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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Ian Ford

    Related profiles found in government register
  • Mr David Ian Ford
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 316, The Pillbox, 115 Coventry Road, London, E2 6GG, United Kingdom

      IIF 1
    • icon of address 25, Northmoor Road, Oxford, OX2 6UR, United Kingdom

      IIF 2
  • Ford, David Ian
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monument Therapeutics Ltd, Alderley Park, Congleton Road, Macclesfield, Cheshire, SK10 4TG, England

      IIF 3
    • icon of address 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, OX2 0HP, England

      IIF 4
  • Ford, David Ian
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6HL, United Kingdom

      IIF 5
  • Ford, David Ian
    British investor born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cadence, Unity Campus, Cambridge, CB22 3FT, United Kingdom

      IIF 6
    • icon of address St. John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 7
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 8
    • icon of address C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 9
    • icon of address Studio 316, The Pillbox, 115 Coventry Road, London, E2 6GG, United Kingdom

      IIF 10
    • icon of address Suite 316, Coventry Road, Pill Box Studios, London, E2 6GH, England

      IIF 11
    • icon of address Suite 316, Pill Box Studios, Coventry Road, London, E2 6GH, England

      IIF 12
    • icon of address 25, Northmoor Road, Oxford, OX2 6UR, England

      IIF 13 IIF 14 IIF 15
    • icon of address 25, Northmoor Road, Oxford, OX2 6UR, United Kingdom

      IIF 16
    • icon of address Oxford Centre For Innovation, New Road, Oxford, OX1 1BY, England

      IIF 17
  • Ford, David Ian
    British none born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Compass House, Vision Park, Histon, Cambridge, CB24 9AD, United Kingdom

      IIF 18
  • Ford, David Ian
    born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Northmoor Road, Oxford, OX2 6UR, England

      IIF 19
child relation
Offspring entities and appointments
Active 12
  • 1
    BARSHELFCO (NO.71) LIMITED - 2001-07-02
    BARCLAYS CAPITAL ASSET MANAGEMENT LIMITED - 2003-03-04
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 25 Northmoor Road, Oxford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,202 GBP2024-04-30
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    162,507 GBP2024-03-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 4 - Director → ME
  • 4
    BACKSIGHT TECHNOLOGY VCT PLC - 1997-08-20
    FORESIGHT TECHNOLOGY VCT PLC - 2007-01-16
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents, 29 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 9 - Director → ME
  • 5
    ALETHEIA PHARMA LIMITED - 2019-09-20
    icon of address Monument Therapeutics Ltd Alderley Park, Congleton Road, Macclesfield, Cheshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,405,317 GBP2024-12-31
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Studio 316 The Pillbox, 115 Coventry Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    71,439 GBP2024-09-30
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite 316 Coventry Road, Pill Box Studios, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 25 Northmoor Road, Oxford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address 1 Morlands, East Hanney, Wantage, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 19 - LLP Designated Member → ME
  • 10
    PHARMENABLE LIMITED - 2023-07-20
    icon of address C/o Azets, Compass House, Vision Park, Histon, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,944,954 GBP2025-03-31
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 18 - Director → ME
  • 11
    SOMASERVE LIMITED - 2023-11-13
    icon of address Cadence, Unity Campus, Cambridge, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -106,539 GBP2024-04-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 8 - Director → ME
Ceased 5
  • 1
    icon of address Unit 3 21 Portland Rise, London, United Kingdom, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    429,983 GBP2024-07-31
    Officer
    icon of calendar 2020-02-18 ~ 2022-06-24
    IIF 12 - Director → ME
  • 2
    icon of address 1st Floor, Suite 4, Alexander House, Water Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,016,309 GBP2023-05-31
    Officer
    icon of calendar 2017-07-17 ~ 2018-12-10
    IIF 7 - Director → ME
  • 3
    icon of address 4385, 08998461 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    112,083 GBP2024-04-30
    Officer
    icon of calendar 2017-07-21 ~ 2019-01-29
    IIF 13 - Director → ME
  • 4
    icon of address London Bioscience Innovation Centre, 2 Royal College Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    37,641 GBP2020-01-31
    Officer
    icon of calendar 2017-01-03 ~ 2025-05-20
    IIF 14 - Director → ME
  • 5
    INHIBOX LIMITED - 2017-05-15
    icon of address Oxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    286,653 GBP2024-12-31
    Officer
    icon of calendar 2019-05-20 ~ 2023-10-03
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.