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

Cary, John Lucius Arthur

    Related profiles found in government register
  • Cary, John Lucius Arthur
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Magdalen Centre, Robert Robinson Avenue, Oxford, OX4 4GA, England

      IIF 1
  • Cary, John Lucius Arthur
    British business management born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sms Building, Saint James Centre, East Road, Harlow, Essex, CM20 2SX

      IIF 2
    • Huntswood House, Harpsden, Henley On Thames, Oxfordshire, RG9 4HY

      IIF 3 IIF 4
  • Cary, John Lucius Arthur
    British capitalist born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntswood House, Harpsden, Henley On Thames, Oxfordshire, RG9 4HY

      IIF 5 IIF 6
  • Cary, John Lucius Arthur
    British co. dir born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntswood House, Harpsden, Henley On Thames, Oxfordshire, RG9 4HY

      IIF 7
  • Cary, John Lucius Arthur
    British company adviser born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntswood House, Harpsden, Henley On Thames, Oxfordshire, RG9 4HY

      IIF 8
  • Cary, John Lucius Arthur
    British company director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntswood House, Harpsden, Henley On Thames, Oxfordshire, RG9 4HY

      IIF 9 IIF 10 IIF 11
    • Oxford Technology Management Ltd, Magdalen Centre, Robert Robinson Avenue, Oxford, OX4 4GA, England

      IIF 13
  • Cary, John Lucius Arthur
    British director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30/34, North Street, Hailsham, East Sussex, BN27 1DW

      IIF 14
    • Huntswood House, Harpsden, Henley On Thames, Oxfordshire, RG9 4HY

      IIF 15 IIF 16 IIF 17
    • Magdalen Centre, Robert Robinson Avenue, Oxford, OX4 4GA, England

      IIF 18 IIF 19 IIF 20
    • Magdalen Centre, The Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 22
  • Cary, John Lucius Arthur
    British entrepeneur born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntswood House, Harpsden, Henley On Thames, Oxfordshire, RG9 4HY

      IIF 23
  • Cary, John Lucius Arthur
    British entrepreneur born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntswood House, Harpsden, Henley On Thames, Oxfordshire, RG9 4HY

      IIF 24 IIF 25
    • Magdalen Centre, Oxford Science Park, Oxford, OX4 4GA, United Kingdom

      IIF 26
  • Cary, John Lucius Arthur
    British management born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Magdalen Centre, The Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 27
  • Cary, John Lucius Arthur
    British venture capital management born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntswood House, Harpsden, Henley On Thames, Oxfordshire, RG9 4HY

      IIF 28
  • Cary, John Lucius Arthur
    British venture capitalist born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Magdalen Centre, Oxford Science Park, Oxford, OX4 4GA, England

      IIF 29
  • Cary, John Lucius Arthur
    born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Electron Building, Fermi Avenue, Harwell Science & Innovation Centre, Didcot, Oxfordshire, OX11 0QR, United Kingdom

      IIF 30
    • Huntswood House, Harpsden, Henley On Thames, RG9 4HY

      IIF 31
  • Mr John Lucius Arthur Cary
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntswood House, Garpsden, Henley On Thames, RG9 4HY, United Kingdom

      IIF 32
  • Cary, John Lucius Arthur
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • 9 Norman House, Norman Avenue, Henley-on-thames, RG9 1ER, England

      IIF 33
    • 2, Stephen Street, London, W1T 1AN, England

      IIF 34
    • Magdalen Centre, Oxford Science Park, Oxford, Uk, OX4 4GA, United Kingdom

      IIF 35
  • Cary, John Lucius Arthur
    British director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 36
  • Cary, John Lucius Arthur
    British

    Registered addresses and corresponding companies
    • Huntswood House, Harpsden, Henley On Thames, Oxfordshire, RG9 4HY

      IIF 37 IIF 38
  • Cary, Lucius John Arthur
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • Sylva Foundation, Sylva Wood Centre, Little Wittenham Road, Long Wittenham, Oxfordshire, OX14 4QT, England

