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

Dr Victor Christou

    Related profiles found in government register
  • Dr Victor Christou
    English born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • icon of address John Innes Institute, Colney Lane, Colney, Norwich, NR4 7UH, United Kingdom

      IIF 2
  • Christou, Victor, Dr
    English born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hauser Forum, Charles Babbage Road, Cambridge, CB3 0GT, England

      IIF 3
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Christou, Victor, Dr
    English director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hauser Forum, Charles Babbage Road, Cambridge, CB3 0GT, England

      IIF 5
    • icon of address 5th Floor, Valiant Building, 14 South Parade, Leeds, LS1 5QS, England

      IIF 6 IIF 7
    • icon of address 5th Floor, Valiant Building, 14 South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 8
  • Christou, Victor, Dr
    English director, head of growth born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Valiant Building, 14 South Parade, Leeds, LS1 5QS

      IIF 9
  • Christou, Victor, Dr
    English investment manager born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Quayside, Cambridge, Cambridgeshire, CB5 8AB, England

      IIF 10
    • icon of address 3rd Floor, 22 Station Road, Cambridge, Cambridgeshire, CB1 2JD, England

      IIF 11
  • Christou, Victor, Dr
    English senior investment director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stephen Perse Foundation, Union Road, Cambridge, Cambridgeshire, CB2 1HF

      IIF 12
  • Christou, Victor, Dr
    English venture capitalist born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Andrew's House, St. Andrew's Road, Cambridge, CB4 1DL, England

      IIF 13
  • Christou, Victor
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 14
  • Christou, Victor
    British venture capitalist born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hauser Forum, 3 Charles Babbage Road, Cambridge, CB3 0GT, England

      IIF 15
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, Uk

      IIF 16
    • icon of address National Centre For Printable Electronics, Thomas Wright Way, Netpark, Sedgefield, Co. Durham, TS21 3FG, United Kingdom

      IIF 17
    • icon of address 1, Grange Court, Covent Garden, Willingham, Cambridge, CB24 5AH, England

      IIF 18 IIF 19
  • Christou, Victor, Dr
    British senior investment director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hauser Forum, 3 Charles Babbage Road, Cambridge, CB3 0GT

      IIF 20
  • Christou, Victor, Dr.
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Warwick Close, Abingdon, Oxfordshire, OX14 2HN

      IIF 21
    • icon of address Greyfriars Court, Paradise Square, Oxford, Oxfordshire, OX1 1BE, United Kingdom

      IIF 22
    • icon of address 45a Milton Park, Abingdon, Oxfordshire, OX14 4RU

      IIF 23
  • Christou, Victor, Dr.
    British venture capitalist born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Christou, Victor, Dr
    born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Valiant Building, 14 South Parade, Leeds, LS1 5QS

      IIF 29
    • icon of address John Innes Institute, Colney Lane, Colney, Norwich, Norfolk, NR4 7UH, United Kingdom

      IIF 30
  • Christou, Victor, Doctor
    British venture capital born in February 1966

    Registered addresses and corresponding companies
    • icon of address 19 Northmoor Road, Oxford, Oxfordshire, OX2 6UW

      IIF 31
  • Christou, Victor, Dr
    British research chemist born in February 1966

    Registered addresses and corresponding companies
    • icon of address 37b Walton Street, Oxford, Oxfordshire, OX2 6AD

