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

Thomas, Spencer Peter

    Related profiles found in government register
  • Thomas, Spencer Peter

    Registered addresses and corresponding companies
    • icon of address 1150 Elliott Court, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, United Kingdom

      IIF 1 IIF 2
  • Meeking, Christopher

    Registered addresses and corresponding companies
    • icon of address 10 Basepoint Business Centre, Metcalf Way, Crawley, West Sussex, RH11 7XX, England

      IIF 3
  • Thomas, Spencer Peter
    British chief executive officer born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1150 Elliott Court, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, United Kingdom

      IIF 4
  • Thomas, Spencer Peter
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Northside Business Park, Hawkins Lane, Burton-on-trent, DE14 1DB, England

      IIF 5
    • icon of address 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 6
    • icon of address Home Farm, 51 Main Street, Houghton On The Hill, Leicestershire, LE7 9GE, United Kingdom

      IIF 7
  • Thomas, Spencer Peter
    British management consultant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Main Street, Houghton-on-the-hill, Leicester, LE7 9GE, England

      IIF 8
  • Thomas, Spencer Peter
    British company director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friday Media Group, 80 East Street, Brighton, BN1 1NF, England

      IIF 9
  • Thomas, Spencer Peter
    British director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Ipswich, IP1 2HA, England

      IIF 10
  • Thomas, Spencer Peter
    British self employed born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36a, Hova Villas, Hove, BN3 3DF, England

      IIF 11
  • Cave, Darren Thomas
    British resource manager

    Registered addresses and corresponding companies
    • icon of address 8, Conica Lane, Philadelphia, Houghton Le Spring, DH4 4FH, England

      IIF 12
  • Meeking, Christopher George
    British director

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Appold Street, London, EC2A 2AP, England

      IIF 13
  • Thomas, Spencer Peter
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1150 Elliott Court, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, United Kingdom

      IIF 14
    • icon of address Home Farm, 51 Main Street, Houghton On The Hill, Leicestershire, LE7 9GE, United Kingdom

      IIF 15
  • Thomas, Spencer Peter
    British managing director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1150 Elliott Court, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, United Kingdom

      IIF 16
  • Thomas, Spencer Peter
    British resource manager born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farm, 51 Main Street, Houghton On The Hill, LE7 9GE, England

      IIF 17
  • Lawrence-gibbins, Paul Thomas

    Registered addresses and corresponding companies
    • icon of address The Conservatory Pembury, Lansdown Crescent, Cheltenham, Gloucestershire, GL50 2JX

      IIF 18
  • Holmes, Antony
    British resource manager born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Foxtail Gardens, Ludgershall, Andover, Hants, SP11 9TB

      IIF 19
  • Kane, Thomas
    British resource manager born in December 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Milngavie And Bearsden Sports Club, Auchenhowie Road, Milngavie, Glasgow, G62 6EJ

      IIF 20
  • Meeking, Christopher George
    British resource manager born in January 1965

    Registered addresses and corresponding companies
    • icon of address Arhus 8 Fenby Close, Horsham, West Sussex, RH13 6RP

      IIF 21
  • Houghton, Rosemary
    British resource manager born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pound Cottage, Bayford, Wincanton, BA99NJ, United Kingdom

      IIF 22
  • Mr Spencer Peter Thomas
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 23
    • icon of address Home Farm, 51 Main Street, Houghton On The Hill, LE7 9GE

      IIF 24
    • icon of address 51, Main Street, Houghton-on-the-hill, Leicester, LE7 9GE, England

      IIF 25
  • Mr Spencer Peter Thomas
    British born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friday Media Group, 80 East Street, Brighton, BN1 1NF, England

      IIF 26
    • icon of address 36a, Hova Villas, Hove, BN3 3DF, England

      IIF 27
    • icon of address 1, London Road, Ipswich, IP1 2HA, England

      IIF 28
  • Thomas James Maher
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 Cottage Farm, Hartwell Road, Roade, Northampton, Northamptonshire, NN7 2NU, England

