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 11
  • 1
    Wilkinson, James Henry
    Chief Financial Officer born in February 1966
    Individual (13 offsprings)
    Officer
    2015-11-17 ~ now
    OF - director → CIF 0
  • 2
    Chambers, Christopher Michael
    Director born in June 1961
    Individual (4 offsprings)
    Officer
    2015-06-01 ~ now
    OF - director → CIF 0
  • 3
    Edmondson, Jack Cemlyn
    Chief Investment Officer born in August 1977
    Individual (8 offsprings)
    Officer
    2023-09-01 ~ now
    OF - director → CIF 0
  • 4
    Boddie, Simon
    Finance Director born in February 1960
    Individual (5 offsprings)
    Officer
    2021-11-15 ~ now
    OF - director → CIF 0
  • 5
    Taylor, Bernard John
    Director born in November 1956
    Individual (22 offsprings)
    Officer
    2015-06-01 ~ now
    OF - director → CIF 0
  • 6
    Bussey, Edward Martin
    Chief Executive Officer born in October 1967
    Individual (8 offsprings)
    Officer
    2023-09-01 ~ now
    OF - director → CIF 0
  • 7
    Murray, Fiona Elizabeth
    Professor born in May 1968
    Individual (3 offsprings)
    Officer
    2024-05-14 ~ now
    OF - director → CIF 0
  • 8
    Blakeman, Athene Eliana Georgina
    Individual (3 offsprings)
    Officer
    2022-01-25 ~ now
    OF - secretary → CIF 0
  • 9
    Donnelly, Peter James, Professor
    Ceo born in May 1959
    Individual (3 offsprings)
    Officer
    2024-01-30 ~ now
    OF - director → CIF 0
  • 10
    Brunt, Andre Crawford
    Director born in March 1971
    Individual (10 offsprings)
    Officer
    2020-02-14 ~ now
    OF - director → CIF 0
  • 11
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1, Park Row, Leeds, United Kingdom
    Corporate (21 parents, 801 offsprings)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2015-04-09 ~ now
    OF - secretary → CIF 0
Ceased 16
  • 1
    Wilkinson, James Henry
    Individual (13 offsprings)
    Officer
    2021-09-23 ~ 2022-01-25
    OF - secretary → CIF 0
  • 2
    Aubrey, Alan John
    Director born in April 1961
    Individual (26 offsprings)
    Officer
    2015-06-01 ~ 2021-10-01
    OF - director → CIF 0
  • 3
    O'brien, Kate
    Individual
    Officer
    2019-06-13 ~ 2021-09-23
    OF - secretary → CIF 0
  • 4
    Castell, William, Sir
    Chairman born in April 1947
    Individual
    Officer
    2016-03-03 ~ 2016-08-31
    OF - director → CIF 0
  • 5
    Kerr, Giles
    Finance Director born in July 1959
    Individual (3 offsprings)
    Officer
    2015-06-01 ~ 2021-10-01
    OF - director → CIF 0
  • 6
    Preston, Heather Elizabeth, Dr
    Company Director born in January 1966
    Individual (3 offsprings)
    Officer
    2021-11-15 ~ 2023-12-31
    OF - director → CIF 0
  • 7
    Khan, Aneeqa
    Director born in February 1987
    Individual (3 offsprings)
    Officer
    2019-03-13 ~ 2021-12-31
    OF - director → CIF 0
  • 8
    Snow, Alexander Charles Wallace
    Chief Executive Officer born in April 1969
    Individual (6 offsprings)
    Officer
    2014-06-19 ~ 2017-05-02
    OF - director → CIF 0
  • 9
    Conn Iii, Charles Ronald
    Ceo born in August 1961
    Individual (1 offspring)
    Officer
    2019-03-04 ~ 2020-02-04
    OF - director → CIF 0
  • 10
    Pichette, Patrick
    Director born in December 1962
    Individual (2 offsprings)
    Officer
    2019-03-05 ~ 2020-01-30
    OF - director → CIF 0
  • 11
    Bell, John Irving, Professor Sir
    Physician Scientist born in July 1952
    Individual (13 offsprings)
    Officer
    2015-06-01 ~ 2023-02-28
    OF - director → CIF 0
  • 12
    Laxer, Richard Alan
    Investor, Advisor And Director born in March 1961
    Individual (2 offsprings)
    Officer
    2022-04-01 ~ 2024-01-31
    OF - director → CIF 0
  • 13
    Singh, Benjamin Dhian
    Individual (3 offsprings)
    Officer
    2014-06-19 ~ 2015-04-09
    OF - secretary → CIF 0
  • 14
    Norwood, David Robert
    Company Director born in October 1968
    Individual (4 offsprings)
    Officer
    2014-06-19 ~ 2019-01-31
    OF - director → CIF 0
  • 15
    Davies, Peter Graham
    Finance born in May 1972
    Individual (5 offsprings)
    Officer
    2015-07-01 ~ 2021-10-01
    OF - director → CIF 0
  • 16
    Dormandy, Alexis Paul Momtchiloff
    Ceo born in December 1969
    Individual (7 offsprings)
    Officer
    2020-10-16 ~ 2022-12-12
    OF - director → CIF 0
parent relation
Company in focus

OXFORD SCIENCE ENTERPRISES PLC

Previous names
OXFORD SCIENCES INNOVATION PLC - 2021-09-30
OXFORD SCIENCES PLC - 2015-03-17
Standard Industrial Classification
64303 - Activities Of Venture And Development Capital Companies

