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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Robert Ian Spenceley

    Related profiles found in government register
  • Robert Ian Spenceley
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 1
    • Enterorise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 2
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 3
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom

      IIF 4
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambs, PE2 6LR, England

      IIF 5
    • 5 The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 6
    • 5 The Wentworths, Long Sutton, Spalding, PE12 9RT

      IIF 7
    • Unit 1, 11 The Crescent, Spalding, PE11 1AE, England

      IIF 8
  • Mr Robert Ian Spenceley
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Celey House, 4a The Wentworths, Long Sutton, PE12 9RT, United Kingdom

      IIF 9
    • Sandpit Farm, Wisbech Road, Long Sutton, Lincolnshire, PE12 9AQ, England

      IIF 10
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 11 IIF 12
    • Enterprise House, 38 Tyndall Court, Commerce Road, Peterborough, PE2 6LR, England

      IIF 13
    • 5 The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 14
    • Celey House, 4a The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 15
  • Robert Ian Spenceley
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Celey House 4a, The Wentworths, Long Sutton, Spalding, PE12 9RT, England

      IIF 16
  • Mr Robert Ian Spenceley
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Wentworths, Long Sutton, Spalding, PE12 9RT, England

      IIF 17
  • Spenceley, Robert
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandpit Farm, Wisbech Road, Long Sutton, Lincolnshire, PE12 9AQ, United Kingdom

      IIF 18
  • Spenceley, Robert Ian
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 19 IIF 20
    • Celey House, 4a The Wentworths, Long Sutton, PE12 9RT, United Kingdom

      IIF 21
    • Enterorise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 22
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, Cambs, PE2 6LR, England

      IIF 23
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 24 IIF 25 IIF 26
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom

      IIF 28
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambs, PE2 6LR, England

      IIF 29
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, PE2 6LR, United Kingdom

      IIF 30
    • 4a Celey House, The Wentworths, Long Sutton, Spalding, PE12 9RT, England

      IIF 31
    • Browns Yard, Seas End Road, Moulton Seas End, Spalding, Lincolnshire, PE12 6JX, England

      IIF 32
    • Browns Yard, Seas End Road, Moulton Seas End, Spalding, PE12 6JX, United Kingdom

      IIF 33
    • Celey House, 4a The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 34
    • Celey House, 4athe Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 35
  • Spenceley, Robert Ian
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT

      IIF 36 IIF 37 IIF 38
    • 5 The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 41
    • Browns Yard, Seas End Road, Moulton Seas End, Spalding, Lincolnshire, PE12 6JX, United Kingdom

      IIF 42
  • Spenceley, Robert Ian
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandpit Farm, Wisbech Road, Long Sutton, Lincolnshire, PE12 9AQ, England

      IIF 43
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, PE2 6LR, United Kingdom

      IIF 44
    • Enterprise House, 38 Tyndall Court, Commerce Road, Peterborough, PE2 6LR, United Kingdom

      IIF 45
    • Streets, Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom

      IIF 46
    • 43, Double Street, Spalding, PE11 2AA, England

      IIF 47 IIF 48
    • 5 The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT

      IIF 49 IIF 50 IIF 51
    • 5, The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 56 IIF 57 IIF 58
    • 5 The Wentworths, Long Sutton, Spalding, PE12 9RT

      IIF 59
  • Spenceley, Robert Ian
    British director/developer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Double Street, Spalding, PE11 2AA, England

      IIF 60
  • Spenceley, Robert Ian
    British wholesaler md born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT

      IIF 61
  • Mr Robert Spenceley
    English born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fitzwilliams Court, Greatford, Stamford, PE9 4QQ, England

      IIF 62
  • Spenceley, Robert
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Browns Yard, Seas End Road, Moulton Seas End, Spalding, Lincolnshire, PE12 6JX, United Kingdom

      IIF 63
  • Spenceley, Robert Ian
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Browns Yard, Seas End Road, Moulton Loosegate, Spalding, PE12 6JX, United Kingdom

