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

Spencer, Thomas Anthony John

    Related profiles found in government register
  • Spencer, Thomas Anthony John
    British accountant born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orion House, Barn Hill, Stamford, Lincolnshire, PE9 2AE, England

      IIF 1
  • Spencer, Thomas Anthony John
    British chartered accountant born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Drive, Paston Parkway, Peterborough, Cambridgeshire, PE4 7AP, United Kingdom

      IIF 2 IIF 3
  • Spencer, Thomas Anthony John
    British company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Warboys Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, PE28 2SH, England

      IIF 4 IIF 5
    • icon of address Gethin Woodland Centre, Abercanaid, Merthyr Tydfil, CF48 1YZ, Wales

      IIF 6
    • icon of address Cadley Hill Industrial Estate, Ryder Close, Swadlincote, Derbyshire, DE11 9EU, England

      IIF 7
    • icon of address Central Joinery Group, Ryder Close, Swadlincote, Derbyshire, DE11 9EU, England

      IIF 8
    • icon of address Central Joinery Group, Ryder Close, Swadlincote, Derbyshire, DE11 9EU, United Kingdom

      IIF 9
  • Spencer, Thomas Anthony John
    British corporate finance advisor born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King's Mill Centre, St. Peters Vale, Stamford, PE9 2QT, England

      IIF 10
  • Spencer, Thomas Anthony John
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, PE28 2SH, England

      IIF 11
    • icon of address 3-4b K Line House, West Road, Ipswich, IP3 9SX, United Kingdom

      IIF 12
    • icon of address 20-21 Stapledon Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6TD

      IIF 13
    • icon of address 20-21, Stapledon Road, Orton Southgate, Peterborough, Cambs, PE2 6TD

      IIF 14
  • Spencer, Thomas Anthony John
    born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orion House, Barn Hill, Stamford, Lincolnshire, PE9 2AE, United Kingdom

      IIF 15
  • Spencer, Thomas Anthony John
    British associate director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-21 Stapledon Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6TD, England

      IIF 16
  • Mr Thomas Anthony John Spencer
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-21 Stapledon Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6TD

      IIF 17
    • icon of address 13 All Saints Street, Stamford, PE9 2PA, United Kingdom

      IIF 18
    • icon of address King's Mill Centre, St. Peters Vale, Stamford, PE9 2QT, England

      IIF 19
    • icon of address King’s Mill Centre, St Peter’s Vale, Stamford, PE9 2QT, United Kingdom

      IIF 20
    • icon of address Orion House, Barn Hill, Stamford, Lincolnshire, PE9 2AE, England

      IIF 21
    • icon of address Orion House, Barn Hill, Stamford, Lincolnshire, PE9 2AE, United Kingdom

      IIF 22
  • Spencer, Thomas Anthony John
    British

    Registered addresses and corresponding companies
    • icon of address Nene Bridge House, Mill Road Oundle, Peterborough, Cambridgeshire, PE8 4BW

      IIF 23 IIF 24
  • Mr Thomas Anthony John Spencer
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-21, Stapledon Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6TD, England

      IIF 25
  • Spencer, Tom
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Unit 9 Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,720,437 GBP2024-10-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Unit 9 Warboys Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    2,700,000 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 5 - Director → ME
  • 3
    BCF VENTURES LIMITED - 2018-07-20
    icon of address King's Mill, St. Peters Vale, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2015-10-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Orion House, Barn Hill, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    CASTLEGATE 765 LIMITED - 2017-10-17
    icon of address Gethin Woodland Centre, Abercanaid, Merthyr Tydfil, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,811,884 GBP2024-09-30
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 6 - Director → ME
  • 6
    C F EDUCATIONAL SERVICES LTD - 2018-09-13
    icon of address 3-4b K Line House, West Road, Ipswich, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address 3-4b K Line House, West Road, Ipswich, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,731,536 GBP2024-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 28 - Director → ME
  • 8
    CENTRAL JOINERY HOLDINGS LIMITED - 2019-03-30
    WILLOUGHBY (616) LIMITED - 2017-09-12
    icon of address Cadley Hill Industrial Estate, Ryder Close, Swadlincote, Derbyshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Central Joinery Group, Ryder Close, Swadlincote, Derbyshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 9 - Director → ME
  • 10
    MARVIC JOINERY LIMITED - 2019-03-30
    icon of address Central Joinery Group, Ryder Close, Swadlincote, Derbyshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 8 - Director → ME
  • 11
    CF CHILDREN'S HOME LTD - 2021-11-05
    icon of address 3-4b K Line House, West Road, Ipswich, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address King's Mill Centre, St Peter's Vale, Stamford
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,122,604 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 12 - Director → ME
  • 13
    icon of address 20-21 Stapledon Road Orton Southgate, Peterborough, Cambridgeshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,746,675 GBP2025-06-30
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 20-21 Stapledon Road, Orton Southgate, Peterborough, Cambs
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 14 - Director → ME
  • 15
    SELF PRIMING PUMPS LIMITED - 2000-12-28
    icon of address 20-21 Stapledon Road, Orton Southgate, Peterborough, Cambridgeshire
    Active Corporate (7 parents)
    Equity (Company account)
    3,575,749 GBP2025-06-30
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 9 Warboys Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,211,877 GBP2024-10-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 4 - Director → ME
Ceased 7
  • 1
    INFOODS LIMITED - 1995-06-12
    BISHOPSGATE AMALGAMATIONS, LIMITED - 2002-03-19
    icon of address King's Mill Centre, St. Peters Vale, Stamford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,057,639 GBP2024-03-31
    Officer
    icon of calendar 2006-04-04 ~ 2024-04-08
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2024-04-08
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CENTRAL JOINERY HOLDINGS LIMITED - 2019-03-30
    WILLOUGHBY (616) LIMITED - 2017-09-12
    icon of address Cadley Hill Industrial Estate, Ryder Close, Swadlincote, Derbyshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-12 ~ 2017-09-29
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 3
    icon of address King's Mill Centre, St Peter's Vale, Stamford
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,122,604 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-09 ~ 2020-12-18
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 4
    CRAWSHAW GROUP LIMITED - 2008-04-10
    RICHARD ROSE ACQUISITIONS LIMITED - 2007-05-10
    icon of address Unit 4 Sandbeck Way, Hellaby Industrial Estate, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2007-04-19
    IIF 24 - Secretary → ME
  • 5
    FAST BUSINESS LTD. - 1990-10-09
    icon of address Summit House, 170 Finchley Road, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -347,668 GBP2019-02-01 ~ 2020-01-31
    Officer
    icon of calendar 2007-04-16 ~ 2007-05-09
    IIF 23 - Secretary → ME
  • 6
    SAFEGUARD HIRE SERVICES LIMITED - 1996-11-22
    icon of address Manor Drive, Paston Parkway, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,121,501 GBP2024-12-31
    Officer
    icon of calendar 2015-12-29 ~ 2022-01-29
    IIF 3 - Director → ME
  • 7
    icon of address Manor Drive, Paston Parkway, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    184,210 GBP2024-12-31
    Officer
    icon of calendar 2015-12-29 ~ 2022-01-29
    IIF 2 - 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.