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

Shah, Sunil Rajen

    Related profiles found in government register
  • Shah, Sunil Rajen
    British businessman born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, Bloomsbury Way, London, WC1B 4DA, England

      IIF 1
  • Shah, Sunil Rajen
    British co director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS

      IIF 2
  • Shah, Sunil Rajen
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Science Park, Milton Road, Cambridge, CB4 0EY, England

      IIF 3
    • 7, Anglers Way, Cambridge, Cambridgeshire, CB4 1TZ

      IIF 4
    • Hauxton House, Mill Sci Tech Park, Mill Lane, Hauxton, Cambridge, CB22 5HX, England

      IIF 5
    • Hauxton House, Mill Scitech Park, Mill Lane, Cambridge, CB22 5HX, England

      IIF 6
    • Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, CB22 5HX, England

      IIF 7 IIF 8
    • Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, CB22 5HX, England

      IIF 9
    • Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, CB22 5HX, United Kingdom

      IIF 10 IIF 11
    • O2h Scitech Park, Mill Lane, Hauxton, Cambridge, CB22 5HX, United Kingdom

      IIF 12
    • O2h Ventures, 23 Science Park, Milton Road, Cambridge, CB4 0EY, England

      IIF 13
    • The Old Bank, 205-207 High Street, Cottenham, Cambridge, Cambridgeshire, CB24 8RX, United Kingdom

      IIF 14
    • Wtl, Moorfield Road, Duxford, Cambridge, Cambridgeshire, CB22 4PS, England

      IIF 15
    • Dundee University Incubator, 3 James Lindsay Place, Dundee, DD1 5JJ, United Kingdom

      IIF 16
    • Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, CB22 5HX, England

      IIF 17
  • Shah, Sunil Rajen
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Max Accountants, Ketton Suite, The King Centre, Main Road, Barleythorpe, Rutland, LE15 7WD, England

      IIF 18
    • 205-207 High Street, Cottenham, Cambridge, CB24 8RX, England

      IIF 19
    • 7, Anglers Way, Cambridge, CB4 1TZ, England

      IIF 20
    • 7, Anglers Way, Cambridge, Cambridgeshire, CB4 1TZ

      IIF 21
  • Shah, Sunil Rajen
    British joint chief executive born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123 Histon Road, Cambridge, Cambridgeshire, CB4 3JD

      IIF 22
  • Shah, Sunil Rajen
    British service born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Anglers Way, Chesterton, Cambridge, CB4 1TZ, United Kingdom

      IIF 23
  • Shah, Sunil Rajen
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • O2h Ventures Limited, 23 Science Park, Cambridge, CB4 0EY, England

      IIF 24
  • Mr Sunil Rajen Shah
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Barrow Road, Cambridge, CB2 8AR, United Kingdom

      IIF 25 IIF 26
    • Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, CB22 5HX, United Kingdom

      IIF 27
    • Mill Scitech Park, Mill Lane, Hauxton, Cambridge, CB22 5HX, England

      IIF 28
    • O2h Scitech Park, Mill Lane, Hauxton, Cambridge, CB22 5HX, United Kingdom

      IIF 29
    • Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, CB22 5HX, England

      IIF 30
  • Shah, Sunil Rajen, Mr.
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 57, Barrow Road, Cambridge, CB2 8AR, England

      IIF 31
  • Mr. Sunil Rajen Shah
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 57, Barrow Road, Cambridge, CB2 8AR, England

