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

Shah, Sunil Rajen

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hauxton House, Mill Sci Tech Park, Mill Lane, Hauxton, Cambridge, CB22 5HX, England

      IIF 1
    • Hauxton House, Mill Scitech Park, Mill Lane, Cambridge, CB22 5HX, England

      IIF 2
    • Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, CB22 5HX, England

      IIF 3 IIF 4
    • Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, CB22 5HX, England

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

      IIF 6
    • O2h Scitech Park, Mill Lane, Hauxton, Cambridge, CB22 5HX, United Kingdom

      IIF 7
    • Wtl, Moorfield Road, Duxford, Cambridge, Cambridgeshire, CB22 4PS, England

      IIF 8
    • Life Sciences Innovation Hub, 5 James Lindsay Place, Dundee, DD1 5JJ, Scotland

      IIF 9 IIF 10
    • Victoria House, Bloomsbury Way, London, WC1B 4DA, England

      IIF 11
    • Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, CB22 5HX, England

      IIF 12
  • 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 13
  • 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 14
    • 7, Anglers Way, Cambridge, Cambridgeshire, CB4 1TZ

      IIF 15
    • Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, CB22 5HX, United Kingdom

      IIF 16
    • O2h Ventures, 23 Science Park, Milton Road, Cambridge, CB4 0EY, England

      IIF 17
    • The Old Bank, 205-207 High Street, Cottenham, Cambridge, Cambridgeshire, CB24 8RX, United Kingdom

      IIF 18
  • 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 19
    • 205-207 High Street, Cottenham, Cambridge, CB24 8RX, England

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

      IIF 21
    • 7, Anglers Way, Cambridge, Cambridgeshire, CB4 1TZ

      IIF 22
  • 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 23
  • 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 24
  • Shah, Sunil Rajen
    British born in July 1973

    Resident in United Kingdom

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

      IIF 25
  • 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 26 IIF 27
    • Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, CB22 5HX, United Kingdom

      IIF 28
    • Mill Scitech Park, Mill Lane, Hauxton, Cambridge, CB22 5HX, England

      IIF 29
    • O2h Scitech Park, Mill Lane, Hauxton, Cambridge, CB22 5HX, United Kingdom

      IIF 30
    • Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, CB22 5HX, England

