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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Spencer, Christopher Michael Kennedy

    Related profiles found in government register
  • Spencer, Christopher Michael Kennedy
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hawthorn Park, Coal Road, Leeds, LS14 1PQ, United Kingdom

      IIF 1
    • Alderley Park, Congleton Road, Nether Alderley, Cheshire, SK10 4TG, England

      IIF 2
  • Spencer, Christopher Michael Kennedy
    British chief executive born in July 1956

    Resident in England

    Registered addresses and corresponding companies
  • Spencer, Christopher Michael Kennedy
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Rawdon House, Green Lane, Yeadon, Leeds, LS19 7BY, England

      IIF 7
  • Spencer, Christopher Michael Kennedy
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Rawdon House, Green Lane, Rawdon, Leeds, West Yorkshire, LS19 7BY, England

      IIF 8 IIF 9 IIF 10
    • Rawdon House, Green Lane, Yeadon, Leeds, LS19 7BY

      IIF 14 IIF 15
    • Rawdon House, Green Lane, Yeadon, Leeds, LS19 7BY, England

      IIF 16 IIF 17 IIF 18
    • Rawdon House, Green Lane, Yeadon, Leeds, West Yorkshire, LS19 7BY

      IIF 21
    • Rawdon House, Green Lane, Yeadon, Leeds, West Yorkshire, LS19 7BY, England

      IIF 22 IIF 23 IIF 24
    • Rawdon House, Green Lane, Yeadon, Leeds, West Yorkshire, LS19 7BY, United Kingdom

      IIF 25
    • Wework C/o Induction Healthcare, 12 Hammersmith Grove, London, W6 7AP, England

      IIF 26
    • Bush House, Edinburgh Technopole, Milton Bridge, Penicuik, EH26 0BB, Scotland

      IIF 27
  • Spencer, Christopher Michael Kennedy
    British lawyer born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 8 Westgate, Thirsk, N Yorkshire, YO7 1QS

      IIF 28
  • Spencer, Christopher Michael Kennedy
    British none born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Rawdon House, Green Lane, Yeadon, Leeds, West Yorkshire, LS19 7BY

      IIF 29
  • Spencer, Christopher Michael Kennedy
    British solicitor born in July 1956

    Resident in England

    Registered addresses and corresponding companies
  • Spencer, Christopher Michael Kennedy
    British born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Tigh Na Greine, Kinlochard, Stirling, FK8 3TL, Scotland

      IIF 32
  • Spencer, Christopher Michael Kennedy
    British company director born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Glebe Cottage, Sandhutton, Thirsk, YO7 4RW, England

      IIF 33
  • Spencer, Christopher Michael Kennedy
    British consultant born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5/2 Metropole, 95 Dunlop Street, Glasgow, G1 4EU, United Kingdom

      IIF 34
    • The Biohub At Alderley Park, Alderley Park, Macclesfield, Cheshire, SK10 4TG, England

      IIF 35
  • Spencer, Christopher Michael Kennedy
    British director born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, St. Dunstan's Hill, London, EC3R 8HL, England

      IIF 36
    • C/o Office Space In Town, 20 St. Dunstan's Hill, London, EC3R 8HL, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Spencer, Christopher Michael Kennedy
    British engineering consultant born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5/2 Metropole, 95, Dunlop Street, Glasgow, G1 4EU, Scotland

      IIF 40
  • Spencer, Christopher Michael Kennedy
    British none born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Westgate, Thirsk, North Yorkshire, YO7 1QS, England

      IIF 41
  • Spencer, Christopher Michael Kennedy
    British born in July 1956

    Registered addresses and corresponding companies
    • Landmark House 32 Park Place, Leeds, West Yorkshire, LS1 2SP

      IIF 42
  • Spencer, Christopher Michael Kennedy
    British

    Registered addresses and corresponding companies
    • Rawdon House, Green Lane, Yeadon, Leeds, West Yorkshire, LS19 7BY, England

      IIF 43
  • Spencer, Christopher Michael Kennedy
    British lawyer

    Registered addresses and corresponding companies
    • Rawdon House, Green Lane, Yeadon, Leeds, West Yorkshire, LS19 7BY, England

      IIF 44 IIF 45
    • Rawdon House, Green Lane, Yeadon, Leeds, West Yorkshire, LS19 7BY, United Kingdom

