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

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

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

    Registered addresses and corresponding companies
  • Swingland, Charles Stuart Webb
    British

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

      IIF 7
    • Basement Flat 37 Leckford Road, Oxford, Oxfordshire, OX2 6HY

      IIF 8 IIF 9 IIF 10
    • The Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 12
  • 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 13
  • Swingland, Charles Stuart Webb
    British solicitor

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

      IIF 14
    • The Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

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

    Resident in England

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

      IIF 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
    • Incubator 2, The Boulevard, Enterprise Campus, Huntingdon, Cambridgeshire, PE28 4XA, England

      IIF 22
    • Schrödinger Building, Heatley Road, Oxford Science Park, Oxford, OX4 4GE, England

      IIF 23
    • The Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 24 IIF 25 IIF 26
  • Swingland, Charles Stuart Webb

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

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

      IIF 30
    • The Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 31 IIF 32 IIF 33
  • 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 27
  • 1
    17-19 ELSWORTHY ROAD MANAGEMENT LIMITED
    - now 03005385
    3 ELSWORTHY TERRACE MANAGEMENT LIMITED
    - 1995-07-14 03005385 10333944
    DECIDECAREER LIMITED
    - 1995-01-31 03005385
    17-19 Elsworthy Road, London, England
    Active Corporate (22 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    1995-01-23 ~ 1997-01-24
    IIF 5 - Director → ME
  • 2
    AGENCY SOFTWARE WORLDWIDE LIMITED - now
    KENT COMPUTER CONSULTANTS LIMITED
    - 2006-09-28 01665695
    INDUSTRIAL AND COMMERCIAL SYSTEMS LIMITED
    - 1994-05-04 01665695
    WISMAPORT LIMITED
    - 1983-05-13 01665695
    Latters House, High Street, Hadlow, Kent
    Active Corporate (9 parents)
    Equity (Company account)
    3,018,275 GBP2024-03-31
    Officer
    ~ 1997-01-24
    IIF 2 - Director → ME
  • 3
    AKAMIS BIO LIMITED - now
    PSIOXUS THERAPEUTICS LIMITED
    - 2023-01-03 06001442
    MYOTEC THERAPEUTICS LTD.
    - 2011-01-05 06001442
    Akamis House 4-10 The Quadrant, Barton Lane, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (36 parents, 1 offspring)
    Officer
    2010-10-04 ~ 2017-11-30
    IIF 21 - Director → ME
  • 4
    AKG FINANCIAL ANALYTICS LTD - now
    AKG ACTUARIES & CONSULTANTS LIMITED - 2015-09-17
    AKG ACTUARIAL CONSULTANTS LIMITED
    - 1997-03-10 03063359
    AKG HOLDINGS LIMITED
    - 1995-08-22 03063359 03096786
    Financial Research Centre Pegasus Way, Haddenham, Aylesbury, England
    Active Corporate (17 parents)
    Officer
    1995-05-25 ~ 1996-01-30
    IIF 6 - Director → ME
    1995-05-25 ~ 1996-10-07
    IIF 9 - Secretary → ME
  • 5
    ARCTURIS DATA HOLDINGS LIMITED - now
    SENSYNE HEALTH HOLDINGS LIMITED - 2022-10-17
    DRAYSON TECHNOLOGIES LIMITED
    - 2019-11-28 09427409 08950419
    DRAYSON VENTURES LIMITED
    - 2015-02-17 09427409
    Building One Oxford Technology Park, Technology Drive, Kidlington, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2015-02-06 ~ 2018-09-06
    IIF 37 - Director → ME
    2015-02-06 ~ 2016-02-25
    IIF 30 - Secretary → ME
  • 6
    ARCTURIS DATA LIMITED - now
