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

Primrose, Sandy Blackadder, Doctor

    Related profiles found in government register
  • Primrose, Sandy Blackadder, Doctor
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1/14, 45 Vicar Street, Falkirk, FK1 1LL, Scotland

      IIF 1
    • 21, Amersham Road, High Wycombe, Buckinghamshire, HP13 6QS, United Kingdom

      IIF 2
    • 21, Amersham Road, High Wycombe, HP13 6QS, England

      IIF 3
    • 11th Floor, Landmark St Peters Square, Oxford Street, Manchester, M1 4PB

      IIF 4
    • Castle Court, 41 London Road, Reigate, Surrey, RH2 9RJ, England

      IIF 5
  • Primrose, Sandy Blackadder, Doctor
    British biotechnology consultant born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF, United Kingdom

      IIF 6
  • Primrose, Sandy Blackadder, Doctor
    British company director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • 21, Amersham Road, High Wycombe, Buckinghamshire, HP13 6QS

      IIF 7
    • Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DX, United Kingdom

      IIF 8
    • Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF, United Kingdom

      IIF 9
  • Primrose, Sandy Blackadder, Doctor
    British consultant born in December 1944

    Resident in England

    Registered addresses and corresponding companies
  • Primrose, Sandy Blackadder, Doctor
    British consultant microbiologist born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • 21, Amersham Road, High Wycombe, Buckinghamshire, HP13 6QS

      IIF 16 IIF 17
  • Primrose, Sandy Blackadder, Doctor
    British director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • Building 109, Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YA, England

      IIF 18
    • 21, Amersham Road, High Wycombe, Buckinghamshire, HP13 6QS

      IIF 19
    • Midlothian Innovation Centre, Pentlandfield, Roslin, Midlothian, EH25 9RE, Scotland

      IIF 20
  • Primrose, Sandy Blackadder, Doctor
    British microbiologist born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • 21, Amersham Road, High Wycombe, Buckinghamshire, HP13 6QS

      IIF 21 IIF 22
  • Primrose, Sandy Blackadder, Doctor
    British senior partner born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • Pirbright Laboratory, Ash Road, Pirbright, Woking, Surrey, GU24 0NF

      IIF 23
  • Primrose, Sandy Blackadder, Doctor
    British technology consultant born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • 21, Amersham Road, High Wycombe, Buckinghamshire, HP13 6QS

      IIF 24
  • Primrose, Sandy Blackadder
    British technology consultant born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • 21 Amersham Road, High Wycombe, Buckinghamshire, HP13 6QS, England

      IIF 25
  • Mr Ian Black
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Farm, Windsor Road, Gerrards Cross, SL9 8SS, England

      IIF 26
  • Black, Ian
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 27
  • Black, Ian
    British company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Ahdb, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2TL

      IIF 28
  • Black, Ian
    British director, arch management consultants ltd born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Pirbright Laboratory, Ash Road, Pirbright, Woking, Surrey, GU24 0NF

      IIF 29
  • Black, Ian
    British hr director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Farm, Windsor Road, Gerrards Cross, SL9 8SS

      IIF 30
  • Black, Ian
    British managing director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Farm, Windsor Road, Gerrards Cross, SL9 8SS

      IIF 31
  • Black, Ian
    British human resources director born in June 1952

    Registered addresses and corresponding companies
    • 49 Braid Road, Morningside, Edinburgh, EH10 6AW

      IIF 32
  • Black, Ian
    British human resources manager born in June 1952

    Registered addresses and corresponding companies
  • Black, Ian
    British personnel director ncr ltd born in June 1952

    Registered addresses and corresponding companies
    • 531 Woodview Drive, Dayton, Ohio 45419, FOREIGN, Usa