      IIF 64
    • Browns Yard, Seas End Road, Moulton Seas End, Spalding, Lincolnshire, PE12 6JX, United Kingdom

      IIF 65
    • Browns Yard, Seas End Road, Moulton Seas End, Spalding, PE12 6JX, United Kingdom

      IIF 66
  • Spenceley, Robert Ian
    English born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Browns Yard, Seas End Road, Moulton Loosegate, Spalding, Lincs, PE12 6JX, United Kingdom

      IIF 67
  • Spenceley, Robert Ian

    Registered addresses and corresponding companies
    • 43, Double Street, Spalding, PE11 2AA, England

      IIF 68 IIF 69 IIF 70
    • 5, The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 71 IIF 72 IIF 73
    • Celey House, 4athe Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 74
  • Spenceley, Robert

    Registered addresses and corresponding companies
    • Belvoir Spalding, 16 Sheep Market, Spalding, Lincolnshire, PE11 1BE, United Kingdom

      IIF 75
child relation
Offspring entities and appointments 45
  • 1
    18 HIGH STREET (SPALDING) MANAGEMENT COMPANY LIMITED
    09834585 09624688
    2 Fitzwilliams Court, Greatford, Stamford, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,117 GBP2023-10-31
    Officer
    2015-10-21 ~ 2017-01-30
    IIF 41 - Director → ME
    2015-10-21 ~ 2017-01-30
    IIF 72 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2017-06-28
    IIF 62 - Has significant influence or control OE
  • 2
    ADMIRAL COURT (LONG SUTTON) MANAGEMENT COMPANY LIMITED
    05849178
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    2,725 GBP2025-06-30
    Officer
    2013-11-20 ~ now
    IIF 19 - Director → ME
    2006-06-16 ~ 2007-12-21
    IIF 40 - Director → ME
    2018-10-04 ~ 2022-05-01
    IIF 75 - Secretary → ME
  • 3
    BELLE VUE (HOLBEACH) MANAGEMENT COMPANY LIMITED
    09312036
    Unit 1 11 The Crescent, Spalding, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,901 GBP2024-03-31
    Officer
    2014-11-14 ~ 2017-04-21
    IIF 60 - Director → ME
    2014-11-14 ~ 2017-04-21
    IIF 70 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2023-07-01
    IIF 8 - Has significant influence or control OE
  • 4
    BOSTON COFFEE COMPANY LIMITED
    - now 08038661 02333823
    D.SPENCELEY LIMITED
    - 2012-04-25 08038661 02333823
    814 Leigh Road, Slough, England
    Dissolved Corporate (7 parents)
    Officer
    2012-04-19 ~ 2012-04-30
    IIF 58 - Director → ME
  • 5
    CELEY HOMES LIMITED
    - now 10917786 10800822
    D & R HOMES (KIRTON) LIMITED
    - 2024-02-07 10917786
    4a Celey House The Wentworths, Long Sutton, Spalding, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,899 GBP2024-01-31
    Officer
    2017-08-16 ~ now
    IIF 31 - Director → ME
  • 6
    CHEF'S TROLLEY LIMITED - now
    CATERING2YOU LIMITED - 2019-09-10
    CHEF'S TROLLEY LIMITED
    - 2019-03-20 02550506
    R & D PROPERTY INVESTMENTS LIMITED
    - 2011-06-15 02550506
    CHEF'S TROLLEY LIMITED
    - 2010-11-08 02550506
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (13 parents)
    Officer
    2005-02-28 ~ 2012-04-30
    IIF 52 - Director → ME
  • 7
    CHURCHILL'S FINE FOODS LTD
    05423900
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (11 parents)
    Officer
    2010-12-08 ~ 2012-04-30
    IIF 51 - Director → ME
  • 8
    CLEMENTS TERRACE (SPALDING) MANAGEMENT COMPANY LIMITED
    09624611
    Holland House, 17 High Street, Spalding, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,140 GBP2024-10-31
    Officer
    2015-06-04 ~ 2017-02-28
    IIF 48 - Director → ME
    2015-06-04 ~ 2017-02-28
    IIF 68 - Secretary → ME
