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

Spouge, Stephen William

    Related profiles found in government register
  • Spouge, Stephen William
    British born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tillage Barn, Ollerton Road, Tuxford, Newark, NG22 0PF, England

      IIF 1 IIF 2 IIF 3
  • Spouge, Stephen William
    British chairman born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange Barlings, Langworth, Lincoln, Lincolnshire, LN3 5DG

      IIF 4 IIF 5
  • Spouge, Stephen William
    British company director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
  • Spouge, Stephen William
    British director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
  • Spouge, Stephen William
    British property developer born in April 1944

    Resident in England

    Registered addresses and corresponding companies
  • Spouge, Stephen William
    British property devopment born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange Barlings, Langworth, Lincoln, Lincolnshire, LN3 5DG

      IIF 51
  • Spouge, Stephen William
    British

    Registered addresses and corresponding companies
  • Mr Stephen William Spouge
    British born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Henley Way, Doddington Road, Lincoln, Lincs, LN6 3QR, England

      IIF 56
    • icon of address The Tillage Barn, Ollerton Road, Tuxford, Newark, NG22 0PF, England

      IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 4
  • 1
    CRUCIALKEY LIMITED - 1998-09-21
    icon of address The Tillage Barn Ollerton Road, Tuxford, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,440,788 GBP2024-04-30
    Officer
    icon of calendar 1997-09-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Grange Farm, Barlings Langworth, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-10 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address The Tillage Barn Ollerton Road, Tuxford, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    -352,588 GBP2024-12-31
    Officer
    icon of calendar 2010-06-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 4
    icon of address The Tillage Barn Ollerton Road, Tuxford, Newark, England
    Active Corporate (2 parents)
    Equity (Company account)
    -159,590 GBP2025-01-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
Ceased 30
  • 1
    HAMSARD 2399 LIMITED - 2004-10-12
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2007-07-09
    IIF 42 - Director → ME
    icon of calendar 2009-10-13 ~ 2010-10-06
    IIF 29 - Director → ME
  • 2
    HAMSARD 2398 LIMITED - 2004-10-12
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2007-07-09
    IIF 45 - Director → ME
    icon of calendar 2009-10-13 ~ 2010-10-06
    IIF 39 - Director → ME
    icon of calendar 2009-10-13 ~ 2009-10-13
    IIF 32 - Director → ME
  • 3
    HAMSARD 2403 LIMITED - 2004-10-12
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2007-07-09
    IIF 47 - Director → ME
    icon of calendar 2009-10-13 ~ 2010-10-06
    IIF 30 - Director → ME
  • 4
    HAMSARD 2401 LIMITED - 2004-10-12
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-13 ~ 2010-10-06
    IIF 37 - Director → ME
    icon of calendar 2004-10-07 ~ 2007-07-09
    IIF 46 - Director → ME
  • 5
    HAMSARD 2400 LIMITED - 2004-10-12
    icon of address Extra Motorway Service Area Great North Road, Haddon, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2007-07-09
    IIF 49 - Director → ME
    icon of calendar 2009-10-13 ~ 2010-10-06
    IIF 38 - Director → ME
  • 6
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-13 ~ 2010-10-06
    IIF 25 - Director → ME
  • 7
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-13 ~ 2010-10-06
    IIF 24 - Director → ME
  • 8
    EXTRA MSA FORECOURTS BURTLEY WOOD LIMITED - 2006-01-31
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-02 ~ 2007-07-09
    IIF 7 - Director → ME
  • 9
    HAMSARD 2139 LIMITED - 2000-05-04
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-26 ~ 2007-07-09
    IIF 18 - Director → ME
  • 10
    HAMSARD 5053 LIMITED - 1999-10-25
    EXTRA-MSA FORECOURTS LIMITED - 2003-07-15
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-13 ~ 2010-10-06
    IIF 28 - Director → ME
    icon of calendar 1999-11-18 ~ 2007-07-09
    IIF 41 - Director → ME
  • 11
    EXTRA-MSA HOLDINGS LIMITED - 2003-07-15
    HAMSARD 5032 LIMITED - 1999-10-25
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-18 ~ 2007-07-09
    IIF 43 - Director → ME
    icon of calendar 2009-10-13 ~ 2010-10-06
