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 Michael Geoffrey Penington

    Related profiles found in government register
  • Mr Michael Geoffrey Penington
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quad One, Becquerel Avenue, Harwell Oxford, Didcot, Oxfordshire, OX11 0RA, United Kingdom

      IIF 1
    • icon of address Quad One, Becquerel Avenue, Harwell Oxford, Oxfordshire, OX11 0RA, England

      IIF 2 IIF 3 IIF 4
  • Penington, Michael Geoffrey
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quad One, Becquerel Avenue, Harwell Oxford, Didcot, OX11 0RA, United Kingdom

      IIF 6
    • icon of address Quad One, Becquerel Avenue, Harwell Oxford, Oxfordshire, OX11 0RA, England

      IIF 7 IIF 8
  • Penington, Michael Geoffrey
    British partner born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longwall Venture Partners, Quad One, Becquerel Avenue, Harwell Oxford, Didcot, OX11 0RA, England

      IIF 9
  • Penington, Michael Geoffrey
    British venture capital born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quad One, Becquerel Avenue, Harwell Oxford, Didcot, Oxfordshire, OX11 0RA, United Kingdom

      IIF 10
  • Penington, Michael Geoffrey
    born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quad One, Becquerel Avenue, Harwell Oxford, Oxfordshire, OX11 0RA, England

      IIF 11
    • icon of address 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 12
  • Penington, Michael Geoffrey
    born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quad One, Becquerel Avenue, Harwell Oxford, Didcot, Oxfordshire, OX11 0RA, United Kingdom

      IIF 13
    • icon of address Quad One, Becquerel Avenue, Harwell Oxford, Oxfordshire, OX11 0RA, England

      IIF 14 IIF 15 IIF 16
    • icon of address 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 17
  • Penington, Michael Geoffrey
    British,australian company director

    Registered addresses and corresponding companies
    • icon of address Cleve Cottage, Chapel Lane, Blewbury, Didcot, Oxfordshire, OX11 9PQ

      IIF 18
  • Penington, Michael Geoffrey
    British,australian co director and investor born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleve Cottage, Chapel Lane, Blewbury, Didcot, Oxfordshire, OX11 9PQ

      IIF 19
  • Penington, Michael Geoffrey
    British,australian company advisor born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleve Cottage, Chapel Lane, Blewbury, Didcot, Oxfordshire, OX11 9PQ

      IIF 20
  • Penington, Michael Geoffrey
    British,australian company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Penington, Michael Geoffrey
    British,australian director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Great James Street, London, WC1N 3ES

      IIF 28
    • icon of address 47, Church Street, Great Baddow, Chelmsford, Essex, CM2 7JA

      IIF 29
    • icon of address Cleve Cottage, Chapel Lane, Blewbury, Didcot, Oxfordshire, OX11 9PQ

      IIF 30
    • icon of address Quad One, Becquerel Avenue, Harwell Oxford, Oxfordshire, OX11 0RA, England

      IIF 31 IIF 32
  • Penington, Michael Geoffrey
    British,australian none born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleve Cottage, Chapel Lane, Blewbury, Didcot, Oxfordshire, OX11 9PQ

      IIF 33
  • Penington, Michael Geoffrey
    British,australian venture capital born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Electron Building, Fermi Avenue, Harwell Oxford, Didcot, Oxfordshire, OX11 0QR, England

      IIF 34
    • icon of address Longwall Venture Partners Llp, Quad One, Becquerel Avenue, Harwell, Didcot, OX11 0RA, England

      IIF 35
    • icon of address Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD

      IIF 36
    • icon of address Centre For Integrated Diagnostic Systems, Thomson Building, University Of Glasgow, Glasgow, G12 8QQ

      IIF 37
    • icon of address Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 38
    • icon of address Electron Building, Fermi Avenue, Harwell, Oxon, OX11 0QR, England

      IIF 39 IIF 40
  • Penington, Michael Geoffrey
    British,australian venture capitalist born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Wilson Street, London, EC2A 2DB, England

