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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hill, Christopher James

    Related profiles found in government register
  • Hill, Christopher James

    Registered addresses and corresponding companies
    • 60, Jubilee Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4RX, England

      IIF 1
    • Centre For Innovation And Enterprise, Begbroke Science Park, Woodstock Road, Begbroke, OX5 1PF

      IIF 2 IIF 3
    • Rsm Restructuring Advisory Llp, Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 4
    • Martin House, 26-30 Old Church Street, London, SW3 5BY, United Kingdom

      IIF 5
    • Kiln Lodge, Malt Kiln Lane, Appleton Roebuck, York, YO23 7DT, England

      IIF 6
  • Hill, Christopher

    Registered addresses and corresponding companies
    • Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 7
  • Hill, Christopher
    British

    Registered addresses and corresponding companies
    • 2, Royal College Street, London, NW1 0NH, England

      IIF 8
  • Hill, Christopher James
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 60, Jubilee Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4RX, England

      IIF 9 IIF 10
    • 2 Minton Place, Victoria Road, Bicester, Oxon, OX26 6QB, United Kingdom

      IIF 11
    • 123, Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4DA, England

      IIF 12
    • Kiln Lodge, Malt Kiln Lane, Appleton Roebuck, York, YO23 7DT, England

      IIF 13 IIF 14
  • Hill, Christopher James
    British chartered accountant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Centre For Innovation And Enterprise, Begbroke Science Park, Woodstock Road, Begbroke, OX5 1PF

      IIF 15
    • Rsm Restructuring Advisory Llp, Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 16
    • 2, Royal College Street, London, NW1 0NH

      IIF 17
    • 2, Royal College Street, London, NW1 0NH, England

      IIF 18
  • Hill, Christopher James
    British finance director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 19
  • Hill, Christopher James
    British accountant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Borough High Street, London, SE1 1LB, England

      IIF 20
    • Martin House, 26-30, Old Church Street, London, SW3 5BY, United Kingdom

      IIF 21
  • Hill, Christopher James
    British chartered accountant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Borough High Street, London, SE1 1LB, England

      IIF 22
  • Mr Christopher James Hill
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 123, Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4DA, England

      IIF 23
    • Kiln Lodge, Malt Kiln Lane, Appleton Roebuck, York, YO23 7DT, England

