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

Spanoudakis, Christopher John

    Related profiles found in government register
  • Spanoudakis, Christopher John
    British accountant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 1
  • Spanoudakis, Christopher John
    British chairman born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 2 IIF 3 IIF 4
    • icon of address The Old Vicarage, High Street, Swinderby, Lincoln, Lincolnshire, LN6 9LU, England

      IIF 5 IIF 6
  • Spanoudakis, Christopher John
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 7
    • icon of address Unit 6 & 7, Princeton Mews, 167-169, London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 8
    • icon of address Bury Court, Little Linford Lane, Milton Keynes, Bucks, MK19 7EB, United Kingdom

      IIF 9
  • Spanoudakis, Christopher John
    British corporate director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, Cockfosters Road Cockfosters, Barnet, Hertfordshire, EN4 0DP, United Kingdom

      IIF 10
  • Spanoudakis, Christopher John
    British corporate financier born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury Court, Little Linford Lane, Little Linford, Milton Keynes, Buckinghamshire, MK19 7EB, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire, B97 4DL, United Kingdom

      IIF 14
  • Spanoudakis, Christopher John
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 54, Wrest Park, Silsoe, Bedford, MK45 4HS

      IIF 15
    • icon of address Suites 1 & 5 Riverside Business Centre, Foundry Lane, Milford, Belper, DE56 0RN, England

      IIF 16
    • icon of address New Kings Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 259, Greenwich High Road, Greenwich, London, SE10 8NB, United Kingdom

      IIF 21
    • icon of address Unit 6 & 7, Princeton Mews, 167-169 London Road, Kingston Upon Thames, England And Wales, KT2 6PT, United Kingdom

      IIF 22
    • icon of address Unit 6 & 7, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT

      IIF 23
    • icon of address The Old Vicarage High Street, Swinderby, Lincoln, LN6 9LU

      IIF 24
    • icon of address Bury Court, Little Linford, Milton Keynes, Buckinghamshire, MK19 7EB

      IIF 25
    • icon of address The Old Vicarage, High Street, Swinderby, Lincolnshire, LN6 9LU

      IIF 26
  • Spanoudakis, Christopher John
    British investment manager born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, High Street, Swinderby, Lincoln, Lincolnshire, LN6 9LU

      IIF 27
    • icon of address The Old Vicarage, 61 High Street, Swinderby, Lincolnshire, LN6 9LU

      IIF 28
  • Spanoudakis, Christopher John
    British none born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, St George Street, London, W1S 1FE

      IIF 29
  • Spanoudakis, Christopher John
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 The Old Yard, Lodge Farm Business Centre, Castlethorpe, Milton Keynes, Buckinghamshire, MK19 7ES

      IIF 30
  • Spanoudakis, Chris John
    Uk commercial director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 & 7, Princeton Mews, 167-169, London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 31
  • Spanoudakis, Chris John
    Uk company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 & 7, Princeton Mews, 167-169, London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 32
  • Spanoudakis, Christopher
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, High Street, Hardingstone, NN4 6BZ

      IIF 33 IIF 34
  • Mr Christopher John Spanoudakis
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 The Old Yard, Lodge Farm Business Centre, Castlethorpe, Milton Keynes, Buckinghamshire, MK19 7ES

