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 Paul Brian Spencer

    Related profiles found in government register
  • Mr Paul Brian Spencer
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL

      IIF 1 IIF 2
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 3
    • icon of address Rowley House, Stonebridge Trading Estate, Rowley Drive, Coventry, West Midlands, CV3 4FG, United Kingdom

      IIF 4
    • icon of address Unit 3-4, Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 5
  • Paul Brian Spencer
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 6
  • Mr Paul Brian Spencer
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 7
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 8
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, United Kingdom

      IIF 9 IIF 10
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 11
    • icon of address Unit 3, Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 12
    • icon of address Unit 3-4 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 13
    • icon of address 12 Beconsfield Close, Dorridge, Solihull, B93 8QZ, United Kingdom

      IIF 14
  • Mr Paul James Spencer
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Lucca Drive, Abingdon, Oxfordshire, OX14 5QN

      IIF 15
  • Spencer, Paul Brian
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 16
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 17
  • Spencer, Paul Brian
    born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL

      IIF 18
  • Spencer, Paul Brian
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 19 IIF 20
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, United Kingdom

      IIF 21 IIF 22
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL

      IIF 23
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 24
    • icon of address Unit 3, Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 25
    • icon of address Unit 3-4 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 26
    • icon of address Unit 3-4, Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 27
    • icon of address 12 Beconsfield Close, Dorridge, Solihull, B93 8QZ, United Kingdom

      IIF 28
  • Spencer, Paul Brian
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 29
    • icon of address 12 Beconsfield Close, Dorridge, West Midlands, B93 8QZ

      IIF 30
  • Spencer, Paul Brian
    British tax adviser born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 31
  • Spencer, Paul Brian
    British tax consultant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Beconsfield Close, Dorridge, West Midlands, B93 8QZ

      IIF 32
  • Spencer, Paul James
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Lucca Drive, Abingdon, Oxfordshire, OX14 5QN

      IIF 33
    • icon of address 9, Worton Park, Witney, OX29 4SX, England

      IIF 34
  • Spencer, Paul Brian
    born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL

      IIF 35 IIF 36
  • Spencer, Paul Brian
    British

    Registered addresses and corresponding companies
    • icon of address 12 Beconsfield Close, Dorridge, West Midlands, B93 8QZ

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    9,702 GBP2024-07-31
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,484 GBP2023-10-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,316 GBP2024-12-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    J. SIDNEY CLARKE & STRONG LIMITED - 1983-10-31
    icon of address Rowley House Stonebridge Trading Estate, Rowley Drive, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,280,102 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    icon of address 12 Beconsfield Close Dorridge, Solihull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2024-05-31
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 30 Lucca Drive, Abingdon, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,259 GBP2024-03-31
    Officer
    icon of calendar 2004-11-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    icon of address 9 Worton Park, Witney, England
    Active Corporate (4 parents)
    Equity (Company account)
    -57 GBP2024-03-31
    Officer
    icon of calendar 2019-04-20 ~ now
    IIF 34 - Director → ME
  • 9
    MFG 123 LIMITED - 2025-06-09
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Unit 3-4, Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address Unit 3-4 Coventry Innovation Village, Cheetah Road, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ now
    IIF 18 - LLP Designated Member → ME
  • 15
    SPENCER GARDNER DICKINS FINANCIAL SERVICES LIMITED - 2007-03-26
    SPENCER GARDNER DICKINS FINANCIAL SERVICES UK LIMITED - 2007-04-17
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ now
    IIF 20 - Director → ME
  • 16
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-03 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    SPENCER GARDNER DICKINS LIMITED - 2007-02-19
    ARDENT TAX SOLUTIONS LIMITED - 2004-04-07
    SPENCER GARDNER DICKINS UK LIMITED - 2007-03-15
    SPENCER GARDNER GRACE LIMITED - 2005-04-11
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-06-22 ~ now
    IIF 19 - Director → ME
  • 18
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-02 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    SGD TRUSTEES LIMITED - 2018-10-11
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry
    Active Corporate (2 parents)
    Equity (Company account)
    -23,112 GBP2024-03-31
    Officer
    icon of calendar 2005-03-31 ~ 2005-06-02
    IIF 30 - Director → ME
  • 2
    icon of address Unit 3-4, Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-04-16 ~ 2024-04-16
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    SPENCER GARDNER DICKINS LIMITED - 2007-02-19
    ARDENT TAX SOLUTIONS LIMITED - 2004-04-07
    SPENCER GARDNER DICKINS UK LIMITED - 2007-03-15
    SPENCER GARDNER GRACE LIMITED - 2005-04-11
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2004-06-14
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-04
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    icon of address Unit 8 Haynes Point, Stourport Road, Kidderminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2011-06-20 ~ 2017-01-30
    IIF 29 - Director → ME
  • 5
    Company number 06150226
    Non-active corporate
    Officer
    icon of calendar 2007-03-09 ~ 2007-09-01
    IIF 37 - Secretary → ME
  • 6
    Company number 06150269
    Non-active corporate
    Officer
    icon of calendar 2007-03-09 ~ 2007-09-01
    IIF 38 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.