 GBP2024-01-31
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 22 - Director → ME
  • 17
    HS 607 LIMITED - 2013-09-09
    icon of address Jonathan Shonn, 8-10 Warner Street, Warner Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-04-30
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 38 - Director → ME
  • 18
    icon of address New Derwent House, 69-73 Theobalds Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 32 - Director → ME
Ceased 16
  • 1
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2013-07-18 ~ 2015-08-07
    IIF 37 - Director → ME
  • 2
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -9,071 GBP2023-12-31
    Officer
    icon of calendar 2005-04-07 ~ 2005-05-16
    IIF 4 - Secretary → ME
  • 3
    LISTRANGE LIMITED - 1992-09-30
    icon of address 7 Berrington Road, Sydenham Industrial Estate, Leamington Spa
    Active Corporate (3 parents)
    Equity (Company account)
    4,262 GBP2024-12-31
    Officer
    icon of calendar 1996-06-01 ~ 2003-07-11
    IIF 9 - Director → ME
    icon of calendar 1998-07-21 ~ 2003-07-11
    IIF 7 - Secretary → ME
  • 4
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -527,799 GBP2023-05-21
    Officer
    icon of calendar 2017-03-09 ~ 2020-04-28
    IIF 33 - Director → ME
  • 5
    icon of address 146 Freston Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -13,337,555 GBP2023-12-31
    Officer
    icon of calendar 2017-03-09 ~ 2020-12-17
    IIF 29 - Director → ME
  • 6
    BLACKER & REEVES LIMITED - 2002-10-18
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-29 ~ 2015-10-05
    IIF 27 - Director → ME
    icon of calendar 2004-05-29 ~ 2005-03-17
    IIF 6 - Secretary → ME
  • 7
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    8,372,711 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-11
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    IMPOWER SERVICES LIMITED - 2003-09-17
    INC38 LIMITED - 2000-06-20
    icon of address 8-10 Warner Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,967,993 GBP2024-03-31
    Officer
    icon of calendar 2001-09-26 ~ 2009-09-08
    IIF 36 - Director → ME
    icon of calendar 2001-09-26 ~ 2004-11-01
    IIF 5 - Secretary → ME
  • 9
    IMPOWER TECHNOLOGY LIMITED - 2003-09-17
    GEARBID LIMITED - 2000-02-23
    icon of address 4th Floor Tuition House 27-37 St George's Road, Wimbledon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2001-09-26 ~ 2011-04-26
    IIF 35 - Director → ME
    icon of calendar 2001-09-26 ~ 2006-09-07
    IIF 1 - Secretary → ME
  • 10
    LEON NATURALLY FAST FOOD PLC - 2022-01-24
    icon of address Asda House, Great Wilson Street, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-20 ~ 2021-05-09
    IIF 21 - Director → ME
  • 11
    SEASON RESTAURANTS LIMITED - 2007-04-13
    icon of address Asda House, Great Wilson Street, Leeds, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -21,958,452 GBP2023-12-31
    Officer
    icon of calendar 2005-07-25 ~ 2021-05-09
    IIF 20 - Director → ME
  • 12
    FORAY 1033 LIMITED - 1999-11-30
    icon of address 7 Berrington Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    81,506 GBP2024-12-31
    Officer
    icon of calendar 1998-03-20 ~ 2003-07-11
    IIF 10 - Director → ME
    icon of calendar 1998-05-25 ~ 2003-07-11
    IIF 2 - Secretary → ME
  • 13
    FORAY 1106 LIMITED - 1998-07-30
    icon of address 7 Berrington Road, Sydenham Industrial Estate, Leamington Spa
    Active Corporate (3 parents)
    Equity (Company account)
    -305,045 GBP2024-09-30
    Officer
    icon of calendar 1998-07-21 ~ 2003-07-11
    IIF 11 - Director → ME
    icon of calendar 1998-07-21 ~ 2003-07-11
    IIF 3 - Secretary → ME
  • 14
    FUTURE SHORTS LIMITED - 2015-07-30
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,637,977 GBP2021-12-31
    Officer
    icon of calendar 2016-10-03 ~ 2022-09-22
    IIF 24 - Director → ME
  • 15
    SOHO HOUSE PLC - 2005-06-23
    SOHO HOUSE COUNTRY PLC - 2001-07-30
    icon of address 180 The Strand, London, United Kingdom
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2005-05-23 ~ 2008-01-16
    IIF 8 - Director → ME
  • 16
    icon of address 1st Floor Suite 3 100 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -4,880,846 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-08-05 ~ 2018-10-01
    IIF 34 - 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.