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 12
  • 1
    Taylor, Bernard John
    Born in November 1956
    Individual (22 offsprings)
    Officer
    2015-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Stevens, Molly Morag
    Born in May 1974
    Individual (2 offsprings)
    Officer
    2026-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Brunt, Andre Crawford
    Born in March 1971
    Individual (9 offsprings)
    Officer
    2020-02-14 ~ now
    OF - Director → CIF 0
  • 4
    Chambers, Christopher Michael
    Born in June 1961
    Individual (4 offsprings)
    Officer
    2015-06-01 ~ now
    OF - Director → CIF 0
  • 5
    Edmondson, Jack Cemlyn
    Born in August 1977
    Individual (8 offsprings)
    Officer
    2023-09-01 ~ now
    OF - Director → CIF 0
  • 6
    Hobbs, Frederick David Richard, Professor
    Born in November 1953
    Individual (7 offsprings)
    Officer
    2025-11-21 ~ now
    OF - Director → CIF 0
  • 7
    Donnelly, Peter James, Professor
    Born in May 1959
    Individual (3 offsprings)
    Officer
    2024-01-30 ~ now
    OF - Director → CIF 0
  • 8
    Wilkinson, James Henry
    Born in February 1966
    Individual (16 offsprings)
    Officer
    2015-11-17 ~ now
    OF - Director → CIF 0
  • 9
    Murray, Fiona Elizabeth
    Born in May 1968
    Individual (6 offsprings)
    Officer
    2024-05-14 ~ now
    OF - Director → CIF 0
  • 10
    Blakeman, Athene Eliana Georgina
    Individual (3 offsprings)
    Officer
    2022-01-25 ~ now
    OF - Secretary → CIF 0
  • 11
    Bussey, Edward Martin
    Born in October 1967
    Individual (8 offsprings)
    Officer
    2023-09-01 ~ now
    OF - Director → CIF 0
  • 12
    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 (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2015-04-09 ~ now
    OF - Secretary → CIF 0
Ceased 17
  • 1
    Khan, Aneeqa
    Director born in February 1987
    Individual (3 offsprings)
    Officer
    2019-03-13 ~ 2021-12-31
    OF - Director → CIF 0
  • 2
    Preston, Heather Elizabeth, Dr
    Company Director born in January 1966
    Individual (3 offsprings)
    Officer
    2021-11-15 ~ 2023-12-31
    OF - Director → CIF 0
  • 3
    Davies, Peter Graham
    Finance born in May 1972
    Individual (7 offsprings)
    Officer
    2015-07-01 ~ 2021-10-01
    OF - Director → CIF 0
  • 4
    Aubrey, Alan John
    Director born in April 1961
    Individual (26 offsprings)
    Officer
    2015-06-01 ~ 2021-10-01
    OF - Director → CIF 0
  • 5
    Castell, William, Sir
    Chairman born in April 1947
    Individual
    Officer
    2016-03-03 ~ 2016-08-31
    OF - Director → CIF 0
  • 6
    Boddie, Simon
    Born in February 1960
    Individual (4 offsprings)
    Officer
    2021-11-15 ~ 2026-01-31
    OF - Director → CIF 0
  • 7
    Conn Iii, Charles Ronald
    Ceo born in August 1961
    Individual (1 offspring)
    Officer
    2019-03-04 ~ 2020-02-04
    OF - Director → CIF 0
  • 8
    Pichette, Patrick
    Director born in December 1962
    Individual
    Officer
    2019-03-05 ~ 2020-01-30
    OF - Director → CIF 0
  • 9
    Norwood, David Robert
    Company Director born in October 1968
    Individual (4 offsprings)
    Officer
    2014-06-19 ~ 2019-01-31
    OF - Director → CIF 0
  • 10
    O'brien, Kate
    Individual
    Officer
    2019-06-13 ~ 2021-09-23
    OF - Secretary → CIF 0
  • 11
    Bell, John Irving, Professor Sir
    Physician Scientist born in July 1952
    Individual (5 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
    Wilkinson, James Henry
    Individual (16 offsprings)
    Officer
    2021-09-23 ~ 2022-01-25
    OF - Secretary → CIF 0
  • 14
    Dormandy, Alexis Paul Momtchiloff
    Ceo born in December 1969
    Individual (8 offsprings)
    Officer
    2020-10-16 ~ 2022-12-12
    OF - Director → CIF 0
  • 15
    Singh, Benjamin Dhian
    Individual (3 offsprings)
    Officer
    2014-06-19 ~ 2015-04-09
    OF - Secretary → CIF 0
  • 16
    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
  • 17
    Kerr, Giles
    Finance Director born in July 1959
    Individual (2 offsprings)
    Officer
    2015-06-01 ~ 2021-10-01
    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
    46 Woodstock Road, Oxford OX2 6HT
    PUBLIC LIMITED COMPANY incorporated on 2014-06-19 (11 years 8 months). The company status 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
Active 58
  • 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 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
  • 2
    Burnham House, Splash Lane, Huntingdon, England
    Active Corporate (6 parents)
    Person with significant control
    2025-04-29 ~ now
    CIF 34 - Ownership of shares – More than 50% but less than 75%OE
    CIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    ALETHIOMICS LIMITED - 2025-10-28
    Sovereign House, Abingdon Science Park, Barton Lane, Abingdon, England
    Active Corporate (7 parents)
    Equity (Company account)
    592,569 GBP2024-12-31
    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
    OXMET TECHNOLOGIES LIMITED - 2020-10-28
    Unit 15 Oxford Pioneer Park, Mead Road, Yarnton, Oxfordshire, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2017-07-24 ~ now
    CIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    2 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
    2022-01-13 ~ now
    CIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    63 Bermondsey Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,342,538 GBP2024-12-31
    Person with significant control
    2023-04-04 ~ 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
  • 7
    46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2024-10-18 ~ now
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    C/o James Cowper Kreston White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    King Charles House, Park End Street, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-10-11 ~ dissolved
