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

Spooner, Chistopher Paul

    Related profiles found in government register
  • Spooner, Chistopher Paul
    British chief executive born in June 1968

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
  • Spooner, Christopher Paul
    British director born in June 1968

    Resident in United Kingdom

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

      IIF 4
  • Spooner, Christopher Paul
    British born in June 1968

    Resident in England

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

      IIF 5 IIF 6 IIF 7
  • Spooner, Christopher Paul
    British banker born in June 1968

    Resident in England

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

      IIF 8
  • Spooner, Christopher Paul
    British ceo born in June 1968

    Resident in England

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

      IIF 9
    • Eden House, Lakeside, Chester Business Park, Chester, CH4 9QT, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Avonbridge House, Bath Road, Chippenham, Wiltshire, SN15 2BB, England

      IIF 13
    • 3rd Floor, 22 Old Bond Street, London, W1S 4PY, England

      IIF 14
    • Whitfield Court, 30 -32 Whitfield Street, London, W1T 2RQ

      IIF 15
  • Spooner, Christopher Paul
    British chief executive born in June 1968

    Resident in England

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

      IIF 16
  • Spooner, Christopher Paul
    British company director born in June 1968

    Resident in England

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

      IIF 17
    • 4, Gainsborough Gardens, London, NW3 1BJ, United Kingdom

      IIF 18
    • 22, Friars Street, Sudbury, Suffolk, CO10 2AA

      IIF 19 IIF 20
  • Spooner, Christopher Paul
    British director born in June 1968

