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 John Arthur Spooner

    Related profiles found in government register
  • Mr John Arthur Spooner
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glebe Farm, Great Rissington, Cheltenham, GL54 2LH, England

      IIF 1
    • Glebe Farm, Great Rissington, Cheltenham, Gloucestershire, GL54 2LH, England

      IIF 2
  • Spooner, John Arthur
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glebe Farm, Great Rissington, Cheltenham, GL54 2LH, United Kingdom

      IIF 3
  • Spooner, John Arthur
    British farmer born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glebe Farm, Great Rissington, Cheltenham, Gloucestershire, GL54 2LH, England

      IIF 4
  • Spooner, John Arthur
    British investment born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glebe Farm, Great Rissington, Cheltenham, Gloucestershire, GL54 2LH

      IIF 5
  • Spooner, John
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Alma Studios, 32 Stratford Road, Kensington, London, W8 6QF, United Kingdom

      IIF 6
  • Spooner, John Arthur
    born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glebe Farm, Great Rissington, Cheltenham, Gloucestershire, GL54 2LH, United Kingdom

      IIF 7 IIF 8
    • 3 Alma Studios, 32 Stratford Road, London, W8 6QF, England

      IIF 9
  • Spooner, John Arthur
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
  • Spooner, John Arthur
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Perpetual Park, Perpetual Park Drive, Henley On Thames, Oxfordshire, RG9 1HH

      IIF 12
    • 29 Queen Annes Gate, London, SW1H 9BU

      IIF 13
  • Spooner, John Arthur
    British investment management born in December 1953

    Resident in England

    Registered addresses and corresponding companies
  • Spooner, John Arthur
    British investment manager born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 29 Queen Annes Gate, London, SW1H 9BU

      IIF 16
  • Spooner, John Arthur
    British venture capitalist born in December 1953

    Resident in England

    Registered addresses and corresponding companies
  • Spooner, John Arthur
    British investment manager born in December 1953

    Registered addresses and corresponding companies
    • 2 Queen Anne Gate Buildings, Dartmouth Street, London, SW1H 9BP

      IIF 21
    • The Garden House, 31 Edna Street, London, SW11 3DP

      IIF 22
  • Spooner, John Arthur
    British venture capitalist born in December 1953

    Registered addresses and corresponding companies
    • The Garden House, 31 Edna Street, London, SW11 3DP