    SENSYNE HEALTH LIMITED - 2022-10-17
    SENSYNE HEALTH PLC
    - 2022-07-13 11425451
    SENSYNE HEALTH LIMITED
    - 2018-08-13 11425451
    DRAYSON HEALTH HOLDCO LIMITED - 2018-07-05
    Building One Oxford Technology Park, Technology Drive, Kidlington, United Kingdom
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2018-08-10 ~ 2019-10-30
    IIF 23 - Director → ME
  • 7
    CHIRON PHARMACEUTICALS LIMITED - now
    POWDERJECT PHARMACEUTICALS LIMITED - 2005-05-19
    POWDERJECT PHARMACEUTICALS PLC
    - 2003-09-16 03321428
    POWDERJECT TECHNOLOGIES PLC
    - 1997-04-23 03321428 02977138
    POWDERJECT LIMITED
    - 1997-03-12 03321428
    3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (38 parents)
    Officer
    1997-05-19 ~ 2003-07-08
    IIF 19 - Director → ME
    1997-02-14 ~ 2003-07-08
    IIF 13 - Secretary → ME
  • 8
    CHIRON TECHNOLOGIES LIMITED - now
    POWDERJECT TECHNOLOGIES LIMITED
    - 2005-05-19 02977138 03321428
    POWDERJECT DEVELOPMENT LIMITED
    - 1997-10-31 02977138
    OXFORD GENESCIENCES LIMITED
    - 1997-04-22 02977138
    3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (27 parents)
    Officer
    1996-09-25 ~ 2003-07-08
    IIF 12 - Secretary → ME
  • 9
    CIRCASSIA PHARMA LIMITED
    06410308
    The Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -2,288 GBP2018-12-31
    Officer
    2007-10-29 ~ 2014-03-01
    IIF 24 - Director → ME
  • 10
    CONSERVATION EDUCATION & RESEARCH TRUST
    04373313
    102 - 104 St. Aldates, Oxford, England
    Active Corporate (54 parents)
    Officer
    2003-12-05 ~ 2013-03-07
    IIF 27 - Director → ME
  • 11
    DRAYSON RACING LIMITED
    - now 08950419
    DRAYSON TECHNOLOGIES LIMITED
    - 2015-02-17 08950419 09427409
    257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2014-05-02 ~ dissolved
    IIF 20 - Director → ME
  • 12
    DRAYSON RACING TECHNOLOGIES LIMITED
    - now 09411397 OC333386, 08960917
    RACING NEWCO LIMITED
    - 2015-02-06 09411397
    257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (5 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 29 - Secretary → ME
  • 13
    EURO-AMERICAN MARKETING SERVICES LIMITED
    - now 01998921
    RESINRATE LIMITED
    - 1986-06-24 01998921
    Moat Mill, Newick Lane, Mayfield, East Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -92,876 GBP2024-07-31
    Officer
    ~ 1997-02-19
    IIF 1 - Director → ME
  • 14
    FREEVOLT GROUP LIMITED - now
    DRAYSON HOLDCO 2 LIMITED
    - 2021-09-29 11427539
    Michelin House, Fulham Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,855,524 GBP2024-04-30
    Officer
    2018-09-14 ~ 2021-03-26
    IIF 34 - Director → ME
  • 15
    FREEVOLT TECHNOLOGIES LIMITED - now
    DRAYSON TECHNOLOGIES (EUROPE) LIMITED
    - 2021-09-29 08618486
    DRAYSON WIRELESS LIMITED
    - 2015-06-19 08618486
    Michelin House, Fulham Road, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    -2,749,770 GBP2024-04-30
    Officer
    2015-02-17 ~ 2016-02-29
    IIF 36 - Director → ME
  • 16
    GLIDE PHARMACEUTICAL TECHNOLOGIES LIMITED
    - now 04173789
    CARETEK MEDICAL LIMITED
    - 2006-09-07 04173789
    MC182 LIMITED - 2001-08-23 03971430, 05481340, 04140542... (more)
    Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (18 parents)
    Officer
    2006-04-19 ~ 2010-09-15
    IIF 28 - Director → ME
  • 17
    LONDON ORBITAL ESTATES LIMITED
    - now 01907672
    SPURCOIL LIMITED
    - 1985-09-06 01907672
    Matson, Baring Road, Winchester, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1997-01-24
    IIF 8 - Secretary → ME
  • 18
    LONDON ORBITAL PROPERTIES LIMITED - now
