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, Claire Catherine

    Related profiles found in government register
  • Spencer, Claire Catherine
    British head of middle east & north africa, chatham house born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Frobisher Court, Sydenham Rise, London, SE23 3XH, England

      IIF 1
  • Spencer, Claire Catherine
    British senior researcher born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Frobisher Court, Sydenham Rise, London, SE23 3XH, England

      IIF 2
  • Khan, Lorraine Helen
    British consultant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Steve Monico Ltd, 19 Goldington Road, Bedford, MK40 3JY, United Kingdom

      IIF 3 IIF 4
  • Khan, Lorraine Helen
    British senior research fellow born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Passmore, Tinkers Bridge, Milton Keynes, MK6 3DY, United Kingdom

      IIF 5
  • Khan, Lorraine Helen
    British senior researcher born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Wavendon House, Wavendon, Buckinghamshire, MK17 8AJ

      IIF 6
  • Bragg, Rachel Elizabeth
    British senior researcher born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Tower Street, Brightlingsea, Colchester, CO7 0AL, United Kingdom

      IIF 7
  • Mrs Lorraine Helen Khan
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Goldington Road, Bedford, MK40 3JY, United Kingdom

      IIF 8 IIF 9
  • Rickard, Jonathan James Stanley
    British senior researcher born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, WR9 0QH, United Kingdom

      IIF 10
  • Koenig, Katharina
    British,german senior researcher born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Graham Road, Hackney, London, Greater London, E8 1PD

      IIF 11
  • Sheehy, Christine Kaye
    British senior researcher born in December 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Viewfield Road, Juniper Green, Edinburgh, Midlothian, EH14 5BE

      IIF 12
  • Miss Amy Louise Harrison
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Telford Close, Warrington, WA4 1TQ, England

      IIF 13
  • Oliver, Adam John Justin
    British senior researcher born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunbury Te, Green Street, Sunbury-on-thames, Middlesex, TW16 6QJ, England

      IIF 14
  • Harrison, Amy Louise
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Telford Close, Warrington, WA4 1TQ, England

      IIF 15
  • Harrison, Amy Louise
    British owner born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Telford Close, Warrington, WA4 1TQ, England

      IIF 16
  • Harrison, Amy Louise
    British senior researcher born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denefield School, Long Lane, Tilehurst, Reading, RG31 6XY

      IIF 17
  • Hines, Anne Marie Hope
    British senior researcher born in February 1976

    Registered addresses and corresponding companies
    • icon of address 15 Lancaster Road, Brighton, East Sussex, BN1 5DG

      IIF 18
  • Long, Catherine Rhiannon
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hebden Bridge Town Hall, St George's Street, Hebden Bridge, West Yorkshire, HX7 7BY, England

      IIF 19
  • Long, Catherine Rhiannon
    British senior researcher born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Highfield Crescent, Hebden Bridge, West Yorkshire, HX7 8LA, England

      IIF 20
  • Chibnall, Alice Margaret
    New Zealander senior researcher born in February 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Glendevon Gardens, Edinburgh, EH12 5UR, Scotland

      IIF 21
  • Shehata, Dina Salaheldin Ibrahim, Dr
    Egyptian senior researcher born in March 1976

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 10 New Square, Lincoln's Inn, London, WC2A 3QG, United Kingdom

      IIF 22
  • Mrs Alice Margaret Chibnall
    New Zealander born in February 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Glendevon Gardens, Edinburgh, EH12 5UR, Scotland

      IIF 23
  • Dr Dina Salaheldin Ibrahim Shehata
    Egyptian born in March 1976

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 10 New Square, Lincoln's Inn, London, WC2A 3QG, United Kingdom

      IIF 24
  • Dr. Nelson Manuel Carvalho Silva Lima
    Portuguese born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ranelagh Road, Weymouth, DT4 7JD, England

      IIF 25
  • Lima, Nelson Manuel Carvalho Silva, Dr.
    Portuguese senior researcher born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ranelagh Road, Weymouth, DT4 7JD, England

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 24 Greencoat Place, London
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    15,737 GBP2015-12-31
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 13 Glendevon Gardens, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -168 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Telford Close, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 159 Graham Road, Hackney, London, Greater London
    Active Corporate (5 parents)
    Equity (Company account)
    997 GBP2024-11-30
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address C/o Steve Monico Ltd, 19 Goldington Road, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,105 GBP2024-01-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 10 New Square Lincoln's Inn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address C/o Steve Monico Ltd, 19 Goldington Road, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    69,320 GBP2024-01-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 21 Ranelagh Road, Weymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    THE BRITISH EGYPTIAN SOCIETY LIMITED - 1991-01-31
    icon of address 5 Brownlow Road, Croydon, Surrey
    Active Corporate (18 parents)
    Officer
    icon of calendar 2014-10-20 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address 7 Telford Close, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address 483 Green Lanes, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 20 - Director → ME
Ceased 9
  • 1
    icon of address C/o, The Greenhouse Hereford Street, Bedminster, Bristol
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    46,507 GBP2017-03-31
    Officer
    icon of calendar 2011-05-12 ~ 2015-06-23
    IIF 7 - Director → ME
  • 2
    icon of address Denefield School Long Lane, Tilehurst, Reading
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-13 ~ 2025-07-09
    IIF 17 - Director → ME
  • 3
    icon of address Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    174,103 GBP2019-08-31
    Officer
    icon of calendar 2005-09-01 ~ 2007-03-26
    IIF 6 - Director → ME
  • 4
    icon of address 12 Market Street, Hebden Bridge, West Yorkshire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    17,126 GBP2024-09-30
    Officer
    icon of calendar 2016-03-17 ~ 2018-03-22
    IIF 19 - Director → ME
  • 5
    icon of address Black Barony Lodge, Eddleston, Peebles
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-21 ~ 2012-12-27
    IIF 12 - Director → ME
  • 6
    icon of address 10 New Square Lincoln's Inn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-16 ~ 2023-07-13
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Community Base, 113 Queens Road, Brighton, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    13,038 GBP2024-03-31
    Officer
    icon of calendar 2004-10-17 ~ 2007-10-21
    IIF 18 - Director → ME
  • 8
    INSTITUTE OF TELECOMMUNICATIONS PROFESSIONALS - 2007-09-10
    TCN UK LIMITED - 2007-09-06
    icon of address Sunbury Te, Green Street, Sunbury-on-thames, Middlesex
    Active Corporate (10 parents)
    Equity (Company account)
    490,010 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2016-03-31
    IIF 14 - Director → ME
  • 9
    icon of address 253-255 Queensway Queensway, Bletchley, Milton Keynes, England
    Active Corporate (8 parents)
    Equity (Company account)
    39 GBP2024-07-31
    Officer
    icon of calendar 2013-01-28 ~ 2014-02-10
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.