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, Paul

    Related profiles found in government register
  • Spencer, Paul
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Embleton Grove, Wynyard, Billingham, TS22 5SY, United Kingdom

      IIF 1
    • Evolution, Wynyard Avenue, Wynyard Racz Group, Billingham, TS22 5TB, England

      IIF 2
    • Ex-pro House, 7 Bradbury Road, Stockton-on-tees, TS20 1LD, England

      IIF 3
  • Spencer, Paul
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 49, Loscoe-denby Lane, Loscoe, Heanor, DE75 7RX, England

      IIF 4
  • Spencer, Paul
    British accountant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, The Old Tannery, Eastgate, Accrington, BB5 6PW, England

      IIF 5
    • 31 Foxwood Chase, Accrington, Lancashire, BB5 6XL

      IIF 6
    • Suite 7, St. James Square, The Globe Centre, Accrington, BB5 0RE, England

      IIF 7
    • The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 8
    • 16 Elbow Wood Drive, Barrow, Clitheroe, Lancashire, BB7 9ZD, England

      IIF 9
  • Spencer, Paul
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, England

      IIF 10
    • 1, Woodpecker Drive, Liverpool, L26 7XU, England

      IIF 11
  • Mr Paul Spencer
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Embleton Grove, Wynyard, Billingham, TS22 5SY, England

      IIF 12
  • Spencer, Paul
    British accountant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Tannery, Eastgate, Accrington, Lancashire, BB5 6PW, United Kingdom

      IIF 13
  • Mr Paul Spencer
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 49, Loscoe-denby Lane, Loscoe, Heanor, DE75 7RX, England

      IIF 14
  • Mr Paul Spencer
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 15
    • The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS, England

      IIF 16
    • 16 Elbow Wood Drive, Barrow, Clitheroe, Lancashire, BB7 9ZD, England

      IIF 17
    • 1, Woodpecker Drive, Liverpool, L26 7XU, England

      IIF 18
    • Settle Town Hall, Market Place, Settle, North Yorkshire, BD24 9ED, England

      IIF 19
  • Mr Paul Spencer
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evolution, Wynyard Avenue, Wynyard Racz Group, Billingham, TS22 5TB, England

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    16 Elbow Wood Drive, Barrow, Clitheroe, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2004-04-23 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HAWORTHS HOLDINGS LIMITED - 2022-01-13
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    728,497 GBP2021-03-31
    Officer
    2004-03-03 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Ex-pro House 7 Bradbury Road, Norton, Stockton On Tees
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    383,543 GBP2023-12-31
    Officer
    2011-12-22 ~ now
    IIF 1 - director → ME
  • 4
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    160,489 GBP2022-09-30
    Officer
    2004-03-03 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    The Old Tannery, Eastgate, Accrington, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-10-28 ~ dissolved
    IIF 13 - director → ME
  • 6
    1 Woodpecker Drive, Liverpool, England
    Corporate (1 parent)
    Officer
    2021-11-30 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-11-30 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    The Old Tannery, Eastgate, Accrington, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2008-07-23 ~ dissolved
    IIF 6 - director → ME
  • 8
    SEME NEDIS LTD. - 2011-10-24
    S.E.M.E.LIMITED - 2005-04-14
    Ex-pro House, 7 Bradbury Road, Stockton-on-tees, England
    Corporate (3 parents)
    Officer
    2024-10-31 ~ now
    IIF 3 - director → ME
  • 9
    THE MANCAVE PROJECT LTD - 2020-01-09
    Unit 10 Evolution Wynyard Business Park, Wynyard, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -56,077 GBP2021-08-31
    Officer
    2019-08-01 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 20 - Has significant influence or controlOE
Ceased 5
  • 1
    49 Crosshill, Codnor, Ripley, England
    Corporate (1 parent)
    Officer
    2024-08-30 ~ 2024-10-31
    IIF 4 - director → ME
    Person with significant control
    2024-08-30 ~ 2024-10-31
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 2
    Ex-pro House 7 Bradbury Road, Norton, Stockton On Tees
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    383,543 GBP2023-12-31
    Person with significant control
    2016-12-22 ~ 2021-06-10
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Ribble Court 1 Mead Way, Padiham, Burnley, Lancashire, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,172 GBP2024-03-31
    Officer
    2004-03-03 ~ 2019-11-20
    IIF 7 - director → ME
  • 4
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    160,489 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    PM & M OUTSOURCING LTD - 2003-03-02
    New Century House Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, England
    Corporate (4 parents)
    Equity (Company account)
    157,033 GBP2024-03-31
    Officer
    2023-01-10 ~ 2024-10-31
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.