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 28
  • 1
    Davies, Peter Graham
    Finance born in May 1972
    Individual (20 offsprings)
    Officer
    2015-07-01 ~ 2021-10-01
    OF - Director → CIF 0
  • 2
    Castell, William, Sir
    Chairman born in April 1947
    Individual (1 offspring)
    Officer
    2016-03-03 ~ 2016-08-31
    OF - Director → CIF 0
  • 3
    Preston, Heather Elizabeth, Dr
    Company Director born in January 1966
    Individual (7 offsprings)
    Officer
    2021-11-15 ~ 2023-12-31
    OF - Director → CIF 0
  • 4
    Khan, Aneeqa
    Director born in February 1987
    Individual (4 offsprings)
    Officer
    2019-03-13 ~ 2021-12-31
    OF - Director → CIF 0
  • 5
    Donnelly, Peter James, Professor
    Born in May 1959
    Individual (3 offsprings)
    Officer
    2024-01-30 ~ now
    OF - Director → CIF 0
  • 6
    Norwood, David Robert
    Company Director born in October 1968
    Individual (57 offsprings)
    Officer
    2014-06-19 ~ 2019-01-31
    OF - Director → CIF 0
  • 7
    Aubrey, Alan John
    Born in April 1961
    Individual (72 offsprings)
    Officer
    2015-06-01 ~ 2021-10-01
    OF - Director → CIF 0
  • 8
    Edmondson, Jack Cemlyn
    Born in August 1977
    Individual (9 offsprings)
    Officer
    2023-09-01 ~ now
    OF - Director → CIF 0
  • 9
    Pichette, Patrick
    Director born in December 1962
    Individual (5 offsprings)
    Officer
    2019-03-05 ~ 2020-01-30
    OF - Director → CIF 0
  • 10
    Conn Iii, Charles Ronald
    Ceo born in August 1961
    Individual (5 offsprings)
    Officer
    2019-03-04 ~ 2020-02-04
    OF - Director → CIF 0
  • 11
    Bussey, Edward Martin
    Born in October 1967
    Individual (15 offsprings)
    Officer
    2023-09-01 ~ now
    OF - Director → CIF 0
  • 12
    O'brien, Kate
    Individual (2 offsprings)
    Officer
    2019-06-13 ~ 2021-09-23
    OF - Secretary → CIF 0
  • 13
    Hobbs, Frederick David Richard, Professor
    Born in November 1953
    Individual (12 offsprings)
    Officer
    2025-11-21 ~ now
    OF - Director → CIF 0
  • 14
    Laxer, Richard Alan
    Investor, Advisor And Director born in March 1961
    Individual (8 offsprings)
    Officer
    2022-04-01 ~ 2024-01-31
    OF - Director → CIF 0
  • 15
    Murray, Fiona Elizabeth
    Born in May 1968
    Individual (7 offsprings)
    Officer
    2024-05-14 ~ now
    OF - Director → CIF 0
  • 16
    Snow, Alexander Charles Wallace
    Chief Executive Officer born in April 1969
    Individual (39 offsprings)
    Officer
    2014-06-19 ~ 2017-05-02
    OF - Director → CIF 0
  • 17
    Brunt, Andre Crawford
    Born in March 1971
    Individual (16 offsprings)
    Officer
    2020-02-14 ~ now
    OF - Director → CIF 0
  • 18
    Singh, Benjamin Dhian
    Individual (5 offsprings)
    Officer
    2014-06-19 ~ 2015-04-09
    OF - Secretary → CIF 0
  • 19
    Chambers, Christopher Michael
    Born in June 1961
    Individual (25 offsprings)
    Officer
    2015-06-01 ~ now
    OF - Director → CIF 0
  • 20
    Stevens, Molly Morag
    Born in May 1974
    Individual (8 offsprings)
    Officer
    2026-01-01 ~ now
    OF - Director → CIF 0
  • 21
    Bell, John Irving, Professor Sir
    Physician Scientist born in July 1952
    Individual (37 offsprings)
    Officer
    2015-06-01 ~ 2023-02-28
    OF - Director → CIF 0
  • 22
    Taylor, Bernard John
    Born in November 1956
    Individual (39 offsprings)
    Officer
    2015-06-01 ~ now
    OF - Director → CIF 0
  • 23
    Wilkinson, James Henry
    Born in February 1966
    Individual (139 offsprings)
    Officer
    2015-11-17 ~ now
    OF - Director → CIF 0
    Wilkinson, James Henry
    Individual (139 offsprings)
    Officer
    2021-09-23 ~ 2022-01-25
    OF - Secretary → CIF 0
  • 24
    Kerr, Giles
    Finance Director born in July 1959
    Individual (14 offsprings)
    Officer
    2015-06-01 ~ 2021-10-01
    OF - Director → CIF 0
  • 25
    Blakeman, Athene Eliana Georgina
    Individual (3 offsprings)
    Officer
    2022-01-25 ~ now
    OF - Secretary → CIF 0
  • 26
    Boddie, Simon
    Born in February 1960
    Individual (19 offsprings)
    Officer
    2021-11-15 ~ 2026-01-31
    OF - Director → CIF 0
  • 27
    Dormandy, Alexis Paul Momtchiloff
