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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Professor Sir John Bell

    Related profiles found in government register
  • Professor Sir John Bell
    British,canadian born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Office Of The Regius Professor Of Medicine, Richard Doll Building, Roosevelt Drive, Headington, Oxford, OX3 7DG, England

      IIF 1
  • Bell, John, Sir
    British professor of medicine born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, St. James' House, St. James' Square, Cheltenham, Gloucestershire, GL50 3PR

      IIF 2
  • Sir John Irving Bell
    British,canadian born in July 1952

    Resident in United Kingdom

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

      IIF 3
  • Bell, John Irving, Sir
    Canadian regius professor of medicine born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Schrödinger Building, Heatley Road, Oxford Science Park, Oxford, OX4 4GE, England

      IIF 4
  • Bell, John, Sir
    British,canadian professor of medicine born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, New Bailey, 6 Stanley Street, Salford, Greater Manchester, M3 5GS, United Kingdom

      IIF 5
  • Bell, John Irving
    British,canadian born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Holborn, London, EC1N 2LL, England

      IIF 6
  • Bell, John Irving
    British,canadian professor of medicine, university of oxford born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, New Bailey, 6 Stanley Street, Salford, Greater Manchester, M3 5GS, United Kingdom

      IIF 7
  • Bell, John
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Upper Brook Street, London, W1K 7QS

      IIF 8
  • Bell, John Irving, Sir
    British,canadian born in July 1952

    Resident in United Kingdom

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

      IIF 9 IIF 10
  • Bell, John Irving, Sir
    British,canadian c e o born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winchester House, The Oxford Science Park, Heatley Road, Littlemore, Oxford, OX4 4GE, United Kingdom

      IIF 11
  • Bell, John Irving, Sir
    British,canadian ceo born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winchester House, Heatley Road, Oxford Science Park, Littlemore, Oxford, OX4 4GE, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Winchester House, Heatley Road, Oxford Science Park, Oxford, OX4 4GE, United Kingdom

      IIF 17
  • Bell, John Irving, Sir
    British,canadian physician born in July 1952

    Resident in United Kingdom

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

      IIF 18
  • Bell, John Irving, Professor
    Canadian university professor born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Schrödinger Building, Heatley Road, Oxford Science Park, Oxford, OX4 4GE, England

      IIF 19
  • Bell, John Irving, Professor Sir
    British professor of medicine born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Level 21, One Canada Square, Canada Square, London, E14 5AB, England

      IIF 20
  • Bell, John, Sir
    Canadian none born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, New Bridge Street, London, EC4V 6JA

      IIF 21
  • Bell, John Irving, Professor Sir
    British,canadian born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Of Regius Prof, Richard Doll Bldg, Roosevelt Drive, Headington, Oxford, OX3 9DG

      IIF 22
  • Bell, John Irving, Professor Sir
    British,canadian director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Of Regius Prof, Richard Doll Bldg, Roosevelt Drive, Headington, Oxford, OX3 9DG

      IIF 23
  • Bell, John Irving, Professor Sir
    British,canadian physician born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bell, John Irving, Professor Sir
    British,canadian physician scientist born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richard Doll Building, Roosevelt Drive, Headington, Oxfordshire, OX5 1RX

      IIF 33
    • Richard Doll Building, Roosevelt Drive, Headington, Oxfordshire, OX5 1RX, United Kingdom

      IIF 34
  • Bell, John Irving, Professor Sir
    British,canadian professor born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Of Regius Prof, Richard Doll Bldg, Roosevelt Drive, Headington, Oxford, OX3 9DG

      IIF 35
  • Bell, John Irving, Professor Sir
    British,canadian regius professor of medicine, university of oxford born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Of The Regius Professor Of Medicine, Richard Doll Building, Roosevelt Drive, Headington, OX3 7DG, United Kingdom

      IIF 36
  • Bell, John Irving, Professor
    Canadian physician born in July 1952

    Registered addresses and corresponding companies
    • Riverholme, Thames Street, Wallingford, Oxfordshire, OX10 0HD

      IIF 37
  • Bell, John Irving, Professor
    Canadian professor born in July 1952

    Registered addresses and corresponding companies
    • Riverholme, Thames Street, Wallingford, Oxfordshire, OX10 0HD

