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

Laing, Ian Michael

    Related profiles found in government register
  • Laing, Ian Michael
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Charlbury Road, Oxford, OX2 6UT

      IIF 1
  • Laing, Ian Michael
    British businessman born in December 1946

    Resident in England

    Registered addresses and corresponding companies
  • Laing, Ian Michael
    British co director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
  • Laing, Ian Michael
    British company director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
  • Laing, Ian Michael
    British director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
  • Laing, Ian Michael
    British economist born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Charlbury Road, Oxford, OX2 6UT

      IIF 43
  • Laing, Ian Michael
    British none born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Of Oxford, University Offices, Wellington Square, Oxford, OX1 2JD, England

      IIF 44 IIF 45
  • Laing, Ian Michael
    born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Charlbury Road, Oxford, OX2 6UT

      IIF 46
    • icon of address University Of Oxford, University Offices, Wellington Square, Oxford, OX1 2JD, United Kingdom

      IIF 47
    • icon of address University Offices, Wellington Square, Oxford, OX1 2JD, England

      IIF 48
  • Mr Ian Michael Laing
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granta Park, Great Abington, Cambridge, CB21 6AL

      IIF 49
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 50 IIF 51
    • icon of address Kensington Wade School, Fulham Palace Road, London, W6 9ER, England

      IIF 52
    • icon of address 8, Old Station Business Park, Compton, Newbury, RG20 6NE, England

      IIF 53
    • icon of address 4 Charlbury Road, Oxford, OX2 6UT

      IIF 54
    • icon of address 4, Charlbury Road, Oxford, OX2 6UT, United Kingdom

      IIF 55
    • icon of address 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, OX2 0HP, England

      IIF 56
    • icon of address University Of Oxford, University Offices, Wellington Square, Oxford, OX1 2JD, United Kingdom

      IIF 57
    • icon of address University Offices, Wellington Square, Oxford, OX1 2JD, England

