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

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

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

      IIF 2
    • The Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 3 IIF 4 IIF 5
  • Swingland, Charles Stuart Webb
    British

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

      IIF 6
    • Basement Flat 37 Leckford Road, Oxford, Oxfordshire, OX2 6HY

      IIF 7 IIF 8 IIF 9
    • The Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 11
  • Swingland, Charles Stuart Webb
    British general counsel and comp secre

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

      IIF 12
  • Swingland, Charles Stuart Webb
    British solicitor

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

      IIF 13
    • The Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

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

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

      IIF 15
  • Swingland, Charles Stuart Webb
    British solicitor born in August 1952

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

    Resident in England

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

      IIF 21 IIF 22
  • Swingland, Charles Stuart Webb
    British director born in August 1952

    Resident in England

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

      IIF 23
  • Swingland, Charles Stuart Webb
    British general counsel and comp secre born in August 1952

    Resident in England

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

      IIF 24
  • Swingland, Charles Stuart Webb
    British legal adviser born in August 1952

    Resident in England

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

      IIF 25
  • Swingland, Charles Stuart Webb
    British solicitor born in August 1952

    Resident in England

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

      IIF 26
    • Incubator 2, The Boulevard, Enterprise Campus, Huntingdon, Cambridgeshire, PE28 4XA, England

      IIF 27
    • Schrödinger Building, Heatley Road, Oxford Science Park, Oxford, OX4 4GE, England

      IIF 28
    • The Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 29 IIF 30 IIF 31
  • Swingland, Charles Stuart Webb
    British director born in August 1952

    Resident in United Kingdom

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

      IIF 34
  • Swingland, Charles Stuart Webb
    British legal adviser born in August 1952

    Resident in United Kingdom

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

      IIF 35
    • Unit 29, Chancerygate Business Centre, Langford Lane, Kidlington, OX5 1FQ, United Kingdom

      IIF 36
    • Big Data Institute, Old Road Campus, Headington, Oxford, OX3 7LF, England

