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

Mallinson, James Hugh Charteris

    Related profiles found in government register
  • Mallinson, James Hugh Charteris
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Innovation Drive, Milton Park, Abingdon, OX14 4RQ, United Kingdom

      IIF 1
    • icon of address Pin Farm House, South Hinksey, Oxford, OX1 5BB

      IIF 2
  • Mallinson, James Hugh Charteris
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pin Farm House, South Hinksey, Oxford, OX1 5BB

      IIF 3
  • Mallinson, James Hugh Charteris
    British entrepreneur born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pin Farm House, South Hinksey, Oxford, OX1 5BB

      IIF 4
  • Mallinson, James Hugh Charteris
    British investment consultant+ born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magdalen Centre, Oxford Science Park, Robert Robinson Avenue, Oxford, OX4 4GA, England

      IIF 5
  • Mallinson, James Hugh Charteris
    British investment executive born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pin Farm House, South Hinksey, Oxford, OX1 5BB

      IIF 6
  • Mallinson, James Hugh Charteris
    British investment manager born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Innovation Drive, Milton Park, Abingdon, OX14 4RQ, United Kingdom

      IIF 7
    • icon of address 6 Avonbury Business Park, Howes Lane, Bicester, Oxfordshire, OX26 2UA, United Kingdom

      IIF 8
    • icon of address Oui, Buxton Court, 3 West Way, Oxford, OX2 0JB, England

      IIF 9
    • icon of address Oxford Flow, Osney Mead, Oxford, OX2 0ES, United Kingdom

      IIF 10
    • icon of address Oxford Spinout Equity Management (osem), Buxton Court, 3 West Way, Oxford, Oxfordshire, OX2 0JB, England

      IIF 11
    • icon of address The Magdalen Centre, Robert Robinson Avenue, Oxford, OX4 4GA, United Kingdom

      IIF 12
  • Mallinson, James Hugh Charteris
    British investor born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ignition Law, 23-31 Great Titchfield Street, Moray House, London, W1W 7PA, England

      IIF 13
    • icon of address The Schrodinger Building, Heatley Road, Oxford, Oxfordshire, OX4 4GE, United Kingdom

      IIF 14 IIF 15
  • Mallinson, James Hugh Charteris
    British portfolio manager born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pin Farm House, South Hinksey, Oxford, OX1 5BB

      IIF 16
  • Mallinson, James Hugh Charteris
    born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hb Allen Centre, 25 Banbury Road, Oxford, OX2 6NN, England

      IIF 17
  • Mallinson, James Hugh Charteris
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Pin Farm House, South Hinksey, Oxford, OX1 5BB

      IIF 18
  • Mallinson, James Hugh Charteris
    British projects director

    Registered addresses and corresponding companies
    • icon of address Pin Farm House, South Hinksey, Oxford, OX1 5BB

      IIF 19
  • Mallison, James
    British manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Magdalen Centre, Robert Robinson Avenue, Oxford Science Park, Oxford, OX4 4GA

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Magdalen Centre, Oxford Science Park, Robert Robinson Avenue, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    229,656 GBP2024-07-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address The Schrodinger Building, Heatley Road, Oxford, Oxfordshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 15 - Director → ME
  • 3
    ORBIT DISCOVERY 2020 LTD - 2020-11-09
    icon of address The Schrodinger Building, Heatley Road, Oxford, Oxfordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address The Magdalen Centre, Robert Robinson Avenue, Oxford, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2,682,566 GBP2024-06-30
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 66 Innovation Drive, Milton Park, Abingdon, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-17 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 66 Innovation Drive, Milton Park, Abingdon, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-07-16 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Hb Allen Centre, 25 Banbury Road, Oxford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 17 - LLP Designated Member → ME
  • 8
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Liquidation Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    211,248 GBP2021-06-30
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 9 - Director → ME
  • 9
    OXFORD RF SENSORS LIMITED - 2013-07-09
    icon of address 6 Avonbury Business Park, Howes Lane, Bicester, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    2,824,329 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 8 - Director → ME
Ceased 10
  • 1
    EGAN & TALBOT CAPITAL LIMITED - 2000-03-03
    EGAN & TALBOT MANAGERS LIMITED - 1992-08-20
    RIGBY & TALBOT LIMITED - 1991-05-23
    icon of address 15a Water Lane, Impington, Cambridge
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    145,737 GBP2024-03-31
    Officer
    icon of calendar 1998-10-14 ~ 2001-08-09
    IIF 6 - Director → ME
  • 2
    OXFORD BIODYNAMICS LIMITED - 2016-10-13
    icon of address 3140 Rowan Place John Smith Drive, Oxford Business Park South, Oxford, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-06-08 ~ 2007-12-07
    IIF 16 - Director → ME
  • 3
    icon of address Princhetts The Street, Chelsworth, Ipswich, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    761,438 GBP2024-02-29
    Officer
    icon of calendar 2010-05-07 ~ 2017-12-31
    IIF 20 - Director → ME
  • 4
    icon of address Oxford Flow, Osney Mead, Oxford, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    3,270,371 GBP2023-12-31
    Officer
    icon of calendar 2023-06-30 ~ 2024-12-03
    IIF 10 - Director → ME
  • 5
    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 1996-02-28 ~ 2001-05-16
    IIF 18 - Secretary → ME
  • 6
    VENTURE CAPITAL REPORT LIMITED - 2004-04-29
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    425,019 GBP2023-12-31
    Officer
    icon of calendar 1993-12-22 ~ 1998-07-31
    IIF 4 - Director → ME
    icon of calendar 1994-06-08 ~ 1998-07-31
    IIF 19 - Secretary → ME
  • 7
    icon of address 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,724 GBP2022-02-28
    Officer
    icon of calendar 2010-12-11 ~ 2017-12-31
    IIF 11 - Director → ME
  • 8
    SOLUCOM LIMITED - 1998-06-01
    KAMCOE LIMITED - 1998-04-17
    icon of address Solcom House, 79 George Street, Ryde, Isle Of Wight
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,078,320 GBP2024-06-30
    Officer
    icon of calendar 2000-08-14 ~ 2001-08-09
    IIF 3 - Director → ME
  • 9
    ORBIT DISCOVERY LTD - 2020-11-09
    icon of address 3rd Floor, The Sherard Building 3rd Floor, The Sherard Building, Edmund Halley Road, Oxford Science Park, Oxford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -9,809,336 GBP2023-12-31
    Officer
    icon of calendar 2018-04-19 ~ 2020-10-06
    IIF 13 - Director → ME
  • 10
    BRITISH BUSINESS ANGELS ASSOCIATION - 2012-09-05
    NATIONAL BUSINESS ANGELS NETWORK LIMITED - 2004-11-29
    LOCAL INVESTMENT NETWORKING COMPANY LIMITED - 1999-02-08
    icon of address International House International House, 36-38 Cornhill, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    202,805 GBP2024-03-31
    Officer
    icon of calendar 1998-05-26 ~ 1998-07-16
    IIF 2 - 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.