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

Parr, Adam Stephen De Voghelaere, Dr

    Related profiles found in government register
  • Parr, Adam Stephen De Voghelaere, Dr
    British,french businessman born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gosford Hill School, Oxford Road, Kidlington, Oxfordshire, OX5 2NT, United Kingdom

      IIF 1
  • Parr, Adam Stephen De Voghelaere, Dr
    British,french chairman born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 41 St. John Street, Oxford, OX1 2LH

      IIF 2
  • Parr, Adam Stephen De Voghelaere, Dr
    British,french chief commercial officer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 41 St. John Street, Oxford, OX1 2LH

      IIF 3
  • Parr, Adam Stephen De Voghelaere, Dr
    British,french chief executive officer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, St. James's Street, London, SW1A 1ES

      IIF 4
  • Parr, Adam Stephen De Voghelaere, Dr
    British,french company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • Public Hall, 1 Horse Guards Avenue, London, SW1A 2EP, United Kingdom

      IIF 6
    • The Ingenuity Centre, Triumph Road, Nottingham, NG7 2TU, England

      IIF 7
    • 34, Park Town, Oxford, OX2 6SJ, England

      IIF 8
    • 41, St. John Street, Oxford, OX1 2LH, England

      IIF 9 IIF 10
    • King Charles, House, Park End Street, Oxford, Oxfordshire, OX1 1JD, United Kingdom

      IIF 11
    • Grove, Wantage, Oxfordshire, OX12 0DQ

      IIF 12
  • Parr, Adam Stephen De Voghelaere, Dr
    British,french director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Units 1 & 2 Field View, Baynards Green Business Park, Baynards Green, Bicester, Oxon, OX27 7SG, United Kingdom

      IIF 13
    • 7 Albert Buildings, 49 Queen Victoria Street, London, EC4N 4SA, United Kingdom

      IIF 14
    • 2, Littlegate Street, Oxford, OX1 1QT, England

      IIF 15
    • 41 St. John Street, Oxford, OX1 2LH

      IIF 16 IIF 17
    • 41, St John Street, Oxford, Oxfordshire, OX1 2LH, United Kingdom

      IIF 18
    • Grove, Wantage, Oxfordshire, OX12 0DQ, England

      IIF 19
    • Grove, Wantage, Oxfordshire, OX12 0DQ, United Kingdom

      IIF 20
    • Williams F1, Grove, Wantage, Oxfordshire, OX12 0DQ

      IIF 21
  • Parr, Adam Stephen De Voghelaere, Dr
    British,french doctoral student born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Octagon, St. James Mill Road, Northampton, Northamptonshire, NN5 5RA

      IIF 22
  • Parr, Adam Stephen De Voghelaere, Dr
    British,french entrepreneur born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Eagle House, Walton Well Road, Oxford, OX2 6ED, United Kingdom

      IIF 23
  • Dr Adam Stephen De Voghelaere Parr
    British,french born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Units 1 & 2 Field View, Baynards Green Business Park, Baynards Green, Bicester, Oxon, OX27 7SG, United Kingdom

