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

Wood, Matthew John

    Related profiles found in government register
  • Wood, Matthew John
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burnham House, Splash Lane, Wyton, Huntingdon, Cambridgeshire, PE28 2AF, England

      IIF 1
  • Matthew John Wood
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burnham House, Splash Lane, Wyton, Huntingdon, Cambridgeshire, PE28 2AF, England

      IIF 2
  • Wood, Matthew John Andrew, Prof
    Irish company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bioescalator, Innovation Building, University Of Oxford Old Road Campus, Roosevelt Dr, Oxford, OX3 7FZ, United Kingdom

      IIF 3
    • icon of address Medawar Centre, 2nd Floor, East Building, Robert Robinson Avenue, Oxford, Oxfordshire, OX4 4GA, England

      IIF 4
  • Wood, Matthew John Andrew, Prof
    Irish professor born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, St. Margarets Road, Oxford, OX2 6RU, England

      IIF 5
  • Wood, Matthew John Andrew, Prof
    Irish professor of neuroscience born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Department Of Physiology, Anatomy And Genetics (dp, University Of Oxford, Le Gros Building, South Parks Road, Oxford, OX1 3QX, United Kingdom

      IIF 6
    • icon of address Department Of Physiology, Anatomy And Genetics (dp, University Of Oxford, Le Gros Clark Building, South Parks Road, Oxford, OX1 3QX, United Kingdom

      IIF 7
  • Wood, Matthew John Andrew, Prof
    Irish professor of neuroscience, university of oxford born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bioescalator Innovation Building, Roosevelt Drive, Oxford, OX3 7FZ, United Kingdom

      IIF 8 IIF 9
  • Prof Matthew John Andrew Wood
    Irish born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Woodstock Road, Oxford, OX2 6HT, England

      IIF 10
    • icon of address 46, Woodstock Road, Oxford, OX2 6HT, United Kingdom

      IIF 11
    • icon of address 8, St. Margarets Road, Oxford, OX2 6RU, England

      IIF 12
  • Wood, Matthew John Andrew
    Irish university lecturer born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerville College, Woodstock Road, Oxford, Oxfordshire, OX2 6HD

      IIF 13
  • Wood, Matthew John Andrew, Prof
    Irish professor of neuroscience born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Offices, Wellington Square, Oxford, OX1 2JD

      IIF 14
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 8 St Margarets Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,999 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 53 Colwith Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    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
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Bioescalator Innovation Building, Roosevelt Drive, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,314,655 GBP2024-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Bioescalator Innovation Building, Roosevelt Drive, Oxford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    846,597 GBP2024-12-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 9 - Director → ME
  • 6
    ISIS INNOVATION LIMITED - 2016-06-16
    OXFORD UNIVERSITY RESEARCH AND DEVELOPMENT LIMITED - 1988-08-09
    icon of address University Offices, Wellington Square, Oxford
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-06-29 ~ now
    IIF 14 - Director → ME
Ceased 6
  • 1
    icon of address Medawar Centre 2nd Floor East Building, Robert Robinson Avenue, Oxford, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-04-07 ~ 2021-02-16
    IIF 4 - Director → ME
  • 2
    icon of address Bioescalator Innovation Building, Roosevelt Drive, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,314,655 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-16 ~ 2023-04-06
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 169 (london & Partners) Union Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-30
    Officer
    icon of calendar 2016-10-06 ~ 2018-10-16
    IIF 7 - Director → ME
  • 4
    icon of address Bioescalator Innovation Building, Roosevelt Drive, Oxford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    846,597 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-04 ~ 2022-10-20
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Burnham House Splash Lane, Wyton, Huntingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,276,813 GBP2023-12-31
    Officer
    icon of calendar 2018-03-26 ~ 2021-03-22
    IIF 3 - Director → ME
  • 6
    icon of address Ashmore & Mcgill Cca, 1 Fisher Lane, Bingham, Nottingham, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78,352 GBP2024-05-31
    Officer
    icon of calendar 2001-05-10 ~ 2023-11-06
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.