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

Swingland, Charles Stuart Webb

    Related profiles found in government register
  • Swingland, Charles Stuart Webb
    British company director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 1 IIF 2
  • Swingland, Charles Stuart Webb
    British director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 3
  • Swingland, Charles Stuart Webb
    British general counsel and comp secre born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 4
  • Swingland, Charles Stuart Webb
    British legal adviser born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Magdalen Centre, Oxford Science Park, Robert Robinson Avenue, Oxford, OX4 4GA, England

      IIF 5
  • Swingland, Charles Stuart Webb
    British solicitor born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Psioxus House, 4-10 The Quadrant, Abingdon Science Park, Abingdon, OX14 3YS, England

      IIF 6
    • icon of address Incubator 2, The Boulevard, Enterprise Campus, Huntingdon, Cambridgeshire, PE28 4XA, England

      IIF 7
    • icon of address Schrödinger Building, Heatley Road, Oxford Science Park, Oxford, OX4 4GE, England

      IIF 8
    • icon of address The Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 9 IIF 10 IIF 11
  • Swingland, Charles Stuart Webb
    British company director born in August 1952

    Registered addresses and corresponding companies
    • icon of address Basement Flat 37 Leckford Road, Oxford, Oxfordshire, OX2 6HY

      IIF 14
  • Swingland, Charles Stuart Webb
    British solicitor born in August 1952

    Registered addresses and corresponding companies
  • Swingland, Charles Stuart Webb
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grand Union Studios, 332 Ladbroke Grove, London, W10 5AD, England

      IIF 20
  • Swingland, Charles Stuart Webb
    British legal adviser born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 257b, Croydon Road, Beckenham, Kent, BR3 3PS

      IIF 21
    • icon of address Unit 29, Chancerygate Business Centre, Langford Lane, Kidlington, OX5 1FQ, United Kingdom

      IIF 22
    • icon of address Big Data Institute, Old Road Campus, Headington, Oxford, OX3 7LF, England

      IIF 23
  • Swingland, Charles Stuart Webb
    British

    Registered addresses and corresponding companies
    • icon of address Warnfield Court, 29 Throgmorton Street, London, EC2N 2AT

      IIF 24
    • icon of address Basement Flat 37 Leckford Road, Oxford, Oxfordshire, OX2 6HY

      IIF 25 IIF 26 IIF 27
    • icon of address The Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 29
  • Swingland, Charles Stuart Webb
    British general counsel and comp secre

    Registered addresses and corresponding companies
    • icon of address The Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 30
  • Swingland, Charles Stuart Webb
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Basement Flat 37 Leckford Road, Oxford, Oxfordshire, OX2 6HY

      IIF 31
    • icon of address The Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 32
  • Swingland, Charles Stuart Webb

    Registered addresses and corresponding companies
    • icon of address 257b, Croydon Road, Beckenham, Kent, BR3 3PS

      IIF 33
    • icon of address Unit 29, Chancerygate Business Centre, Langford Lane, Kidlington, OX5 1FQ, United Kingdom

      IIF 34
    • icon of address The Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 35 IIF 36 IIF 37
  • Mr Charles Stuart Webb Swingland
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Incubator 2, The Boulevard, Enterprise Campus, Huntingdon, Cambridgeshire, PE28 4XA, England

