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

Bell, John Irving, Professor Sir

    Related profiles found in government register
  • Bell, John Irving, Professor Sir
    British,canadian born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Of Regius Prof, Richard Doll Bldg, Roosevelt Drive, Headington, Oxford, OX3 9DG

      IIF 1
  • Bell, John Irving, Professor Sir
    British,canadian director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Of Regius Prof, Richard Doll Bldg, Roosevelt Drive, Headington, Oxford, OX3 9DG

      IIF 2
  • Bell, John Irving, Professor Sir
    British,canadian physician born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Of Regius Prof, Richard Doll Bldg, Roosevelt Drive, Headington, Oxford, OX3 9DG

      IIF 3 IIF 4 IIF 5
    • Office Of The Regius Professor Of Medicine, Richard Doll Building, Roosevelt Drive, Headington, Oxford, OX3 7DG, England

      IIF 11
  • Bell, John Irving, Professor Sir
    British,canadian physician scientist born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richard Doll Building, Roosevelt Drive, Headington, Oxfordshire, OX5 1RX

      IIF 12
    • Richard Doll Building, Roosevelt Drive, Headington, Oxfordshire, OX5 1RX, United Kingdom

      IIF 13
  • Bell, John Irving, Professor Sir
    British,canadian professor born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Of Regius Prof, Richard Doll Bldg, Roosevelt Drive, Headington, Oxford, OX3 9DG

      IIF 14
  • Bell, John Irving, Professor Sir
    British,canadian regius professor of medicine, university of oxford born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Of The Regius Professor Of Medicine, Richard Doll Building, Roosevelt Drive, Headington, OX3 7DG, United Kingdom

      IIF 15
  • Bell, John Irving, Profeesor Sir
    British professor born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Of Regius Prof, Richard Doll Bldg, Roosevelt Drive, Headington, Oxford, Oxon, OX4 7DG

      IIF 16
  • Bell, John Irving, Sir
    British,canadian born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY, United Kingdom

      IIF 17 IIF 18
  • Bell, John Irving, Sir
    British,canadian c e o born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winchester House, The Oxford Science Park, Heatley Road, Littlemore, Oxford, OX4 4GE, United Kingdom

      IIF 19
  • Bell, John Irving, Sir
    British,canadian ceo born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winchester House, Heatley Road, Oxford Science Park, Littlemore, Oxford, OX4 4GE, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Winchester House, Heatley Road, Oxford Science Park, Oxford, OX4 4GE, United Kingdom

      IIF 25
  • Bell, John Irving, Sir
    British,canadian physician born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY, United Kingdom

      IIF 26
  • Bell, John Irving
    British,canadian born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Holborn, London, EC1N 2LL, England

      IIF 27
  • Bell, John Irving
    British,canadian professor of medicine, university of oxford born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, New Bailey, 6 Stanley Street, Salford, Greater Manchester, M3 5GS, United Kingdom

      IIF 28
  • Bell, John, Sir
    British,canadian professor of medicine born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, New Bailey, 6 Stanley Street, Salford, Greater Manchester, M3 5GS, United Kingdom

      IIF 29
  • Sir John Irving Bell
    British,canadian born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY, United Kingdom

      IIF 30
  • Bell, John Irving, Professor Sir
    British professor of medicine born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Level 21, One Canada Square, Canada Square, London, E14 5AB, England

      IIF 31
  • Bell, John Irving, Professor
    Canadian university professor born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Schrödinger Building, Heatley Road, Oxford Science Park, Oxford, OX4 4GE, England

      IIF 32
  • Bell, John, Sir
    Canadian none born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, New Bridge Street, London, EC4V 6JA

      IIF 33
  • Bell, John Irving, Professor
    Canadian physician born in July 1952

    Registered addresses and corresponding companies
    • Riverholme, Thames Street, Wallingford, Oxfordshire, OX10 0HD

      IIF 34
  • Bell, John Irving, Professor
    Canadian professor born in July 1952

    Registered addresses and corresponding companies
    • Riverholme, Thames Street, Wallingford, Oxfordshire, OX10 0HD

