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

Spenceley, Robert

    Related profiles found in government register
  • 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 1
  • 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 2
    • Browns Yard, Seas End Road, Moulton Seas End, Spalding, Lincolnshire, PE12 6JX, United Kingdom

      IIF 3
    • Browns Yard, Seas End Road, Moulton Seas End, Spalding, PE12 6JX, United Kingdom

      IIF 4
  • 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 5
  • 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 6
  • 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 7 IIF 8
    • Celey House, 4a The Wentworths, Long Sutton, PE12 9RT, United Kingdom

      IIF 9
    • Enterorise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

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

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

      IIF 12 IIF 13 IIF 14
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom

      IIF 16
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambs, PE2 6LR, England

      IIF 17
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, PE2 6LR, United Kingdom

      IIF 18
    • 4a Celey House, The Wentworths, Long Sutton, Spalding, PE12 9RT, England

      IIF 19
    • Browns Yard, Seas End Road, Moulton Seas End, Spalding, Lincolnshire, PE12 6JX, England

      IIF 20
    • Browns Yard, Seas End Road, Moulton Seas End, Spalding, PE12 6JX, United Kingdom

      IIF 21
    • Celey House, 4a The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 22
    • Celey House, 4athe Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 23
  • 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 24 IIF 25 IIF 26
    • 5 The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 29
    • Browns Yard, Seas End Road, Moulton Seas End, Spalding, Lincolnshire, PE12 6JX, United Kingdom

      IIF 30
  • 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 31
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, PE2 6LR, United Kingdom

      IIF 32
    • Enterprise House, 38 Tyndall Court, Commerce Road, Peterborough, PE2 6LR, United Kingdom

      IIF 33
    • Streets, Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom

      IIF 34
    • 43, Double Street, Spalding, PE11 2AA, England

      IIF 35 IIF 36
    • 5 The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT

      IIF 37 IIF 38 IIF 39
    • 5, The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 5 The Wentworths, Long Sutton, Spalding, PE12 9RT

      IIF 47
  • 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 48
  • 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 49
  • Spenceley, Robert Ian

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

      IIF 50 IIF 51 IIF 52
    • 5, The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Celey House, 4athe Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 56
  • 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 57
  • Spenceley, Robert

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

      IIF 58
  • 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 59
  • 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 60
  • 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 61
    • Enterorise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 62
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 63
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom

      IIF 64
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambs, PE2 6LR, England

      IIF 65
    • 5 The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 66
    • 5 The Wentworths, Long Sutton, Spalding, PE12 9RT

      IIF 67
    • Unit 1, 11 The Crescent, Spalding, PE11 1AE, England

      IIF 68
  • 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 69
    • Sandpit Farm, Wisbech Road, Long Sutton, Lincolnshire, PE12 9AQ, England

      IIF 70
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 71 IIF 72
    • Enterprise House, 38 Tyndall Court, Commerce Road, Peterborough, PE2 6LR, England