      IIF 36
child relation
Offspring entities and appointments
Active 6
  • 1
    AMLO BIOSCIENCES LIMITED
    11004534
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square Oxford Street, Manchester
    In Administration Corporate (5 parents)
    Equity (Company account)
    -620,608 GBP2024-11-30
    Officer
    2020-11-24 ~ now
    IIF 4 - Director → ME
  • 2
    ARCH MANAGEMENT CONSULTANTS LIMITED
    06409921
    4 Cromwell Court, New Street, Aylesbury, Buckinghammshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,568 GBP2019-04-30
    Officer
    2007-10-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    BREEN SPORT HORSES LIMITED
    07979256
    Windover House, St. Ann Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    303,790 GBP2024-03-31
    Officer
    2012-03-07 ~ now
    IIF 27 - Director → ME
  • 4
    CARUS ANIMAL HEALTH LIMITED
    10684797
    Castle Court, 41 London Road, Reigate, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,642,710 GBP2024-05-31
    Officer
    2025-09-01 ~ now
    IIF 5 - Director → ME
  • 5
    EM SCIENTIFIC LIMITED
    11094461
    Hogarth House, 136 High Holborn, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,801,964 GBP2024-12-31
    Officer
    2025-10-09 ~ now
    IIF 3 - Director → ME
  • 6
    PROSCIAGEN CONSULTING LIMITED
    06293450
    3 Manor Courtyard, Hughenden, Avenue, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2007-06-26 ~ dissolved
    IIF 11 - Director → ME
Ceased 28
  • 1
    ALTIMMUNE UK LIMITED - now
    VAXIN UK LIMITED - 2015-09-01
    IMMUNE TARGETING SYSTEMS (ITS) LIMITED
    - 2015-03-11 02753142
    XOVAX LIMITED - 2003-09-17
    NIMSTONE SALES LIMITED - 1993-10-19
    Central Square 5th Floor, 29 Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,613,175 GBP2024-12-31
    Officer
    2007-11-29 ~ 2015-03-10
    IIF 24 - Director → ME
  • 2
    AMCOR FLEXIBLES UK LIMITED - now 04160805
    DANISCO FLEXIBLE LIMITED - 2001-07-31
    SIDLAW FLEXIBLE PACKAGING LIMITED
    - 1999-06-03 02808801
    HACKREMCO (NO.824) LIMITED - 1993-07-05 01443124, 01500669, 01525148... (more)
    83 Tower Road North, Warmley, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    1994-02-20 ~ 1995-07-28
    IIF 32 - Director → ME
  • 3
    ARQUER DIAGNOSTICS LIMITED
    - now 05426676
    UROSENS LIMITED
    - 2015-07-06 05426676
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (4 parents)
    Profit/Loss (Company account)
    -1,981,508 GBP2022-01-01 ~ 2022-12-31
    Officer
    2012-10-01 ~ 2020-04-30
    IIF 2 - Director → ME
  • 4
    ARRAYJET LIMITED
    SC209936
    Stobo House, Pentlandfield, Roslin, Midlothian, Scotland
    Active Corporate (5 parents)
    Officer
    2010-03-31 ~ 2013-07-31
    IIF 20 - Director → ME
  • 5
    ATTOMARKER LIMITED
    06550714
    1a Lamarr Building 3 Babbage Way, Exeter Science Park, Exeter, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,069,204 GBP2024-12-31
    Officer
    2021-09-15 ~ 2025-10-17
    IIF 25 - Director → ME
  • 6
    AZUR ENVIRONMENTAL LIMITED
    - now 02538199
    MICROBICS (U.K.) LIMITED - 1996-10-08
    SECTORSCHEME LIMITED - 1990-11-12
    Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate
    Officer
    1996-12-12 ~ 1999-12-15
    IIF 19 - Director → ME
  • 7
    BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED
    - now 02608167
    ROTHMANS INTERNATIONAL UK PENSION FUND TRUSTEE LIMITED
    - 2002-03-01 02608167
    HACKREMCO (NO.695) LIMITED - 1991-08-30 01443124, 01500669, 01525148... (more)
    Globe House, 1 Water Street, London
    Active Corporate (7 parents)
    Officer
    2001-01-01 ~ 2002-05-14
    IIF 33 - Director → ME
  • 8
    CELLEXUS LIMITED
    - now 06513741
    ALPHA 135 LIMITED - 2008-04-24
    110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    258,766 GBP2016-06-30
    Officer
    2009-06-24 ~ 2012-04-02
    IIF 13 - Director → ME
  • 9
    DEFFINITY SOLUTIONS LIMITED
    - now 04173702
    DAT-LAB LIMITED
    - 2003-02-17 04173702
    16 Wrenpark Road, Wingerworth, Chesterfield, Derbyshire
    Dissolved Corporate
    Officer
    2002-09-12 ~ 2010-11-30
    IIF 14 - Director → ME
  • 10
    GLYCOSCOREDX LIMITED
    12766216
    Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    145,922 GBP2024-07-31
    Officer
    2021-10-01 ~ 2022-09-14
    IIF 8 - Director → ME
  • 11
    IDG (UK) LIMITED - now 02903063
    LAB M LIMITED
    - 2006-09-28 03041167 02903063
    INHOCO 406 LIMITED
    - 1995-05-23 03041167 00633255, 00646234, 01102869... (more)
    1 Quest Park, Moss Hall Road, Heywood, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    1995-05-19 ~ 1996-06-28
    IIF 16 - Director → ME
  • 12
    INTERNATIONAL DIAGNOSTICS GROUP LIMITED - now