      IIF 39
    • Magdalen Centre, Oxford Science Park, Oxford, Oxon, United Kingdom

      IIF 40
    • Magdalen Centre, Robert Robinson Avenue, Oxford, OX4 4GA, England

      IIF 41
  • Cary, Lucius John Arthur
    British director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA, United Kingdom

      IIF 42
  • Cary, Lucius John Arthur
    British investment manager born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • Magdalen Centre, Oxford Science Park, Oxford, OX4 4GA, United Kingdom

      IIF 43
  • Mr John Lucius Arthur Cary
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • The Henley Building, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 44
    • Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 45
    • Caswell Science And Technology Park, Towcester, Nortants, NN12 8EQ

      IIF 46
  • Cary, Lucius John Arthur
    born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • Electron Building, Fermi Avenue, Harwell Science & Innovation Centre, Didcot, Oxfordshire, OX11 0QR, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 16
  • 1
    DESIGNER CARBON MATERIALS LIMITED
    08939516
    2 Cavendish Road, Oxford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,004 GBP2024-03-31
    Officer
    2014-04-04 ~ now
    IIF 41 - Director → ME
  • 2
    DIAMOND HARD SURFACES LIMITED
    - now 05304968
    GORDONS72 LIMITED - 2005-02-08 02457310, 05879822, 05879828... (more)
    Caswell Science And Technology Park, Towcester, Nortants
    Active Corporate (3 parents)
    Equity (Company account)
    312,953 GBP2024-12-31
    Officer
    2010-11-23 ~ now
    IIF 35 - Director → ME
  • 3
    GORDONS 1 LIMITED
    - now 04194519
    CYBERSENSE BIOSYSTEMS LIMITED - 2008-12-11
    REDBOY LIMITED - 2001-04-25
    1 High Street, Knaphill, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-10-12 ~ dissolved
    IIF 26 - Director → ME
  • 4
    INSCENTINEL LIMITED
    04772069
    22 Great James Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-10-02 ~ dissolved
    IIF 21 - Director → ME
  • 5
    MESSAGE MISSILE LTD
    08502324
    6 High Ash Grove, Audenshaw, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2015-12-09 ~ dissolved
    IIF 13 - Director → ME
  • 6
    OT1 MANAGERS LIMITED
    09630583 09630445, 09630447, 09632433
    Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    2015-06-30 ~ dissolved
    IIF 18 - Director → ME
  • 7
    OT2 MANAGERS LIMITED
    09630445 09630447, 09630583, 09632433
    Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Active Corporate (4 parents)
    Officer
    2015-06-30 ~ now
    IIF 1 - Director → ME
  • 8
    OT3 MANAGERS LIMITED
    09630447 09630445, 09630583, 09632433
    Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    2015-06-30 ~ dissolved
    IIF 20 - Director → ME
  • 9
    OT4 MANAGERS LIMITED
    09632433 09630445, 09630447, 09630583
    Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    2015-06-30 ~ dissolved
    IIF 19 - Director → ME
  • 10
    OXFORD TECHNOLOGY MANAGEMENT LIMITED
    - now 01069573
    SEED CAPITAL LIMITED
    - 2006-06-14 01069573
    GRILLCASTLE LIMITED
    - 1986-10-17 01069573
    The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    140,313 GBP2025-03-31
    Officer
    ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    PERSONAL LIFTING LTD.
    06721532
    Sms Building Saint James Centre, East Road, Harlow, Essex
    Dissolved Corporate (3 parents)
    Officer
    2008-10-13 ~ dissolved
    IIF 2 - Director → ME
  • 12
    PLASMA ANTENNAS LIMITED
    - now 03977545
    COGHAMMER LIMITED - 2000-06-20
    C/o Oxford Technology Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    182,037 GBP2020-03-31
    Officer
    2018-08-10 ~ dissolved
    IIF 36 - Director → ME
  • 13
    RUN3D LIMITED
    08265605
