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