    CIF 93 - Ownership of shares – 75% or moreOE
  • 10
    Oxford Science Enterprises, 46 Woodstock Road, Oxford, England
    Active Corporate (6 parents)
    Total liabilities (Company account)
    165,975 GBP2024-12-31
    Person with significant control
    2016-09-12 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 11
    53 Colwith Road, London, England
    Active Corporate (7 parents)
    Person with significant control
    2025-10-09 ~ now
    CIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    8 King Edward Street, Oxford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,078,465 GBP2024-12-31
    Person with significant control
    2022-12-05 ~ now
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    312,834 GBP2024-12-31
    Person with significant control
    2023-12-06 ~ 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
  • 14
    82 Warwick Park, Tunbridge Wells, England
    Active Corporate (4 parents)
    Person with significant control
    2025-12-19 ~ 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
  • 15
    125 Wood Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2026-01-09 ~ 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
  • 16
    46 Woodstock Road, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,860 GBP2024-10-31
    Person with significant control
    2016-11-18 ~ now
    CIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 71 - Right to appoint or remove directorsOE
    CIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    Medawar Centre 2nd Floor East Building, Robert Robinson Avenue, Oxford, Oxfordshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    OXFLUOR LIMITED - 2022-06-15
    7400 The Quorum Alec Issigonis Way, Oxford, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,116,594 GBP2024-06-30
    Person with significant control
    2022-09-20 ~ 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
  • 19
    NEU EDGE LTD - 2023-08-22
    2 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
    2023-02-10 ~ 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
  • 20
    125 Wood Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,879,651 GBP2024-11-30
    Person with significant control
    2023-01-09 ~ 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
  • 21
    Begbroke 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
    2016-06-23 ~ now
    CIF 22 - Ownership of shares – More than 50% but less than 75%OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Bioescalator Innovation Building, Roosevelt Drive, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,314,655 GBP2024-12-31
    Person with significant control
    2023-04-06 ~ now
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    NEUHEALTH DIGITAL LTD - 2025-06-23
    Blackwell House, Guildhall Yard, London, Greater London
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2023-01-11 ~ 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
  • 24
    Scale 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
    2024-04-03 ~ 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
    CIF 24 - Right to appoint or remove directorsOE
  • 25
    C/o James Cowper Kreston, White Building 1-4, Southampton
    Liquidation Corporate (3 parents)
    Person with significant control
    2018-10-05 ~ now
    CIF 74 - Ownership of shares – More than 50% but less than 75%OE
    CIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    125 Wood Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2025-04-16 ~ 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
  • 27
    C/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
    2023-08-24 ~ now
    CIF 5 - Has significant influence or control as a member of a firmOE
    CIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -402,253 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    2017-07-28 ~ dissolved
    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
  • 29
    30 Upper High Street, Thame, Oxfordshire
    Active Corporate (10 parents)
    Equity (Company account)
    5,343,016 GBP2024-06-30
    Person with significant control
    2018-02-14 ~ 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
  • 30
    30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,995,006 GBP2024-12-31
    Person with significant control
    2025-01-09 ~ now
    CIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Office 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
    2024-11-14 ~ now
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    INSIDE TRACS LIMITED - 2016-02-12
    London Office, 167-169 Great Portland Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -4,525,166 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2021-12-14 ~ 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
  • 33
    125 Wood Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2025-07-18 ~ now
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    125 Wood Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2025-12-19 ~ now
    CIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 35
    Nucleome Therapeutics Limited, Inventa, Botley Road, Oxford, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    4,659,071 GBP2020-07-31
    Person with significant control
    2019-08-02 ~ now
    CIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Unit 7 Centremead, Osney Mead, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,403,726 GBP2024-10-31
    Person with significant control
    2017-10-11 ~ 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
  • 37
    OMASS TECHNOLOGIES LIMITED - 2018-11-21
    Building 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
    2018-09-11 ~ 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
  • 38
