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, Christopher Michael Kennedy

    Related profiles found in government register
  • Spencer, Christopher Michael Kennedy
    British chief executive born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hawthorn Park, Coal Road, Leeds, LS14 1PQ, United Kingdom

      IIF 1
    • icon of address Rawdon House, Green Lane, Yeadon, Leeds, LS19 7BY, England

      IIF 2 IIF 3 IIF 4
  • Spencer, Christopher Michael Kennedy
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rawdon House, Green Lane, Yeadon, Leeds, LS19 7BY, England

      IIF 6
  • Spencer, Christopher Michael Kennedy
    British director born in July 1956

    Resident in England

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

      IIF 7 IIF 8 IIF 9
    • icon of address Rawdon House, Green Lane, Yeadon, Leeds, LS19 7BY

      IIF 13 IIF 14
    • icon of address Rawdon House, Green Lane, Yeadon, Leeds, LS19 7BY, England

      IIF 15 IIF 16 IIF 17
    • icon of address Rawdon House, Green Lane, Yeadon, Leeds, West Yorkshire, LS19 7BY

      IIF 20
    • icon of address Rawdon House, Green Lane, Yeadon, Leeds, West Yorkshire, LS19 7BY, England

      IIF 21 IIF 22 IIF 23
    • icon of address Rawdon House, Green Lane, Yeadon, Leeds, West Yorkshire, LS19 7BY, United Kingdom

      IIF 24
    • icon of address Wework C/o Induction Healthcare, 12 Hammersmith Grove, London, W6 7AP, England

      IIF 25
    • icon of address Alderley Park, Congleton Road, Nether Alderley, Cheshire, SK10 4TG, England

      IIF 26
    • icon of address Bush House, Edinburgh Technopole, Milton Bridge, Penicuik, EH26 0BB, Scotland

      IIF 27
  • Spencer, Christopher Michael Kennedy
    British lawyer born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Westgate, Thirsk, N Yorkshire, YO7 1QS

      IIF 28
  • Spencer, Christopher Michael Kennedy
    British none born in July 1956

    Resident in England

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

      IIF 29
  • Spencer, Christopher Michael Kennedy
    British solicitor 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 Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Glebe Cottage, Sandhutton, Thirsk, YO7 4RW, England

      IIF 32
  • Spencer, Christopher Michael Kennedy
    British consultant born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5/2 Metropole, 95 Dunlop Street, Glasgow, G1 4EU, United Kingdom

      IIF 33
    • icon of address 18, Kildonan Drive, Helensburgh, G84 9SA, Scotland

      IIF 34
    • icon of address The Biohub At Alderley Park, Alderley Park, Macclesfield, Cheshire, SK10 4TG, England

      IIF 35
  • Spencer, Christopher Michael Kennedy
    British director born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, St. Dunstan's Hill, London, EC3R 8HL, England

      IIF 36
    • icon of address C/o Office Space In Town, 20 St. Dunstan's Hill, London, EC3R 8HL, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Spencer, Christopher Michael Kennedy
    British engineering consultant born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5/2 Metropole, 95, Dunlop Street, Glasgow, G1 4EU, Scotland

      IIF 40
  • Spencer, Christopher Michael Kennedy
    British none born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Westgate, Thirsk, North Yorkshire, YO7 1QS, England

      IIF 41
  • Spencer, Christopher Michael Kennedy
    British solicitor born in July 1956

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

      IIF 42
  • Spencer, Christopher Michael Kennedy
    British

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

      IIF 43
  • Spencer, Christopher Michael Kennedy
    British lawyer

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

      IIF 44 IIF 45
    • icon of address Rawdon House, Green Lane, Yeadon, Leeds, West Yorkshire, LS19 7BY, United Kingdom

      IIF 46
  • Spencer, Christopher Michael Kennedy

    Registered addresses and corresponding companies
    • icon of address 5/2 Metropole, 95 Dunlop Street, Glasgow, G1 4EU, United Kingdom

