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 Nicholas Cross

    Related profiles found in government register
  • Mr Nicholas Cross
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Castle Street, Steventon, Abingdon, OX13 6SR, England

      IIF 1
  • Mr Nicholas John Cross
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lashford House, Church Lane, Dry Sandford, Abingdon, OX13 6JP, England

      IIF 2
  • Mr Nicholas Cross
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Boundary Farm, Newton Purcell, Buckingham, MK18 4AU, England

      IIF 3 IIF 4 IIF 5
    • Boundary Farm, Newton Purcell, Buckingham, MK18 4AU, United Kingdom

      IIF 6
  • Nicholas John Cross
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9400, Garsington Road, Oxford Business Park, Oxford, OX4 2HN, United Kingdom

      IIF 7
  • Cross, Nicholas John
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9400, Garsington Road, Oxford Business Park, Oxford, OX4 2HN, United Kingdom

      IIF 8
    • Building 7600c, The Quorum, Alec Issigonis Way, Arc Oxford North, Oxford, OX4 2JZ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Etcembly Ltd, Quad One, Becquerel Avenue, Harwell Campus, Oxfordshire, OX11 0RA, United Kingdom

      IIF 12
  • Cross, Nicholas John
    British chartered accountant born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lashford House, Dry Sandford, Abingdon, Oxfordshire, OX13 6JP

      IIF 13
  • Cross, Nicholas John
    British company director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY, United Kingdom

      IIF 14
    • Lashford House, Church Lane, Dry Sandford, Abingdon, OX13 6JP, England

      IIF 15 IIF 16
    • Lashford House, Church Lane, Dry Sandford, Abingdon, Oxfordshire, OX13 6JP, England

      IIF 17 IIF 18
    • Lashford House, Dry Sandford, Abingdon, Oxfordshire, OX13 6JP

      IIF 19 IIF 20 IIF 21
    • Unit 11, Blacklands Way, Abingdon Business Park, Abingdon, OX14 1DY, United Kingdom

      IIF 25
  • Cross, Nicholas John
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cross, Nicholas John
    British entrepreneur born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lashford House, Dry Sandford, Abingdon, Oxfordshire, OX13 6JP

      IIF 35
  • Cross, Nicholas John
    British investor born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lashford House, Dry Sandford, Abingdon, Oxfordshire, OX13 6JP

      IIF 36
  • Cross, Nicholas John
    British ned born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8b Park Square, Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RR, United Kingdom

      IIF 37
  • Cross, Nicholas John
    British non-executive director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY, United Kingdom

      IIF 38
  • Mr Nicholas Cross
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Blacklands Way, Abingdon Business Park, Abingdon, OX14 1DY, United Kingdom

      IIF 39
  • Mr Nicholas John Cross
    Uk born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lashford House, Church Lane, Dry Sandford, Abingdon, OX13 6JP, United Kingdom

      IIF 40
    • 8, Old Station Business Park, Compton, Newbury, RG20 6NE, England

      IIF 41
  • Cross, Nicholas John
    Uk company director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lashford House, Church Lane, Dry Sandford, Abingdon, Oxfordshire, OX13 6JP, United Kingdom

      IIF 42
    • Oxford Centre For Innovation, New Road, Oxford, OX1 1BY

      IIF 43
  • Cross, Nicholas
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Boundary Farm, Newton Purcell, Buckingham, MK18 4AU, England

      IIF 44 IIF 45
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 46
  • Cross, Nicholas
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Boundary Farm, Newton Purcell, Buckingham, MK18 4AU, England

      IIF 47
  • Cross, Nicholas
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 15 High Street, Brackley, Northamptonshire, NN13 7DH, United Kingdom

      IIF 48
  • Cross, Nicholas
    British mechanic born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Boundary Farm, Newton Purcell, Buckingham, MK18 4AU

      IIF 49
  • Cross, Nicholas John
    British director

    Registered addresses and corresponding companies
    • Lashford House, Dry Sandford, Abingdon, Oxfordshire, OX13 6JP

      IIF 50
  • Cross, Nicholas John
    British investor

    Registered addresses and corresponding companies
    • Lashford House, Dry Sandford, Abingdon, Oxfordshire, OX13 6JP

      IIF 51
  • Cross, Nicholas

    Registered addresses and corresponding companies
    • 24, Castle Street, Steventon, Abingdon, Oxfordshire, OX13 6SR