      IIF 29
  • Cave, Thomas
    British carpenter born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 St Andrews Avenue, Donwell, Washington, Tyne & Wear, NE37 1AG

      IIF 30
  • Maher, Thomas James
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit11, Hartwell Road, Roade, Northampton, NN7 2NU, England

      IIF 31
  • Maher, Thomas James
    British resource manager born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Belfry Lane, Collingtree, Northampton, NN4 0PB, England

      IIF 32
  • Spencer Peter Thomas
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 33
  • Lawrence-gibbins, Paul Thomas
    British resource manager born in March 1961

    Registered addresses and corresponding companies
    • icon of address The Conservatory Pembury, Lansdown Crescent, Cheltenham, Gloucestershire, GL50 2JX

      IIF 34
  • Meeking, Christopher George
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Basepoint Business Centre, Metcalf Way, Crawley, RH11 7XX, England

      IIF 35
    • icon of address 6th Floor, Appold Street, London, EC2A 2AP, England

      IIF 36
  • Franco, Charlotte Marie
    English resource manager born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 A, Malvern Road, London, NW6 5PU, United Kingdom

      IIF 37
  • Cave, Darren Thomas
    British company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Gayton Road, Washington, NE37 3BW, United Kingdom

      IIF 38
  • Cave, Darren Thomas
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Conica Lane, Philadelphia, Houghton Le Spring, DH4 4FH, England

      IIF 39
  • Mr Christopher George Meeking
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Basepoint Business Centre, Metcalf Way, Crawley, RH11 7XX, England

      IIF 40
    • icon of address 6th Floor, Appold Street, London, EC2A 2AP, England

      IIF 41
  • Spencer Peter Thomas
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1150 Elliott Court, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, United Kingdom

      IIF 42
  • Mr Darren Thomas Cave
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Conica Lane, Philadelphia, Houghton Le Spring, DH4 4FH, England

      IIF 43
    • icon of address 1, Gayton Road, Washington, NE37 3BW, United Kingdom

      IIF 44
  • Mrs Charlotte Marie Franco
    English born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 A, Malvern Road, London, NW6 5PU, United Kingdom

      IIF 45
  • Bardsley, Christopher James
    British resource manager born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Vicarage Park, London, SE18 7SU, England

      IIF 46
  • Meeking, Christopher George
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 & 2, The Colonnades, 17 London Road, Pulborough, West Sussex, RH20 1AS, England

      IIF 47
  • Mr Christopher James Bardsley
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Vicarage Park, London, SE18 7SU, England

