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

Laing, Ian Michael

    Related profiles found in government register
  • Laing, Ian Michael
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Laing, Ian Michael
    born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Charlbury Road, Oxford, , OX2 6UT,

      IIF 49
    • University Of Oxford, University Offices, Wellington Square, Oxford, OX1 2JD, United Kingdom

      IIF 50
    • University Offices, Wellington Square, Oxford, OX1 2JD, England

      IIF 51
  • Mr Ian Michael Laing
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granta Park, Great Abington, Cambridge, CB21 6AL

      IIF 52
    • 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 53 IIF 54
    • Kensington Wade School, Fulham Palace Road, London, W6 9ER, England

      IIF 55
    • 8, Old Station Business Park, Compton, Newbury, RG20 6NE, England

      IIF 56
    • 4 Charlbury Road, Oxford, OX2 6UT

      IIF 57
    • 4, Charlbury Road, Oxford, OX2 6UT, United Kingdom

      IIF 58
    • 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, OX2 0HP, England

      IIF 59
    • University Offices, Wellington Square, Oxford, OX1 2JD, England

      IIF 60
  • Mr Ian Michael Laing
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • University Of Oxford, University Offices, Wellington Square, Oxford, OX1 2JD, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 14
  • 1
    Building 7600c The Quorum, Alec Issigonis Way, Arc Oxford North, Oxford, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-10-23 ~ now
    IIF 45 - Director → ME
  • 2
    29th Floor 40 Bank Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2013-10-09 ~ dissolved
    IIF 6 - Director → ME
  • 3
    ACSL NEWCO LIMITED - 2016-07-12
    Kensington Wade School, Fulham Palace Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,100,430 GBP2024-08-31
    Person with significant control
    2021-11-16 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    COOMBE CASTLE FINE FOODS LIMITED - 1990-11-21
    WYLYE VALLEY TRADING COMPANY LIMITED(THE) - 1985-11-07
    6-7 Citibase, New Barclay House, Botley Road, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,132,651 GBP2024-07-31
    Officer
    2009-12-01 ~ now
    IIF 44 - Director → ME
  • 5
    FIDENTIA (NO. 015) LIMITED - 2025-06-05
    3 Castlegate, Grantham, Lincolnshire
    Active Corporate (5 parents)
    Officer
    2012-09-07 ~ now
    IIF 4 - Director → ME
  • 6
    IRM EQUIPMENT LIMITED - 2000-11-22
    Oxford Centre For Innovation, New Road, Oxford, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2003-04-09 ~ dissolved
    IIF 24 - Director → ME
  • 7
    4 Charlbury Road, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -903 GBP2023-12-31
    Officer
    2023-04-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    St John's College, St. Giles, Oxford, England
    Active Corporate (11 parents, 13 offsprings)
    Equity (Company account)
    20,940,355 GBP2019-07-31
    Officer
    2022-06-01 ~ now
    IIF 46 - Director → ME
  • 9
    4 Charlbury Road, Oxford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    WARDSEND MEDICAL SERVICES LIMITED - 2019-02-11
    3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,080,218 GBP2024-12-31
    Officer
    2016-03-31 ~ now
    IIF 3 - Director → ME
  • 11
    3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-12-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-12-20 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 12
    KINGCRAIG LIMITED - 2013-08-05
    ROMAN RENTALS 005 LIMITED - 1996-09-13
    6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -588,236 GBP2024-07-31
    Officer
    1996-09-02 ~ now
    IIF 22 - Director → ME
  • 13
    University Offices, Wellington Square, Oxford, England
    Active Corporate (2 parents)
    Officer
    2019-12-10 ~ now
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 60 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    University Of Oxford University Offices, Wellington Square, Oxford, England
