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 11
  • 1
    Wilkinson, James Henry
    Born in February 1966
    Individual (14 offsprings)
    Officer
    icon of calendar 2015-11-17 ~ now
    OF - Director → CIF 0
  • 2
    Edmondson, Jack Cemlyn
    Born in August 1977
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Donnelly, Peter James, Professor
    Born in May 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-01-30 ~ now
    OF - Director → CIF 0
  • 4
    Taylor, Bernard John
    Born in November 1956
    Individual (22 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ now
    OF - Director → CIF 0
  • 5
    Chambers, Christopher Michael
    Born in June 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ now
    OF - Director → CIF 0
  • 6
    Boddie, Simon
    Born in February 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-11-15 ~ now
    OF - Director → CIF 0
  • 7
    Brunt, Andre Crawford
    Born in March 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-02-14 ~ now
    OF - Director → CIF 0
  • 8
    Blakeman, Athene Eliana Georgina
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-01-25 ~ now
    OF - Secretary → CIF 0
  • 9
    Murray, Fiona Elizabeth
    Born in May 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-05-14 ~ now
    OF - Director → CIF 0
  • 10
    Bussey, Edward Martin
    Born in October 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-09-01 ~ now
    OF - Director → CIF 0
  • 11
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1, Park Row, Leeds, United Kingdom
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 2015-04-09 ~ now
    OF - Secretary → CIF 0
Ceased 16
  • 1
    Wilkinson, James Henry
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-09-23 ~ 2022-01-25
    OF - Secretary → CIF 0
  • 2
    Pichette, Patrick
    Director born in December 1962
    Individual
    Officer
    icon of calendar 2019-03-05 ~ 2020-01-30
    OF - Director → CIF 0
  • 3
    Kerr, Giles
    Finance Director born in July 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2021-10-01
    OF - Director → CIF 0
  • 4
    Bell, John Irving, Professor Sir
    Physician Scientist born in July 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2023-02-28
    OF - Director → CIF 0
  • 5
    Norwood, David Robert
    Company Director born in October 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-06-19 ~ 2019-01-31
    OF - Director → CIF 0
  • 6
    Conn Iii, Charles Ronald
    Ceo born in August 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2019-03-04 ~ 2020-02-04
    OF - Director → CIF 0
  • 7
    Singh, Benjamin Dhian
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-06-19 ~ 2015-04-09
    OF - Secretary → CIF 0
  • 8
    Laxer, Richard Alan
    Investor, Advisor And Director born in March 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ 2024-01-31
    OF - Director → CIF 0
  • 9
    Dormandy, Alexis Paul Momtchiloff
    Ceo born in December 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-10-16 ~ 2022-12-12
    OF - Director → CIF 0
  • 10
    Khan, Aneeqa
    Director born in February 1987
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-03-13 ~ 2021-12-31
    OF - Director → CIF 0
  • 11
    Castell, William, Sir
    Chairman born in April 1947
    Individual
    Officer
    icon of calendar 2016-03-03 ~ 2016-08-31
    OF - Director → CIF 0
  • 12
    Aubrey, Alan John
    Director born in April 1961
    Individual (26 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2021-10-01
    OF - Director → CIF 0
  • 13
    Davies, Peter Graham
    Finance born in May 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2021-10-01
    OF - Director → CIF 0
  • 14
    O'brien, Kate
    Individual
    Officer
    icon of calendar 2019-06-13 ~ 2021-09-23
    OF - Secretary → CIF 0
  • 15
    Snow, Alexander Charles Wallace
    Chief Executive Officer born in April 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-06-19 ~ 2017-05-02
    OF - Director → CIF 0
  • 16
    Preston, Heather Elizabeth, Dr
    Company Director born in January 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-11-15 ~ 2023-12-31
    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 - 2021-09-30
    Registered number 09093331
    icon of address46 Woodstock Road, Oxford OX2 6HT
    PUBLIC LIMITED COMPANY incorporated on 2014-06-19 (11 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-19
    CIF 0
  • OXFORD SCIENCES INNOVATION PLC
    S
    Registered number 09093331
    icon of address46 Woodstock Road, Woodstock Road, Oxford, England, OX2 6HT
    UNITED KINGDOM
    CIF 1
  • OXFORD SCIENCE ENTERPRISES PLC
    S
    Registered number missing
    icon of address46, Woodstock Road, Oxford, England, OX2 6HT
    Public Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of addressShaw Gibbs Insolvency Ltd, 264 Banbury Road, Oxford, Oxfordshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2022-10-19
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressBurnham House, Splash Lane, Huntingdon, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    CIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    ALETHIOMICS LIMITED - 2025-10-28
    icon of addressSovereign House, Abingdon Science Park, Barton Lane, Abingdon, England
    Active Corporate (7 parents)
    Equity (Company account)
    592,569 GBP2024-12-31
    Person with significant control
    icon of calendar 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
    icon of addressUnit 15 Oxford Pioneer Park, Mead Road, Yarnton, Oxfordshire, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    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
  • 5
    AMBER THERAPEUTICS LTD - 2024-07-11
    icon of addressUnit 1 Tech Foundry 2, Curie Avenue, Didcot, England
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    -2,659,202 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2024-05-23 ~ 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
  • 6
    icon of address2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -8,465,569 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    CIF 24 - Ownership of shares – More than 50% but less than 75%OE
    CIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address63 Bermondsey Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,342,538 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    CIF 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
  • 9
    icon of addressC/o James Cowper Kreston White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of addressKing Charles House, Park End Street, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    CIF 90 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressOxford Science Enterprises, 46 Woodstock Road, Oxford, England
    Active Corporate (6 parents)
    Total liabilities (Company account)
    165,975 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address53 Colwith Road, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-10-09 ~ 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
  • 13
    icon of address8 King Edward Street, Oxford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,078,465 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    CIF 17 - Ownership of shares – More than 50% but less than 75%OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of addressHayakawa Building, Edmund Halley Road, The Oxford Science Park, Oxford, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    312,834 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    CIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address46 Woodstock Road, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,860 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    CIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 67 - Ownership of shares – More than 50% but less than 75%OE
    CIF 67 - Right to appoint or remove directorsOE
  • 17
    YALIUM LIMITED - 2021-09-21
    YASA AEROSPACE LIMITED - 2021-06-08
    icon of addressUnits 1-3 Charles Shouler Way, Bicester, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    CIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of addressMedawar Centre 2nd Floor East Building, Robert Robinson Avenue, Oxford, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 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
  • 19
    OXFLUOR LIMITED - 2022-06-15
    icon of address7400 The Quorum Alec Issigonis Way, Oxford, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,116,594 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    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
  • 20
    NEU EDGE LTD - 2023-08-22
    icon of address2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -4,667,092 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    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
  • 21
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,879,651 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of addressBegbroke Science Park Begbroke Hill, Woodstock Road, Yarnton, Oxfordshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -651,657 GBP2024-07-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of addressBioescalator Innovation Building, Roosevelt Drive, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,314,655 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    NEUHEALTH DIGITAL LTD - 2025-06-23
    icon of addressBlackwell House, Guildhall Yard, London, Greater London
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    CIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of addressScale Space Building C Scale Space Building C, 58 Wood Lane, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,180,740 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    CIF 20 - Ownership of shares – More than 50% but less than 75%OE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    icon of addressSecond Floor 100 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -8,003,132 GBP2023-02-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    CIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of addressC/o James Cowper Kreston, White Building 1-4, Southampton
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    CIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of addressC/o Mishcon De Reya, Africa House, 70 Kingsway, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,766,283 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    CIF 4 - Has significant influence or control as a member of a firmOE
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of addressKre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -402,253 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2017-07-28 ~ now
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address30 Upper High Street, Thame, Oxfordshire
    Active Corporate (10 parents)
    Equity (Company account)
    5,343,016 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    CIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,995,006 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    CIF 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
  • 33
    icon of addressOffice 2.01 - 2.03, 31 - 35 Kirby Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    8,071,040 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    INSIDE TRACS LIMITED - 2016-02-12
    icon of addressLondon Office, 167-169 Great Portland Street, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -4,525,166 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    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
  • 35
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of addressNucleome Therapeutics Limited, Inventa, Botley Road, Oxford, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    4,659,071 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    CIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of addressUnit 7 Centremead, Osney Mead, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,403,726 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-11 ~ 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
  • 38
    OMASS TECHNOLOGIES LIMITED - 2018-11-21
    icon of addressBuilding 4000 John Smith Drive, Oxford Business Park South, Oxford, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    13,891,798 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-09-11 ~ 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
  • 39
