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
    • icon of address Suite 1/14, 45 Vicar Street, Falkirk, FK1 1LL, Scotland

      IIF 1
    • icon of address 21, Amersham Road, High Wycombe, HP13 6QS, England

      IIF 2
    • icon of address 11th Floor, Landmark St Peters Square, Oxford Street, Manchester, M1 4PB

      IIF 3
    • icon of address Castle Court, 41 London Road, Reigate, Surrey, RH2 9RJ, England

      IIF 4
  • Primrose, Sandy Blackadder, Doctor
    British biotechnology consultant born in December 1944

    Resident in England

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

      IIF 5
  • Primrose, Sandy Blackadder, Doctor
    British company director born in December 1944

    Resident in England

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

      IIF 6
    • icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DX, United Kingdom

      IIF 7
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF, United Kingdom

      IIF 8
  • 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
    • icon of address 21, Amersham Road, High Wycombe, Buckinghamshire, HP13 6QS

      IIF 15 IIF 16
  • Primrose, Sandy Blackadder, Doctor
    British director born in December 1944

    Resident in England

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

      IIF 17
    • icon of address 21, Amersham Road, High Wycombe, Buckinghamshire, HP13 6QS

      IIF 18
    • icon of address Midlothian Innovation Centre, Pentlandfield, Roslin, Midlothian, EH25 9RE, Scotland

      IIF 19
  • Primrose, Sandy Blackadder, Doctor
    British microbiologist born in December 1944

    Resident in England

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

      IIF 20 IIF 21
  • Primrose, Sandy Blackadder, Doctor
    British senior partner born in December 1944

    Resident in England

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

      IIF 22
  • Primrose, Sandy Blackadder, Doctor
    British technology consultant born in December 1944

    Resident in England

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

      IIF 23
    • icon of address 21, Amersham Road, High Wycombe, Buckinghamshire, HP13 6QS, United Kingdom