      IIF 46
  • Spencer, Christopher Michael Kennedy

    Registered addresses and corresponding companies
    • 5/2 Metropole, 95 Dunlop Street, Glasgow, G1 4EU, United Kingdom

      IIF 47
    • Fulford Grange, Micklefield Lane, Rawdon, Leeds, LS19 6BA, England

      IIF 48
    • Rawdon House, Green Lane, Yeadon, Leeds, LS19 7BY, United Kingdom

      IIF 49
    • Tigh Na Greine, Kinlochard, Stirling, FK8 3TL, Scotland

      IIF 50
  • Mr Christopher Michael Kennedy Spencer
    British born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39, Westgate, Thirsk, YO7 1QR, England

      IIF 51
child relation
Offspring entities and appointments 40
  • 1
    ACEA HEALTH LIMITED
    10364959
    Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    456,310 GBP2021-09-30
    Officer
    2018-04-02 ~ now
    IIF 33 - Director → ME
  • 2
    ASCRIBE GROUP LIMITED
    - now 06724472
    SCROLL HOLDINGS LIMITED - 2009-04-09
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2013-09-16 ~ 2017-04-30
    IIF 4 - Director → ME
  • 3
    ASCRIBE HOLDINGS LIMITED
    - now 05204003
    ASCRIBE PLC - 2009-02-20
    ASCRIBE HOLDINGS PLC - 2009-02-20
    ASCRIBE LIMITED - 2004-11-25
    EVER 2458 LIMITED - 2004-11-19
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (21 parents, 3 offsprings)
    Officer
    2013-09-30 ~ 2017-04-30
    IIF 5 - Director → ME
  • 4
    ASCRIBE LIMITED
    - now 02394847 05204003... (more)
    ASC COMPUTER SOFTWARE LIMITED - 2009-02-20
    Pkf Gm, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (28 parents, 1 offspring)
    Officer
    2013-09-30 ~ 2017-04-30
    IIF 3 - Director → ME
  • 5
    BURTON, BOLTON AND ROSE RECRUITMENT SERVICES LIMITED - now
    CS17 LIMITED
    - 1991-08-21 02631544
    Congress House, 14 Lyon Road, Harrow, Middlesex, England
    Active Corporate (6 parents)
    Equity (Company account)
    274,644 GBP2023-12-31
    Officer
    1991-07-23 ~ 1991-07-24
    IIF 42 - Director → ME
  • 6
    C B D-E LIMITED
    04543604
    Rawdon House Green Lane, Yeadon, Leeds, England
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2015-07-13 ~ 2017-04-30
    IIF 19 - Director → ME
  • 7
    CHAD CONTAINERS LIMITED - now
    CS15 LIMITED
    - 1991-04-15 02578856
    90 St. Faiths Lane, Norwich, England
    Dissolved Corporate (5 parents)
    Officer
    1991-01-31 ~ 1991-04-03
    IIF 31 - Director → ME
  • 8
    CLIN-E-CAL LTD.
    09346983
    103 Gravel Lane, Wilmslow, United Kingdom
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    48,671 GBP2024-12-31
    Officer
    2018-09-06 ~ 2020-02-12
    IIF 41 - Director → ME
  • 9
    DIGITAL HEALTHCARE LIMITED
    - now 03838790
    CHOOSECENTRE LIMITED - 1999-12-08
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (37 parents)
    Officer
    2014-03-31 ~ 2017-04-30
    IIF 14 - Director → ME
  • 10
    EGTON LIMITED
    10432645
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2016-10-18 ~ 2017-04-30
    IIF 12 - Director → ME
  • 11
    EGTON MEDICAL INFORMATION SYSTEMS LIMITED
    02117205
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Active Corporate (25 parents, 6 offsprings)
    Officer
    2013-02-04 ~ 2017-04-30
    IIF 22 - Director → ME
    2008-04-03 ~ 2013-02-04
    IIF 45 - Secretary → ME
  • 12
    EMIS CARE LIMITED
    10434801
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2016-10-19 ~ 2017-04-30
    IIF 8 - Director → ME
  • 13
    EMIS GROUP LIMITED - now
    EMIS GROUP PLC
    - 2023-11-08 06553923
    EMIS GROUP LIMITED