    Ceo born in December 1969
    Individual (32 offsprings)
    Officer
    2020-10-16 ~ 2022-12-12
    OF - Director → CIF 0
  • 28
    PINSENT MASONS SECRETARIAL LIMITED
    - now 02318923
    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
    Active Corporate (154 parents, 3085 offsprings)
    Officer
    2015-04-09 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

OXFORD SCIENCE ENTERPRISES PLC

Period: 2021-09-30 ~ now
Company number: 09093331 13564426
Registered names
OXFORD SCIENCE ENTERPRISES PLC - now 13564426
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 - 2021-09-30
    Registered number 09093331
    46 Woodstock Road, Oxford OX2 6HT
    PUBLIC LIMITED COMPANY incorporated on 2014-06-19 (11 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-19
    CIF 0
  • OXFORD SCIENCE ENTERPRISES PLC
    S
    Registered number 09093331
    46 Woodstock Road, Oxford, OX2 6HT
    CIF 1
  • OXFORD SCIENCES INNOVATION PLC
    S
    Registered number 09093331
    46 Woodstock Road, Woodstock Road, Oxford, England, OX2 6HT
    UNITED KINGDOM
    CIF 2
  • OXFORD SCIENCE ENTERPRISES PLC
    S
    Registered number missing
    46, Woodstock Road, Oxford, England, OX2 6HT
    Public Limited Company
    CIF 3
child relation
Offspring entities and appointments 94
  • 1
    1715 LABS LIMITED
    11354609
    Shaw Gibbs Insolvency Ltd, 264 Banbury Road, Oxford, Oxfordshire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-07-10 ~ dissolved
    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
  • 2
    ACIONNA THERAPEUTICS LTD
    16309416
    Burnham House, Splash Lane, Huntingdon, England
    Active Corporate (7 parents)
    Person with significant control
    2025-03-12 ~ 2025-03-25
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    2025-04-29 ~ now
    CIF 36 - Ownership of shares – More than 50% but less than 75% OE
    CIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    ALETHIO THERAPEUTICS LIMITED
    - now 13509030
    ALETHIOMICS LIMITED
    - 2025-10-28 13509030
    Sovereign House, Abingdon Science Park, Barton Lane, Abingdon, England
    Active Corporate (11 parents)
    Person with significant control
    2021-12-13 ~ now
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ALLOYED LIMITED
    - now 10687859
    OXMET TECHNOLOGIES LIMITED
    - 2020-10-28 10687859
    Unit 15 Oxford Pioneer Park, Mead Road, Yarnton, Oxfordshire, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2017-07-24 ~ 2025-05-21
    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
  • 5
    AMBER THERAPEUTICS HOLDINGS LIMITED
    - now 13089338
    AMBER THERAPEUTICS LTD
    - 2024-07-11 13089338 02826839
    Unit 1 Tech Foundry 2, Curie Avenue, Didcot, England
    Active Corporate (10 parents, 3 offsprings)
    Person with significant control
    2024-05-23 ~ 2025-05-28
    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
  • 6
    ANIMAL DYNAMICS LIMITED
    09371413
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2022-01-13 ~ now
    CIF 30 - Ownership of shares – More than 50% but less than 75% OE
    CIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    ARCHANGEL LIGHTWORKS LTD
    10746274
    63 Bermondsey Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    2023-04-04 ~ now
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ARGONAUT THERAPEUTICS LIMITED
    09993166
    Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2022-12-22
    CIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ASCENSION EARTH RESOURCES LTD
    15717017
    46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2024-10-18 ~ now
    CIF 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
  • 10
    BARINTHUS BIOTHERAPEUTICS (UK) LIMITED - now
    VACCITECH (UK) LIMITED - 2023-11-09
    VACCITECH LIMITED
    - 2021-04-06 09973585 13282620... (more)
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-03-31
    CIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    BARINTHUS BIOTHERAPEUTICS PLC - now
    VACCITECH PLC
    - 2023-11-06 13282620 09973585
    VACCITECH LIMITED - 2021-04-07
    VACCITECH RX LIMITED
    - 2021-04-07 13282620
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2021-03-31 ~ 2021-05-04
    CIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    BIBLIU LIMITED
    - now 09334024
    BIBLIOTECH EDUCATION LTD
    - 2019-06-24 09334024
    The Foundry, 5 Forest Road, London, England
    Active Corporate (19 parents)
    Person with significant control
    2017-08-21 ~ 2020-12-04
    CIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BODLE TECHNOLOGIES LIMITED
    09706188
    C/o James Cowper Kreston White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CABLEFLUX TECHNOLOGIES LIMITED
    11008048
    King Charles House, Park End Street, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-10-11 ~ dissolved
    CIF 95 - Ownership of shares – 75% or more OE
  • 15
    CARISTO DIAGNOSTICS LIMITED
    - now 11429590 10588094
    CARISTO TECHNOLOGIES LIMITED - 2018-07-09
    New Barclay House, 234 Botley Road, Oxford, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2023-04-05 ~ 2025-03-31
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    CIRCADIAN THERAPEUTICS LIMITED
    10283353
    Oxford Science Enterprises, 46 Woodstock Road, Oxford, England
    Active Corporate (12 parents)
    Person with significant control
    2016-09-12 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 17
    CORA BIOSCIENCES LIMITED
    16620247
    Burnham House Splash Lane, Wyton, Huntingdon, Cambridgeshire, England
    Active Corporate (7 parents)
    Person with significant control
    2025-10-09 ~ now
    CIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    COVATIC LTD
    10422855
    C/o Browne Jacobson Llp 15 Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2018-03-01 ~ 2018-07-02
    CIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    CREDO THERAPIES LTD
    14441022
    8 King Edward Street, Oxford, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2022-12-05 ~ now
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    DARK BLUE THERAPEUTICS LTD
    12645831
    Hayakawa Building, Edmund Halley Road, The Oxford Science Park, Oxford, United Kingdom
    Active Corporate (18 parents, 2 offsprings)
    Person with significant control
    2020-07-24 ~ 2022-10-17
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    Person with significant control
    2024-06-28 ~ 2025-12-30
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    DARK HORSE TECHNOLOGIES LTD
    11255952
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2023-12-06 ~ now
    CIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    DENSIX LIMITED
    16841861
    82 Warwick Park, Tunbridge Wells, England
    Active Corporate (5 parents)
    Person with significant control
    2025-12-19 ~ 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
  • 23
    DIFFBLUE LIMITED
    09958102
    5 New Street Square, London, England
    Active Corporate (18 parents)
    Person with significant control
    2017-01-18 ~ 2021-12-15
    CIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    DJS ANTIBODIES LTD
    09140967
    Wood Centre For Innovation Quarry Road, Headington, Oxford, England
    Active Corporate (15 parents)
    Person with significant control
    2016-10-05 ~ 2022-10-19
    CIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    DYNA THERAPEUTICS LIMITED
    17031873
    125 Wood Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2026-03-30 ~ now
    CIF 8 - Ownership of shares – More than 50% but less than 75% OE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    ELIGENTIS LIMITED
    16721170
    125 Wood Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2026-01-09 ~ 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
  • 27
    ENZBOND LIMITED
    10443477
    46 Woodstock Road, Oxford, England
    Active Corporate (7 parents)
    Person with significant control
    2016-11-18 ~ now
    CIF 73 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 73 - Right to appoint or remove directors OE
    CIF 73 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    EVOLITO LTD
    - now 11308921
    YALIUM LIMITED
    - 2021-09-21 11308921 13391575
    YASA AEROSPACE LIMITED - 2021-06-08
    Units 1-3 Charles Shouler Way, Bicester, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2021-08-10 ~ 2025-05-06
    CIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    EVOX THERAPEUTICS LIMITED
