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 Steven Charles Andrew Harris

    Related profiles found in government register
  • Mr Steven Charles Andrew Harris
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 100, East Street, Fritwell, Bicester, OX27 7QF, England

      IIF 1
    • 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 2
    • 8, Charlbury Road, Oxford, OX2 6UT, England

      IIF 3
    • The Bursary Headington School, Oxford Headington Road, Oxford, Oxfordshire, OX3 0BL

      IIF 4
  • Harris, Steven Charles Andrew
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 100, East Street, Fritwell, Bicester, OX27 7QF, England

      IIF 5
    • First Floor, Units 3/4, Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 6
    • 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 7 IIF 8
    • 8, Charlbury Road, Oxford, OX2 6UT, England

      IIF 9
    • Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, United Kingdom

      IIF 10
    • Business & Technology Centre, Bessemer Drive, Stevenage, SG1 2DX, England

      IIF 11
  • Harris, Steven Charles Andrew
    British c e o born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Magdelen Centre, Oxfolrd Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 12
  • Harris, Steven Charles Andrew
    British ceo born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Westfield Road, Hertford, SG14 3DL, United Kingdom

      IIF 13
    • 3, Bunhill Row, London, EC1Y 8YZ, England

      IIF 14
    • Magdelen Centre, Oxfolrd Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 15 IIF 16
    • The Bursary Headington School, Oxford Headington Road, Oxford, Oxfordshire, OX3 0BL

      IIF 17
    • The Magdalen Centre, Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 18
  • Harris, Steven Charles Andrew
    British ceo of circassia pharmaceuticals plc born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Northbrook House, Robert Robinson Avenue, The Oxford Science Park, Oxford, Oxfordshire, OX4 4GA, United Kingdom

      IIF 19
  • Harris, Steven Charles Andrew
    British chartered accountant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Steven Charles Andrew
    British chief executive born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Magdalen Centre 1, Robert Robinson Avenue, Oxford Science Park, Oxford, Oxon, OX4 4GA

      IIF 23
  • Harris, Steven Charles Andrew
    British chief financial officer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2FG

      IIF 24 IIF 25
  • Harris, Steven Charles Andrew
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Magdelen Centre, Oxfolrd Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 26
  • Harris, Steven Charles Andrew
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Beaufort House, 51 New North Road, Exeter, Devon, EX4 4EP, England

      IIF 27
  • Harris, Steven Charles Andrew
    British finance director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Magdelen Centre, Oxfolrd Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 28 IIF 29
    • Circassia Holdings Limited, Magdalen Centre, Robert Robinson Avenue., Oxford Science Park, Oxford Ox4 4ga, SG1 2BT

      IIF 30
  • Harris, Steven Charles Andrew
    British chief financial officer

    Registered addresses and corresponding companies
    • Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2FG