    Dissolved Corporate (5 parents)
    Officer
    2017-05-01 ~ dissolved
    IIF 47 - Director → ME
Ceased 40
  • 1
    1 Bryanston Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    33,240 GBP2024-12-31
    Officer
    2014-12-10 ~ 2020-01-31
    IIF 5 - Director → ME
  • 2
    University Of Oxford University Offices, Wellington Square, Oxford, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-05-01 ~ 2022-09-16
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    2017-05-01 ~ 2022-09-16
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to surplus assets - More than 25% but not more than 50% OE
  • 3
    60 Jubilee Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    2008-12-02 ~ 2016-12-31
    IIF 17 - Director → ME
  • 4
    ADAPTIMMUNE THERAPEUTICS LIMITED - 2015-04-01
    60 Jubilee Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2015-02-12 ~ 2016-12-31
    IIF 42 - Director → ME
  • 5
    Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    2004-09-07 ~ 2005-04-30
    IIF 36 - Director → ME
  • 6
    BAMBOO INVESTMENTS PLC - 2005-04-14
    RAILIKE LIMITED - 2000-06-29
    Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    2000-06-29 ~ 2005-04-30
    IIF 41 - Director → ME
  • 7
    FIDENTIA (NO. 015) LIMITED - 2025-06-05
    3 Castlegate, Grantham, Lincolnshire
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-03-23
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 8
    EVOTEC OAI LIMITED - 2005-08-12
    OXFORD ASYMMETRY INTERNATIONAL PLC - 2001-06-25
    OXFORD ASYMMETRY LIMITED - 1998-02-11
    114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    1992-04-03 ~ 2000-05-03
    IIF 38 - Director → ME
  • 9
    15 Suffolk Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-11-29 ~ 2010-12-31
    IIF 49 - LLP Member → ME
  • 10
    TWI TECHNOLOGY LIMITED - 2011-08-09
    Granta Park, Great Abington, Cambridge
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    45,438,074 GBP2020-12-31
    Officer
    2010-12-31 ~ 2021-04-26
    IIF 1 - Director → ME
    Person with significant control
    2017-08-21 ~ 2019-11-19
    IIF 52 - Has significant influence or control OE
  • 11
    22 Church Road, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,397 GBP2024-04-30
    Officer
    2006-07-14 ~ 2012-11-12
    IIF 15 - Director → ME
  • 12
    92 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2008-10-06 ~ 2020-12-21
    IIF 13 - Director → ME
  • 13
    Baker Tilly, Ground Floor Meridien House 69-71 Clarendon Road, Watford, Herts
    Dissolved Corporate (5 parents)
    Officer
    2002-06-13 ~ 2002-11-18
    IIF 35 - Director → ME
  • 14
    DOCTORS.NET.UK LIMITED - 2014-08-01
    SPIRE MEDICAL LIMITED - 1998-05-26
    One, Valentine Place, London, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    1998-06-03 ~ 2011-08-23
    IIF 29 - Director → ME
  • 15
    MILTON PARK LIMITED - 2000-06-02
    LANSDOWN ESTATES GROUP LIMITED - 1998-01-01
    WARDSEND ESTATES LIMITED - 1984-11-27
    PRECIS (285) LIMITED - 1984-10-04
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Officer
    ~ 2006-05-08
    IIF 28 - Director → ME
  • 16
    Fletcher & Partners, Bridge Street, Salisbury, Wiltshire
    Active Corporate (11 parents)
    Equity (Company account)
    3,013,525 GBP2024-12-31
    Officer
    2008-01-09 ~ 2025-02-11
    IIF 40 - Director → ME
  • 17
    OXFORD APPLIED GENETICS LIMITED - 1997-06-09
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,521 GBP2021-12-31
    Officer
    1997-03-19 ~ 2001-10-17
    IIF 18 - Director → ME
  • 18
    OXFORD INNOVATION CENTRES LIMITED - 1991-10-17
    SEEKPLEDGE LIMITED - 1987-11-27
    Oxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,776,614 GBP2025-03-31
    Officer
    2003-04-09 ~ 2006-06-14
    IIF 23 - Director → ME
  • 19
    Unit 7 Downsview Road, Wantage, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,707,426 GBP2024-12-31
    Officer
    2005-02-23 ~ 2013-04-24
    IIF 20 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-01-03
