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

Mr John Lucius Arthur Cary

    Related profiles found in government register
  • Mr John Lucius Arthur Cary
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Henley Building, Henley-on-thames, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 1
    • icon of address Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 2
    • icon of address Caswell Science And Technology Park, Towcester, Nortants, NN12 8EQ

      IIF 3
  • Cary, John Lucius Arthur
    British director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
  • Cary, John Lucius Arthur
    British enterpreneur born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Norman House, Norman Avenue, Henley-on-thames, RG9 1ER, England

      IIF 5
  • Cary, John Lucius Arthur
    British investment manager born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stephen Street, London, W1T 1AN, England

      IIF 6
    • icon of address Magdalen Centre, Oxford Science Park, Oxford, Uk, OX4 4GA, United Kingdom

      IIF 7
  • Mr John Lucius Arthur Cary
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntswood House, Garpsden, Henley On Thames, RG9 4HY, United Kingdom

      IIF 8
  • Cary, Lucius John Arthur
    British businessman born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sylva Foundation, Sylva Wood Centre, Little Wittenham Road, Long Wittenham, Oxfordshire, OX14 4QT, England

      IIF 9
  • Cary, Lucius John Arthur
    British director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA, United Kingdom

      IIF 10
    • icon of address Magdalen Centre, Oxford Science Park, Oxford, Oxon, United Kingdom

      IIF 11
  • Cary, Lucius John Arthur
    British enterpreneur born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cavendish Road, Oxford, OX2 7TW, England

      IIF 12
  • Cary, Lucius John Arthur
    British investment manager born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Magdalen Centre, Oxford Science Park, Oxford, OX4 4GA, United Kingdom

      IIF 13
  • Cary, John Lucius Arthur
    born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Electron Building, Fermi Avenue, Harwell Science & Innovation Centre, Didcot, Oxfordshire, OX11 0QR, United Kingdom

      IIF 14
    • icon of address Huntswood House, Harpsden, Henley On Thames, RG9 4HY

      IIF 15
  • Cary, John Lucius Arthur
    British business management born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sms Building, Saint James Centre, East Road, Harlow, Essex, CM20 2SX

      IIF 16
    • icon of address Huntswood House, Harpsden, Henley On Thames, Oxfordshire, RG9 4HY

      IIF 17 IIF 18
  • Cary, John Lucius Arthur
    British capitalist born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntswood House, Harpsden, Henley On Thames, Oxfordshire, RG9 4HY

      IIF 19 IIF 20
  • Cary, John Lucius Arthur
    British co. dir born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntswood House, Harpsden, Henley On Thames, Oxfordshire, RG9 4HY

      IIF 21
  • Cary, John Lucius Arthur
    British company adviser born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntswood House, Harpsden, Henley On Thames, Oxfordshire, RG9 4HY

      IIF 22
  • Cary, John Lucius Arthur
    British company director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntswood House, Harpsden, Henley On Thames, Oxfordshire, RG9 4HY

      IIF 23 IIF 24 IIF 25
    • icon of address Oxford Technology Management Ltd, Magdalen Centre, Robert Robinson Avenue, Oxford, OX4 4GA, England

      IIF 27
  • Cary, John Lucius Arthur
    British director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cary, John Lucius Arthur
    British entrepeneur born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntswood House, Harpsden, Henley On Thames, Oxfordshire, RG9 4HY

      IIF 38
  • Cary, John Lucius Arthur
    British entrepreneur born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntswood House, Harpsden, Henley On Thames, Oxfordshire, RG9 4HY

      IIF 39 IIF 40
    • icon of address Magdalen Centre, Oxford Science Park, Oxford, OX4 4GA, United Kingdom

      IIF 41
  • Cary, John Lucius Arthur
    British management born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magdalen Centre, The Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 42
  • Cary, John Lucius Arthur
    British venture capital management born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntswood House, Harpsden, Henley On Thames, Oxfordshire, RG9 4HY

      IIF 43
  • Cary, John Lucius Arthur
    British venture capitalist born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magdalen Centre, Oxford Science Park, Oxford, OX4 4GA, England

      IIF 44
  • Cary, John Lucius Arthur
    British

    Registered addresses and corresponding companies
    • icon of address Huntswood House, Harpsden, Henley On Thames, Oxfordshire, RG9 4HY