    icon of addressThe Schrodinger Building, Heatley Road, Oxford, Oxfordshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    CIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of addressBioescalator Innovation Building, Roosevelt Drive, Oxford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    846,597 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
  • 42
    icon of address46 Woodstock Road, Oxford, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 44
    icon of addressKing Charles House, Park End Street, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    CIF 91 - Ownership of voting rights - 75% or moreOE
    CIF 91 - Ownership of shares – 75% or moreOE
    CIF 91 - Right to appoint or remove directorsOE
  • 45
    icon of addressLinacre House Jordan Hill Business Park, Banbury Road, Oxford, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -19,213,376 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    CIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of addressKings Charles House, Park End Street, Oxford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 83 - Ownership of shares – 75% or moreOE
  • 47
    icon of address46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
  • 48
    OXFORD SCIENCE ENTERPRISES LIMITED - 2021-09-30
    OXFORD SCIENCES INNOVATION LIMITED - 2024-11-13
    icon of address46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
  • 49
    icon of addressMonkswell, Little Baldon, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    344,300 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    CIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    ARAGO BIOSCIENCES LIMITED - 2019-02-06
    icon of addressC/o Penningtons Manches Llp, 9400 Garsington Road Oxford Business Park, Oxford, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,924,027 GBP2020-06-30
    Person with significant control
    icon of calendar 2018-07-26 ~ 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
  • 51
    icon of addressFirst Floor Building 9400 Alec Issigonis Way, Arc Oxford, Oxford, Oxfordshire, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -738,172 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2022-09-26 ~ 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
  • 52
    icon of address46 Woodstock Road, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2,013,284 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address7600 The Quorum, Alec Issigonis Way, Oxford Business Park North, Oxford, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -5,870,618 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2018-03-02 ~ now
    CIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address3rd Floor, The Sherard Building Edmund Halley Road, The Oxford Science Park, Oxford, Oxfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    29,774,364 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    CIF 73 - Ownership of shares – More than 50% but less than 75%OE
    CIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 73 - Right to appoint or remove directorsOE
  • 56
    icon of addressBurnham House, Splash Lane, Wyton, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    CIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 57
    RAMANOMICS LIMITED - 2025-04-11
    icon of addressF5 Sherrington Building Magdalen Centre, Robert Robinson Ave, Littlemore, Oxford, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -400,801 GBP2023-08-01 ~ 2024-07-31
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    CIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of addressC/o James Cowper Kreston, The White Building, Southampton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -576,683 GBP2022-01-31
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    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
Ceased 34
  • 1
    icon of addressBurnham House, Splash Lane, Huntingdon, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-03-12 ~ 2025-03-25
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 2
    icon of addressMagdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    161,900 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-22
    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
  • 3
    VACCITECH LIMITED - 2021-04-06
    VACCITECH (UK) LIMITED - 2023-11-09
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    CIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    VACCITECH PLC - 2023-11-06
    VACCITECH RX LIMITED - 2021-04-07
    VACCITECH LIMITED - 2021-04-07
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2021-03-31 ~ 2021-05-04
    CIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BIBLIOTECH EDUCATION LTD - 2019-06-24
    icon of addressThe Foundry, 5 Forest Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    14,829,118 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-08-21 ~ 2020-12-04
    CIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CARISTO TECHNOLOGIES LIMITED - 2018-07-09
    icon of addressNew Barclay House, 234 Botley Road, Oxford, United Kingdom
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -3,988,290 GBP2021-07-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2023-04-05 ~ 2025-03-31
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of addressC/o Browne Jacobson Llp 15 Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -48,503 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-03-01 ~ 2018-07-02
    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
  • 8
    icon of addressHayakawa Building, Edmund Halley Road, The Oxford Science Park, Oxford, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-07-24 ~ 2022-10-17
    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
  • 9
    icon of address5 New Street Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    13,896,871 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-01-18 ~ 2021-12-15
    CIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of addressWood Centre For Innovation Quarry Road, Headington, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,510,483 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-10-05 ~ 2022-10-19
    CIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CLARITY BIOSCIENCES LIMITED - 2019-12-06
    BASE GENOMICS LIMITED - 2020-12-04
    MODE BIO LIMITED - 2019-10-18