    The Schrodinger Building, Heatley Road, Oxford, Oxfordshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2020-08-28 ~ now
    CIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    Bioescalator Innovation Building, Roosevelt Drive, Oxford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    846,597 GBP2024-12-31
    Person with significant control
    2022-10-20 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 40
    46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-10-09 ~ now
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Ownership of shares – 75% or moreOE
  • 41
    46 Woodstock Road, Oxford, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-04-27 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 42
    46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-12-05 ~ now
    CIF 1 - LLP Member → ME
  • 43
    46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2020-10-26 ~ now
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 44
    King Charles House, Park End Street, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-11-21 ~ dissolved
    CIF 94 - Ownership of voting rights - 75% or moreOE
    CIF 94 - Right to appoint or remove directorsOE
    CIF 94 - Ownership of shares – 75% or moreOE
  • 45
    Linacre 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
    2016-05-05 ~ now
    CIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    Kings Charles House, Park End Street, Oxford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 86 - Ownership of shares – 75% or moreOE
  • 47
    46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    2025-02-26 ~ now
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
  • 48
    OXFORD SCIENCES INNOVATION LIMITED - 2024-11-13
    OXFORD SCIENCE ENTERPRISES LIMITED - 2021-09-30
    46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2021-08-13 ~ now
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
  • 49
    Monkswell, Little Baldon, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    344,300 GBP2024-12-31
    Person with significant control
    2018-06-15 ~ now
    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
  • 50
    ARAGO BIOSCIENCES LIMITED - 2019-02-06
    C/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
    2018-07-26 ~ 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
  • 51
    First 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
    2022-09-26 ~ 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
  • 52
    46 Woodstock Road, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-11-03 ~ dissolved
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of shares – 75% or moreOE
  • 53
    46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2,013,284 GBP2024-06-30
    Person with significant control
    2023-07-27 ~ now
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    7600 The Quorum, Alec Issigonis Way, Oxford Business Park North, Oxford, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -5,870,618 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2018-03-02 ~ now
    CIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    3rd 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
    2020-08-28 ~ now
    CIF 77 - Right to appoint or remove directorsOE
    CIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 56
    Burnham House, Splash Lane, Wyton, England
    Active Corporate (6 parents)
    Person with significant control
    2025-03-05 ~ now
    CIF 52 - Ownership of shares – More than 50% but less than 75%OE
    CIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
  • 57
    RAMANOMICS LIMITED - 2025-04-11
    F5 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
    2024-04-17 ~ 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
  • 58
    C/o James Cowper Kreston, The White Building, Southampton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -576,683 GBP2022-01-31
    Person with significant control
    2017-06-28 ~ now
    CIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 37
  • 1
    Burnham House, Splash Lane, Huntingdon, England
    Active Corporate (6 parents)
    Person with significant control
    2025-03-12 ~ 2025-03-25
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 2
    AMBER THERAPEUTICS LTD - 2024-07-11
    Unit 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
    2024-05-23 ~ 2025-05-28
    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
  • 3
    Magdalen 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
    2016-04-06 ~ 2022-12-22
    CIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    VACCITECH (UK) LIMITED - 2023-11-09
    VACCITECH LIMITED - 2021-04-06
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-03-31
    CIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    VACCITECH PLC - 2023-11-06
    VACCITECH LIMITED - 2021-04-07
    VACCITECH RX LIMITED - 2021-04-07
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2021-03-31 ~ 2021-05-04
    CIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BIBLIOTECH EDUCATION LTD - 2019-06-24
    The Foundry, 5 Forest Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    14,829,118 GBP2023-10-31
    Person with significant control
    2017-08-21 ~ 2020-12-04
    CIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CARISTO TECHNOLOGIES LIMITED - 2018-07-09
    New Barclay House, 234 Botley Road, Oxford, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -3,988,290 GBP2021-07-01 ~ 2022-12-31
    Person with significant control
    2023-04-05 ~ 2025-03-31
    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
  • 8
    C/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
    2018-03-01 ~ 2018-07-02
    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
  • 9
    Hayakawa Building, Edmund Halley Road, The Oxford Science Park, Oxford, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2020-07-24 ~ 2022-10-17