      IIF 52
child relation
Offspring entities and appointments
Active 12
  • 1
    Building 7600c The Quorum, Alec Issigonis Way, Arc Oxford North, Oxford, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2020-12-15 ~ now
    IIF 9 - Director → ME
  • 2
    WHITEHAT LIFE SCIENCES LTD - 2018-01-12
    25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,951,967 GBP2021-03-31
    Officer
    2017-12-08 ~ dissolved
    IIF 37 - Director → ME
  • 3
    KENNY TRANSPORT LIMITED - 2005-02-15
    ROKERPOINT LIMITED - 1989-08-15
    Boundary Farm, Newton Purcell, Buckingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    160,520 GBP2021-10-31
    Officer
    2022-06-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    Atlas Building Fermi Avenue, Harwell Campus, Didcot, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,457,793 GBP2021-06-30
    Officer
    2021-04-12 ~ now
    IIF 12 - Director → ME
  • 5
    Boundary Farm, Newton Purcell, Buckingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,986 GBP2023-11-30
    Officer
    2022-11-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    24 Castle Street, Steventon, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    725 GBP2017-12-31
    Officer
    2015-03-15 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    6th Floor 2 London Wall Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,499 GBP2019-12-31
    Officer
    2021-03-08 ~ now
    IIF 46 - Director → ME
  • 8
    9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,562,111 GBP2024-12-31
    Officer
    2021-04-07 ~ now
    IIF 8 - Director → ME
  • 9
    Boundary Farm, Newton Purcell, Buckingham, England
    Active Corporate (1 parent)
    Officer
    2025-08-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-08-10 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    ACCESSION TX LIMITED - 2020-12-18
    ACCESSION THERAPEUTICS LIMITED - 2020-12-07
    Building 7600c The Quorum, Alec Issigonis Way, Arc Oxford North, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-12-15 ~ now
    IIF 10 - Director → ME
  • 11
    Building 7600c The Quorum, Alec Issigonis Way, Arc Oxford North, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-09-07 ~ now
    IIF 11 - Director → ME
  • 12
    Boundary Farm, Newton Purcell, Buckingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 29
  • 1
    68 Queens Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2016-12-05 ~ 2017-03-10
    IIF 42 - Director → ME
    Person with significant control
    2016-12-05 ~ 2017-03-16
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    60 Jubilee Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    2008-07-17 ~ 2014-09-23
    IIF 36 - Director → ME
  • 3
    FUTURETEC LIMITED - 2010-02-03
    ISANDCO THREE HUNDRED AND FORTY EIGHT LIMITED - 2000-01-17
    Unit 4 & 5 Enterprise Drive, Westhill Industrial Estate, Westhill, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,364,755 GBP2020-03-31
    Officer
    2008-01-31 ~ 2008-01-31
    IIF 27 - Director → ME
  • 4
    EVOTEC OAI LIMITED - 2005-08-12
    OXFORD ASYMMETRY INTERNATIONAL PLC - 2001-06-25
    OXFORD ASYMMETRY LIMITED - 1998-02-11
    114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    1992-04-03 ~ 2000-10-16
    IIF 19 - Director → ME
  • 5
    JENSON TECHNOLOGY GROUP LIMITED - 2000-05-05
    JENSON COMPUTER SERVICES LIMITED - 1995-10-17
    Pinsent Masons Llp, 30 Crown Place, London
    Dissolved Corporate (4 parents)
    Officer
    1998-05-08 ~ 2000-01-31
    IIF 22 - Director → ME
  • 6
    92 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2008-10-06 ~ 2019-08-13
    IIF 14 - Director → ME
  • 7
    92 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-04-13 ~ 2019-11-05
    IIF 38 - Director → ME
  • 8
    DOCTORS.NET.UK LIMITED - 2014-08-01
    SPIRE MEDICAL LIMITED - 1998-05-26
    One, Valentine Place, London, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    1998-06-03 ~ 2011-08-23
    IIF 24 - Director → ME
  • 9
    AVIDEX LIMITED - 2007-07-03
    RTR 1998 LIMITED - 1999-05-21
    Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2000-12-21 ~ 2006-09-27
    IIF 30 - Director → ME
  • 10
    MILTON PARK LIMITED - 2000-06-02
    LANSDOWN ESTATES GROUP LIMITED - 1998-01-01
    WARDSEND ESTATES LIMITED - 1984-11-27
    PRECIS (285) LIMITED - 1984-10-04
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Officer
