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 Andrew Thomas Spencer

    Related profiles found in government register
  • Mr Andrew Thomas Spencer
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Clayfield Industrial Estate, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG, England

      IIF 1
  • Mr Andrew Thomas
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Poplars Barn, Garsdon, Malmesbury, Wiltshire, SN16 9NW, United Kingdom

      IIF 2
  • Mr Andrew Thomas Spencer
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clayfield Industrial Estate, Tickhill Road, Doncaster, South Yorkshire, DN2 8QG, United Kingdom

      IIF 3
  • Spencer, Andrew Thomas
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Clayfield Industrial Estate, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG, England

      IIF 4
  • Mr Andrew Thomas
    British born in March 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Clos Maes Rhedyn, Llanelli, SA14 6SG

      IIF 5
  • Thomas, Andrew Spencer
    British born in March 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 11-12, Gee's Court, London, W1U 1JN, United Kingdom

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 7
    • 38, Queens Road, Sketty, Swansea, SA2 0SB, United Kingdom

      IIF 8
    • 38, Queens Road, Sketty, Swansea, SA2 0SB, Wales

      IIF 9 IIF 10 IIF 11
  • Thomas, Andrew Spencer
    British business man born in March 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Jshed Wharf, Kings Road, Swansea, West Glamorgan, SA1 8PL, United Kingdom

      IIF 12
  • Thomas, Andrew Spencer
    British director born in March 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 13
    • 19, Clos Maes Rhedyn, Gorslas, Llanelli, Dyfed, SA14 6SG, Wales

      IIF 14
    • 19, Clos Maes Rhedyn, Llanelli, SA14 6SG, United Kingdom

      IIF 15
    • 62a, Battersea High Street, London, SW11 3HX, England

      IIF 16
    • 12 J Shed, Kings Road, Swansea Waterfront, Swansea, SA1 8PL

      IIF 17
    • 38 Queens Road, Sketty, Swansea, SA2 0SB

      IIF 18 IIF 19
    • 38, Queens Road, Sketty, Swansea, SA2 0SB, Wales

      IIF 20
  • Mr Andrew Spencer Thomas
    British born in March 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 62a, Battersea High Street, London, SW11 3HX, England

      IIF 21
    • A Melcombe Regis Court, 59 Weymouth Street, Marylebone, W1G 8NS

      IIF 22
    • 38, Queens Road, Sketty, Swansea, SA2 0SB

      IIF 23 IIF 24
    • 38, Queens Road, Sketty, Swansea, SA2 0SB, Wales

      IIF 25 IIF 26
  • Thomas, Andrew
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 30 Gay Street, Bath, Somerset, BA1 2PA, United Kingdom

      IIF 27
  • Thomas, Andrew
    British sales director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 59, Foxglove Drive, Trowbridge, Wiltshire, BA14 7SQ, England

      IIF 28
  • Andrew Thomas
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12913457 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • Poplars Barn, Garsdon, Malmesbury, SN16 9NW, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Abnash Villa, Abnash, Chalford Hill, Stroud, GL6 8QL, United Kingdom

      IIF 34
  • Thomas, Andrew Spencer
    British

    Registered addresses and corresponding companies
    • 38, Queens Road, Sketty, Swansea, SA2 0SB, United Kingdom

      IIF 35
  • Spencer, Andrew Thomas
    born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clayfield Industrial Estate, Tickhill Road, Doncaster, South Yorkshire, DN2 8QG, United Kingdom

      IIF 36
  • Thomas, Andrew Spencer
    born in March 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • A Melcombe Regis Court, 59 Weymouth Street, Marylebone, W1G 8NS, United Kingdom

      IIF 37
  • Thomas, Andrew
    born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 38
  • Thomas, Andrew
    born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 39
  • Thomas, Andrew
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12913457 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • Abnash Villa, Abnash, Chalford Hill, Stroud, Gloucestershire, GL6 8QL, United Kingdom

      IIF 41
    • 54, Victoria Road, Swindon, SN1 3AY, England

      IIF 42
  • Thomas, Andrew
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Havelock Terrace, 39 Gravel Hill, Henley On Thames, Oxfordshire, RG9 2EF, United Kingdom

      IIF 43
    • Poplars Barn, Garsdon, Malmesbury, SN16 9NW, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Poplars Barn, Garsdon, Malmesbury, Wiltshire, SN16 9NW, United Kingdom

      IIF 47
  • Thomas, Andrew

    Registered addresses and corresponding companies
    • 12913457 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • Poplars Barn, Garsdon, Malmesbury, SN16 9NW, United Kingdom

      IIF 49 IIF 50 IIF 51
    • Abnash Villa, Abnash, Chalford Hill, Stroud, Gloucestershire, GL6 8QL, United Kingdom