Related profiles found in government register
  • OXFORD SCIENCE ENTERPRISES PLC
    Info
    OXFORD SCIENCES INNOVATION PLC - 2021-09-30
    OXFORD SCIENCES PLC - 2015-03-17
    Registered number 09093331
    46 Woodstock Road, Oxford OX2 6HT
    Public Limited Company incorporated on 2014-06-19 (10 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-19
    CIF 0
  • OXFORD SCIENCES INNOVATION PLC
    S
    Registered number 09093331
    46 Woodstock Road, Woodstock Road, Oxford, England, OX2 6HT
    UNITED KINGDOM
    CIF 1
  • OXFORD SCIENCE ENTERPRISES PLC
    S
    Registered number missing
    46, Woodstock Road, Oxford, England, OX2 6HT
    Public Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 66
  • 1
    Shaw Gibbs Insolvency Ltd, 264 Banbury Road, Oxford, Oxfordshire, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    0 GBP2022-10-19
    Person with significant control
    2018-07-10 ~ dissolved
    CIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    53 Colwith Road, London, England
    Corporate (2 parents)
    Person with significant control
    2025-03-12 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 3
    Innovation Building, Bioescalator, Roosevelt Drive, Oxford, England
    Corporate (7 parents)
    Equity (Company account)
    2,514,001 GBP2023-12-31
    Person with significant control
    2021-12-13 ~ now
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    OXMET TECHNOLOGIES LIMITED - 2020-10-28
    Unit 15 Oxford Pioneer Park, Mead Road, Yarnton, Oxfordshire, England
    Corporate (9 parents, 1 offspring)
    Person with significant control
    2017-07-24 ~ now
    CIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    AMBER THERAPEUTICS LTD - 2024-07-11
    Cannon Place, 78 Cannon Street, London, England
    Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,988,368 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2024-05-23 ~ now
    CIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    46 Woodstock Road, Oxford, Oxfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    -5,121,894 GBP2023-06-30
    Person with significant control
    2022-01-13 ~ now
    CIF 22 - Ownership of shares – More than 50% but less than 75%OE
    CIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    63 Bermondsey Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    2,580,607 GBP2023-12-31
    Person with significant control
    2023-04-04 ~ now
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    46 Woodstock Road, Oxford, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2024-10-18 ~ now
    CIF 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
  • 9
    C/o James Cowper Kreston White Building, 1-4 Cumberland Place, Southampton
    Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    King Charles House, Park End Street, Oxford, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-10-11 ~ dissolved
    CIF 87 - Ownership of shares – 75% or moreOE
  • 11
    CARISTO TECHNOLOGIES LIMITED - 2018-07-09
    New Barclay House, 234 Botley Road, Oxford, United Kingdom
    Corporate (9 parents)
    Profit/Loss (Company account)
    -3,988,290 GBP2021-07-01 ~ 2022-12-31
    Person with significant control
    2023-04-05 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Oxford Science Enterprises, 46 Woodstock Road, Oxford, England
    Corporate (6 parents)
    Equity (Company account)
    -2,381,781 GBP2023-12-31
    Person with significant control
    2016-09-12 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 13
    8 King Edward Street, Oxford, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2,528,404 GBP2023-12-31
    Person with significant control
    2022-12-05 ~ now
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Hayakawa Building, Edmund Halley Road, The Oxford Science Park, Oxford, United Kingdom
    Corporate (8 parents, 2 offsprings)
    Person with significant control
    2024-06-28 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    689,943 GBP2023-12-31
    Person with significant control
    2023-12-06 ~ now
    CIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    46 Woodstock Road, Oxford, England
    Corporate (3 parents)
    Equity (Company account)
    75,944 GBP2023-10-31
    Person with significant control
    2016-11-18 ~ now
    CIF 64 - Ownership of shares – More than 50% but less than 75%OE
    CIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 64 - Right to appoint or remove directorsOE
  • 17
    YALIUM LIMITED - 2021-09-21
    YASA AEROSPACE LIMITED - 2021-06-08
    Units 1-3 Charles Shouler Way, Bicester, England