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address The Old Vicarage High Street, Swinderby, Lincoln, Lincolnshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address The Old Vicarage High Street, Swinderby, Lincoln, Lincolnshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address The Old Vicarage High Street, Swinderby, Lincoln, Lincolnshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address The Old Vicarage High Street, Swinderby, Lincoln, Lincolnshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address 8 The Old Yard Lodge Farm Business Centre, Castlethorpe, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,655,227 GBP2023-12-31
    Officer
    icon of calendar 2008-07-31 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 7
    HIGHFIELD GLADE LIMITED - 1998-11-18
    icon of address The Old Vicarage High Street, Swinderby, Lincoln
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 24 - Director → ME
  • 8
    FASTWONDER LIMITED - 2006-04-04
    icon of address The Old Vicarage, High Street, Swinderby, Lincolnshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 26 - Director → ME
  • 9
    KISIMUL SPECIAL EDUCATION LIMITED - 2024-11-28
    FRIARS RESIDENTIAL CARE LIMITED - 2003-02-14
    icon of address The Old Vicarage, 61 High Street, Swinderby, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address 40 Eaton Avenue, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 7 - Director → ME
Ceased 23
  • 1
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,000 GBP2020-12-31
    Officer
    icon of calendar 2009-10-08 ~ 2014-06-06
    IIF 10 - Director → ME
  • 2
    D'OVERBROECKS LIMITED - 1983-09-23
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2021-03-31
    IIF 11 - Director → ME
  • 3
    NEW DILIGENTI LIMITED - 2000-07-20
    icon of address Baker Tilly, Ground Floor Meridien House 69-71 Clarendon Road, Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-14 ~ 2002-12-24
    IIF 34 - Director → ME
  • 4
    THE INNOVATIVE GIFTS COMPANY LIMITED - 2012-02-29
    DMWSL 540 LIMITED - 2006-12-08
    icon of address Apex House, Dolphin Way, Shoreham-by-sea, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-06-30
    Officer
    icon of calendar 2007-02-15 ~ 2011-06-24
    IIF 25 - Director → ME
  • 5
    CASTLEGATE 659 LIMITED - 2012-05-16
    icon of address Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford, Belper, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    430,328 GBP2023-11-30
    Officer
    icon of calendar 2012-05-01 ~ 2020-07-09
    IIF 15 - Director → ME
  • 6
    NEWINCCO 486 LIMITED - 2005-11-18
    icon of address Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford, Belper, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,588,444 GBP2023-11-30
    Officer
    icon of calendar 2012-05-01 ~ 2020-07-09
    IIF 16 - Director → ME
  • 7
    BLUE CLOUD BIDCO LIMITED - 2021-02-24
    HAMSARD 3612 LIMITED - 2021-02-18
    icon of address 4 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-05 ~ 2022-04-05
    IIF 2 - Director → ME
  • 8
    BLUE CLOUD MIDCO LIMITED - 2021-02-24
    HAMSARD 3611 LIMITED - 2021-02-18
    icon of address 4 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-05 ~ 2022-04-05
    IIF 3 - Director → ME
  • 9
    BLUE CLOUD TOPCO LIMITED - 2021-02-24
    HAMSARD 3610 LIMITED - 2021-02-18
    icon of address 4 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-05 ~ 2022-04-05
    IIF 4 - Director → ME
  • 10
    OXFORD INTERNATIONAL COLLEGE 1 LIMITED - 2019-05-15
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-08-08 ~ 2021-03-31
    IIF 21 - Director → ME
  • 11
    ISIS 1 LIMITED - 2014-12-02
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-21 ~ 2021-03-31
    IIF 9 - Director → ME
  • 12
    ISIS 2 LIMITED - 2014-11-18
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-18 ~ 2021-03-31
    IIF 13 - Director → ME
  • 13
    ISIS 3 LIMITED - 2014-11-18
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2017-10-18 ~ 2021-03-31
    IIF 12 - Director → ME
  • 14
    OIEG 1 LIMITED - 2019-05-15
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-10 ~ 2021-03-31
    IIF 20 - Director → ME
  • 15
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2019-04-10 ~ 2021-03-31
    IIF 18 - Director → ME
  • 16
    OIEG 3 LIMITED - 2019-05-15
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-10 ~ 2021-03-31
    IIF 19 - Director → ME
  • 17
    OIEG 2 LIMITED - 2019-05-15
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-10 ~ 2021-03-31
    IIF 17 - Director → ME
  • 18
    AVANTA ENTERPRISE LIMITED - 2015-12-31
    SECKLOE 300 LIMITED - 2006-03-29
    icon of address The Quorum, Bond Street South, Bristol, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2006-03-31 ~ 2014-06-06
    IIF 33 - Director → ME
  • 19
    BROOMCO (4078) LIMITED - 2007-06-26
    icon of address Unit 6 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-13 ~ 2014-09-29
    IIF 1 - Director → ME
  • 20
    DE FACTO 2118 LIMITED - 2014-08-04
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-07 ~ 2016-10-10
    IIF 23 - Director → ME
  • 21
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2016-08-26 ~ 2016-10-10
    IIF 31 - Director → ME
    IIF 8 - Director → ME
  • 22
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-26 ~ 2016-10-10
    IIF 32 - Director → ME
  • 23
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    73 GBP2024-02-28
    Officer
    icon of calendar 2016-08-26 ~ 2018-01-12
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.