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

Brady, John Michael, Sir

    Related profiles found in government register
  • Brady, John Michael, Sir
    British director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gemini One, John Smith Drive, Oxford Business Park South, Oxford, OX4 2LL, United Kingdom

      IIF 1
  • Brady, John Michael, Sir
    British professor / director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gemini One, John Smith Drive, Oxford Business Park South, Oxford, Oxfordshire, OX4 2LL, United Kingdom

      IIF 2
  • Brady, John Michael, Sir
    British professor of oncological imaging, company director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford Centre For Innovation, Blue Boar Court, 9 Alfred Street, Oxford, Oxfordshire, OX1 4EH, United Kingdom

      IIF 3
  • Brady, John Michael, Sir
    British retired born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Technium One, Kings Road, Sa1 Swansea Waterfront, Swansea, SA1 8PH, United Kingdom

      IIF 4
  • Brady, John Michael, Sir
    British university professor born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 5
  • Brady, John Michael, Prof. Sir
    British director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mishcon De Reya, Four Station Square, Cambridge, CB1 2GE, England

      IIF 6
  • Brady, John Michael
    British director born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mynshull House, Warr & Co Limited, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 7
  • Brady, John Michael
    British professor of oncological imaging and company direc born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gemini One, John Smith Drive, Oxford Business Park South, Oxford, Oxfordshire, OX4 2LL, England

      IIF 8
  • Brady, John Michael, Prof. Sir
    British company director born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dominus Way, Leicester, Leicestershire, LE19 1RP, United Kingdom

      IIF 9
  • Brady, John Michael, Prof. Sir
    British director born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dominus Way, Meridian Business Park, Leicester, LE19 1RP, England

      IIF 10
    • icon of address 4, Dominus Way, Meridian Business Park, Leicester, LE19 1RP, United Kingdom

      IIF 11
  • Brady, John Michael, Prof. Sir
    British professor born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brady, John Michael, Prof. Sir
    British professor of engineering born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Dominus Way Meridian Business Park, Leicester, LE19 1RP

      IIF 18 IIF 19
  • Brady, John Michael, Prof. Sir
    British university professor born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Dominus Way Meridian Business Park, Leicester, LE19 1RP

      IIF 20 IIF 21
  • Brady, Michael John
    British university professor born in April 1945

    Registered addresses and corresponding companies
    • icon of address 23 Sandfield Road, Headington, Oxford, Oxon, OX3 7RN

      IIF 22
  • Brady, Michael John, Professor Sir
    British director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dominus Way, Meridian Business Park, Leicester, LE19 1RP, Uk