    Corporate (8 parents, 1 offspring)
    Person with significant control
    2021-08-10 ~ now
    CIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Medawar Centre 2nd Floor East Building, Robert Robinson Avenue, Oxford, Oxfordshire, United Kingdom
    Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    OXFLUOR LIMITED - 2022-06-15
    7400 The Quorum Alec Issigonis Way, Oxford, England
    Corporate (7 parents)
    Equity (Company account)
    1,116,594 GBP2024-06-30
    Person with significant control
    2022-09-20 ~ now
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    NEU EDGE LTD - 2023-08-22
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Corporate (8 parents)
    Profit/Loss (Company account)
    -413,001 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2023-02-10 ~ now
    CIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    125 Wood Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2,734,030 GBP2023-11-30
    Person with significant control
    2023-01-09 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    HEXR LTD
    - now
    OXHEX LIMITED - 2019-06-04
    Lock Studios, 7 Corsican Square, London, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    -1,830,133 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2022-01-19 ~ now
    CIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Begbroke Science Park Begbroke Hill, Woodstock Road, Yarnton, Oxfordshire
    Corporate (5 parents)
    Profit/Loss (Company account)
    -1,441,825 GBP2022-07-01 ~ 2023-06-30
    Person with significant control
    2016-06-23 ~ now
    CIF 56 - Ownership of shares – More than 50% but less than 75%OE
    CIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Bioescalator Innovation Building, Roosevelt Drive, Oxford, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,394,586 GBP2023-12-31
    Person with significant control
    2023-04-06 ~ now
    CIF 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
  • 25
    Scale Space Building C Scale Space Building C, 58 Wood Lane, London, England
    Corporate (7 parents)
    Person with significant control
    2024-04-03 ~ now
    CIF 18 - Ownership of shares – More than 50% but less than 75%OE
    CIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 18 - Right to appoint or remove directorsOE
  • 26
    Second Floor 100 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Corporate (6 parents)
    Profit/Loss (Company account)
    -8,003,132 GBP2023-02-01 ~ 2023-12-31
    Person with significant control
    2020-02-27 ~ now
    CIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    C/o James Cowper Kreston, White Building 1-4, Southampton
    Corporate (3 parents)
    Person with significant control
    2018-10-05 ~ now
    CIF 67 - Ownership of shares – More than 50% but less than 75%OE
    CIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    C/o Mishcon De Reya, Africa House, 70 Kingsway, London, United Kingdom
    Corporate (6 parents)
    Person with significant control
    2023-08-24 ~ now
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
    CIF 4 - Has significant influence or control as a member of a firmOE
  • 29
    Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading
    Corporate (4 parents)
    Profit/Loss (Company account)
    -402,253 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    2017-07-28 ~ now
    CIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    30 Upper High Street, Thame, Oxfordshire
    Corporate (10 parents)
    Equity (Company account)
    5,343,016 GBP2024-06-30
    Person with significant control
    2018-02-14 ~ now
    CIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    The Bellhouse Building The Magdalen Centre, The Oxford Science Park, 1 Robert Robinson Avenue, Oxford, United Kingdom
    Corporate (8 parents)
    Profit/Loss (Company account)
    -4,251,048 GBP2020-09-01 ~ 2021-08-31
    Person with significant control
    2017-10-27 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    30 Upper High Street, Thame, Oxfordshire, England
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-03-31
    Person with significant control
    2025-01-09 ~ now
    CIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Office 2.01 - 2.03, 31 - 35 Kirby Street, London, England
    Corporate (8 parents)
    Equity (Company account)
    2,238,272 GBP2023-09-30
    Person with significant control
    2024-11-14 ~ now
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    INSIDE TRACS LIMITED - 2016-02-12
    60 St. Aldates, Floor 2, Oxford, England
    Corporate (7 parents)