      IIF 32
child relation
Offspring entities and appointments
Active 18
  • 1
    Hauxton House, Mill Sci Tech Park Mill Lane, Hauxton, Cambridge, England
    Corporate (5 parents)
    Equity (Company account)
    473,153 GBP2024-03-31
    Officer
    2022-04-20 ~ now
    IIF 5 - director → ME
  • 2
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    Victoria House, Bloomsbury Way, London, England
    Corporate (21 parents)
    Officer
    2020-01-01 ~ now
    IIF 1 - director → ME
  • 3
    Hauxton House Mill Lane, Hauxton, Cambridge, England
    Corporate (2 parents)
    Officer
    2024-06-06 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    Wtl Moorfield Road, Duxford, Cambridge, Cambridgeshire, England
    Corporate (7 parents)
    Equity (Company account)
    -3,983,841 GBP2023-12-31
    Officer
    2014-06-10 ~ now
    IIF 15 - director → ME
  • 5
    Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, England
    Corporate (4 parents)
    Equity (Company account)
    291,060 GBP2024-03-31
    Officer
    2016-03-29 ~ now
    IIF 8 - director → ME
  • 6
    Hauxton House, Mill Scitech Park, Mill Lane, Cambridge, England
    Corporate (5 parents)
    Equity (Company account)
    1,064,733 GBP2024-03-31
    Officer
    2021-03-01 ~ now
    IIF 6 - director → ME
  • 7
    AMICROBX LIMITED - 2020-08-14
    O2h Scitech Park Mill Lane, Hauxton, Cambridge, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    172,864 GBP2024-03-31
    Officer
    2019-02-21 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-08-17 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    O2H VENTURES LIMITED - 2018-06-04
    Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -740,266 GBP2024-03-31
    Officer
    2013-11-12 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    Hauxton House Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-10-09 ~ now
    IIF 9 - director → ME
  • 10
    Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    26,489 GBP2024-03-31
    Officer
    2018-06-05 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    41 Heriot Row, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2006-12-05 ~ dissolved
    IIF 21 - director → ME
  • 12
    OPAL ONCOLOGY LIMITED - 2021-07-05
    Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    189,286 GBP2021-03-31
    Officer
    2012-06-27 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 13
    INHIBOX LIMITED - 2017-05-15
    Oxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford, England
    Corporate (6 parents)
    Equity (Company account)
    774,387 GBP2023-12-31
    Officer
    2017-03-27 ~ now
    IIF 24 - director → ME
  • 14
    Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, England
    Corporate (3 parents)
    Equity (Company account)
    20,853 GBP2023-12-31
    Officer
    2021-04-01 ~ now
    IIF 7 - director → ME
  • 15
    IN4DERM LTD - 2022-05-04
    Dundee University Incubator, 3 James Lindsay Place, Dundee, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    3,037,622 GBP2024-01-31
    Officer
    2020-11-25 ~ now
    IIF 16 - director → ME
  • 16
    TALENT ADVOCATE LIMITED - 2017-06-16
    OUR PHILOSOPHY LTD - 2016-07-27
    CAST RECRUITMENT LIMITED - 2014-12-12
    Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -418,308 GBP2020-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Mill Scitech Park Mill Lane, Hauxton, Cambridge, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2021-12-31
    Person with significant control
    2019-12-10 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 18
    Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, England
    Dissolved corporate (5 parents)
    Officer
    2015-07-24 ~ dissolved
    IIF 19 - director → ME
Ceased 9
  • 1
    Windsor House, Cornwall Road, Harrogate, North Yorkshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    814 GBP2019-08-31
    Officer
    2017-03-28 ~ 2019-04-10
    IIF 13 - director → ME
  • 2
    C/o Max Accountants Ketton Suite, The King Centre, Main Road, Barleythorpe, Rutland, England
    Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,171 GBP2023-09-30
    Officer
    2019-03-19 ~ 2024-09-30
    IIF 18 - director → ME
  • 3
    Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, England
    Corporate (4 parents)
    Equity (Company account)
    291,060 GBP2024-03-31
    Officer
    2016-03-29 ~ 2016-03-29
    IIF 3 - director → ME
  • 4
    45 Charles Street, London
    Dissolved corporate (2 parents)
    Officer
    1999-12-14 ~ 2009-12-10
    IIF 22 - director → ME
  • 5
    St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire
    Corporate (4 parents)
    Equity (Company account)
    -14,938 GBP2024-06-30
    Officer
    2007-09-20 ~ 2019-04-19
    IIF 2 - director → ME
  • 6
    PIRAMAL IMAGING LIMITED - 2019-03-19
    OXYGEN HEALTHCARE LIMITED - 2014-02-24
    25 Barnes Wallis Road, Fareham, Hampshire, United Kingdom
    Corporate (6 parents)
    Officer
    2003-07-08 ~ 2014-02-17
    IIF 4 - director → ME
  • 7
    6th Floor, 9 Appold Street, London
    Corporate (1 parent)
    Equity (Company account)
    1,157,641 GBP2019-12-31
    Officer
    2014-01-17 ~ 2016-11-04
    IIF 23 - director → ME
  • 8
    Maia Building (270) Babraham Research Campus, Cambridge, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    279,307 GBP2023-09-30
    Officer
    2017-11-23 ~ 2019-04-19
    IIF 14 - director → ME
  • 9
    Babraham Hall, Babraham Research Campus, Cambridge, United Kingdom
    Corporate (3 parents)
    Officer
    2014-04-05 ~ 2016-09-20
    IIF 20 - director → ME
© 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.