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

Mr Adam Andrew John Spicer

    Related profiles found in government register
  • Mr Adam Andrew John Spicer
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2036, Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 1
    • icon of address 97, Faversham Road, Kennington, Ashford, Kent, TN24 9DE, United Kingdom

      IIF 2
    • icon of address 20 Havelock Road, Hastings, East Sussex, TN34 1BP, United Kingdom

      IIF 3
    • icon of address Office 37, Innovation House, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 4
  • Spicer, Adam Andrew John
    British company director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2036, Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 5
  • Spicer, Adam Andrew John
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Faversham Road, Kennington, Ashford, Kent, TN24 9DE, United Kingdom

      IIF 6
    • icon of address 44-46, Old Steine, Brighton, East Sussex, BN1 1NH

      IIF 7
    • icon of address Office 37, Innovation House, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 8
  • Spicer, Andrew
    British recruitment consultant born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Maltings, Laxfield, Woodbridge, Suffolk, IP13 8DZ

      IIF 9
  • Spicer, Andrew
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dear Octopus, Farm Lane, Camber, Rye, TN31 7QY, England

      IIF 10
  • Mr Adam Spicer
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2036 Letraset Building, Wotton Road, Ashford, Kent, TN23 6LN, United Kingdom

      IIF 11
  • Mr Andrew Spicer
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Havelock Road, Hastings, East Sussex, TN34 1BP, United Kingdom

      IIF 12 IIF 13
    • icon of address Office 37, Innovation House, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 14
  • Spicer, Andrew
    British production director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sportsman Farm, St. Michaels, Tenterden, Kent, TN30 6SY, England

      IIF 15
  • Spicer, Andrew
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Faversham Road, Kennington, Ashford, Kent, TN24 9DE, England

      IIF 16
    • icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH

      IIF 17
  • Spicer, Andrew
    British roofing contractor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97 Faversham Road, Kennington, Ashford, Kent, TN24 9DE

      IIF 18
  • Spicer, Andrew
    British tile producer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-46, Old Steine, Brighton, East Sussex, BN1 1NH

      IIF 19
  • Spicer, Adam
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2036 Letraset Building, Wotton Road, Ashford, Kent, TN23 6LN, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 2036 Letraset Building Wotton Road, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,586 GBP2024-08-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    KENT CLAY PROCESSING LIMITED - 2018-01-11
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,166 GBP2020-09-30
    Officer
    icon of calendar 2017-01-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    SPICER TILES LTD - 2023-01-13
    icon of address 2036 Letraset Building, Wotton Road, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Dear Octopus Farm Lane, Camber, Rye, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address White Maund 44-46, Old Steine, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    227,082 GBP2016-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 6
    TRADITIONAL CLAY PRODUCTS LTD - 2014-03-14
    icon of address 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -439,488 GBP2017-04-30
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2014-08-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 97 Faversham Road, Kennington, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5 The Maltings, High Street Laxfield, Woodbridge, Suffolk
    Active Corporate (8 parents)
    Equity (Company account)
    7,982 GBP2024-11-30
    Officer
    icon of calendar 2006-03-14 ~ now
    IIF 9 - Director → ME
Ceased 2
  • 1
    KENT CLAY PROCESSING LIMITED - 2018-01-11
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,166 GBP2020-09-30
    Officer
    icon of calendar 2017-01-06 ~ 2022-05-16
    IIF 8 - Director → ME
  • 2
    TRADITIONAL CLAY PRODUCTS LTD - 2014-03-14
    icon of address 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -439,488 GBP2017-04-30
    Officer
    icon of calendar 2014-01-24 ~ 2014-08-18
    IIF 15 - Director → ME
    IIF 16 - 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.