    Profit/Loss (Company account)
    -4,525,166 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2021-12-14 ~ now
    CIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    10 Fitzroy Square, London, Greater London
    Corporate (7 parents, 1 offspring)
    Person with significant control
    2023-01-11 ~ now
    CIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Nucleome Therapeutics Limited, Inventa, Botley Road, Oxford, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    4,659,071 GBP2020-07-31
    Person with significant control
    2019-08-02 ~ now
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Unit 7 Centremead, Osney Mead, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    1,246,590 GBP2023-10-31
    Person with significant control
    2017-10-11 ~ now
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    OMASS TECHNOLOGIES LIMITED - 2018-11-21
    Building 4000 John Smith Drive, Oxford Business Park South, Oxford, England
    Corporate (12 parents, 1 offspring)
    Equity (Company account)
    13,891,798 GBP2020-12-31
    Person with significant control
    2018-09-11 ~ now
    CIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Corporate (9 parents)
    Person with significant control
    2017-09-13 ~ now
    CIF 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
  • 40
    The Schrodinger Building, Heatley Road, Oxford, Oxfordshire, United Kingdom
    Corporate (9 parents, 1 offspring)
    Person with significant control
    2020-08-28 ~ now
    CIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Bioescalator Innovation Building, Roosevelt Drive, Oxford, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    403,386 GBP2023-07-31
    Person with significant control
    2022-10-20 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 42
    46 Woodstock Road, Oxford, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-10-09 ~ now
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 43
    46 Woodstock Road, Oxford, Oxfordshire, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2024-04-27 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 44
    46 Woodstock Road, Oxford, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2020-10-26 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 45
    OXFORD IMPEDANCE DIAGNOSTICS LIMITED - 2017-09-05
    King Charles House, Park End Street, Oxford, England
    Corporate (9 parents)
    Equity (Company account)
    39,714,000 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    King Charles House, Park End Street, Oxford, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-11-21 ~ dissolved
    CIF 88 - Ownership of shares – 75% or moreOE
    CIF 88 - Ownership of voting rights - 75% or moreOE
    CIF 88 - Right to appoint or remove directorsOE
  • 47
    Oxford Flow, Osney Mead, Oxford, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    3,270,371 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    Linacre House Jordan Hill Business Park, Banbury Road, Oxford, England
    Corporate (7 parents)
    Profit/Loss (Company account)
    -9,760,836 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    2016-05-05 ~ now
    CIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    Thames Valley Science Park 1 Collegiate Square, South Ave, Reading, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    1,517,979 GBP2018-06-30
    Person with significant control
    2017-06-23 ~ now
    CIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    Kings Charles House, Park End Street, Oxford, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 80 - Ownership of shares – 75% or moreOE
  • 51
    46 Woodstock Road, Oxford, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2025-02-26 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 52
    OXFORD SCIENCES INNOVATION LIMITED - 2024-11-13
    OXFORD SCIENCE ENTERPRISES LIMITED - 2021-09-30
    46 Woodstock Road, Oxford, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2021-08-13 ~ now
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 53
    267 (prama House) Banbury Road, Summertown, Oxford
    Corporate (7 parents)
    Equity (Company account)
    6,547,315 GBP2023-12-31
    Person with significant control
    2018-08-07 ~ now
    CIF 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
  • 54
    Monkswell, Little Baldon, Oxford, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    -625,471 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2018-06-15 ~ now
    CIF 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
  • 55
    ARAGO BIOSCIENCES LIMITED - 2019-02-06