      IIF 35
  • Bell, John Irving, Sir
    Canadian regius professor of medicine born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Schrödinger Building, Heatley Road, Oxford Science Park, Oxford, OX4 4GE, England

      IIF 36
  • Bell, John
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Upper Brook Street, London, W1K 7QS

      IIF 37
  • Bell, John, Sir
    British professor of medicine born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, St. James' House, St. James' Square, Cheltenham, Gloucestershire, GL50 3PR

      IIF 38
  • Professor Sir John Bell
    British,canadian born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Office Of The Regius Professor Of Medicine, Richard Doll Building, Roosevelt Drive, Headington, Oxford, OX3 7DG, England

      IIF 39
child relation
Offspring entities and appointments 37
  • 1
    ACADEMY OF MEDICAL SCIENCES
    03520281 07170258
    41 Portland Place, London
    Dissolved Corporate (146 parents, 1 offspring)
    Officer
    2003-11-20 ~ 2011-11-24
    IIF 4 - Director → ME
  • 2
    ARCTURIS DATA HOLDINGS LIMITED - now
    SENSYNE HEALTH HOLDINGS LIMITED - 2022-10-17
    DRAYSON TECHNOLOGIES LIMITED
    - 2019-11-28 09427409 08950419... (more)
    DRAYSON VENTURES LIMITED - 2015-02-17
    Building One Oxford Technology Park, Technology Drive, Kidlington, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2015-05-01 ~ 2018-09-25
    IIF 32 - Director → ME
  • 3
    ARCTURIS DATA LIMITED - now
    SENSYNE HEALTH LIMITED - 2022-10-17
    SENSYNE HEALTH PLC
    - 2022-07-13 11425451
    SENSYNE HEALTH LIMITED
    - 2018-08-13 11425451
    DRAYSON HEALTH HOLDCO LIMITED - 2018-07-05
    Building One Oxford Technology Park, Technology Drive, Kidlington, United Kingdom
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2018-08-10 ~ 2018-10-23
    IIF 36 - Director → ME
  • 4
    ATOPIX THERAPEUTICS LIMITED
    - now 08247158
    459PLUS LIMITED
    - 2012-12-20 08247158
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (11 parents)
    Officer
    2012-11-27 ~ 2016-11-17
    IIF 33 - Director → ME
  • 5
    BIOMEDICAL RESEARCH & INVESTMENT CONSULTANTS LTD
    07688747
    35 Catherine Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-06-30 ~ dissolved
    IIF 16 - Director → ME
  • 6
    CHIRON PHARMACEUTICALS LIMITED - now
    POWDERJECT PHARMACEUTICALS LIMITED - 2005-05-19
    POWDERJECT PHARMACEUTICALS PLC
    - 2003-09-16 03321428
    POWDERJECT TECHNOLOGIES PLC
    - 1997-04-23 03321428 02977138
    POWDERJECT LIMITED
    - 1997-03-12 03321428
    3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (38 parents)
    Officer
    1997-03-11 ~ 2003-02-06
    IIF 14 - Director → ME
  • 7
    ELLISON INSTITUTE OF TECHNOLOGY, OXFORD LIMITED
    - now 13773507
    ELLISON OXFORD LIMITED
    - 2024-12-17 13773507
    Winchester House, The Oxford Science Park, Heatley Road, Littlemore, Oxford, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2024-04-01 ~ 2025-09-16
    IIF 19 - Director → ME
  • 8
    ELLISON SPV 2 LIMITED
    16113624 16118045... (more)
    Winchester House Heatley Road, Oxford Science Park, Oxford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-02 ~ 2025-09-16
    IIF 25 - Director → ME
  • 9
    ELLISON SPV 3 LIMITED
    16118045 16191770... (more)
    Winchester House Heatley Road, Oxford Science Park, Littlemore, Oxford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-04 ~ 2025-09-16
    IIF 22 - Director → ME
  • 10
    ELLISON SPV 4 LIMITED
    16191751 16118045... (more)
