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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Spencer Jones

    Related profiles found in government register
  • Mr Spencer Jones
    English born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 17, Berkeley House, 181 Whitegate Drive, Blackpool, FY3 9EP, United Kingdom

      IIF 1
    • 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 2 IIF 3
    • Charter House, Stansfield Street, Nelson, BB9 9XY, England

      IIF 4 IIF 5 IIF 6
    • Alps Accountants, 4 Haydock Park Gardens, Newton-le-willows, WA12 0JF, United Kingdom

      IIF 9
  • Mr Spencer Jones
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 10
    • 140, Kincraig Road, Bispham, Blackpool, FY2 0PJ, England

      IIF 11
    • 352, Common Edge Road, Blackpool, FY4 5DY, England

      IIF 12
    • Palms Business Centre, 16 Empress Drive, Blackpool, FY2 9SE

      IIF 13
    • Unit 6, Holyoake Avenue, Blackpool, FY2 0QX, England

      IIF 14 IIF 15
    • Charter House, Stansfield Street, Nelson, BB9 9XY, England

      IIF 16 IIF 17 IIF 18
  • Mr Spencer Brown- Jones
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Holyoake Avenue, Blackpool, FY2 0QX, England

      IIF 20
  • Jones, Spencer
    English company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 17, Berkeley House, 181 Whitegate Drive, Blackpool, FY3 9EP, United Kingdom

      IIF 21
    • Alps Accountants, 4 Haydock Park Gardens, Newton-le-willows, WA12 0JF, United Kingdom

      IIF 22
  • Jones, Spencer
    English director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 23
    • 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 24
    • Charter House, Stansfield Street, Nelson, BB9 9XY, England

      IIF 25
    • Azets, Ventura Park Road, Tamworth, B78 3HL, England

      IIF 26
  • Jones, Spencer
    English manager born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 27
  • Jones, Spencer
    English sales director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 111, First Floor, Promenade, Blackpool, FY1 5BD, England

      IIF 28
    • The Warehouse, Epic Industrial Park, The Technology Centre, Bridge Street, Church, Lancashire, BB5 4HU, United Kingdom

      IIF 29
  • Jones, Spencer
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 140, Kincraig Road, Bispham, Blackpool, FY2 0PJ, England

      IIF 30
    • 352, Common Edge Road, Blackpool, FY4 5DY, England

      IIF 31
    • Charter House, Stansfield Street, Nelson, BB9 9XY, England

      IIF 32 IIF 33
  • Jones, Spencer
    British consultant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 78 Bank Hey Street, Blackpool, FY1 4PX, England

      IIF 34
  • Spencer Jones
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Whitegate Drive, Blackpool, FY3 9AA, United Kingdom

      IIF 35
  • Brown- Jones, Spencer
    British agent born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Holyoake Avenue, Blackpool, FY2 0QX, England

      IIF 36
  • Jones, Spencer
    British born in September 1967

    Registered addresses and corresponding companies
    • 2a, Alfred Street, Blackpool, Lancashire, FY1 4LH, United Kingdom

      IIF 37
  • Johnes, Spencer
    British company director born in September 1967

    Registered addresses and corresponding companies
    • Accountants, 12 Westby Close, Whitehills Industrial Estate, Blackpool, Lancashire, FY4 5LW, United Kingdom

      IIF 38
  • Brown, Spencer
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Siut 6, Energy House, Roeacre Business Park Fir Street, Heywood, Lancashire, OL10 1NW, United Kingdom

      IIF 39
  • Jones, Spencer
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Whitegate Drive, Blackpool, FY3 9AA, United Kingdom

      IIF 40
    • Unit 4, 31-37 Corporation Street Street, Blackpool, Lancashire, FY1 4RW, United Kingdom

      IIF 41
    • Charter House, Stansfield Street, Nelson, BB9 9XY, England

      IIF 42 IIF 43 IIF 44
  • Jones, Spencer
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Palms Business Centre, 16 Empress Drive, Blackpool, FY2 9SE, England

      IIF 47
    • Unit 6, Holyoake Avenue, Blackpool, FY2 0QX, England

      IIF 48
  • Jones, Spencer
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Holyoake Avenue, Blackpool, FY2 0QX, England

      IIF 49
  • Jones, Spencer
    British manager born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, Stansfield Street, Nelson, BB9 9XY, England

      IIF 50
  • Jones, Spencer
    British sales director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Central Promenade, Blackpool, Lancashire, FY1 5ED, United Kingdom

      IIF 51 IIF 52 IIF 53
    • 3, Admiral Point, Blackpool, Lancashire, FY2 9GL, United Kingdom

      IIF 56
    • 46, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 57
    • Accountants, 185 Warren Drive, Thornton, Cleveleys, Lancashire, FY5 3TQ, United Kingdom

      IIF 58
  • Jones, Spencer
    British

    Registered addresses and corresponding companies
    • 3, Admiral Point, Blackpool, Lancashire, FY2 9GL, United Kingdom