    C/o Penningtons Manches Llp, 9400 Garsington Road Oxford Business Park, Oxford, England
    Corporate (8 parents)
    Equity (Company account)
    1,924,027 GBP2020-06-30
    Person with significant control
    2018-07-26 ~ now
    CIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    30 Upper High Street, Thame, Oxfordshire, England
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,537,734 GBP2023-12-31
    Person with significant control
    2025-02-19 ~ now
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    First Floor Building 9400 Alec Issigonis Way, Arc Oxford, Oxford, Oxfordshire, United Kingdom
    Corporate (7 parents)
    Person with significant control
    2022-09-26 ~ now
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    46 Woodstock Road, Oxford, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2020-11-03 ~ dissolved
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
  • 59
    46 Woodstock Road, Oxford, United Kingdom
    Corporate (6 parents)
    Person with significant control
    2023-07-27 ~ now
    CIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    7600 The Quorum, Alec Issigonis Way, Oxford Business Park North, Oxford, United Kingdom
    Corporate (7 parents)
    Profit/Loss (Company account)
    -5,870,618 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2018-03-02 ~ now
    CIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    3rd Floor, The Sherard Building Edmund Halley Road, The Oxford Science Park, Oxford, Oxfordshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2020-08-28 ~ now
    CIF 70 - Ownership of shares – More than 50% but less than 75%OE
    CIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 70 - Right to appoint or remove directorsOE
  • 62
    53 Colwith Road, London, England
    Corporate (6 parents)
    Person with significant control
    2025-03-05 ~ now
    CIF 44 - Ownership of shares – More than 50% but less than 75%OE
    CIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
  • 63
    4630 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    -585,976 GBP2020-12-31
    Person with significant control
    2017-05-18 ~ now
    CIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    RAMANOMICS LIMITED - 2025-04-11
    Er7 Hayakawa Building Oxford Science Park, Edmund Halley Raod, Oxford, England
    Corporate (8 parents)
    Equity (Company account)
    -44,411 GBP2023-07-31
    Person with significant control
    2024-04-17 ~ now
    CIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    115k Olympic Avenue 115k Olympic Avenue, Milton Park, Abingdon, Oxfordshire, England
    Corporate (6 parents)
    Person with significant control
    2021-07-28 ~ now
    CIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    C/o James Cowper Kreston, The White Building, Southampton
    Corporate (4 parents)
    Equity (Company account)
    -576,683 GBP2022-01-31
    Person with significant control
    2017-06-28 ~ now
    CIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 23
  • 1
    Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    336,667 GBP2018-02-28
    Person with significant control
    2016-04-06 ~ 2022-12-22
    CIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    VACCITECH (UK) LIMITED - 2023-11-09
    VACCITECH LIMITED - 2021-04-06
    Unit 6-10, Zeus Building Rutherford Avenue, Harwell, Didcot, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-03-31
    CIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    VACCITECH PLC - 2023-11-06
    VACCITECH LIMITED - 2021-04-07
    VACCITECH RX LIMITED - 2021-04-07
    Unit 6-10, Zeus Building Rutherford Avenue, Harwell, Didcot, United Kingdom
    Corporate (8 parents, 1 offspring)
    Person with significant control
    2021-03-31 ~ 2021-05-04
    CIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BIBLIOTECH EDUCATION LTD - 2019-06-24
    The Foundry, 5 Forest Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    14,829,118 GBP2023-10-31
    Person with significant control
    2017-08-21 ~ 2020-12-04
    CIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    C/o Browne Jacobson Llp 15 Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,213,597 GBP2023-12-31
    Person with significant control
    2018-03-01 ~ 2018-07-02
    CIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Hayakawa Building, Edmund Halley Road, The Oxford Science Park, Oxford, United Kingdom
    Corporate (8 parents, 2 offsprings)
    Person with significant control
    2020-07-24 ~ 2022-10-17
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    5 New Street Square, London, England
    Corporate (7 parents)
