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, Alan

    Related profiles found in government register
  • Spencer, Alan
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, England

      IIF 1 IIF 2
    • Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 3 IIF 4
  • Spencer, Alan Richard
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 1 Stafford Place, Weston-super-mare, BS23 2QZ, England

      IIF 5
  • Spencer, Alan
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, England

      IIF 6
  • Spencer, Alan Richard
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Hill & Clark Ltd, Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, BH17 7AF, England

      IIF 7
  • Spencer, Alan Richard
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, England

      IIF 8
    • Villiers Court, 40 Upper Mulgrave Road, Cheam, Sutton, SM2 7AJ, England

      IIF 9
  • Spencer, Alan Richard
    British none born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, England

      IIF 10
  • Spencer, Alan Richard
    British chief executive officer born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 1 Stafford Place, Weston-super-mare, North Somerset, BS23 2QZ, England

      IIF 11
  • Spencer, Alan Richard
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 1 Stafford Place The Boulevard, Weston Super Mare, North Somerset, BS23 2QZ

      IIF 12
    • First Floor, 1 Stafford Place, Weston-super-mare, North Somerset, BS23 2QZ, England

      IIF 13
    • Top Floor, Crown House, 1, Stafford Place, 1 Stafford Place, Weston-super-mare, BS23 2QZ, England

      IIF 14
  • Spencer, Alan Richard
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Cairncroft, Cairncroft, Pitney, Langport, TA10 9AQ, United Kingdom

      IIF 15 IIF 16
    • Crown House, 1 Stafford Place, Weston-super-mare, BS23 2QZ, United Kingdom

      IIF 17 IIF 18
    • Crown House, 1 Stafford Place, Weston-super-mare, North Somerset, BS23 2QZ, England

      IIF 19
    • Top Floor, 1 Stafford Place, Weston-super-mare, North Somerset, BS23 2QZ

      IIF 20
  • Spencer, Alan Richard
    British executive director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 1, Stafford Place, Weston-super-mare, BS23 2QZ, England

      IIF 21
  • Mr Alan Richard Spencer
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 1 Stafford Place, Weston-super-mare, BS23 2QZ, England

      IIF 22
  • Spencer, Richard Alan
    British chemist born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 30, Astley Road, Chorley, Lancashire, PR7 1RR

      IIF 23
  • Spencer, Richard Alan
    British consultant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 24
  • Spencer, Richard Alan
    British managing director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Isothane Limited, Newhouse Road, Huncoat Industrial Estate, Accrington, Lancashire, BB5 6NT, England

      IIF 25
  • Spencer, Alan

    Registered addresses and corresponding companies
    • 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Sutton, Surrey, SM2 7AJ, United Kingdom

      IIF 26
  • Mr Alan Richard Spencer
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, England