    INTERNATIONAL DIAGNOSTICS GROUP PLC
    - 2008-04-30 03045060
    1 Quest Park, Moss Hall Road, Heywood, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    1995-05-19 ~ 1996-06-28
    IIF 17 - Director → ME
  • 13
    J L DESIGN LIMITED - now
    TWO-CAN PUBLISHING LIMITED
    - 1999-07-08 02145231
    HANDWORK LIMITED - 1987-11-30
    10 Triton Street, Regent's Place, London
    Dissolved Corporate (4 parents)
    Officer
    1994-06-30 ~ 1995-07-24
    IIF 10 - Director → ME
  • 14
    LAB M LIMITED - now 03041167
    IDG (UK) LIMITED
    - 2006-09-28 02903063 03041167
    MALTHUS INTERNATIONAL LIMITED
    - 1996-04-16 02903063
    SWIRLPORT LIMITED - 1994-04-22
    1 Quest Park, Moss Hall Road, Heywood, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    1995-08-31 ~ 1996-06-28
    IIF 21 - Director → ME
  • 15
    LAB901 LIMITED
    SC225667
    Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2008-08-22 ~ 2011-02-25
    IIF 7 - Director → ME
  • 16
    LASTMILE COMMUNICATIONS LIMITED
    - now 03858624
    LAST MILE COMMUNICATIONS/TIVIS LTD
    - 2005-12-21 03858624
    TIVIS LTD - 2000-05-11
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    2005-12-14 ~ 2008-07-05
    IIF 30 - Director → ME
  • 17
    MALTHUS INSTRUMENTS LIMITED
    - now 01926410
    PULSEGLOW LIMITED - 1985-09-10
    1 Quest Park, Moss Hall Road, Heywood, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    1995-08-31 ~ 1996-06-28
    IIF 22 - Director → ME
  • 18
    MEAT AND LIVESTOCK COMMERCIAL SERVICES LIMITED
    - now 03687054
    MLC SERVICES LIMITED - 2006-03-27
    MLC COMMERCIAL SERVICES LIMITED - 2006-03-10
    EFSIS HOLDINGS LIMITED - 2006-01-06
    Unit 3 Damery Lane, Woodford, Berkeley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,058,095 GBP2024-03-31
    Officer
    2014-01-01 ~ 2017-05-31
    IIF 28 - Director → ME
  • 19
    MOLOGIC LTD.
    - now 04784437
    KELBANK LIMITED - 2003-06-11
    Building 109 Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,881,145 GBP2024-06-30
    Officer
    2018-05-25 ~ 2021-07-09
    IIF 18 - Director → ME
  • 20
    NCR LIMITED - now NF000528
    AT&T GLOBAL INFORMATION SOLUTIONS LIMITED - 1996-02-22 00414844, 01009249
    N C R LIMITED
    - 1994-01-26 00045916 NF000528
    4th Floor Capital House, 25 Chapel Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    128,000 GBP2024-12-31
    Officer
    ~ 1993-11-19
    IIF 36 - Director → ME
  • 21
    NEWCELLS BIOTECH LIMITED
    09389592
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -3,564,336 GBP2024-02-01 ~ 2025-01-31
    Officer
    2016-01-18 ~ 2022-11-07
    IIF 9 - Director → ME
  • 22
    NOVOLYTICS LIMITED
    04355698
    Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    2006-09-28 ~ 2010-01-19
    IIF 12 - Director → ME
  • 23
    NUNABIO LIMITED
    08093593
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -403,037 GBP2024-12-31
    Officer
    2023-03-07 ~ 2024-08-07
    IIF 6 - Director → ME
  • 24
    ROTHMANS INTERNATIONAL SERVICES LIMITED
    - now 02013760 01942099, 02841443, 03045251
    ROTHMANS INTERNATIONAL TOBACCO LIMITED - 1993-10-22 00676564, 01942099
    ROTHMANS INTERNATIONAL SERVICES LIMITED - 1991-02-22 01942099, 02841443, 03045251
    LINTPENNY LIMITED - 1986-06-05
    Globe House, 1 Water Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2001-01-01 ~ 2003-08-15
    IIF 35 - Director → ME
  • 25
    RYSERVS (1995) LIMITED
    - now 02841443 02761029
    ROTHMANS UK HOLDINGS LIMITED
    - 2006-02-22 02841443
    ROTHMANS INTERNATIONAL PLC - 1995-07-18 01942099, 02013760, 03045251
    NEW ROTHMANS PLC - 1993-10-25
    Globe House, 1 Water Street, London
    Active Corporate (4 parents)
    Officer
    2000-12-01 ~ 2007-08-31
    IIF 34 - Director → ME
  • 26
    THE PIRBRIGHT INSTITUTE
    - now 00559784
    THE INSTITUTE FOR ANIMAL HEALTH - 2012-10-18
    HOUGHTON POULTRY RESEARCH STATION(THE) - 1988-01-01
    Pirbright Laboratory Ash Road, Pirbright, Woking, Surrey
    Active Corporate (11 parents, 1 offspring)
    Officer
    2019-01-01 ~ 2020-08-10
    IIF 23 - Director → ME
    2019-01-01 ~ 2023-06-07
    IIF 29 - Director → ME
  • 27
    TRANZIGER LTD
    - now 06598102
    BIOSTRATEGY PARTNERS LTD - 2009-02-09
    GENOMATRIX CONSULTING LIMITED - 2008-07-07
    BIOSTRATEGY PARTNERS LTD - 2008-05-28
    Lygon House 50 London Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    2010-09-01 ~ 2011-08-31
    IIF 15 - Director → ME
  • 28
    UFRACTION8 LIMITED
    SC562625
    Suite 1/14 45 Vicar Street, Falkirk, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,261,670 GBP2024-12-31
    Officer
    2025-04-04 ~ 2025-11-30
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.