  • 9
    D & R HOMES (EASTFIELD'S) LIMITED
    - now 10800822
    CELEY HOMES LIMITED
    - 2024-02-01 10800822 10917786
    D & R HOMES (EASTFIELDS) LIMITED
    - 2021-06-23 10800822
    Streets Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2022-10-31
    Officer
    2017-06-02 ~ dissolved
    IIF 46 - Director → ME
  • 10
    D & R HOMES (FLEET) LIMITED
    - now 10906612
    D & R HOMES (SWINESHEAD) LIMITED
    - 2018-10-12 10906612 11555360
    Enterprise House, 38 Tyndall Court Commerce Road, Lynchwood, Peterborough, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    564,540 GBP2021-10-31
    Officer
    2017-08-09 ~ dissolved
    IIF 44 - Director → ME
  • 11
    D & R HOMES (GOSBERTON) LIMITED
    12271472
    Enterprise House 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,475 GBP2024-10-31
    Officer
    2019-10-21 ~ now
    IIF 30 - Director → ME
  • 12
    D & R HOMES (SWINESHEAD) LIMITED
    - now 11555360 10906612
    D & R HOMES (LONG SUTTON) LIMITED
    - 2022-08-09 11555360
    D & R HOMES (STICKNEY) LIMITED
    - 2020-05-12 11555360
    Enterprise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, Cambs, England
    Active Corporate (5 parents)
    Equity (Company account)
    -31,682 GBP2024-10-31
    Officer
    2018-09-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-09-06 ~ 2023-05-23
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 13
    D & R PROPERTY SERVICES LIMITED
    06626752
    Enterorise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (9 parents, 10 offsprings)
    Equity (Company account)
    3,841,529 GBP2024-10-31
    Officer
    2008-06-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    D&R HOMES LIMITED
    - now 06431699
    RIS MANAGEMENT SERVICES LIMITED
    - 2016-06-12 06431699
    SLF HYGIENE SERVICES LIMITED
    - 2014-12-17 06431699
    Celey House, 4athe Wentworths, Long Sutton, Spalding, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2007-11-20 ~ now
    IIF 35 - Director → ME
    2014-12-01 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 15
    D. BROWN (BUILDING CONTRACTORS) LIMITED
    01712405
    Browns Yard, Seas End Road, Moulton Loosegate, Spalding, Lincs, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    1,502,657 GBP2024-11-30
    Officer
    2025-11-11 ~ now
    IIF 67 - Director → ME
  • 16
    D. BROWN (BUTTERFLY PARK) LIMITED
    14634619
    Browns Yard Seas End Road, Moulton Seas End, Spalding, Lincolnshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2024-12-18 ~ now
    IIF 65 - Director → ME
  • 17
    D.SPENCELEY LIMITED
    - now 02333823 08038661
    BOSTON COFFEE COMPANY LIMITED
    - 2012-04-25 02333823 08038661
    SOUTH LINCS FROZEN FOODS LIMITED
    - 2010-11-08 02333823
    S & S RETAIL LIMITED
    - 1996-08-21 02333823
    S & S (STEEL CONSTRUCTION) LIMITED
    - 1990-01-18 02333823
    TIMOLE LIMITED
    - 1989-03-16 02333823
    Craggshill Farmhouse, Stockwell Gate, Whaplode, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,030,567 GBP2024-10-31
    Officer
    ~ 2012-06-18
    IIF 55 - Director → ME
  • 18
    FAIRWAY DRIVE (MOULTON SEAS END) MANAGEMENT COMPANY LIMITED
    06166898
    7 Fairway Drive, Moulton Seas End, Spalding, Lincolnshire
    Active Corporate (20 parents)
    Equity (Company account)
    2,887 GBP2024-03-31
    Officer
    2007-03-19 ~ 2013-05-01
    IIF 37 - Director → ME
  • 19
    FENLAND WINDOWS & CONSERVATORIES LTD
    14491924
    Enterprise House, 38 Tyndall Court, Commerce Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 45 - Director → ME