      IIF 38
  • Mr Charles Stuart Webb Swingland
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Spring House, Newick Lane, Mayfield, East Sussex, TN20 6RE, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 3
  • 1
    DRAYSON TECHNOLOGIES LIMITED - 2015-02-17
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 5 - Director → ME
  • 2
    RACING NEWCO LIMITED - 2015-02-06
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,113,144 GBP2017-03-31
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2015-01-28 ~ dissolved
    IIF 33 - Secretary → ME
  • 3
    icon of address Sterling House, 27 Hatchlands, Road, Redhill, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -8,131 GBP2024-03-31
    Officer
    icon of calendar 2004-06-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
Ceased 24
  • 1
    DECIDECAREER LIMITED - 1995-01-31
    3 ELSWORTHY TERRACE MANAGEMENT LIMITED - 1995-07-14
    icon of address 17-19 Elsworthy Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 1995-01-23 ~ 1997-01-24
    IIF 18 - Director → ME
  • 2
    INDUSTRIAL AND COMMERCIAL SYSTEMS LIMITED - 1994-05-04
    KENT COMPUTER CONSULTANTS LIMITED - 2006-09-28
    WISMAPORT LIMITED - 1983-05-13
    icon of address Latters House, High Street, Hadlow, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    3,018,275 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-01-24
    IIF 15 - Director → ME
  • 3
    PSIOXUS THERAPEUTICS LIMITED - 2023-01-03
    MYOTEC THERAPEUTICS LTD. - 2011-01-05
    icon of address Akamis House 4-10 The Quadrant, Barton Lane, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-04 ~ 2017-11-30
    IIF 6 - Director → ME
  • 4
    AKG HOLDINGS LIMITED - 1995-08-22
    AKG ACTUARIAL CONSULTANTS LIMITED - 1997-03-10
    AKG ACTUARIES & CONSULTANTS LIMITED - 2015-09-17
    icon of address Financial Research Centre Pegasus Way, Haddenham, Aylesbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-05-25 ~ 1996-01-30
    IIF 19 - Director → ME
    icon of calendar 1995-05-25 ~ 1996-10-07
    IIF 26 - Secretary → ME
  • 5
    DRAYSON VENTURES LIMITED - 2015-02-17
    DRAYSON TECHNOLOGIES LIMITED - 2019-11-28
    SENSYNE HEALTH HOLDINGS LIMITED - 2022-10-17
    icon of address Building One Oxford Technology Park, Technology Drive, Kidlington, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-02-06 ~ 2018-09-06
    IIF 23 - Director → ME
    icon of calendar 2015-02-06 ~ 2016-02-25
    IIF 34 - Secretary → ME
  • 6
    SENSYNE HEALTH LIMITED - 2022-10-17
    SENSYNE HEALTH PLC - 2022-07-13
    DRAYSON HEALTH HOLDCO LIMITED - 2018-07-05
    SENSYNE HEALTH LIMITED - 2018-08-13
    icon of address Building One Oxford Technology Park, Technology Drive, Kidlington, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-10 ~ 2019-10-30
    IIF 8 - Director → ME
  • 7
    POWDERJECT PHARMACEUTICALS LIMITED - 2005-05-19
    POWDERJECT PHARMACEUTICALS PLC - 2003-09-16
    POWDERJECT TECHNOLOGIES PLC - 1997-04-23
    POWDERJECT LIMITED - 1997-03-12
    icon of address 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-19 ~ 2003-07-08
    IIF 4 - Director → ME
    icon of calendar 1997-02-14 ~ 2003-07-08
    IIF 30 - Secretary → ME
  • 8
    POWDERJECT TECHNOLOGIES LIMITED - 2005-05-19
    POWDERJECT DEVELOPMENT LIMITED - 1997-10-31
    OXFORD GENESCIENCES LIMITED - 1997-04-22
    icon of address 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-09-25 ~ 2003-07-08
    IIF 29 - Secretary → ME
  • 9
    icon of address The Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,288 GBP2018-12-31
    Officer
    icon of calendar 2007-10-29 ~ 2014-03-01
    IIF 9 - Director → ME
  • 10
    icon of address 102 - 104 St. Aldates, Oxford, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2003-12-05 ~ 2013-03-07
    IIF 12 - Director → ME
  • 11
    RESINRATE LIMITED - 1986-06-24
    icon of address Moat Mill, Newick Lane, Mayfield, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -92,876 GBP2024-07-31
