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

Owen, David Andrew Arlwydd, Dr

    Related profiles found in government register
  • Owen, David Andrew Arlwydd, Dr
    British business consultant born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor Eastgate House, 35-43 Newport Road, Cardiff, CF24 0AB

      IIF 1
    • icon of address Room B3/114 Tetricus Science Park, Porton Down, Salisbury, Wiltshire, SP04 0JQ

      IIF 2 IIF 3 IIF 4
    • icon of address Tetricus Science Park, Porton Down, Salisbury, Wiltshire, SP4 0JQ

      IIF 5
  • Owen, David Andrew Arlwydd, Dr
    British company director born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Great College Street, Westminster, London, SW1P 3SJ, United Kingdom

      IIF 6
  • Owen, David Andrew Arlwydd, Dr
    British director born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Owen, David Andrew Arlwydd, Dr
    British public servant (industrial man born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room B3/114 Tetricus Science Park, Porton Down, Salisbury, Wiltshire, SP04 0JQ

      IIF 13
  • Owen, David Andrew Arlwydd
    British director born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Begbroke Science Park, Begbroke Hill, Woodstock Road, Begbroke, Oxon, OX5 1PF, United Kingdom

      IIF 14
  • Owen, David Andrew Arlwydd, Dr
    British director born in February 1944

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Oxford Gene Technology, 418 Cambridge Science Park, Milton Road, Cambridge, CB4 0PZ, United Kingdom

      IIF 15
    • icon of address Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ, Wales

      IIF 16
  • Owen, David Andrew Arlwydd, Dr
    British administrator born in February 1944

    Registered addresses and corresponding companies
    • icon of address Hay Farm, Wyson Lane Brimfield, Ludlow, Shropshire, SY8 4NN

      IIF 17
  • Owen, David Andrew Arlwydd, Dr
    British company director born in February 1944

    Registered addresses and corresponding companies
    • icon of address Hay Farm, Wyson Lane Brimfield, Ludlow, Shropshire, SY8 4NN

      IIF 18 IIF 19
  • Owen, David Andrew Arlwydd, Dr
    British director born in February 1944

    Registered addresses and corresponding companies
  • Owen, David Andrew Arlwydd, Dr
    British public servant born in February 1944

    Registered addresses and corresponding companies
    • icon of address Hay Farm, Wyson Lane Brimfield, Ludlow, Shropshire, SY8 4NN

      IIF 23
  • Owen, David Andrew Arlwydd, Dr
    British public servant (industrial manager) born in February 1944

    Registered addresses and corresponding companies
    • icon of address Hay Farm, Wyson Lane Brimfield, Ludlow, Shropshire, SY8 4NN

      IIF 24
  • Owen, David Andrew Arlwydd, Dr
    British scientific development born in February 1944

    Registered addresses and corresponding companies
    • icon of address Building 114, C/o Ploughshare Innovations, Tetricus Science Park, Porton Down, Salisbury, Wiltshire, SP4 0JD, United Kingdom

      IIF 25
  • Owen, David Andrew Arlwydd, Dr
    British director

    Registered addresses and corresponding companies
    • icon of address Hay Farm, Wyson Lane Brimfield, Ludlow, Shropshire, SY8 4NN

      IIF 26
  • Owen, David Andrew Arlwydd, Dr

    Registered addresses and corresponding companies
    • icon of address Hay Farm, Wyson Lane Brimfield, Ludlow, Shropshire, SY8 4NN

