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

Gilbert, Spencer Aaron

    Related profiles found in government register
  • Gilbert, Spencer Aaron
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hops Farm, Hungerdown Lane, Lawford, Manningtree, CO11 2LX, England

      IIF 1
  • Gilbert, Spencer Aaron
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prettyfields Vineyard, Dead Lane, Ardleigh, Colchester, Essex, CO7 7PF, England

      IIF 2
    • icon of address Coppergate House, 16 Brune Street, London, E1 7NJ, England

      IIF 3
    • icon of address Coppergate House, 16 Brune Street, London, London, E1 7NJ, England

      IIF 4
    • icon of address Coppergate House, Brune Street, London, E1 7NJ, England

      IIF 5
    • icon of address 74 Hungerdown Lane, Lawford, Manningtree, CO11 2LX, England

      IIF 6
    • icon of address Hops Farm, Hungerdown Lane, Lawford, Manningtree, CO11 2LX, United Kingdom

      IIF 7
  • Gilbert, Spencer Aaron
    British managing director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coppergate House, Brune Street, London, E1 7NJ, England

      IIF 8
  • Mr Spencer Aaron Gilbert
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prettyfields Vineyard, Dead Lane, Ardleigh, Colchester, Essex, CO7 7PF, England

      IIF 9
    • icon of address Coppergate House, 16 Brune Street, London, London, E1 7NJ, England

      IIF 10
    • icon of address 74 Hungerdown Lane, Lawford, Manningtree, CO11 2LX, England

      IIF 11
    • icon of address 74, Hungerdown Lane, Lawford, Manningtree, CO11 2LX, United Kingdom

      IIF 12 IIF 13
    • icon of address Hops Farm, Hungerdown Lane, Lawford, Manningtree, CO11 2LX, England

      IIF 14
    • icon of address Hops Farm, Hungerdown Lane, Lawford, Manningtree, CO11 2LX, United Kingdom

      IIF 15
  • Gilbert, Spencer
    British company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Clements House, St Clements Lane, London, EC4N 7AE, United Kingdom

      IIF 16
  • Gilbert, Spencer

    Registered addresses and corresponding companies
    • icon of address St Clements House, St Clements Lane, London, EC4N 7AE, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 198 Berechurch Hall Road, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 74 Hungerdown Lane Lawford, Manningtree, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Hops Farm Hungerdown Lane, Lawford, Manningtree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,838 GBP2024-08-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Prettyfields Dead Lane, Ardleigh, Colchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    31,327 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-29 ~ 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
  • 5
    icon of address C/o Tjm, St Clements House, 27 Clement's Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2017-11-28 ~ dissolved
    IIF 17 - Secretary → ME
  • 6
    CITY WATCH CLUB LTD - 2018-10-30
    icon of address Hops Farm Hungerdown Lane, Lawford, Manningtree, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    TJM WEALTH MANAGEMENT LIMITED - 2017-06-30
    NEOVISION WEALTH MANAGEMENT LIMITED - 2022-11-14
    AVONCOURT MORTGAGES LIMITED - 2016-02-23
    ATTANTA LIMITED - 2021-03-30
    icon of address C/o Opus Restructuring Llp, 2nd Floor, 3 Hardman Square, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    22,802 GBP2021-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2018-11-01
    IIF 3 - Director → ME
  • 2
    icon of address Prettyfields Dead Lane, Ardleigh, Colchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    31,327 GBP2024-01-31
    Officer
    icon of calendar 2020-11-28 ~ 2024-07-30
    IIF 2 - Director → ME
  • 3
    icon of address 52 Meadow Crescent, Purdis Farm, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -548 GBP2021-07-31
    Person with significant control
    icon of calendar 2019-07-29 ~ 2023-02-18
    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
  • 4
    SG CAPITAL MANAGEMENT LIMITED - 2019-09-17
    LONDON & ESSEX MANAGEMENT LIMITED - 2015-06-06
    icon of address 74 Hungerdown Lane, Lawford, Manningtree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,216 GBP2024-01-31
    Officer
    icon of calendar 2009-01-21 ~ 2023-01-12
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-12
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2020-07-31
    Officer
    icon of calendar 2018-11-01 ~ 2018-11-01
    IIF 5 - Director → ME
    icon of calendar 2017-07-24 ~ 2018-11-01
    IIF 8 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.