      IIF 47
    • icon of address 18, Kildonan Drive, Helensburgh, G84 9SA, Scotland

      IIF 48
    • icon of address Fulford Grange, Micklefield Lane, Rawdon, Leeds, LS19 6BA, England

      IIF 49
    • icon of address Rawdon House, Green Lane, Yeadon, Leeds, LS19 7BY, United Kingdom

      IIF 50
  • Mr Christopher Michael Kennedy Spencer
    British born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Westgate, Thirsk, YO7 1QR, England

      IIF 51
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    456,310 GBP2021-09-30
    Officer
    icon of calendar 2018-04-02 ~ now
    IIF 32 - Director → ME
  • 2
    CLT PROFESSIONAL PUBLISHING LIMITED - 2001-01-18
    CHARTFACT LIMITED - 1998-07-30
    icon of address Rawdon House Green Lane, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 39 Westgate, Thirsk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,102 GBP2020-05-31
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2017-05-16 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 4
    icon of address Rawdon House Green Lane, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 23 - Director → ME
  • 5
    THE CITY OF GLASGOW CHORUS TRUST LIMITED - 1992-08-14
    THE NEW GLASGOW SINGERS TRUST - 1992-06-24
    icon of address 18 Kildonan Drive, Helensburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    21,749 GBP2024-06-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 34 - Director → ME
    icon of calendar 2024-03-07 ~ now
    IIF 48 - Secretary → ME
Ceased 38
  • 1
    SCROLL HOLDINGS LIMITED - 2009-04-09
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-16 ~ 2017-04-30
    IIF 3 - Director → ME
  • 2
    ASCRIBE HOLDINGS PLC - 2009-02-20
    ASCRIBE PLC - 2009-02-20
    ASCRIBE LIMITED - 2004-11-25
    EVER 2458 LIMITED - 2004-11-19
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-30 ~ 2017-04-30
    IIF 4 - Director → ME
  • 3
    ASC COMPUTER SOFTWARE LIMITED - 2009-02-20
    icon of address Pkf Gm, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-30 ~ 2017-04-30
    IIF 2 - Director → ME
  • 4
    CS17 LIMITED - 1991-08-21
    icon of address Congress House, 14 Lyon Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    274,644 GBP2023-12-31
    Officer
    icon of calendar 1991-07-23 ~ 1991-07-24
    IIF 42 - Director → ME
  • 5
    icon of address Rawdon House Green Lane, Yeadon, Leeds, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-13 ~ 2017-04-30
    IIF 18 - Director → ME
  • 6
    CS15 LIMITED - 1991-04-15
    icon of address 90 St. Faiths Lane, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-01-31 ~ 1991-04-03
    IIF 31 - Director → ME
  • 7
    icon of address 103 Gravel Lane, Wilmslow, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    158,498 GBP2023-12-31
    Officer
    icon of calendar 2018-09-06 ~ 2020-02-12
    IIF 41 - Director → ME
  • 8
    CHOOSECENTRE LIMITED - 1999-12-08
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ 2017-04-30
    IIF 13 - Director → ME
  • 9
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2016-10-18 ~ 2017-04-30
    IIF 11 - Director → ME
  • 10
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2013-02-04 ~ 2017-04-30
    IIF 21 - Director → ME
    icon of calendar 2008-04-03 ~ 2013-02-04
    IIF 45 - Secretary → ME
  • 11
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2016-10-19 ~ 2017-04-30
    IIF 7 - Director → ME
  • 12
    EMIS GROUP PLC - 2023-11-08
    EMIS GROUP LIMITED - 2010-03-19
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2013-02-04 ~ 2017-04-30
    IIF 22 - Director → ME
    icon of calendar 2008-04-03 ~ 2013-02-04
    IIF 43 - Secretary → ME
  • 13
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2017-04-30
    IIF 8 - Director → ME
  • 14
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2017-01-16 ~ 2017-04-30
    IIF 6 - Director → ME
  • 15
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2016-10-18 ~ 2017-04-30
    IIF 12 - Director → ME
  • 16
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2016-10-18 ~ 2017-04-30