    10076821
    Medawar Centre 2nd Floor East Building, Robert Robinson Avenue, Oxford, Oxfordshire, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    EXACT SCIENCES INNOVATION, LTD - now
    BASE GENOMICS LIMITED
    - 2020-12-04 12107873
    CLARITY BIOSCIENCES LIMITED - 2019-12-06
    MODE BIO LIMITED - 2019-10-18
    Scott House The Concourse, Waterloo Station, London, England
    Active Corporate (19 parents)
    Person with significant control
    2020-05-21 ~ 2020-10-26
    CIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    FLUOROK LIMITED
    - now 14154914
    OXFLUOR LIMITED - 2022-06-15
    7400 The Quorum Alec Issigonis Way, Oxford, England
    Active Corporate (9 parents)
    Person with significant control
    2022-09-20 ~ now
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    FRACTILE LTD
    - now 14143636
    NEU EDGE LTD
    - 2023-08-22 14143636
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (9 parents)
    Person with significant control
    2023-02-10 ~ 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
    GROUND TRUTH LABS LTD
    12339676
    125 Wood Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2023-01-09 ~ now
    CIF 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
  • 34
    HEXR LTD
    - now 10999327
    OXHEX LIMITED - 2019-06-04
    Lock Studios, 7 Corsican Square, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2022-01-19 ~ 2025-08-15
    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
  • 35
    IOTA SCIENCES LIMITED
    10246957
    Begbroke Science Park Begbroke Hill, Woodstock Road, Yarnton, Oxfordshire
    Active Corporate (12 parents)
    Person with significant control
    2016-06-23 ~ now
    CIF 24 - Ownership of shares – More than 50% but less than 75% OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    ISOGENIX LIMITED
    14544942
    Bioescalator Innovation Building, Roosevelt Drive, Oxford, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-04-06 ~ now
    CIF 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
  • 37
    KNEU HEALTH LIMITED
    - now 14492037 16348112
    NEUHEALTH DIGITAL LTD
    - 2025-06-23 14492037 16348112
    Blackwell House, Guildhall Yard, London, Greater London
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2023-01-11 ~ now
    CIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    KODIFORM THERAPEUTICS LIMITED
    15390647
    Scale Space Building C Scale Space Building C, 58 Wood Lane, London, England
    Active Corporate (8 parents)
    Person with significant control
    2024-04-03 ~ now
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    LIVING OPTICS LIMITED
    12361188
    Second Floor 100 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2020-02-27 ~ 2025-03-31
    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
  • 40
    MACROPHOX LTD
    11250406
    C/o James Cowper Kreston, White Building 1-4, Southampton
    Liquidation Corporate (7 parents)
    Person with significant control
    2018-10-05 ~ now
    CIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 76 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    MARLEY HEALTH LTD
    16206956
    125 Wood Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2025-04-16 ~ now
    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
  • 42
    MATCHBIO LIMITED
    14876132
    C/o Mishcon De Reya, Africa House, 70 Kingsway, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2023-08-24 ~ now
    CIF 5 - Ownership of shares – More than 50% but less than 75% OE
    CIF 5 - Has significant influence or control as a member of a firm OE
  • 43
    METABOARDS LIMITED
    10314697
    Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-07-28 ~ dissolved
    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
  • 44
    MIND FOUNDRY LIMITED
    09882159
    9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2019-06-07 ~ 2020-10-21
    CIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    2026-01-27 ~ 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
  • 45
    MIROBIO LTD
    11609215
    2nd Floor, 9400 Oxford Business Park, Garsington, Oxford, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2019-03-06 ~ 2022-06-21
    CIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    2018-10-08 ~ 2019-02-22
    CIF 83 - Right to appoint or remove directors OE
    CIF 83 - Ownership of shares – 75% or more OE
    CIF 83 - Ownership of voting rights - 75% or more OE
    2022-06-21 ~ 2022-09-20
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    MIXERGY LIMITED
    09137387
    30 Upper High Street, Thame, Oxfordshire
    Active Corporate (19 parents)
    Person with significant control
    2018-02-14 ~ now
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    MOA TECHNOLOGY LIMITED
    10895764
    The Bellhouse Building The Magdalen Centre, The Oxford Science Park, 1 Robert Robinson Avenue, Oxford, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2017-10-27 ~ 2025-03-31
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    MODE LABS LTD
    14745078
    30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (5 parents)
    Person with significant control
    2025-01-09 ~ now
    CIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    NATURAL CAPITAL RESEARCH LIMITED
    11580292
    Midway House 27-29 Cursitor Street, First Floor, London, England
    Active Corporate (14 parents)
    Person with significant control
    2024-11-14 ~ now
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    NAVENIO LIMITED
    - now 09845565
    INSIDE TRACS LIMITED - 2016-02-12
    167-169 Great Portland Street, London, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2020-10-16
    CIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    2021-12-14 ~ 2026-03-05
    CIF 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
  • 51
    NOTOS MEDICAL LIMITED
    16407748
    125 Wood Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2025-07-18 ~ now
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    NUANCED BIO LTD
    16789282
    125 Wood Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2025-12-19 ~ now
    CIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 53
    NUCLEOME THERAPEUTICS LIMITED
    12109297
    Nucleome Therapeutics Limited, Inventa, Botley Road, Oxford, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2019-08-02 ~ now
    CIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    ODQA RENEWABLE ENERGY TECHNOLOGIES LIMITED
    11008126
    Unit 7 Centremead, Osney Mead, Oxford, England
    Active Corporate (10 parents)
    Person with significant control
    2017-10-11 ~ now
    CIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    OMASS THERAPEUTICS LIMITED - now
    OMASS TECHNOLOGIES LIMITED
    - 2018-11-21 10028228
    Building 4000 John Smith Drive, Oxford Business Park South, Oxford, England
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-09-11
    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
  • 56
    OPSYDIA LIMITED
    10876500
    9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2017-09-13 ~ 2025-04-04
    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
  • 57
    ORBIT DISCOVERY GROUP LTD
    12845435
    Inventa Building, Botley Road, Oxford, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2020-08-28 ~ now
    CIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    ORFONYX BIO LTD
    14212968
    Bioescalator Innovation Building, Roosevelt Drive, Oxford, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2022-10-20 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 59
    OSE LABS LIMITED
    16007998
    46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-10-09 ~ now
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Ownership of shares – 75% or more OE
  • 60
    OSE MANAGER LIMITED
    15685130
    46 Woodstock Road, Oxford, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-04-27 ~ now
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 61
    OSF MANAGEMENT LLP
    OC459046
    46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-12-05 ~ now
    CIF 1 - LLP Member → ME
  • 62
    OSI MIDCO LIMITED
    12973861
    46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2020-10-26 ~ now
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 63
    OSLER DIAGNOSTICS LIMITED
    - now 10001467
    OXFORD IMPEDANCE DIAGNOSTICS LIMITED
    - 2017-09-05 10001467
