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 Martin Guy Fiennes

    Related profiles found in government register
  • Mr Martin Guy Fiennes
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Brindley Close, Oxford, OX2 6XN, England

      IIF 1
  • Fiennes, Martin Guy
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 100 Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY, United Kingdom

      IIF 2
    • icon of address Begbroke Science Park, Begbroke Hill, Woodstock Road, Begbroke, Oxfordshire, OX5 1PF, United Kingdom

      IIF 3
    • icon of address Oxford Sciences Innovation Plc, 46 Woodstock Road, Oxford, OX2 6HT, England

      IIF 4
  • Fiennes, Martin Guy
    British corporate finance advisor born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Brindley Close, Oxford, OX2 6XN, England

      IIF 5
    • icon of address 8, Brindley Close, Oxford, Oxfordshire, OX2 6XN, England

      IIF 6
  • Fiennes, Martin Guy
    British corporate financier born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henley Knapp Barn, Fulwell, Chipping Norton, Oxfordshire, OX7 4EN

      IIF 7
  • Fiennes, Martin Guy
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seloxium, The Agile Lab, Begbroke Science Park, Oxfordshire, OX5 1PF, United Kingdom

      IIF 8
    • icon of address 1, Benjamin Street, London, EC1M 5QL, United Kingdom

      IIF 9
    • icon of address 15, Davies Street, London, W1K 3AG

      IIF 10
    • icon of address 31, Hill Street, London, W1J 5LS, United Kingdom

      IIF 11
    • icon of address 2 Canal View, Wharf Farm, Eynsham Road, Cassington, Oxford, Oxfordshire, OX29 4DB, England

      IIF 12
    • icon of address 46, Woodstock Road, Oxford, OX2 6HT, England

      IIF 13
    • icon of address 46, Woodstock Road, Oxford, OX2 6HT, United Kingdom

      IIF 14
    • icon of address 8 Brindley Close, Oxford, OX2 6XN, United Kingdom

      IIF 15
    • icon of address James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire, OX2 9GG, United Kingdom

      IIF 16
    • icon of address Oxford Flow, Osney Mead, Oxford, OX2 0ES, United Kingdom

      IIF 17
    • icon of address Oxford Science Enterprises, 46 Woodstock Road, Oxford, Oxfordshire, OX2 6HT, England

      IIF 18
    • icon of address Oxford Sciences Innovation Plc, 46 Woodstock Road, Oxford, Oxfordshire, OX2 6HT, United Kingdom

      IIF 19
    • icon of address The Bellhouse Building, The Magdalen Centre, The Oxford Science Park, 1 Robert Robinson Avenue, Oxford, OX4 4GA, United Kingdom

      IIF 20
  • Fiennes, Martin Guy
    British fund raiser born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Brindley Close, Oxford, OX2 6XN

      IIF 21
  • Fiennes, Martin Guy
    British investment manager born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gravita Oxford Llp, First Floor, Park Central, 40/41 Park End Street, Oxford, OX1 1JD, United Kingdom

      IIF 22
  • Fiennes, Martin Guy
    British investor born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Woodstock Road, Oxford, OX2 6HT, England

      IIF 23
  • Fiennes, Martin Guy
    British venture capital born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Brindley Close, Oxford, OX2 6XN

      IIF 24
  • Fiennes, Martin Guy
    British venture capital investment man born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Brindley Close, Oxford, OX2 6XN

      IIF 25
  • Fiennes, Martin Guy
    British venture capitalist born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, King Charles House, Park End Street, Oxford, OX1 1JD, England

      IIF 26
  • Fiennes, Martin
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fiennes, Martin
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 St John Street, Oxford, Oxfordshire, OX1 2LH

      IIF 31
  • Fiennes, Martin
    British investment manager born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranford House, Kenilworth Road Blackdown, Leamington Spa, Warwickshire, CV32 6RQ

      IIF 32
  • Fiennes, Martin
    British venture capital born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 St John Street, Oxford, Oxfordshire, OX1 2LH

