1
8 King Edward Street, Oxford, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-08 ~ now
IIF 7 - Director → ME
Person with significant control
2023-11-08 ~ now
IIF 27 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 27 - Ownership of shares – More than 25% but not more than 50% → OE
2
2.04 Qwest, International House 1100 Great West Road, Brentford, London, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
1,014,489 GBP2024-09-30
Officer
2021-08-12 ~ 2024-07-18
IIF 14 - Director → ME
Person with significant control
2020-01-10 ~ 2026-01-22
IIF 19 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 19 - Ownership of voting rights - More than 25% but not more than 50% → OE
3
CRYPTO LOAN INVESTMENT EXCHANGE LIMITED
- now 12138947CLIX EXCHANGE LIMITED - 2025-05-08
BLACKFOXMAN LIMITED - 2023-10-31
HOME EQUITY EXCHANGE LIMITED - 2020-04-30
33 Westland Drive Fernwood, Newark-on-trent, Nottinghamshire, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
2 GBP2024-12-31
Officer
2025-12-10 ~ now
IIF 17 - Director → ME
4
35 Rippington Drive, Marston, Oxford, England
Active Corporate (1 parent)
Equity (Company account)
-68 GBP2024-12-31
Officer
2022-12-20 ~ now
IIF 4 - Director → ME
Person with significant control
2022-12-20 ~ now
IIF 23 - Right to appoint or remove directors → OE
IIF 23 - Ownership of voting rights - 75% or more → OE
IIF 23 - Ownership of shares – 75% or more → OE
5
HELYOS DIGITAL LTD
- 2026-01-28
16151004 35 Rippington Drive, Marston, Oxford, England
Active Corporate (4 parents)
Officer
2024-12-24 ~ now
IIF 5 - Director → ME
Person with significant control
2024-12-24 ~ now
IIF 26 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 26 - Ownership of shares – More than 25% but not more than 50% → OE
6
The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
Dissolved Corporate (4 parents)
Equity (Company account)
100 GBP2020-11-30
Person with significant control
2020-06-08 ~ 2021-04-10
IIF 20 - Ownership of shares – More than 25% but not more than 50% → OE
7
OXFORD FOUNDATION FOR THEORETICAL NEUROSCIENCE AND ARTIFICIAL INTELLIGENCE
05722895 C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
Active Corporate (6 parents, 2 offsprings)
Officer
2006-03-13 ~ 2025-12-02
IIF 10 - Director → ME
2006-03-13 ~ 2025-12-02
IIF 18 - Secretary → ME
Person with significant control
2016-04-06 ~ 2025-12-02
IIF 31 - Ownership of voting rights - More than 25% but not more than 50% → OE
8
OXFORD INTERNATIONAL ACADEMY LIMITED
07883465 Midland House West Way, Botley, Oxford
Dissolved Corporate (3 parents)
Officer
2011-12-15 ~ dissolved
IIF 13 - Director → ME
9
OXFORD MACHINE INTELLIGENCE LIMITED
07264243 C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
Active Corporate (3 parents)
Officer
2010-05-25 ~ 2025-12-02
IIF 9 - Director → ME
2010-05-25 ~ 2025-12-02
IIF 29 - Secretary → ME
10
Midland House West Way, Botley, Oxford, England
Dissolved Corporate (4 parents)
Officer
2012-09-11 ~ dissolved
IIF 11 - Director → ME
11
Midland House, West Way, Oxford, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-01-21 ~ dissolved
IIF 15 - Director → ME
12
Somerville, Duffield Park, Stoke Poges, England
Dissolved Corporate (2 parents)
Person with significant control
2019-12-19 ~ dissolved
IIF 22 - Right to appoint or remove directors → OE
IIF 22 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 22 - Ownership of shares – More than 25% but not more than 50% → OE
13
28 Copse Edge Avenue, Epsom, Surrey
Dissolved Corporate (3 parents)
Officer
2005-04-12 ~ 2009-08-17
IIF 16 - Director → ME
14
35 Rippington Drive, Marston, Oxford, England
Active Corporate (7 parents)
Officer
2024-12-08 ~ now
IIF 3 - Director → ME
Person with significant control
2024-12-08 ~ 2026-01-26
IIF 24 - Right to appoint or remove directors → OE
IIF 24 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 24 - Ownership of voting rights - More than 25% but not more than 50% → OE
15
16 Riverside Drive, Esher, England
Active Corporate (3 parents)
Equity (Company account)
3 GBP2024-10-31
Officer
2023-10-03 ~ now
IIF 2 - Director → ME
Person with significant control
2023-10-03 ~ now
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
16
16 Riverside Drive, Esher, England
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-11-30
Officer
2023-01-12 ~ now
IIF 6 - Director → ME
Person with significant control
2026-01-05 ~ now
IIF 28 - Ownership of shares – More than 25% but not more than 50% → OE
17
Np-105 Icentre, Howard Way, Newport Pagnell, Buckinghamshire, United Kingdom
Active Corporate (8 parents)
Officer
2025-05-01 ~ now
IIF 1 - Director → ME
18
TOUCHSTONE INDUSTRIAL AUTOMATION LIMITED
- now 14155558APEIRON GLOBAL LIMITED
- 2025-04-08
14155558 35 Rippington Drive, Marston, Oxford, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2023-06-30
Officer
2022-06-07 ~ now
IIF 8 - Director → ME
Person with significant control
2022-06-07 ~ now
IIF 21 - Ownership of shares – 75% or more → OE
IIF 21 - Right to appoint or remove directors → OE
IIF 21 - Ownership of voting rights - 75% or more → OE
19
WHITE RABBIT TRADING COMPANY LIMITED
07264385 Midland House West Way, Botley, Oxford
Dissolved Corporate (1 parent, 1 offspring)
Officer
2010-05-25 ~ dissolved
IIF 12 - Director → ME
2010-05-25 ~ dissolved
IIF 30 - Secretary → ME