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
    • The Henley Building, Henley-on-thames, Newtown Road, Henley-on-thames, RG9 1HG, England

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

      IIF 2
    • 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
    • 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
    • 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
    • 2, Stephen Street, London, W1T 1AN, England

      IIF 6
    • 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
    • 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
    • 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
    • Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA, United Kingdom

      IIF 10
    • 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
    • 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
    • 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
    • Electron Building, Fermi Avenue, Harwell Science & Innovation Centre, Didcot, Oxfordshire, OX11 0QR, United Kingdom

      IIF 14
    • 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
    • Sms Building, Saint James Centre, East Road, Harlow, Essex, CM20 2SX

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

      IIF 23 IIF 24 IIF 25
    • 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
    • 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
    • Huntswood House, Harpsden, Henley On Thames, Oxfordshire, RG9 4HY

      IIF 39 IIF 40
    • 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
    • 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
    • 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
    • Magdalen Centre, Oxford Science Park, Oxford, OX4 4GA, England

      IIF 44
  • Cary, John Lucius Arthur
    British

    Registered addresses and corresponding companies
    • 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
    • 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
    2 Cavendish Road, Oxford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,004 GBP2024-03-31
    Officer
    2014-04-04 ~ now
    IIF 12 - director → ME
  • 2
    GORDONS72 LIMITED - 2005-02-08
    Caswell Science And Technology Park, Towcester, Nortants
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,010,316 GBP2023-12-31
    Officer
    2010-11-23 ~ now
    IIF 7 - director → ME
  • 3
    CYBERSENSE BIOSYSTEMS LIMITED - 2008-12-11
    REDBOY LIMITED - 2001-04-25
    1 High Street, Knaphill, Woking, Surrey
    Dissolved corporate (2 parents)
    Officer
    2011-10-12 ~ dissolved
    IIF 41 - director → ME
  • 4
    22 Great James Street, London
    Dissolved corporate (2 parents)
    Officer
    2014-10-02 ~ dissolved
    IIF 36 - director → ME
  • 5
    6 High Ash Grove, Audenshaw, Manchester
    Dissolved corporate (1 parent)
    Officer
    2015-12-09 ~ dissolved
    IIF 27 - director → ME
  • 6
    PREMIUM METAL POWDERS LIMITED - 2013-07-16
    30/34 North Street, Hailsham, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    81,623 GBP2023-12-31
    Officer
    2013-08-01 ~ now
    IIF 28 - director → ME
  • 7
    Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Dissolved corporate (4 parents)
    Officer
    2015-06-30 ~ dissolved
    IIF 33 - director → ME
  • 8
    Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Corporate (4 parents)
    Officer
    2015-06-30 ~ now
    IIF 32 - director → ME
  • 9
    Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Dissolved corporate (4 parents)
    Officer
    2015-06-30 ~ dissolved
    IIF 35 - director → ME
  • 10
    Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Dissolved corporate (4 parents)
    Officer
    2015-06-30 ~ dissolved
    IIF 34 - director → ME
  • 11
    SEED CAPITAL LIMITED - 2006-06-14
    GRILLCASTLE LIMITED - 1986-10-17
    The Henley Building, Henley-on-thames, Newtown Road, Henley-on-thames, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    196,902 GBP2024-03-31
    Officer
    ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Sms Building Saint James Centre, East Road, Harlow, Essex
    Dissolved corporate (3 parents)
    Officer
    2008-10-13 ~ dissolved
    IIF 16 - director → ME
  • 13
    RENTAHEAD LIMITED - 1987-04-03
    15 Apex Business Park, Hailsham, East Sussex
    Corporate (4 parents)
    Equity (Company account)
    305,863 GBP2023-12-31
    Officer
    ~ now
    IIF 17 - director → ME
  • 14
    COGHAMMER LIMITED - 2000-06-20
    C/o Oxford Technology Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    182,037 GBP2020-03-31
    Officer
    2018-08-10 ~ dissolved
    IIF 4 - director → ME
  • 15
    Pipers Mill Cottage Crossroads, Hambrook, Bristol, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    160,648 GBP2022-10-31
    Officer
    2012-11-26 ~ now
    IIF 11 - director → ME
  • 16
    3 Mercot Close, Redditch, Worcestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -25 GBP2019-03-31
    Officer
    2012-02-10 ~ dissolved
    IIF 44 - director → ME
  • 17
    Sylva Foundation Sylva Wood Centre, Little Wittenham Road, Long Wittenham, Oxfordshire, England
    Corporate (10 parents)
    Officer
    2012-03-26 ~ now
    IIF 9 - director → ME
  • 18