    Resident in England

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

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

      IIF 24
  • Spooner, Christopher Paul
    born in June 1968

    Resident in England

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

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

      IIF 28
  • Spooner, Christopher Paul

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

      IIF 29
    • 4, Gainsborough Gardens, London, NW3 1BJ, United Kingdom

      IIF 30
  • Mr Christopher Paul Spooner
    British born in June 1968

    Resident in England

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

      IIF 31
    • The White Cottage, Beach House Lane, Bembridge, PO35 5TA, England

      IIF 32 IIF 33
    • 4, Gainsborough Gardens, London, NW3 1BJ, United Kingdom

      IIF 34
    • 22, Friars Street, Sudbury, Suffolk, CO10 2AA, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 27
  • 1
    ACORUS THERAPEUTICS LIMITED
    - now 03976183
    ALFACELL INTERNATIONAL LIMITED - 2000-10-20
    PINFIELD HOMES LIMITED - 2000-07-17
    Eden House Lakeside, Chester Business Park, Chester, United Kingdom
    Active Corporate (23 parents)
    Officer
    2011-05-20 ~ 2022-05-31
    IIF 11 - Director → ME
  • 2
    AESTHETIC TECHNOLOGY LTD
    08339881
    211 Europa Boulevard, Westbrook, Warrington, England
    Active Corporate (14 parents)
    Officer
    2024-02-09 ~ 2025-07-18
    IIF 16 - Director → ME
  • 3
    ALIUM LIMITED
    - now 04538431
    CORPORATE STEPS LIMITED
    - 2008-02-18 04538431
    COCKPIT STEPS LIMITED
    - 2006-06-22 04538431
    26-28 Bedford Row, Holborn, London
    Dissolved Corporate (13 parents, 3 offsprings)
    Equity (Company account)
    -4,288 GBP2018-03-31
    Officer
    2002-09-18 ~ 2010-05-24
    IIF 23 - Director → ME
  • 4
    CIRCA SKIN LTD
    12684331
    70 Curzon Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    379,195 GBP2025-01-31
    Officer
    2023-08-25 ~ now
    IIF 6 - Director → ME
  • 5
    CROISSANT LIFE LTD
    15009076
    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
    2023-07-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    DIG & FILL LIMITED
    12741019
    The White Cottage, Beach House Lane, Bembridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    744,269 GBP2024-03-31
    Officer
    2020-07-14 ~ now
    IIF 5 - Director → ME
    2023-03-15 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    ECLIPSE FILM PARTNERS NO. 23 LLP
    OC316630 OC316627, OC316623, OC322839... (more)
    Fieldfisher, Riverbank House 2 Swan Lane, London
    Dissolved Corporate (28 parents)
    Officer
    2006-07-24 ~ 2014-04-06
    IIF 25 - LLP Member → ME
  • 8
    ECLIPSE FILM PARTNERS NO. 8 LLP
    OC316489 OC316627, OC316623, OC322839... (more)
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (17 parents)
    Officer
    2006-04-03 ~ 2014-04-06
    IIF 27 - LLP Member → ME
  • 9
    FACEME AESTHETIC CLINICS LTD
    11721406
    4 Gainsborough Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-11 ~ dissolved
    IIF 18 - Director → ME
    2018-12-11 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2018-12-11 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FUTURE PERFECT PARTNERS LLP
    - now OC312750
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (66 parents)
    Officer
    2006-01-13 ~ 2021-04-06
    IIF 28 - LLP Member → ME
  • 11
    HEALTHCOR MANAGEMENT UK LLP
    OC313903
    One, New Change, London
    Dissolved Corporate (6 parents)
    Officer
    2005-06-27 ~ 2008-08-31
    IIF 26 - LLP Designated Member → ME
  • 12
    IS PHARMA LTD
    - now 03337415
    IS PHARMA PLC
    - 2011-05-20 03337415
    MAELOR PLC - 2008-04-24
    BRIGHTBELL ENTERPRISES LIMITED - 1997-09-30
    Eden House Lakeside, Chester Business Park, Chester, United Kingdom
    Active Corporate (33 parents, 2 offsprings)
    Officer
    2011-05-20 ~ 2022-05-31
    IIF 10 - Director → ME
  • 13
    IS PHARMACEUTICALS LIMITED
    - now 02685820
    MAELOR PHARMACEUTICALS LIMITED - 2008-04-24
    MAELOR PHARMACEUTICAL SUPPLIES LIMITED - 1998-02-17
    Eden House Lakeside, Chester Business Park, Chester, United Kingdom
    Active Corporate (27 parents)
    Officer
    2011-05-20 ~ 2022-05-31
    IIF 12 - Director → ME
  • 14
    LED BIDCO LIMITED
    14428575
    3rd Floor 22 Old Bond Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,405,763 GBP2024-01-01 ~ 2024-12-31
    Officer
    2023-10-24 ~ 2025-07-18
    IIF 14 - Director → ME
  • 15
    MAELOR LABORATORIES LIMITED
    - now 03357249
    N'REACH LIMITED - 1997-11-12 03465480
    Avonbridge House, Bath Road, Chippenham, Wiltshire, England
    Active Corporate (26 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-06-30
    Officer
    2011-05-20 ~ 2015-12-17
    IIF 13 - Director → ME
  • 16
    OCTOPUS CAPITAL LIMITED - now 03942880
    OCTOPUS CAPITAL PLC
    - 2006-07-07 03981143 03942880
    6th Floor, 33 Holborn, London
    Active Corporate (23 parents, 39 offsprings)
    Officer
    2000-04-26 ~ 2000-06-30
    IIF 24 - Director → ME
  • 17
    PIRTSEMIT LIMITED
    07199049 03836605, 04125343
    22 Friars Street, Sudbury, Suffolk
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,917,945 GBP2024-12-31
    Officer
    2010-03-23 ~ 2023-06-06
    IIF 20 - Director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 35 - Has significant influence or control OE
  • 18
    RED SQUIRREL LIMITED
    - now 04300768
    HOWPER 386 LIMITED - 2002-02-06 07514270, 05857940, 03475146... (more)
    Flowers Brook, Steephill Road, Ventnor, Isle Of Wight
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -451,821 GBP2024-03-31
    Officer
    2002-05-14 ~ 2012-02-01
    IIF 8 - Director → ME
  • 19
    SERENDIPITA VENTURES LTD
    14304905
    The White Cottage, Beach House Lane, Bembridge, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    2022-08-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-08-18 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    SINCLAIR PHARMA HOLDINGS LIMITED
    08871117
    1st Floor, Whitfield Court 30-32 Whitfield Street, London
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2014-01-31 ~ 2022-05-31
    IIF 1 - Director → ME
  • 21
    SINCLAIR PHARMA LIMITED
    - now 03816616
    SINCLAIR PHARMA PLC
    - 2018-11-23 03816616
    SINCLAIR IS PHARMA PLC
    - 2015-12-17 03816616
    SINCLAIR PHARMA PLC
    - 2011-06-23 03816616
    SINCLAIR PHARMA LIMITED - 2003-11-28
    GLISTENTRACK LIMITED - 2000-09-08
    Whitfield Court, 30 -32 Whitfield Street, London
    Active Corporate (36 parents, 4 offsprings)
    Officer
    2009-12-22 ~ 2022-05-31
    IIF 15 - Director → ME
  • 22
    SINCLAIR PHARMA MAN CO LIMITED
    09134257
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,658 GBP2017-12-31
    Officer
    2014-07-16 ~ dissolved
    IIF 2 - Director → ME
  • 23
    SINCLAIR PHARMA MANAGEMENT LIMITED
    09142486
    1st Floor Whitfield Court, 30-32 Whitfield Street, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2014-07-22 ~ 2022-05-31
    IIF 3 - Director → ME
  • 24
    SINCLAIR PHARMACEUTICALS LIMITED
    01007146
    Eden House Lakeside, Chester Business Park, Chester, England
    Active Corporate (30 parents)
    Officer
    2009-12-22 ~ 2022-05-31
    IIF 9 - Director → ME
  • 25
    TIMESTRIP UK LIMITED
    - now 04125343
    TIMESTRIP LIMITED - 2005-02-25 03836605, 07199049
    F.A.I. TECH LIMITED - 2001-03-15
    22 Friars Street, Sudbury, Suffolk
    Active Corporate (8 parents)
    Equity (Company account)
    -1,036,186 GBP2024-12-31
    Officer
    2018-04-11 ~ 2023-08-15
    IIF 19 - Director → ME
  • 26
    VALTUS UK LIMITED - now
    ALIUM PARTNERS LIMITED
    - 2020-11-16 04681489
    BOYDEN INTERIM MANAGEMENT LIMITED
    - 2008-04-01 04681489
    BOYDEN INTERIM LIMITED
    - 2003-06-10 04681489
    Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    -700,399 GBP2024-12-31
    Officer
    2003-02-27 ~ 2003-09-02
    IIF 22 - Director → ME
    2004-03-04 ~ 2010-02-24
    IIF 21 - Director → ME
  • 27
    WOW FACIAL LTD
    11833871
    70 Curzon Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    133,391 GBP2025-01-30
    Officer
    2020-02-18 ~ 2020-06-15
    IIF 4 - 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.