      IIF 24
child relation
Offspring entities and appointments 16
  • 1
    ABACO CAPITAL PLC
    - now 07036758
    OXFORD PHARMASCIENCE GROUP PLC
    - 2017-12-20 07036758 07121687
    OXFORD NUTRASCIENCE GROUP PLC
    - 2011-05-19 07036758
    PREBIOSYS PLC - 2010-01-27
    Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2013-10-17 ~ dissolved
    IIF 16 - Director → ME
    2010-07-14 ~ dissolved
    IIF 4 - Secretary → ME
  • 2
    ADAPTIMMUNE LIMITED
    06456741
    60 Jubilee Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (19 parents)
    Officer
    2025-11-14 ~ now
    IIF 9 - Director → ME
  • 3
    ADAPTIMMUNE THERAPEUTICS PLC
    - now 09338148
    ADAPTIMMUNE THERAPEUTICS LIMITED - 2015-04-01
    60 Jubilee Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2025-11-14 ~ now
    IIF 10 - Director → ME
    2025-11-14 ~ now
    IIF 1 - Secretary → ME
  • 4
    ANTISOMA DEVELOPMENT LIMITED
    - now 06365273
    XANTHUS EUROPE LIMITED - 2008-09-10
    C/o Mitre House, 160 Aldersgate Street, London
    Dissolved Corporate (11 parents)
    Officer
    2012-05-01 ~ 2014-09-15
    IIF 22 - Director → ME
  • 5
    ANTISOMA RESEARCH LIMITED
    - now 02223927
    ANTISOMA LIMITED - 1996-10-24
    ANTISOMA RESEARCH LIMITED - 1989-06-06
    Gary Green, Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (31 parents)
    Officer
    2011-12-07 ~ 2014-09-15
    IIF 20 - Director → ME
  • 6
    ANTISOMA VENTURES LIMITED
    06699636
    C/o Mitre House, 160 Aldersgate Street, London
    Dissolved Corporate (8 parents)
    Officer
    2011-12-07 ~ 2014-09-15
    IIF 21 - Director → ME
  • 7
    CJH FINANCIAL LTD
    12872681
    123 Hallgate, Cottingham, East Riding Of Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2020-09-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-09-11 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
  • 8
    CONNEXIN THERAPEUTICS GROUP LIMITED
    13765799 11503075
    Kiln Lodge Malt Kiln Lane, Appleton Roebuck, York, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-11-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-11-25 ~ 2022-02-08
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    CONNEXIN THERAPEUTICS LTD
    11503075 13765799
    Kiln Lodge Malt Kiln Lane, Appleton Roebuck, York, England
    Active Corporate (4 parents)
    Officer
    2018-08-07 ~ now
    IIF 13 - Director → ME
    2018-08-07 ~ now
    IIF 6 - Secretary → ME
  • 10
    OXECO U.K. LIMITED - now
    OXFORD ADVANCED SURFACES LIMITED
    - 2024-12-03 05846542
    M&R 1016 LIMITED - 2006-08-11
    Centre For Innovation And Enterprise Begbroke Science Park, Woodstock Road, Begbroke
    Active Corporate (25 parents, 1 offspring)
    Officer
    2017-08-29 ~ 2020-12-31
    IIF 15 - Director → ME
    2017-08-29 ~ 2019-09-27
    IIF 2 - Secretary → ME
  • 11
    OXFORD ENERGY TECHNOLOGIES LIMITED
    - now 05955337
    OXFORD ENERGY TECHNOLOGIES COMMUNITY INTEREST COMPANY - 2008-10-31
    OXFORD ENERGY TECHNOLOGIES LIMITED - 2008-10-30
    OXFORD ENERGY TECHNOLOGIES PLC - 2008-04-30
    SOLAR LABS PLC - 2008-03-19
    Centre For Innovation And Enterprise Begbroke Science Park, Woodstock Road, Begbroke
    Active Corporate (17 parents)
    Officer
    2017-08-29 ~ 2019-09-27
    IIF 3 - Secretary → ME
  • 12
    OXFORD NUTRA LIMITED
    - now 07121687
    OXFORD PHARMASCIENCE GROUP LIMITED - 2011-05-19
    OXFORD NUTRA LIMITED - 2011-04-07
    2 Royal College Street, London
    Dissolved Corporate (4 parents)
    Officer
    2014-03-04 ~ dissolved
    IIF 17 - Director → ME
  • 13
    OXFORD PHARMASCIENCE LIMITED
    - now 06498279
    OXFORD NUTRASCIENCE LIMITED
    - 2011-05-19 06498279
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2013-10-17 ~ 2020-04-30
    IIF 18 - Director → ME
    2010-07-02 ~ 2020-04-30
    IIF 8 - Secretary → ME
  • 14
    QUORAM LIMITED
    - now 03606195 08414047
    QUORAM PLC
    - 2018-01-08 03606195 08414047
    BLUEBIRD ENERGY PLC
    - 2013-04-11 03606195 06612885
    BLUEBIRD ENERGY LIMITED - 2011-03-15
    OSCEOLA HYDROCARBONS LIMITED - 2011-02-04
    OVAL (1355) LIMITED - 1999-01-28
    Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (17 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 19 - Director → ME
    2013-01-01 ~ dissolved
    IIF 7 - Secretary → ME
  • 15
    SAROSSA CAPITAL LIMITED
    - now 03248123 08707661
    ANTISOMA PLC
    - 2013-11-01 03248123 02223927... (more)
    HALLCO 112 PLC - 1996-10-24
    Canon Place, 78 Cannon Street, London, Uk
    Dissolved Corporate (26 parents)
    Officer
    2011-07-12 ~ 2014-09-15
    IIF 5 - Secretary → ME
  • 16
    TRUCS THERAPEUTICS LIMITED
    11749031
    2 Minton Place, Victoria Road, Bicester, Oxon, United Kingdom
    Active Corporate (8 parents)
    Officer
    2025-11-14 ~ now
    IIF 11 - 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.