Ian Michael LAING

Total number of appointments 49, 20 active appointments

VICARS CLOSE LIMITED

Correspondence address
4 Charlbury Road, Oxford, OX2 6UT
Role ACTIVE
director
Date of birth
December 1946
Appointed on
12 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6UT £4,208,000

ROOSEVELT DRIVE LIMITED

Correspondence address
4 Charlbury Road, Oxford, United Kingdom, OX2 6UT
Role ACTIVE
director
Date of birth
December 1946
Appointed on
19 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6UT £4,208,000

THOMAS WHITE OXFORD LIMITED

Correspondence address
St John's College St. Giles, Oxford, England, OX1 3JP
Role ACTIVE
director
Date of birth
December 1946
Appointed on
1 June 2022
Nationality
British
Occupation
Director

WARDSEND HOLDINGS LIMITED

Correspondence address
3 Castlegate, Grantham, Lincolnshire, England, NG31 6SF
Role ACTIVE
director
Date of birth
December 1946
Appointed on
20 December 2019
Nationality
British
Occupation
Director

WARNEFORD PARK LLP

Correspondence address
University Offices Wellington Square, Oxford, England, OX1 2JD
Role ACTIVE
llp-designated-member
Date of birth
December 1946
Appointed on
10 December 2019

1 WINTRINGHAM LLP

Correspondence address
University Of Oxford University Offices, Wellington Square, Oxford, United Kingdom, OX1 2JD
Role ACTIVE
llp-designated-member
Date of birth
December 1946
Appointed on
1 May 2017
Resigned on
16 September 2022

WINTRINGHAM NEWCO1 LIMITED

Correspondence address
University Of Oxford University Offices, Wellington Square, Oxford, England, OX1 2JD
Role ACTIVE
director
Date of birth
December 1946
Appointed on
1 May 2017
Resigned on
16 September 2022
Nationality
British
Occupation
None

WINTRINGHAM NEWCO2 LIMITED

Correspondence address
University Of Oxford University Offices, Wellington Square, Oxford, England, OX1 2JD
Role ACTIVE
director
Date of birth
December 1946
Appointed on
1 May 2017
Nationality
British
Occupation
None

WARDSEND FIDENTIA LIMITED

Correspondence address
3 Castlegate, Grantham, Lincolnshire, England, NG31 6SF
Role ACTIVE
director
Date of birth
December 1946
Appointed on
31 March 2016
Nationality
British
Occupation
Company Director

1 BRYANSTON SQUARE FREEHOLD LIMITED

Correspondence address
1 Bryanston Square, London, W1H 2DH
Role ACTIVE
director
Date of birth
December 1946
Appointed on
10 December 2014
Resigned on
31 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 2DH £1,428,000

AEGATE HOLDINGS LIMITED

Correspondence address
29th Floor 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
December 1946
Appointed on
9 October 2013
Nationality
British
Occupation
Company Director

CRESTA RUN LIMITED

Correspondence address
3 Castlegate, Grantham, Lincolnshire, England, NG31 6SF
Role ACTIVE
director
Date of birth
December 1946
Appointed on
7 September 2012
Nationality
British
Occupation
Company Director

GRANTA PARK ESTATES LIMITED

Correspondence address
Granta Park Great Abington, Cambridge, United Kingdom, CB21 6AL
Role ACTIVE
director
Date of birth
December 1946
Appointed on
31 December 2010
Resigned on
26 April 2021
Nationality
British
Occupation
Company Director

COOMBE CASTLE FINE WINES LIMITED

Correspondence address
6-7 Citibase, New Barclay House Botley Road, Oxford, England, OX2 0HP
Role ACTIVE
director
Date of birth
December 1946
Appointed on
1 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode OX2 0HP £27,540,000

IMMUNOCORE LIMITED

Correspondence address
4 Charlbury Road, Oxford, OX2 6UT
Role ACTIVE
director
Date of birth
December 1946
Appointed on
6 October 2008
Resigned on
21 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode OX2 6UT £4,208,000

MONTE SAN MARTINO TRUST

Correspondence address
4 Charlbury Road, Oxford, OX2 6UT
Role ACTIVE
director
Date of birth
December 1946
Appointed on
9 January 2008
Resigned on
11 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode OX2 6UT £4,208,000

OIEST LIMITED

Correspondence address
4 Charlbury Road, Oxford, OX2 6UT
Role ACTIVE
director
Date of birth
December 1946
Appointed on
9 April 2003
Nationality
British
Occupation
Co Director

