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 4
  • 1
    Mr Lawrence Joseph Ellison
    Born in August 1944
    Individual (8 offsprings)
    Person with significant control
    2021-11-30 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 2
    Flashner, Lisa Michelle
    Chief Operating Officer born in May 1967
    Individual (8 offsprings)
    Officer
    2022-01-13 ~ now
    OF - Director → CIF 0
  • 3
    Paul Timothy Marinelli
    Born in April 1967
    Individual (2 offsprings)
    Person with significant control
    2021-11-30 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 4
    Bell, John Irving, Sir
    C E O born in July 1952
    Individual (13 offsprings)
    Officer
    2024-04-01 ~ now
    OF - Director → CIF 0
Ceased 2
  • 1
    Goldring, Simon
    Solicitor born in June 1957
    Individual (9 offsprings)
    Officer
    2021-11-30 ~ 2022-01-13
    OF - Director → CIF 0
  • 2
    12414 Exposition Blvd, Los Angeles, California, United States
    Corporate
    Person with significant control
    2021-11-30 ~ 2021-11-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ELLISON INSTITUTE OF TECHNOLOGY, OXFORD LIMITED

Previous name
ELLISON OXFORD LIMITED - 2024-12-17
Standard Industrial Classification
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
Brief company account
Property, Plant & Equipment
190,319,828 GBP2023-12-31
109,570,442 GBP2022-12-31
Debtors
9,180,358 GBP2023-12-31
3,277,211 GBP2022-12-31
Cash at bank and in hand
25,719,733 GBP2023-12-31
10,556,532 GBP2022-12-31
Current Assets
34,900,091 GBP2023-12-31
13,833,743 GBP2022-12-31
Net Current Assets/Liabilities
-194,333,075 GBP2023-12-31
-109,907,445 GBP2022-12-31
Total Assets Less Current Liabilities
-4,013,247 GBP2023-12-31
-337,003 GBP2022-12-31
Equity
Called up share capital
1 GBP2023-12-31
1 GBP2022-12-31
Retained earnings (accumulated losses)
-4,013,248 GBP2023-12-31
-337,004 GBP2022-12-31
Equity
-4,013,247 GBP2023-12-31
-337,003 GBP2022-12-31
Average Number of Employees
62023-01-01 ~ 2023-12-31
12021-11-30 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
178,208,913 GBP2023-12-31
109,541,583 GBP2022-12-31
Property, Plant & Equipment
Land and buildings
178,208,913 GBP2023-12-31
109,541,583 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
722,879 GBP2023-12-31
3,109 GBP2022-12-31
Computers
53,060 GBP2023-12-31
29,139 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
190,432,208 GBP2023-12-31
109,573,831 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
68,636 GBP2023-12-31
666 GBP2022-12-31
Computers
13,100 GBP2023-12-31
2,723 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
112,380 GBP2023-12-31
3,389 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
67,970 GBP2023-01-01 ~ 2023-12-31
Computers
10,377 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
108,991 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Furniture and fittings
654,243 GBP2023-12-31
2,443 GBP2022-12-31
Computers
39,960 GBP2023-12-31
26,416 GBP2022-12-31
Other Debtors
Current, Amounts falling due within one year
9,180,358 GBP2023-12-31
3,277,211 GBP2022-12-31
Trade Creditors/Trade Payables
Current
4,248,711 GBP2023-12-31
3,436,287 GBP2022-12-31
Amounts owed to group undertakings
Current
221,318,610 GBP2023-12-31
120,244,160 GBP2022-12-31
Other Taxation & Social Security Payable
Current
113,468 GBP2023-12-31
Other Creditors
Current
3,552,377 GBP2023-12-31
60,741 GBP2022-12-31

Related profiles found in government register
  • ELLISON INSTITUTE OF TECHNOLOGY, OXFORD LIMITED
    Info
    ELLISON OXFORD LIMITED - 2024-12-17
    Registered number 13773507
    Winchester House, The Oxford Science Park, Heatley Road, Littlemore, Oxford OX4 4GE
    Private Limited Company incorporated on 2021-11-30 (3 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-08
    CIF 0
  • ELLISON INSTITUTE OF TECHNOLOGY, OXFORD LIMITED
    S
    Registered number 13773507
    Three Bunhill Row, London, EC1Y 8YZ
    Private Company Limited By Shares in United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    Winchester House Heatley Road, Oxford Science Park, Oxford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-12-02 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    Winchester House Heatley Road, Oxford Science Park, Littlemore, Oxford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-12-04 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    Winchester House Heatley Road, Oxford Science Park, Littlemore, Oxford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-01-17 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    Winchester House Heatley Road, Oxford Science Park, Littlemore, Oxford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-01-17 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    Winchester House Heatley Road, Oxford Science Park, Littlemore, Oxford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-01-17 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 6
    ELLISON SPV1 LIMITED - 2025-01-22
    Winchester House Heatley Road, Oxford Science Park, Littlemore, Oxford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-12-03 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.