    Equity (Company account)
    13,896,871 GBP2022-12-31
    Person with significant control
    2017-01-18 ~ 2021-12-15
    CIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Wood Centre For Innovation Quarry Road, Headington, Oxford, England
    Corporate (5 parents)
    Equity (Company account)
    2,510,483 GBP2022-07-31
    Person with significant control
    2016-10-05 ~ 2022-10-19
    CIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BASE GENOMICS LIMITED - 2020-12-04
    CLARITY BIOSCIENCES LIMITED - 2019-12-06
    MODE BIO LIMITED - 2019-10-18
    Scott House The Concourse, Waterloo Station, London, England
    Corporate (3 parents)
    Person with significant control
    2020-05-21 ~ 2020-10-26
    CIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Corporate (8 parents)
    Person with significant control
    2019-06-07 ~ 2020-10-21
    CIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    2nd Floor, 9400 Oxford Business Park, Garsington, Oxford, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2018-10-08 ~ 2019-02-22
    CIF 74 - Ownership of shares – 75% or more OE
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Right to appoint or remove directors OE
    2019-03-06 ~ 2022-06-21
    CIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-06-21 ~ 2022-09-20
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    INSIDE TRACS LIMITED - 2016-02-12
    60 St. Aldates, Floor 2, Oxford, England
    Corporate (7 parents)
    Profit/Loss (Company account)
    -4,525,166 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-10-16
    CIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    OMASS TECHNOLOGIES LIMITED - 2018-11-21
    Building 4000 John Smith Drive, Oxford Business Park South, Oxford, England
    Corporate (12 parents, 1 offspring)
    Equity (Company account)
    13,891,798 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-11
    CIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Corporate (6 parents)
    Profit/Loss (Company account)
    -2,352,991 GBP2022-10-01 ~ 2023-09-30
    Person with significant control
    2016-04-06 ~ 2021-03-30
    CIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    NQIE LIMITED - 2019-04-17
    6a Technology Drive, Oxford Technology Park, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    24,430,376 GBP2024-01-31
    Person with significant control
    2020-06-12 ~ 2021-12-13
    CIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    OXVR LTD - 2016-12-21
    Penningtons Manches Cooper Llp 9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -656,271 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    2017-01-25 ~ 2022-12-09
    CIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    Burnham House Splash Lane, Wyton, Huntingdon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    17,276,813 GBP2023-12-31
    Person with significant control
    2018-03-26 ~ 2021-03-05
    CIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    9 Sterling Way, London, Greater London, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    -689,984 GBP2018-08-01 ~ 2019-07-31
    Person with significant control
    2017-08-11 ~ 2023-04-26
    CIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    30 Upper High Street, Thame, Oxfordshire, England
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,537,734 GBP2023-12-31
    Person with significant control
    2022-01-06 ~ 2024-06-30
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    ORBIT DISCOVERY LTD - 2020-11-09
    3rd Floor, The Sherard Building 3rd Floor, The Sherard Building, Edmund Halley Road, Oxford Science Park, Oxford, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -9,809,336 GBP2023-12-31
    Person with significant control
    2016-10-26 ~ 2020-11-18
    CIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    The Sherard Building, Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, England
    Corporate (9 parents)
    Profit/Loss (Company account)
    -8,638,843 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2018-02-13 ~ 2023-08-21
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Corporate (4 parents)
    Equity (Company account)
    1,296,275 GBP2023-03-31
    Person with significant control
    2017-12-18 ~ 2022-11-16
    CIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    YASA MOTORS LIMITED - 2017-08-04
    OXFORD YASA MOTORS LIMITED - 2011-12-07
    11-14 Mead Road Oxford Pioneer Park, Yarnton, Kidlington, England
    Corporate (6 parents, 4 offsprings)
    Officer
    2019-08-14 ~ 2020-09-24
    CIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.