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

    Resident in England

    Registered addresses and corresponding companies
    • 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
    • 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
    257b Croydon Road, Beckenham, Kent
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2014-05-02 ~ dissolved
    IIF 25 - director → ME
  • 2
    RACING NEWCO LIMITED - 2015-02-06
    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
    2015-01-28 ~ dissolved
    IIF 35 - director → ME
    2015-01-28 ~ dissolved
    IIF 1 - secretary → ME
  • 3
    Sterling House, 27 Hatchlands, Road, Redhill, Surrey
    Corporate (4 parents)
    Equity (Company account)
    -8,131 GBP2024-03-31
    Officer
    2004-06-24 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
Ceased 24
  • 1
    3 ELSWORTHY TERRACE MANAGEMENT LIMITED - 1995-07-14
    DECIDECAREER LIMITED - 1995-01-31
    17-19 Elsworthy Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    1995-01-23 ~ 1997-01-24
    IIF 19 - director → ME
  • 2
    KENT COMPUTER CONSULTANTS LIMITED - 2006-09-28
    INDUSTRIAL AND COMMERCIAL SYSTEMS LIMITED - 1994-05-04
    WISMAPORT LIMITED - 1983-05-13
    Latters House, High Street, Hadlow, Kent
    Corporate (4 parents)
    Equity (Company account)
    3,018,275 GBP2024-03-31
    Officer
    ~ 1997-01-24
    IIF 16 - director → ME
  • 3
    PSIOXUS THERAPEUTICS LIMITED - 2023-01-03
    MYOTEC THERAPEUTICS LTD. - 2011-01-05
    Akamis House 4-10 The Quadrant, Barton Lane, Abingdon, Oxfordshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2010-10-04 ~ 2017-11-30
    IIF 26 - director → ME
  • 4
    AKG ACTUARIES & CONSULTANTS LIMITED - 2015-09-17
    AKG ACTUARIAL CONSULTANTS LIMITED - 1997-03-10
    AKG HOLDINGS LIMITED - 1995-08-22
    Financial Research Centre Pegasus Way, Haddenham, Aylesbury, England
    Corporate (4 parents)
    Officer
    1995-05-25 ~ 1996-01-30
    IIF 20 - director → ME
    1995-05-25 ~ 1996-10-07
    IIF 8 - secretary → ME
  • 5
    SENSYNE HEALTH HOLDINGS LIMITED - 2022-10-17
    DRAYSON TECHNOLOGIES LIMITED - 2019-11-28
    DRAYSON VENTURES LIMITED - 2015-02-17
    Building One Oxford Technology Park, Technology Drive, Kidlington, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2015-02-06 ~ 2018-09-06
    IIF 37 - director → ME
    2015-02-06 ~ 2016-02-25
    IIF 2 - secretary → ME
  • 6
    SENSYNE HEALTH LIMITED - 2022-10-17
    SENSYNE HEALTH PLC - 2022-07-13
    SENSYNE HEALTH LIMITED - 2018-08-13
    DRAYSON HEALTH HOLDCO LIMITED - 2018-07-05
    Building One Oxford Technology Park, Technology Drive, Kidlington, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2018-08-10 ~ 2019-10-30
    IIF 28 - 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
    3 Rivergate, Temple Quay, Bristol
    Dissolved corporate (4 parents)
    Officer
    1997-05-19 ~ 2003-07-08
    IIF 24 - director → ME
    1997-02-14 ~ 2003-07-08
    IIF 12 - secretary → ME
  • 8
    POWDERJECT TECHNOLOGIES LIMITED - 2005-05-19
    POWDERJECT DEVELOPMENT LIMITED - 1997-10-31
    OXFORD GENESCIENCES LIMITED - 1997-04-22
    3 Rivergate, Temple Quay, Bristol
    Dissolved corporate (4 parents)
    Officer
    1996-09-25 ~ 2003-07-08
    IIF 11 - secretary → ME
  • 9
    The Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,288 GBP2018-12-31
    Officer
    2007-10-29 ~ 2014-03-01
    IIF 29 - director → ME
  • 10
    102 - 104 St. Aldates, Oxford, England
    Corporate (14 parents)
    Officer
    2003-12-05 ~ 2013-03-07
    IIF 32 - director → ME
  • 11
    RESINRATE LIMITED - 1986-06-24
    Moat Mill, Newick Lane, Mayfield, East Sussex, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -93,549 GBP2023-07-31
    Officer
    ~ 1997-02-19
    IIF 15 - director → ME
  • 12
    DRAYSON HOLDCO 2 LIMITED - 2021-09-29
    C/o Freeths Llp Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,855,524 GBP2024-04-30
    Officer
    2018-09-14 ~ 2021-03-26
    IIF 34 - director → ME
  • 13
    DRAYSON TECHNOLOGIES (EUROPE) LIMITED - 2021-09-29
    DRAYSON WIRELESS LIMITED - 2015-06-19
    C/o Freeths Llp Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, England
    Corporate (3 parents)
    Equity (Company account)
    -2,749,770 GBP2024-04-30
    Officer
    2015-02-17 ~ 2016-02-29
    IIF 36 - director → ME
  • 14
    CARETEK MEDICAL LIMITED - 2006-09-07
    MC182 LIMITED - 2001-08-23
    Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved corporate (6 parents)
    Officer
    2006-04-19 ~ 2010-09-15
    IIF 33 - director → ME
  • 15
    SPURCOIL LIMITED - 1985-09-06
    Matson, Baring Road, Winchester, Hampshire
    Dissolved corporate (2 parents)
    Officer
    ~ 1997-01-24
    IIF 7 - secretary → ME
  • 16
    LONDON ORBITAL PROPERTIES PLC - 2005-10-31
    CHIEFASSET PUBLIC LIMITED COMPANY - 1989-02-13
    Sterling House, 27 Hatchlands, Road, Redhill, Surrey
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,895 GBP2018-11-30
    Officer
    ~ 1997-01-24
    IIF 10 - secretary → ME
  • 17
    TIG EQUALS LIMITED - 2004-04-06
    MOTORCARE SERVICES LIMITED - 2004-02-12
    CHANCERECORD LIMITED - 1991-11-25
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Corporate (3 parents)
    Officer
    1991-11-12 ~ 1994-03-17
    IIF 18 - director → ME
    1991-11-12 ~ 1994-06-16
    IIF 13 - secretary → ME
  • 18
    CIRCASSIA GROUP PLC - 2022-09-01
    CIRCASSIA PHARMACEUTICALS PLC - 2020-04-30
    CIRCASSIA PHARMACEUTICALS LIMITED - 2014-02-24
    CIRCASSIA HOLDINGS LIMITED - 2014-02-24
    Magdalen Centre 1 Robert Robinson Ave, The Oxford Science Park, Oxford, England
    Corporate (8 parents, 4 offsprings)
    Officer
    2006-05-31 ~ 2017-05-26
    IIF 31 - director → ME
    2008-06-17 ~ 2013-11-26
    IIF 5 - secretary → ME
  • 19
    CIRCASSIA LIMITED - 2023-07-28
    Magdalen Centre 1 Robert Robinson Ave, The Oxford Science Park, Oxford, England
    Corporate (5 parents)
    Officer
    2006-07-17 ~ 2014-03-18
    IIF 30 - director → ME
    2002-05-13 ~ 2003-07-08
    IIF 23 - director → ME
    2002-05-13 ~ 2003-07-08
    IIF 4 - secretary → ME
  • 20
    OXFORD BIOSCIENCES LIMITED - 1997-05-12
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    1996-02-12 ~ 2003-07-08
    IIF 14 - secretary → ME
  • 21
    NOVARTIS VACCINES AND DIAGNOSTICS LIMITED - 2015-11-09
    CHIRON VACCINES LIMITED - 2006-05-03
    EVANS VACCINES LIMITED - 2004-11-08
    ALNERY NO. 1979 LIMITED - 2000-09-04
    Gaskill Road, Liverpool, Merseyside
    Corporate (6 parents)
    Officer
    2000-10-01 ~ 2003-07-08
    IIF 22 - director → ME
    2000-10-01 ~ 2003-07-08
    IIF 3 - secretary → ME
  • 22
    115 Boundary Road, London
    Corporate (1 parent)
    Officer
    1995-10-12 ~ 1997-03-05
    IIF 17 - director → ME
    1995-09-14 ~ 1995-10-12
    IIF 6 - secretary → ME
  • 23
    UNICEF ENTERPRISES LIMITED - 2002-08-14
    MADEREMOTE LIMITED - 1994-11-28
    1 Westfield Avenue, London, England
    Corporate (5 parents)
    Officer
    1992-08-24 ~ 1994-09-28
    IIF 9 - secretary → ME
  • 24
    ADIGA LIFE SCIENCES LIMITED - 2021-02-17
    Incubator 2 The Boulevard, Enterprise Campus, Huntingdon, Cambridgeshire, England
    Corporate (1 parent)
    Equity (Company account)
    -338,882 GBP2024-12-31
    Officer
    2017-08-25 ~ 2024-02-27
    IIF 27 - director → ME
    Person with significant control
    2017-08-25 ~ 2024-02-27
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.