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

Mr Ian Michael Laing

    Related profiles found in government register
  • 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 1
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 2 IIF 3
    • icon of address Kensington Wade School, Fulham Palace Road, London, W6 9ER, England

      IIF 4
    • icon of address 8, Old Station Business Park, Compton, Newbury, RG20 6NE, England

      IIF 5
    • icon of address 4 Charlbury Road, Oxford, OX2 6UT

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

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

      IIF 8
    • icon of address University Of Oxford, University Offices, Wellington Square, Oxford, OX1 2JD, United Kingdom

      IIF 9
    • icon of address University Offices, Wellington Square, Oxford, OX1 2JD, England

      IIF 10
  • 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 11
  • 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 53
  • 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 54 IIF 55
  • 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 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 21 - 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 4 - 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 51 - Director → ME
  • 4
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-09-07 ~ now
    IIF 19 - 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 16 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - 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 52 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 6 - 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 18 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - 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 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - 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 54 - 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 20 - 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 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2022-09-16
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - 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 26 - 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 34 - 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 47 - 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 49 - 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 11 - 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 56 - 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 3 - Ownership of shares – 75% or more OE
    IIF 3 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ 2019-11-19
    IIF 1 - 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 39 - 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 25 - 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 31 - 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 30 - 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 29 - 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 33 - 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 40 - 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 15 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-01-03
    IIF 5 - 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 24 - 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 44 - 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 12 - 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 13 - 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 23 - 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 22 - 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 36 - 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 46 - 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 27 - 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 53 - 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 14 - 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 38 - 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 48 - 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 43 - 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 42 - 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 32 - 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 45 - 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 55 - 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.