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

Spratling, Christopher John

    Related profiles found in government register
  • Spratling, Christopher John
    British british born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 1
  • Spratling, Christopher John
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Horpit, Wanborough, Wiltshire, SN4 0AT, England

      IIF 2
  • Spratling, Christopher John
    British consultancy born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downs View, Swan Road, Pewsey, Wiltshire, SN9 5DW, United Kingdom

      IIF 3
  • Spratling, Christopher John
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Callow Park, Callow Hill, Brinkworth, SN15 5FD, England

      IIF 4
    • icon of address Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 5
    • icon of address 11, Westferry Circus, Canary Wharf, London, E14 4HE

      IIF 6 IIF 7
    • icon of address 40, Bernard Street, 2nd Floor, London, WC1N 1LE, England

      IIF 8
    • icon of address Fairwater Stables, 1 High Street, Wroughton, Wiltshire, SN4 9JX, England

      IIF 9
  • Spratling, Christopher John
    British managing director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Aldersgate Street, London, EC1A 4AB, United Kingdom

      IIF 10
    • icon of address Downs View, Swan Road, Pewsey, Wiltshire, SN95 5DW

      IIF 11 IIF 12
  • Spratling, Christopher John
    British marketing born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Aldersgate Street, London, EC1A 4AB, United Kingdom

      IIF 13 IIF 14
  • Spratling, Christopher John
    British retail sales director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downs View, Swan Road, Pewsey, Wiltshire, SN95 5DW

      IIF 15 IIF 16
  • Spratling, Christopher John
    British commercial director born in September 1969

    Registered addresses and corresponding companies
    • icon of address 8 Nimrod Close, St. Albans, Hertfordshire, AL4 9XY

      IIF 17
  • Spratling, Christopher John
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Horpit, Wanborough, Wiltshire, SN4 0AT, England

      IIF 18
  • Spratling, Christopher John
    British dierctor born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 19
  • Spratling, Christopher John
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Uffcott Farm, Uffcott, Wiltshire, SN4 9NB, United Kingdom

      IIF 20
  • Spratling, Christopher John

    Registered addresses and corresponding companies
    • icon of address Fairwater Stables, 1 High Street, Wroughton, Wiltshire, SN4 9JX, England

      IIF 21
  • Mr Christopher John Spratling
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Horpit, Wanborough, Wiltshire, SN4 0AT, England

      IIF 22
  • Mr Christopher John Spratling
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Uffcott Farm, Uffcott, Wiltshire, SN4 9NB, United Kingdom

      IIF 23
    • icon of address The Lodge, Horpit, Wanborough, Wiltshire, SN4 0AT, England

      IIF 24
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit 2 Uffcott Farm, Uffcott, Wiltshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    33,292 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 38-42 Newport Street, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Unit 2 Uffcott Farm, Uffcott, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    513 GBP2024-08-31
    Officer
    icon of calendar 2015-09-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18,734 GBP2025-03-31
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ 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
  • 6
    HARTHAM FINANCIAL LIMITED - 2017-12-01
    icon of address Unit 5 Callow Park, Callow Hill, Brinkworth, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,462 GBP2025-03-31
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 4 - Director → ME
  • 7
    READERS DIGEST ASSOCIATION LIMITED(THE) - 2010-05-12
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-18 ~ dissolved
    IIF 11 - Director → ME
  • 8
    READER'S DIGEST EUROPEAN SYSTEMS - 2010-05-04
    PEGASUS TECHNOLOGY CENTRE LIMITED - 1992-07-01
    icon of address C/o Moore Stephens Llp, 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 10 - Director → ME
  • 9
    READER'S DIGEST FINANCIAL SERVICES LIMITED - 2010-04-26
    READER'S DIGEST (FAMILY INSURANCE SERVICES) LIMITED - 1996-09-27
    DAWNKIRK LIMITED - 1985-07-23
    icon of address C/o Moore Stephens Llp, 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-18 ~ dissolved
    IIF 14 - Director → ME
  • 10
    READER'S DIGEST HOLDINGS LIMITED - 2010-04-26
    READERS DIGEST HOLDINGS LIMITED - 2000-07-03
    LAWGRA (NO.672) LIMITED - 2000-06-20
    icon of address C/o Moore Stephens Llp, 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-18 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address Office 1, The Warehouse, Anchor Quay, Penryn, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 21 - Secretary → ME
  • 12
    icon of address Unit 2, Uffcott Farm, Uffcott, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,635 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,493,573 GBP2024-05-31
    Officer
    icon of calendar 2013-10-03 ~ 2014-05-09
    IIF 5 - Director → ME
  • 2
    icon of address Quay House, The Ambury, Bath
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2003-02-17 ~ 2008-02-15
    IIF 15 - Director → ME
  • 3
    icon of address 40 Bernard Street, 2nd Floor, London, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2015-06-25
    IIF 8 - Director → ME
  • 4
    MAMA GROUP LIMITED - 2013-02-06
    MAMA GROUP PLC - 2010-11-08
    REQUESTPAGE LIMITED - 2002-01-25
    CAMPUS MEDIA PLC - 2005-12-14
    icon of address 30 St. John Street, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2002-02-12 ~ 2002-08-31
    IIF 17 - Director → ME
  • 5
    PERIODICAL PUBLISHERS ASSOCIATION LIMITED - 2010-12-02
    icon of address Chancery House, 53 - 64 Chancery Lane, London, England
    Active Corporate (16 parents, 4 offsprings)
    Officer
    icon of calendar 2008-10-08 ~ 2010-07-01
    IIF 12 - Director → ME
  • 6
    icon of address Office 1, The Warehouse, Anchor Quay, Penryn, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-21 ~ 2016-01-11
    IIF 9 - Director → ME
  • 7
    SIPD 1994 LIMITED - 1994-11-09
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-28 ~ 2004-02-20
    IIF 16 - Director → ME
  • 8
    NEWINCCO 987 LIMITED - 2010-04-13
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -970,185 GBP2023-03-31
    Officer
    icon of calendar 2010-04-15 ~ 2010-07-05
    IIF 6 - Director → ME
  • 9
    NEWINCCO 989 LIMITED - 2010-04-13
    icon of address 124 City Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,749 GBP2023-03-31
    Officer
    icon of calendar 2010-04-14 ~ 2010-07-05
    IIF 7 - 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.