      IIF 27
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Main Building, Park Place, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-08 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Dracliffe Company Services Limited, 5 Great College Street, Westminster, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-02-21 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Begbroke Science Park Begbroke Hill, Woodstock Road, Begbroke, Oxon, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 14 - Director → ME
Ceased 22
  • 1
    icon of address Cardiff Medicentre, Heath Park, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-21 ~ 2010-09-20
    IIF 1 - Director → ME
  • 2
    CARDIFF PRIMACELL LIMITED - 2004-07-07
    FILBUK 682 LIMITED - 2001-12-24
    icon of address Bdo Llp, Two, Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2010-09-20
    IIF 2 - Director → ME
  • 3
    icon of address 1-3 Burtonhole Lane, Mill Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-04 ~ 2005-07-04
    IIF 13 - Director → ME
  • 4
    MIDATECH PHARMA (WALES) LIMITED - 2023-05-15
    Q CHIP LIMITED - 2015-01-23
    icon of address 1 Caspian Point, Caspian Way, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-20 ~ 2007-04-30
    IIF 12 - Director → ME
  • 5
    icon of address Cardiff Medicentre, Heath Park, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    104,617 GBP2024-07-30
    Officer
    icon of calendar 2019-03-14 ~ 2024-06-24
    IIF 16 - Director → ME
  • 6
    COBRA BIOLOGICS LIMITED - 2021-02-19
    COBRA BIOLOGICS LIMITED - 2010-03-25
    FORAY 437 LIMITED - 1992-07-20
    THEREXSYS LIMITED - 1998-02-20
    COBRA THERAPEUTICS LIMITED - 2003-08-13
    THERAPEUTIC EXPRESSION SYSTEMS LIMITED - 1992-12-15
    COGNATE BIOSERVICES (UK) LIMITED - 2021-02-24
    RECIPHARMCOBRA BIOLOGICS LIMITED - 2011-10-03
    icon of address Stephenson Building, The Science Park, Keele, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-07-24 ~ 1995-12-14
    IIF 19 - Director → ME
  • 7
    LABORATORY IMPEX RESEARCH LIMITED - 2004-08-17
    CYTOCELL TECHNOLOGIES LIMITED - 2007-06-28
    LABINTEL LIMITED - 2005-03-01
    icon of address Oxford Gene Technology 418 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    34,936,186 GBP2024-03-31
    Officer
    icon of calendar 2016-02-25 ~ 2022-10-31
    IIF 15 - Director → ME
  • 8
    BOARDPAPER LIMITED - 1999-01-22
    NEUROGENE LIMITED - 1999-03-19
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,339 GBP2024-11-30
    Officer
    icon of calendar 2000-08-01 ~ 2001-07-24
    IIF 21 - Director → ME
  • 9
    LIFEARC
    - now
    MRC COLLABORATIVE CENTRE - 1999-12-23
    MEDICAL RESEARCH COUNCIL TECHNOLOGY - 2017-06-12
    icon of address 7th Floor, Lynton House 7-12 Tavistock Square, London
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2001-02-05
    IIF 24 - Director → ME
  • 10
    UK MEDICAL VENTURES (GENERAL PARTNER) LIMITED - 2000-10-25
    CANWORD LIMITED - 1997-05-22
    icon of address 30 St. George Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-12 ~ 2002-02-11
    IIF 20 - Director → ME
    icon of calendar 1997-05-12 ~ 2002-02-11
    IIF 26 - Secretary → ME
  • 11
    MILDNICE LIMITED - 1997-05-22
    MVM (CIP) LIMITED - 2007-02-13
    UK MEDICAL VENTURES (CARRIED INTEREST PARTNER) LIMITED - 2000-10-25
    icon of address 38 Wigmore Street, Fourth Floor Offices, Suite 2, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 1997-05-12 ~ 2002-02-11
    IIF 22 - Director → ME
    icon of calendar 1997-05-12 ~ 2002-02-11
    IIF 27 - Secretary → ME
  • 12
    DANEMIST LIMITED - 1999-11-23
    icon of address Unit 5 Oxford Technology Park, 4a Technology Drive, Kidlington, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -25,946,153 GBP2024-03-31
    Officer
    icon of calendar 2005-09-07 ~ 2022-10-31
    IIF 10 - Director → ME
  • 13
    SENSE PROTEOMIC LIMITED - 2015-12-09
    SENSETHERAPEUTIC LIMITED - 2000-11-28
    icon of address Unit 5 Oxford Technology Park, 4a Technology Drive, Kidlington, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -414 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-03-10 ~ 2022-10-31
    IIF 9 - Director → ME
  • 14
    LOCKWAVE LIMITED - 1999-11-23
    icon of address Unit 5 Oxford Technology Park, 4a Technology Drive, Kidlington, Oxfordshire, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    -7,401,092 GBP2024-03-31
    Officer
    icon of calendar 2005-09-07 ~ 2022-10-31
    IIF 8 - Director → ME
  • 15
    icon of address Unit 5 Oxford Technology Park, 4a Technology Drive, Kidlington, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    23,843,253 GBP2024-03-31
    Officer
    icon of calendar 2005-09-07 ~ 2022-10-31
    IIF 11 - Director → ME
  • 16
    PLOUGHSHARE TECHNOLOGY LIMITED - 2003-02-07
    icon of address Porton Science Park, Bybrook Road, Porton Down, Wiltshire
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    341,788 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-04-06 ~ 2011-01-31
    IIF 4 - Director → ME
  • 17
    INTERCEDE 2108 LIMITED - 2006-07-03
    icon of address 1a Clarence Road, Southport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -84,648 GBP2017-12-31
    Officer
    icon of calendar 2009-02-19 ~ 2010-07-20
    IIF 25 - Director → ME
  • 18
    RIBOTARGETS HOLDINGS PLC - 2004-03-11
    INTERCEDE 1236 LIMITED - 1997-06-06
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-05 ~ 1999-12-13
    IIF 18 - Director → ME
  • 19
    SEPAL PHARMA LIMITED - 2005-07-15
    icon of address One, New Change, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-01-30 ~ 2010-01-08
    IIF 5 - Director → ME
  • 20
    SPECTRUM (GENERAL PARTNER) LIMITED - 2021-07-28
    icon of address C/o Carly Lewis Stfc Innovations Ltd, Rutherford Appleton Laboratory, Harwell Campus, Oxford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-25 ~ 2011-05-04
    IIF 3 - Director → ME
  • 21
    PROLIFIX LIMITED - 2003-06-03
    SECRETPURPOSE LIMITED - 1994-04-19
    icon of address C/o Azets Secure House Lulworth Close, Chandler's Ford, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-04-11 ~ 2002-05-30
    IIF 23 - Director → ME
  • 22
    RIBOTARGETS LIMITED - 2003-10-01
    MONIBELL LIMITED - 1996-09-04
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-12-10 ~ 1998-05-28
    IIF 17 - 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.