      IIF 59
child relation
Offspring entities and appointments 37
  • 1
    BIG TIME PROMOTIONS LIMITED
    10718920
    134 Balcarres Road, Leyland, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    COASTAL GIFTS AND SOUVENIR LTD
    13957776
    Charter House, Stansfield Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    2022-03-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-03-05 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 3
    EBF BOXING UK LIMITED
    06794165
    46 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-01-19 ~ dissolved
    IIF 38 - Director → ME
  • 4
    EBF BOXING EUROPE LIMITED
    07412205
    Palms Business Centre, 16 Empress Drive, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    2010-10-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    GOLD STAR GLOBAL EVENTS LIMITED
    11068693
    134 Balcarres Road, Leyland, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-17 ~ 2019-06-05
    IIF 24 - Director → ME
    Person with significant control
    2017-11-17 ~ 2019-06-05
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    GOLD STAR PROMOTIONS AND EVENTS LIMITED
    09085244
    Charter House, Stansfield Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    2014-06-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-06-13 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    GOLDSTAR BOXING LTD
    15907176
    Charter House, Stansfield Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    GOLDSTAR COMMERCIAL LIMITED
    15083121
    Charter House, Stansfield Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    2023-08-18 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 9
    GOLDSTAR HOSPITALITY LTD
    - now 14948631
    SPENCER LEISURE LTD
    - 2024-09-10 14948631
    Unit 6 Holyoake Avenue, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 10
    GOLDSTAR MEMORABILIA LIMITED
    11315728
    Charter House, Stansfield Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    2018-04-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    GOLDSTAR MERCHANDISE LTD
    17054616
    140 Kincraig Road, Bispham, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2026-02-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2026-02-25 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    GOLDSTAR UK PROMOTIONS LIMITED
    14072861
    Charter House, Stansfield Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-27 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 13
    IMPORT NW LIMITED
    07456487
    Trafalgar Business Park, Ellis Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-22 ~ 2011-11-22
    IIF 53 - Director → ME
  • 14
    K2 CLUBS LIMITED
    07789174
    109 Portland Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-09-27 ~ 2011-12-01
    IIF 55 - Director → ME
  • 15
    L A ACCESSORIES LIMITED
    07357862
    Unit 4 31-37 Corporation Street Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-08 ~ dissolved
    IIF 41 - Director → ME
  • 16
    L A C TRADING LTD.
    09837140
    4385, 09837140: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2015-12-29 ~ 2015-12-30
    IIF 34 - Director → ME
  • 17
    LONDON ACCESSORY COMPANY LIMITED
    07412251 08978044
    46 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-19 ~ dissolved
    IIF 57 - Director → ME
  • 18
    LONDON ACCESSORY COMPANY LIMITED
    08978044 07412251
    111 First Floor, Promenade, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    2014-04-04 ~ 2015-12-29
    IIF 28 - Director → ME
  • 19
    MR PRICE EUROPE LIMITED
    07069680
    3 St Nickolas Arcade, Lancaster, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-08 ~ 2010-06-20
    IIF 39 - Director → ME
  • 20
    NEON LEISURE NW LIMITED
    07772567 08585851
    121 Central Promenade, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-09-13 ~ 2012-01-12
    IIF 52 - Director → ME
  • 21
    NW PROCUREMENT LIMITED
    07442147
    Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2010-11-17 ~ 2013-08-01
    IIF 58 - Director → ME
  • 22
    PLATINUM ELITE PROPERTIES LIMITED
    13144916
    Azets, Ventura Park Road, Tamworth, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-19 ~ dissolved
    IIF 26 - Director → ME
  • 23
    PRICEBUSTER ENTERPRISES LIMITED
    06940279
    Accountants Pricebusters, 50 Topping Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-06-22 ~ 2010-12-12
    IIF 56 - Director → ME
    2009-06-22 ~ 2009-07-01
    IIF 59 - Secretary → ME
  • 24
    PROTECT DIGITAL LTD
    11928808
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved Corporate (8 parents)
    Officer
    2022-08-17 ~ 2023-11-22
    IIF 23 - Director → ME
    Person with significant control
    2022-08-17 ~ 2023-11-22
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 25
    RJP MANAGEMENT SERVICES LTD
    13310634
    Flat 17, Berkeley House, 181 Whitegate Drive, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-04-03 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 26
    ROCCO'S PROPERTIES LTD
    11571864
    Charter House, Stansfield Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    2018-09-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-09-17 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 27
    SCORE BY GOLDSTAR LIMITED
    15814706
    29 Whitegate Drive, Blackpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    SIMPLY ICONIC LIMITED
    12107527
    134 Balcarres Road, Leyland, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-17 ~ 2020-03-01
    IIF 27 - Director → ME
    Person with significant control
    2019-07-17 ~ 2020-03-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 29
    SNOWMAN MANAGEMENT LIMITED
    15130066
    Unit 6 Holyoake Avenue, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 30
    SOUVENIR WORLD NW LIMITED
    - now 15940464
    SOUVENIR K LIMITED
    - 2024-09-25 15940464
    18-20 Bank Hey Street, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2024-09-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2024-09-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 31
    SPENSER LIMITED
    06949256
    28 Red Bank Rd, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-07-01 ~ 2009-08-01
    IIF 37 - Director → ME
  • 32
    TOMMY FURY OFFICIAL MERCHANDISE LTD
    15207105
    Unit 6 Holyoake Avenue, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 33
    TOWER GIFTS NORTH WEST LIMITED
    11346449
    Charter House, Stansfield Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 34
    TYSON FURY OFFICIAL MERCHANDISE LTD
    13182719
    Charter House, Stansfield Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    2021-02-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 35
    UTC NW TA NATIONWIDE VAN SALES LIMITED - now
    UTC NW LIMITED
    - 2015-05-15 07455904
    35 Evans Business Centre Shorebury Point, Amy Johnson Way, Blackpool
    Dissolved Corporate (6 parents)
    Officer
    2012-02-24 ~ 2012-04-01
    IIF 54 - Director → ME
  • 36
    WF T/A CASHIRE LIMITED - now
    WF T/A WOW FACTOR LIMITED
    - 2013-10-14 07949407
    115 The Promenade, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-02-14 ~ 2012-07-10
    IIF 51 - Director → ME
  • 37
    WOW PRODUCT SOUVENIRS LIMITED
    07953891
    The Warehouse Epic Industrial Park, The Technology Centre, Bridge Street, Church, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2012-05-01 ~ 2014-01-05
    IIF 29 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.