    - 2010-03-19 06553923
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Active Corporate (28 parents, 20 offsprings)
    Officer
    2013-02-04 ~ 2017-04-30
    IIF 23 - Director → ME
    2008-04-03 ~ 2013-02-04
    IIF 43 - Secretary → ME
  • 14
    EMIS HEALTH COMMUNITY PHARMACY LIMITED
    10504994
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2016-11-30 ~ 2017-04-30
    IIF 9 - Director → ME
  • 15
    EMIS HEALTH LIMITED
    10564733
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2017-01-16 ~ 2017-04-30
    IIF 7 - Director → ME
  • 16
    EMIS HEALTH PRIMARY CARE LIMITED
    10434669
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2016-10-18 ~ 2017-04-30
    IIF 13 - Director → ME
  • 17
    EMIS HEALTH SECONDARY CARE LIMITED
    10434602
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2016-10-18 ~ 2017-04-30
    IIF 11 - Director → ME
  • 18
    EMIS HEALTH SPECIALIST CARE LIMITED
    10437438
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2016-10-20 ~ 2017-04-30
    IIF 10 - Director → ME
  • 19
    EMIS PROFESSIONAL PUBLISHING LIMITED
    - now 03588713
    CLT PROFESSIONAL PUBLISHING LIMITED
    - 2001-01-18 03588713
    CHARTFACT LIMITED - 1998-07-30
    Rawdon House Green Lane, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (11 parents)
    Officer
    2000-12-21 ~ 2008-03-14
    IIF 28 - Director → ME
    2013-02-04 ~ dissolved
    IIF 25 - Director → ME
    2008-03-07 ~ 2013-02-04
    IIF 46 - Secretary → ME
  • 20
    GENDIUS LIMITED
    08525197
    Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    133,260 GBP2021-05-31
    Officer
    2018-05-02 ~ 2020-02-08
    IIF 35 - Director → ME
  • 21
    HORIZON STRATEGIC PARTNERS LTD
    - now 06285278
    HORIZON SUPERYACHTS (LONDON) LIMITED - 2010-04-28
    C/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Active Corporate (24 parents)
    Equity (Company account)
    51,952 GBP2024-06-28
    Officer
    2019-11-05 ~ 2021-01-22
    IIF 26 - Director → ME
  • 22
    INDIGO 4 SYSTEMS LIMITED
    03345418
    Rawdon House Green Lane, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (15 parents)
    Officer
    2014-07-16 ~ 2017-04-30
    IIF 29 - Director → ME
  • 23
    INDUCTION HEALTHCARE (UK) LIMITED
    - now 11237890 11232772
    PACIFIC SHELF 1848 LIMITED - 2018-09-13
    Edwin Coe Llp 2 Stone Buildings, Lincoln's Inn, London, United Kingdom
    Active Corporate (20 parents)
    Officer
    2019-08-16 ~ 2021-01-22
    IIF 38 - Director → ME
  • 24
    INDUCTION HEALTHCARE GROUP LIMITED - now
    INDUCTION HEALTHCARE GROUP PLC
    - 2025-07-09 11852026
    Edwin Coe Llp 2 Stone Buildings, Lincoln's Inn, London, United Kingdom
    Active Corporate (25 parents, 3 offsprings)
    Officer
    2019-04-01 ~ 2022-06-07
    IIF 36 - Director → ME
  • 25
    INDUCTION HEALTHCARE LIMITED
    - now 11232772 11237890
    PACIFIC SHELF 1847 LIMITED - 2018-08-02
    Edwin Coe Llp 2 Stone Buildings, Lincoln's Inn, London, United Kingdom
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2019-08-16 ~ 2021-01-22
    IIF 39 - Director → ME
  • 26
    INTRELATE LIMITED
    SC231801
    Capella Building (10th Floor), 60 York Street, Glasgow, Scotland
    Dissolved Corporate (10 parents)
    Officer
    2016-12-22 ~ 2017-04-30
    IIF 27 - Director → ME
  • 27
    KENNEDY SPENCER CONSULTING LIMITED
    10772679
    39 Westgate, Thirsk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,102 GBP2020-05-31
    Officer
    2017-05-16 ~ dissolved
    IIF 34 - Director → ME
