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

Warne, Mark Robert, Dr

    Related profiles found in government register
  • Warne, Mark Robert, Dr
    British chief executive born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3.08, Wizu Workspace, 2 West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 1
    • icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB, England

      IIF 2 IIF 3
  • Warne, Mark Robert, Dr
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB, England

      IIF 4
  • Warne, Mark Robert, Dr
    British scientific management born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Howard Road, Bristol, BS6 7US

      IIF 5
  • Warne, Mark Robert, Dr
    British venture capital investment born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Cornhill, London, EC3V 3ND, Uk

      IIF 6
  • Warne, Mark Robert, Dr
    British chief executive born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB, England

      IIF 7
  • Warne, Mark Robert
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Long Lane, London, EC1A 9PN

      IIF 8
  • Warne, Mark Robert
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Cornhill, London, EC3V 3ND, United Kingdom

      IIF 9
    • icon of address Ip Group Plc, 24 Cornhill, London, EC3V 3ND, United Kingdom

      IIF 10 IIF 11
    • icon of address Queen Mary Bioenterprises Innovation Centre, 42 New Road, London, E1 2AX

      IIF 12
  • Warne, Mark Robert
    British healthcare investor born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 13
  • Warne, Mark Robert
    British life science investor born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Devonshire Road, Bristol, BS6 7NL, United Kingdom

      IIF 14
  • Warne, Mark Robert
    British non-executive director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen Mary Bioenterprises Innovation Centre, 42, New Road, London, E1 2AX, England

      IIF 15
  • Warne, Mark Robert
    British none born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Charles House, Park End Street, Oxford, OX1 1JD, United Kingdom

      IIF 16
  • Dr Mark Robert Warne
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB, England

      IIF 17
  • Mr Mark Robert Warne
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB, England

      IIF 18
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 19
  • Warne, Mark Robert, Dr

    Registered addresses and corresponding companies
    • icon of address St Brandon's House, Great George Street, Bristol, BS1 5QT

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    BONDCO 944 LIMITED - 2002-09-16
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    46,539 GBP2015-12-31
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 13 - Director → ME
  • 2
    CRONIN GROUP PLC - 2018-05-16
    DEEPMATTER GROUP PLC - 2023-01-23
    DEEPMATTER GROUP LIMITED - 2024-08-20
    OXACO PLC - 2015-09-15
    KANYON PLC - 2007-12-28
    OXFORD ADVANCED SURFACES GROUP PLC - 2015-07-06
    KANYON TWO PLC - 2006-07-10
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,368,057 GBP2024-12-31
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 3 - Director → ME
  • 3
    DEEPMATTER TECH LIMITED - 2023-08-03
    DEEPMATTER (GROUP) LIMITED - 2018-05-16
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 2 - Director → ME
  • 4
    CHEMMAKER 3D LIMITED - 2013-12-24
    CRONIN 3D LIMITED - 2018-03-05
    DUNWILCO (1806) LIMITED - 2013-12-10
    icon of address Office 3.08, Wizu Workspace 2 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -12,264,339 GBP2024-12-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 1 - Director → ME
  • 5
    CHEMAI LIMITED - 2024-08-20
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    IXICO PLC
    - now
    LAWNHALE PLC - 1996-03-13
    PHYTOPHARM PLC - 2013-10-14
    icon of address 4th Floor, Griffin Court, 15 Long Lane, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 8
    IONSCOPE LIMITED - 2015-10-27
    OPENIOLABS LTD - 2024-03-20
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -216,026 GBP2024-12-31
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address 98 Pembroke Road, Clifton, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2006-09-22 ~ 2011-06-10
    IIF 5 - Director → ME
  • 2
    OXTOX LIMITED - 2017-02-10
    icon of address B3 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,720,790 GBP2024-12-31
    Officer
    icon of calendar 2011-10-25 ~ 2012-11-23
    IIF 11 - Director → ME
  • 3
    OVAL (1075) LIMITED - 1997-02-12
    icon of address University Of Bristol - Finance Services Beacon House, Queens Road, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,235 GBP2022-07-31
    Officer
    icon of calendar 2011-03-07 ~ 2012-01-05
    IIF 6 - Director → ME
  • 4
    CRONIN GROUP PLC - 2018-05-16
    DEEPMATTER GROUP PLC - 2023-01-23
    DEEPMATTER GROUP LIMITED - 2024-08-20
    OXACO PLC - 2015-09-15
    KANYON PLC - 2007-12-28
    OXFORD ADVANCED SURFACES GROUP PLC - 2015-07-06
    KANYON TWO PLC - 2006-07-10
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,368,057 GBP2024-12-31
    Officer
    icon of calendar 2020-10-19 ~ 2020-11-23
    IIF 20 - Secretary → ME
  • 5
    INTERCEDE 2181 LIMITED - 2007-06-12
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,328 GBP2020-07-31
    Officer
    icon of calendar 2011-08-01 ~ 2018-06-21
    IIF 10 - Director → ME
  • 6
    GENOMICS PLC - 2024-11-07
    GENOMICS LIMITED - 2015-03-30
    icon of address King Charles House, Park End Street, Oxford, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-11-21 ~ 2018-10-26
    IIF 16 - Director → ME
    icon of calendar 2014-01-10 ~ 2014-03-06
    IIF 14 - Director → ME
  • 7
    HVIVO PLC - 2020-04-01
    PIMCO 2917 LIMITED - 2012-04-03
    RETROSCREEN VIROLOGY GROUP PLC - 2015-04-14
    RETROSCREEN VIROLOGY GROUP LIMITED - 2012-04-25
    HVIVO LIMITED - 2022-10-19
    icon of address 40 Bank Street, Floor 24, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-19 ~ 2020-12-11
    IIF 12 - Director → ME
  • 8
    HVIVO PLC
    - now
    BCOMP 422 LIMITED - 2011-02-10
    ARMSCOTE INVESTMENT COMPANY LIMITED - 2011-07-01
    ARMSCOTE INVESTMENT COMPANY PLC - 2012-12-06
    VENN LIFE SCIENCES HOLDINGS PLC - 2019-06-27
    OPEN ORPHAN PLC - 2022-10-19
    icon of address 40 Bank Street, Floor 24, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-17 ~ 2020-12-31
    IIF 15 - 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.