  • 20
    FIELD VIEW WHAPLODE (MANAGEMENT COMPANY) LIMITED
    11714528
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    4,607 GBP2024-12-31
    Officer
    2018-12-06 ~ 2022-09-29
    IIF 59 - Director → ME
    Person with significant control
    2022-12-06 ~ 2024-01-04
    IIF 17 - Ownership of shares – 75% or more OE
    2018-12-06 ~ 2022-09-29
    IIF 7 - Has significant influence or control OE
  • 21
    HAYCROFT HOMES LIMITED
    05577605
    Browns Yard, Seas End Road, Moulton Seas End, Spalding, Lincolnshire, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -138 GBP2021-09-30
    Officer
    2012-12-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-15
    IIF 6 - Has significant influence or control OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    HIGH STREET (SPALDING) MANAGEMENT COMPANY LIMITED
    09624688 09834585
    Holland House, 17 High Street, Spalding, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,903 GBP2024-10-31
    Officer
    2015-06-04 ~ 2017-02-28
    IIF 47 - Director → ME
    2015-06-04 ~ 2017-02-28
    IIF 69 - Secretary → ME
  • 23
    HORSE AND JOCKEY MEWS (WEST PINCHBECK) MANAGEMENT COMPANY LIMITED
    05443758
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    2005-05-05 ~ 2007-12-21
    IIF 38 - Director → ME
  • 24
    JOHN DENNIS ROAD MANAGEMENT COMPANY LIMITED
    16104286
    Vantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 25
    LONDON ROAD (LONG SUTTON) MANAGEMENT COMPANY LIMITED
    09299612
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,687 GBP2024-08-31
    Officer
    2014-11-06 ~ now
    IIF 20 - Director → ME
    2014-11-06 ~ 2022-05-01
    IIF 73 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-09-15
    IIF 1 - Right to appoint or remove directors OE
  • 26
    LOOSEGATE DEVELOPMENTS (LONG SUTTON) LIMITED
    13084947
    Browns Yard Seas End Road, Moulton Loosegate, Spalding, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -80,300 GBP2024-10-31
    Officer
    2024-12-18 ~ now
    IIF 64 - Director → ME
  • 27
    LOOSEGATE GROUP LIMITED
    15819122
    Browns Yard Seas End Road, Moulton Seas End, Spalding, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2024-07-04 ~ now
    IIF 63 - Director → ME
  • 28
    LOOSEGATE HOLDINGS LIMITED
    11317173
    Browns Yard Seas End Road, Moulton Seas End, Spalding, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    97,377 GBP2023-06-01 ~ 2024-11-30
    Officer
    2024-10-28 ~ now
    IIF 66 - Director → ME
  • 29
    LOOSEGATE HOMES LIMITED
    11497596
    Browns Yard Seas End Road, Moulton Seas End, Spalding, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2024-12-20 ~ now
    IIF 32 - Director → ME
  • 30
    LOOSEGATE PLANT HIRE LIMITED
    11317143
    Browns Yard Seas End Road, Moulton Seas End, Spalding, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    48,152 GBP2024-11-30
    Officer
    2024-11-19 ~ now
    IIF 33 - Director → ME
  • 31
    M G S MANAGEMENT SERVICES LIMITED - now
    SOUTH LINCS FOOD SERVICE LIMITED
    - 2020-09-17 08038648 01568776, 00474994
    R.SPENCELEY LIMITED
    - 2012-04-25 08038648 00474994
    814 Leigh Road, Slough, England
    Dissolved Corporate (8 parents)
    Officer
    2012-04-19 ~ 2012-04-30
    IIF 56 - Director → ME
  • 32
    MAGNOLIA DRIVE (HOLBEACH DROVE) MANAGEMENT COMPANY LTD
    16129515
    15 Love Lane, Spalding, England
    Active Corporate (2 parents)
    Officer
    2024-12-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 33
    R K WILSON BUILDERS (GR) LIMITED