      IIF 23
  • Brady, Michael John, Professor Sir
    British professor born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dominus Way, Meridian Business Park, Leicester, Leicestershire, LE19 1RP, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    OSTEOTRONIX LIMITED - 2010-07-28
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Unit 2 Meridian South, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 4 Dominus Way, Meridian Business Park, Leicester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 11 - Director → ME
  • 4
    ORTH.AI LIMITED - 2019-10-24
    icon of address C/o Mishcon De Reya, Four Station Square, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,221,795 GBP2025-01-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Oxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4,024,173 GBP2024-12-31
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Gemini One John Smith Drive, Oxford Business Park South, Oxford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 1 - Director → ME
  • 7
    PERSPECTUM DIAGNOSTICS LTD - 2020-02-17
    icon of address Gemini One John Smith Drive, Oxford Business Park South, Oxford, Oxfordshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Jean-marc Peyrat, 21 Bannister Close, Oxford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 10 - Director → ME
Ceased 14
  • 1
    G4S MONITORING TECHNOLOGIES LIMITED - 2023-11-20
    GUIDANCE MONITORING LIMITED - 2009-09-22
    GUIDANCE MONITORING UK LIMITED - 2010-09-03
    GUIDANCE CONTROL SYSTEMS LIMITED - 2005-04-26
    GUIDANCE MONITORING LIMITED - 2011-06-09
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-05-27 ~ 2008-07-23
    IIF 20 - Director → ME
  • 2
    icon of address 3 Skylines Village, Limeharbour, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,058,266 GBP2020-12-31
    Officer
    icon of calendar 2006-06-19 ~ 2011-06-10
    IIF 22 - Director → ME
  • 3
    G4S MONITORING TECHNOLOGIES NO2 LIMITED - 2017-06-01
    GUIDANCE LIMITED - 2011-05-05
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-29 ~ 2011-04-26
    IIF 14 - Director → ME
  • 4
    WARTSILA GUIDANCE MARINE LTD - 2025-07-02
    GUIDANCE SYSTEMS LIMITED - 2005-03-10
    GUIDANCE MARINE LIMITED - 2020-01-15
    GUIDANCE NAVIGATION LIMITED - 2015-01-14
    GUIDANCE NAVIGATION SYSTEMS LIMITED - 2005-04-26
    icon of address 5 Tiber Way, Meridian Business Park, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-29 ~ 2010-09-15
    IIF 12 - Director → ME
  • 5
    BROOMCO (4234) LIMITED - 2011-05-10
    icon of address 5 Tiber Way, Meridian Business Park, Leicester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ 2017-10-02
    IIF 17 - Director → ME
  • 6
    IRISS MEDICAL TECHNOLOGIES LIMITED - 2016-06-09
    icon of address Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2015-10-21
    IIF 23 - Director → ME
  • 7
    IXICO LIMITED - 2013-10-14
    BUTTONRIGHT LIMITED - 2005-02-16
    icon of address 4th Floor, Griffin Court, 15 Long Lane, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-11 ~ 2010-06-14
    IIF 13 - Director → ME
  • 8
    IVIVO LIMITED - 2009-06-16
    icon of address New Barclay House, 234 Botley Road, Oxford, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,123,751 GBP2021-12-31
    Officer
    icon of calendar 2008-11-28 ~ 2019-10-01
    IIF 5 - Director → ME
  • 9
    OXFORD INSTRUMENTS GROUP PUBLIC LIMITED COMPANY(THE) - 1991-10-01
    ROMEYNS INVESTMENTS LIMITED - 1976-12-31
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 1995-06-12 ~ 1995-06-12
    IIF 19 - Director → ME
    icon of calendar 1995-06-12 ~ 2014-09-09
    IIF 18 - Director → ME
  • 10
    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 2003-02-27 ~ 2011-12-30
    IIF 24 - Director → ME
    icon of calendar 1993-07-01 ~ 1999-09-23
    IIF 21 - Director → ME
  • 11
    PERSPECTUM GROUP PLC - 2022-01-24
    PERSPECTUM GROUP LTD - 2021-07-06
    icon of address Gemini One John Smith Drive, Oxford Business Park South, Oxford, Oxfordshire, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-16 ~ 2022-12-15
    IIF 2 - Director → ME
  • 12
    AEA TECHNOLOGY PLC - 2012-11-22
    2037TH SHELF INVESTMENT COMPANY LIMITED - 1995-12-14
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-31 ~ 2003-12-31
    IIF 16 - Director → ME
  • 13
    RTS ADVANCED ROBOTICS LIMITED - 2005-04-26
    UK ROBOTICS LIMITED - 2000-12-21
    ROBOTIC CONTROL SOLUTIONS LIMITED - 1995-09-19
    icon of address Mazars House Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-08-30 ~ 1996-04-23
    IIF 15 - Director → ME
  • 14
    VOLPARA SOLUTIONS EUROPE LTD. - 2020-09-21
    MATAKINA UK LIMITED - 2016-07-04
    icon of address Mynshull House Warr & Co Limited, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    391,545 GBP2024-12-31
    Officer
    icon of calendar 2011-11-16 ~ 2020-01-31
    IIF 7 - 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.