    Winchester House Heatley Road, Oxford Science Park, Littlemore, Oxford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-17 ~ 2025-09-16
    IIF 21 - Director → ME
  • 11
    ELLISON SPV 5 LIMITED
    16191728 16118045... (more)
    Winchester House Heatley Road, Oxford Science Park, Littlemore, Oxford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-17 ~ 2025-09-16
    IIF 24 - Director → ME
  • 12
    ELLISON SPV 6 LIMITED
    16191770 16118045... (more)
    Winchester House Heatley Road, Oxford Science Park, Littlemore, Oxford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-17 ~ 2025-09-16
    IIF 23 - Director → ME
  • 13
    FOUNDATION FOR SCIENCE AND TECHNOLOGY
    01327814
    22 Greencoat Place, London, England
    Converted / Closed Corporate (135 parents)
    Officer
    2006-11-01 ~ 2011-11-24
    IIF 5 - Director → ME
  • 14
    GENERATIVE BIOLOGY LIMITED
    - now 16114652
    ELLISON SPV1 LIMITED
    - 2025-01-22 16114652 16118045... (more)
    Winchester House Heatley Road, Oxford Science Park, Littlemore, Oxford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-03 ~ 2025-09-16
    IIF 20 - Director → ME
  • 15
    GENOMICS ENGLAND LIMITED
    08493132
    Level 21 One Canada Square, Canada Square, London, England
    Active Corporate (39 parents)
    Officer
    2013-08-13 ~ 2025-04-30
    IIF 31 - Director → ME
  • 16
    GMEC MANAGEMENT COMPANY LIMITED
    06759342
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    2010-12-08 ~ dissolved
    IIF 15 - Director → ME
  • 17
    IMMUNOCORE HOLDINGS PLC
    - now 13119746
    IMMUNOCORE HOLDINGS LIMITED
    - 2021-02-01 13119746
    92 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2021-01-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-01-07 ~ 2021-01-22
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 18
    IMMUNOCORE LIMITED
    06456207
    92 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (33 parents, 2 offsprings)
    Officer
    2015-03-12 ~ 2021-01-24
    IIF 26 - Director → ME
  • 19
    IMMUNOCORE NOMINEES LIMITED
    10726212
    92 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2017-06-01 ~ now
    IIF 17 - Director → ME
  • 20
    JENNER VACCINE FOUNDATION - now
    THE EDWARD JENNER INSTITUTE FOR VACCINE RESEARCH
    - 2006-10-12 03079818
    C/o Jenner Institute Old Road Campus Research Building, Roosevelt Drive, Oxford, England
    Active Corporate (42 parents)
    Officer
    2005-11-01 ~ 2006-05-01
    IIF 8 - Director → ME
  • 21
    MEDIGENE LIMITED - now
    AVIDEX LIMITED
    - 2007-07-03 03740304
    RTR 1998 LIMITED
    - 1999-05-21 03740304
    Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (23 parents)
    Officer
    1999-04-21 ~ 2006-09-27
    IIF 2 - Director → ME
  • 22
    O U B C LIMITED
    04317042
    Oxford University Boat Club, University Sports Centre, Iffley Road, Oxford
    Active Corporate (5 parents)
    Officer
    2004-09-03 ~ 2021-04-08
    IIF 9 - Director → ME
  • 23
    OSI MIDCO LIMITED
    12973861
    46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-10-26 ~ 2023-02-28
    IIF 12 - Director → ME
  • 24
    OUR FUTURE HEALTH
    - now 12212468
    EARLY DISEASE DETECTION RESEARCH PROJECT UK
    - 2020-12-09 12212468
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2019-09-17 ~ now
    IIF 27 - Director → ME
  • 25
    OUR FUTURE HEALTH TRADING LTD
    - now 12599493
    EDDRP UK TRADING LTD
    - 2020-12-04 12599493
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (11 parents)