    icon of addressScott House The Concourse, Waterloo Station, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-10-26
    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
  • 12
    HEXR LTD
    - now
    OXHEX LIMITED - 2019-06-04
    icon of addressLock Studios, 7 Corsican Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,027,180 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-19 ~ 2025-08-15
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,636,807 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-06-07 ~ 2020-10-21
    CIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address2nd Floor, 9400 Oxford Business Park, Garsington, Oxford, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-03-06 ~ 2022-06-21
    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
    icon of calendar 2022-06-21 ~ 2022-09-20
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-10-08 ~ 2019-02-22
    CIF 77 - Ownership of voting rights - 75% or more OE
    CIF 77 - Ownership of shares – 75% or more OE
    CIF 77 - Right to appoint or remove directors OE
  • 15
    icon of addressThe Bellhouse Building The Magdalen Centre, The Oxford Science Park, 1 Robert Robinson Avenue, Oxford, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    12,158,397 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-10-27 ~ 2025-03-31
    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
  • 16
    INSIDE TRACS LIMITED - 2016-02-12
    icon of addressLondon Office, 167-169 Great Portland Street, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -4,525,166 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-16
    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
  • 17
    OMASS TECHNOLOGIES LIMITED - 2018-11-21
    icon of addressBuilding 4000 John Smith Drive, Oxford Business Park South, Oxford, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    13,891,798 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-11
    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
  • 18
    icon of address9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-09-13 ~ 2025-04-04
    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
  • 19
    OXFORD IMPEDANCE DIAGNOSTICS LIMITED - 2017-09-05
    icon of addressKing Charles House, Park End Street, Oxford, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    40,000 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-31
    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
  • 20
    icon of address9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -2,936,320 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-30
    CIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of addressUnit 10 Tungsten Park, Downs Road, Witney, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    19,326,713 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-31
    CIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    NQIE LIMITED - 2019-04-17
    icon of address6a Technology Drive, Oxford Technology Park, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,430,376 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-06-12 ~ 2021-12-13
    CIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of addressThames Valley Science Park 1 Collegiate Square, South Ave, Reading, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1,517,979 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-06-23 ~ 2025-05-23
    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
  • 24
    OXVR LTD - 2016-12-21
    icon of addressPenningtons Manches Cooper Llp 9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -339,710 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2017-01-25 ~ 2022-12-09
    CIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of addressBurnham House Splash Lane, Wyton, Huntingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,276,813 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-03-26 ~ 2021-03-05
    CIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address267 (prama House) Banbury Road, Summertown, Oxford
    Active Corporate (7 parents)
    Equity (Company account)
    27,433,732 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-07 ~ 2025-03-31
    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
  • 27
    icon of address9 Sterling Way, London, Greater London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -689,984 GBP2018-08-01 ~ 2019-07-31
    Person with significant control
    icon of calendar 2017-08-11 ~ 2023-04-26
    CIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    23,253,519 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-02-19 ~ 2025-07-14
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2022-01-06 ~ 2024-06-30
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    ORBIT DISCOVERY LTD - 2020-11-09
    icon of address3rd Floor, The Sherard Building 3rd Floor, The Sherard Building, Edmund Halley Road, Oxford Science Park, Oxford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -15,191,593 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-26 ~ 2020-11-18
    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
  • 30
    icon of addressThe Sherard Building, Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -8,638,843 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2018-02-13 ~ 2023-08-21
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address4630 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -585,976 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-05-18 ~ 2025-05-29
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address115k Olympic Avenue 115k Olympic Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2021-07-28 ~ 2025-03-31
    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
  • 33
    icon of addressC/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,296,275 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-12-18 ~ 2022-11-16
    CIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    YASA MOTORS LIMITED - 2017-08-04
    OXFORD YASA MOTORS LIMITED - 2011-12-07
    icon of address11-14 Mead Road Oxford Pioneer Park, Yarnton, Kidlington, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2019-08-14 ~ 2020-09-24
    CIF 1 - Director → ME

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.