    IIF 33 - Director → ME
  • 12
    GOLD STAR MSA FORECOURTS LIMITED - 2010-10-27
    EXTRA MSA PROPERTY UK LIMITED - 2010-11-11
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-10-13 ~ 2010-10-06
    IIF 22 - Director → ME
    icon of calendar 1999-01-12 ~ 2007-07-09
    IIF 16 - Director → ME
  • 13
    SHELFCO (NO. 1264) LIMITED - 1997-01-30
    SWAYFIELDS (CURTIS MILL GREEN) LIMITED - 2005-03-02
    SWAYFIELDS (BURTLEY WOOD) LIMITED - 2006-01-31
    icon of address W1j 9er, 180 Piccadilly, 6th Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 1997-01-10 ~ 2007-07-09
    IIF 9 - Director → ME
    icon of calendar 1997-01-10 ~ 2008-12-01
    IIF 54 - Secretary → ME
  • 14
    EXTRA MSA HOLDINGS COBHAM LIMITED - 2006-01-09
    HAMSARD 2137 LIMITED - 2000-05-04
    icon of address W1j 9er, 180 Piccadilly, 6th Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2000-09-26 ~ 2007-07-09
    IIF 19 - Director → ME
  • 15
    HAMSARD 5052 LIMITED - 1999-10-25
    EXTRA-MSA SERVICES LIMITED - 2003-07-15
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-13 ~ 2010-10-06
    IIF 36 - Director → ME
    icon of calendar 1999-11-18 ~ 2007-07-09
    IIF 44 - Director → ME
  • 16
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-13 ~ 2010-10-06
    IIF 27 - Director → ME
  • 17
    icon of address Grange Farm, Barlings Langworth, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-05-26
    IIF 51 - Director → ME
  • 18
    BLACKBURN MSA SERVICES LIMITED - 2004-10-12
    BLACKBURN INTERCHANGE LIMITED - 2003-06-13
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-31 ~ 2007-07-09
    IIF 4 - Director → ME
    icon of calendar 2009-10-13 ~ 2010-10-06
    IIF 35 - Director → ME
  • 19
    MARGRAM MOTORISTS SERVICES LIMITED - 2003-06-13
    CULLOMPTON MSA SERVICES LIMITED - 2004-10-12
    ASPECTBONUS LIMITED - 1998-08-18
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-31 ~ 2007-07-09
    IIF 5 - Director → ME
    icon of calendar 2009-10-13 ~ 2010-10-06
    IIF 21 - Director → ME
  • 20
    EXTRA STARBUCKS MSA OPERATIONS LIMITED - 2009-08-25
    EXTRA MCDONALDS MARKS AND SPENCER STARBUCKS MSA OPERATIONS LIMITED - 2010-08-11
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-13 ~ 2010-10-06
    IIF 26 - Director → ME
  • 21
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-12-22 ~ 2010-10-07
    IIF 50 - Director → ME
  • 22
    SWAYFIELDS EXTRA MSA HOLDINGS LIMITED - 2010-11-01
    HAMSARD 2580 LIMITED - 2003-10-06
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-13 ~ 2010-10-07
    IIF 23 - Director → ME
    icon of calendar 2003-09-17 ~ 2007-07-09
    IIF 12 - Director → ME
  • 23
    HAMSARD 2784 LIMITED - 2005-03-01
    icon of address Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2005-02-22 ~ 2007-07-09
    IIF 6 - Director → ME
  • 24
    SWAYFIELDS (FOLKSTONE) LIMITED - 2005-12-05
    icon of address 1 Castle Hill, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2007-07-09
    IIF 15 - Director → ME
  • 25
    HAMSARD 2783 LIMITED - 2005-03-01
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2005-02-22 ~ 2007-07-09
    IIF 8 - Director → ME
  • 26
    SWAYFIELDS (BRANDS HATCH) LIMITED - 2005-03-02
    icon of address 41 Palace View, Bromley, Kent
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1997-01-10 ~ 2007-07-09
    IIF 10 - Director → ME
    icon of calendar 1997-01-10 ~ 2008-12-01
    IIF 55 - Secretary → ME
  • 27
    icon of address 1 Castle Hill, Lincoln, Lincolnshire
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 2009-10-13 ~ 2010-10-07
    IIF 40 - Director → ME
    icon of calendar 1997-01-10 ~ 2007-07-09
    IIF 11 - Director → ME
    icon of calendar 1997-01-10 ~ 2008-12-01
    IIF 52 - Secretary → ME
  • 28
    HAMSARD 2837 LIMITED - 2005-09-27
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-13 ~ 2010-10-06
    IIF 31 - Director → ME
    icon of calendar 2005-09-28 ~ 2007-07-09
    IIF 17 - Director → ME
  • 29
    SHELFCO (NO. 759) LIMITED - 1992-07-22
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-03-20 ~ 2007-07-09
    IIF 13 - Director → ME
    icon of calendar 2009-02-02 ~ 2010-10-07
    IIF 20 - Director → ME
    icon of calendar 1992-07-24 ~ 1997-01-01
    IIF 53 - Secretary → ME
  • 30
    HAMSARD 2402 LIMITED - 2004-10-12
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-13 ~ 2010-10-06
    IIF 34 - Director → ME
    icon of calendar 2004-10-07 ~ 2007-07-09
    IIF 48 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.