      IIF 33 IIF 34
  • Fiennes, Martin
    British venture capital investment man born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranford House, Kenilworth Road, Blackdown, Leamington Spa, Warwickshire, CV32 6RQ

      IIF 35
  • Fiennes, Martin
    British venture capitalist born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 St John Street, Oxford, Oxfordshire, OX1 2LH

      IIF 36 IIF 37
  • Fiennes, Martin Guy
    British venture capital

    Registered addresses and corresponding companies
  • Fiennes, Martin Guy

    Registered addresses and corresponding companies
    • icon of address 8, Brindley Close, Oxford, OX2 6XN, England

      IIF 40
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o James Cowper Kreston White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (9 parents)
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address 31 Hill Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 8 Brindley Close, Oxford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,568 GBP2019-03-31
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2013-06-17 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    ELATHORNE LIMITED - 1993-09-29
    icon of address C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    889,838 GBP2024-03-31
    Officer
    icon of calendar 2009-06-22 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address The Bellhouse Building The Magdalen Centre, The Oxford Science Park, 1 Robert Robinson Avenue, Oxford, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    12,158,397 GBP2024-12-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address 46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2,013,284 GBP2024-06-30
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address Henley Knapp Barn, Fulwell, Chipping Norton, Oxfordshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-31 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 115k Olympic Avenue 115k Olympic Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 4 - Director → ME
Ceased 28
  • 1
    SPARK VCT PLC - 2011-02-11
    QUESTER VCT PLC - 2008-06-23
    KINGS ARMS YARD VCT PLC - 2024-06-17
    icon of address Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-05 ~ 2022-06-09
    IIF 9 - Director → ME
  • 2
    icon of address Astor House Newbury Business Park, London Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-28 ~ 2007-01-12
    IIF 36 - Director → ME
  • 3
    METAPACK LIMITED - 2022-11-29
    icon of address 4th Floor 200 Grays Inn Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2003-06-10 ~ 2006-07-28
    IIF 33 - Director → ME
  • 4
    icon of address Hbl House, Ffordd Derwen, Rhyl, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -887,411 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-08-28
    IIF 27 - Director → ME
  • 5
    BRAINSPARK.COM LIMITED - 2000-02-14
    BRAINSPARK LIMITED - 2000-03-02
    icon of address First Floor, 1 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -36,255,172 GBP2020-12-31
    Officer
    icon of calendar 1999-09-22 ~ 2001-04-02
    IIF 37 - Director → ME
  • 6
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-26 ~ 2017-07-25
    IIF 6 - Director → ME
  • 7
    EXCEL WITH BUSINESS LIMITED - 2018-06-01
    icon of address 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -366,803 GBP2024-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-07-31
    IIF 15 - Director → ME
  • 8
    OXFLUOR LIMITED - 2022-06-15
    icon of address 7400 The Quorum Alec Issigonis Way, Oxford, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,116,594 GBP2024-06-30
    Officer
    icon of calendar 2022-09-16 ~ 2023-08-01
    IIF 3 - Director → ME
  • 9
    FOCUS SOFTWARE LIMITED - 1999-01-05
    icon of address 8 Hamilton Terrace, Leamington Spa, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1998-08-28 ~ 2000-06-01
    IIF 34 - Director → ME
  • 10
    icon of address Cranford House, Kenilworth Road Blackdown, Leamington Spa, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-01-29 ~ 2011-01-11
    IIF 32 - Director → ME
  • 11
    FOCUS SOLUTIONS GROUP PLC - 2011-05-17