    Pipers Mill Cottage Crossroads, Hambrook, Bristol, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    160,648 GBP2022-10-31
    Officer
    2012-11-26 ~ now
    IIF 40 - Director → ME
  • 14
    SUPERHARD MATERIALS LIMITED
    07945374
    3 Mercot Close, Redditch, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25 GBP2019-03-31
    Officer
    2012-02-10 ~ dissolved
    IIF 29 - Director → ME
  • 15
    SYLVA FOUNDATION
    06589157
    Sylva Foundation Sylva Wood Centre, Little Wittenham Road, Long Wittenham, Oxfordshire, England
    Active Corporate (10 parents)
    Officer
    2012-03-26 ~ now
    IIF 39 - Director → ME
  • 16
    THE HENLEY POTATO TOWER COMPANY LTD
    - now 02656308
    SEED CAPITAL (PUBLISHING) LIMITED
    - 2011-03-09 02656308
    SEED CAPITAL MANAGEMENT LIMITED
    - 1994-09-29 02656308
    Huntswood House, Harpsden, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,968 GBP2018-03-31
    Officer
    1991-10-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
Ceased 26
  • 1
    BELL HOLDINGS LIMITED
    - now 01840845
    BELL PLASTICS LIMITED
    - 1987-02-02 01840845 02095777
    St Marys House, 42 Vicarage Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 2002-12-09
    IIF 5 - Director → ME
  • 2
    BELL PLASTICS LIMITED
    02095777 01840845
    C/o Bnl (uk) Limited, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    762,022 GBP2023-04-01 ~ 2024-03-31
    Officer
    ~ 2003-01-27
    IIF 6 - Director → ME
  • 3
    DIAMOND HARD SURFACES LIMITED
    - now 05304968
    GORDONS72 LIMITED
    - 2005-02-08 05304968 02457310, 05879822, 05879828... (more)
    Caswell Science And Technology Park, Towcester, Nortants
    Active Corporate (3 parents)
    Equity (Company account)
    312,953 GBP2024-12-31
    Officer
    2005-01-26 ~ 2008-02-21
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-17
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 4
    ENGINEERING TECHNOLOGIES LIMITED
    02566456
    St Lawrence, 28 Station Road Bardney, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,222 GBP2015-09-30
    Officer
    ~ 2004-11-01
    IIF 4 - Director → ME
  • 5
    GETMAPPING LIMITED - now
    GETMAPPING PLC
    - 2023-02-01 03663783
    GETMAPPING.COM PLC
    - 2001-06-25 03663783
    MILLENNIUM MAPPING COMPANY PLC
    - 2000-04-06 03663783
    BLENFORD LIMITED - 1998-12-02
    10a White Hart Parade, London Road, Camberley, Surrey, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    4,994,726 GBP2024-03-31
    Officer
    1999-02-17 ~ 2022-10-31
    IIF 9 - Director → ME
  • 6
    INNOVATIVE MATERIALS PROCESSING TECHNOLOGIES LIMITED
    - now 03661153
    LETTERCHROME LIMITED - 1998-12-21
    Sterling Ford Centurion Court 83, Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -108,809 GBP2015-07-31
    Officer
    2001-11-01 ~ 2004-01-27
    IIF 12 - Director → ME
  • 7
    INSCENTINEL LIMITED
    04772069
    22 Great James Street, London
    Dissolved Corporate (2 parents)
    Officer
    2003-05-20 ~ 2014-05-13
    IIF 23 - Director → ME
  • 8
    IXARIS GROUP HOLDINGS LIMITED - now
    IXARIS GROUP HOLDINGS LIMITED
    - 2026-02-04 10519681
    Floor 3 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -164,280 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-07-16 ~ 2021-08-31
    IIF 34 - Director → ME
  • 9
    LONGWALL VENTURE PARTNERS LLP
    OC362933
    30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2012-04-23 ~ 2014-08-31
    IIF 47 - LLP Member → ME
  • 10
    METAL POWDER AND PROCESS LIMITED
    - now 08430107
    PREMIUM METAL POWDERS LIMITED - 2013-07-16
    30/34 North Street, Hailsham, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    174,090 GBP2024-12-31
    Officer
    2013-08-01 ~ 2025-09-30
    IIF 14 - Director → ME
  • 11
    NZP UK LIMITED - now 10231972
    DEXTRA LABORATORIES LIMITED
    - 2016-10-03 02420895 10231972
    One, Glass Wharf, Bristol
