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 Sunil Rajen Shah

    Related profiles found in government register
  • Mr Sunil Rajen Shah
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Barrow Road, Cambridge, CB2 8AR, United Kingdom

      IIF 1 IIF 2
    • icon of address Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, CB22 5HX, United Kingdom

      IIF 3
    • icon of address Mill Scitech Park, Mill Lane, Hauxton, Cambridge, CB22 5HX, England

      IIF 4
    • icon of address O2h Scitech Park, Mill Lane, Hauxton, Cambridge, CB22 5HX, United Kingdom

      IIF 5
    • icon of address Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, CB22 5HX, England

      IIF 6
  • Shah, Sunil Rajen
    British businessman born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, Bloomsbury Way, London, WC1B 4DA, England

      IIF 7
  • Shah, Sunil Rajen
    British co director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS

      IIF 8
  • Shah, Sunil Rajen
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Science Park, Milton Road, Cambridge, CB4 0EY, England

      IIF 9
    • icon of address 7, Anglers Way, Cambridge, Cambridgeshire, CB4 1TZ

      IIF 10
    • icon of address Hauxton House, Mill Sci Tech Park, Mill Lane, Hauxton, Cambridge, CB22 5HX, England

      IIF 11
    • icon of address Hauxton House, Mill Scitech Park, Mill Lane, Cambridge, CB22 5HX, England

      IIF 12
    • icon of address Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, CB22 5HX, England

      IIF 13 IIF 14
    • icon of address Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, CB22 5HX, England

      IIF 15
    • icon of address Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, CB22 5HX, United Kingdom

      IIF 16 IIF 17
    • icon of address O2h Scitech Park, Mill Lane, Hauxton, Cambridge, CB22 5HX, United Kingdom

      IIF 18
    • icon of address O2h Ventures, 23 Science Park, Milton Road, Cambridge, CB4 0EY, England

      IIF 19
    • icon of address The Old Bank, 205-207 High Street, Cottenham, Cambridge, Cambridgeshire, CB24 8RX, United Kingdom

      IIF 20
    • icon of address Wtl, Moorfield Road, Duxford, Cambridge, Cambridgeshire, CB22 4PS, England

      IIF 21
    • icon of address Dundee University Incubator, 3 James Lindsay Place, Dundee, DD1 5JJ, United Kingdom

      IIF 22
    • icon of address Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, CB22 5HX, England

      IIF 23
  • Shah, Sunil Rajen
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Max Accountants, Ketton Suite, The King Centre, Main Road, Barleythorpe, Rutland, LE15 7WD, England

      IIF 24
    • icon of address 205-207 High Street, Cottenham, Cambridge, CB24 8RX, England

      IIF 25
    • icon of address 7, Anglers Way, Cambridge, CB4 1TZ, England

      IIF 26
    • icon of address 7, Anglers Way, Cambridge, Cambridgeshire, CB4 1TZ

      IIF 27
    • icon of address 15 Luke Place, Broughty Ferry, Dundee, DD5 3BN, United Kingdom

      IIF 28
  • Shah, Sunil Rajen
    British joint chief executive born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 Histon Road, Cambridge, Cambridgeshire, CB4 3JD

      IIF 29
  • Shah, Sunil Rajen
    British service born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Anglers Way, Chesterton, Cambridge, CB4 1TZ, United Kingdom

      IIF 30
  • Shah, Sunil Rajen
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address O2h Ventures Limited, 23 Science Park, Cambridge, CB4 0EY, England

      IIF 31
  • Mr. Sunil Rajen Shah
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Barrow Road, Cambridge, CB2 8AR, England

      IIF 32
  • Shah, Sunil Rajen, Mr.
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Barrow Road, Cambridge, CB2 8AR, England

      IIF 33
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Hauxton House, Mill Sci Tech Park Mill Lane, Hauxton, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    473,153 GBP2024-03-31
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 11 - Director → ME
  • 2
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    icon of address Victoria House, Bloomsbury Way, London, England
    Active Corporate (20 parents)
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Hauxton House Mill Lane, Hauxton, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    icon of address Wtl Moorfield Road, Duxford, Cambridge, Cambridgeshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -3,983,841 GBP2023-12-31
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    150,382 GBP2025-03-31
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 15 Luke Place Broughty Ferry, Dundee, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 28 - Director → ME
  • 7
    icon of address Hauxton House, Mill Scitech Park, Mill Lane, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    578,980 GBP2025-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 12 - Director → ME
  • 8
    AMICROBX LIMITED - 2020-08-14
    icon of address O2h Scitech Park Mill Lane, Hauxton, Cambridge, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    172,864 GBP2024-03-31
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    O2H VENTURES LIMITED - 2018-06-04
    icon of address Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -740,266 GBP2024-03-31
    Officer
    icon of calendar 2013-11-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Hauxton House Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -222,920 GBP2025-03-31
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 41 Heriot Row, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-05 ~ dissolved
    IIF 27 - Director → ME
  • 13
    OPAL ONCOLOGY LIMITED - 2021-07-05
    icon of address Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    189,286 GBP2021-03-31
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    INHIBOX LIMITED - 2017-05-15
    icon of address Oxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    286,653 GBP2024-12-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 31 - Director → ME
  • 15
    icon of address Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,126 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 13 - Director → ME
  • 16
    IN4DERM LTD - 2022-05-04
    icon of address Dundee University Incubator, 3 James Lindsay Place, Dundee, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,189,080 GBP2025-01-31
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 22 - Director → ME
  • 17
    TALENT ADVOCATE LIMITED - 2017-06-16
    OUR PHILOSOPHY LTD - 2016-07-27
    CAST RECRUITMENT LIMITED - 2014-12-12
    icon of address Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -418,308 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 18
    icon of address Mill Scitech Park Mill Lane, Hauxton, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    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
  • 19
    icon of address Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 25 - Director → ME
Ceased 9
  • 1
    icon of address Windsor House, Cornwall Road, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    814 GBP2019-08-31
    Officer
    icon of calendar 2017-03-28 ~ 2019-04-10
    IIF 19 - Director → ME
  • 2
    icon of address C/o Max Accountants Ketton Suite, The King Centre, Main Road, Barleythorpe, Rutland, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,765 GBP2024-09-30
    Officer
    icon of calendar 2019-03-19 ~ 2024-09-30
    IIF 24 - Director → ME
  • 3
    icon of address Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    150,382 GBP2025-03-31
    Officer
    icon of calendar 2016-03-29 ~ 2016-03-29
    IIF 9 - Director → ME
  • 4
    icon of address 45 Charles Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-14 ~ 2009-12-10
    IIF 29 - Director → ME
  • 5
    icon of address St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    -14,938 GBP2024-06-30
    Officer
    icon of calendar 2007-09-20 ~ 2019-04-19
    IIF 8 - Director → ME
  • 6
    OXYGEN HEALTHCARE LIMITED - 2014-02-24
    PIRAMAL IMAGING LIMITED - 2019-03-19
    icon of address 25 Barnes Wallis Road, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-08 ~ 2014-02-17
    IIF 10 - Director → ME
  • 7
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,157,641 GBP2019-12-31
    Officer
    icon of calendar 2014-01-17 ~ 2016-11-04
    IIF 30 - Director → ME
  • 8
    icon of address Maia Building (270) Babraham Research Campus, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    46,028 GBP2024-09-30
    Officer
    icon of calendar 2017-11-23 ~ 2019-04-19
    IIF 20 - Director → ME
  • 9
    icon of address Babraham Hall, Babraham Research Campus, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-05 ~ 2016-09-20
    IIF 26 - 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.