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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Harris, Steven Charles Andrew

    Related profiles found in government register
  • 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 1
    • First Floor, Units 3/4, Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 2
    • 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 3 IIF 4
    • 8, Charlbury Road, Oxford, OX2 6UT, England

      IIF 5
    • Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, United Kingdom

      IIF 6
    • Business & Technology Centre, Bessemer Drive, Stevenage, SG1 2DX, England

      IIF 7
  • 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 8
  • 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 9
    • 3, Bunhill Row, London, EC1Y 8YZ, England

      IIF 10
    • Magdelen Centre, Oxfolrd Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 11 IIF 12
    • The Bursary Headington School, Oxford Headington Road, Oxford, Oxfordshire, OX3 0BL

      IIF 13
    • The Magdalen Centre, Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 14
  • 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 15
  • 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 19
  • 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 20 IIF 21
  • 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 22
  • 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 23
  • 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 24 IIF 25
    • Circassia Holdings Limited, Magdalen Centre, Robert Robinson Avenue., Oxford Science Park, Oxford Ox4 4ga, SG1 2BT

      IIF 26
  • Harris, Steven Charles Andrew
    British chief financial officer

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

      IIF 27 IIF 28
  • 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 29
    • 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 30
    • 8, Charlbury Road, Oxford, OX2 6UT, England

      IIF 31
    • The Bursary Headington School, Oxford Headington Road, Oxford, Oxfordshire, OX3 0BL

