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

Bernard, Tim Matthew

    Related profiles found in government register
  • Bernard, Tim Matthew
    British biotech consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Blandford Avenue, Oxford, OX2 8EA, England

      IIF 1
  • Bernard, Tim Matthew
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Riverside Court, Mayo Avenue, Dundee, DD2 1XD, Scotland

      IIF 2
    • icon of address 29, Blandford Avenue, Oxford, OX2 8EA, England

      IIF 3
  • Bernard, Tim Matthew
    British sales consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Blandford Avenue, Oxford, OX2 8EA, England

      IIF 4
  • Bernard, Timothy Matthew
    British sales director born in May 1963

    Registered addresses and corresponding companies
    • icon of address Well Cottage, High Street Stonesfield, Witney, Oxfordshire, OX29 8PU

      IIF 5
  • Bernard, Timothy Matthew
    British sales marketing director born in May 1963

    Registered addresses and corresponding companies
    • icon of address Well Cottage, High Street Stonesfield, Witney, Oxfordshire, OX29 8PU

      IIF 6
  • Bernard, Timothy Matthew
    British biotech sales consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Blandford Avenue, Oxford, OX2 8EA, England

      IIF 7
  • Bernard, Timothy Matthew
    British consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilton Centre, Wilton, Redcar, Cleveland, TS10 4RF, England

      IIF 8
  • Bernard, Timothy Matthew
    British consultant (sales) born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Babraham Hall, Babraham, Cambridge, Cambridgeshire, CB22 3AT

      IIF 9
  • Bernard, Timothy Matthew
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, Building A, Kirtlington Business Centre, Kirtlington, Kidlington, OX5 3JA, England

      IIF 10
  • Bernard, Timothy Matthew
    British sales & marketing director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Blandford Avenue, Oxford, OX2 8EA, England

      IIF 11
  • Bernard, Timothy Matthew
    British sales consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jennets House, Teh Ridings, Stonesfield, Oxon, OX29 8EA

      IIF 12
  • Bernard, Timothy Matthew
    British sales marketing director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jennets House, Teh Ridings, Stonesfield, Oxon, OX29 8EA

      IIF 13 IIF 14
  • Mr Tim Matthew Bernard
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Building A, Kirtlington Business Centre, Kirtlington, Kidlington, OX5 3JA, England

      IIF 15
    • icon of address 29, Blandford Avenue, Oxford, OX2 8EA, England

      IIF 16
    • icon of address Sanders House, Churchfields, Stonesfield, Witney, Oxfordshire, OX29 8PP, England

      IIF 17
  • Bernard, Tim Matthew

    Registered addresses and corresponding companies
    • icon of address Jennetts House, The Ridings, Stonesfield, Oxfordshire, OX29 8EA, Uk

      IIF 18
child relation
Offspring entities and appointments
Active 4
  • 1
    2B SCIENTIFIC LIMITED - 2024-06-04
    icon of address Office 4, Building A Kirtlington Business Centre, Kirtlington, Kidlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,623,807 GBP2024-03-31
    Officer
    icon of calendar 2009-06-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5 Riverside Court, Mayo Avenue, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    524,570 GBP2023-12-31
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Plumridge Accountancy, Sanders House Churchfields, Stonesfield, Witney, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    121,816 GBP2024-03-31
    Officer
    icon of calendar 2008-05-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 29 Blandford Avenue, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    121,446 GBP2024-03-31
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 4 - Director → ME
Ceased 12
  • 1
    2B SCIENTIFIC LIMITED - 2024-06-04
    icon of address Office 4, Building A Kirtlington Business Centre, Kirtlington, Kidlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,623,807 GBP2024-03-31
    Officer
    icon of calendar 2009-06-04 ~ 2009-06-04
    IIF 18 - Secretary → ME
  • 2
    icon of address Wilton Centre, Wilton, Redcar, Cleveland, England
    Active Corporate (9 parents)
    Equity (Company account)
    7,412,666 GBP2021-08-31
    Officer
    icon of calendar 2012-11-05 ~ 2020-12-15
    IIF 8 - Director → ME
  • 3
    CHROMOCYTE LIMITED - 2021-11-05
    icon of address Electric Works Sheffield Digital Campus, 3 Concourse Way, Sheffield, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    81,605 GBP2023-12-31
    Officer
    icon of calendar 2010-03-03 ~ 2021-11-20
    IIF 7 - Director → ME
  • 4
    MORPHOSYS UK LIMITED - 2013-05-17
    SEROTEC LIMITED - 2007-01-02
    SEVENDALE LIMITED - 1982-06-01
    icon of address Endeavour House, Langford Lane, Kidlington, Oxfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-31 ~ 2008-05-30
    IIF 13 - Director → ME
  • 5
    GAVELTON LIMITED - 1999-12-08
    icon of address Cherwell Innovation Centre, 77 Heyford Park, Upper Heyford, Oxfordshire
    Active Corporate (11 parents)
    Equity (Company account)
    2,145,825 GBP2023-12-31
    Officer
    icon of calendar 2015-12-07 ~ 2019-05-08
    IIF 11 - Director → ME
  • 6
    icon of address Kinburn Castle, Doubledykes Road, St. Andrews, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    67,342 GBP2024-03-31
    Officer
    icon of calendar 2020-06-01 ~ 2023-03-31
    IIF 3 - Director → ME
  • 7
    INNOVAB LIMITED - 2003-03-07
    icon of address Discovery Drive, Cambridge Biomedical Campus, Cambridge, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,530,070 GBP2016-06-30
    Officer
    icon of calendar 2009-05-20 ~ 2017-06-16
    IIF 9 - Director → ME
  • 8
    COLESLAW 356 LIMITED - 1997-11-07
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-30 ~ 2000-03-07
    IIF 5 - Director → ME
  • 9
    icon of address Endeavour House, Langford Lane, Kidlington, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2008-05-30
    IIF 6 - Director → ME
  • 10
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    717,811 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2021-07-05 ~ 2024-09-20
    IIF 1 - Director → ME
  • 11
    MORPHOSYS UK LTD - 2007-01-02
    BIOGENESIS LIMITED - 2006-01-05
    C.M.D. (U.K.) LIMITED - 1986-12-29
    icon of address Greyfriars Court, Paradise Square, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-19 ~ 2008-05-30
    IIF 14 - Director → ME
  • 12
    icon of address 29 Blandford Avenue, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    121,446 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-02 ~ 2023-05-01
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE

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.