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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Stevens, Joanne Victoria
    Born in June 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Crichton-miller, David James Laurens
    Born in January 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-06-08 ~ now
    OF - Director → CIF 0
  • 3
    Wright, Katharine Hannah
    Born in August 1978
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ now
    OF - Director → CIF 0
    Wright, Katharine Hannah
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ now
    OF - Secretary → CIF 0
  • 4
    M&R 943 LIMITED - 2004-07-14
    icon of addressOxford Centre For Innovation, Blue Boar Court, 9 Alfred Street, Oxford, Gb, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    4,881 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 20
  • 1
    Henry, Margaret
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-09-29 ~ 2014-04-29
    OF - Secretary → CIF 0
  • 2
    Brankin, Paul Robert, Dr
    Company Director born in June 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2000-09-15 ~ 2002-10-21
    OF - Director → CIF 0
  • 3
    Leo, Philip David, Dr
    Businessman born in July 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2000-10-20 ~ 2012-06-29
    OF - Director → CIF 0
    Leo, Philip David, Dr
    Individual (1 offspring)
    Officer
    icon of calendar 2000-06-28 ~ 2004-09-29
    OF - Secretary → CIF 0
  • 4
    Green, Christopher Charles
    Consultant born in May 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-14 ~ 2015-06-08
    OF - Director → CIF 0
  • 5
    Wilkinson, Martin John
    Consultant born in January 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-04-09 ~ 2006-12-31
    OF - Director → CIF 0
  • 6
    Laurie, John Kendall
    Co Director born in June 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-08-15 ~ 2005-11-23
    OF - Director → CIF 0
  • 7
    Bradstock, Paul Alfred
    Company Director born in January 1941
    Individual
    Officer
    icon of calendar ~ 2006-06-14
    OF - Director → CIF 0
    Bradstock, Paul Alfred
    Individual
    Officer
    icon of calendar ~ 2000-06-28
    OF - Secretary → CIF 0
  • 8
    Cross, Nicholas John
    Director born in March 1947
    Individual (12 offsprings)
    Officer
    icon of calendar 1998-10-23 ~ 2003-04-09
    OF - Director → CIF 0
  • 9
    Willis, Treve Courtney, Dr
    Consultant born in November 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1999-01-01 ~ 2014-01-23
    OF - Director → CIF 0
  • 10
    Baikie, Peter Edward, Dr
    Managemant Consultant born in February 1943
    Individual
    Officer
    icon of calendar 1999-01-01 ~ 2002-02-21
    OF - Director → CIF 0
  • 11
    Laing, Ian Michael
    Born in December 1946
    Individual (14 offsprings)
    Officer
    icon of calendar 2003-04-09 ~ 2006-06-14
    OF - Director → CIF 0
  • 12
    Allington, Christopher John
    Director born in May 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-03-01 ~ 2018-12-06
    OF - Director → CIF 0
  • 13
    Kingham, David Richard, Dr
    Manager born in March 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1991-11-01 ~ 2009-01-31
    OF - Director → CIF 0
  • 14
    Mclaverty, Donald Alberga
    Company Director born in April 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-11-01 ~ 2014-01-23
    OF - Director → CIF 0
  • 15
    Strivens, Andrew James
    Company Director born in January 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2006-10-02 ~ 2009-11-25
    OF - Director → CIF 0
  • 16
    Quince, Roger Edward
    Director born in March 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-01-28 ~ 2006-06-14
    OF - Director → CIF 0
  • 17
    Hay, Malcolm Edward
    Finance Director born in July 1954
    Individual
    Officer
    icon of calendar 2015-06-08 ~ 2016-11-01
    OF - Director → CIF 0
    Hay, Malcolm Edward
    Individual
    Officer
    icon of calendar 2014-04-30 ~ 2016-11-01
    OF - Secretary → CIF 0
  • 18
    Wood, Martin Francis, Sir
    Company Director born in April 1927
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2006-06-14
    OF - Director → CIF 0
  • 19
    O'regan, Michael Rowan Hamilton John
    Businessman born in August 1947
    Individual (12 offsprings)
    Officer
    icon of calendar 1998-10-23 ~ 2000-09-15
    OF - Director → CIF 0
  • 20
    Welfare, Jonathan William
    Company Director born in October 1944
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1998-09-28
    OF - Director → CIF 0
parent relation
Company in focus