      IIF 52
child relation
Offspring entities and appointments 31
  • 1
    ADOREUM ARTIST MANAGEMENT (AAM) LIMITED
    - now 11425207
    CWTCH MANAGEMENT LIMITED
    - 2019-07-08 11425207
    62a Battersea High Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2018-06-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALBAN HEALTHCARE LTD
    08491900
    84 Cornbrash Rise, Hilperton, Trowbridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2013-04-16 ~ 2018-05-01
    IIF 28 - Director → ME
  • 3
    ASCENT RESEARCH & TRADING LTD
    06801471
    38 Queens Road, Sketty, Swansea
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -116 GBP2021-01-31
    Officer
    2009-01-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    ATST PROPERTY LTD
    - now 16665494
    SHANDY - 14MILTON RD LTD
    - 2026-01-09 16665494
    Abnash Villa Abnash, Chalford Hill, Stroud, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-21 ~ now
    IIF 41 - Director → ME
    2025-08-21 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 5
    COBALT DATA CENTRE 3 LLP
    OC362746 OC361003
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (282 parents, 1 offspring)
    Officer
    2011-04-03 ~ now
    IIF 38 - LLP Member → ME
  • 6
    CONTOUR COUTURE LTD
    12175077
    54 Victoria Road, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,479 GBP2024-08-31
    Officer
    2021-01-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DEIAN LIMITED
    08263684
    38 Queens Road, Sketty, Swansea
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,098 GBP2023-10-31
    Officer
    2012-10-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    ELITESTAY RESIDENCES LTD
    15056943
    Poplars Barn, Garsdon, Malmesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 46 - Director → ME
    2023-08-08 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 9
    ESTATECAPITAL PARTNERS LTD
    15060855
    Poplars Barn, Garsdon, Malmesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-09 ~ dissolved
    IIF 44 - Director → ME
    2023-08-09 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2023-08-09 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 10
    FERN DALE SUPPLIES LLP
    OC423072
    Clayfield Industrial Estate, Tickhill Road, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-22 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    FLEET STREET PROPERTY LTD
    12913457
    54 Victoria Road, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,023 GBP2023-09-30
    Officer
    2020-09-29 ~ now
    IIF 40 - Director → ME
    2020-09-29 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 12
    GENNAKER JC LIMITED
    - now 08942331 08865253
    GENNAKER LIMITED
    - 2019-05-21 08942331 08865253
    19 Clos Maes Rhedyn, Llanelli
    Dissolved Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2014-03-17 ~ 2018-07-01
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GENNAKER LIMITED - now
    GENNAKER JC LIMITED
    - 2019-05-21 08865253 08942331
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,070 GBP2022-01-31
    Officer
    2014-01-28 ~ 2018-10-19
    IIF 13 - Director → ME
  • 14
    GENNAKER STUDIOS LIMITED
    08865336
    Unit 5 139 - 149 Fonthill Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2014-01-28 ~ 2018-07-01
    IIF 14 - Director → ME
  • 15
    IRONHILL GLOBAL LTD
    08943419
    A Melcombe Regis Court, 59 Weymouth Street, Marylebone
    Active Corporate (6 parents)
    Equity (Company account)
    74,394 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2017-07-24
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    J82 LIMITED
    12202782
    Clayfield Industrial Estate, Tickhill Road, Doncaster, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    678,958 GBP2024-09-30
    Officer
    2019-09-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-09-12 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 17
    KILLALEE MANAGEMENT LIMITED
    08766831
    2 Havelock Terrace, 39 Gravel Hill, Henley On Thames, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF 43 - Director → ME
  • 18
    LATEP STRATEGY BETA LLP
    OC379546
    A Melcombe Regis Court, 59 Weymouth Street, Marylebone
    Dissolved Corporate (5 parents)
    Officer
    2014-01-04 ~ dissolved
    IIF 37 - LLP Member → ME
  • 19
    LUXELIVING LONDON LTD
    15060863
    Poplars Barn, Garsdon, Malmesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-09 ~ dissolved
    IIF 45 - Director → ME
    2023-08-09 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2023-08-09 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 20
    MELLON EDUCATE (UK) 2008
    - now NI068969
    MELLON EDUCATE (UK)
    - 2017-05-22 NI068969
    NIALL MELLON TOWNSHIP TRUST (UK)
    - 2015-02-12 NI068969
    Offices Of Worthingtons Solicitors, 24-38 Gordon Street, Belfast
    Dissolved Corporate (8 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2014-12-15 ~ dissolved
    IIF 20 - Director → ME
  • 21
    MIMI NOOR LTD
    07320217
    30 Gay Street, Bath, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2010-07-20 ~ dissolved
    IIF 27 - Director → ME
  • 22
    NEW BLACK LIGHT MACHINE LTD
    11846388
    38 Queens Road, Sketty, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -5,785 GBP2024-02-29
    Officer
    2019-02-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-02-25 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    NEXUS RELATIONS LIMITED
    09264763
    38 Queens Road Sketty, Swansea, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -9,045 GBP2024-05-31
    Officer
    2014-10-15 ~ now
    IIF 8 - Director → ME
  • 24
    OBJECT MEDIA LIMITED
    - now 11591390
    WAR PHOTO GROUP LIMITED - 2019-01-18
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    280,825 GBP2023-09-30
    Officer
    2021-12-14 ~ now
    IIF 7 - Director → ME
  • 25
    POPEX ENTERTAINMENT LTD
    13631512
    11-12 Gee's Court, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,705,025 GBP2023-09-30
    Officer
    2021-09-20 ~ 2021-09-20
    IIF 6 - Director → ME
  • 26
    SHOUT (UK) LIMITED
    08268451
    12 J Shed Kings Road, Swansea Waterfront, Swansea
    Dissolved Corporate (2 parents)
    Officer
    2012-10-25 ~ dissolved
    IIF 17 - Director → ME
  • 27
    SHOUT GROUP LIMITED
    06783051
    63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    2010-01-05 ~ 2011-06-06
    IIF 12 - Director → ME
    2009-01-05 ~ dissolved
    IIF 35 - Secretary → ME
  • 28
    SWINDON TREATMENT ROOMS LTD
    13681083
    Poplars Barn, Garsdon, Malmesbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 29
    WAVERTON PROPERTY LLP
    OC371215
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (273 parents, 2 offsprings)
    Officer
    2012-04-04 ~ now
    IIF 39 - LLP Member → ME
  • 30
    WE ARE SHOUT LTD - now
    SHOUT DEVELOPMENTS LIMITED
    - 2013-07-12 07021452
    104 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    2009-09-17 ~ 2012-01-01
    IIF 19 - Director → ME
  • 31
    38 Queens Road, Sketty, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-27
    Officer
    2019-02-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-02-25 ~ now
    IIF 26 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.