      IIF 58
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 11 - Director → ME
  • 2
    ACSL NEWCO LIMITED - 2016-07-12
    icon of address Kensington Wade School, Fulham Palace Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,100,430 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    COOMBE CASTLE FINE FOODS LIMITED - 1990-11-21
    WYLYE VALLEY TRADING COMPANY LIMITED(THE) - 1985-11-07
    icon of address 6-7 Citibase, New Barclay House, Botley Road, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,132,651 GBP2024-07-31
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 41 - Director → ME
  • 4
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-09-07 ~ now
    IIF 9 - Director → ME
  • 5
    IRM EQUIPMENT LIMITED - 2000-11-22
    icon of address Oxford Centre For Innovation, New Road, Oxford, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-09 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 4 Charlbury Road, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -903 GBP2023-12-31
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address St John's College, St. Giles, Oxford, England
    Active Corporate (11 parents, 13 offsprings)
    Equity (Company account)
    20,940,355 GBP2019-07-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 42 - Director → ME
  • 8
    icon of address 4 Charlbury Road, Oxford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    WARDSEND MEDICAL SERVICES LIMITED - 2019-02-11
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,041,350 GBP2023-12-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 11
    KINGCRAIG LIMITED - 2013-08-05
    ROMAN RENTALS 005 LIMITED - 1996-09-13
    icon of address 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -588,236 GBP2024-07-31
    Officer
    icon of calendar 1996-09-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address University Offices, Wellington Square, Oxford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    icon of address University Of Oxford University Offices, Wellington Square, Oxford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 44 - Director → ME
Ceased 37
  • 1
    icon of address 1 Bryanston Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    33,240 GBP2024-12-31
    Officer
    icon of calendar 2014-12-10 ~ 2020-01-31
    IIF 10 - Director → ME
  • 2
    icon of address University Of Oxford University Offices, Wellington Square, Oxford, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-01 ~ 2022-09-16
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2022-09-16
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to surplus assets - More than 25% but not more than 50% OE
  • 3
    icon of address 60 Jubilee Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-12-02 ~ 2016-12-31
    IIF 16 - Director → ME
  • 4
    ADAPTIMMUNE THERAPEUTICS LIMITED - 2015-04-01
    icon of address 60 Jubilee Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2015-02-12 ~ 2016-12-31
    IIF 24 - Director → ME
  • 5
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-07 ~ 2005-04-30
    IIF 37 - Director → ME
  • 6
    BAMBOO INVESTMENTS PLC - 2005-04-14
    RAILIKE LIMITED - 2000-06-29
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2005-04-30
    IIF 39 - Director → ME
  • 7
    EVOTEC OAI LIMITED - 2005-08-12
    OXFORD ASYMMETRY INTERNATIONAL PLC - 2001-06-25
    OXFORD ASYMMETRY LIMITED - 1998-02-11
    icon of address 114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-04-03 ~ 2000-05-03
    IIF 1 - Director → ME
  • 8
    icon of address 15 Suffolk Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-29 ~ 2010-12-31
    IIF 46 - LLP Member → ME
  • 9
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-23
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 10
    TWI TECHNOLOGY LIMITED - 2011-08-09
    icon of address Granta Park, Great Abington, Cambridge
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    45,438,074 GBP2020-12-31
    Officer
    icon of calendar 2010-12-31 ~ 2021-04-26
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ 2019-11-19
    IIF 49 - Has significant influence or control OE
  • 11
    icon of address 22 Church Road, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,397 GBP2024-04-30
    Officer
    icon of calendar 2006-07-14 ~ 2012-11-12
    IIF 29 - Director → ME
  • 12
    icon of address 92 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-06 ~ 2020-12-21
    IIF 15 - Director → ME
  • 13
    icon of address Baker Tilly, Ground Floor Meridien House 69-71 Clarendon Road, Watford, Herts
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-06-13 ~ 2002-11-18
    IIF 21 - Director → ME
  • 14
    DOCTORS.NET.UK LIMITED - 2014-08-01
    SPIRE MEDICAL LIMITED - 1998-05-26
    icon of address One, Valentine Place, London, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 1998-06-03 ~ 2011-08-23
    IIF 20 - Director → ME
  • 15
    MILTON PARK LIMITED - 2000-06-02
    LANSDOWN ESTATES GROUP LIMITED - 1998-01-01
    WARDSEND ESTATES LIMITED - 1984-11-27
    PRECIS (285) LIMITED - 1984-10-04
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2006-05-08
    IIF 19 - Director → ME
  • 16
    icon of address Fletcher & Partners, Bridge Street, Salisbury, Wiltshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2025-02-11
    IIF 23 - Director → ME
  • 17
    OXFORD APPLIED GENETICS LIMITED - 1997-06-09
    icon of address C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,521 GBP2021-12-31
    Officer
    icon of calendar 1997-03-19 ~ 2001-10-17
    IIF 30 - Director → ME
  • 18
    OXFORD INNOVATION CENTRES LIMITED - 1991-10-17
    SEEKPLEDGE LIMITED - 1987-11-27
    icon of address Oxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,576,912 GBP2023-03-31
    Officer
    icon of calendar 2003-04-09 ~ 2006-06-14
    IIF 5 - Director → ME
  • 19
    icon of address Unit 7 Downsview Road, Wantage, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,526,182 GBP2023-12-31
    Officer
    icon of calendar 2005-02-23 ~ 2013-04-24
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-01-03
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    OXFORD SEMICONDUCTOR LIMITED - 2010-11-03
    OXFORD SEMI-CONDUCTOR LIMITED - 1992-12-02
    icon of address Casson Beckman, Murrills House 48 East Street, Portchester, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-10-30 ~ 2005-10-28
    IIF 14 - Director → ME
  • 21
    icon of address University House University Of Portsmouth, Winston Churchill Avenue, Portsmouth
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-16 ~ 2015-10-30
    IIF 34 - Director → ME
  • 22
    icon of address University House University Of Portsmouth, Winston Churchill Avenue, Portsmouth, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-14 ~ 2015-10-30
    IIF 2 - Director → ME
  • 23
    M&R 943 LIMITED - 2004-07-14
    icon of address Oxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    4,881 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2006-06-14 ~ 2018-11-29
    IIF 3 - Director → ME
  • 24
    icon of address C/o Mazars Llp Tower Bridge House, St, Katherine`s Way, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-29 ~ 2012-07-12
    IIF 13 - Director → ME
  • 25
    STANHOPE (MOORGATE) LIMITED - 2010-01-13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-14 ~ 2012-07-12
    IIF 12 - Director → ME
  • 26
    icon of address 2nd Floor 100, New Oxford Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2012-07-12
    IIF 26 - Director → ME
  • 27
    BAMBOO INVESTMENT MANAGEMENT LIMITED - 2003-05-13
    icon of address 42 Upper Berkeley Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    175,689 GBP2023-12-31
    Officer
    icon of calendar 2001-07-24 ~ 2003-05-30
    IIF 36 - Director → ME
  • 28
    SUSSEX PLACE INVESTMENT MANAGEMENT LIMITED - 2002-05-23
    BOUNDBONUS LIMITED - 1998-09-09
    icon of address 58-60 Fitzroy Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    173,268 GBP2023-12-31
    Officer
    icon of calendar 2000-04-11 ~ 2013-12-11
    IIF 17 - Director → ME
  • 29
    icon of address 15 Claremont Road Claremont Road, Claygate, Esher, Surrey, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-03-28 ~ 1997-02-26
    IIF 43 - Director → ME
  • 30
    BALLENVALE LIMITED - 2000-07-20
    icon of address C/o Gorman Darby & Co Ltd, 39 Hatton Garden, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-13 ~ 2005-04-18
    IIF 4 - Director → ME
  • 31
    TMG HOLDINGS LIMITED - 2008-12-16
    icon of address 1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2004-12-15 ~ 2005-12-21
    IIF 28 - Director → ME
  • 32
    TM PROPERTY SERVICE LIMITED - 2008-12-09
    TERAMEDIA LIMITED - 2001-12-03
    icon of address 1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-21 ~ 2005-12-21
    IIF 38 - Director → ME
  • 33
    SEARCH CHOICE LIMITED - 2008-12-09
    icon of address 1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2004-12-15 ~ 2005-12-21
    IIF 33 - Director → ME
  • 34
    icon of address 1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2004-12-15 ~ 2005-12-21
    IIF 32 - Director → ME
  • 35
    icon of address Lhu Building, Shear Brow, Blackburn, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -788,159 GBP2024-08-31
    Officer
    icon of calendar 1993-09-06 ~ 1998-08-28
    IIF 22 - Director → ME
  • 36
    icon of address C/o Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    49,000 GBP2024-08-31
    Officer
    icon of calendar 1993-09-06 ~ 1998-08-28
    IIF 35 - Director → ME
  • 37
    icon of address University Of Oxford University Offices, Wellington Square, Oxford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-01 ~ 2022-09-16
    IIF 45 - 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.