Average house price in the postcode OX2 6UT £4,208,000

LONDON TECHNOLOGY NETWORK CIC

Correspondence address
4 Charlbury Road, Oxford, OX2 6UT
Role ACTIVE
director
Date of birth
December 1946
Appointed on
13 June 2002
Resigned on
18 November 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode OX2 6UT £4,208,000

WARDSEND LTD

Correspondence address
4 Charlbury Road, Oxford, OX2 6UT
Role ACTIVE
director
Date of birth
December 1946
Appointed on
2 September 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode OX2 6UT £4,208,000

EVOTEC (UK) LIMITED

Correspondence address
4 Charlbury Road, Oxford, OX2 6UT
Role ACTIVE
director
Date of birth
December 1946
Appointed on
3 April 1992
Resigned on
3 May 2000
Nationality
British

Average house price in the postcode OX2 6UT £4,208,000


MEPC MILTON PARK LIMITED

Correspondence address
4 Charlbury Road, Oxford, OX2 6UT
Role RESIGNED
director
Date of birth
December 1946
Appointed on
20 August 2025
Resigned on
8 May 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode OX2 6UT £4,208,000

ADAPTIMMUNE THERAPEUTICS PLC

Correspondence address
4 Charlbury Road, Oxford, United Kingdom, OX2 6UT
Role RESIGNED
director
Date of birth
December 1946
Appointed on
12 February 2015
Resigned on
31 December 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode OX2 6UT £4,208,000

STANHOPE (STATION HILL) LIMITED

Correspondence address
Norfolk House 31, St. James's Square, London, United Kingdom, SW1Y 4JJ
Role RESIGNED
director
Date of birth
December 1946
Appointed on
29 March 2011
Resigned on
12 July 2012
Nationality
British
Occupation
Company Director

STANHOPE (WESTERLY POINT) LIMITED

Correspondence address
Norfolk House 31, St. James's Square, London, United Kingdom, SW1Y 4JJ
Role RESIGNED
director
Date of birth
December 1946
Appointed on
14 July 2010
Resigned on
12 July 2012
Nationality
British
Occupation
Company Director

ADAPTIMMUNE LIMITED

Correspondence address
4 Charlbury Road, Oxford, OX2 6UT
Role RESIGNED
director
Date of birth
December 1946
Appointed on
2 December 2008
Resigned on
31 December 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode OX2 6UT £4,208,000

FCM SEED LLP

Correspondence address
4 Charlbury Road, Oxford, OX2 6UT
Role RESIGNED
llp-member
Date of birth
December 1946
Appointed on
29 November 2006
Resigned on
31 December 2010

Average house price in the postcode OX2 6UT £4,208,000

PORTSMOUTH TECHNOPOLE (HOLDINGS) LIMITED

Correspondence address
4 Charlbury Road, Oxford, OX2 6UT
Role RESIGNED
director
Date of birth
December 1946
Appointed on
16 November 2006
Resigned on
30 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6UT £4,208,000

HOME CHOICE CARE LIMITED

Correspondence address
4 Charlbury Road, Oxford, OX2 6UT
Role RESIGNED
director
Date of birth
December 1946
Appointed on
14 July 2006
Resigned on
12 November 2012
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6UT £4,208,000

SQW GROUP LIMITED

Correspondence address
4 Charlbury Road, Oxford, OX2 6UT
Role RESIGNED
director
Date of birth
December 1946
Appointed on
14 June 2006
Resigned on
29 November 2018
Nationality
British
Occupation
Businessman

Average house price in the postcode OX2 6UT £4,208,000

PORTSMOUTH TECHNOPOLE LIMITED

Correspondence address
4 Charlbury Road, Oxford, OX2 6UT
Role RESIGNED
director
Date of birth
December 1946
Appointed on
14 June 2006
Resigned on
30 October 2015
Nationality
British
Occupation
Businessman

Average house price in the postcode OX2 6UT £4,208,000

STANHOPE GROUP HOLDINGS LIMITED

Correspondence address
Norfolk House 31, St. James's Square, London, England, SW1Y 4JJ
Role RESIGNED
director
Date of birth
December 1946
Appointed on
5 May 2006
Resigned on
12 July 2012
Nationality
British
Occupation
Director

PHOSPHONICS LIMITED

Correspondence address
4 Charlbury Road, Oxford, OX2 6UT
Role RESIGNED
director
Date of birth
December 1946
Appointed on
23 February 2005
Resigned on
24 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6UT £4,208,000

TM SEARCH CHOICE LIMITED

Correspondence address
4 Charlbury Road, Oxford, OX2 6UT
Role RESIGNED
director
Date of birth
December 1946
Appointed on
15 December 2004
Resigned on
21 December 2005
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6UT £4,208,000

