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 Fernandez, Steven David

    Related profiles found in government register
  • Spencer Fernandez, Steven David
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 224a, Southwood Road, Hayling Island, Hampshire, PO11 9QQ, England

      IIF 1 IIF 2 IIF 3
    • 224a, Southwood Road, Hayling Island, PO11 9QQ, England

      IIF 4
    • 224a, Southwood Road, Hayling Island, PO11 9QQ, United Kingdom

      IIF 5
    • 40, Sandy Point Road, Hayling Island, PO11 9RR, England

      IIF 6
    • 40, Sandypoint Road, Hayling Island, PO11 9RR, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 40, Southwood Road, Hayling Island, PO11 9QQ, England

      IIF 11
    • 40, Southwood Road, Sandypoint Road, Hayling Island, PO11 9RR, United Kingdom

      IIF 12
    • 483, Green Lanes, London, N13 4BS

      IIF 13
    • 16, Henty Close, Eccles, Manchester, M30 7ER

      IIF 14
    • 4th Floor, Hilton Street, Manchester, M1 2EJ, England

      IIF 15
  • Spencer Fernandez, Steven David
    British director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 1766, Davenport House, 261 Bolton Road, Bury, Greater Manchester, BL8 2NZ, England

      IIF 16
    • 1766 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 17 IIF 18
    • 216, 1766 Davenport House, Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 19
    • 224a, Southwood Road, Hayling Island, Hampshire, PO11 9QQ, England

      IIF 20 IIF 21 IIF 22
    • 224a, Southwood Road, Hayling Island, PO11 9AQ, United Kingdom

      IIF 23
    • 224a, Southwood, Road, Hayling Island, PO11 9QQ, United Kingdom

      IIF 24 IIF 25
    • 40, Sandy Point Road, Hayling Island, Hampshire, PO11 9RR, England

      IIF 26
    • 40, Sandy Point Road, Hayling Island, PO11 9RR, England

      IIF 27 IIF 28 IIF 29
    • 40, Sandypoint Road, Hayling Island, PO11 9RR, United Kingdom

      IIF 32 IIF 33
  • Spencer Fernandez, Steven David
    British entrepreneur born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 224a, Southwood Road, Hayling Island, PO11 9QQ, United Kingdom

      IIF 34
  • Spencer Fernandez, Steven David
    British company director born in November 1948

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 261, 1766 Davenport House, Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 35
    • 16 Henty Close Eccles, Henty Close, Eccles, Manchester, M30 7ER, England

      IIF 36
  • Spencer Fernandez, Steven David
    British director born in November 1948

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 37
    • 24 Ellesmere Green, Eccles, Manchester, M30 9EZ, England

      IIF 38
  • Spencer Fernandez, Steven David
    British financial director born in November 1948

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 39
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 40
  • Spencer Fernandez, Steven David
    British director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 41
  • Fernandez, Steven Spencer
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 42
  • Fernandez, Steven Spencer
    British director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 224a, Southwood Road, Hayling Island, PO11 9QQ, England

      IIF 43
    • 39, Carrick Park, Sulby, Isle Of Man, IM7 2EY, British Isles

      IIF 44 IIF 45 IIF 46
  • Fernandez, Steven Spencer
    British general manager born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, United Kingdom

      IIF 47
  • Spencer Fernandez, Steven
    British company director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1766 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 48
  • Mr Steven Spencer Fernandez
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 67, Batley Business Park, Batley, WF17 6ER, England

      IIF 49
    • Suite 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 50
    • Derwent Business Centre, Clarke Street, Derby, Derbyshire, DE1 2BU

      IIF 51
    • 303, Preston Road, Harrow, HA3 0QQ, England

      IIF 52
    • 40, Sandy Point Road, Hayling Island, PO11 9RR, England

      IIF 53
    • 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 54
  • Mr Steven David Spencer Fernandez
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 1766 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, England

      IIF 55
    • 40, Sandy Point Road, Hayling Island, PO11 9RR, England

      IIF 56 IIF 57 IIF 58
    • 40, Sandypoint Road, Hayling Island, PO11 9RR, United Kingdom

      IIF 59
    • 71, Irongate, Bamber Bridge, Preston, Lancashire, PR5 6UY, England

      IIF 60
  • Fernandez, Steven Spencer

    Registered addresses and corresponding companies
    • 244a, Southwood Road, Hayling Island, PO11 9QQ, England

      IIF 61
  • Fernandez, Steven

    Registered addresses and corresponding companies
    • 39, Carrick Park, Sulby, Isle Of Man, IM7 2EY, British Isles