      IIF 38
child relation
Offspring entities and appointments 36
  • 1
    ACADEMY OF MEDICAL SCIENCES
    03520281
    41 Portland Place, London
    Dissolved Corporate (146 parents, 1 offspring)
    Officer
    2003-11-20 ~ 2011-11-24
    IIF 25 - Director → ME
  • 2
    ARCTURIS DATA HOLDINGS LIMITED - now
    SENSYNE HEALTH HOLDINGS LIMITED - 2022-10-17
    DRAYSON TECHNOLOGIES LIMITED
    - 2019-11-28 09427409 08950419
    DRAYSON VENTURES LIMITED - 2015-02-17
    Building One Oxford Technology Park, Technology Drive, Kidlington, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2015-05-01 ~ 2018-09-25
    IIF 19 - Director → ME
  • 3
    ARCTURIS DATA LIMITED - now
    SENSYNE HEALTH LIMITED - 2022-10-17
    SENSYNE HEALTH PLC
    - 2022-07-13 11425451
    SENSYNE HEALTH LIMITED
    - 2018-08-13 11425451
    DRAYSON HEALTH HOLDCO LIMITED - 2018-07-05
    Building One Oxford Technology Park, Technology Drive, Kidlington, United Kingdom
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2018-08-10 ~ 2018-10-23
    IIF 4 - Director → ME
  • 4
    ATOPIX THERAPEUTICS LIMITED
    - now 08247158
    459PLUS LIMITED
    - 2012-12-20 08247158
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (11 parents)
    Officer
    2012-11-27 ~ 2016-11-17
    IIF 21 - Director → ME
  • 5
    CHIRON PHARMACEUTICALS LIMITED - now
    POWDERJECT PHARMACEUTICALS LIMITED - 2005-05-19
    POWDERJECT PHARMACEUTICALS PLC
    - 2003-09-16 03321428
    POWDERJECT TECHNOLOGIES PLC
    - 1997-04-23 03321428 02977138
    POWDERJECT LIMITED
    - 1997-03-12 03321428
    3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (38 parents)
    Officer
    1997-03-11 ~ 2003-02-06
    IIF 35 - Director → ME
  • 6
    ELLISON INSTITUTE OF TECHNOLOGY, OXFORD LIMITED
    - now 13773507
    ELLISON OXFORD LIMITED
    - 2024-12-17 13773507
    Winchester House, The Oxford Science Park, Heatley Road, Littlemore, Oxford, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    -4,013,247 GBP2023-12-31
    Officer
    2024-04-01 ~ 2025-09-16
    IIF 11 - Director → ME
  • 7
    Winchester House Heatley Road, Oxford Science Park, Oxford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-02 ~ 2025-09-16
    IIF 17 - Director → ME
  • 8
    Winchester House Heatley Road, Oxford Science Park, Littlemore, Oxford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-04 ~ 2025-09-16
    IIF 14 - Director → ME
  • 9
    Winchester House Heatley Road, Oxford Science Park, Littlemore, Oxford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-17 ~ 2025-09-16
    IIF 13 - Director → ME
  • 10
    Winchester House Heatley Road, Oxford Science Park, Littlemore, Oxford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-17 ~ 2025-09-16
    IIF 16 - Director → ME
  • 11
    Winchester House Heatley Road, Oxford Science Park, Littlemore, Oxford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-17 ~ 2025-09-16
    IIF 15 - Director → ME
  • 12
    FOUNDATION FOR SCIENCE AND TECHNOLOGY
    01327814
    22 Greencoat Place, London, England
    Converted / Closed Corporate (135 parents)
    Equity (Company account)
    559,126 GBP2021-12-31
    Officer
    2006-11-01 ~ 2011-11-24
    IIF 26 - Director → ME
  • 13
    GENERATIVE BIOLOGY LIMITED
    - now 16114652
    ELLISON SPV1 LIMITED
    - 2025-01-22 16114652 16118045, 16113624, 16191770... (more)
    Winchester House Heatley Road, Oxford Science Park, Littlemore, Oxford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-03 ~ 2025-09-16
    IIF 12 - Director → ME
  • 14
    GENOMICS ENGLAND LIMITED
    08493132
    Level 21 One Canada Square, Canada Square, London, England
    Active Corporate (39 parents)
    Officer
    2013-08-13 ~ 2025-04-30
    IIF 20 - Director → ME
  • 15
    GMEC MANAGEMENT COMPANY LIMITED
    06759342
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    2010-12-08 ~ dissolved
    IIF 36 - Director → ME
  • 16
    IMMUNOCORE HOLDINGS PLC
    - now 13119746
    IMMUNOCORE HOLDINGS LIMITED
    - 2021-02-01 13119746
    92 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2021-01-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-01-07 ~ 2021-01-22
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 17
    IMMUNOCORE LIMITED
    06456207
    92 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (33 parents, 2 offsprings)
    Officer
    2015-03-12 ~ 2021-01-24
    IIF 18 - Director → ME
  • 18
    IMMUNOCORE NOMINEES LIMITED
    10726212
    92 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2017-06-01 ~ now
    IIF 9 - Director → ME
  • 19
    JENNER VACCINE FOUNDATION - now
    THE EDWARD JENNER INSTITUTE FOR VACCINE RESEARCH
    - 2006-10-12 03079818
    C/o Jenner Institute Old Road Campus Research Building, Roosevelt Drive, Oxford, England
    Active Corporate (42 parents)