    LONDON ORBITAL PROPERTIES PLC
    - 2005-10-31 02299928
    CHIEFASSET PUBLIC LIMITED COMPANY
    - 1989-02-13 02299928
    Sterling House, 27 Hatchlands, Road, Redhill, Surrey
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,895 GBP2018-11-30
    Officer
    ~ 1997-01-24
    IIF 11 - Secretary → ME
  • 19
    MOTORCARE SERVICES LIMITED - now
    TIG EQUALS LIMITED - 2004-04-06
    MOTORCARE SERVICES LIMITED
    - 2004-02-12 02657470
    CHANCERECORD LIMITED
    - 1991-11-25 02657470
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (35 parents)
    Officer
    1991-11-12 ~ 1994-03-17
    IIF 4 - Director → ME
    1991-11-12 ~ 1994-06-16
    IIF 14 - Secretary → ME
  • 20
    NIOX GROUP PLC - now 14271015
    CIRCASSIA GROUP PLC - 2022-09-01
    CIRCASSIA PHARMACEUTICALS PLC
    - 2020-04-30 05822706
    CIRCASSIA HOLDINGS LIMITED
    - 2014-02-24 05822706
    CIRCASSIA PHARMACEUTICALS LIMITED
    - 2014-02-24 05822706
    Magdalen Centre 1 Robert Robinson Ave, The Oxford Science Park, Oxford, England
    Active Corporate (28 parents, 4 offsprings)
    Officer
    2006-05-31 ~ 2017-05-26
    IIF 26 - Director → ME
    2008-06-17 ~ 2013-11-26
    IIF 33 - Secretary → ME
  • 21
    NIOX HEALTHCARE LIMITED - now
    CIRCASSIA LIMITED
    - 2023-07-28 03689966
    Magdalen Centre 1 Robert Robinson Ave, The Oxford Science Park, Oxford, England
    Active Corporate (37 parents)
    Officer
    2006-07-17 ~ 2014-03-18
    IIF 25 - Director → ME
    2002-05-13 ~ 2003-07-08
    IIF 18 - Director → ME
    2002-05-13 ~ 2003-07-08
    IIF 32 - Secretary → ME
  • 22
    POWDERJECT RESEARCH LIMITED
    - now 02835148
    OXFORD BIOSCIENCES LIMITED
    - 1997-05-12 02835148 08456830
    1 More London Place, London
    Dissolved Corporate (36 parents)
    Officer
    1996-02-12 ~ 2003-07-08
    IIF 15 - Secretary → ME
  • 23
    SEQIRUS VACCINES LIMITED - now
    NOVARTIS VACCINES AND DIAGNOSTICS LIMITED - 2015-11-09
    CHIRON VACCINES LIMITED - 2006-05-03
    EVANS VACCINES LIMITED
    - 2004-11-08 03970089
    ALNERY NO. 1979 LIMITED - 2000-09-04 07622903, 07101626, 01438185... (more)
    Gaskill Road, Liverpool, Merseyside
    Active Corporate (49 parents)
    Officer
    2000-10-01 ~ 2003-07-08
    IIF 17 - Director → ME
    2000-10-01 ~ 2003-07-08
    IIF 31 - Secretary → ME
  • 24
    THE HEN ON THE GATE LIMITED
    05059273
    Sterling House, 27 Hatchlands, Road, Redhill, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    -8,131 GBP2024-03-31
    Officer
    2004-06-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Has significant influence or control OE
  • 25
    TRANSOCEAN RESOURCES LIMITED
    03102055
    115 Boundary Road, London
    Active Corporate (9 parents)
    Officer
    1995-10-12 ~ 1997-03-05
    IIF 3 - Director → ME
    1995-09-14 ~ 1995-10-12
    IIF 7 - Secretary → ME
  • 26
    UNICEF UK ENTERPRISES LIMITED - now
    UNICEF ENTERPRISES LIMITED - 2002-08-14
    MADEREMOTE LIMITED
    - 1994-11-28 02736690
    1 Westfield Avenue, London, England
    Active Corporate (29 parents)
    Officer
    1992-08-24 ~ 1994-09-28
    IIF 10 - Secretary → ME
  • 27
    VAXERNA LIMITED
    - now 10934422
    ADIGA LIFE SCIENCES LIMITED
    - 2021-02-17 10934422
    Incubator 2 The Boulevard, Enterprise Campus, Huntingdon, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -338,882 GBP2024-12-31
    Officer
    2017-08-25 ~ 2024-02-27
    IIF 22 - Director → ME
    Person with significant control
    2017-08-25 ~ 2024-02-27
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE

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.