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

Bell, John Irving, Professor Sir

    Related profiles found in government register
  • Bell, John Irving, Professor Sir
    British,canadian director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Of Regius Prof, Richard Doll Bldg, Roosevelt Drive, Headington, Oxford, OX3 9DG

      IIF 1
  • Bell, John Irving, Professor Sir
    British,canadian physician born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bell, John Irving, Professor Sir
    British,canadian physician scientist born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard Doll Building, Roosevelt Drive, Headington, Oxfordshire, OX5 1RX

      IIF 12
    • icon of address Richard Doll Building, Roosevelt Drive, Headington, Oxfordshire, OX5 1RX, United Kingdom

      IIF 13
  • Bell, John Irving, Professor Sir
    British,canadian professor born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Of Regius Prof, Richard Doll Bldg, Roosevelt Drive, Headington, Oxford, OX3 9DG

      IIF 14
  • Bell, John Irving, Professor Sir
    British,canadian regius professor of medicine, university of oxford born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Of The Regius Professor Of Medicine, Richard Doll Building, Roosevelt Drive, Headington, OX3 7DG, United Kingdom

      IIF 15
  • Bell, John Irving, Sir
    British,canadian c e o born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winchester House, The Oxford Science Park, Heatley Road, Littlemore, Oxford, OX4 4GE, United Kingdom

      IIF 16
  • Bell, John Irving, Sir
    British,canadian ceo born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winchester House, Heatley Road, Oxford Science Park, Littlemore, Oxford, OX4 4GE, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Winchester House, Heatley Road, Oxford Science Park, Oxford, OX4 4GE, United Kingdom

      IIF 22
  • Bell, John Irving, Sir
    British,canadian physician born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Bell, John Irving
    British,canadian professor of medicine, university of oxford born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Holborn, London, EC1N 2LL, England

      IIF 26
    • icon of address 2, New Bailey, 6 Stanley Street, Salford, Greater Manchester, M3 5GS, United Kingdom

      IIF 27
  • Bell, John, Sir
    British,canadian professor of medicine born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, New Bailey, 6 Stanley Street, Salford, Greater Manchester, M3 5GS, United Kingdom

      IIF 28
  • Sir John Irving Bell
    British,canadian born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY, United Kingdom

      IIF 29
  • Bell, John Irving, Professor Sir
    British professor of medicine born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 21, One Canada Square, Canada Square, London, E14 5AB, England

      IIF 30
  • Bell, John Irving, Professor
    Canadian university professor born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Schrödinger Building, Heatley Road, Oxford Science Park, Oxford, OX4 4GE, England

      IIF 31
  • Bell, John, Sir
    Canadian none born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, New Bridge Street, London, EC4V 6JA

      IIF 32
  • Bell, John Irving, Professor
    Canadian physician born in July 1952

    Registered addresses and corresponding companies
    • icon of address Riverholme, Thames Street, Wallingford, Oxfordshire, OX10 0HD

      IIF 33
  • Bell, John Irving, Professor
    Canadian professor born in July 1952

    Registered addresses and corresponding companies
    • icon of address Riverholme, Thames Street, Wallingford, Oxfordshire, OX10 0HD

      IIF 34
  • Bell, John Irving, Sir
    Canadian regius professor of medicine born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Schrödinger Building, Heatley Road, Oxford Science Park, Oxford, OX4 4GE, England

      IIF 35
  • Bell, John
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Upper Brook Street, London, W1K 7QS

      IIF 36
  • Bell, John, Sir
    British professor of medicine born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, St. James' House, St. James' Square, Cheltenham, Gloucestershire, GL50 3PR

      IIF 37
  • Professor Sir John Bell
    British,canadian born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Of The Regius Professor Of Medicine, Richard Doll Building, Roosevelt Drive, Headington, Oxford, OX3 7DG, England