    SEED CAPITAL (PUBLISHING) LIMITED - 2011-03-09
    SEED CAPITAL MANAGEMENT LIMITED - 1994-09-29
    Huntswood House, Harpsden, Henley-on-thames, Oxfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,968 GBP2018-03-31
    Officer
    1991-10-22 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
Ceased 24
  • 1
    BELL PLASTICS LIMITED - 1987-02-02
    St Marys House, 42 Vicarage Crescent, London
    Dissolved corporate (2 parents)
    Officer
    ~ 2002-12-09
    IIF 19 - director → ME
  • 2
    C/o Bnl (uk) Limited, Manse Lane, Knaresborough, North Yorkshire, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    762,022 GBP2023-04-01 ~ 2024-03-31
    Officer
    ~ 2003-01-27
    IIF 20 - director → ME
  • 3
    GORDONS72 LIMITED - 2005-02-08
    Caswell Science And Technology Park, Towcester, Nortants
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,010,316 GBP2023-12-31
    Officer
    2005-01-26 ~ 2008-02-21
    IIF 42 - director → ME
    Person with significant control
    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
    St Lawrence, 28 Station Road Bardney, Lincoln, Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    ~ 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
    10a White Hart Parade, London Road, Camberley, Surrey, United Kingdom
    Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    4,994,726 GBP2024-03-31
    Officer
    1999-02-17 ~ 2022-10-31
    IIF 23 - director → ME
  • 6
    LETTERCHROME LIMITED - 1998-12-21
    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
    2001-11-01 ~ 2004-01-27
    IIF 26 - director → ME
  • 7
    22 Great James Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-05-20 ~ 2014-05-13
    IIF 38 - director → ME
  • 8
    Floor 3 18 St. Swithin's Lane, London, England
    Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    -164,280 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-07-16 ~ 2021-08-31
    IIF 6 - director → ME
  • 9
    30 Upper High Street, Thame, Oxfordshire, England
    Corporate (3 parents, 18 offsprings)
    Officer
    2012-04-23 ~ 2014-08-31
    IIF 47 - llp-member → ME
  • 10
    DEXTRA LABORATORIES LIMITED - 2016-10-03
    One, Glass Wharf, Bristol
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -7,189,477 GBP2023-12-31
    Officer
    ~ 1997-12-24
    IIF 43 - director → ME
  • 11
    Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire
    Corporate (5 parents, 3 offsprings)
    Officer
    2000-02-18 ~ 2015-08-26
    IIF 29 - director → ME
  • 12
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2002-02-11 ~ 2014-07-31
    IIF 37 - director → ME
  • 13
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved corporate (5 parents, 3 offsprings)
    Officer
    2004-05-28 ~ 2015-08-26
    IIF 31 - director → ME
  • 14
    30 Upper High Street, Thame, Oxfordshire, England
    Corporate (9 parents)
    Officer
    2008-01-17 ~ 2014-08-31
    IIF 15 - llp-designated-member → ME
  • 15
    30 Upper High Street, Thame, Oxfordshire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2008-01-14 ~ 2014-08-31
    IIF 14 - llp-designated-member → ME
  • 16
    30 Upper High Street, Thame, Oxfordshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    20,330 GBP2019-03-31
    Officer
    2012-11-29 ~ 2014-08-31
    IIF 10 - director → ME
  • 17
    SEED CAPITAL LIMITED - 2006-06-14
    GRILLCASTLE LIMITED - 1986-10-17
    The Henley Building, Henley-on-thames, Newtown Road, Henley-on-thames, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    196,902 GBP2024-03-31
    Officer
    ~ 1996-02-28
    IIF 46 - secretary → ME
    Person with significant control
    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
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    1996-11-11 ~ 2014-08-27
    IIF 21 - director → ME
  • 19
    INTELLIKRAFT LIMITED - 2005-07-20
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Corporate (8 parents)
    Officer
    2001-04-25 ~ 2003-04-30
    IIF 39 - director → ME
  • 20
    Unit 66 Sandford Lane Industrial Estate Sandford Lane, Kennington, Oxford, Oxfordshire
    Corporate (3 parents)
    Equity (Company account)
    1,491,946 GBP2023-12-31
    Officer
    2010-12-01 ~ 2010-12-01
    IIF 13 - director → ME
  • 21
    VENTURE CAPITAL REPORT LIMITED - 2004-04-29
    5 New Street Square, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    425,019 GBP2023-12-31
    Officer
    ~ 2002-01-24
    IIF 25 - director → ME
    ~ 1994-06-08
    IIF 45 - secretary → ME
  • 22
    SELECT INFORMATION SYSTEMS LIMITED - 1991-08-19
    SELECT TRADING LIMITED - 1985-07-04
    Level 12 Thames Tower, Station Road, Reading, United Kingdom
    Corporate (5 parents)
    Officer
    ~ 1991-08-01
    IIF 30 - director → ME
  • 23
    DE FACTO 828 LIMITED - 2000-10-13
    Duke Of Kent Building Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom
    Corporate (4 parents)
    Officer
    2000-02-22 ~ 2001-11-20
    IIF 24 - director → ME
  • 24
    30 Upper High Street, Thame, Oxfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    31,974 GBP2022-02-28
    Officer
    2001-01-02 ~ 2011-08-26
    IIF 40 - 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.