      IIF 62 IIF 63
  • Mr Steven Spencer Fernandez
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1766 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 64
    • 224a, Southwood Road, Hayling Island, PO11 9QQ, United Kingdom

      IIF 65 IIF 66 IIF 67
    • 40, Sandypoint Road, Hayling Island, PO11 9RR, United Kingdom

      IIF 68 IIF 69 IIF 70
    • 40, Southwood Road, Sandypoint Road, Hayling Island, PO11 9RR, United Kingdom

      IIF 72
  • Mr Steven David Spencer Fernandez
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 73
    • 1766 Davenport House, 261 Bolton Road, Bury, Greater Manchester, BL8 2NZ, England

      IIF 74
    • 40, Sandypoint Road, Hayling Island, PO11 9RR, United Kingdom

      IIF 75
  • Mr Steven Spencer Fernandez
    United Kingdom born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224a, Southwood, Road, Hayling Island, PO11 9QQ, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 20
  • 1
    40 Sandypoint Road, Hayling Island, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-25 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 2
    ANGLO-MERCIAN OIL & GAS LIMITED - 2017-07-21
    ANGLO AMERICAN OIL AND GAS LIMITED - 2017-05-31
    1766 Davenport House 261 Bolton Road, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-23 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 3
    1766 Davenport House 260 Bolton Road, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 20 - director → ME
  • 4
    40 Sandy Point Road, Hayling Island, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2017-05-08 ~ dissolved
    IIF 2 - director → ME
  • 5
    HERBALTHERAPY LIMITED - 2017-08-04
    1766 Davenport House 261 Bolton Road, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-07 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 6
    61 Bridge Street, Kington, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 7
    1766 Davenport House, 261 Bolton Road, Bury, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-20 ~ dissolved
    IIF 16 - director → ME
  • 8
    BETTER HEALTH SUPPLY LTD - 2015-07-31
    DOCTORDIET LIMITED - 2015-05-14
    216 1766 Davenport House, Bolton Road, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-25 ~ dissolved
    IIF 19 - director → ME
  • 9
    261 1766 Davenport House, Bolton Road, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-01 ~ dissolved
    IIF 35 - director → ME
  • 10
    1766 Davenport House 261 Bolton Road, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-12 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 11
    Dunbar Business Centre, Sheepscar Court, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-22 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 12
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-01-14 ~ dissolved
    IIF 37 - director → ME
  • 13
    Derwent Business Centre, Clarke Street, Derby, Derbyshire
    Corporate (1 parent)
    Person with significant control
    2017-11-30 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 14
    40 Sandypoint Road, Hayling Island, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-25 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 15
    40 Sandypoint Road, Southwood Road, Hayling Island, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-03-06 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 16
    1766 Davenport House 261 Bolton Road, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-19 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 17
    290 Moston Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-11 ~ dissolved
    IIF 39 - director → ME
  • 18
    1766 Davenport House 261 Bolton Road, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 19
    24 Ellesmere Green Eccles, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-02 ~ dissolved
    IIF 38 - director → ME
  • 20
    40 Sandypoint Road, Hayling Island, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-10 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
Ceased 26
  • 1
    303 Preston Road, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    2015-08-26 ~ 2017-01-31
    IIF 45 - director → ME
    2015-08-26 ~ 2017-01-31
    IIF 62 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-01-31
    IIF 52 - Ownership of shares – 75% or more OE
  • 2
    3 Field Court, Gray's Inn, London
    Corporate (1 parent)
    Officer
    2019-04-12 ~ 2019-08-21
    IIF 9 - director → ME
    Person with significant control
    2019-04-12 ~ 2019-08-21
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 3
    Estate Office Shortgate Lane, Laughton, Lewes, England
    Dissolved corporate
    Equity (Company account)
    10,503 GBP2020-09-30
    Officer
    2015-09-03 ~ 2020-11-19
    IIF 43 - director → ME
    2015-09-03 ~ 2020-11-19
    IIF 61 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-11-19
    IIF 50 - Ownership of shares – 75% or more OE
  • 4
