Martin Guy FIENNES
Total number of appointments 20, 14 active appointments
SNOWFOX DISCOVERY LTD
- Correspondence address
- 46 Woodstock Road, Oxford, England, OX2 6HT
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 9 October 2024
Average house price in the postcode OX2 6HT £184,000
SELOXIUM LIMITED
- Correspondence address
- Seloxium The Agile Lab, Begbroke Science Park, Oxfordshire, United Kingdom, OX5 1PF
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 26 September 2022
- Resigned on
- 1 August 2023
FLUOROK LIMITED
- Correspondence address
- Begbroke Science Park Begbroke Hill, Woodstock Road, Begbroke, Oxfordshire, United Kingdom, OX5 1PF
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 16 September 2022
- Resigned on
- 1 August 2023
WILD BIOSCIENCE LTD
- Correspondence address
- Oxford Sciences Innovation Plc 46 Woodstock Road, Oxford, England, OX2 6HT
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 27 July 2021
Average house price in the postcode OX2 6HT £184,000
NATURAL CAPITAL RESEARCH LIMITED
- Correspondence address
- 46 Woodstock Road, Oxford, United Kingdom, OX2 6HT
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 2 July 2021
- Resigned on
- 20 September 2023
Average house price in the postcode OX2 6HT £184,000
SALIENCE LABS LTD
- Correspondence address
- Oxford Sciences Innovation Plc 46 Woodstock Road, Oxford, Oxfordshire, United Kingdom, OX2 6HT
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 29 April 2021
Average house price in the postcode OX2 6HT £184,000
REFEYN LTD
- Correspondence address
- OXFORD SCIENCES INNOVATION PLC 46 Woodstock Road, Oxford, England, OX2 6HT
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 15 September 2020
- Resigned on
- 10 August 2022
Average house price in the postcode OX2 6HT £184,000
OFUI LIMITED
- Correspondence address
- Oxford Flow Osney Mead, Oxford, United Kingdom, OX2 0ES
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 28 February 2020
- Resigned on
- 5 December 2022
Average house price in the postcode OX2 0ES £561,000
LIVING OPTICS LIMITED
- Correspondence address
- Second Floor 100 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom, OX14 4RY
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 27 February 2020
- Resigned on
- 29 February 2024
Average house price in the postcode OX14 4RY £1,976,000
FULLING MILL DEVELOPMENTS LIMITED
- Correspondence address
- 31 Hill Street, London, United Kingdom, W1J 5LS
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 13 December 2018
MOA TECHNOLOGY LIMITED
- Correspondence address
- The Bellhouse Building The Magdalen Centre, The Oxford Science Park, 1 Robert Robinson Avenue, Oxford, United Kingdom, OX4 4GA
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 25 October 2017
BODLE TECHNOLOGIES LIMITED
- Correspondence address
- James Cowper Kreston 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire, United Kingdom, OX2 9GG
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 4 November 2015
OXFORD FLOW LIMITED
- Correspondence address
- 15 Davies Street, London, W1K 3AG
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 25 September 2015
- Resigned on
- 29 November 2022
THE H D H WILLS 1965 CHARITABLE TRUST
- Correspondence address
- Henley Knapp Barn, Fulwell, Chipping Norton, Oxfordshire, OX7 4EN
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 31 January 2008
MIXERGY LIMITED
- Correspondence address
- Oxford Science Enterprises 46 Woodstock Road, Oxford, Oxfordshire, England, OX2 6HT
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 8 February 2023
- Resigned on
- 26 February 2024
Average house price in the postcode OX2 6HT £184,000
ZEGAMI LIMITED
- Correspondence address
- GROUND FLOOR KING CHARLES HOUSE, PARK END STREET, OXFORD, ENGLAND, OX1 1JD
- Role RESIGNED
- Director
- Date of birth
- February 1961
- Appointed on
- 24 August 2017
- Resigned on
- 11 October 2017
- Nationality
- BRITISH
- Occupation
- VENTURE CAPITALIST
Average house price in the postcode OX1 1JD £9,372,000
FILTERED TECHNOLOGIES LIMITED
- Correspondence address
- 8 BRINDLEY CLOSE, OXFORD, UNITED KINGDOM, OX2 6XN
- Role RESIGNED
- Director
- Date of birth
- February 1961
- Appointed on
- 1 July 2014
- Resigned on
- 31 July 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode OX2 6XN £1,278,000
DRAYTON MANOR PARK LIMITED
- Correspondence address
- 8 BRINDLEY CLOSE, OXFORD, OXFORDSHIRE, ENGLAND, OX2 6XN
- Role RESIGNED
- Director
- Date of birth
- February 1961
- Appointed on
- 26 June 2012
- Resigned on
- 25 July 2017
- Nationality
- BRITISH
- Occupation
- CORPORATE FINANCE ADVISOR
Average house price in the postcode OX2 6XN £1,278,000
FOVIANCE GROUP LIMITED
- Correspondence address
- 8 BRINDLEY CLOSE, OXFORD, OX2 6XN
- Role RESIGNED
- Director
- Date of birth
- February 1961
- Appointed on
- 29 July 2003
- Resigned on
- 23 November 2006
- Nationality
- BRITISH
- Occupation
- VENTURE CAPITAL
Average house price in the postcode OX2 6XN £1,278,000
WIRE-E LIMITED
- Correspondence address
- 8 BRINDLEY CLOSE, OXFORD, OX2 6XN
- Role RESIGNED
- Director
- Date of birth
- February 1961
- Appointed on
- 5 September 2002
- Resigned on
- 30 May 2006
- Nationality
- BRITISH
- Occupation
- FUND RAISER
Average house price in the postcode OX2 6XN £1,278,000