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 Christopher Paul Spooner

    Related profiles found in government register
  • Mr Christopher Paul Spooner
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White Cottage, Beach House Lane, Bembridge, Isle Of Wight, PO35 5TA

      IIF 1
    • icon of address The White Cottage, Beach House Lane, Bembridge, PO35 5TA, England

      IIF 2 IIF 3
    • icon of address 4, Gainsborough Gardens, London, NW3 1BJ, United Kingdom

      IIF 4
    • icon of address 22, Friars Street, Sudbury, Suffolk, CO10 2AA, United Kingdom

      IIF 5
  • Spooner, Christopher Paul
    British banker born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eton House, 12 Keats Grove Hampstead, London, NW3 2RN

      IIF 6
  • Spooner, Christopher Paul
    British business executive born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White Cottage, Beach House Lane, Bembridge, PO35 5TA, England

      IIF 7
  • Spooner, Christopher Paul
    British ceo born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden House, Lakeside, Chester Business Park, Chester, CH4 9QT, England

      IIF 8
    • icon of address Eden House, Lakeside, Chester Business Park, Chester, CH4 9QT, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Avonbridge House, Bath Road, Chippenham, Wiltshire, SN15 2BB, England

      IIF 12
    • icon of address 3rd Floor, 22 Old Bond Street, London, W1S 4PY, England

      IIF 13
    • icon of address Whitfield Court, 30 -32 Whitfield Street, London, W1T 2RQ

      IIF 14
  • Spooner, Christopher Paul
    British chief executive born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Europa Boulevard, Westbrook, Warrington, WA5 7TN, England

      IIF 15
  • Spooner, Christopher Paul
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White Cottage, Beach House Lane, Bembridge, Isle Of Wight, PO35 5TA

      IIF 16
    • icon of address The White Cottage, Beach House Lane, Bembridge, PO35 5TA, England

      IIF 17 IIF 18
    • icon of address 4, Gainsborough Gardens, London, NW3 1BJ, United Kingdom

      IIF 19
    • icon of address 22, Friars Street, Sudbury, Suffolk, CO10 2AA

      IIF 20 IIF 21
  • Spooner, Christopher Paul
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Spooner, Christopher Paul
    born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Keats Grove, Hampstead, London, NW3 2RN

      IIF 25 IIF 26 IIF 27
    • icon of address 4, Gainsborough Gardens, London, NW3 1BJ, United Kingdom

      IIF 28
  • Spooner, Christopher Paul
    British pharmaceutical research born in June 1968

    Registered addresses and corresponding companies
    • icon of address 4 Holly Lodge Gardens, London, N6 6AA

      IIF 29
  • Spooner, Christopher Paul
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Heathside, London, NW3 1BL, England

      IIF 30
  • Spooner, Chistopher Paul
    British chief executive born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office Village, Sandpiper Court, Chester Business Park, Chester, CH4 9QZ, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Spooner, Christopher Paul

    Registered addresses and corresponding companies
    • icon of address The White Cottage, Beach House Lane, Bembridge, PO35 5TA, England