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

    Resident in England

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

      IIF 36
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 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
    icon of calendar 2020-11-24 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 4 Cromwell Court, New Street, Aylesbury, Buckinghammshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,568 GBP2019-04-30
    Officer
    icon of calendar 2007-10-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Windover House, St. Ann Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    303,790 GBP2024-03-31
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address Castle Court, 41 London Road, Reigate, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,642,710 GBP2024-05-31
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Hogarth House, 136 High Holborn, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,801,964 GBP2024-12-31
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Suite 1/14 45 Vicar Street, Falkirk, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,261,670 GBP2024-12-31
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 1 - Director → ME
  • 7
    Company number 06293450
    Non-active corporate
    Officer
    icon of calendar 2007-06-26 ~ now
    IIF 10 - Director → ME
Ceased 27
  • 1
    NIMSTONE SALES LIMITED - 1993-10-19
    IMMUNE TARGETING SYSTEMS (ITS) LIMITED - 2015-03-11
    XOVAX LIMITED - 2003-09-17
    VAXIN UK LIMITED - 2015-09-01
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,613,175 GBP2024-12-31
    Officer
    icon of calendar 2007-11-29 ~ 2015-03-10
    IIF 23 - Director → ME
  • 2
    SIDLAW FLEXIBLE PACKAGING LIMITED - 1999-06-03
    DANISCO FLEXIBLE LIMITED - 2001-07-31
    HACKREMCO (NO.824) LIMITED - 1993-07-05
    icon of address 83 Tower Road North, Warmley, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1994-02-20 ~ 1995-07-28
    IIF 32 - Director → ME
  • 3
    UROSENS LIMITED - 2015-07-06
    icon of address 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
    icon of calendar 2012-10-01 ~ 2020-04-30
    IIF 24 - Director → ME
  • 4
    icon of address Stobo House, Pentlandfield, Roslin, Midlothian, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2013-07-31
    IIF 19 - Director → ME
  • 5
    icon of address 1a Lamarr Building 3 Babbage Way, Exeter Science Park, Exeter, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,069,204 GBP2024-12-31
    Officer
    icon of calendar 2021-09-15 ~ 2025-10-17
    IIF 25 - Director → ME
  • 6
    HACKREMCO (NO.695) LIMITED - 1991-08-30
    ROTHMANS INTERNATIONAL UK PENSION FUND TRUSTEE LIMITED - 2002-03-01
    icon of address Globe House, 1 Water Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2002-05-14
    IIF 33 - Director → ME
  • 7
    ALPHA 135 LIMITED - 2008-04-24
    icon of address 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    258,766 GBP2016-06-30
    Officer
    icon of calendar 2009-06-24 ~ 2012-04-02
    IIF 12 - Director → ME
  • 8
    icon of address 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
    icon of calendar 2021-10-01 ~ 2022-09-14
    IIF 7 - Director → ME
  • 9
    LAB M LIMITED - 2006-09-28
    INHOCO 406 LIMITED - 1995-05-23
    icon of address 1 Quest Park, Moss Hall Road, Heywood, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-19 ~ 1996-06-28
    IIF 15 - Director → ME
  • 10
    INTERNATIONAL DIAGNOSTICS GROUP PLC - 2008-04-30
    icon of address 1 Quest Park, Moss Hall Road, Heywood, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-19 ~ 1996-06-28
    IIF 16 - Director → ME
  • 11
    HANDWORK LIMITED - 1987-11-30
    TWO-CAN PUBLISHING LIMITED - 1999-07-08
    icon of address 10 Triton Street, Regent's Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-06-30 ~ 1995-07-24
    IIF 9 - Director → ME
  • 12
    IDG (UK) LIMITED - 2006-09-28
    SWIRLPORT LIMITED - 1994-04-22
    MALTHUS INTERNATIONAL LIMITED - 1996-04-16
    icon of address 1 Quest Park, Moss Hall Road, Heywood, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-08-31 ~ 1996-06-28
    IIF 20 - Director → ME
  • 13
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-08-22 ~ 2011-02-25
    IIF 6 - Director → ME
  • 14
    TIVIS LTD - 2000-05-11
    LAST MILE COMMUNICATIONS/TIVIS LTD - 2005-12-21
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-14 ~ 2008-07-05
    IIF 30 - Director → ME
  • 15
    PULSEGLOW LIMITED - 1985-09-10
    icon of address 1 Quest Park, Moss Hall Road, Heywood, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-31 ~ 1996-06-28
    IIF 21 - Director → ME
  • 16
    MLC COMMERCIAL SERVICES LIMITED - 2006-03-10
    MLC SERVICES LIMITED - 2006-03-27
    EFSIS HOLDINGS LIMITED - 2006-01-06
    icon of address Unit 3 Damery Lane, Woodford, Berkeley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,058,095 GBP2024-03-31
    Officer
    icon of calendar 2014-01-01 ~ 2017-05-31
    IIF 28 - Director → ME
  • 17
    KELBANK LIMITED - 2003-06-11
    icon of address 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
    icon of calendar 2018-05-25 ~ 2021-07-09
    IIF 17 - Director → ME
  • 18
    N C R LIMITED - 1994-01-26
    AT&T GLOBAL INFORMATION SOLUTIONS LIMITED - 1996-02-22
    icon of address 4th Floor Capital House, 25 Chapel Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    128,000 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-11-19
    IIF 36 - Director → ME
  • 19
    icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    -3,564,336 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2016-01-18 ~ 2022-11-07
    IIF 8 - Director → ME
  • 20
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2010-01-19
    IIF 11 - Director → ME
  • 21
    icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -403,037 GBP2024-12-31
    Officer
    icon of calendar 2023-03-07 ~ 2024-08-07
    IIF 5 - Director → ME
  • 22
    ROTHMANS INTERNATIONAL SERVICES LIMITED - 1991-02-22
    ROTHMANS INTERNATIONAL TOBACCO LIMITED - 1993-10-22
    LINTPENNY LIMITED - 1986-06-05
    icon of address Globe House, 1 Water Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2003-08-15
    IIF 35 - Director → ME
  • 23
    ROTHMANS UK HOLDINGS LIMITED - 2006-02-22
    ROTHMANS INTERNATIONAL PLC - 1995-07-18
    NEW ROTHMANS PLC - 1993-10-25
    icon of address Globe House, 1 Water Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2007-08-31
    IIF 34 - Director → ME
  • 24
    THE INSTITUTE FOR ANIMAL HEALTH - 2012-10-18
    HOUGHTON POULTRY RESEARCH STATION(THE) - 1988-01-01
    icon of address Pirbright Laboratory Ash Road, Pirbright, Woking, Surrey
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ 2023-06-07
    IIF 29 - Director → ME
    icon of calendar 2019-01-01 ~ 2020-08-10
    IIF 22 - Director → ME
  • 25
    BIOSTRATEGY PARTNERS LTD - 2009-02-09
    GENOMATRIX CONSULTING LIMITED - 2008-07-07
    BIOSTRATEGY PARTNERS LTD - 2008-05-28
    icon of address Lygon House 50 London Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2011-08-31
    IIF 14 - Director → ME
  • 26
    Company number 02538199
    Non-active corporate
    Officer
    icon of calendar 1996-12-12 ~ 1999-12-15
    IIF 18 - Director → ME
  • 27
    Company number 04173702
    Non-active corporate
    Officer
    icon of calendar 2002-09-12 ~ 2010-11-30
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.