    Officer
    2020-05-13 ~ 2023-01-06
    IIF 28 - Director → ME
  • 26
    OXAGEN LIMITED
    - now 03246469
    OXFORD APPLIED GENETICS LIMITED
    - 1997-06-09 03246469
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (36 parents)
    Officer
    1997-03-19 ~ 2017-08-22
    IIF 3 - Director → ME
  • 27
    OXFORD SCIENCE ENTERPRISES PLC
    - now 09093331 13564426
    OXFORD SCIENCES INNOVATION PLC
    - 2021-09-30 09093331 13564426
    OXFORD SCIENCES PLC - 2015-03-17
    46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (28 parents, 94 offsprings)
    Officer
    2015-06-01 ~ 2023-02-28
    IIF 13 - Director → ME
  • 28
    OXFORD UNIVERSITY INNOVATION LIMITED - now
    ISIS INNOVATION LIMITED
    - 2016-06-16 02199542
    OXFORD UNIVERSITY RESEARCH AND DEVELOPMENT LIMITED - 1988-08-09
    University Offices, Wellington Square, Oxford
    Active Corporate (65 parents, 2 offsprings)
    Officer
    1996-12-01 ~ 2015-12-01
    IIF 7 - Director → ME
  • 29
    POWDERJECT RESEARCH LIMITED - now
    OXFORD BIOSCIENCES LIMITED
    - 1997-05-12 02835148 08456830
    1 More London Place, London
    Dissolved Corporate (36 parents)
    Officer
    1993-11-30 ~ 1997-04-08
    IIF 35 - Director → ME
  • 30
    PRECISION MEDICINE CATAPULT LIMITED
    - now 08815006 09629147
    DIAGNOSTICS FOR STRATIFIED MEDICINE CATAPULT LIMITED - 2014-10-23
    First Floor, St. James' House, St. James' Square, Cheltenham, Gloucestershire
    Dissolved Corporate (12 parents)
    Officer
    2015-12-02 ~ 2017-05-31
    IIF 38 - Director → ME
  • 31
    QUALITY BY RANDOMIZATION LIMITED
    13073677
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (11 parents)
    Officer
    2020-12-09 ~ 2024-05-23
    IIF 29 - Director → ME
  • 32
    THE GLOBAL PATHOGEN ANALYSIS SERVICE LTD
    13776371
    128 City Road, London, England
    Active Corporate (9 parents)
    Officer
    2021-12-01 ~ 2024-12-13
    IIF 11 - Director → ME
    Person with significant control
    2021-12-01 ~ 2022-02-03
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    THE GRAY LABORATORY CANCER RESEARCH TRUST
    03020745
    University Offices, Wellington Square, Oxford
    Active Corporate (48 parents)
    Officer
    2006-06-30 ~ 2018-11-07
    IIF 6 - Director → ME
  • 34
    THE HAKLUYT INTERNATIONAL ADVISORY BOARD
    - now 03092560
    THE HOLDINGHAM INTERNATIONAL ADVISORY BOARD
    - 2021-03-09 03092560
    THE HAKLUYT INTERNATIONAL ADVISORY BOARD - 2012-07-16
    THE HAKLUYT FOUNDATION - 2004-01-22
    34 Upper Brook Street, London
    Dissolved Corporate (58 parents)
    Officer
    2020-11-01 ~ 2024-04-01
    IIF 37 - Director → ME
  • 35
    THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH - now
    THE MATHILDA AND TERENCE KENNEDY INSTITUTE OF RHEUMATOLOGY TRUST - 2012-07-05
    MATHILDA AND TERENCE KENNEDY INSTITUTE OF RHEUMATOLOGY
    - 2000-08-01 00963832
    Stone King Llp, Boundary House, 91 Charterhouse Street, London
    Active Corporate (75 parents)
    Officer
    1997-07-16 ~ 1998-06-30
    IIF 34 - Director → ME
  • 36
    THE OXFORD HEALTH ALLIANCE VISION 2020
    05444447
    Harris Manchester College, Mansfield Road, Oxford, England
    Active Corporate (11 parents)
    Officer
    2005-09-21 ~ now
    IIF 1 - Director → ME
  • 37
    UK BIOBANK LIMITED
    04978912
    Units 1 & 2 Spectrum Way, Adswood, Stockport, Cheshire
    Active Corporate (50 parents, 2 offsprings)
    Officer
    2004-01-26 ~ 2012-02-01
    IIF 10 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.