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

Spencer, Christopher Michael Kennedy

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • The Biohub At Alderley Park, Alderley Park, Macclesfield, Cheshire, SK10 4TG, England

      IIF 4
  • 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 5
    • C/o Office Space In Town, 20 St. Dunstan's Hill, London, EC3R 8HL, United Kingdom

      IIF 6 IIF 7 IIF 8
  • 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 9
  • 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 10
  • 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 16
  • 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 17 IIF 18 IIF 19
    • Rawdon House, Green Lane, Yeadon, Leeds, LS19 7BY

      IIF 23 IIF 24
    • Rawdon House, Green Lane, Yeadon, Leeds, LS19 7BY, England

      IIF 25 IIF 26 IIF 27
    • Rawdon House, Green Lane, Yeadon, Leeds, West Yorkshire, LS19 7BY

      IIF 30
    • Rawdon House, Green Lane, Yeadon, Leeds, West Yorkshire, LS19 7BY, England

      IIF 31 IIF 32 IIF 33
    • Rawdon House, Green Lane, Yeadon, Leeds, West Yorkshire, LS19 7BY, United Kingdom

      IIF 34
    • Wework C/o Induction Healthcare, 12 Hammersmith Grove, London, W6 7AP, England

      IIF 35
    • Alderley Park, Congleton Road, Nether Alderley, Cheshire, SK10 4TG, England

      IIF 36
    • Bush House, Edinburgh Technopole, Milton Bridge, Penicuik, EH26 0BB, Scotland

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

    Resident in England

    Registered addresses and corresponding companies
  • Spencer, Christopher Michael Kennedy
    British solicitor 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
  • 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 47
  • Spencer, Christopher Michael Kennedy