    IIF 10 - Director → ME
  • 17
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2016-10-20 ~ 2017-04-30
    IIF 9 - Director → ME
  • 18
    CLT PROFESSIONAL PUBLISHING LIMITED - 2001-01-18
    CHARTFACT LIMITED - 1998-07-30
    icon of address Rawdon House Green Lane, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2008-03-14
    IIF 28 - Director → ME
    icon of calendar 2008-03-07 ~ 2013-02-04
    IIF 46 - Secretary → ME
  • 19
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    133,260 GBP2021-05-31
    Officer
    icon of calendar 2018-05-02 ~ 2020-02-08
    IIF 35 - Director → ME
  • 20
    HORIZON SUPERYACHTS (LONDON) LIMITED - 2010-04-28
    icon of address C/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,952 GBP2024-06-28
    Officer
    icon of calendar 2019-11-05 ~ 2021-01-22
    IIF 25 - Director → ME
  • 21
    icon of address Rawdon House Green Lane, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-16 ~ 2017-04-30
    IIF 29 - Director → ME
  • 22
    PACIFIC SHELF 1848 LIMITED - 2018-09-13
    icon of address C/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-16 ~ 2021-01-22
    IIF 38 - Director → ME
  • 23
    icon of address C/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ 2022-06-07
    IIF 36 - Director → ME
  • 24
    PACIFIC SHELF 1847 LIMITED - 2018-08-02
    icon of address Pinsent Masons 30 Crown Place, Earl Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-16 ~ 2021-01-22
    IIF 39 - Director → ME
  • 25
    icon of address Capella Building (10th Floor), 60 York Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-12-22 ~ 2017-04-30
    IIF 27 - Director → ME
  • 26
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-22 ~ 2017-04-30
    IIF 20 - Director → ME
  • 27
    icon of address Rawdon House Green Lane, Yeadon, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-14 ~ 2013-02-04
    IIF 50 - Secretary → ME
  • 28
    ORION IMAGING SOLUTIONS LTD - 1995-10-13
    icon of address Birchwood Lydney Road, Whitecroft, Lydney, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    240,231 GBP2023-12-31
    Officer
    icon of calendar 2015-03-31 ~ 2016-12-23
    IIF 14 - Director → ME
  • 29
    icon of address Rawdon House Green Lane, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-04 ~ 2008-03-07
    IIF 30 - Director → ME
    icon of calendar 2008-03-07 ~ 2013-02-04
    IIF 44 - Secretary → ME
  • 30
    PATIENT.INFO LIMITED - 2016-11-16
    icon of address Pkf Gm, 3rd Floor One Park Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2017-04-30
    IIF 16 - Director → ME
  • 31
    PHARMACY 2U LIMITED - 2010-03-11
    icon of address Lumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 2014-03-31 ~ 2015-12-18
    IIF 1 - Director → ME
  • 32
    PINBELL (HOLDINGS) LIMITED - 2013-05-01
    icon of address Rawdon House Green Lane, Yeadon, Leeds, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-13 ~ 2017-04-30
    IIF 15 - Director → ME
  • 33
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-13 ~ 2017-04-30
    IIF 19 - Director → ME
  • 34
    icon of address 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
    icon of calendar 2019-08-16 ~ 2021-01-22
    IIF 37 - Director → ME
  • 35
    ACUVISION LIMITED - 2010-07-05
    icon of address 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
    icon of calendar 2018-07-16 ~ 2020-02-08
    IIF 26 - Director → ME
  • 36
    icon of address Pkf Gm, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-04 ~ 2017-04-30
    IIF 17 - Director → ME
    icon of calendar 2010-08-19 ~ 2013-01-04
    IIF 49 - Secretary → ME
  • 37
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-16 ~ 2017-04-30
    IIF 5 - Director → ME
  • 38
    THE CITY OF GLASGOW CHORUS TRUST LIMITED - 1992-08-14
    THE NEW GLASGOW SINGERS TRUST - 1992-06-24
    icon of address 18 Kildonan Drive, Helensburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    21,749 GBP2024-06-30
    Officer
    icon of calendar 2021-11-16 ~ 2023-03-11
    IIF 40 - 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.