    15459292 04908863
    Enterprise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,275 GBP2024-09-30
    Officer
    2024-02-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    R K WILSON BUILDERS (MOULTON) LTD
    12490748
    Sandpit Farm, Wisbech Road, Long Sutton, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2020-03-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 35
    R K WILSON BUILDERS (MSE) LIMITED
    15459352
    Enterprise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,580 GBP2024-09-30
    Officer
    2024-02-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    R K WILSON BUILDERS LIMITED
    04908863 15459292
    Enterprise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    304,230 GBP2024-09-30
    Officer
    2014-03-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2022-04-20
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    R.SPENCELEY LIMITED
    - now 00474994 08038648
    SOUTH LINCS FOOD SERVICE LIMITED
    - 2012-04-25 00474994 08038648, 01568776
    SOUTH LINCS COLD STORES LIMITED
    - 2004-03-08 00474994
    Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambs, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,427,084 GBP2024-10-31
    Officer
    ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 38
    S & S DEVELOPMENTS LIMITED
    02567020
    Celey House 4a The Wentworths, Long Sutton, Spalding, Lincolnshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -56,698 GBP2024-10-31
    Officer
    ~ 1999-02-01
    IIF 49 - Director → ME
    2018-01-17 ~ now
    IIF 34 - Director → ME
    2011-03-25 ~ 2015-06-01
    IIF 50 - Director → ME
    1999-12-22 ~ 2010-12-13
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 39
    SCOTTGATE CLOSE (TERRINGTON ST CLEMENT) MANAGEMENT COMPANY LIMITED
    08653891
    Rounce And Evans, 16, Church Street, King's Lynn, Norfolk, England
    Active Corporate (7 parents)
    Officer
    2013-08-16 ~ 2016-02-22
    IIF 57 - Director → ME
    2013-08-16 ~ 2016-02-22
    IIF 71 - Secretary → ME
  • 40
    SOUTH LINCS FOODSERVICE LIMITED - now
    M G S MANAGEMENT SERVICES LIMITED
    - 2020-09-17 01568776 08038648
    TENDACHIC (SPALDING) LIMITED - 1990-08-16
    814 Leigh Road, Slough, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    1993-06-15 ~ 2012-10-01
    IIF 53 - Director → ME
  • 41
    STERLING HOUSE (SPALDING) MANAGEMENT COMPANY LIMITED
    05730216
    Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2006-03-06 ~ 2007-07-20
    IIF 36 - Director → ME
  • 42
    STERLING SUPERGROUP LIMITED
    - now 02396124
    ISALMI LIMITED - 1990-03-02
    Sterling House, 208 Wantz Road, Maldon, Essex
    Active Corporate (48 parents)
    Officer
    2004-09-18 ~ 2009-08-13
    IIF 61 - Director → ME
  • 43
    TAVERNERS MEWS (LONG SUTTON) MANAGEMENT COMPANY LIMITED
    05504012
    16 Church Street, King's Lynn, Norfolk, England
    Active Corporate (14 parents)
    Equity (Company account)
    8,443 GBP2024-07-31
    Officer
    2005-07-08 ~ 2007-12-21
    IIF 39 - Director → ME
  • 44
    TINSLEY CLOSE MANAGEMENT (DEEPING) LIMITED
    15034274
    Sandpit Farm - Rk Wilson Builders Wisbech Road, Long Sutton, Spalding, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,259 GBP2025-07-31
    Officer
    2023-07-28 ~ now
    IIF 24 - Director → ME
  • 45
    WORTHAM CLOSE MANAGEMENT COMPANY LTD
    13154035
    3 Wortham Close, Moulton, Spalding, Lincolnshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2021-01-25 ~ 2022-02-25
    IIF 18 - 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.