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

Blackwell, Christopher Paul, Dr

    Related profiles found in government register
  • Blackwell, Christopher Paul, Dr
    British chief executive born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, South Green, Kirtlington, Oxfordshire, OX5 3HJ, United Kingdom

      IIF 1
  • Blackwell, Christopher Paul, Dr
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
  • Blackwell, Christopher Paul, Dr
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon, Oxfordshire, OX14 4RY, United Kingdom

      IIF 21
    • icon of address 1, Prospect West, Bumpers Farm, Chippenham, Wiltshire, SN14 6FH

      IIF 22
    • icon of address 6th Floor, 60, Gracechurch Street, London, EC3V 0HR, England

      IIF 23
  • Blackwell, Christopher Paul, Dr
    British pharmaceutical executive born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, South Green, Kirtlington, Kidlington, OX5 3HJ, England

      IIF 24
  • Blackwell, Christopher Paul, Dr
    British development director born in December 1961

    Registered addresses and corresponding companies
  • Blackwell, Christopher Paul, Dr
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, South Green, Kirtlington, Kidlington, Oxfordshire, OX5 3HJ, England

      IIF 28
  • Dr Christopher Paul Blackwell
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, South Green, Kirtlington, Kidlington, Oxfordshire, OX5 3HJ, England

      IIF 29
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Manor House South Green, Kirtlington, Kidlington, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,023 GBP2021-03-31
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 27
  • 1
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -80,721 GBP2024-09-30
    Officer
    icon of calendar 2016-12-08 ~ 2017-11-10
    IIF 1 - Director → ME
  • 2
    BIOPLASM LIMITED - 1996-03-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-11 ~ 2015-07-01
    IIF 9 - Director → ME
  • 3
    KELJED LIMITED - 1997-09-12
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-11 ~ 2015-07-01
    IIF 13 - Director → ME
  • 4
    icon of address Oxford Science Enterprises, 46 Woodstock Road, Oxford, England
    Active Corporate (6 parents)
    Total liabilities (Company account)
    165,975 GBP2024-12-31
    Officer
    icon of calendar 2016-09-12 ~ 2018-12-07
    IIF 21 - Director → ME
  • 5
    SCOTIA QUANTANOVA PLC - 2002-03-19
    SILVER TWO PLC - 1996-12-19
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-22 ~ 2001-08-16
    IIF 26 - Director → ME
  • 6
    INNOVATA HEALTHCO SERVICES LIMITED - 1986-03-19
    icon of address Building 1 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-11 ~ 2015-07-01
    IIF 19 - Director → ME
  • 7
    INNOVATA PLC - 2007-02-06
    M.L. LABORATORIES PLC - 2005-07-14
    MINTSWIFT PLC - 1987-09-15
    icon of address One, Prospect West, Chippenham, Wiltshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-11 ~ 2015-07-01
    IIF 15 - Director → ME
  • 8
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-11 ~ 2015-07-01
    IIF 14 - Director → ME
  • 9
    LEVRETT PLC - 2017-10-13
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-10 ~ 2021-02-10
    IIF 20 - Director → ME
  • 10
    NUFORMIX LIMITED - 2017-10-13
    SANDCO 1049 LIMITED - 2007-12-10
    icon of address 6th Floor, 60 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -95,903 GBP2015-07-31
    Officer
    icon of calendar 2020-07-07 ~ 2021-02-10
    IIF 23 - Director → ME
  • 11
    NEWINCCO 405 LIMITED - 2004-12-22
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-22 ~ 2006-05-12
    IIF 22 - Director → ME
  • 12
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-11 ~ 2015-07-01
    IIF 8 - Director → ME
  • 13
    TOTALMODERN LIMITED - 1999-12-10
    icon of address One, Prospect West, Chippenham, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2015-07-01
    IIF 6 - Director → ME
  • 14
    SWIFT 976 LIMITED - 1985-12-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-11 ~ 2015-07-01
    IIF 10 - Director → ME
  • 15
    ELAN DRUG DELIVERY LIMITED - 2003-07-28
    ELAN EUROPE LIMITED - 2001-12-20
    QUICKBOLD LIMITED - 1992-11-30
    icon of address One, Prospect West, Chippenham, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2019-10-31
    Officer
    icon of calendar 2009-03-04 ~ 2015-07-01
    IIF 4 - Director → ME
  • 16
    QUADRANT HOLDINGS CAMBRIDGE LIMITED - 2000-07-24
    URBANPOWER LIMITED - 1989-08-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-11-11 ~ 2015-07-01
    IIF 16 - Director → ME
  • 17
    QUADRANT HEALTHCARE PLC - 2002-09-04
    WATCHMARGIN PUBLIC LIMITED COMPANY - 1996-02-05
    icon of address One, Prospect West, Chippenham, Wiltshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2009-03-04 ~ 2015-07-01
    IIF 2 - Director → ME
  • 18
    QUADRANT HEALTHCARE (UK) LIMITED - 2000-07-24
    ANDARIS LIMITED - 1999-01-04
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-11-11 ~ 2015-07-01
    IIF 18 - Director → ME
  • 19
    DELETEBUTTON LIMITED - 2003-06-17
    icon of address One, Prospect West, Chippenham, Wiltshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-04 ~ 2015-07-01
    IIF 7 - Director → ME
  • 20
    DANCEFUTURE LIMITED - 1995-01-04
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-11 ~ 2015-07-01
    IIF 12 - Director → ME
  • 21
    EFAMOL HOLDINGS PUBLIC LIMITED COMPANY - 1992-09-02
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1998-06-05 ~ 2001-08-16
    IIF 27 - Director → ME
  • 22
    EFAMOL LIMITED - 1987-10-29
    VERRONMAY LIMITED - 1979-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-22 ~ 2001-08-16
    IIF 25 - Director → ME
  • 23
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    266,801 GBP2021-05-31
    Officer
    icon of calendar 2016-08-02 ~ 2021-07-31
    IIF 24 - Director → ME
  • 24
    VIVID MEDICAL LIMITED - 2002-02-19
    TAYVIN 204 LIMITED - 2000-08-21
    icon of address One, Prospect West, Chippenham, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-30 ~ 2015-07-01
    IIF 5 - Director → ME
  • 25
    icon of address 1 Prospect West, Chippenham, Wiltshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2015-07-01
    IIF 17 - Director → ME
  • 26
    VECTURA GROUP PLC - 2022-01-05
    VECTURA LIMITED - 2004-06-23
    FUNFINE LIMITED - 1998-01-15
    icon of address One, Prospect West, Chippenham, Wiltshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2002-10-03 ~ 2015-07-01
    IIF 3 - Director → ME
  • 27
    COORDINATED DRUG DEVELOPMENT LIMITED - 2004-07-13
    icon of address One, Prospect West, Chippenham, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-09 ~ 2015-07-01
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.