1
Future Business Centre, Kings Hedges Road, Cambridge, EnglandActive Corporate (5 parents)
Equity (Company account)
-1,383,639 GBP2025-03-31
Person with significant control
2016-04-06 ~ 2017-06-13CIF 33 - Has significant influence or control → OE
2
MYOTEC THERAPEUTICS LTD. - 2011-01-05
PSIOXUS THERAPEUTICS LIMITED - 2023-01-03
Akamis House 4-10 The Quadrant, Barton Lane, Abingdon, Oxfordshire, United KingdomActive Corporate (6 parents, 1 offspring)
Officer
2018-04-30 ~ 2018-04-30CIF 5 - Director → ME
3
DUNWILCO (1674) LIMITED - 2011-01-25
C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, GlasgowDissolved Corporate (8 parents)
Person with significant control
2016-04-06 ~ 2017-06-13CIF 14 - Ownership of shares – More than 25% but not more than 50% → OE
4
Windsor House, Cornwall Road, Harrogate, EnglandDissolved Corporate (4 parents)
Equity (Company account)
15,810 GBP2020-10-31
Person with significant control
2016-12-22 ~ 2017-06-13CIF 46 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 46 - Ownership of shares – More than 25% but not more than 50% → OE
5
85 Great Portland Street, London, EnglandActive Corporate (5 parents)
Equity (Company account)
-913,100 GBP2024-12-31
Person with significant control
2016-10-24 ~ 2017-06-13CIF 17 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 17 - Ownership of shares – More than 25% but not more than 50% → OE
6
Boston House, 2a Boston Road, Henley-on-thames, EnglandDissolved Corporate (3 parents)
Equity (Company account)
-250,840 GBP2021-12-31
Person with significant control
2016-04-06 ~ 2019-02-01CIF 24 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 24 - Ownership of shares – More than 25% but not more than 50% → OE
7
St John's Innovation Centre, Cowley Road, CambridgeActive Corporate (4 parents, 10 offsprings)
Profit/Loss (Company account)
-1,011,245 GBP2024-01-01 ~ 2024-12-31
Person with significant control
2016-04-06 ~ 2017-11-23CIF 9 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
8
Windsor House, Cornwall Road, Harrogate, EnglandActive Corporate (4 parents)
Equity (Company account)
-586,026 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2023-08-01CIF 37 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 37 - Ownership of shares – More than 25% but not more than 50% → OE
9
4385, 10434983: Companies House Default Address, CardiffDissolved Corporate (5 parents)
Person with significant control
2016-10-19 ~ 2017-06-13CIF 7 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 7 - Ownership of voting rights - More than 25% but not more than 50% → OE
10
CERES POWER HOLDINGS LIMITED - 2004-11-16
LAW 2421 LIMITED - 2004-07-13
Viking House, Foundry Lane, Horsham, West SussexActive Corporate (10 parents, 1 offspring)
Person with significant control
2017-06-26 ~ 2018-10-31CIF 61 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 61 - Ownership of voting rights - More than 25% but not more than 50% → OE
11
30 Westbourne Park Road, London, EnglandActive Corporate (5 parents)
Equity (Company account)
65,765 GBP2024-04-30
Officer
2016-05-06 ~ 2016-07-28CIF 1 - Director → ME
12
CAMBRIDGE PHOTON TECHNOLOGY LIMITED - 2020-01-10
EIGHT19 LIMITED - 2019-07-04
Elstree House Watson's Yard, High Street, Cottenham, Cambridge, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-399,791 GBP2024-09-30
Person with significant control
2016-04-06 ~ 2019-08-27CIF 16 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 16 - Ownership of voting rights - More than 25% but not more than 50% → OE
13
JC TECHCO 144 LIMITED - 2011-03-29
OXYNTIX LIMITED - 2014-05-09
Unit 10 Mead Road, Yarnton, Kidlington, Oxfordshire, EnglandActive Corporate (8 parents)
Equity (Company account)
5,137,151 GBP2025-03-31
Person with significant control
2016-04-06 ~ 2017-06-23CIF 35 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 35 - Ownership of shares – More than 25% but not more than 50% → OE
14
GENOMICS LIMITED - 2015-03-30
GENOMICS PLC - 2024-11-07
King Charles House, Park End Street, Oxford, United KingdomActive Corporate (10 parents)
Officer
2014-03-06 ~ 2014-11-21CIF 4 - Director → ME
15
IKSUDA THERAPEUTICS LIMITED - 2018-09-07
ITG 1096763 LIMITED - 2018-09-08
The Biosphere Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United KingdomActive Corporate (2 parents)
Equity (Company account)
100 GBP2021-05-31
Person with significant control
2019-01-16 ~ 2021-01-19CIF 54 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 54 - Ownership of voting rights - More than 25% but not more than 50% → OE
16
HELIOCHROME LIMITED - 2019-07-17
Wood Centre For Innovation Quarry Road, Headington, Oxford, EnglandActive Corporate (6 parents)
Person with significant control
2016-11-28 ~ 2017-06-13CIF 8 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 8 - Ownership of voting rights - More than 25% but not more than 50% → OE
