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
    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
    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
    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
    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
    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
    3 Manor Courtyard, Hughenden, Avenue, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2007-06-26 ~ dissolved
    IIF 11 - Director → ME
Ceased 28
  • 1
    VAXIN UK LIMITED - 2015-09-01
    IMMUNE TARGETING SYSTEMS (ITS) LIMITED - 2015-03-11
    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
    DANISCO FLEXIBLE LIMITED - 2001-07-31
    SIDLAW FLEXIBLE PACKAGING LIMITED - 1999-06-03
    HACKREMCO (NO.824) LIMITED - 1993-07-05
    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
    UROSENS LIMITED - 2015-07-06
    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
    Stobo House, Pentlandfield, Roslin, Midlothian, Scotland
    Active Corporate (5 parents)
    Officer
    2010-03-31 ~ 2013-07-31
    IIF 20 - Director → ME
  • 5
    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
    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
    ROTHMANS INTERNATIONAL UK PENSION FUND TRUSTEE LIMITED - 2002-03-01
    HACKREMCO (NO.695) LIMITED - 1991-08-30
    Globe House, 1 Water Street, London
    Active Corporate (7 parents)
    Officer
    2001-01-01 ~ 2002-05-14
    IIF 33 - Director → ME
  • 8
    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
    DAT-LAB LIMITED - 2003-02-17
    16 Wrenpark Road, Wingerworth, Chesterfield, Derbyshire
    Dissolved Corporate
    Officer
    2002-09-12 ~ 2010-11-30
    IIF 14 - Director → ME
  • 10
    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
    LAB M LIMITED - 2006-09-28 02903063
    INHOCO 406 LIMITED - 1995-05-23
    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 PLC - 2008-04-30
    1 Quest Park, Moss Hall Road, Heywood, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    1995-05-19 ~ 1996-06-28
    IIF 17 - Director → ME
  • 13
    TWO-CAN PUBLISHING LIMITED - 1999-07-08
    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
    IDG (UK) LIMITED - 2006-09-28 03041167
    MALTHUS INTERNATIONAL LIMITED - 1996-04-16
    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
    Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2008-08-22 ~ 2011-02-25
    IIF 7 - Director → ME
  • 16
    LAST MILE COMMUNICATIONS/TIVIS LTD - 2005-12-21
    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
    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
    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
    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
    AT&T GLOBAL INFORMATION SOLUTIONS LIMITED - 1996-02-22 00414844, 01009249
    N C R LIMITED - 1994-01-26 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
    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
    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
    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 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
    ROTHMANS UK HOLDINGS LIMITED - 2006-02-22
    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 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
    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
    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.