    2017-05-16 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 28
    MEDICAL IMAGING UK LIMITED
    04416975
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (20 parents)
    Officer
    2014-12-22 ~ 2017-04-30
    IIF 21 - Director → ME
  • 29
    MULTEPOS COMPUTER SYSTEMS LIMITED
    03711585
    Rawdon House Green Lane, Yeadon, Leeds, United Kingdom
    Dissolved Corporate (22 parents)
    Officer
    2013-01-14 ~ 2013-02-04
    IIF 49 - Secretary → ME
  • 30
    ORION IMAGING LIMITED
    - now 03045899
    ORION IMAGING SOLUTIONS LTD - 1995-10-13
    Birchwood Lydney Road, Whitecroft, Lydney, Gloucestershire
    Active Corporate (26 parents)
    Equity (Company account)
    223,170 GBP2024-12-31
    Officer
    2015-03-31 ~ 2016-12-23
    IIF 15 - Director → ME
  • 31
    PATHWAY TRUST LIMITED
    06042020
    Rawdon House Green Lane, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2013-02-04 ~ dissolved
    IIF 24 - Director → ME
    2007-01-04 ~ 2008-03-07
    IIF 30 - Director → ME
    2008-03-07 ~ 2013-02-04
    IIF 44 - Secretary → ME
  • 32
    PATIENT PLATFORM LIMITED
    - now 10004395
    PATIENT.INFO LIMITED
    - 2016-11-16 10004395
    Pkf Gm, 3rd Floor One Park Row, Leeds
    Dissolved Corporate (8 parents)
    Officer
    2016-02-15 ~ 2017-04-30
    IIF 17 - Director → ME
  • 33
    PHARMACY2U LIMITED
    - now 03802593
    PHARMACY 2U LIMITED - 2010-03-11
    Lumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (39 parents, 29 offsprings)
    Officer
    2014-03-31 ~ 2015-12-18
    IIF 1 - Director → ME
  • 34
    PINBELLCOM GROUP LIMITED
    - now 08435522
    PINBELL (HOLDINGS) LIMITED - 2013-05-01
    Rawdon House Green Lane, Yeadon, Leeds, England
    Dissolved Corporate (11 parents, 2 offsprings)
    Officer
    2015-07-13 ~ 2017-04-30
    IIF 16 - Director → ME
  • 35
    PINBELLCOM LIMITED
    05555199
    Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (12 parents)
    Officer
    2015-07-13 ~ 2017-04-30
    IIF 20 - Director → ME
  • 36
    PODMEDICS LIMITED
    06840040
    C/o Pinsent Masons Crown Place, Earl Street, London, England
    Dissolved Corporate (12 parents, 1 offspring)
    Profit/Loss (Company account)
    12,517 GBP2018-04-01 ~ 2019-03-31
    Officer
    2019-08-16 ~ 2021-01-22
    IIF 37 - Director → ME
  • 37
    RINICARE LIMITED
    - now 04443057
    ACUVISION LIMITED - 2010-07-05
    Abbey House 4th Floor, Abbey House, 32 Booth Street, Manchester, England
    Liquidation Corporate (12 parents)
    Equity (Company account)
    1,732,613 GBP2023-11-30
    Officer
    2018-07-16 ~ 2020-02-08
    IIF 2 - Director → ME
  • 38
    RX SYSTEMS LIMITED
    04704728
    Pkf Gm, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (18 parents)
    Officer
    2013-02-04 ~ 2017-04-30
    IIF 18 - Director → ME
    2010-08-19 ~ 2013-01-04
    IIF 48 - Secretary → ME
  • 39
    SCROLL BIDCO LIMITED
    06724468
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2013-09-16 ~ 2017-04-30
    IIF 6 - Director → ME
  • 40
    THE CITY OF GLASGOW CHORUS TRUST
    - now SC113563
    THE CITY OF GLASGOW CHORUS TRUST LIMITED - 1992-08-14
    THE NEW GLASGOW SINGERS TRUST - 1992-06-24
    Tigh Na Greine, Kinlochard, Stirling, Scotland
    Active Corporate (19 parents)
    Equity (Company account)
    21,749 GBP2024-06-30
    Officer
    2021-11-16 ~ 2023-03-11
    IIF 40 - Director → ME
    2023-11-21 ~ now
    IIF 32 - Director → ME
    2024-03-07 ~ now
    IIF 50 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.