    Equity (Company account)
    538,773 GBP2018-03-31
    Officer
    2005-11-01 ~ 2006-05-01
    IIF 29 - Director → ME
  • 20
    MEDIGENE LIMITED - now
    AVIDEX LIMITED
    - 2007-07-03 03740304
    RTR 1998 LIMITED
    - 1999-05-21 03740304
    Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (23 parents)
    Officer
    1999-04-21 ~ 2006-09-27
    IIF 23 - Director → ME
  • 21
    O U B C LIMITED
    04317042
    Oxford University Boat Club, University Sports Centre, Iffley Road, Oxford
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2004-09-03 ~ 2021-04-08
    IIF 30 - Director → ME
  • 22
    OSI MIDCO LIMITED
    12973861
    46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-10-26 ~ 2023-02-28
    IIF 33 - Director → ME
  • 23
    OUR FUTURE HEALTH
    - now 12212468
    EARLY DISEASE DETECTION RESEARCH PROJECT UK
    - 2020-12-09 12212468
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2019-09-17 ~ now
    IIF 6 - Director → ME
  • 24
    OUR FUTURE HEALTH TRADING LTD
    - now 12599493
    EDDRP UK TRADING LTD
    - 2020-12-04 12599493
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-05-13 ~ 2023-01-06
    IIF 7 - Director → ME
  • 25
    OXAGEN LIMITED
    - now 03246469
    OXFORD APPLIED GENETICS LIMITED
    - 1997-06-09 03246469
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (36 parents)
    Equity (Company account)
    23,521 GBP2021-12-31
    Officer
    1997-03-19 ~ 2017-08-22
    IIF 24 - Director → ME
  • 26
    OXFORD SCIENCE ENTERPRISES PLC
    - now 09093331 13564426
    OXFORD SCIENCES INNOVATION PLC
    - 2021-09-30 09093331 13564426
    OXFORD SCIENCES PLC - 2015-03-17
    46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (28 parents, 92 offsprings)
    Officer
    2015-06-01 ~ 2023-02-28
    IIF 34 - Director → ME
  • 27
    OXFORD UNIVERSITY INNOVATION LIMITED - now
    ISIS INNOVATION LIMITED
    - 2016-06-16 02199542
    OXFORD UNIVERSITY RESEARCH AND DEVELOPMENT LIMITED - 1988-08-09
    University Offices, Wellington Square, Oxford
    Active Corporate (65 parents, 2 offsprings)
    Officer
    1996-12-01 ~ 2015-12-01
    IIF 28 - Director → ME
  • 28
    POWDERJECT RESEARCH LIMITED - now
    OXFORD BIOSCIENCES LIMITED
    - 1997-05-12 02835148 08456830
    1 More London Place, London
    Dissolved Corporate (36 parents)
    Officer
    1993-11-30 ~ 1997-04-08
    IIF 38 - Director → ME
  • 29
    PRECISION MEDICINE CATAPULT LIMITED
    - now 08815006 09629147
    DIAGNOSTICS FOR STRATIFIED MEDICINE CATAPULT LIMITED - 2014-10-23
    First Floor, St. James' House, St. James' Square, Cheltenham, Gloucestershire
    Dissolved Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    2015-12-02 ~ 2017-05-31
    IIF 2 - Director → ME
  • 30
    QUALITY BY RANDOMIZATION LIMITED
    13073677
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (11 parents)
    Officer
    2020-12-09 ~ 2024-05-23
    IIF 5 - Director → ME
  • 31
    THE GLOBAL PATHOGEN ANALYSIS SERVICE LTD
    13776371
    128 City Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    243,631 GBP2024-12-31
    Officer
    2021-12-01 ~ 2024-12-13
    IIF 32 - Director → ME
    Person with significant control
    2021-12-01 ~ 2022-02-03
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    THE GRAY LABORATORY CANCER RESEARCH TRUST
    03020745
    University Offices, Wellington Square, Oxford
    Active Corporate (48 parents)
    Officer
    2006-06-30 ~ 2018-11-07
    IIF 27 - Director → ME
  • 33
    THE HAKLUYT INTERNATIONAL ADVISORY BOARD
    - now 03092560
    THE HOLDINGHAM INTERNATIONAL ADVISORY BOARD
    - 2021-03-09 03092560
    THE HAKLUYT INTERNATIONAL ADVISORY BOARD - 2012-07-16
    THE HAKLUYT FOUNDATION - 2004-01-22
    34 Upper Brook Street, London
    Dissolved Corporate (58 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2020-11-01 ~ 2024-04-01
    IIF 8 - Director → ME
  • 34
    THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH - now
    THE MATHILDA AND TERENCE KENNEDY INSTITUTE OF RHEUMATOLOGY TRUST - 2012-07-05
    MATHILDA AND TERENCE KENNEDY INSTITUTE OF RHEUMATOLOGY
    - 2000-08-01 00963832
    Stone King Llp, Boundary House, 91 Charterhouse Street, London
    Active Corporate (75 parents)
    Officer
    1997-07-16 ~ 1998-06-30
    IIF 37 - Director → ME
  • 35
    THE OXFORD HEALTH ALLIANCE VISION 2020
    05444447
    Harris Manchester College, Mansfield Road, Oxford, England
    Active Corporate (11 parents)
    Equity (Company account)
    29,120 GBP2024-05-31
    Officer
    2005-09-21 ~ now
    IIF 22 - Director → ME
  • 36
    UK BIOBANK LIMITED
    04978912
    Units 1 & 2 Spectrum Way, Adswood, Stockport, Cheshire
    Active Corporate (50 parents, 2 offsprings)
    Officer
    2004-01-26 ~ 2012-02-01
    IIF 31 - Director → 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.