    King Charles House, Park End Street, Oxford, England
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-03-31
    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
  • 64
    OXFORD DATANOSTICS LIMITED
    11074690
    King Charles House, Park End Street, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-11-21 ~ dissolved
    CIF 96 - Ownership of voting rights - 75% or more OE
    CIF 96 - Ownership of shares – 75% or more OE
    CIF 96 - Right to appoint or remove directors OE
  • 65
    OXFORD ENDOVASCULAR LIMITED
    09769779
    9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-30
    CIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    OXFORD FLOW LIMITED
    09576146
    Unit 10 Tungsten Park, Downs Road, Witney, United Kingdom
    Active Corporate (20 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-03-31
    CIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    OXFORD IONICS LIMITED
    - now 11795789
    NQIE LIMITED - 2019-04-17
    6a Technology Drive, Oxford Technology Park, Oxford, England
    Active Corporate (13 parents)
    Person with significant control
    2020-06-12 ~ 2021-12-13
    CIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    OXFORD NANOIMAGING LIMITED
    10023177
    Linacre House Jordan Hill Business Park, Banbury Road, Oxford, England
    Active Corporate (25 parents)
    Person with significant control
    2016-05-05 ~ now
    CIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    OXFORD QUANTUM CIRCUITS LIMITED
    10803852
    Thames Valley Science Park 1 Collegiate Square, South Ave, Reading, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2017-06-23 ~ 2025-05-23
    CIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    OXFORD QUANTUM LIMITED
    09884861
    Kings Charles House, Park End Street, Oxford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 88 - Ownership of shares – 75% or more OE
  • 71
    OXFORD SCIENCE ENTERPRISES HOLDINGS II LIMITED
    16279473 13564426
    46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    2025-02-26 ~ now
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of shares – 75% or more OE
  • 72
    OXFORD SCIENCE ENTERPRISES HOLDINGS LIMITED
    - now 13564426 16279473
    OXFORD SCIENCES INNOVATION LIMITED
    - 2024-11-13 13564426 09093331
    OXFORD SCIENCE ENTERPRISES LIMITED
    - 2021-09-30 13564426 09093331
    46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    2021-08-13 ~ now
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of shares – 75% or more OE
  • 73
    OXFORD VR LIMITED
    - now 10472107
    OXVR LTD - 2016-12-21
    Penningtons Manches Cooper Llp 9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2017-01-25 ~ 2022-12-09
    CIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    PEPGEN LIMITED
    11170794
    Burnham House Splash Lane, Wyton, Huntingdon, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2018-03-26 ~ 2021-03-05
    CIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 75
    PORPOISE POWER LIMITED
    15894558
    Oxford Eco Centre, Osney Mead, Oxford, England
    Active Corporate (5 parents)
    Person with significant control
    2026-02-02 ~ now
    CIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 76
    PQSHIELD LTD
    11388567
    267 (prama House) Banbury Road, Summertown, Oxford
    Active Corporate (13 parents)
    Person with significant control
    2018-08-07 ~ 2025-03-31
    CIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    PROXISENSE LIMITED
    09219890
    Monkswell, Little Baldon, Oxford, England
    Active Corporate (15 parents)
    Person with significant control
    2018-06-15 ~ now
    CIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    QUANTUM MOTION TECHNOLOGIES LIMITED
    10867089
    9 Sterling Way, London, Greater London, England
    Active Corporate (16 parents)
    Person with significant control
    2017-08-11 ~ 2023-04-26
    CIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    REFEYN LTD
    - now 11333643
    ARAGO BIOSCIENCES LIMITED
    - 2019-02-06 11333643
    C/o Penningtons Manches Llp, 9400 Garsington Road Oxford Business Park, Oxford, England
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2018-07-26 ~ 2025-03-31
    CIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 80
    SALIENCE LABS LTD
    13034188
    30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (11 parents)
    Person with significant control
    2022-01-06 ~ 2024-06-30
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-02-19 ~ 2025-07-14
    CIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 81
    SELOXIUM LIMITED
    14183419
    First Floor Building 9400 Alec Issigonis Way, Arc Oxford, Oxford, Oxfordshire, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2022-09-26 ~ 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
  • 82
    SILVIS QUANTUM LIMITED
    12993629
    46 Woodstock Road, Oxford, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-11-03 ~ dissolved
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of voting rights - 75% or more OE
  • 83
    SNOWFOX DISCOVERY LTD
    14946145
    46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2023-07-27 ~ now
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 84
    SPYBIOTECH LIMITED
    10649320
    7600 The Quorum, Alec Issigonis Way, Oxford Business Park North, Oxford, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2018-03-02 ~ now
    CIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    T-CYPHER BIO HOLDINGS LIMITED
    12845441
    3rd Floor, The Sherard Building Edmund Halley Road, The Oxford Science Park, Oxford, Oxfordshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2020-08-28 ~ now
    CIF 79 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 79 - Ownership of shares – More than 50% but less than 75% OE
    CIF 79 - Right to appoint or remove directors OE
  • 86
    T-CYPHER BIO LIMITED
    - now 09843076
    ORBIT DISCOVERY LTD
    - 2020-11-09 09843076 12850396... (more)
    3rd Floor, The Sherard Building 3rd Floor, The Sherard Building, Edmund Halley Road, Oxford Science Park, Oxford, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-10-26 ~ 2020-11-18
    CIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    THELIOR BIO LIMITED
    16110335
    Burnham House, Splash Lane, Wyton, England
    Active Corporate (7 parents)
    Person with significant control
    2025-03-05 ~ now
    CIF 54 - Ownership of shares – More than 50% but less than 75% OE
    CIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
  • 88
    THEOLYTICS LTD
    11001290
    The Sherard Building, Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, England
    Active Corporate (18 parents)
    Person with significant control
    2018-02-13 ~ 2023-08-21
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 89
    ULTROMICS LIMITED
    10684811
    4630 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2017-05-18 ~ 2025-05-29
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    VIVID DX LIMITED
    - now 14259696
    RAMANOMICS LIMITED
    - 2025-04-11 14259696
    F5 Sherrington Building Magdalen Centre, Robert Robinson Ave, Littlemore, Oxford, England
    Active Corporate (8 parents)
    Person with significant control
    2024-04-17 ~ 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
  • 91
    WILD BIOSCIENCE LTD
    13355116
    115k Olympic Avenue 115k Olympic Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (10 parents)
    Person with significant control
    2021-07-28 ~ 2025-03-31
    CIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 92
    XERION HEALTHCARE LIMITED
    09490964
    C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (7 parents)
    Person with significant control
    2017-12-18 ~ 2022-11-16
    CIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 93
    YASA LIMITED
    - now 06975790
    YASA MOTORS LIMITED - 2017-08-04
    OXFORD YASA MOTORS LIMITED - 2011-12-07
    11-14 Mead Road Oxford Pioneer Park, Yarnton, Kidlington, England
    Active Corporate (33 parents, 5 offsprings)
    Officer
    2019-08-14 ~ 2020-09-24
    CIF 2 - Director → ME
  • 94
    ZEGAMI LIMITED
    09853507
    C/o James Cowper Kreston, The White Building, Southampton
    Liquidation Corporate (10 parents)
    Person with significant control
    2017-06-28 ~ now
    CIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 75 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.