      IIF 73
    • 5 The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 74
    • Celey House, 4a The Wentworths, Long Sutton, Spalding, Lincolnshire, PE12 9RT, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 27
  • 1
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,725 GBP2025-06-30
    Officer
    2013-11-20 ~ now
    IIF 7 - Director → ME
  • 2
    D & R HOMES (KIRTON) LIMITED - 2024-02-07
    4a Celey House The Wentworths, Long Sutton, Spalding, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,899 GBP2024-01-31
    Officer
    2017-08-16 ~ now
    IIF 19 - Director → ME
  • 3
    CELEY HOMES LIMITED - 2024-02-01
    D & R HOMES (EASTFIELDS) LIMITED - 2021-06-23
    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 34 - Director → ME
  • 4
    D & R HOMES (SWINESHEAD) LIMITED - 2018-10-12
    Enterprise House, 38 Tyndall Court Commerce Road, Lynchwood, Peterborough, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    564,540 GBP2021-10-31
    Officer
    2017-08-09 ~ dissolved
    IIF 32 - Director → ME
  • 5
    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 18 - Director → ME
  • 6
    D & R HOMES (LONG SUTTON) LIMITED - 2022-08-09
    D & R HOMES (STICKNEY) LIMITED - 2020-05-12
    Enterprise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, Cambs, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,682 GBP2024-10-31
    Officer
    2018-09-06 ~ now
    IIF 11 - Director → ME
  • 7
    Enterorise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    3,841,529 GBP2024-10-31
    Officer
    2008-06-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    RIS MANAGEMENT SERVICES LIMITED - 2016-06-12
    SLF HYGIENE SERVICES LIMITED - 2014-12-17
    Celey House, 4athe Wentworths, Long Sutton, Spalding, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2007-11-20 ~ now
    IIF 23 - Director → ME
    2014-12-01 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 9
    Browns Yard, Seas End Road, Moulton Loosegate, Spalding, Lincs, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,502,657 GBP2024-11-30
    Officer
    2025-11-11 ~ now
    IIF 5 - Director → ME
  • 10
    Browns Yard Seas End Road, Moulton Seas End, Spalding, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2024-12-18 ~ now
    IIF 3 - Director → ME
  • 11
    Enterprise House, 38 Tyndall Court, Commerce Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 33 - Director → ME
  • 12
    Browns Yard, Seas End Road, Moulton Seas End, Spalding, Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -138 GBP2021-09-30
    Officer
    2012-12-06 ~ dissolved
    IIF 30 - Director → ME
  • 13
    Vantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 14
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,687 GBP2024-08-31
    Officer
    2014-11-06 ~ now
    IIF 8 - Director → ME
  • 15
    Browns Yard Seas End Road, Moulton Loosegate, Spalding, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -80,300 GBP2024-10-31
    Officer
    2024-12-18 ~ now
    IIF 2 - Director → ME
  • 16
    Browns Yard Seas End Road, Moulton Seas End, Spalding, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-07-04 ~ now
    IIF 1 - Director → ME
  • 17
    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 4 - Director → ME
  • 18
    Browns Yard Seas End Road, Moulton Seas End, Spalding, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2024-12-20 ~ now
    IIF 20 - Director → ME
  • 19
    Browns Yard Seas End Road, Moulton Seas End, Spalding, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    48,152 GBP2024-11-30
    Officer
    2024-11-19 ~ now
    IIF 21 - Director → ME
  • 20
    15 Love Lane, Spalding, England
    Active Corporate (2 parents)
    Officer
    2024-12-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 21
    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 14 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    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 31 - Director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 23
    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 13 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Enterprise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    304,230 GBP2024-09-30
    Officer
    2014-03-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    SOUTH LINCS FOOD SERVICE LIMITED - 2012-04-25
    SOUTH LINCS COLD STORES LIMITED - 2004-03-08
    Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambs, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,427,084 GBP2024-10-31
    Officer
    ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 26
    Celey House 4a The Wentworths, Long Sutton, Spalding, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -56,698 GBP2024-10-31
    Officer
    2018-01-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 27
    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 12 - Director → ME
Ceased 24
  • 1
    2 Fitzwilliams Court, Greatford, Stamford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,117 GBP2023-10-31
    Officer
    2015-10-21 ~ 2017-01-30
    IIF 29 - Director → ME
    2015-10-21 ~ 2017-01-30
    IIF 54 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2017-06-28
    IIF 60 - Has significant influence or control OE
  • 2
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,725 GBP2025-06-30
    Officer