      IIF 23 IIF 24
  • Spooner, John Arthur

    Registered addresses and corresponding companies
    • Glebe Farm, Great Rissington, Cheltenham, GL54 2LH, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 4
  • 1
    Glebe Farm, Great Rissington, Cheltenham
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -89,626 GBP2024-03-31
    Officer
    2011-11-10 ~ now
    IIF 3 - director → ME
    2011-11-10 ~ now
    IIF 25 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 2
    Glebe Farm, Great Rissington, Cheltenham, Gloucestershire, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-08 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 3
    Old Meadow House, Over Worton, Chipping Norton, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    198,000 GBP2016-09-30
    Officer
    2014-09-08 ~ dissolved
    IIF 6 - director → ME
  • 4
    3 Alma Studios, 32 Stratford Road, London
    Dissolved corporate (7 parents)
    Officer
    2010-03-05 ~ dissolved
    IIF 9 - llp-designated-member → ME
Ceased 17
  • 1
    KINGS ARMS YARD VCT PLC - 2024-06-17
    SPARK VCT PLC - 2011-02-11
    QUESTER VCT PLC - 2008-06-23
    Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Corporate (3 parents, 3 offsprings)
    Officer
    1995-12-21 ~ 2005-01-31
    IIF 15 - director → ME
  • 2
    INVESCO PERPETUAL UK SMALLER COMPANIES INVESTMENT TRUST PLC - 2025-03-12
    PERPETUAL UK SMALLER COMPANIES INVESTMENT TRUST PLC - 2002-06-13
    BERRY STARQUEST P.L.C. - 1995-05-05
    JOINTADVANCE PUBLIC LIMITED COMPANY - 1987-08-24
    50 Bank Street, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2001-03-21 ~ 2014-06-05
    IIF 12 - director → ME
  • 3
    OURSPEND LIMITED - 2007-12-06
    OXFORD 230854 LIMITED - 2007-04-24
    2nd Floor 6 Burnsall Street, London, England
    Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    793,567 GBP2023-12-31
    Officer
    2009-03-09 ~ 2019-10-02
    IIF 5 - director → ME
  • 4
    Wellington House Cliffe Park, Bruntcliffe Road Morley, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    ~ 1995-08-17
    IIF 24 - director → ME
  • 5
    SPARK VCT 2 PLC - 2011-02-11
    QUESTER VCT 4 PLC - 2008-06-23
    DE FACTO 886 LIMITED - 2000-10-31
    2 Wellington Place, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2000-10-17 ~ 2008-03-10
    IIF 20 - director → ME
  • 6
    C/o Banda Development Management Ltd, Alma Studios, 32 Stratford Road, London
    Dissolved corporate (16 parents)
    Officer
    2012-11-12 ~ 2013-10-04
    IIF 7 - llp-designated-member → ME
    2011-04-04 ~ 2012-11-22
    IIF 8 - llp-designated-member → ME
  • 7
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Corporate (4 parents, 1 offspring)
    Officer
    1993-09-15 ~ 1996-01-17
    IIF 21 - director → ME
  • 8
    QUERIST INVESTMENTS LIMITED - 1999-03-31
    DE FACTO 362 LIMITED - 1996-01-29
    62 Dean Street, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    216,198 GBP2024-03-31
    Officer
    1994-09-21 ~ 2007-05-11
    IIF 18 - director → ME
  • 9
    DE FACTO 984 LIMITED - 2002-06-20
    62 Dean Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    329 GBP2019-03-31
    Officer
    2002-06-14 ~ 2007-05-11
    IIF 11 - director → ME
  • 10
    FLOWERING LIMITED - 1988-12-12
    62 Dean Street, London, England
    Dissolved corporate (2 parents)
    Officer
    ~ 2007-05-11
    IIF 14 - director → ME
  • 11
    QUESTER LIMITED - 1990-04-11
    FALLODEN INVESTMENTS LIMITED - 1987-06-18
    FERRYMORES LIMITED - 1985-08-16
    33 Glasshouse Street, London
    Dissolved corporate (2 parents)
    Officer
    ~ 2007-05-11
    IIF 16 - director → ME
  • 12
    16 Charlotte Square, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2001-07-11 ~ 2007-05-11
    IIF 10 - director → ME
  • 13
    DE FACTO 933 LIMITED - 2001-07-25
    62 Dean Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    4,622 GBP2019-03-31
    Officer
    2001-07-13 ~ 2007-05-11
    IIF 13 - director → ME
  • 14
    RESOURCE EVALUATION LIMITED - 1990-08-01
    20 St. Dunstan's Hill, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    1991-11-07 ~ 2000-12-12
    IIF 22 - director → ME
  • 15
    QUESTER VENTURE MANAGERS LIMITED - 2010-04-22
    PARQUEST CAPITAL MANAGEMENT LIMITED - 2001-01-12
    AMPLEPINE LIMITED - 1989-02-27
    Suite 6c The Plaza Suite 6c The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    41,321 GBP2023-01-01 ~ 2023-12-31
    Officer
    ~ 2008-04-16
    IIF 19 - director → ME
  • 16
    QUESTER CAPITAL MANAGEMENT LIMITED - 2007-10-24
    DE FACTO 165 LIMITED - 1990-04-11
    62 Dean Street, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    135,286 GBP2024-03-31
    Officer
    ~ 2008-04-16
    IIF 17 - director → ME
  • 17
    WARNER HOWARD (HOLDINGS) LIMITED - 2001-06-11
    WARNER HOWARD LIMITED - 1999-12-07
    WARNER HOWARD GROUP PLC - 1993-11-10
    PENNINE EGG PACKERS LIMITED - 1980-12-31
    C/o Phs Group Block B, Western Industrial Estate, Lon-y-llyn, Caerphilly, Wales
    Corporate (4 parents, 2 offsprings)
    Officer
    ~ 1999-07-19
    IIF 23 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.