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 Christian Gurth Hoyer-millar

    Related profiles found in government register
  • Mr Christian Gurth Hoyer-millar
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 1
  • Mr Christian Gurth Hoyer Millar
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-7 Citabase- New Barclay House, 234 Botley Road, Oxford, OX2 0HP, England

      IIF 2
    • icon of address 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, OX2 0HP, England

      IIF 3
  • Hoyer Millar, Christian Gurth
    British businessman born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Plantation Road, Oxford, OX2 6JE, England

      IIF 4
  • Hoyer Millar, Christian Gurth
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Cornmarket Street, Oxford, OX1 3HA, United Kingdom

      IIF 5
    • icon of address 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, OX2 0HP, England

      IIF 6
  • Hoyer Millar, Christian Gurth
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel House, 11 The Promenade, Clifton, Bristol, BS8 3NG, United Kingdom

      IIF 7
    • icon of address 48 Plantation Rd, Oxford, OX2 6JE, United Kingdom

      IIF 8 IIF 9
    • icon of address 48, Plantation Road, Oxford, OX2 6JE, England

      IIF 10
    • icon of address Building 7600 C2, The Quorum, Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2JZ, England

      IIF 11
  • Hoyer Millar, Christian
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Millar, Christian Hoyer
    British independent director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Pont Street, London, SW1X 0BD, England

      IIF 15
  • Hoyer Millar, Christian
    British company director

    Registered addresses and corresponding companies
    • icon of address 48, Plantation Road, Oxford, OX2 6JE, England

      IIF 16
  • Hoyer Millar, Christian

    Registered addresses and corresponding companies
    • icon of address Upper Grange, Newington, Wallingford, Oxfordshire, OX10 7AD

      IIF 17 IIF 18
  • Hoyer Millar, Christian Gurth

    Registered addresses and corresponding companies
    • icon of address 48 Plantation Rd, Oxford, OX2 6JE, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    FOOTPRINTS (UK) - 2008-04-23
    icon of address 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 6-7 Citabase- New Barclay House, 234 Botley Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,805 GBP2025-03-31
    Officer
    icon of calendar 2005-12-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    SIBBASBRIDGE DES ROCHES LIMITED - 1994-12-13
    FLASTRON LIMITED - 1994-11-02
    icon of address 41-42 Cornmarket Street, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-06 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2008-05-22 ~ dissolved
    IIF 16 - Secretary → ME
  • 5
    icon of address Brunel House 11 The Promenade, Clifton, Bristol, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -281,040 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 41 Cornmarket Street, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-21 ~ dissolved
    IIF 13 - Director → ME
Ceased 8
  • 1
    icon of address Theracryf Plc Alderley Park, Congleton Road, Nether Alderley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    359,644 GBP2024-03-31
    Officer
    icon of calendar 2009-03-05 ~ 2023-04-30
    IIF 8 - Director → ME
    icon of calendar 2016-03-01 ~ 2023-04-30
    IIF 19 - Secretary → ME
  • 2
    ENERGISER PLC - 1998-07-27
    XIMED GROUP PLC - 2003-11-27
    icon of address 67c Innovation Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Total liabilities (Company account)
    -942,866 GBP2018-12-31
    Officer
    icon of calendar 1995-08-16 ~ 1998-05-28
    IIF 14 - Director → ME
    icon of calendar 1995-08-16 ~ 1995-11-20
    IIF 18 - Secretary → ME
  • 3
    icon of address 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,073 GBP2024-12-31
    Officer
    icon of calendar 2004-05-11 ~ 2010-06-30
    IIF 17 - Secretary → ME
  • 4
    icon of address 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -154,258 GBP2024-12-31
    Officer
    icon of calendar 2019-03-20 ~ 2020-04-16
    IIF 5 - Director → ME
  • 5
    REXGENERO LIMITED - 2021-01-18
    icon of address Floor 8, Assembly Building C, Cheese Lane, Bristol
    Insolvency Proceedings Corporate (4 parents)
    Officer
    icon of calendar 2021-04-09 ~ 2023-04-04
    IIF 15 - Director → ME
  • 6
    OXFORD BIODYNAMICS LIMITED - 2016-10-13
    icon of address 3140 Rowan Place John Smith Drive, Oxford Business Park South, Oxford, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2020-12-31
    IIF 11 - Director → ME
  • 7
    OXFORD BIODYNAMICS (BREAST CANCER) LIMITED - 2010-08-25
    icon of address 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -441,192 GBP2023-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2023-03-10
    IIF 9 - Director → ME
  • 8
    LUTERARE LIMITED - 1989-10-02
    icon of address 21 Hartshill Close, Hillingdon, Uxbridge, Middx
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.