    2006-06-16 ~ 2007-12-21
    IIF 28 - Director → ME
    2018-10-04 ~ 2022-05-01
    IIF 58 - Secretary → ME
  • 3
    Unit 1 11 The Crescent, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,901 GBP2024-03-31
    Officer
    2014-11-14 ~ 2017-04-21
    IIF 48 - Director → ME
    2014-11-14 ~ 2017-04-21
    IIF 52 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2023-07-01
    IIF 68 - Has significant influence or control OE
  • 4
    D.SPENCELEY LIMITED - 2012-04-25
    814 Leigh Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2012-04-19 ~ 2012-04-30
    IIF 46 - Director → ME
  • 5
    CATERING2YOU LIMITED - 2019-09-10
    CHEF'S TROLLEY LIMITED - 2019-03-20
    R & D PROPERTY INVESTMENTS LIMITED - 2011-06-15
    CHEF'S TROLLEY LIMITED - 2010-11-08
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (5 parents)
    Officer
    2005-02-28 ~ 2012-04-30
    IIF 40 - Director → ME
  • 6
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    2010-12-08 ~ 2012-04-30
    IIF 39 - Director → ME
  • 7
    Holland House, 17 High Street, Spalding, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,140 GBP2024-10-31
    Officer
    2015-06-04 ~ 2017-02-28
    IIF 36 - Director → ME
    2015-06-04 ~ 2017-02-28
    IIF 50 - Secretary → ME
  • 8
    D & R HOMES (LONG SUTTON) LIMITED - 2022-08-09
    D & R HOMES (STICKNEY) LIMITED - 2020-05-12
    Enterprise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, Cambs, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,682 GBP2024-10-31
    Person with significant control
    2018-09-06 ~ 2023-05-23
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 9
    BOSTON COFFEE COMPANY LIMITED - 2012-04-25
    SOUTH LINCS FROZEN FOODS LIMITED - 2010-11-08
    S & S RETAIL LIMITED - 1996-08-21
    S & S (STEEL CONSTRUCTION) LIMITED - 1990-01-18
    TIMOLE LIMITED - 1989-03-16
    Craggshill Farmhouse, Stockwell Gate, Whaplode, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,030,567 GBP2024-10-31
    Officer
    ~ 2012-06-18
    IIF 43 - Director → ME
  • 10
    7 Fairway Drive, Moulton Seas End, Spalding, Lincolnshire
    Active Corporate (12 parents)
    Equity (Company account)
    2,887 GBP2024-03-31
    Officer
    2007-03-19 ~ 2013-05-01
    IIF 25 - Director → ME
  • 11
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,607 GBP2024-12-31
    Officer
    2018-12-06 ~ 2022-09-29
    IIF 47 - Director → ME
    Person with significant control
    2022-12-06 ~ 2024-01-04
    IIF 59 - Ownership of shares – 75% or more OE
    2018-12-06 ~ 2022-09-29
    IIF 67 - Has significant influence or control OE
  • 12
    Browns Yard, Seas End Road, Moulton Seas End, Spalding, Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -138 GBP2021-09-30
    Person with significant control
    2016-04-06 ~ 2019-05-15
    IIF 66 - Has significant influence or control OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Holland House, 17 High Street, Spalding, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,903 GBP2024-10-31
    Officer
    2015-06-04 ~ 2017-02-28
    IIF 35 - Director → ME
    2015-06-04 ~ 2017-02-28
    IIF 51 - Secretary → ME
  • 14
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    2005-05-05 ~ 2007-12-21
    IIF 26 - Director → ME
  • 15
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,687 GBP2024-08-31
    Officer
    2014-11-06 ~ 2022-05-01
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-09-15
    IIF 61 - Right to appoint or remove directors OE
  • 16
    SOUTH LINCS FOOD SERVICE LIMITED - 2020-09-17
    R.SPENCELEY LIMITED - 2012-04-25
    814 Leigh Road, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    2012-04-19 ~ 2012-04-30
    IIF 44 - Director → ME
  • 17
    Enterprise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    304,230 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2022-04-20
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    Celey House 4a The Wentworths, Long Sutton, Spalding, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -56,698 GBP2024-10-31
    Officer
    1999-12-22 ~ 2010-12-13
    IIF 42 - Director → ME
    ~ 1999-02-01
    IIF 37 - Director → ME
    2011-03-25 ~ 2015-06-01
    IIF 38 - Director → ME
  • 19
    Rounce And Evans, 16, Church Street, King's Lynn, Norfolk, England
    Active Corporate (3 parents)
    Officer
    2013-08-16 ~ 2016-02-22
    IIF 45 - Director → ME
    2013-08-16 ~ 2016-02-22
    IIF 53 - Secretary → ME
  • 20
    M G S MANAGEMENT SERVICES LIMITED - 2020-09-17
    TENDACHIC (SPALDING) LIMITED - 1990-08-16
    814 Leigh Road, Slough, England
    Active Corporate (6 parents)
    Officer
    1993-06-15 ~ 2012-10-01
    IIF 41 - Director → ME
  • 21
    Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2006-03-06 ~ 2007-07-20
    IIF 24 - Director → ME
  • 22
    ISALMI LIMITED - 1990-03-02
    Sterling House, 208 Wantz Road, Maldon, Essex
    Active Corporate (9 parents)
    Officer
    2004-09-18 ~ 2009-08-13
    IIF 49 - Director → ME
  • 23
    16 Church Street, King's Lynn, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,443 GBP2024-07-31
    Officer
    2005-07-08 ~ 2007-12-21
    IIF 27 - Director → ME
  • 24
    3 Wortham Close, Moulton, Spalding, Lincolnshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2021-01-25 ~ 2022-02-25
    IIF 6 - 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.