17
ESHTECH LIMITED - 2012-11-06
Netpark Plexus Thomas Wright Way, Sedgefield, Stockton-on-tees, EnglandActive Corporate (10 parents)
Profit/Loss (Company account)
-1,264,647 GBP2023-04-01 ~ 2024-03-31
Person with significant control
2016-04-06 ~ 2017-04-24CIF 19 - Has significant influence or control → OE
18
BROADWALL ACQUISITIONS LIMITED - 2015-06-03
MIRRIAD ADVERTISING LIMITED - 2017-11-22
6th Floor One London Wall, London, EnglandActive Corporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2017-06-08CIF 58 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 58 - Ownership of shares – More than 25% but not more than 50% → OE
19
INSIDE TRACS LIMITED - 2016-02-12
London Office, 167-169 Great Portland Street, London, EnglandActive Corporate (6 parents)
Profit/Loss (Company account)
-4,525,166 GBP2023-01-01 ~ 2023-12-31
Person with significant control
2016-04-06 ~ 2017-06-13CIF 10 - Has significant influence or control → OE
20
INHIBOX LIMITED - 2017-05-15
Oxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford, EnglandActive Corporate (6 parents)
Equity (Company account)
286,653 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2019-07-29CIF 25 - Has significant influence or control → OE
21
1st Floor Stoneham Place Stoneham Lane, Stoneham Lane, Eastleigh, Hampshire, EnglandDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ 2019-09-30CIF 45 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 45 - Ownership of shares – More than 25% but not more than 50% → OE
22
C/o Interpath Ltd, 10, Fleet Place, LondonLiquidation Corporate (4 parents)
Equity (Company account)
3,198,159 GBP2024-12-31
Person with significant control
2019-03-11 ~ 2019-03-23CIF 48 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 48 - Ownership of voting rights - More than 25% but not more than 50% → OE
23
EMPIRICOM LIMITED - 2001-10-25
DITTO AI LIMITED - 2022-04-01
EMPIRICOM TECHNOLOGIES LIMITED - 2017-02-25
4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United KingdomActive Corporate (5 parents, 1 offspring)
Profit/Loss (Company account)
-1,020 GBP2024-04-01 ~ 2025-03-31
Person with significant control
2016-04-06 ~ 2019-10-01CIF 44 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 44 - Ownership of voting rights - More than 25% but not more than 50% → OE
24
OXFORD RF SENSORS LIMITED - 2013-07-09
6 Avonbury Business Park, Howes Lane, Bicester, Oxfordshire, United KingdomActive Corporate (5 parents)
Profit/Loss (Company account)
1,112,995 GBP2024-01-01 ~ 2024-12-31
Person with significant control
2016-09-29 ~ 2018-10-16CIF 49 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 49 - Ownership of shares – More than 25% but not more than 50% → OE
25
Office D Beresford House, Town Quay, SouthamptonLiquidation Corporate (7 parents)
Equity (Company account)
-282,642 GBP2022-06-30
Person with significant control
2017-02-09 ~ 2017-08-07CIF 60 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 60 - Ownership of voting rights - More than 25% but not more than 50% → OE
26
36 Sandmoor Lane, Leeds, EnglandActive Corporate (1 parent)
Equity (Company account)
109,347 GBP2024-07-31
Person with significant control
2018-11-22 ~ 2020-07-19CIF 51 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 51 - Ownership of voting rights - More than 25% but not more than 50% → OE
27
Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United KingdomDissolved Corporate (3 parents)
Equity (Company account)
0 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2017-06-13CIF 34 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 34 - Ownership of shares – More than 50% but less than 75% → OE
28
ULTRAHAPTICS HOLDINGS LTD - 2019-09-18
The West Wing, Glass Wharf, Bristol, EnglandActive Corporate (6 parents, 5 offsprings)
Equity (Company account)
0 GBP2021-12-31
Person with significant control
2016-06-13 ~ 2017-06-26CIF 18 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 18 - Ownership of shares – More than 25% but not more than 50% → OE
29
Nexus, Discovery Way, Leeds, United KingdomDissolved Corporate (7 parents)
Person with significant control
2016-04-06 ~ 2017-06-13CIF 13 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 13 - Ownership of voting rights - More than 25% but not more than 50% → OE
30
T-PHY LTD - 2017-12-18
Nexus, Discovery Way, Leeds, United KingdomActive Corporate (6 parents)
Person with significant control
2016-04-06 ~ 2017-06-13CIF 15 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 15 - Ownership of shares – More than 25% but not more than 50% → OE
31
141 Park Drive, Milton, Abingdon, EnglandActive Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
56,957 GBP2015-09-30
Officer
2018-03-26 ~ 2021-05-17CIF 6 - Director → ME