      IIF 27 IIF 28
    • Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 29
  • Mr Richard Alan Spencer
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    722 GBP2024-01-31
    Officer
    2021-08-10 ~ now
    IIF 8 - director → ME
  • 2
    Sundial House 98 High Street, Horsell, Woking, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-29 ~ dissolved
    IIF 6 - director → ME
  • 3
    Sundial House 98 High Street, Horsell, Woking, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-04-01 ~ dissolved
    IIF 2 - director → ME
  • 4
    Sundial House 98 High Street, Horsell, Woking, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-04-02 ~ dissolved
    IIF 1 - director → ME
  • 5
    Top Floor, Crown House, 1 Stafford Place, 1 Stafford Place, Weston-super-mare
    Dissolved corporate (3 parents)
    Officer
    2014-08-20 ~ dissolved
    IIF 14 - director → ME
  • 6
    RED APPLE DIGITAL SOLUTIONS LTD - 2016-01-13
    First Floor, 1 Stafford Place, Weston-super-mare, North Somerset, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    515 GBP2018-04-30
    Officer
    2016-06-01 ~ dissolved
    IIF 11 - director → ME
  • 7
    Villiers Court 40 Upper Mulgrave Road, Cheam, Sutton, England
    Corporate (2 parents)
    Equity (Company account)
    412 GBP2024-01-31
    Officer
    2014-02-27 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    Hill & Clark Ltd Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Corporate (4 parents)
    Equity (Company account)
    1,801 GBP2023-12-31
    Officer
    2021-10-06 ~ now
    IIF 7 - director → ME
  • 9
    Hazlemere, 70 Chorley New Road, Bolton, Lancashire, England
    Corporate (1 parent)
    Officer
    2019-01-04 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-01-04 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 10
    First Floor, 1, Stafford Place, Weston-super-mare, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-08-24 ~ dissolved
    IIF 21 - director → ME
  • 11
    First Floor, 1, Stafford Place, Weston-super-mare, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2016-10-24 ~ dissolved
    IIF 18 - director → ME
  • 12
    2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    155,214 GBP2024-01-31
    Officer
    2011-07-05 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    CONNEXION HOLDINGS LIMITED - 2019-04-01
    C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    4,752,446 GBP2020-12-31
    Officer
    2002-12-05 ~ 2018-11-30
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-30
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    CONNEXION WORLD CARGO LIMITED - 2019-04-01
    A.S. INTERNATIONAL (FREIGHT) LIMITED - 1992-07-10
    C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    4,439,601 GBP2020-12-31
    Officer
    ~ 2018-11-30
    IIF 3 - director → ME
  • 3
    12 Victoria Street, Burnham-on-sea, England
    Corporate (2 parents)
    Equity (Company account)
    69,476 GBP2024-08-31
    Officer
    2014-07-15 ~ 2014-07-15
    IIF 16 - director → ME
  • 4
    Sundial House 98 High Street, Horsell, Woking, England
    Dissolved corporate (2 parents)
    Officer
    2014-12-18 ~ 2016-11-29
    IIF 26 - secretary → ME
  • 5
    RED APPLE LAW LIMITED - 2022-03-17
    RED APPLE AFFINITY LTD - 2021-03-01
    RED APPLE LAW LTD - 2020-07-23
    Top Floor, 1 Stafford Place, Weston-super-mare, North Somerset
    Corporate (3 parents)
    Equity (Company account)
    -412 GBP2024-04-30
    Officer
    2014-01-23 ~ 2021-04-30
    IIF 20 - director → ME
  • 6
    BRITISH RIGID URETHANE FOAM MANUFACTURERS ASSOCIATION LIMITED - 2017-10-06
    2 Heap Bridge, Heywood, Bury, England
    Corporate (11 parents)
    Equity (Company account)
    124,427 GBP2023-12-31
    Officer
    2015-06-15 ~ 2018-05-10
    IIF 25 - director → ME
  • 7
    STORELAND LIMITED - 1994-12-15
    Isothane, Unit 10 Newhouse Road, Huncoat Industrial Estate, Accrington, England
    Corporate (5 parents)
    Equity (Company account)
    2,459,730 GBP2023-09-30
    Officer
    2009-04-01 ~ 2018-05-04
    IIF 23 - director → ME
  • 8
    RED APPLE DIGITAL SOLUTIONS LTD - 2016-01-13
    First Floor, 1 Stafford Place, Weston-super-mare, North Somerset, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    515 GBP2018-04-30
    Officer
    2017-07-26 ~ 2017-09-27
    IIF 13 - director → ME
  • 9
    First Floor, 1, Stafford Place, Weston-super-mare, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2016-10-24 ~ 2017-02-13
    IIF 17 - director → ME
  • 10
    TI LIFE PLANNING LIMITED - 2022-03-18
    RED APPLE DIGITAL SOLUTIONS LTD - 2021-01-19
    RED APPLE AFFINITY SOLUTIONS LTD - 2017-04-26
    RED APPLE ADVICE LIMITED - 2015-11-12
    RED APPLE DIGITAL (HOLDINGS) LTD - 2015-01-09
    Crown House, 1 Stafford Place, Weston-super-mare, North Somerset, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    60,552 GBP2024-04-30
    Officer
    2014-12-19 ~ 2021-04-30
    IIF 19 - director → ME
  • 11
    TI CHOICES LTD - 2021-01-18
    WHAT TO DO WHEN LTD - 2020-12-16
    Crown House, 1 Stafford Place, Weston-super-mare, England
    Corporate (4 parents)
    Equity (Company account)
    -11,851 GBP2024-04-30
    Officer
    2018-12-20 ~ 2021-04-30
    IIF 5 - director → ME
    Person with significant control
    2018-12-20 ~ 2020-12-15
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
  • 12
    PERSONAL ESTATE PLANNING (LEGAL SERVICES) LTD - 2006-09-19
    P.E.P. WILLVAULT COMPANY LIMITED - 1997-06-09
    THE WILLVAULT COMPANY LIMITED - 1990-05-30
    Crown House, 1 Stafford Place, Weston-super-mare, North Somerset, England
    Corporate (5 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    458,235 GBP2024-04-30
    Officer
    2001-04-09 ~ 2020-06-30
    IIF 12 - director → ME
  • 13
    HOW MUCH HELP LTD - 2023-08-10
    HOOD LEISURE VENUES LIMITED - 2022-03-18
    RED APPLE LAW LTD - 2021-02-26
    MYDIGILAWYER LTD - 2020-07-24
    MYDIGIPAL LTD - 2016-07-19
    HELP ME THROUGH LTD - 2016-01-13
    Crown House, 1 Stafford Place, Weston-super-mare, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2015-11-05 ~ 2016-01-08
    IIF 15 - 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.