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 Danny Spenser

    Related profiles found in government register
  • Mr Danny Spenser
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Smithfields, Tattenhall, Chester, CH3 9RG, United Kingdom

      IIF 1
    • Unit 2, 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 2
    • 124, City Road, London, EC1V 2NX, England

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • 109, Eastham Hall, Eastham Village Road, Wirral, Merseyside, CH62 0AF, United Kingdom

      IIF 5
    • Eastham Hall, 109 Eastham Village Road, Eastham, Wirral, CH62 0AF, United Kingdom

      IIF 6
  • Danny Spenser
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Rivacre Road, Ellesmere Port, CH66 1LG, United Kingdom

      IIF 7
  • Mr Danny John Spenser
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom

      IIF 8
    • 5 Harbridge Road, Broughton, Chester, CH4 0FT, United Kingdom

      IIF 9
    • 5, Smithfields, Tattenhall, Chester, CH3 9RG, United Kingdom

      IIF 10
    • 3, Rivacre Road, Ellesmere Port, CH66 1LG, England

      IIF 11
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 12
  • Spenser, Danny
    British company director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 13
  • Spenser, Danny
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Smithfields, Tattenhall, Chester, CH3 9RG, United Kingdom

      IIF 14
    • 109, Eastham Hall, Eastham Village Road, Wirral, Merseyside, CH62 0AF, United Kingdom

      IIF 15
  • Spenser, Danny
    British managing director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastham Hall, 109 Eastham Village Road, Eastham, Wirral, CH62 0AF, United Kingdom

      IIF 16
  • Spenser, Danny
    British md born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Spenser, Danny John
    British clinical support worker born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Rivacre Road, Ellesmere Port, CH66 1LG, England

      IIF 18
  • Spenser, Danny John
    British company director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom

      IIF 19
  • Spenser, Danny John
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 20
  • Spenser, Danny John
    British md born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Smithfields, Tattenhall, Chester, CH3 9RG, United Kingdom

      IIF 21
  • Spenser, Danny
    British director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 109, Eastham Village Road, Eastham, Wirral, Merseyside, CH62 0AF, England

      IIF 22
    • Eastham Hall, 109 Eastham Village Road, Eastham, Wirral, CH62 0AF, United Kingdom

      IIF 23
  • Spenser, Danny John
    British company dircetor born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Rivacre Road, Ellesmere Port, CH66 1LG, United Kingdom

      IIF 24
  • Spenser, Danny John
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 109, Eastham Hall, Eastham Village Road, Wirral, Merseyside, CH62 0AF, United Kingdom

      IIF 25
  • Spenser, Danny John
    British director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 20, Nicholas Street, Chester, Cheshire, CH1 2NX, England

      IIF 26
    • 5, Harbridge Road, Broughton, Chester, CH4 0FT, England

      IIF 27
    • 5 Harbridge Road, Broughton, Chester, CH4 0FT, United Kingdom

      IIF 28
  • Spenser, Danny John
    British none born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 5, Harbridge Rd Broughton, Chester, Flintshire, CH4 0FT, England

      IIF 29
  • Spenser, Danny, Dr
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 30
  • Spenser, Danny

    Registered addresses and corresponding companies
    • 3a, Rivacre Road, Ellesmere Port, CH66 1LG, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2023-10-30 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-11-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    SUNNYDAY CASH LTD - 2020-11-16
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-30 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    7 St Petersgate, Stockport, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-24 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    Unit 2 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-04-14 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2024-04-14 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2024-03-27 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2024-03-27 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    Eastham Hall 109 Eastham Village Road, Eastham, Wirral, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    Eastham Hall 109 Eastham Village Road, Eastham, Wirral, United Kingdom
    Corporate (3 parents)
    Officer
    2024-12-02 ~ now
    IIF 23 - director → ME
  • 8
    Pig N Cow Diner, 3 Rivacre Road, Ellesmere Port, Merseyside, United Kingdom
    Corporate (1 parent)
    Officer
    2020-02-03 ~ now
    IIF 24 - director → ME
    2020-02-03 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2020-02-03 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    109, Eastham Hall Eastham Village Road, Wirral, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-28 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2022-07-13 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    ONLINE DIGITAL OUTLETS LTD - 2023-10-13
    HOME SALES MOTOR GROUP LTD - 2023-04-12
    5 Smithfields, Tattenhall, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-19 ~ 2023-10-05
    IIF 14 - director → ME
    2023-11-24 ~ 2023-11-28
    IIF 21 - director → ME
    Person with significant control
    2023-01-19 ~ 2023-10-05
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    2023-11-24 ~ 2023-11-28
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    ELECGO LIMITED - 2020-07-24
    37 Hesketh Road, Southport, England
    Corporate (1 parent)
    Equity (Company account)
    1,235 GBP2023-05-31
    Officer
    2023-07-06 ~ 2023-07-06
    IIF 22 - director → ME
    2023-01-13 ~ 2023-07-06
    IIF 29 - director → ME
    2022-04-16 ~ 2023-01-12
    IIF 27 - director → ME
    2020-05-15 ~ 2022-02-11
    IIF 28 - director → ME
    Person with significant control
    2020-05-15 ~ 2023-01-13
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    COMMUNITY ASSET PROTECTION PROJECT C.I.C. - 2019-07-04
    20 Nicholas Street, Chester, Cheshire, England
    Corporate (1 parent)
    Officer
    2019-06-13 ~ 2020-01-01
    IIF 26 - director → ME
  • 4
    3 Rivacre Road, Ellesmere Port, England
    Corporate (1 parent)
    Equity (Company account)
    5 GBP2020-01-31
    Officer
    2019-01-25 ~ 2019-10-23
    IIF 18 - director → ME
    Person with significant control
    2019-01-25 ~ 2019-10-23
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    109, Eastham Hall Eastham Village Road, Wirral, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-13 ~ 2023-01-26
    IIF 15 - 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.