TM VENTURES LIMITED

Correspondence address
4 Charlbury Road, Oxford, OX2 6UT
Role RESIGNED
director
Date of birth
December 1946
Appointed on
15 December 2004
Resigned on
21 December 2005
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6UT £4,208,000

TM GROUP (UK) LIMITED

Correspondence address
4 Charlbury Road, Oxford, OX2 6UT
Role RESIGNED
director
Date of birth
December 1946
Appointed on
15 December 2004
Resigned on
21 December 2005
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6UT £4,208,000

BAMBOO INVESTMENTS (NO.2) LIMITED

Correspondence address
4 Charlbury Road, Oxford, OX2 6UT
Role RESIGNED
director
Date of birth
December 1946
Appointed on
7 September 2004
Resigned on
30 April 2005
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6UT £4,208,000

TM PROPERTY SEARCHES LIMITED

Correspondence address
4 Charlbury Road, Oxford, OX2 6UT
Role RESIGNED
director
Date of birth
December 1946
Appointed on
21 May 2003
Resigned on
21 December 2005
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6UT £4,208,000

OXFORD INNOVATION LIMITED

Correspondence address
4 Charlbury Road, Oxford, OX2 6UT
Role RESIGNED
director
Date of birth
December 1946
Appointed on
9 April 2003
Resigned on
14 June 2006
Nationality
British
Occupation
Co Director

Average house price in the postcode OX2 6UT £4,208,000

STONESFIELD CAPITAL LIMITED

Correspondence address
4 Charlbury Road, Oxford, OX2 6UT
Role RESIGNED
director
Date of birth
December 1946
Appointed on
24 July 2001
Resigned on
30 May 2003
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6UT £4,208,000

THE USABLE BUILDINGS TRUST

Correspondence address
4 Charlbury Road, Oxford, OX2 6UT
Role RESIGNED
director
Date of birth
December 1946
Appointed on
13 July 2000
Resigned on
18 April 2005
Nationality
British
Occupation
Co Director

Average house price in the postcode OX2 6UT £4,208,000

BAMBOO INVESTMENTS LIMITED

Correspondence address
4 Charlbury Road, Oxford, OX2 6UT
Role RESIGNED
director
Date of birth
December 1946
Appointed on
29 June 2000
Resigned on
30 April 2005
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6UT £4,208,000

THE CENTRE FOR SCIENTIFIC ENTERPRISE

Correspondence address
4 Charlbury Road, Oxford, OX2 6UT
Role
director
Date of birth
December 1946
Appointed on
4 May 2000
Resigned on
18 November 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode OX2 6UT £4,208,000

SUSSEX PLACE VENTURES LIMITED

Correspondence address
4 Charlbury Road, Oxford, OX2 6UT
Role RESIGNED
director
Date of birth
December 1946
Appointed on
11 April 2000
Resigned on
11 December 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode OX2 6UT £4,208,000

M3 (EU) LIMITED

Correspondence address
4 Charlbury Road, Oxford, OX2 6UT
Role RESIGNED
director
Date of birth
December 1946
Appointed on
3 June 1998
Resigned on
23 August 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode OX2 6UT £4,208,000

OXAGEN LIMITED

Correspondence address
4 Charlbury Road, Oxford, OX2 6UT
Role RESIGNED
director
Date of birth
December 1946
Appointed on
19 March 1997
Resigned on
17 October 2001
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6UT £4,208,000

THE DISCERNING EYE LTD

Correspondence address
4 Charlbury Road, Oxford, OX2 6UT
Role RESIGNED
director
Date of birth
December 1946
Appointed on
28 March 1995
Resigned on
26 February 1997
Nationality
British
Occupation
Economist

Average house price in the postcode OX2 6UT £4,208,000

VOLTECH LIMITED

Correspondence address
4 Charlbury Road, Oxford, OX2 6UT
Role RESIGNED
director
Date of birth
December 1946
Appointed on
6 September 1993
Resigned on
28 August 1998
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6UT £4,208,000

VOLTECH INSTRUMENTS LIMITED

Correspondence address
4 Charlbury Road, Oxford, OX2 6UT
Role RESIGNED
director
Date of birth
December 1946
Appointed on
6 September 1993
Resigned on
28 August 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode OX2 6UT £4,208,000

PLX TECHNOLOGY LIMITED

Correspondence address
4 Charlbury Road, Oxford, OX2 6UT
Role RESIGNED
director
Date of birth
December 1946
Appointed on
30 October 1992
Resigned on
28 October 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode OX2 6UT £4,208,000