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,389,303 GBP2024-12-31
    Officer
    ~ 1997-12-24
    IIF 28 - Director → ME
  • 12
    OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC
    03928569 03276063, 04351474, 05038854
    Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2000-02-18 ~ 2015-08-26
    IIF 15 - Director → ME
  • 13
    OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC
    04351474 03276063, 03928569, 05038854
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2002-02-11 ~ 2014-07-31
    IIF 22 - Director → ME
  • 14
    OXFORD TECHNOLOGY 4 VENTURE CAPITAL TRUST PLC
    05038854 03276063, 03928569, 04351474
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2004-05-28 ~ 2015-08-26
    IIF 17 - Director → ME
  • 15
    OXFORD TECHNOLOGY ECF (FP) LLP
    OC333485 OC333486
    30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (9 parents)
    Officer
    2008-01-17 ~ 2014-08-31
    IIF 31 - LLP Designated Member → ME
  • 16
    OXFORD TECHNOLOGY ECF (GP) LLP
    OC333486 OC333485
    30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2008-01-14 ~ 2014-08-31
    IIF 30 - LLP Designated Member → ME
  • 17
    OXFORD TECHNOLOGY ECF (GP) MEMBER LIMITED
    08313175
    30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    20,330 GBP2019-03-31
    Officer
    2012-11-29 ~ 2014-08-31
    IIF 42 - Director → ME
  • 18
    OXFORD TECHNOLOGY MANAGEMENT LIMITED - now
    SEED CAPITAL LIMITED
    - 2006-06-14 01069573
    GRILLCASTLE LIMITED
    - 1986-10-17 01069573
    The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    140,313 GBP2025-03-31
    Officer
    ~ 1996-02-28
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-08-03
    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
  • 19
    OXFORD TECHNOLOGY VENTURE CAPITAL TRUST PLC
    03276063 03928569, 04351474, 05038854
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    1996-11-11 ~ 2014-08-27
    IIF 7 - Director → ME
  • 20
    OXIS ENERGY LIMITED - now
    INTELLIKRAFT LIMITED
    - 2005-07-20 04003357
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (8 parents)
    Officer
    2001-04-25 ~ 2003-04-30
    IIF 24 - Director → ME
  • 21
    PHARMA ENGINEERING LIMITED
    06090111
    Unit 66 Sandford Lane Industrial Estate Sandford Lane, Kennington, Oxford, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,792,002 GBP2024-12-31
    Officer
    2010-12-01 ~ 2010-12-01
    IIF 43 - Director → ME
  • 22
    PHOENIX SCIENTIFIC INDUSTRIES LIMITED
    - now 02105440 02909652
    RENTAHEAD LIMITED
    - 1987-04-03 02105440
    15 Apex Business Park, Hailsham, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    390,434 GBP2024-12-31
    Officer
    ~ 2025-09-30
    IIF 3 - Director → ME
  • 23
    PI CAPITAL (HOLDINGS) LTD - now
    VENTURE CAPITAL REPORT LIMITED
    - 2004-04-29 01387182
    5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -10,296 GBP2024-01-01 ~ 2024-12-31
    Officer
    ~ 2002-01-24
    IIF 11 - Director → ME
    ~ 1994-06-08
    IIF 37 - Secretary → ME
  • 24
    SELECT TECHNOLOGY LIMITED - now
    SELECT INFORMATION SYSTEMS LIMITED
    - 1991-08-19 01542256
    SELECT TRADING LIMITED
    - 1985-07-04 01542256
    Level 12 Thames Tower, Station Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    ~ 1991-08-01
    IIF 16 - Director → ME
  • 25
    UNIVERSITY OF SURREY SEED FUND LIMITED
    - now 03928192
    DE FACTO 828 LIMITED
    - 2000-10-13 03928192 00178001, 00706520, 01298292... (more)
    Duke Of Kent Building Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2000-02-22 ~ 2001-11-20
    IIF 10 - Director → ME
  • 26
    VENTUREFEST OXFORD LIMITED
    04134398
    30 Upper High Street, Thame, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,974 GBP2022-02-28
    Officer
    2001-01-02 ~ 2011-08-26
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.