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

Cross, Nicholas John

    Related profiles found in government register
  • Cross, Nicholas John
    British chartered accountant born in March 1947

    Resident in United Kingdom

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

      IIF 1
  • Cross, Nicholas John
    British company director born in March 1947

    Resident in United Kingdom

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

      IIF 2
    • icon of address Lashford House, Church Lane, Dry Sandford, Abingdon, OX13 6JP, England

      IIF 3 IIF 4
    • icon of address Lashford House, Church Lane, Dry Sandford, Abingdon, Oxfordshire, OX13 6JP, England

      IIF 5 IIF 6
    • icon of address Lashford House, Dry Sandford, Abingdon, Oxfordshire, OX13 6JP

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 11, Blacklands Way, Abingdon Business Park, Abingdon, OX14 1DY, United Kingdom

      IIF 13
    • icon of address Atlas Building, Fermi Avenue, Harwell Campus, Didcot, Oxfordshire, OX11 0QX, England

      IIF 14
    • icon of address 9400, Garsington Road, Oxford Business Park, Oxford, OX4 2HN, United Kingdom

      IIF 15
    • icon of address Building 7600c, The Quorum, Alec Issigonis Way, Arc Oxford North, Oxford, OX4 2JZ, United Kingdom

      IIF 16 IIF 17 IIF 18
  • 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
    • icon of address Lashford House, Dry Sandford, Abingdon, Oxfordshire, OX13 6JP

      IIF 28
  • Cross, Nicholas John
    British investor born in March 1947

    Resident in United Kingdom

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

      IIF 29
  • Cross, Nicholas John
    British ned born in March 1947

    Resident in United Kingdom

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

      IIF 30
  • Cross, Nicholas John
    British non-executive director born in March 1947

    Resident in United Kingdom

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

      IIF 31
  • Cross, Nicholas John
    Uk company director born in March 1947

    Resident in United Kingdom

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

      IIF 32
    • icon of address Oxford Centre For Innovation, New Road, Oxford, OX1 1BY

      IIF 33
  • Mr Nicholas John Cross
    British born in March 1947

    Resident in United Kingdom

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

      IIF 34
  • Mr Nicholas Cross
    British born in June 1974

    Resident in United Kingdom

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

      IIF 35
  • Nicholas John Cross
    British born in March 1947

    Resident in United Kingdom

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

      IIF 36
  • Cross, Nicholas
    British company director born in June 1974

    Resident in England

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

      IIF 37
  • Cross, Nicholas
    British director born in June 1974

    Resident in England

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

      IIF 38
    • icon of address Boundary Farm, Newton Purcell, Buckingham, MK18 4AU, England

      IIF 39
  • Cross, Nicholas
    British haulage contractor born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 40
  • Cross, Nicholas
    British mechanic born in June 1974

    Resident in England

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

      IIF 41
  • Cross, Nicholas
    British mechanical engineer born in June 1974

    Resident in England

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

      IIF 42
  • Cross, Nicholas John
    British director

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

      IIF 43
  • Cross, Nicholas John
    British investor

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

      IIF 44
  • Mr Nicholas John Cross
    Uk born in March 1947

    Resident in United Kingdom

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

      IIF 45
    • icon of address 8, Old Station Business Park, Compton, Newbury, RG20 6NE, England

      IIF 46
  • Mr Nicholas Cross
    British born in March 1947

    Resident in England

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

      IIF 47
  • Mr Nicholas Cross
    British born in June 1974

    Resident in England

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

      IIF 48 IIF 49 IIF 50
    • icon of address Boundary Farm, Newton Purcell, Buckingham, MK18 4AU, United Kingdom

      IIF 51
  • Cross, Nicholas

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

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