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

Hill, Christopher James

    Related profiles found in government register
  • Hill, Christopher James
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 60, Jubilee Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4RX, England

      IIF 1 IIF 2
    • 2 Minton Place, Victoria Road, Bicester, Oxon, OX26 6QB, United Kingdom

      IIF 3
    • 123, Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4DA, England

      IIF 4
    • Kiln Lodge, Malt Kiln Lane, Appleton Roebuck, York, YO23 7DT, England

      IIF 5 IIF 6
  • Hill, Christopher James
    British chartered accountant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Centre For Innovation And Enterprise, Begbroke Science Park, Woodstock Road, Begbroke, OX5 1PF

      IIF 7
    • Rsm Restructuring Advisory Llp, Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 8
    • 2, Royal College Street, London, NW1 0NH

      IIF 9
    • 2, Royal College Street, London, NW1 0NH, England

      IIF 10
  • Hill, Christopher James
    British finance director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 11
  • Mr Christopher James Hill
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 123, Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4DA, England

      IIF 12
    • Kiln Lodge, Malt Kiln Lane, Appleton Roebuck, York, YO23 7DT, England

      IIF 13
  • Hill, Christopher James
    British accountant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Borough High Street, London, SE1 1LB, England

      IIF 14
    • Martin House, 26-30, Old Church Street, London, SW3 5BY, United Kingdom

      IIF 15
  • Hill, Christopher James
    British chartered accountant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Borough High Street, London, SE1 1LB, England

      IIF 16
  • Hill, Christopher
    British

    Registered addresses and corresponding companies
    • 2, Royal College Street, London, NW1 0NH, England

      IIF 17
  • Hill, Christopher James

    Registered addresses and corresponding companies
    • 60, Jubilee Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4RX, England

      IIF 18
    • Centre For Innovation And Enterprise, Begbroke Science Park, Woodstock Road, Begbroke, OX5 1PF

      IIF 19 IIF 20
    • Rsm Restructuring Advisory Llp, Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 21
    • Martin House, 26-30 Old Church Street, London, SW3 5BY, United Kingdom

      IIF 22
    • Kiln Lodge, Malt Kiln Lane, Appleton Roebuck, York, YO23 7DT, England

      IIF 23
  • Hill, Christopher

    Registered addresses and corresponding companies
    • Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    OXFORD PHARMASCIENCE GROUP PLC - 2017-12-20
    OXFORD NUTRASCIENCE GROUP PLC - 2011-05-19
    PREBIOSYS PLC - 2010-01-27
    Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-10-17 ~ dissolved
    IIF 8 - Director → ME
    2010-07-14 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    60 Jubilee Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    2025-11-14 ~ now
    IIF 1 - Director → ME
  • 3
    ADAPTIMMUNE THERAPEUTICS LIMITED - 2015-04-01
    60 Jubilee Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-11-14 ~ now
    IIF 2 - Director → ME
    2025-11-14 ~ now
    IIF 18 - Secretary → ME
  • 4
    123 Hallgate, Cottingham, East Riding Of Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,210 GBP2024-09-30
    Officer
    2020-09-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-09-11 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    Kiln Lodge Malt Kiln Lane, Appleton Roebuck, York, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    101,190 GBP2024-11-30
    Officer
    2021-11-25 ~ now
    IIF 6 - Director → ME
  • 6
    Kiln Lodge Malt Kiln Lane, Appleton Roebuck, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,080 GBP2024-12-31
    Officer
    2018-08-07 ~ now
    IIF 5 - Director → ME
    2018-08-07 ~ now
    IIF 23 - Secretary → ME
  • 7
    OXFORD PHARMASCIENCE GROUP LIMITED - 2011-05-19
    OXFORD NUTRA LIMITED - 2011-04-07
    2 Royal College Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-04 ~ dissolved
    IIF 9 - Director → ME
  • 8
    QUORAM PLC - 2018-01-08
    BLUEBIRD ENERGY PLC - 2013-04-11
    BLUEBIRD ENERGY LIMITED - 2011-03-15
    OSCEOLA HYDROCARBONS LIMITED - 2011-02-04
    OVAL (1355) LIMITED - 1999-01-28
    Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 11 - Director → ME
    2013-01-01 ~ dissolved
    IIF 24 - Secretary → ME
  • 9
    2 Minton Place, Victoria Road, Bicester, Oxon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,213,728 USD2024-06-30
    Officer
    2025-11-14 ~ now
    IIF 3 - Director → ME
Ceased 8
  • 1
    XANTHUS EUROPE LIMITED - 2008-09-10
    C/o Mitre House, 160 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-05-01 ~ 2014-09-15
    IIF 16 - Director → ME
  • 2
    ANTISOMA LIMITED - 1996-10-24
    ANTISOMA RESEARCH LIMITED - 1989-06-06
    Gary Green, Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-07 ~ 2014-09-15
    IIF 14 - Director → ME
  • 3
    C/o Mitre House, 160 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-12-07 ~ 2014-09-15
    IIF 15 - Director → ME
  • 4
    Kiln Lodge Malt Kiln Lane, Appleton Roebuck, York, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    101,190 GBP2024-11-30
    Person with significant control
    2021-11-25 ~ 2022-02-08
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    OXFORD ADVANCED SURFACES LIMITED - 2024-12-03
    M&R 1016 LIMITED - 2006-08-11
    Centre For Innovation And Enterprise Begbroke Science Park, Woodstock Road, Begbroke
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    262,000 GBP2020-12-31
    Officer
    2017-08-29 ~ 2020-12-31
    IIF 7 - Director → ME
    2017-08-29 ~ 2019-09-27
    IIF 19 - Secretary → ME
  • 6
    OXFORD ENERGY TECHNOLOGIES COMMUNITY INTEREST COMPANY - 2008-10-31
    OXFORD ENERGY TECHNOLOGIES LIMITED - 2008-10-30
    OXFORD ENERGY TECHNOLOGIES PLC - 2008-04-30
    SOLAR LABS PLC - 2008-03-19
    Centre For Innovation And Enterprise Begbroke Science Park, Woodstock Road, Begbroke
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2017-08-29 ~ 2019-09-27
    IIF 20 - Secretary → ME
  • 7
    OXFORD NUTRASCIENCE LIMITED - 2011-05-19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -23,479 GBP2024-12-31
    Officer
    2013-10-17 ~ 2020-04-30
    IIF 10 - Director → ME
    2010-07-02 ~ 2020-04-30
    IIF 17 - Secretary → ME
  • 8
    ANTISOMA PLC - 2013-11-01
    HALLCO 112 PLC - 1996-10-24
    Canon Place, 78 Cannon Street, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    2011-07-12 ~ 2014-09-15
    IIF 22 - Secretary → 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.