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    ELLISON OXFORD LIMITED - 2024-12-17
    icon of address Winchester House, The Oxford Science Park, Heatley Road, Littlemore, Oxford, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -4,013,247 GBP2023-12-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Winchester House Heatley Road, Oxford Science Park, Oxford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address Winchester House Heatley Road, Oxford Science Park, Littlemore, Oxford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address Winchester House Heatley Road, Oxford Science Park, Littlemore, Oxford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address Winchester House Heatley Road, Oxford Science Park, Littlemore, Oxford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address Winchester House Heatley Road, Oxford Science Park, Littlemore, Oxford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 20 - Director → ME
  • 7
    ELLISON SPV1 LIMITED - 2025-01-22
    icon of address Winchester House Heatley Road, Oxford Science Park, Littlemore, Oxford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address Level 21 One Canada Square, Canada Square, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2013-08-13 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 15 - Director → ME
  • 10
    IMMUNOCORE HOLDINGS LIMITED - 2021-02-01
    icon of address 92 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address 92 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 23 - Director → ME
  • 12
    EARLY DISEASE DETECTION RESEARCH PROJECT UK - 2020-12-09
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address Harris Manchester College, Mansfield Road, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,120 GBP2024-05-31
    Officer
    icon of calendar 2005-09-21 ~ now
    IIF 10 - Director → ME
Ceased 24
  • 1
    icon of address 41 Portland Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2011-11-24
    IIF 3 - Director → ME
  • 2
    SENSYNE HEALTH HOLDINGS LIMITED - 2022-10-17
    DRAYSON TECHNOLOGIES LIMITED - 2019-11-28
    DRAYSON VENTURES LIMITED - 2015-02-17
    icon of address Building One Oxford Technology Park, Technology Drive, Kidlington, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2018-09-25
    IIF 31 - Director → ME
  • 3
    SENSYNE HEALTH LIMITED - 2022-10-17
    SENSYNE HEALTH PLC - 2022-07-13
    SENSYNE HEALTH LIMITED - 2018-08-13
    DRAYSON HEALTH HOLDCO LIMITED - 2018-07-05
    icon of address Building One Oxford Technology Park, Technology Drive, Kidlington, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-10 ~ 2018-10-23
    IIF 35 - Director → ME
  • 4
    459PLUS LIMITED - 2012-12-20
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2016-11-17
    IIF 32 - Director → ME
  • 5
    POWDERJECT PHARMACEUTICALS LIMITED - 2005-05-19
    POWDERJECT PHARMACEUTICALS PLC - 2003-09-16
    POWDERJECT TECHNOLOGIES PLC - 1997-04-23
    POWDERJECT LIMITED - 1997-03-12
    icon of address 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-11 ~ 2003-02-06
    IIF 14 - Director → ME
  • 6
    icon of address 22 Greencoat Place, London, England
    Converted / Closed Corporate (11 parents)
    Equity (Company account)
    559,126 GBP2021-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2011-11-24
    IIF 4 - Director → ME
  • 7
    IMMUNOCORE HOLDINGS LIMITED - 2021-02-01
    icon of address 92 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-07 ~ 2021-01-22
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 8
    icon of address 92 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-12 ~ 2021-01-24
    IIF 24 - Director → ME
  • 9
    THE EDWARD JENNER INSTITUTE FOR VACCINE RESEARCH - 2006-10-12
    icon of address C/o Jenner Institute Old Road Campus Research Building, Roosevelt Drive, Oxford, England
    Active Corporate (10 parents)
    Equity (Company account)
    538,773 GBP2018-03-31
    Officer
    icon of calendar 2005-11-01 ~ 2006-05-01
    IIF 7 - Director → ME
  • 10
    AVIDEX LIMITED - 2007-07-03
    RTR 1998 LIMITED - 1999-05-21
    icon of address Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-21 ~ 2006-09-27
    IIF 1 - Director → ME
  • 11
    icon of address Oxford University Boat Club, University Sports Centre, Iffley Road, Oxford
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2004-09-03 ~ 2021-04-08
    IIF 8 - Director → ME
  • 12
    icon of address 46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-26 ~ 2023-02-28
    IIF 12 - Director → ME
  • 13
    EDDRP UK TRADING LTD - 2020-12-04
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-05-13 ~ 2023-01-06
    IIF 27 - Director → ME
  • 14
    OXFORD APPLIED GENETICS LIMITED - 1997-06-09
    icon of address C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,521 GBP2021-12-31
    Officer
    icon of calendar 1997-03-19 ~ 2017-08-22
    IIF 2 - Director → ME
  • 15
    OXFORD SCIENCES INNOVATION PLC - 2021-09-30
    OXFORD SCIENCES PLC - 2015-03-17
    icon of address 46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (11 parents, 66 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2023-02-28
    IIF 13 - Director → ME
  • 16
    ISIS INNOVATION LIMITED - 2016-06-16
    OXFORD UNIVERSITY RESEARCH AND DEVELOPMENT LIMITED - 1988-08-09
    icon of address University Offices, Wellington Square, Oxford
    Active Corporate (14 parents)
    Officer
    icon of calendar 1996-12-01 ~ 2015-12-01
    IIF 6 - Director → ME
  • 17
    OXFORD BIOSCIENCES LIMITED - 1997-05-12
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-30 ~ 1997-04-08
    IIF 34 - Director → ME
  • 18
    DIAGNOSTICS FOR STRATIFIED MEDICINE CATAPULT LIMITED - 2014-10-23
    icon of address First Floor, St. James' House, St. James' Square, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    icon of calendar 2015-12-02 ~ 2017-05-31
    IIF 37 - Director → ME
  • 19
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-09 ~ 2024-05-23
    IIF 28 - Director → ME
  • 20
    icon of address 128 City Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    208,152 GBP2023-12-31
    Officer
    icon of calendar 2021-12-01 ~ 2024-12-13
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ 2022-02-03
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address University Offices, Wellington Square, Oxford
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2018-11-07
    IIF 5 - Director → ME
  • 22
    THE HOLDINGHAM INTERNATIONAL ADVISORY BOARD - 2021-03-09
    THE HAKLUYT INTERNATIONAL ADVISORY BOARD - 2012-07-16
    THE HAKLUYT FOUNDATION - 2004-01-22
    icon of address 34 Upper Brook Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2020-11-01 ~ 2024-04-01
    IIF 36 - Director → ME
  • 23
    THE MATHILDA AND TERENCE KENNEDY INSTITUTE OF RHEUMATOLOGY TRUST - 2012-07-05
    MATHILDA AND TERENCE KENNEDY INSTITUTE OF RHEUMATOLOGY - 2000-08-01
    icon of address Stone King Llp, Boundary House, 91 Charterhouse Street, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 1997-07-16 ~ 1998-06-30
    IIF 33 - Director → ME
  • 24
    icon of address Units 1 & 2 Spectrum Way, Adswood, Stockport, Cheshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-26 ~ 2012-02-01
    IIF 9 - 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.