      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 25
  • 1
    AEROCRINE LIMITED
    04834316
    Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Dissolved Corporate (11 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 15 - Director → ME
  • 2
    ALBATROSSTECH LTD
    12989914
    100 East Street, Fritwell, Bicester, England
    Active Corporate (2 parents)
    Officer
    2020-11-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-11-02 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ALLIANCE PHARMA LIMITED - now
    ALLIANCE PHARMA PLC
    - 2025-05-22 04241478 04033239
    PEERLESS TECHNOLOGY GROUP PLC
    - 2003-12-22 04241478
    STRIKING MEDIA PLC - 2001-09-13
    Avonbridge House, Bath Road, Chippenham, Wiltshire
    Active Corporate (37 parents, 1 offspring)
    Officer
    2001-10-31 ~ 2004-02-16
    IIF 24 - Director → ME
  • 4
    BIOINDUSTRY ASSOCIATION
    - now 01889626
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    Victoria House, Bloomsbury Way, London, England
    Active Corporate (153 parents)
    Officer
    2009-01-01 ~ 2014-12-31
    IIF 11 - Director → ME
  • 5
    BRASHFIELD MANAGEMENT LIMITED
    01586463
    25a Market Square, Bicester, Oxfordshire
    Active Corporate (12 parents)
    Officer
    1999-11-09 ~ 2005-03-01
    IIF 26 - Director → ME
  • 6
    CEPHALON HOLDINGS LIMITED - now
    ZENEUS HOLDINGS LIMITED
    - 2006-10-02 04885917
    MEDEUS HOLDINGS LIMITED
    - 2004-11-30 04885917
    ALNERY NO. 2386 LIMITED - 2003-11-27
    30 Finsbury Square, London
    Dissolved Corporate (34 parents, 1 offspring)
    Officer
    2004-01-21 ~ 2005-12-22
    IIF 21 - Director → ME
    2004-02-19 ~ 2005-01-19
    IIF 28 - Secretary → ME
  • 7
    CEPHALON LIMITED - now
    ZENEUS PHARMA LIMITED
    - 2006-10-02 04885565
    MEDEUS PHARMA LIMITED
    - 2004-09-22 04885565
    MEDEUS UK LIMITED - 2004-01-09
    ALNERY NO.2374 LIMITED - 2003-11-27
    30 Finsbury Square, London
    Dissolved Corporate (32 parents, 2 offsprings)
    Officer
    2004-01-21 ~ 2005-12-22
    IIF 20 - Director → ME
    2004-02-19 ~ 2005-01-19
    IIF 27 - Secretary → ME
  • 8
    CHIRON PHARMACEUTICALS LIMITED - now
    POWDERJECT PHARMACEUTICALS LIMITED - 2005-05-19
    POWDERJECT PHARMACEUTICALS PLC
    - 2003-09-16 03321428
    POWDERJECT TECHNOLOGIES PLC
    - 1997-04-23 03321428 02977138
    POWDERJECT LIMITED - 1997-03-12
    3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (38 parents)
    Officer
    1997-04-11 ~ 2003-07-08
    IIF 16 - Director → ME
  • 9
    CHIRON TECHNOLOGIES LIMITED - now
    POWDERJECT TECHNOLOGIES LIMITED
    - 2005-05-19 02977138 03321428
    POWDERJECT DEVELOPMENT LIMITED
    - 1997-10-31 02977138
    OXFORD GENESCIENCES LIMITED
    - 1997-04-22 02977138
    3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (27 parents)
    Officer
    1997-04-08 ~ 2003-07-08
    IIF 17 - Director → ME
  • 10
    CIRCASSIA PHARMA LIMITED
    06410308
    The Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire
    Dissolved Corporate (10 parents)
    Officer
    2007-10-29 ~ 2020-01-09
    IIF 8 - Director → ME
  • 11
    CS PHARMACEUTICALS LIMITED
    13027523
    167-169 5th Floor, Great Portland Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-11-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-11-18 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 12
    GALVANY DEVELOPMENTS LTD
    - now 10971673
    SYNCHRONY DEVELOPMENTS LTD
    - 2022-08-04 10971673
    Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2017-09-19 ~ now
    IIF 6 - Director → ME
  • 13
    GALVANY PHARMA LIMITED
    13977261
    Business & Technology Centre, Bessemer Drive, Stevenage, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-03-15 ~ now
    IIF 7 - Director → ME
  • 14
    HEADINGTON RYE OXFORD LIMITED - now
    HEADINGTON SCHOOL OXFORD LIMITED
    - 2024-08-30 00141076
    The Bursary Headington Rye Oxford, Headington Road, Oxford, Oxfordshire, England
    Active Corporate (79 parents, 2 offsprings)
    Officer
    2009-09-28 ~ 2020-03-26
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-26
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    LIVEINOXFORD LTD
    13256821
    First Floor, Units 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-10 ~ now
    IIF 2 - 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 directors OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    NIOX GROUP PLC - now
    CIRCASSIA GROUP PLC - 2022-09-01
    CIRCASSIA PHARMACEUTICALS PLC
    - 2020-04-30 05822706
    CIRCASSIA HOLDINGS LIMITED - 2014-02-24
    CIRCASSIA PHARMACEUTICALS LIMITED
    - 2014-02-24 05822706
    Magdalen Centre 1 Robert Robinson Ave, The Oxford Science Park, Oxford, England
    Active Corporate (28 parents, 4 offsprings)
    Officer
    2006-05-31 ~ 2019-12-31
    IIF 14 - Director → ME
  • 17
    NIOX HEALTHCARE LIMITED - now
    CIRCASSIA LIMITED
    - 2023-07-28 03689966
    Magdalen Centre 1 Robert Robinson Ave, The Oxford Science Park, Oxford, England
    Active Corporate (37 parents)
    Officer
    2006-07-17 ~ 2013-09-30
    IIF 12 - Director → ME
    2002-05-13 ~ 2003-07-08
    IIF 25 - Director → ME
  • 18
    ORAMA THERAPEUTICS LTD
    15612953
    Bull Lane Cottage, 1-3 Bull Lane, West Wratting, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-04-03 ~ now
    IIF 4 - Director → ME
  • 19
    POWDERJECT RESEARCH LIMITED
    - now 02835148
    OXFORD BIOSCIENCES LIMITED
    - 1997-05-12 02835148 08456830
    1 More London Place, London
    Dissolved Corporate (36 parents)
    Officer
    1997-04-08 ~ 2003-07-08
    IIF 18 - Director → ME
  • 20
    PROSONIX LIMITED
    05679156
    The Magdalen Centre 1 Robert Robinson Avenue, Oxford Science Park, Oxford, Oxon
    Dissolved Corporate (27 parents)
    Officer
    2015-08-01 ~ 2020-01-09
    IIF 19 - Director → ME
  • 21
    SCHRODERS CAPITAL GLOBAL INNOVATION TRUST PLC - now
    SCHRODER UK PUBLIC PRIVATE TRUST PLC - 2023-04-20
    SCHRODERS CAPITAL GLOBAL INNOVATION TRUST PLC - 2022-09-30
    SCHRODER UK PUBLIC PRIVATE TRUST PLC - 2022-09-27
    WOODFORD PATIENT CAPITAL TRUST PLC
    - 2019-12-13 09405653
    1 London Wall Place, London, England
    Active Corporate (15 parents, 8 offsprings)
    Officer
    2015-02-13 ~ 2019-09-30
    IIF 23 - Director → ME
  • 22
    SEQIRUS VACCINES LIMITED - now
    NOVARTIS VACCINES AND DIAGNOSTICS LIMITED - 2015-11-09
    CHIRON VACCINES LIMITED - 2006-05-03
    EVANS VACCINES LIMITED
    - 2004-11-08 03970089
    ALNERY NO. 1979 LIMITED - 2000-09-04
    Gaskill Road, Liverpool, Merseyside
    Active Corporate (49 parents)
    Officer
    2000-10-01 ~ 2003-07-08
    IIF 22 - Director → ME
  • 23
    SOLAR UK OPCO LIMITED
    14223376
    3 Bunhill Row, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2022-07-08 ~ 2022-07-27
    IIF 9 - Director → ME
  • 24
    SYNCHRONY PHARMA LIMITED
    06565589
    3 Bunhill Row, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2010-03-04 ~ 2022-07-27
    IIF 10 - Director → ME
  • 25
    YAKKA LTD
    16698101
    8 Charlbury Road, Oxford, England
    Active Corporate (3 parents)
    Officer
    2025-09-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-09-05 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE

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.