OXFORD INNOVATION LIMITED

Previous names
OXFORD INNOVATION CENTRES LIMITED - 1991-10-17
SEEKPLEDGE LIMITED - 1987-11-27
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Average Number of Employees
1472024-04-01 ~ 2025-03-31
1342023-04-01 ~ 2024-03-31
Intangible Assets
21,818 GBP2025-03-31
20,290 GBP2024-03-31
Property, Plant & Equipment
320,897 GBP2025-03-31
404,540 GBP2024-03-31
Fixed Assets
342,715 GBP2025-03-31
424,830 GBP2024-03-31
Debtors
Current
2,634,260 GBP2025-03-31
2,338,882 GBP2024-03-31
Cash at bank and in hand
1,107,047 GBP2025-03-31
899,198 GBP2024-03-31
Current Assets
3,741,307 GBP2025-03-31
3,238,080 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-1,993,744 GBP2025-03-31
-1,739,232 GBP2024-03-31
Net Current Assets/Liabilities
1,747,563 GBP2025-03-31
1,498,848 GBP2024-03-31
Total Assets Less Current Liabilities
2,090,278 GBP2025-03-31
1,923,678 GBP2024-03-31
Net Assets/Liabilities
1,776,614 GBP2025-03-31
1,649,576 GBP2024-03-31
Equity
Called up share capital
695,486 GBP2025-03-31
695,486 GBP2024-03-31
Share premium
720,000 GBP2025-03-31
720,000 GBP2024-03-31
Retained earnings (accumulated losses)
361,128 GBP2025-03-31
234,090 GBP2024-03-31
Equity
1,776,614 GBP2025-03-31
1,649,576 GBP2024-03-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-10,000 GBP2024-04-01 ~ 2025-03-31
16,015 GBP2023-04-01 ~ 2024-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
52,163 GBP2024-04-01 ~ 2025-03-31
28,888 GBP2023-04-01 ~ 2024-03-31
Profit/Loss on Ordinary Activities Before Tax
179,201 GBP2024-04-01 ~ 2025-03-31
101,552 GBP2023-04-01 ~ 2024-03-31
Tax Expense/Credit at Applicable Tax Rate
44,800 GBP2024-04-01 ~ 2025-03-31
25,388 GBP2023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Development expenditure
40,078 GBP2025-03-31
27,868 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
18,260 GBP2025-03-31
7,578 GBP2024-03-31
Intangible Assets
Development expenditure
21,818 GBP2025-03-31
20,290 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
200,560 GBP2025-03-31
196,590 GBP2024-03-31
Office equipment
287,203 GBP2025-03-31
298,526 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
1,026,343 GBP2025-03-31
1,023,155 GBP2024-03-31
Property, Plant & Equipment - Other Disposals
-42,459 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
164,520 GBP2024-03-31
Office equipment
212,021 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
618,615 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
14,913 GBP2024-04-01 ~ 2025-03-31
Owned/Freehold
125,517 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-38,686 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
179,433 GBP2025-03-31
Office equipment
229,223 GBP2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
705,446 GBP2025-03-31
Property, Plant & Equipment
Furniture and fittings
21,127 GBP2025-03-31
32,070 GBP2024-03-31
Office equipment
57,980 GBP2025-03-31
86,505 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
1,174,810 GBP2025-03-31
534,739 GBP2024-03-31
Amounts Owed by Group Undertakings
Current
725,855 GBP2025-03-31
1,074,014 GBP2024-03-31
Other Debtors
Current
278,489 GBP2025-03-31
173,161 GBP2024-03-31
Prepayments/Accrued Income
Current
455,106 GBP2025-03-31
556,968 GBP2024-03-31
Trade Creditors/Trade Payables
Current
157,343 GBP2025-03-31
170,389 GBP2024-03-31
Amounts owed to group undertakings
Current
27,000 GBP2025-03-31
Corporation Tax Payable
Current
64,381 GBP2025-03-31
10,174 GBP2024-03-31
Taxation/Social Security Payable
Current
214,597 GBP2025-03-31
210,020 GBP2024-03-31
Other Creditors
Current
550,696 GBP2025-03-31
439,457 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
979,727 GBP2025-03-31
909,192 GBP2024-03-31
Creditors
Current
1,993,744 GBP2025-03-31
1,739,232 GBP2024-03-31
Net Deferred Tax Liability/Asset
-68,360 GBP2025-03-31
-78,360 GBP2024-03-31
-62,345 GBP2023-04-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
10,000 GBP2024-04-01 ~ 2025-03-31
-16,015 GBP2023-04-01 ~ 2024-03-31
Deferred Tax Liabilities
Accelerated tax depreciation
-68,360 GBP2025-03-31
-78,360 GBP2024-03-31

Related profiles found in government register
  • OXFORD INNOVATION LIMITED
    Info
    OXFORD INNOVATION CENTRES LIMITED - 1991-10-17
    SEEKPLEDGE LIMITED - 1991-10-17
    Registered number 02177191
    icon of addressOxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford OX1 4EH
    PRIVATE LIMITED COMPANY incorporated on 1987-10-13 (38 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-27
    CIF 0
  • OXFORD INNOVATION LIMITED
    S
    Registered number 2177191
    icon of addressOxford Centre For Innovation, Blue Boar Court, 9 Alfred Street, Oxford, Oxfordshire, United Kingdom, OX1 4EH
    Limited Company in England And Wales, England
    CIF 1
  • OXFORD INNOVATION LTD
    S
    Registered number 02177191
    icon of addressOxford Centre For Innovation, New Road, Oxford, England, OX1 1BY
    Limited Company in Uk Register Of Companies, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressOxford Centre For Innovation, New Road, Oxford
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressOxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    423,044 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.