      IIF 31 IIF 32
  • Mr Steven Harris
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Units 3/4, Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 19 - Director → ME
  • 2
    100 East Street, Fritwell, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-11-30
    Officer
    2020-11-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-11-02 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    167-169 5th Floor, Great Portland Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,370,113 GBP2024-12-31
    Officer
    2020-11-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-11-18 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    SYNCHRONY DEVELOPMENTS LTD - 2022-08-04
    Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,632,958 GBP2024-12-31
    Officer
    2017-09-19 ~ now
    IIF 10 - Director → ME
  • 5
    Business & Technology Centre, Bessemer Drive, Stevenage, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -158,030 GBP2024-12-31
    Officer
    2022-03-15 ~ now
    IIF 11 - Director → ME
  • 6
    First Floor, Units 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    262,983 GBP2024-12-31
    Officer
    2021-03-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Bull Lane Cottage, 1-3 Bull Lane, West Wratting, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-04-03 ~ now
    IIF 8 - Director → ME
  • 8
    8 Charlbury Road, Oxford, England
    Active Corporate (3 parents)
    Officer
    2025-09-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-09-05 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    Other registered number: 04033239
    ALLIANCE PHARMA PLC - 2025-05-22
    Related registration: 04033239
    PEERLESS TECHNOLOGY GROUP PLC - 2003-12-22
    STRIKING MEDIA PLC - 2001-09-13
    Avonbridge House, Bath Road, Chippenham, Wiltshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2001-10-31 ~ 2004-02-16
    IIF 28 - Director → ME
  • 2
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    Victoria House, Bloomsbury Way, London, England
    Active Corporate (19 parents)
    Officer
    2009-01-01 ~ 2014-12-31
    IIF 15 - Director → ME
  • 3
    25a Market Square, Bicester, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,775 GBP2024-03-31
    Officer
    1999-11-09 ~ 2005-03-01
    IIF 30 - Director → ME
  • 4
    ZENEUS HOLDINGS LIMITED - 2006-10-02
    MEDEUS HOLDINGS LIMITED - 2004-11-30
    ALNERY NO. 2386 LIMITED - 2003-11-27
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2004-01-21 ~ 2005-12-22
    IIF 25 - Director → ME
    2004-02-19 ~ 2005-01-19
    IIF 32 - Secretary → ME
  • 5
    ZENEUS PHARMA LIMITED - 2006-10-02
    MEDEUS PHARMA LIMITED - 2004-09-22
    MEDEUS UK LIMITED - 2004-01-09
    ALNERY NO.2374 LIMITED - 2003-11-27
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2004-01-21 ~ 2005-12-22
    IIF 24 - Director → ME
    2004-02-19 ~ 2005-01-19
    IIF 31 - Secretary → ME
  • 6
    POWDERJECT PHARMACEUTICALS LIMITED - 2005-05-19
    POWDERJECT PHARMACEUTICALS PLC - 2003-09-16
    POWDERJECT TECHNOLOGIES PLC - 1997-04-23
    Related registration: 02977138
    POWDERJECT LIMITED - 1997-03-12
    3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (4 parents)
    Officer
    1997-04-11 ~ 2003-07-08
    IIF 20 - Director → ME
  • 7
    POWDERJECT TECHNOLOGIES LIMITED - 2005-05-19
    Related registration: 03321428
    POWDERJECT DEVELOPMENT LIMITED - 1997-10-31
    OXFORD GENESCIENCES LIMITED - 1997-04-22
    3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (4 parents)
    Officer
    1997-04-08 ~ 2003-07-08
    IIF 21 - Director → ME
  • 8
    The Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,288 GBP2018-12-31
    Officer
    2007-10-29 ~ 2020-01-09
    IIF 12 - Director → ME
  • 9
    HEADINGTON SCHOOL OXFORD LIMITED - 2024-08-30
    The Bursary Headington Rye Oxford, Headington Road, Oxford, Oxfordshire, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2009-09-28 ~ 2020-03-26
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-26
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Other registered number: 14271015
    CIRCASSIA GROUP PLC - 2022-09-01
    CIRCASSIA PHARMACEUTICALS PLC - 2020-04-30
    CIRCASSIA HOLDINGS LIMITED - 2014-02-24
    CIRCASSIA PHARMACEUTICALS LIMITED - 2014-02-24
    Magdalen Centre 1 Robert Robinson Ave, The Oxford Science Park, Oxford, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2006-05-31 ~ 2019-12-31
    IIF 18 - Director → ME
  • 11
    CIRCASSIA LIMITED - 2023-07-28
    Magdalen Centre 1 Robert Robinson Ave, The Oxford Science Park, Oxford, England
    Active Corporate (4 parents)
    Officer
    2006-07-17 ~ 2013-09-30
    IIF 16 - Director → ME
    2002-05-13 ~ 2003-07-08
    IIF 29 - Director → ME
  • 12
    OXFORD BIOSCIENCES LIMITED - 1997-05-12
    Related registration: 08456830
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    1997-04-08 ~ 2003-07-08
    IIF 22 - Director → ME
  • 13
    The Magdalen Centre 1 Robert Robinson Avenue, Oxford Science Park, Oxford, Oxon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,150,000 GBP2018-12-31
    Officer
    2015-08-01 ~ 2020-01-09
    IIF 23 - Director → ME
  • 14
    Other registered number: 14318232
    SCHRODER UK PUBLIC PRIVATE TRUST PLC - 2023-04-20
    Related registration: 12280740
    SCHRODERS CAPITAL GLOBAL INNOVATION TRUST PLC - 2022-09-30
    Related registration: 14318232
    SCHRODER UK PUBLIC PRIVATE TRUST PLC - 2022-09-27
    Related registration: 12280740
    WOODFORD PATIENT CAPITAL TRUST PLC - 2019-12-13
    1 London Wall Place, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2015-02-13 ~ 2019-09-30
    IIF 27 - Director → ME
  • 15
    NOVARTIS VACCINES AND DIAGNOSTICS LIMITED - 2015-11-09
    CHIRON VACCINES LIMITED - 2006-05-03
    EVANS VACCINES LIMITED - 2004-11-08
    ALNERY NO. 1979 LIMITED - 2000-09-04
    Gaskill Road, Liverpool, Merseyside
    Active Corporate (5 parents)
    Officer
    2000-10-01 ~ 2003-07-08
    IIF 26 - Director → ME
  • 16
    3 Bunhill Row, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-07-08 ~ 2022-07-27
    IIF 13 - Director → ME
  • 17
    3 Bunhill Row, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,425,816 GBP2022-03-31
    Officer
    2010-03-04 ~ 2022-07-27
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.