      IIF 34
    • icon of address 4, Gainsborough Gardens, London, NW3 1BJ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 70 Curzon Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    379,195 GBP2025-01-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address The White Cottage, Beach House Lane, Bembridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,032 GBP2024-03-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address The White Cottage, Beach House Lane, Bembridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    744,269 GBP2024-03-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 17 - Director → ME
    icon of calendar 2023-03-15 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4 Gainsborough Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2018-12-11 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 22 Friars Street, Sudbury, Suffolk
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,917,945 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 5 - Has significant influence or controlOE
  • 6
    icon of address The White Cottage, Beach House Lane, Bembridge, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,658 GBP2017-12-31
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 32 - Director → ME
Ceased 21
  • 1
    PINFIELD HOMES LIMITED - 2000-07-17
    ALFACELL INTERNATIONAL LIMITED - 2000-10-20
    icon of address Eden House Lakeside, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-05-20 ~ 2022-05-31
    IIF 10 - Director → ME
  • 2
    icon of address 211 Europa Boulevard, Westbrook, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-09 ~ 2025-07-18
    IIF 15 - Director → ME
  • 3
    CORPORATE STEPS LIMITED - 2008-02-18
    COCKPIT STEPS LIMITED - 2006-06-22
    icon of address 26-28 Bedford Row, Holborn, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,288 GBP2018-03-31
    Officer
    icon of calendar 2002-09-18 ~ 2010-05-24
    IIF 24 - Director → ME
  • 4
    icon of address Fieldfisher, Riverbank House 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-24 ~ 2014-04-06
    IIF 25 - LLP Member → ME
  • 5
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2014-04-06
    IIF 27 - LLP Member → ME
  • 6
    FUTURE SCREEN PARTNERS NO.2 LLP - 2005-11-03
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2006-01-13 ~ 2021-04-06
    IIF 28 - LLP Member → ME
  • 7
    icon of address One, New Change, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-27 ~ 2008-08-31
    IIF 26 - LLP Designated Member → ME
  • 8
    BRIGHTBELL ENTERPRISES LIMITED - 1997-09-30
    MAELOR PLC - 2008-04-24
    IS PHARMA PLC - 2011-05-20
    icon of address Eden House Lakeside, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-05-20 ~ 2022-05-31
    IIF 9 - Director → ME
  • 9
    MAELOR PHARMACEUTICALS LIMITED - 2008-04-24
    MAELOR PHARMACEUTICAL SUPPLIES LIMITED - 1998-02-17
    icon of address Eden House Lakeside, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-05-20 ~ 2022-05-31
    IIF 11 - Director → ME
  • 10
    icon of address 3rd Floor 22 Old Bond Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,405,763 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-10-24 ~ 2025-07-18
    IIF 13 - Director → ME
  • 11
    N'REACH LIMITED - 1997-11-12
    icon of address Avonbridge House, Bath Road, Chippenham, Wiltshire, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-06-30
    Officer
    icon of calendar 2011-05-20 ~ 2015-12-17
    IIF 12 - Director → ME
  • 12
    OCTOPUS CAPITAL PLC - 2006-07-07
    icon of address 6th Floor, 33 Holborn, London
    Active Corporate (7 parents, 29 offsprings)
    Officer
    icon of calendar 2000-04-26 ~ 2000-06-30
    IIF 29 - Director → ME
  • 13
    icon of address 22 Friars Street, Sudbury, Suffolk
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,917,945 GBP2024-12-31
    Officer
    icon of calendar 2010-03-23 ~ 2023-06-06
    IIF 21 - Director → ME
  • 14
    HOWPER 386 LIMITED - 2002-02-06
    icon of address Flowers Brook, Steephill Road, Ventnor, Isle Of Wight
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -451,821 GBP2024-03-31
    Officer
    icon of calendar 2002-05-14 ~ 2012-02-01
    IIF 6 - Director → ME
  • 15
    icon of address 1st Floor, Whitfield Court 30-32 Whitfield Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-31 ~ 2022-05-31
    IIF 31 - Director → ME
  • 16
    SINCLAIR PHARMA PLC - 2018-11-23
    SINCLAIR IS PHARMA PLC - 2015-12-17
    SINCLAIR PHARMA LIMITED - 2003-11-28
    GLISTENTRACK LIMITED - 2000-09-08
    SINCLAIR PHARMA PLC - 2011-06-23
    icon of address Whitfield Court, 30 -32 Whitfield Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-22 ~ 2022-05-31
    IIF 14 - Director → ME
  • 17
    icon of address 1st Floor Whitfield Court, 30-32 Whitfield Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-22 ~ 2022-05-31
    IIF 33 - Director → ME
  • 18
    icon of address Eden House Lakeside, Chester Business Park, Chester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-22 ~ 2022-05-31
    IIF 8 - Director → ME
  • 19
    TIMESTRIP LIMITED - 2005-02-25
    F.A.I. TECH LIMITED - 2001-03-15
    icon of address 22 Friars Street, Sudbury, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    -1,036,186 GBP2024-12-31
    Officer
    icon of calendar 2018-04-11 ~ 2023-08-15
    IIF 20 - Director → ME
  • 20
    BOYDEN INTERIM MANAGEMENT LIMITED - 2008-04-01
    ALIUM PARTNERS LIMITED - 2020-11-16
    BOYDEN INTERIM LIMITED - 2003-06-10
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -700,399 GBP2024-12-31
    Officer
    icon of calendar 2004-03-04 ~ 2010-02-24
    IIF 22 - Director → ME
    icon of calendar 2003-02-27 ~ 2003-09-02
    IIF 23 - Director → ME
  • 21
    icon of address 70 Curzon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    133,391 GBP2025-01-30
    Officer
    icon of calendar 2020-02-18 ~ 2020-06-15
    IIF 30 - 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.