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 Michael Kennedy Spencer

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

      IIF 5
  • 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 6
    • C/o Office Space In Town, 20 St. Dunstan's Hill, London, EC3R 8HL, United Kingdom

      IIF 7 IIF 8 IIF 9
  • 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 10
  • 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 11
  • 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 12
    • Alderley Park, Congleton Road, Nether Alderley, Cheshire, SK10 4TG, England

      IIF 13
  • 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 18
  • 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 19 IIF 20 IIF 21
    • Rawdon House, Green Lane, Yeadon, Leeds, LS19 7BY

      IIF 25 IIF 26
    • Rawdon House, Green Lane, Yeadon, Leeds, LS19 7BY, England

      IIF 27 IIF 28 IIF 29
    • Rawdon House, Green Lane, Yeadon, Leeds, West Yorkshire, LS19 7BY

      IIF 32
    • Rawdon House, Green Lane, Yeadon, Leeds, West Yorkshire, LS19 7BY, England

      IIF 33 IIF 34 IIF 35
    • Rawdon House, Green Lane, Yeadon, Leeds, West Yorkshire, LS19 7BY, United Kingdom

      IIF 36
    • Wework C/o Induction Healthcare, 12 Hammersmith Grove, London, W6 7AP, England

      IIF 37
    • Bush House, Edinburgh Technopole, Milton Bridge, Penicuik, EH26 0BB, Scotland

      IIF 38
  • 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 39
  • 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 40
  • 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

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

      IIF 43
  • Spencer, Christopher Michael Kennedy
    British

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

      IIF 44
  • Spencer, Christopher Michael Kennedy
    British lawyer

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

      IIF 45 IIF 46
    • Rawdon House, Green Lane, Yeadon, Leeds, West Yorkshire, LS19 7BY, United Kingdom

      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 3 - 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 36 - 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 4 - Director → ME
    2017-05-16 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - 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 35 - 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 2 - 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 15 - Director → ME
  • 2
    ASCRIBE PLC - 2009-02-20 02394847
    ASCRIBE HOLDINGS PLC - 2009-02-20
    ASCRIBE LIMITED - 2004-11-25 02394847
    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 16 - 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 14 - 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 43 - Director → ME
  • 5
    Rawdon House Green Lane, Yeadon, Leeds, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-07-13 ~ 2017-04-30
    IIF 30 - 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 42 - 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 11 - 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 25 - 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 23 - Director → ME
  • 10
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2013-02-04 ~ 2017-04-30
    IIF 33 - Director → ME
    2008-04-03 ~ 2013-02-04
    IIF 46 - 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 19 - Director → ME
  • 12
    EMIS GROUP PLC - 2023-11-08
    EMIS GROUP LIMITED - 2010-03-19
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Active Corporate (4 parents, 18 offsprings)
    Officer
    2013-02-04 ~ 2017-04-30
    IIF 34 - Director → ME
    2008-04-03 ~ 2013-02-04
    IIF 44 - 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 20 - 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 18 - 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 24 - 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 22 - 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 21 - 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 39 - Director → ME
    2008-03-07 ~ 2013-02-04
    IIF 47 - 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 5 - 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 37 - Director → ME
  • 21
    Rawdon House Green Lane, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2014-07-16 ~ 2017-04-30
    IIF 40 - Director → ME
  • 22
    PACIFIC SHELF 1848 LIMITED - 2018-09-13 11232772
    Edwin Coe Llp 2 Stone Buildings, Lincoln's Inn, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-08-16 ~ 2021-01-22
    IIF 8 - 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 6 - Director → ME
  • 24
    PACIFIC SHELF 1847 LIMITED - 2018-08-02 11237890
    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 9 - Director → ME
  • 25
    Capella Building (10th Floor), 60 York Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2016-12-22 ~ 2017-04-30
    IIF 38 - 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 32 - 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 26 - Director → ME
  • 29
    Rawdon House Green Lane, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-01-04 ~ 2008-03-07
    IIF 41 - Director → ME
    2008-03-07 ~ 2013-02-04
    IIF 45 - 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 28 - Director → ME
  • 31
    PHARMACY 2U LIMITED - 2010-03-11
    Lumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (5 parents, 29 offsprings)
    Officer
    2014-03-31 ~ 2015-12-18
    IIF 12 - 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 27 - Director → ME
  • 33
    Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2015-07-13 ~ 2017-04-30
    IIF 31 - 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 7 - 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 13 - Director → ME
  • 36
    Pkf Gm, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2013-02-04 ~ 2017-04-30
    IIF 29 - 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 17 - 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 10 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.