      IIF 45 IIF 46
  • Cary, Lucius John Arthur
    born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Electron Building, Fermi Avenue, Harwell Science & Innovation Centre, Didcot, Oxfordshire, OX11 0QR, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 2 Cavendish Road, Oxford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,004 GBP2024-03-31
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 12 - Director → ME
  • 2
    GORDONS72 LIMITED - 2005-02-08
    icon of address Caswell Science And Technology Park, Towcester, Nortants
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,010,316 GBP2023-12-31
    Officer
    icon of calendar 2010-11-23 ~ now
    IIF 7 - Director → ME
  • 3
    CYBERSENSE BIOSYSTEMS LIMITED - 2008-12-11
    REDBOY LIMITED - 2001-04-25
    icon of address 1 High Street, Knaphill, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 41 - Director → ME
  • 4
    icon of address 22 Great James Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address 6 High Ash Grove, Audenshaw, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 27 - Director → ME
  • 6
    PREMIUM METAL POWDERS LIMITED - 2013-07-16
    icon of address 30/34 North Street, Hailsham, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    81,623 GBP2023-12-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 28 - Director → ME
  • 7
    icon of address Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 32 - Director → ME
  • 9
    icon of address Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 34 - Director → ME
  • 11
    SEED CAPITAL LIMITED - 2006-06-14
    GRILLCASTLE LIMITED - 1986-10-17
    icon of address The Henley Building, Henley-on-thames, Newtown Road, Henley-on-thames, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    140,313 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Sms Building Saint James Centre, East Road, Harlow, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-13 ~ dissolved
    IIF 16 - Director → ME
  • 13
    RENTAHEAD LIMITED - 1987-04-03
    icon of address 15 Apex Business Park, Hailsham, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    305,863 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
  • 14
    COGHAMMER LIMITED - 2000-06-20
    icon of address C/o Oxford Technology Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    182,037 GBP2020-03-31
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address Pipers Mill Cottage Crossroads, Hambrook, Bristol, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    160,648 GBP2022-10-31
    Officer
    icon of calendar 2012-11-26 ~ now
    IIF 11 - Director → ME
  • 16
    icon of address 3 Mercot Close, Redditch, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25 GBP2019-03-31
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 44 - Director → ME
  • 17
    icon of address Sylva Foundation Sylva Wood Centre, Little Wittenham Road, Long Wittenham, Oxfordshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 9 - Director → ME
  • 18
    SEED CAPITAL (PUBLISHING) LIMITED - 2011-03-09
    SEED CAPITAL MANAGEMENT LIMITED - 1994-09-29
    icon of address Huntswood House, Harpsden, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,968 GBP2018-03-31
    Officer
    icon of calendar 1991-10-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
Ceased 24
  • 1
    BELL PLASTICS LIMITED - 1987-02-02
    icon of address St Marys House, 42 Vicarage Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2002-12-09
    IIF 19 - Director → ME
  • 2
    icon of address C/o Bnl (uk) Limited, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    762,022 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar ~ 2003-01-27
    IIF 20 - Director → ME
  • 3
    GORDONS72 LIMITED - 2005-02-08
    icon of address Caswell Science And Technology Park, Towcester, Nortants
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,010,316 GBP2023-12-31
    Officer
    icon of calendar 2005-01-26 ~ 2008-02-21
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-17
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 4
    icon of address St Lawrence, 28 Station Road Bardney, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,222 GBP2015-09-30
    Officer
    icon of calendar ~ 2004-11-01
    IIF 18 - Director → ME
  • 5
    GETMAPPING PLC - 2023-02-01
    GETMAPPING.COM PLC - 2001-06-25
    MILLENNIUM MAPPING COMPANY PLC - 2000-04-06
    BLENFORD LIMITED - 1998-12-02
    icon of address 10a White Hart Parade, London Road, Camberley, Surrey, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    4,994,726 GBP2024-03-31
    Officer
    icon of calendar 1999-02-17 ~ 2022-10-31
    IIF 23 - Director → ME
  • 6
    LETTERCHROME LIMITED - 1998-12-21
    icon of address Sterling Ford Centurion Court 83, Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -108,809 GBP2015-07-31
    Officer
    icon of calendar 2001-11-01 ~ 2004-01-27
    IIF 26 - Director → ME
  • 7
    icon of address 22 Great James Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2014-05-13
    IIF 38 - Director → ME
  • 8
    icon of address Floor 3 18 St. Swithin's Lane, London, England
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    -164,280 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-07-16 ~ 2021-08-31
    IIF 6 - Director → ME
  • 9
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (3 parents, 18 offsprings)
    Officer
    icon of calendar 2012-04-23 ~ 2014-08-31
    IIF 47 - LLP Member → ME
  • 10
    DEXTRA LABORATORIES LIMITED - 2016-10-03
    icon of address One, Glass Wharf, Bristol
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,389,303 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-12-24
    IIF 43 - Director → ME
  • 11
    icon of address Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2000-02-18 ~ 2015-08-26
    IIF 29 - Director → ME
  • 12
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-11 ~ 2014-07-31
    IIF 37 - Director → ME
  • 13
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2004-05-28 ~ 2015-08-26
    IIF 31 - Director → ME
  • 14
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-01-17 ~ 2014-08-31
    IIF 15 - LLP Designated Member → ME
  • 15
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-14 ~ 2014-08-31
    IIF 14 - LLP Designated Member → ME
  • 16
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    20,330 GBP2019-03-31
    Officer
    icon of calendar 2012-11-29 ~ 2014-08-31
    IIF 10 - Director → ME
  • 17
    SEED CAPITAL LIMITED - 2006-06-14
    GRILLCASTLE LIMITED - 1986-10-17
    icon of address The Henley Building, Henley-on-thames, Newtown Road, Henley-on-thames, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    140,313 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-02-28
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-03
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-11 ~ 2014-08-27
    IIF 21 - Director → ME
  • 19
    INTELLIKRAFT LIMITED - 2005-07-20
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2001-04-25 ~ 2003-04-30
    IIF 39 - Director → ME
  • 20
    icon of address Unit 66 Sandford Lane Industrial Estate Sandford Lane, Kennington, Oxford, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,491,946 GBP2023-12-31
    Officer
    icon of calendar 2010-12-01 ~ 2010-12-01
    IIF 13 - Director → ME
  • 21
    VENTURE CAPITAL REPORT LIMITED - 2004-04-29
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    425,019 GBP2023-12-31
    Officer
    icon of calendar ~ 2002-01-24
    IIF 25 - Director → ME
    icon of calendar ~ 1994-06-08
    IIF 45 - Secretary → ME
  • 22
    SELECT INFORMATION SYSTEMS LIMITED - 1991-08-19
    SELECT TRADING LIMITED - 1985-07-04
    icon of address Level 12 Thames Tower, Station Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1991-08-01
    IIF 30 - Director → ME
  • 23
    DE FACTO 828 LIMITED - 2000-10-13
    icon of address Duke Of Kent Building Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2001-11-20
    IIF 24 - Director → ME
  • 24
    icon of address 30 Upper High Street, Thame, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,974 GBP2022-02-28
    Officer
    icon of calendar 2001-01-02 ~ 2011-08-26
    IIF 40 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.