    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
    Person with significant control
    2024-06-28 ~ 2025-12-30
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    5 New Street Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    13,896,871 GBP2022-12-31
    Person with significant control
    2017-01-18 ~ 2021-12-15
    CIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Wood 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
    2016-10-05 ~ 2022-10-19
    CIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    YALIUM LIMITED - 2021-09-21
    YASA AEROSPACE LIMITED - 2021-06-08
    Units 1-3 Charles Shouler Way, Bicester, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2021-08-10 ~ 2025-05-06
    CIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    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
    Active Corporate (3 parents)
    Person with significant control
    2020-05-21 ~ 2020-10-26
    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
  • 14
    HEXR LTD
    - now
    OXHEX LIMITED - 2019-06-04
    Lock 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
    2022-01-19 ~ 2025-08-15
    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
  • 15
    Second 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
    2020-02-27 ~ 2025-03-31
    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
  • 16
    9400 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
    2019-06-07 ~ 2020-10-21
    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
  • 17
    2nd Floor, 9400 Oxford Business Park, Garsington, Oxford, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2019-03-06 ~ 2022-06-21
    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
    2018-10-08 ~ 2019-02-22
    CIF 81 - Ownership of voting rights - 75% or more OE
    CIF 81 - Right to appoint or remove directors OE
    CIF 81 - Ownership of shares – 75% or more OE
    2022-06-21 ~ 2022-09-20
    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
  • 18
    The 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
    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
  • 19
    INSIDE TRACS LIMITED - 2016-02-12
    London Office, 167-169 Great Portland Street, London, England
    Active Corporate (5 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 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
  • 20
    OMASS TECHNOLOGIES LIMITED - 2018-11-21
    Building 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
    2016-04-06 ~ 2018-09-11
    CIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2017-09-13 ~ 2025-04-04
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    OXFORD IMPEDANCE DIAGNOSTICS LIMITED - 2017-09-05
    King Charles House, Park End Street, Oxford, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    40,000 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 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
  • 23
    9400 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
    2016-04-06 ~ 2021-03-30
    CIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    Unit 10 Tungsten Park, Downs Road, Witney, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    19,326,713 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2025-03-31
    CIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    NQIE LIMITED - 2019-04-17
    6a Technology Drive, Oxford Technology Park, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,430,376 GBP2024-01-31
    Person with significant control
    2020-06-12 ~ 2021-12-13
    CIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    Thames 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
    2017-06-23 ~ 2025-05-23
    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
  • 27
    OXVR LTD - 2016-12-21
    Penningtons 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
    2017-01-25 ~ 2022-12-09
    CIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    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 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
  • 29
    267 (prama House) Banbury Road, Summertown, Oxford
    Active Corporate (8 parents)
    Equity (Company account)
    27,433,732 GBP2024-12-31
    Person with significant control
    2018-08-07 ~ 2025-03-31
    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
  • 30
    9 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
    2017-08-11 ~ 2023-04-26
    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
  • 31
    30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    23,253,519 GBP2024-12-31
    Person with significant control
    2022-01-06 ~ 2024-06-30
    CIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-02-19 ~ 2025-07-14
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    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
    Active Corporate (5 parents)
    Equity (Company account)
    -15,191,593 GBP2024-12-31
    Person with significant control
    2016-10-26 ~ 2020-11-18
    CIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    The 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
    2018-02-13 ~ 2023-08-21
    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
  • 34
    4630 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
    2017-05-18 ~ 2025-05-29
    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
  • 35
    115k Olympic Avenue 115k Olympic Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (8 parents)
    Person with significant control
    2021-07-28 ~ 2025-03-31
    CIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    C/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
    2017-12-18 ~ 2022-11-16
    CIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    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 (7 parents, 4 offsprings)
    Officer
    2019-08-14 ~ 2020-09-24
    CIF 2 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.