    ~ 2006-03-21
    IIF 13 - Director → ME
  • 11
    IRM EQUIPMENT LIMITED - 2000-11-22
    Oxford Centre For Innovation, New Road, Oxford, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2000-11-27 ~ 2003-04-11
    IIF 26 - Director → ME
  • 12
    OXFORD APPLIED GENETICS LIMITED - 1997-06-09
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,521 GBP2021-12-31
    Officer
    1997-03-19 ~ 2000-06-01
    IIF 34 - Director → ME
  • 13
    OXFORD INNOVATION CENTRES LIMITED - 1991-10-17
    SEEKPLEDGE LIMITED - 1987-11-27
    Oxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,776,614 GBP2025-03-31
    Officer
    1998-10-23 ~ 2003-04-09
    IIF 28 - Director → ME
  • 14
    LIVING STRATEGY LIMITED - 2011-10-26
    Unit 11 Blacklands Way, Abingdon Business Park, Abingdon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    206,905 GBP2024-12-31
    Officer
    2018-03-14 ~ 2025-03-28
    IIF 25 - Director → ME
    Person with significant control
    2020-07-10 ~ 2025-09-05
    IIF 39 - Right to appoint or remove directors OE
  • 15
    Wood Centre For Innovation Quarry Road, Headington, Oxford, Oxfordshire, England
    Active Corporate (13 parents)
    Officer
    2019-11-08 ~ 2022-06-17
    IIF 15 - Director → ME
  • 16
    OXXON PHARMACCINES LIMITED - 2004-04-01
    Windrush Court, Transport Way, Oxford
    Active Corporate (3 parents)
    Officer
    2000-12-19 ~ 2007-03-09
    IIF 35 - Director → ME
  • 17
    PERSPECTUM DIAGNOSTICS LTD - 2020-02-17
    Gemini One John Smith Drive, Oxford Business Park South, Oxford, Oxfordshire, England
    Active Corporate (6 parents)
    Officer
    2015-06-24 ~ 2017-01-17
    IIF 43 - Director → ME
  • 18
    Unit 7 Downsview Road, Wantage, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,707,426 GBP2024-12-31
    Officer
    2005-02-23 ~ 2017-01-03
    IIF 31 - Director → ME
    2006-07-25 ~ 2017-01-03
    IIF 51 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2017-01-03
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    STAR-TEX LIMITED - 2017-08-22
    41 Kingston Street, Cambridge
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    96,611 GBP2020-12-31
    Officer
    2018-01-31 ~ 2020-10-27
    IIF 16 - Director → ME
    Person with significant control
    2018-04-06 ~ 2019-05-13
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    OXFORD SEMICONDUCTOR LIMITED - 2010-11-03
    OXFORD SEMI-CONDUCTOR LIMITED - 1992-12-02
    Casson Beckman, Murrills House 48 East Street, Portchester, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    1992-10-30 ~ 2005-10-28
    IIF 23 - Director → ME
  • 21
    6th Floor 2 London Wall Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,499 GBP2019-12-31
    Officer
    2020-09-21 ~ 2020-11-10
    IIF 49 - Director → ME
  • 22
    22 Ivanhoe Road Hogwood Industrial Estate, Finchampstead, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -624,955 GBP2022-09-30
    Officer
    2007-05-30 ~ 2009-07-16
    IIF 32 - Director → ME
  • 23
    C/o Mazars Llp Tower Bridge House, St, Katherine`s Way, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2011-03-29 ~ 2012-07-12
    IIF 18 - Director → ME
  • 24
    STANHOPE (MOORGATE) LIMITED - 2010-01-13
    30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    2010-07-14 ~ 2012-07-12
    IIF 17 - Director → ME
  • 25
    9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,562,111 GBP2024-12-31
    Person with significant control
    2021-04-23 ~ 2023-04-26
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    The Manor Preparatory School, Faringdon Road, Abingdon, Oxfordshire
    Active Corporate (12 parents)
    Officer
    1992-08-24 ~ 2000-08-31
    IIF 21 - Director → ME
  • 27
    Lhu Building, Shear Brow, Blackburn, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -788,159 GBP2024-08-31
    Officer
    1993-09-06 ~ 1998-08-28
    IIF 20 - Director → ME
  • 28
    C/o Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    49,000 GBP2024-08-31
    Officer
    1993-09-06 ~ 1998-08-28
    IIF 33 - Director → ME
  • 29
    SMART CELLAR LIMITED - 2009-12-24
    FUTURETEC TECHNOLOGIES LTD - 2008-02-11
    Mercer Lewin, 41 Cornmarket Street, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    427,947 GBP2018-12-31
    Officer
    2008-01-31 ~ 2016-10-31
    IIF 29 - Director → ME
    2008-01-31 ~ 2009-01-31
    IIF 50 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.