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

Spence, Nigel Anthony

    Related profiles found in government register
  • 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 15
  • Spence, Nigel Anthony
    British secretary

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

      IIF 16
  • Spence, Nigel Anthony

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

      IIF 17 IIF 18 IIF 19
    • 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, United Kingdom

      IIF 23
    • Tan House, 15 South End, Hertfordshire, Royston, SG8 5NJ, England

      IIF 24
    • Ferriby Hall, High Street, North Ferriby, HU14 3JP, England

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

      IIF 26 IIF 27 IIF 28
    • 62, South End, Bassingbourn, Royston, SG8 5NL, England

      IIF 29
    • Tan House, 15, South End, Bassingbourn, Royston, Hertfodrshire, SG8 5NJ, England

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

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

      IIF 32 IIF 33 IIF 34
    • Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Tan House, 15, South End, Bassingbourn, Royston, SG8 5NJ, England

      IIF 44 IIF 45 IIF 46
    • Tan House, 15 South End, South End Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 47
    • Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS

      IIF 48
  • Spence, Fca, Nigel Anthony

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

      IIF 49 IIF 50
    • Tan House, 15, South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 51 IIF 52
    • Tan House, 15, South End, Bassingbourn, Royston, SG8 5NJ, England

      IIF 53
    • Tan House, 15 South End, Bassingbourn, Royston, SG8 5NJ, United Kingdom

      IIF 54
    • Tan House 15, Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 55
    • The Mansion, Chesterford Park, Little Chesterford, Saffron Walden, CB10 1XL, England

      IIF 56
  • 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 57
  • 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 58
  • 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 59
    • 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, United Kingdom

      IIF 60 IIF 61
    • 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 62
    • 15, South End, Royston, SG8 5NJ, England

      IIF 63
  • 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 64
    • 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ

      IIF 65 IIF 66 IIF 67
    • Tan House 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ

      IIF 68
  • 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 69 IIF 70 IIF 71
    • 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ

      IIF 73 IIF 74
    • 15, South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 75 IIF 76
    • 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, United Kingdom

      IIF 77 IIF 78
    • 15, South End, Bassingbourn, Royston, SG8 5NJ, United Kingdom

      IIF 79
    • Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 80
    • The Mansion, Chesterford Research Park, Little Chesterford, Saffron Walden, Essex, CB10 1XL, England

      IIF 81
  • Spence, Nigel Anthony
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 100 IIF 101
  • 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 102
    • 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, England

      IIF 103 IIF 104 IIF 105
    • 15 South End, Bassingbourn, Hertfordshire, Royston, SG8 5NJ, United Kingdom

      IIF 109 IIF 110
    • Tan House, 15 South End, Hertfordshire, Royston, SG8 5NJ, England

      IIF 111
    • 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 112
    • 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, United Kingdom

      IIF 113 IIF 114
    • 15, South End, Royston, SG8 5NJ, England

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

      IIF 116 IIF 117
    • Tan House, 15, South End, Bassingbourn, Royston, SG8 5NJ, England

      IIF 118
    • Tan House, 15 South End, Royston, Hertfordshire, SG8 5NJ

      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 4 - 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 16 - 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 42 - Secretary → ME
  • 4
    15 South End 15 South End, Bassingbourn, Royston, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - 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 14 - 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 78 - Director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 113 - 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 31 - 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 46 - 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 3 - 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 62 - Director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 112 - 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 77 - Director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 114 - 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 22 - 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 54 - 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 119 - 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 6 - 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 53 - Secretary → ME
  • 17
    Tan House Tan House, 15 South End, Royston, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2008-09-10 ~ dissolved
    IIF 41 - 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 26 - 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 55 - 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 47 - 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 50 - 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 8 - 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 20 - 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 40 - 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 48 - Secretary → ME
  • 26
    Tan House, 15 South End, Royston, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-09-18 ~ dissolved
    IIF 37 - 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 32 - 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 61 - Director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 110 - 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 68 - 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 59 - Director → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 31
    15 South End, Bassingbourn, Royston
    Dissolved Corporate (1 parent)
    Officer
    2012-10-30 ~ dissolved
    IIF 79 - Director → ME
  • 32
    15 South End Bassingbourn, Hertfordshire, Royston, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-06 ~ dissolved
    IIF 23 - Secretary → ME
  • 33
    Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2007-09-03 ~ dissolved
    IIF 74 - Director → ME
  • 34
    Tan House, 15 South End, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-04-03 ~ dissolved
    IIF 36 - 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 12 - 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 30 - 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 10 - 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 15 - 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 33 - Secretary → ME
  • 40
    Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2025-06-04 ~ now
    IIF 24 - 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 19 - 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 27 - 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 58 - Director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 101 - 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 66 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 117 - 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 45 - 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 44 - 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 25 - 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 65 - Director → ME
    2001-02-12 ~ dissolved
    IIF 5 - 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 13 - 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 7 - 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 80 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-07-17
    IIF 116 - 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 57 - Director → ME
    Person with significant control
    2017-07-13 ~ 2017-07-13
    IIF 100 - 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 67 - 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 1 - Secretary → ME
  • 7
    Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-09-03 ~ 2014-03-27
    IIF 28 - Secretary → ME
  • 8
    84 Sefton Park Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-11-14 ~ 2006-01-16
    IIF 2 - 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 83 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-02-12
    IIF 108 - 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 49 - 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 73 - 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 51 - 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 71 - Director → ME
    2020-02-17 ~ 2020-10-12
    IIF 17 - Secretary → ME
    Person with significant control
    2019-08-07 ~ 2020-02-17
    IIF 106 - 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 29 - 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 34 - Secretary → ME
  • 16
    15 South End Bassingbourn, Hertfordshire, Royston, England
    Active Corporate (2 parents)
    Officer
    2024-06-22 ~ 2024-06-22
    IIF 63 - Director → ME
    Person with significant control
    2024-06-22 ~ 2024-06-27
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - 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 70 - Director → ME
    2021-09-20 ~ 2022-08-30
    IIF 21 - Secretary → ME
    Person with significant control
    2019-08-08 ~ 2021-04-28
    IIF 104 - 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 43 - 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 38 - 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 39 - 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 9 - 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 35 - Secretary → ME
  • 23
    15 South End Bassingbourn, Royston, Hertfordshire, Royston, England
    Active Corporate (1 parent)
    Officer
    2024-07-05 ~ 2024-09-10
    IIF 64 - Director → ME
    Person with significant control
    2024-07-05 ~ 2024-09-10
    IIF 102 - 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 69 - Director → ME
    2016-11-20 ~ 2021-07-01
    IIF 56 - Secretary → ME
    Person with significant control
    2016-10-07 ~ 2016-10-07
    IIF 105 - 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 95 - 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 91 - 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 86 - 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 92 - 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 96 - 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 82 - 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 98 - 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 88 - 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 93 - 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 99 - 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 76 - Director → ME
    2013-07-17 ~ 2021-07-01
    IIF 52 - 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 94 - 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 90 - 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 97 - 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 85 - 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 81 - 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 89 - Director → ME
  • 42
    Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2025-06-04 ~ 2025-06-04
    IIF 87 - Director → ME
    Person with significant control
    2025-06-04 ~ 2025-06-04
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - 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 75 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-03-31
    IIF 118 - 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 11 - 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 84 - Director → ME
    2019-04-01 ~ 2020-01-28
    IIF 18 - Secretary → ME
    Person with significant control
    2019-03-29 ~ 2019-04-01
    IIF 107 - 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 72 - 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.