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

      IIF 48
    • Fulford Grange, Micklefield Lane, Rawdon, Leeds, LS19 6BA, England

      IIF 49
    • Rawdon House, Green Lane, Yeadon, Leeds, LS19 7BY, United Kingdom

      IIF 50
    • Tigh Na Greine, Kinlochard, Stirling, FK8 3TL, Scotland

      IIF 51
child relation
Offspring entities and appointments
Active 5
  • 1
    Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    456,310 GBP2021-09-30
    Officer
    2018-04-02 ~ now
    IIF 2 - Director → ME
  • 2
    CLT PROFESSIONAL PUBLISHING LIMITED - 2001-01-18
    CHARTFACT LIMITED - 1998-07-30
    Rawdon House Green Lane, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-04 ~ dissolved
    IIF 34 - Director → ME
  • 3
    39 Westgate, Thirsk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,102 GBP2020-05-31
    Officer
    2017-05-16 ~ dissolved
    IIF 3 - Director → ME
    2017-05-16 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    Rawdon House Green Lane, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-04 ~ dissolved
    IIF 33 - Director → ME
  • 5
    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 (7 parents)
    Equity (Company account)
    21,749 GBP2024-06-30
    Officer
    2023-11-21 ~ now
    IIF 1 - Director → ME
    2024-03-07 ~ now
    IIF 51 - Secretary → ME
Ceased 38
  • 1
    SCROLL HOLDINGS LIMITED - 2009-04-09
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-09-16 ~ 2017-04-30
    IIF 13 - Director → ME
  • 2
    ASCRIBE HOLDINGS PLC - 2009-02-20
    ASCRIBE PLC - 2009-02-20
    ASCRIBE LIMITED - 2004-11-25
    EVER 2458 LIMITED - 2004-11-19
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-09-30 ~ 2017-04-30
    IIF 14 - Director → ME
  • 3
    ASC COMPUTER SOFTWARE LIMITED - 2009-02-20
    Pkf Gm, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-09-30 ~ 2017-04-30
    IIF 12 - Director → ME
  • 4
    CS17 LIMITED - 1991-08-21
    Congress House, 14 Lyon Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    274,644 GBP2023-12-31
    Officer
    1991-07-23 ~ 1991-07-24
    IIF 42 - Director → ME
  • 5
    Rawdon House Green Lane, Yeadon, Leeds, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-07-13 ~ 2017-04-30
    IIF 28 - Director → ME
  • 6
    CS15 LIMITED - 1991-04-15
    90 St. Faiths Lane, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    1991-01-31 ~ 1991-04-03
    IIF 41 - Director → ME
  • 7
    103 Gravel Lane, Wilmslow, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    48,671 GBP2024-12-31
    Officer
    2018-09-06 ~ 2020-02-12
    IIF 10 - Director → ME
  • 8
    CHOOSECENTRE LIMITED - 1999-12-08
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-03-31 ~ 2017-04-30
    IIF 23 - Director → ME
  • 9
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2016-10-18 ~ 2017-04-30
    IIF 21 - Director → ME
  • 10
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2013-02-04 ~ 2017-04-30
    IIF 31 - Director → ME
    2008-04-03 ~ 2013-02-04
    IIF 45 - Secretary → ME
  • 11
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2016-10-19 ~ 2017-04-30
    IIF 17 - Director → ME
  • 12
    EMIS GROUP PLC - 2023-11-08
    EMIS GROUP LIMITED - 2010-03-19
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Active Corporate (5 parents, 18 offsprings)
    Officer
    2013-02-04 ~ 2017-04-30
    IIF 32 - Director → ME
    2008-04-03 ~ 2013-02-04
    IIF 43 - Secretary → ME
  • 13
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2016-11-30 ~ 2017-04-30
    IIF 18 - Director → ME
  • 14
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2017-01-16 ~ 2017-04-30
    IIF 16 - Director → ME
  • 15
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2016-10-18 ~ 2017-04-30
    IIF 22 - Director → ME
  • 16
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2016-10-18 ~ 2017-04-30
    IIF 20 - Director → ME
  • 17
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2016-10-20 ~ 2017-04-30
    IIF 19 - Director → ME
  • 18
    CLT PROFESSIONAL PUBLISHING LIMITED - 2001-01-18
    CHARTFACT LIMITED - 1998-07-30
    Rawdon House Green Lane, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2000-12-21 ~ 2008-03-14
    IIF 38 - Director → ME
    2008-03-07 ~ 2013-02-04
    IIF 46 - Secretary → ME
  • 19
    Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    133,260 GBP2021-05-31
    Officer
    2018-05-02 ~ 2020-02-08
    IIF 4 - Director → ME
  • 20
    HORIZON SUPERYACHTS (LONDON) LIMITED - 2010-04-28
    C/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,952 GBP2024-06-28
    Officer
    2019-11-05 ~ 2021-01-22
    IIF 35 - Director → ME
  • 21
    Rawdon House Green Lane, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2014-07-16 ~ 2017-04-30
    IIF 39 - Director → ME
  • 22
    PACIFIC SHELF 1848 LIMITED - 2018-09-13
    Edwin Coe Llp 2 Stone Buildings, Lincoln's Inn, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-08-16 ~ 2021-01-22
    IIF 7 - Director → ME
  • 23
    INDUCTION HEALTHCARE GROUP PLC - 2025-07-09
    Edwin Coe Llp 2 Stone Buildings, Lincoln's Inn, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2019-04-01 ~ 2022-06-07
    IIF 5 - Director → ME
  • 24
    PACIFIC SHELF 1847 LIMITED - 2018-08-02
    Edwin Coe Llp 2 Stone Buildings, Lincoln's Inn, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2019-08-16 ~ 2021-01-22
    IIF 8 - Director → ME
  • 25
    Capella Building (10th Floor), 60 York Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2016-12-22 ~ 2017-04-30
    IIF 37 - Director → ME
  • 26
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-12-22 ~ 2017-04-30
    IIF 30 - Director → ME
  • 27
    Rawdon House Green Lane, Yeadon, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-01-14 ~ 2013-02-04
    IIF 50 - Secretary → ME
  • 28
    ORION IMAGING SOLUTIONS LTD - 1995-10-13
    Birchwood Lydney Road, Whitecroft, Lydney, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    223,170 GBP2024-12-31
    Officer
    2015-03-31 ~ 2016-12-23
    IIF 24 - Director → ME
  • 29
    Rawdon House Green Lane, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-01-04 ~ 2008-03-07
    IIF 40 - Director → ME
    2008-03-07 ~ 2013-02-04
    IIF 44 - Secretary → ME
  • 30
    PATIENT.INFO LIMITED - 2016-11-16
    Pkf Gm, 3rd Floor One Park Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2016-02-15 ~ 2017-04-30
    IIF 26 - Director → ME
  • 31
    PHARMACY 2U LIMITED - 2010-03-11
    Lumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (5 parents, 28 offsprings)
    Officer
    2014-03-31 ~ 2015-12-18
    IIF 11 - Director → ME
  • 32
    PINBELL (HOLDINGS) LIMITED - 2013-05-01
    Rawdon House Green Lane, Yeadon, Leeds, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2015-07-13 ~ 2017-04-30
    IIF 25 - Director → ME
  • 33
    Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2015-07-13 ~ 2017-04-30
    IIF 29 - Director → ME
  • 34
    C/o Pinsent Masons Crown Place, Earl Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    12,517 GBP2018-04-01 ~ 2019-03-31
    Officer
    2019-08-16 ~ 2021-01-22
    IIF 6 - Director → ME
  • 35
    ACUVISION LIMITED - 2010-07-05
    Abbey House 4th Floor, Abbey House, 32 Booth Street, Manchester, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    1,732,613 GBP2023-11-30
    Officer
    2018-07-16 ~ 2020-02-08
    IIF 36 - Director → ME
  • 36
    Pkf Gm, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2013-02-04 ~ 2017-04-30
    IIF 27 - Director → ME
    2010-08-19 ~ 2013-01-04
    IIF 49 - Secretary → ME
  • 37
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-09-16 ~ 2017-04-30
    IIF 15 - Director → ME
  • 38
    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 (7 parents)
    Equity (Company account)
    21,749 GBP2024-06-30
    Officer
    2021-11-16 ~ 2023-03-11
    IIF 9 - Director → 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.