      IIF 41
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Quad One Becquerel Avenue, Harwell Oxford, Didcot, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 40 - Director → ME
  • 3
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    11,235,312 GBP2021-12-31
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 12 - LLP Member → ME
  • 5
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-10-08 ~ now
    IIF 16 - LLP Member → ME
  • 6
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-01-14 ~ now
    IIF 17 - LLP Member → ME
  • 7
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 36 - Director → ME
  • 8
    icon of address Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 39 - Director → ME
  • 9
    I-KMP LIMITED - 2013-04-16
    CLOUD TESTING LIMITED - 2011-07-12
    icon of address C/o Rsm Restructuring Advisory Llp, The Pinnacle 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,522,956 GBP2020-03-31
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 34 - Director → ME
Ceased 28
  • 1
    icon of address The White Building 6th Floor, 33 Kings Road, Reading, Berkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -392,649 GBP2024-04-30
    Officer
    icon of calendar 2019-07-10 ~ 2021-12-10
    IIF 10 - Director → ME
  • 2
    icon of address 100 New Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-18 ~ 2013-12-05
    IIF 29 - Director → ME
  • 3
    OXTOX LIMITED - 2017-02-10
    icon of address B3 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,721,732 GBP2023-12-31
    Officer
    icon of calendar 2006-11-20 ~ 2016-01-08
    IIF 26 - Director → ME
  • 4
    icon of address 3 Skylines Village, Limeharbour, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,058,266 GBP2020-12-31
    Officer
    icon of calendar 2006-07-31 ~ 2008-09-17
    IIF 23 - Director → ME
  • 5
    icon of address 77 Station Road, Netley Abbey, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    110,416 GBP2023-11-30
    Officer
    icon of calendar 2019-07-11 ~ 2023-05-31
    IIF 9 - Director → ME
  • 6
    THE FUTURE NETWORK PLC - 2005-01-26
    ARENABEAM LIMITED - 1999-05-21
    icon of address Quay House, The Ambury, Bath
    Active Corporate (10 parents, 10 offsprings)
    Officer
    icon of calendar 2000-04-18 ~ 2011-02-09
    IIF 30 - Director → ME
  • 7
    CYBERSENSE BIOSYSTEMS LIMITED - 2008-12-11
    REDBOY LIMITED - 2001-04-25
    icon of address 1 High Street, Knaphill, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-07 ~ 2007-06-19
    IIF 21 - Director → ME
  • 8
    HARDIDE LIMITED - 2005-03-14
    icon of address 9 Longlands Road, Bicester, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2005-02-09
    IIF 20 - Director → ME
  • 9
    HELIOCHROME LIMITED - 2019-07-17
    icon of address Wood Centre For Innovation Quarry Road, Headington, Oxford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-11-28 ~ 2023-05-31
    IIF 38 - Director → ME
  • 10
    GORDONS29 LIMITED - 2003-04-02
    icon of address 3-b Rowlands Hill, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-03 ~ 2007-12-03
    IIF 24 - Director → ME
  • 11
    INNOVONICS EUROPE LIMITED - 2006-08-17
    INNOVONICS (EUROPE) LIMITED - 2003-10-21
    icon of address 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2005-11-10
    IIF 25 - Director → ME
    icon of calendar 2003-03-13 ~ 2005-11-10
    IIF 18 - Secretary → ME
  • 12
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,559,080 GBP2024-09-30
    Officer
    icon of calendar 2015-11-17 ~ 2019-06-28
    IIF 41 - Director → ME
  • 13
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (3 parents, 18 offsprings)
    Officer
    icon of calendar 2011-03-18 ~ 2023-06-29
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-05
    IIF 1 - Has significant influence or control OE
  • 14
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2017-09-11 ~ 2023-06-29
    IIF 11 - LLP Designated Member → ME
  • 15
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-07 ~ 2023-06-29
    IIF 7 - Director → ME
  • 16
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2017-09-12 ~ 2023-06-29
    IIF 8 - Director → ME
  • 17
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-29
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove members OE
  • 18
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2012-10-08 ~ 2023-06-29
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-29
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove members OE
  • 19
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-09 ~ 2023-06-29
    IIF 32 - Director → ME
  • 20
    MODE DIAGNOSTICS LIMITED - 2016-07-22
    WIRELESS BIODEVICES LIMITED - 2008-12-23
    DUNWILCO (1328) LIMITED - 2006-06-21
    icon of address 1 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2015-02-27
    IIF 37 - Director → ME
  • 21
    GORDONS118 LIMITED - 2006-11-22
    icon of address Insolvency And Recovery Limited Chapelworth House, 1 Chatsworth Road, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-26 ~ 2015-10-02
    IIF 28 - Director → ME
  • 22
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,987,447 GBP2023-03-31
    Officer
    icon of calendar 2004-10-06 ~ 2014-02-11
    IIF 33 - Director → ME
  • 23
    icon of address Unit 7-8, Oxford Pioneer Park Mead Road, Yarnton, Kidlington, Oxon, England
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    -8,165,786 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2023-06-01
    IIF 27 - Director → ME
  • 24
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-29
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-14 ~ 2023-06-29
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-29
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    20,330 GBP2019-03-31
    Officer
    icon of calendar 2012-11-29 ~ 2023-06-29
    IIF 31 - Director → ME
  • 27
    SEED CAPITAL LIMITED - 2006-06-14
    GRILLCASTLE LIMITED - 1986-10-17
    icon of address The Henley Building, Henley-on-thames, Newtown Road, Henley-on-thames, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    140,313 GBP2025-03-31
    Officer
    icon of calendar 2008-03-20 ~ 2012-05-09
    IIF 22 - Director → ME
  • 28
    TIPGLAZE LIMITED - 1997-11-05
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-06 ~ 2005-09-28
    IIF 19 - 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.