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

    Resident in England

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

      IIF 32
  • 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 33
child relation
Offspring entities and appointments 27
  • 1
    ABSYNTH BIOLOGICS LIMITED
    06029069
    Windsor House, Cornwall Road, Harrogate, North Yorkshire
    Dissolved Corporate (14 parents)
    Equity (Company account)
    814 GBP2019-08-31
    Officer
    2017-03-28 ~ 2019-04-10
    IIF 17 - Director → ME
  • 2
    ALEVIN THERAPEUTICS LIMITED
    13971892
    Hauxton House, Mill Sci Tech Park Mill Lane, Hauxton, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    473,153 GBP2024-03-31
    Officer
    2022-04-20 ~ now
    IIF 1 - Director → ME
  • 3
    BIOINDUSTRY ASSOCIATION
    - now 01889626
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    Victoria House, Bloomsbury Way, London, England
    Active Corporate (153 parents)
    Officer
    2020-01-01 ~ now
    IIF 11 - Director → ME
  • 4
    CAMBRIDGE ANGELS GROUP LTD
    11413268
    C/o Max Accountants Ketton Suite, The King Centre, Main Road, Barleythorpe, Rutland, England
    Active Corporate (20 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,765 GBP2024-09-30
    Officer
    2019-03-19 ~ 2024-09-30
    IIF 19 - Director → ME
  • 5
    CAMBRIDGE STOCK EXCHANGE PROJECT LTD
    15764768
    Hauxton House Mill Lane, Hauxton, Cambridge, England
    Active Corporate (2 parents)
    Officer
    2024-06-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    EXONATE LIMITED
    08803638
    Wtl Moorfield Road, Duxford, Cambridge, Cambridgeshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    -3,983,841 GBP2023-12-31
    Officer
    2014-06-10 ~ now
    IIF 8 - Director → ME
  • 7
    FIVE ALARM BIO LIMITED
    10086607
    Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    150,382 GBP2025-03-31
    Officer
    2016-03-29 ~ now
    IIF 4 - Director → ME
    2016-03-29 ~ 2016-03-29
    IIF 14 - Director → ME
  • 8
    GOSURPRISE LIMITED
    03896362
    45 Charles Street, London
    Dissolved Corporate (7 parents)
    Officer
    1999-12-14 ~ 2009-12-10
    IIF 23 - Director → ME
  • 9
    HAWKHILL THERAPEUTICS LIMITED
    SC853473
    15 Luke Place Broughty Ferry, Dundee, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-06-25 ~ now
    IIF 9 - Director → ME
  • 10
    IOTA PHARMACEUTICALS LIMITED
    06279987
    St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire
    Active Corporate (8 parents)
    Equity (Company account)
    -14,938 GBP2024-06-30
    Officer
    2007-09-20 ~ 2019-04-19
    IIF 13 - Director → ME
  • 11
    KUANO LTD
    12466186
    Hauxton House, Mill Scitech Park, Mill Lane, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    578,980 GBP2025-03-31
    Officer
    2021-03-01 ~ now
    IIF 2 - Director → ME
  • 12
    LIFE MOLECULAR IMAGING LIMITED - now
    PIRAMAL IMAGING LIMITED - 2019-03-19
    OXYGEN HEALTHCARE LIMITED
    - 2014-02-24 04824675
    25 Barnes Wallis Road, Fareham, Hampshire, United Kingdom
    Active Corporate (26 parents)
    Officer
    2003-07-08 ~ 2014-02-17
    IIF 15 - Director → ME
  • 13
    LOYALTY PRIME LIMITED
    08849399
    6th Floor 9 Appold Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,157,641 GBP2019-12-31
    Officer
    2014-01-17 ~ 2016-11-04
    IIF 24 - Director → ME
  • 14
    O2H COWORK LABS LIMITED
    - now 11446209
    AMICROBX LIMITED
    - 2020-08-14 11446209
    O2h Scitech Park Mill Lane, Hauxton, Cambridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    172,864 GBP2024-03-31
    Officer
    2019-02-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-08-17 ~ now
    IIF 30 - Right to appoint or remove directors OE
    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
  • 15
    O2H LIMITED
    - now 08771613
    O2H VENTURES LIMITED
    - 2018-06-04 08771613 11397838
    Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -740,266 GBP2024-03-31
    Officer
    2013-11-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    O2H NOMINEES LIMITED
    12251712
    Hauxton House Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-10-09 ~ now
    IIF 5 - Director → ME
  • 17
    O2H VENTURES LIMITED
    11397838 08771613
    Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -222,920 GBP2025-03-31
    Officer
    2018-06-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 18
    OPAL DRUG DISCOVERY LIMITED
    SC313044
    41 Heriot Row, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2006-12-05 ~ dissolved
    IIF 22 - Director → ME
  • 19
    OPAL THERAPEUTICS LIMITED
    - now 08120976
    OPAL ONCOLOGY LIMITED
    - 2021-07-05 08120976
    Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    189,286 GBP2021-03-31
    Officer
    2012-06-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    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
  • 20
    OXFORD DRUG DESIGN LIMITED
    - now 04305857 10329705
    INHIBOX LIMITED
    - 2017-05-15 04305857
    Oxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford, England
    Active Corporate (27 parents, 1 offspring)
    Equity (Company account)
    286,653 GBP2024-12-31
    Officer
    2017-03-27 ~ now
    IIF 25 - Director → ME
  • 21
    STEMNOVATE LIMITED
    10140603
    Maia Building (270) Babraham Research Campus, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    46,028 GBP2024-09-30
    Officer
    2017-11-23 ~ 2019-04-19
    IIF 18 - Director → ME
  • 22
    STINGRAY BIO LIMITED
    13065548
    Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,126 GBP2024-12-31
    Officer
    2021-04-01 ~ now
    IIF 3 - Director → ME
  • 23
    TALISMAN THERAPEUTICS LIMITED
    08473331
    Babraham Hall, Babraham Research Campus, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-04-05 ~ 2016-09-20
    IIF 21 - Director → ME
  • 24
    TAY THERAPEUTICS LIMITED
    - now SC651132
    IN4DERM LTD
    - 2022-05-04 SC651132
    Dundee University Incubator, 3 James Lindsay Place, Dundee, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,189,080 GBP2025-01-31
    Officer
    2020-11-25 ~ now
    IIF 10 - Director → ME
  • 25
    VISIBLY LIMITED
    - now 05261128
    TALENT ADVOCATE LIMITED
    - 2017-06-16 05261128 06906831
    OUR PHILOSOPHY LTD
    - 2016-07-27 05261128
    CAST RECRUITMENT LIMITED - 2014-12-12
    Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -418,308 GBP2020-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 26
    WAKATI PHARMA LIMITED
    12357525
    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 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    ZEPHX LIMITED
    09702294
    Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, England
    Dissolved Corporate (5 parents)
    Officer
    2015-07-24 ~ dissolved
    IIF 20 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.