    Officer
    icon of calendar ~ 1997-02-19
    IIF 14 - Director → ME
  • 12
    DRAYSON HOLDCO 2 LIMITED - 2021-09-29
    icon of address Michelin House, Fulham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,855,524 GBP2024-04-30
    Officer
    icon of calendar 2018-09-14 ~ 2021-03-26
    IIF 20 - Director → ME
  • 13
    DRAYSON TECHNOLOGIES (EUROPE) LIMITED - 2021-09-29
    DRAYSON WIRELESS LIMITED - 2015-06-19
    icon of address Michelin House, Fulham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,749,770 GBP2024-04-30
    Officer
    icon of calendar 2015-02-17 ~ 2016-02-29
    IIF 22 - Director → ME
  • 14
    CARETEK MEDICAL LIMITED - 2006-09-07
    MC182 LIMITED - 2001-08-23
    icon of address Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-04-19 ~ 2010-09-15
    IIF 13 - Director → ME
  • 15
    SPURCOIL LIMITED - 1985-09-06
    icon of address Matson, Baring Road, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-01-24
    IIF 25 - Secretary → ME
  • 16
    LONDON ORBITAL PROPERTIES PLC - 2005-10-31
    CHIEFASSET PUBLIC LIMITED COMPANY - 1989-02-13
    icon of address Sterling House, 27 Hatchlands, Road, Redhill, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,895 GBP2018-11-30
    Officer
    icon of calendar ~ 1997-01-24
    IIF 28 - Secretary → ME
  • 17
    MOTORCARE SERVICES LIMITED - 2004-02-12
    CHANCERECORD LIMITED - 1991-11-25
    TIG EQUALS LIMITED - 2004-04-06
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-11-12 ~ 1994-03-17
    IIF 17 - Director → ME
    icon of calendar 1991-11-12 ~ 1994-06-16
    IIF 31 - Secretary → ME
  • 18
    CIRCASSIA GROUP PLC - 2022-09-01
    CIRCASSIA HOLDINGS LIMITED - 2014-02-24
    CIRCASSIA PHARMACEUTICALS PLC - 2020-04-30
    CIRCASSIA PHARMACEUTICALS LIMITED - 2014-02-24
    icon of address Magdalen Centre 1 Robert Robinson Ave, The Oxford Science Park, Oxford, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-05-31 ~ 2017-05-26
    IIF 11 - Director → ME
    icon of calendar 2008-06-17 ~ 2013-11-26
    IIF 37 - Secretary → ME
  • 19
    CIRCASSIA LIMITED - 2023-07-28
    icon of address Magdalen Centre 1 Robert Robinson Ave, The Oxford Science Park, Oxford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2014-03-18
    IIF 10 - Director → ME
    icon of calendar 2002-05-13 ~ 2003-07-08
    IIF 3 - Director → ME
    icon of calendar 2002-05-13 ~ 2003-07-08
    IIF 36 - Secretary → ME
  • 20
    OXFORD BIOSCIENCES LIMITED - 1997-05-12
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-12 ~ 2003-07-08
    IIF 32 - Secretary → ME
  • 21
    EVANS VACCINES LIMITED - 2004-11-08
    CHIRON VACCINES LIMITED - 2006-05-03
    NOVARTIS VACCINES AND DIAGNOSTICS LIMITED - 2015-11-09
    ALNERY NO. 1979 LIMITED - 2000-09-04
    icon of address Gaskill Road, Liverpool, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-10-01 ~ 2003-07-08
    IIF 2 - Director → ME
    icon of calendar 2000-10-01 ~ 2003-07-08
    IIF 35 - Secretary → ME
  • 22
    icon of address 115 Boundary Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-10-12 ~ 1997-03-05
    IIF 16 - Director → ME
    icon of calendar 1995-09-14 ~ 1995-10-12
    IIF 24 - Secretary → ME
  • 23
    UNICEF ENTERPRISES LIMITED - 2002-08-14
    MADEREMOTE LIMITED - 1994-11-28
    icon of address 1 Westfield Avenue, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-08-24 ~ 1994-09-28
    IIF 27 - Secretary → ME
  • 24
    ADIGA LIFE SCIENCES LIMITED - 2021-02-17
    icon of address Incubator 2 The Boulevard, Enterprise Campus, Huntingdon, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -338,882 GBP2024-12-31
    Officer
    icon of calendar 2017-08-25 ~ 2024-02-27
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2024-02-27
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE

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.