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-15 ~ 2011-01-11
    IIF 35 - Director → ME
  • 12
    FOVIANCE LTD - 2011-05-26
    GEMTEX DESIGN LIMITED - 2005-10-04
    icon of address 1 More London Place, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2003-07-29 ~ 2006-11-23
    IIF 24 - Director → ME
    icon of calendar 2003-10-31 ~ 2005-04-06
    IIF 38 - Secretary → ME
  • 13
    H. B. LEISURE LIMITED - 1993-09-23
    H.BURT LIMITED - 1990-01-09
    icon of address Hbl House, Ffordd Derwen, Rhyl, Wales
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1998-08-28
    IIF 29 - Director → ME
  • 14
    BURT AND ADAMS LIMITED - 1993-09-23
    icon of address Hbl House, Ffordd Derwen, Rhyl, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1998-08-28
    IIF 30 - Director → ME
  • 15
    icon of address Second Floor 100 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -8,003,132 GBP2023-02-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-02-27 ~ 2024-02-29
    IIF 2 - Director → ME
  • 16
    icon of address 30 Upper High Street, Thame, Oxfordshire
    Active Corporate (10 parents)
    Equity (Company account)
    5,343,016 GBP2024-06-30
    Officer
    icon of calendar 2023-02-08 ~ 2024-02-26
    IIF 18 - Director → ME
    icon of calendar 2016-08-26 ~ 2020-04-16
    IIF 12 - Director → ME
  • 17
    icon of address Office 2.01 - 2.03, 31 - 35 Kirby Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    8,071,040 GBP2024-09-30
    Officer
    icon of calendar 2021-07-02 ~ 2023-09-20
    IIF 14 - Director → ME
  • 18
    icon of address Unit 10 Tungsten Park, Downs Road, Witney, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,263,218 GBP2024-12-31
    Officer
    icon of calendar 2020-02-28 ~ 2022-12-05
    IIF 17 - Director → ME
  • 19
    icon of address Unit 10 Tungsten Park, Downs Road, Witney, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    19,326,713 GBP2024-12-31
    Officer
    icon of calendar 2015-09-25 ~ 2022-11-29
    IIF 10 - Director → ME
  • 20
    ANBAJOTI LIMITED - 2002-08-29
    icon of address 143 Park Drive, Milton, Abingdon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -29,228 GBP2023-12-31
    Officer
    icon of calendar 2005-07-27 ~ 2006-11-08
    IIF 25 - Director → ME
  • 21
    GOODVEND LIMITED - 2000-03-02
    BRAINSPARK PLC - 2012-11-30
    CLEAR LEISURE PLC - 2021-05-06
    icon of address First Floor, 1 Chancery Lane, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2000-03-01 ~ 2001-04-02
    IIF 31 - Director → ME
  • 22
    icon of address 236 Randolph Avenue, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-04 ~ 2000-07-03
    IIF 28 - Director → ME
  • 23
    ARAGO BIOSCIENCES LIMITED - 2019-02-06
    icon of address C/o Penningtons Manches Llp, 9400 Garsington Road Oxford Business Park, Oxford, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,924,027 GBP2020-06-30
    Officer
    icon of calendar 2020-09-15 ~ 2022-08-10
    IIF 13 - Director → ME
  • 24
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    23,253,519 GBP2024-12-31
    Officer
    icon of calendar 2021-04-29 ~ 2024-03-15
    IIF 19 - Director → ME
  • 25
    icon of address First Floor Building 9400 Alec Issigonis Way, Arc Oxford, Oxford, Oxfordshire, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -738,172 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2022-09-26 ~ 2023-08-01
    IIF 8 - Director → ME
  • 26
    icon of address No.1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2005-04-06
    IIF 39 - Secretary → ME
  • 27
    WIRE-E PLC - 2002-08-28
    COMMERCIAL METHOD LIMITED - 2000-05-09
    icon of address Raving Towers, Millburn Hill Road, Coventry
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2002-09-05 ~ 2006-05-30
    IIF 21 - Director → ME
  • 28
    icon of address C/o James Cowper Kreston, The White Building, Southampton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -576,683 GBP2022-01-31
    Officer
    icon of calendar 2017-08-24 ~ 2017-10-11
    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 26 August 2025 and licensed under the Open Government Licence v3.0.