      IIF 32
  • Christou, Victor, Dr

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36,881 GBP2025-01-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 4 - Director → ME
    icon of calendar 2020-01-29 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address John Innes Centre Colney Lane, Colney, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    GLOSSFAWN LIMITED - 1987-08-06
    icon of address Cowley Road, Cambridge, Cambridgeshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Greyfriars Court, Paradise Square, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-06 ~ dissolved
    IIF 22 - Director → ME
Ceased 25
  • 1
    icon of address 2 Quayside, Cambridge, Cambridgeshire, England
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,238,782 GBP2021-12-31
    Officer
    icon of calendar 2016-12-30 ~ 2017-07-13
    IIF 10 - Director → ME
  • 2
    CAMBRIDGE INNOVATION CAPITAL PLC - 2020-08-03
    icon of address 22 Station Road, Cambridge, United Kingdom
    Active Corporate (9 parents, 13 offsprings)
    Officer
    icon of calendar 2014-03-14 ~ 2019-04-16
    IIF 20 - Director → ME
  • 3
    CAMBRIDGE MEDICAL ROBOTICS LIMITED - 2018-02-26
    icon of address 1 Evolution Business Park, Milton Road, Cambridge, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-03 ~ 2019-04-23
    IIF 5 - Director → ME
  • 4
    icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, England
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    40,285 GBP2023-05-17
    Officer
    icon of calendar 2015-09-29 ~ 2019-03-21
    IIF 13 - Director → ME
  • 5
    BIOCLEAVE LIMITED - 2023-08-14
    GREEN BIOLOGICS LIMITED - 2019-10-25
    GREEN BIOTECHNOLOGIES LIMITED - 2003-02-14
    icon of address Thatched House High Street, Wargrave, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    164 GBP2025-06-30
    Officer
    icon of calendar 2010-12-15 ~ 2012-09-19
    IIF 23 - Director → ME
    icon of calendar 2007-09-27 ~ 2009-05-11
    IIF 21 - Director → ME
  • 6
    icon of address David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2009-05-11
    IIF 31 - Director → ME
  • 7
    CAMBRIDGE IMAGING SYSTEMS LIMITED - 2015-08-25
    icon of address Five Canada Square, Canary Wharf, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-28 ~ 2018-10-11
    IIF 18 - Director → ME
  • 8
    MISSING FUNDAMENTAL LIMITED - 2012-09-12
    icon of address 264 Banbury Road, Oxford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -287,717 GBP2018-02-28
    Officer
    icon of calendar 2015-10-30 ~ 2019-04-04
    IIF 15 - Director → ME
  • 9
    icon of address Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-05-11
    IIF 28 - Director → ME
  • 10
    OVAL (1234) LIMITED - 1997-10-16
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-10 ~ 2001-05-09
    IIF 32 - Director → ME
  • 11
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-22 ~ 2017-06-20
    IIF 16 - Director → ME
  • 12
    icon of address 205 Cambridge Science Park, Milton Road, Cambridge, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-19 ~ 2017-06-20
    IIF 14 - Director → ME
  • 13
    FUSIONFORM LIMITED - 2010-11-24
    PRAGMATIC PRINTING LIMITED - 2020-11-09
    icon of address 400 Cambridge Science Park Milton Road, Cambridge, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-12-22 ~ 2019-04-16
    IIF 17 - Director → ME
  • 14
    icon of address Five Canada Square, Canary Wharf, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-21 ~ 2018-10-11
    IIF 19 - Director → ME
  • 15
    CONCURRENT THINKING LIMITED - 2010-06-07
    STREAMLINE COMPUTING LIMITED - 2004-12-14
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-03 ~ 2009-05-11
    IIF 24 - Director → ME
  • 16
    THE PERSE SCHOOL FOR GIRLS AND THE STEPHEN PERSE SIXTH FORM COLLEGE - 2009-07-31
    icon of address The Stephen Perse Foundation, Union Road, Cambridge, Cambridgeshire
    Active Corporate (20 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-26 ~ 2023-04-23
    IIF 12 - Director → ME
  • 17
    icon of address Unit 21 Hope Street Yard, Hope Street, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,443,448 GBP2023-12-31
    Officer
    icon of calendar 2015-04-16 ~ 2018-09-28
    IIF 11 - Director → ME
  • 18
    icon of address Manches Llp, 9400 Garsington Road Oxford Business Park, Oxford, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2009-05-11
    IIF 25 - Director → ME
  • 19
    FLOORTENT LIMITED - 2008-04-14
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-26 ~ 2009-05-11
    IIF 26 - Director → ME
  • 20
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-10-17 ~ 2009-05-11
    IIF 27 - Director → ME
  • 21
    YFM EQUITY PARTNERS II (GP) LIMITED - 2018-06-18
    icon of address 4th Floor 2 Bond Court, Leeds, England
    Active Corporate (10 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-06-03 ~ 2022-04-30
    IIF 8 - Director → ME
  • 22
    YFM EP LLP - 2013-10-17
    icon of address 4th Floor 2 Bond Court, Leeds, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-01 ~ 2022-04-30
    IIF 29 - LLP Designated Member → ME
  • 23
    AGHOCO 1699 LIMITED - 2018-05-25
    icon of address 4th Floor 2 Bond Court, Leeds, England
    Active Corporate (10 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-06-03 ~ 2022-04-30
    IIF 6 - Director → ME
  • 24
    AGHOCO 1700 LIMITED - 2018-05-25
    icon of address 4th Floor 2 Bond Court, Leeds, England
    Active Corporate (10 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-06-03 ~ 2022-04-30
    IIF 7 - Director → ME
  • 25
    YORKSHIRE FUND MANAGERS LIMITED - 2004-10-07
    MOSSPIRE LIMITED - 1987-12-14
    icon of address 4th Floor 2 Bond Court, Leeds, England
    Active Corporate (6 parents, 24 offsprings)
    Equity (Company account)
    3,518,334 GBP2023-03-31
    Officer
    icon of calendar 2021-01-04 ~ 2022-04-30
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.