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

Thomas, Spencer Peter

    Related profiles found in government register
  • Thomas, Spencer Peter
    British company director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friday Media Group, 80 East Street, Brighton, BN1 1NF, England

      IIF 1
  • Thomas, Spencer Peter
    British director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Ipswich, IP1 2HA, England

      IIF 2
  • Thomas, Spencer Peter
    British self employed born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36a, Hova Villas, Hove, BN3 3DF, England

      IIF 3
  • Thomas, Spencer Peter
    British chief executive officer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1150 Elliott Court, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, United Kingdom

      IIF 4
  • Thomas, Spencer Peter
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Northside Business Park, Hawkins Lane, Burton-on-trent, DE14 1DB, England

      IIF 5
    • icon of address 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 6
    • icon of address Home Farm, 51 Main Street, Houghton On The Hill, Leicestershire, LE7 9GE, United Kingdom

      IIF 7
  • Thomas, Spencer Peter
    British management consultant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Main Street, Houghton-on-the-hill, Leicester, LE7 9GE, England

      IIF 8
  • Mr Spencer Peter Thomas
    British born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friday Media Group, 80 East Street, Brighton, BN1 1NF, England

      IIF 9
    • icon of address 36a, Hova Villas, Hove, BN3 3DF, England

      IIF 10
    • icon of address 1, London Road, Ipswich, IP1 2HA, England

      IIF 11
  • Thomas, Spencer Peter
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1150 Elliott Court, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, United Kingdom

      IIF 12
    • icon of address Home Farm, 51 Main Street, Houghton On The Hill, Leicestershire, LE7 9GE, United Kingdom

      IIF 13
  • Thomas, Spencer Peter
    British managing director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1150 Elliott Court, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, United Kingdom

      IIF 14
  • Thomas, Spencer Peter
    British resource manager born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farm, 51 Main Street, Houghton On The Hill, LE7 9GE, England

      IIF 15
  • Mr Spencer Peter Thomas
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 16
    • icon of address Home Farm, 51 Main Street, Houghton On The Hill, LE7 9GE

      IIF 17
    • icon of address 51, Main Street, Houghton-on-the-hill, Leicester, LE7 9GE, England

      IIF 18
  • Spencer Peter Thomas
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 19
  • Thomas, Spencer Peter

    Registered addresses and corresponding companies
    • icon of address 1150 Elliott Court, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, United Kingdom

      IIF 20 IIF 21
  • Spencer Peter Thomas
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1150 Elliott Court, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 36a Hova Villas, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 51 Main Street, Houghton-on-the-hill, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address 1150 Elliott Court Herald Avenue, Coventry Business Park, Coventry
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,527 GBP2024-03-31
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 1150 Elliott Court Herald Avenue, Coventry Business Park, Coventry, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    147,997 GBP2024-03-31
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 14 - Director → ME
    icon of calendar 2016-09-15 ~ now
    IIF 21 - Secretary → ME
  • 5
    ASH 148 LIMITED - 2013-03-14
    EES SOLUTIONS PBJ LIMITED - 2013-03-26
    icon of address 1150 Elliott Court Herald Avenue, Coventry Business Park, Coventry, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 12 - Director → ME
    icon of calendar 2016-09-15 ~ now
    IIF 20 - Secretary → ME
  • 6
    icon of address Unit 20, Northside Business Park, Hawkins Lane, Burton-on-trent, England
    Active Corporate (6 parents)
    Equity (Company account)
    -31,011 GBP2024-03-31
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Home Farm, 51 Main Street, Houghton On The Hill
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    46,323 GBP2016-05-31
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 8
    INVENTIVE COGS LIMITED - 2024-01-09
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 6 - Director → ME
  • 9
    INVENTIVE COGS (CAMPBELL) LIMITED - 2024-01-10
    icon of address Home Farm, 51 Main Street, Houghton On The Hill, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -539,410 GBP2024-06-30
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 7 - Director → ME
  • 10
    HAILE COFFEE LTD - 2024-03-09
    icon of address Friday Media Group, 80 East Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,843 GBP2025-06-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    VERY HAPPY THOUGHTS LIMITED - 2023-02-23
    icon of address 1150 Elliott Court Herald Avenue, Coventry Business Park, Coventry, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    78,512 GBP2024-03-31
    Officer
    icon of calendar 2016-05-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    icon of address 1 London Road, Ipswich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,471 GBP2023-11-30
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    INVENTIVE COGS LIMITED - 2024-01-09
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-07-25 ~ 2016-07-27
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Has significant influence or control OE
  • 2
    INVENTIVE COGS (CAMPBELL) LIMITED - 2024-01-10
    icon of address Home Farm, 51 Main Street, Houghton On The Hill, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -539,410 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-25 ~ 2016-07-27
    IIF 19 - Has significant influence or control OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.