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 Antony John Spice

    Related profiles found in government register
  • Mr Antony John Spice
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP

      IIF 1
    • icon of address 22, St. Georges Street, Stamford, Lincolnshire, PE9 2BU, England

      IIF 2 IIF 3
    • icon of address 22, St Georges Street, Stamford, Lincolnshire, PE9 2BU, United Kingdom

      IIF 4
    • icon of address 22, St Georges Street, Stamford, Lincs, PE9 2BU, United Kingdom

      IIF 5
    • icon of address 33 Empingham Road, Stamford, Lincolnshire, PE9 2RJ, England

      IIF 6
    • icon of address C/o 22, St. Georges Street, Stamford, Lincs, PE9 2BU, England

      IIF 7
  • Mr Antony John Spice
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bulley Davey 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP

      IIF 8
  • Spice, Antony John
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, St. Georges Street, Stamford, Lincolnshire, PE9 2BU, England

      IIF 9 IIF 10
    • icon of address 33 Empingham Road, Stamford, Lincolnshire, PE9 2RJ, England

      IIF 11
  • Spice, Antony John
    British shopfitter born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, St Georges Street, Stamford, Lincs, PE9 2BU, United Kingdom

      IIF 12
    • icon of address 24, Tinwell Road, Stamford, Lincolnshire, PE9 2SD, United Kingdom

      IIF 13
    • icon of address C/o 22, St. Georges Street, Stamford, Lincs, PE9 2BU, England

      IIF 14
  • Spice, Antony John
    British shopfitter born in April 1970

    Registered addresses and corresponding companies
    • icon of address The Chapel, Pickworth, Stamford, Lincolnshire, PE9 4DJ

      IIF 15
  • Spice, Antony John
    British shopfitter born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bulley Davey 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP

      IIF 16
  • Spice, Antony John
    British

    Registered addresses and corresponding companies
    • icon of address 22, St. Georges Street, Stamford, Lincolnshire, PE9 2BU, England

      IIF 17
  • Spice, Antony John
    British shopfitter

    Registered addresses and corresponding companies
    • icon of address C/o 22, St. Georges Street, Stamford, Lincs, PE9 2BU, England

      IIF 18
  • Spice, Antony John

    Registered addresses and corresponding companies
    • icon of address The Chapel, Pickworth, Stamford, Lincolnshire, PE9 4DJ

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    903,451 GBP2024-11-30
    Officer
    icon of calendar 2003-11-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BENTON LTD - 2007-03-27
    icon of address C/o 22 St. Georges Street, Stamford, Lincs, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    467 GBP2020-10-31
    Officer
    icon of calendar 2006-10-20 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2006-10-20 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Cyrus Way Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,823 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    EUROLEX SHOPFITTERS LIMITED - 2003-06-16
    icon of address C/o Bulley Davey 4 Cyrus Way Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,886,893 GBP2019-06-30
    Officer
    icon of calendar 2002-06-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-10 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 22 St Georges Street, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 4 - 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
  • 6
    icon of address 22 St. Georges Street, Stamford, Lincolnshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    557,674 GBP2024-10-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 22 St. Georges Street, Stamford, Lincolnshire, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    288 GBP2024-12-31
    Officer
    icon of calendar 2008-12-04 ~ now
    IIF 10 - Director → ME
    icon of calendar 2008-12-04 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 3 - Has significant influence or controlOE
  • 8
    icon of address Unit 2 Essendine Road, Ryhall, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 22 St Georges Street, Stamford, Lincs, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,857 GBP2021-05-31
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    icon of address 5 Ruddle Way, Langham, Oakham, Rutland, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    824 GBP2024-04-30
    Officer
    icon of calendar 2004-04-05 ~ 2004-09-17
    IIF 15 - Director → ME
    icon of calendar 2004-04-05 ~ 2004-10-25
    IIF 19 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.