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 David Aufrere Oxlade

    Related profiles found in government register
  • Mr David Aufrere Oxlade
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, Outgang Lane, Osbaldwick, York, North Yorkshire, YO19 5UP, England

      IIF 1
  • Oxlade, David Aufrere
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Begbroke Science Park, Begbroke Hill, Woodstock Road, Begbroke, Oxon, OX5 1PF, United Kingdom

      IIF 2
    • icon of address Unit 5, Oxford Technology Park, 4a Technology Drive, Kidlington, Oxfordshire, OX5 1GN, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Oxlade, David Aufrere
    British none born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, Outgang Lane, Osbaldwick, York, YO19 5UP, England

      IIF 7
  • Oxlade, David Aufrere
    born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 220, Wharfedale Road, Wokingham, RG41 5TP, United Kingdom

      IIF 8
  • Oxlade, David Aufrere
    British company director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broers Building, J J Thomson Avenue, Cambridge, CB3 0FA, United Kingdom

      IIF 9
  • Oxlade, David Aufrere
    British business executive born in May 1949

    Registered addresses and corresponding companies
    • icon of address 42 Portman Road, Reading, Berkshire, RG30 1EA

      IIF 10
  • Oxlade, David Aufrere
    British director born in May 1949

    Registered addresses and corresponding companies
    • icon of address C/o Cobra Bio-manufacturing Ltd, The Science Park, Keele, Newcastle, Staffordshire, ST5 5SP

      IIF 11
    • icon of address 42 Portman Road, Reading, Berkshire, RG30 1EA

      IIF 12
  • Oxlade, David
    British director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford Gene Technology, 418 Cambridge Science Park, Milton Road, Cambridge, CB4 0PZ, United Kingdom

      IIF 13
  • Oxlade, David
    British consultant born in May 1949

    Registered addresses and corresponding companies
    • icon of address Florey House, 3 Robert Robinson Avenue, The Oxford Science Park, Oxford, Oxfordshire, OX4 4GA, Uk

      IIF 14
child relation
Offspring entities and appointments
Active 7
  • 1
    CYTOCELL TECHNOLOGIES LIMITED - 2007-06-28
    LABINTEL LIMITED - 2005-03-01
    LABORATORY IMPEX RESEARCH LIMITED - 2004-08-17
    icon of address Oxford Gene Technology 418 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    34,936,186 GBP2024-03-31
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 13 - Director → ME
  • 2
    DANEMIST LIMITED - 1999-11-23
    icon of address Unit 5 Oxford Technology Park, 4a Technology Drive, Kidlington, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -25,946,153 GBP2024-03-31
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 3 - Director → ME
  • 3
    SENSE PROTEOMIC LIMITED - 2015-12-09
    SENSETHERAPEUTIC LIMITED - 2000-11-28
    icon of address Unit 5 Oxford Technology Park, 4a Technology Drive, Kidlington, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -414 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address Begbroke Science Park Begbroke Hill, Woodstock Road, Begbroke, Oxon, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 2 - Director → ME
  • 5
    LOCKWAVE LIMITED - 1999-11-23
    icon of address Unit 5 Oxford Technology Park, 4a Technology Drive, Kidlington, Oxfordshire, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    -7,401,092 GBP2024-03-31
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Unit 5 Oxford Technology Park, 4a Technology Drive, Kidlington, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    23,843,253 GBP2024-03-31
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Spring Park House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (25 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 8 - LLP Member → ME
Ceased 6
  • 1
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-27 ~ 2014-07-15
    IIF 9 - Director → ME
  • 2
    icon of address Bedfont Cross Stanwell Road, Feltham, Middlesex, England, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-14 ~ 2009-08-07
    IIF 14 - Director → ME
  • 3
    RECIPHARMCOBRA HOLDINGS LIMITED - 2011-10-03
    RECIPHARMCOBRA HOLDINGS PLC - 2010-08-03
    COBRA BIO-MANUFACTURING PLC - 2010-08-03
    icon of address Stephenson Building, The Science Park, Keele, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2010-03-31
    IIF 11 - Director → ME
  • 4
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, England
    Active Corporate (5 parents)
    Equity (Company account)
    -112,094 GBP2024-03-31
    Officer
    icon of calendar 2009-12-14 ~ 2019-07-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2021-11-23
    IIF 1 - Has significant influence or control OE
  • 5
    XENOVA GROUP PLC - 2005-09-01
    TRUSHELFCO (NO.1796) LIMITED - 1992-05-22
    icon of address First Floor, 1 East Poultry Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-02 ~ 2005-09-01
    IIF 12 - Director → ME
  • 6
    INGENUM LIMITED - 1986-10-24
    TWENTY-SIXTH SHELF INVESTMENT COMPANY LIMITED - 1986-02-28
    icon of address First Floor, 1 East Poultry Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-13 ~ 2005-09-01
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.