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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Barnaby Martin

    Related profiles found in government register
  • Mr Barnaby Martin
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
    • 59 Park Town, Oxford, OX2 6SL, England

      IIF 2
  • Martin, Barnaby
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Chalfont Road, Oxford, OX2 6TH

      IIF 3
  • Martin, Barnaby
    British medical born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Chalfont Road, Oxford, OX2 6TH

      IIF 4
  • Martin, Barnaby
    born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
    • 59 Park Town, Oxford, OX2 6SL, England

      IIF 6
  • Mr Barnaby Hugo Domnic Martin
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Church Cottage, Rousham, Bicester, OX25 4QX, England

      IIF 7
    • Church Cottage, Rousham, Bicester, OX25 4QX, United Kingdom

      IIF 8
    • Church Cottage, Rousham, Bicester, Oxfordshire, OX25 4QX

      IIF 9
    • 6, Grosvenor Street, London, W1K 4PZ, England

      IIF 10
    • 41, Cornmarket Street, Oxford, OX1 3HA, England

      IIF 11
    • 59, Park Town, Oxford, Oxfordshire, OX2 6SL

      IIF 12
    • 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, OX2 0HP, England

      IIF 13
    • Church Cottage, Rousham, Oxfordshire, OX25 4QX

      IIF 14
  • Martin, Barnaby Hugo Domnic
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Church Cottage, Rousham, Bicester, OX25 4QX, England

      IIF 15
    • Church Cottage, Rousham, Bicester, OX25 4QX, United Kingdom

      IIF 16
    • Ramsey House, 10 St. Ebbes Street, Oxford, OX1 1PT, England

      IIF 17
  • Martin, Barnaby Hugo Domnic
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 16 Maddox Street, London, W1S 1PH, United Kingdom

      IIF 18
    • 4th Floor, 163 Tower Bridge Road, London, SE1 3LW, United Kingdom

      IIF 19
    • C/o Ignition Law, First Floor, Moray House, 23-31 Great Titchfield Street, London, W1W 7PA, United Kingdom

      IIF 20
    • C/o Ignition Law, Floor 1, Moray House, 23-31 Great Titchfield Street, London, W1W 7PA, England

      IIF 21
    • 41 Cornmarket Street, 41 Cornmarket Street, Oxford, OX1 3HA, England

      IIF 22
  • Martin, Barnaby Hugo Domnic
    British investor director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Church Cottage, Rousham, Bicester, OX25 4QX, England

      IIF 23
  • Martin, Barnaby Hugo Domnic
    born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Church Cottage, Rousham, Bicester, Oxfordshire, OX25 4QX, England

      IIF 24 IIF 25
    • Church Cottage, Rousham, Oxfordshire, OX25 4QX, England

      IIF 26
    • Church Cottage, Rousham, Oxfordshire, OX26 4QX, England

      IIF 27
child relation
Offspring entities and appointments 17
  • 1
    CONVERGENCE LABS LTD
    13654475
    41 Cornmarket Street, Oxford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    DARESAY LIMITED
    09076252
    1st Floor 23 Princes Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-09 ~ 2015-12-31
    IIF 18 - Director → ME
  • 3
    DIFFBLUE LIMITED
    09958102
    5 New Street Square, London, England
    Active Corporate (18 parents)
    Officer
    2016-03-04 ~ 2019-12-10
    IIF 17 - Director → ME
  • 4
    HEALTHUNLOCKED HOLDINGS LIMITED - now
    EVERYTHING UNLOCKED LIMITED
    - 2020-11-04 06596274
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (27 parents)
    Officer
    2008-05-19 ~ 2009-01-11
    IIF 4 - Director → ME
    2011-06-17 ~ 2015-10-07
    IIF 19 - Director → ME
  • 5
    HEYFORD RESEARCH LTD
    15166874
    6-7 Citibase New Barclay House, 234 Botley Road, Oxford, England
    Active Corporate (4 parents)
    Person with significant control
    2025-05-07 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    KAROO CGT LTD
    12128006
    Church Cottage, Rousham, Bicester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-07-29 ~ 2020-07-14
    IIF 16 - Director → ME
    2020-09-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-07-29 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 7
    MARGO CAPITAL LLP
    OC425209
    35 New Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-11 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2018-12-11 ~ dissolved
    IIF 1 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    NUCLERA LTD
    - now 08663936
    NUCLERA NUCLEICS LTD
    - 2023-04-13 08663936
    One Vision Park Station Road, Impington, Cambridge, United Kingdom
    Active Corporate (13 parents)
    Officer
    2021-02-24 ~ 2024-08-16
    IIF 23 - Director → ME
  • 9
    OXFORD INVESTMENT CONSULTANTS LLP
    OC396783
    Hb Allen Centre, 25 Banbury Road, Oxford, England
    Active Corporate (6 parents)
    Officer
    2014-11-27 ~ 2017-11-01
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 10 - Has significant influence or control OE
  • 10
    OXTIF LLP
    OC404539
    59 Park Town, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2016-02-25 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50% OE
  • 11
    RT PARTNERS LLP
    OC426156
    41 Cornmarket Street, Oxford, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-22 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 14 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    STARLING THERAPEUTICS LTD
    11997284
    Church Cottage, Rousham, Bicester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    T-CYPHER BIO HOLDINGS LIMITED
    12845441
    3rd Floor, The Sherard Building Edmund Halley Road, The Oxford Science Park, Oxford, Oxfordshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2020-11-18 ~ 2020-12-21
    IIF 20 - Director → ME
  • 14
    T-CYPHER BIO LIMITED - now
    ORBIT DISCOVERY LTD
    - 2020-11-09 09843076 12850396... (more)
    3rd Floor, The Sherard Building 3rd Floor, The Sherard Building, Edmund Halley Road, Oxford Science Park, Oxford, United Kingdom
    Active Corporate (17 parents)
    Officer
    2015-11-30 ~ 2020-06-01
    IIF 21 - Director → ME
  • 15
    TOPPAN DIGITAL LANGUAGE (APAC) LTD - now
    TRANSLATEMEDIA LIMITED - 2023-11-03
    TRANSLATIONS ONLINE LIMITED
    - 2011-03-08 05234377
    St. Helen's Place 3 St. Helen's Place, 2nd Floor, London, United Kingdom
    Active Corporate (18 parents)
    Officer
    2004-09-22 ~ 2010-11-04
    IIF 3 - Director → ME
  • 16
    WELLWIND LLP
    OC397744
    Church Cottage, Rousham, Bicester, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2015-01-23 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to surplus assets - 75% or more OE
  • 17
    XEV AGENT LLP
    OC416193
    59 Park Town, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-02 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.