      IIF 48
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 36a Hova Villas, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6th Floor Appold Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    974,658 GBP2024-03-31
    Officer
    icon of calendar 2005-10-17 ~ now
    IIF 36 - Director → ME
    icon of calendar 2005-10-17 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 51 Main Street, Houghton-on-the-hill, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    icon of address 91 A Malvern Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 10 Basepoint Business Centre, Metcalf Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2011-02-03 ~ now
    IIF 35 - Director → ME
    icon of calendar 2011-02-03 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1150 Elliott Court Herald Avenue, Coventry Business Park, Coventry
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,527 GBP2024-03-31
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 1150 Elliott Court Herald Avenue, Coventry Business Park, Coventry, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    147,997 GBP2024-03-31
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 16 - Director → ME
    icon of calendar 2016-09-15 ~ now
    IIF 2 - Secretary → ME
  • 8
    ASH 148 LIMITED - 2013-03-14
    EES SOLUTIONS PBJ LIMITED - 2013-03-26
    icon of address 1150 Elliott Court Herald Avenue, Coventry Business Park, Coventry, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 14 - Director → ME
    icon of calendar 2016-09-15 ~ now
    IIF 1 - Secretary → ME
  • 9
    icon of address Unit 20, Northside Business Park, Hawkins Lane, Burton-on-trent, England
    Active Corporate (6 parents)
    Equity (Company account)
    -31,011 GBP2024-03-31
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address Home Farm, 51 Main Street, Houghton On The Hill
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    46,323 GBP2016-05-31
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 11
    INVENTIVE COGS LIMITED - 2024-01-09
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 6 - Director → ME
  • 12
    INVENTIVE COGS (CAMPBELL) LIMITED - 2024-01-10
    icon of address Home Farm, 51 Main Street, Houghton On The Hill, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -539,410 GBP2024-06-30
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 7 - Director → ME
  • 13
    HAILE COFFEE LTD - 2024-03-09
    icon of address Friday Media Group, 80 East Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,843 GBP2025-06-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 1 Gayton Road, Washington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,633 GBP2020-04-30
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 310 Wellingborough Road, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    108 GBP2024-10-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 8 Conica Lane, Philadelphia, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    155,607 GBP2024-03-31
    Officer
    icon of calendar 2008-02-06 ~ now
    IIF 39 - Director → ME
    icon of calendar 2008-02-06 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    VERY HAPPY THOUGHTS LIMITED - 2023-02-23
    icon of address 1150 Elliott Court Herald Avenue, Coventry Business Park, Coventry, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    78,512 GBP2024-03-31
    Officer
    icon of calendar 2016-05-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit 1 & 2 The Colonnades, 17 London Road, Pulborough, West Sussex, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 47 - Director → ME
  • 19
    icon of address 25 Vicarage Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 1 London Road, Ipswich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,471 GBP2023-11-30
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Pound Cottage, Bayford, Wincanton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 22 - Director → ME
Ceased 8
  • 1
    CAMBERCARE LIMITED - 1986-03-27
    icon of address 42 Bloomsbury Street Bloomsbury Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-28 ~ 2002-10-21
    IIF 21 - Director → ME
  • 2
    INVENTIVE COGS LIMITED - 2024-01-09
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-07-25 ~ 2016-07-27
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Has significant influence or control OE
  • 3
    INVENTIVE COGS (CAMPBELL) LIMITED - 2024-01-10
    icon of address Home Farm, 51 Main Street, Houghton On The Hill, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -539,410 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-25 ~ 2016-07-27
    IIF 33 - Has significant influence or control OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    icon of address Milngavie And Bearsden Sports Club Auchenhowie Road, Milngavie, Glasgow
    Dissolved Corporate (6 parents)
    Equity (Company account)
    9,828 GBP2020-07-31
    Officer
    icon of calendar 2011-01-28 ~ 2013-08-01
    IIF 20 - Director → ME
  • 5
    icon of address Walmer House, 32 Bath Street, Cheltenham, Glos
    Active Corporate (4 parents)
    Equity (Company account)
    90 GBP2024-12-31
    Officer
    icon of calendar 1993-05-17 ~ 1999-06-27
    IIF 34 - Director → ME
    icon of calendar 1996-09-01 ~ 1999-06-27
    IIF 18 - Secretary → ME
  • 6
    CIRCLERIVER RESIDENTS ASSOCIATION LIMITED - 1983-12-21
    icon of address Owls Lodge Farm, Longparish, Andover, Hants, England
    Active Corporate (1 parent)
    Fixed Assets (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-06-01 ~ 2016-12-22
    IIF 19 - Director → ME
  • 7
    icon of address 8 Conica Lane, Philadelphia, Houghton Le Spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    155,607 GBP2024-03-31
    Officer
    icon of calendar 2008-02-06 ~ 2022-03-31
    IIF 30 - Director → ME
  • 8
    icon of address 80 Baines Way, Northampton Baines Way, Grange Park, Northampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    153,738 GBP2024-11-30
    Officer
    icon of calendar 2016-09-20 ~ 2018-11-01
    IIF 32 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.