      IIF 24
    • 34, Park Town, Oxford, OX2 6SJ, England

      IIF 25
    • 41, St. John Street, Oxford, OX1 2LH, England

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    20-22 Wenlock Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    -384,991 GBP2023-12-31
    Officer
    2024-12-05 ~ now
    IIF 5 - director → ME
  • 2
    Units 1 And 2 Field View Baynards Green Business Park, Baynards Green, Bicester, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2004-09-16 ~ dissolved
    IIF 16 - director → ME
  • 3
    41 St. John Street, Oxford, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-15 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    34 Park Town, Oxford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,578 GBP2023-12-31
    Officer
    2021-12-03 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    Units 1 & 2 Field View, Baynards Green (business Park), Nr Bicester, Oxfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-11 ~ dissolved
    IIF 18 - director → ME
  • 6
    7 Albert Buildings, 49 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,624,089 GBP2024-03-31
    Officer
    2024-05-15 ~ now
    IIF 14 - director → ME
  • 7
    41 St. John Street, Oxford, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    20-22 Wenlock Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    -384,991 GBP2023-12-31
    Officer
    2020-03-01 ~ 2022-08-25
    IIF 6 - director → ME
  • 2
    BORAX CONSOLIDATED LIMITED - 1995-11-08
    BORAX HOLDINGS LIMITED - 1989-08-14
    HARDMAN AND HOLDEN,LIMITED - 1978-12-31
    6 St James's Square, London, United Kingdom
    Corporate (7 parents)
    Officer
    2006-02-01 ~ 2006-07-31
    IIF 3 - director → ME
  • 3
    The Ingenuity Centre, Triumph Road, Nottingham, England
    Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,591,335 GBP2023-12-31
    Officer
    2021-09-13 ~ 2023-11-16
    IIF 7 - director → ME
  • 4
    The Octagon, St. James Mill Road, Northampton, Northamptonshire
    Corporate (1 parent, 4 offsprings)
    Officer
    2013-12-19 ~ 2019-01-28
    IIF 22 - director → ME
  • 5
    WILLIAMS HYBRID POWER LIMITED - 2014-04-01
    AUTOMOTIVE HYBRID POWER LIMITED - 2008-04-10
    2660 Kings Court Birmingham Business Park, Birmingham, England
    Corporate (3 parents)
    Officer
    2010-04-23 ~ 2010-06-21
    IIF 12 - director → ME
  • 6
    MICRO MILLING LIMITED - 2001-01-30
    Par Moor Centre, Par Moor Road, Par, Cornwall
    Dissolved corporate (4 parents)
    Officer
    2006-05-15 ~ 2006-11-20
    IIF 17 - director → ME
  • 7
    9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Corporate (8 parents)
    Officer
    2016-05-10 ~ 2017-04-30
    IIF 23 - director → ME
  • 8
    OXFORD IMPEDANCE DIAGNOSTICS LIMITED - 2017-09-05
    King Charles House, Park End Street, Oxford, England
    Corporate (9 parents)
    Equity (Company account)
    39,714,000 GBP2020-12-31
    Officer
    2019-01-03 ~ 2020-07-20
    IIF 11 - director → ME
  • 9
    7 Albert Buildings, 49 Queen Victoria Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,012,215 GBP2024-03-31
    Officer
    2015-03-31 ~ 2020-08-28
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-31
    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
  • 10
    2 Littlegate Street, Oxford, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,729,394 GBP2023-03-31
    Officer
    2016-12-19 ~ 2024-07-16
    IIF 15 - director → ME
  • 11
    THE CHERWELL SCHOOL ACADEMY TRUST - 2015-10-05
    C/o Gosford Hill School, Oxford Road, Kidlington, Oxfordshire, United Kingdom
    Corporate (10 parents)
    Officer
    2013-12-10 ~ 2020-07-31
    IIF 1 - director → ME
  • 12
    4th Floor, House Of Sport, 190 Great Dover Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2013-07-24 ~ 2013-11-30
    IIF 4 - director → ME
  • 13
    Williams F1, Grove, Wantage, Oxfordshire
    Corporate (3 parents)
    Officer
    2010-01-26 ~ 2012-03-31
    IIF 21 - director → ME
  • 14
    Grove, Wantage, Oxfordshire
    Corporate (5 parents)
    Officer
    2011-01-21 ~ 2012-03-31
    IIF 19 - director → ME
  • 15
    LATCADE LIMITED - 1977-12-31
    Grove, Wantage, Oxfordshire
    Corporate (3 parents, 2 offsprings)
    Officer
    2008-09-18 ~ 2012-03-31
    IIF 2 - director → ME
  • 16
    30 Finsbury Square, London
    Corporate (5 parents, 1 offspring)
    Officer
    2010-12-21 ~ 2012-03-31
    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.