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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Corporate Financier

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
Nationality
British
Occupation
Director

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