Christopher Philip ASHTON

Total number of appointments 16, 10 active appointments

T-CYPHER BIO LIMITED

Correspondence address
46 Woodstock Road, Oxford, Oxfordshire, England, OX2 6HT
Role ACTIVE
director
Date of birth
February 1960
Appointed on
4 January 2023
Resigned on
9 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode OX2 6HT £502,000

T-CYPHER BIO HOLDINGS LIMITED

Correspondence address
46 Woodstock Road, Oxford, Oxfordshire, England, OX2 6HT
Role ACTIVE
director
Date of birth
February 1960
Appointed on
4 January 2023
Resigned on
9 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode OX2 6HT £502,000

OMASS THERAPEUTICS LIMITED

Correspondence address
Building 4000 John Smith Drive, Oxford Business Park South, Oxford, England, OX4 2GX
Role ACTIVE
director
Date of birth
February 1960
Appointed on
14 October 2020
Nationality
British
Occupation
Director

PEPGEN LIMITED

Correspondence address
C/O Oxford Sciences Innovation 46 Woodstock Road, Oxford, United Kingdom, OX2 6HT
Role ACTIVE
director
Date of birth
February 1960
Appointed on
1 August 2020
Resigned on
22 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode OX2 6HT £502,000

ACHILLES THERAPEUTICS UK LIMITED

Correspondence address
215 Euston Road, London, England, NW1 2BE
Role ACTIVE
director
Date of birth
February 1960
Appointed on
24 May 2016
Resigned on
23 January 2018
Nationality
British
Occupation
Ceo

SYNCONA MANAGEMENT LLP

Correspondence address
215 Euston Road, London, NW1 2BE
Role ACTIVE
llp-member
Date of birth
February 1960
Appointed on
6 April 2016
Resigned on
20 December 2016

PULMAGEN THERAPEUTICS LLP

Correspondence address
30 C/O Mvm Partners Llp, 30 St. George Street, London, England, W1S 2FH
Role ACTIVE
llp-designated-member
Date of birth
February 1960
Appointed on
15 February 2010

Average house price in the postcode W1S 2FH £20,881,000

PULMAGEN THERAPEUTICS (INFLAMMATION) LIMITED

Correspondence address
30 C/O Mvm Partners Llp, 30 St. George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
February 1960
Appointed on
11 January 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2FH £20,881,000

PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED

Correspondence address
C/O Dr C P Ashton Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX
Role ACTIVE
director
Date of birth
February 1960
Appointed on
1 October 2008
Nationality
British
Occupation
Company Director

PULMAGEN THERAPEUTICS (SYNERGY) LIMITED

Correspondence address
30 C/O Mvm Partners Llp, 30 St. George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
February 1960
Appointed on
7 October 2004
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000


MACROPHOX LTD

Correspondence address
Magdalen Centre 1 Robert Robinson Avenue, The Oxford Science Park, Oxford, England, OX4 4GA
Role RESIGNED
director
Date of birth
February 1960
Appointed on
6 February 2019
Resigned on
31 July 2020
Nationality
British
Occupation
Chairman

SYNCONA PARTNERS LLP

Correspondence address
215 Euston Road, London, NW1 2BE
Role
llp-member
Date of birth
February 1960
Appointed on
6 April 2016
Resigned on
19 December 2016

ARGENTA DISCOVERY 2009 LIMITED

Correspondence address
The Red House Lower End, Ashendon, Aylesbury, Buckinghamshire, HP18 0HE
Role RESIGNED
director
Date of birth
February 1960
Appointed on
7 July 2009
Resigned on
1 February 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode HP18 0HE £759,000

PULMAGEN THERAPEUTICS (ASTHMA) LIMITED

Correspondence address
C/O Dr C P Ashton Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX
Role RESIGNED
director
Date of birth
February 1960
Appointed on
1 October 2008
Resigned on
20 September 2017
Nationality
British
Occupation
Ceo

ETIOLOGICS LIMITED

Correspondence address
30 C/O Mvm Partners Llp, 30 St. George Street, London, England, W1S 2FH
Role
director
Date of birth
February 1960
Appointed on
1 October 2002
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

ORCHID CELLMARK LTD

Correspondence address
The Red House Lower End, Ashendon, Aylesbury, Buckinghamshire, HP18 0HE
Role RESIGNED
director
Date of birth
February 1960
Appointed on
5 September 2000
Resigned on
24 September 2002
Nationality
British
Occupation
Vp & Managing Director Europea

Average house price in the postcode HP18 0HE £759,000