    Fourways House 4th Floor, 4 Tariff Street, Manchester, Gr Manchester, England
    Dissolved corporate
    Officer
    2014-02-07 ~ 2016-03-01
    IIF 22 - director → ME
  • 5
    Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    194,421 GBP2018-05-31
    Officer
    2017-01-31 ~ 2017-10-30
    IIF 13 - director → ME
  • 6
    Kemp House 152-160 City Road, London, England
    Dissolved corporate
    Officer
    2018-10-03 ~ 2018-10-18
    IIF 41 - director → ME
    Person with significant control
    2018-10-03 ~ 2018-10-18
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 7
    67 Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire
    Dissolved corporate
    Officer
    2015-08-26 ~ 2015-11-03
    IIF 44 - director → ME
  • 8
    40 Sandy Point Road, Hayling Island, England
    Dissolved corporate
    Officer
    2020-09-16 ~ 2021-03-12
    IIF 27 - director → ME
    Person with significant control
    2020-09-16 ~ 2021-03-12
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 9
    40 Sandy Point Road, Hayling Island, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2016-08-01 ~ 2020-11-19
    IIF 4 - director → ME
    2015-06-24 ~ 2016-02-02
    IIF 1 - director → ME
    Person with significant control
    2016-08-01 ~ 2020-11-19
    IIF 57 - Ownership of shares – 75% or more OE
  • 10
    Lower Ground Floor, 1 George Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-01 ~ 2018-01-01
    IIF 34 - director → ME
  • 11
    83 Ducie Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-09-11 ~ 2014-09-30
    IIF 40 - director → ME
  • 12
    SHOWCASE CONCIERGE LIMITED - 2015-07-28
    4th Floor, Hilton Street, Manchester, England
    Dissolved corporate
    Officer
    2015-07-16 ~ 2015-07-29
    IIF 15 - director → ME
  • 13
    1766 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-17 ~ 2015-12-01
    IIF 17 - director → ME
  • 14
    DOCTORPETSUPPLIES LTD - 2019-03-05
    40 Sandy Point Road, Hayling Island, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,775 GBP2020-05-31
    Officer
    2019-02-12 ~ 2020-11-19
    IIF 30 - director → ME
    2016-05-07 ~ 2018-12-01
    IIF 29 - director → ME
    Person with significant control
    2017-01-01 ~ 2018-12-01
    IIF 74 - Ownership of shares – 75% or more OE
    2019-03-01 ~ 2020-11-19
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 15
    40 Sandypoint Road, Hayling Island, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-13 ~ 2020-10-01
    IIF 33 - director → ME
    Person with significant control
    2019-09-13 ~ 2020-10-01
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 16
    Derwent Business Centre, Clarke Street, Derby, Derbyshire
    Corporate (1 parent)
    Officer
    2015-09-25 ~ 2016-08-03
    IIF 47 - director → ME
  • 17
    40 Sandy Point Road, Hayling Island, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-09 ~ 2017-09-25
    IIF 24 - director → ME
    Person with significant control
    2017-06-09 ~ 2017-09-25
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 18
    EVERWOOD FORESTRY LIMITED - 2017-07-18
    40 Sandy Point Road, Hayling Island, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2016-08-26 ~ 2020-11-19
    IIF 28 - director → ME
  • 19
    Suite 1744 Fourways House Tariff Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-04 ~ 2016-09-01
    IIF 18 - director → ME
  • 20
    40 Sandy Point Road, Hayling Island, England
    Corporate (1 parent)
    Equity (Company account)
    35,189 GBP2024-05-31
    Officer
    2019-03-01 ~ 2019-10-01
    IIF 6 - director → ME
    2017-11-14 ~ 2018-01-31
    IIF 11 - director → ME
  • 21
    224a Southwood Road, Hayling Island, Hampshire, England
    Dissolved corporate
    Officer
    2015-06-01 ~ 2016-02-01
    IIF 14 - director → ME
  • 22
    61 Bridge Street, Kington, England
    Corporate (2 parents)
    Equity (Company account)
    1,255 GBP2023-07-31
    Officer
    2015-08-26 ~ 2020-11-19
    IIF 46 - director → ME
    2015-08-26 ~ 2019-06-06
    IIF 63 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-11-19
    IIF 49 - Ownership of shares – 75% or more OE
  • 23
    27 Hilton Street, Manchester, England
    Dissolved corporate
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2015-07-29 ~ 2018-08-01
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 24
    71 Irongate, Bamber Bridge, Preston, Lancashire, England
    Dissolved corporate
    Officer
    2015-09-11 ~ 2016-09-15
    IIF 21 - director → ME
    Person with significant control
    2016-09-10 ~ 2016-09-16
    IIF 60 - Ownership of shares – 75% or more OE
  • 25
    30 Chatfield Lodge, Newport, England
    Corporate (10 parents)
    Equity (Company account)
    115 GBP2019-03-31
    Officer
    2019-08-13 ~ 2020-01-01
    IIF 26 - director → ME
  • 26
    16 Henty Close Eccles Henty Close, Eccles, Manchester
    Dissolved corporate (1 parent)
    Officer
    2015-06-01 ~ 2015-10-01
    IIF 36 - 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.