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    OXFORD SEMICONDUCTOR LIMITED - 2010-11-03
    OXFORD SEMI-CONDUCTOR LIMITED - 1992-12-02
    Casson Beckman, Murrills House 48 East Street, Portchester, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    1992-10-30 ~ 2005-10-28
    IIF 11 - Director → ME
  • 21
    University House University Of Portsmouth, Winston Churchill Avenue, Portsmouth
    Dissolved Corporate (5 parents)
    Officer
    2006-11-16 ~ 2015-10-30
    IIF 30 - Director → ME
  • 22
    Midland House, 2 Poole Road, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    2006-06-14 ~ 2015-10-30
    IIF 32 - Director → ME
  • 23
    M&R 943 LIMITED - 2004-07-14
    Oxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    4,881 GBP2020-04-01 ~ 2021-03-31
    Officer
    2006-06-14 ~ 2018-11-29
    IIF 34 - Director → ME
  • 24
    C/o Mazars Llp Tower Bridge House, St, Katherine`s Way, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2011-03-29 ~ 2012-07-12
    IIF 9 - Director → ME
  • 25
    STANHOPE (MOORGATE) LIMITED - 2010-01-13
    30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    2010-07-14 ~ 2012-07-12
    IIF 8 - Director → ME
  • 26
    2nd Floor 100, New Oxford Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2006-05-05 ~ 2012-07-12
    IIF 7 - Director → ME
  • 27
    BAMBOO INVESTMENT MANAGEMENT LIMITED - 2003-05-13
    42 Upper Berkeley Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    179,555 GBP2024-12-31
    Officer
    2001-07-24 ~ 2003-05-30
    IIF 33 - Director → ME
  • 28
    SUSSEX PLACE INVESTMENT MANAGEMENT LIMITED - 2002-05-23
    BOUNDBONUS LIMITED - 1998-09-09
    58-60 Fitzroy Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    79,444 GBP2024-12-31
    Officer
    2000-04-11 ~ 2013-12-11
    IIF 21 - Director → ME
  • 29
    London Business School, Sussex Place, London
    Dissolved Corporate
    Officer
    2000-05-04 ~ 2002-11-18
    IIF 19 - Director → ME
  • 30
    15 Claremont Road Claremont Road, Claygate, Esher, Surrey, England
    Active Corporate (5 parents)
    Officer
    1995-03-28 ~ 1997-02-26
    IIF 27 - Director → ME
  • 31
    BALLENVALE LIMITED - 2000-07-20
    C/o Gorman Darby & Co Ltd, 39 Hatton Garden, London
    Dissolved Corporate (4 parents)
    Officer
    2000-07-13 ~ 2005-04-18
    IIF 16 - Director → ME
  • 32
    TMG HOLDINGS LIMITED - 2008-12-16
    1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2004-12-15 ~ 2005-12-21
    IIF 14 - Director → ME
  • 33
    TM PROPERTY SERVICE LIMITED - 2008-12-09
    TERAMEDIA LIMITED - 2001-12-03
    1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (4 parents)
    Officer
    2003-05-21 ~ 2005-12-21
    IIF 37 - Director → ME
  • 34
    SEARCH CHOICE LIMITED - 2008-12-09
    1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2004-12-15 ~ 2005-12-21
    IIF 26 - Director → ME
  • 35
    1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2004-12-15 ~ 2005-12-21
    IIF 25 - Director → ME
  • 36
    Lhu Building, Shear Brow, Blackburn, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -788,159 GBP2024-08-31
    Officer
    1993-09-06 ~ 1998-08-28
    IIF 39 - Director → ME
  • 37
    C/o Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    49,000 GBP2024-08-31
    Officer
    1993-09-06 ~ 1998-08-28
    IIF 31 - Director → ME
  • 38
    KINGCRAIG LIMITED - 2013-08-05
    ROMAN RENTALS 005 LIMITED - 1996-09-13
    6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -588,236 GBP2024-07-31
    Person with significant control
    2016-06-01 ~ 2025-11-24
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 39
    WARDSEND SERVICES LIMITED - 1985-10-09
    PRECIS (302) LIMITED - 1984-10-04
    Nicholas Cross, Lashford House Church Lane, Dry Sandford, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate
    Officer
    ~ 2011-12-31
    IIF 12 - Director → ME
  • 40
    University Of Oxford University Offices, Wellington Square, Oxford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2017-05-01 ~ 2022-09-16
    IIF 48 - 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.