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

Dr Paul Bernard Harper

    Related profiles found in government register
  • Dr Paul Bernard Harper
    British born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • 18, Crendon Street, Suite 1b C/o R&m Accountancy, High Wycombe, Buckinghamshire, HP13 6LS, England

      IIF 1
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 2
  • Harper, Paul Bernard, Dr
    British company director born in March 1946

    Resident in England

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

      IIF 3
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 4
  • Harper, Paul Bernard, Dr
    British company director born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cie Begbroke Science Park, Begbroke Hill, Woodstock Road, Begbroke, Oxfordshire, OX5 1PF, England

      IIF 5
    • 10, Nugent Road, Surrey Research Park, Guildford, Surrey, GU2 7AF

      IIF 6
  • Harper, Paul Bernard
    British born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reneuron, Pencoed Business Park, Pencoed, Bridgend, CF35 5HY, Wales

      IIF 7
  • Harper, Paul Bernard
    British business executive born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Nugent Road, Surrey Research Park, Guildford, Surrey, GU2 7AF

      IIF 8
  • Harper, Paul Bernard
    British chief executive officer born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Nugent Road, Surrey Research Park, Guildford, Surrey, GU2 7AF

      IIF 9
  • Harper, Paul Bernard
    British company director born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2a Langford Arch, London Road, Pampisford, Cambridge, Cambridgeshire, CB22 3FX

      IIF 10 IIF 11
    • 10, Nugent Road, Surrey Research Park, Guildford, Surrey, GU2 7AF

      IIF 12
  • Harper, Paul Bernard
    British consultant born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Nugent Road, Surrey Research Park, Guildford, Surrey, GU2 7AF

      IIF 13
  • Harper, Paul Bernard
    British director born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Nugent Road, Surrey Research Park, Guildford, Surrey, GU2 7AF

      IIF 14
  • Harper, Paul, Dr
    British co director born in March 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • The Innovation Centre, 23 Cambridge Science Park, Milton Road, Cambridge, CB4 0EY

      IIF 15
  • Harper, Paul, Dr
    British scientist born in March 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • 41, Cornmarket Street, Oxford, OX1 3HA

      IIF 16
  • Harper, Paul, Dr
    British biomedical research born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Crendon Street, Suite 1b C/o R&m Accountancy, High Wycombe, Buckinghamshire, HP13 6LS, England

      IIF 17
child relation
Offspring entities and appointments
Active 1
  • 1
    E-PHEN LIMITED
    03955773
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    2006-05-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
Ceased 14
  • 1
    ANGEL BIOTECHNOLOGY HOLDINGS PLC
    - now 05383314
    LANSTOP PLC - 2005-06-07
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2005-06-20 ~ 2012-12-31
    IIF 14 - Director → ME
  • 2
    BIOMEDICON LIMITED
    08818026
    18 Crendon Street, Suite 1b C/o R&m Accountancy, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    126,559 GBP2021-12-31
    Officer
    2013-12-17 ~ 2023-08-07
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-08-07
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    CHRONOS THERAPEUTICS LIMITED
    06838479
    Theracryf Plc Alderley Park, Congleton Road, Nether Alderley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    359,644 GBP2024-03-31
    Officer
    2009-11-01 ~ 2010-05-27
    IIF 16 - Director → ME
  • 4
    LOCATE BIO LIMITED - now
    LOCATE THERAPEUTICS LIMITED
    - 2018-10-08 04202562
    REGENTEC LTD.
    - 2014-04-25 04202562
    Medicity Thane Road, Beeston, Nottingham
    Active Corporate (6 parents)
    Equity (Company account)
    10,159,194 GBP2024-10-31
    Officer
    2004-06-30 ~ 2014-05-12
    IIF 12 - Director → ME
  • 5
    MEDIMMUNE LIMITED - now
    CAMBRIDGE ANTIBODY TECHNOLOGY LIMITED
    - 2007-10-29 02451177
    1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (14 parents)
    Officer
    1995-03-01 ~ 1996-01-02
    IIF 8 - Director → ME
  • 6
    MONICA HEALTHCARE LIMITED
    - now 05439443
    MONICA NEWCO LIMITED - 2005-05-06
    12 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Officer
    2005-06-27 ~ 2013-07-09
    IIF 13 - Director → ME
  • 7
    OVAL MEDICAL TECHNOLOGIES LIMITED
    06810585
    50/60 Station Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -411,239 GBP2023-12-31
    Officer
    2014-02-19 ~ 2016-12-10
    IIF 15 - Director → ME
  • 8
    OXFORD MEDICAL DIAGNOSTICS LIMITED
    - now 06611677 05127605
    EV (MEDICAL SCREENING) LIMITED - 2010-09-17
    Wr14 4ew, 8 Royal Well Court, West Malvern Road, Malvern, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-04-16 ~ 2014-06-18
    IIF 5 - Director → ME
  • 9
    PHYSIOMICS PLC
    04225086
    Bee House 140 Eastern Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2004-09-24 ~ 2022-02-22
    IIF 3 - Director → ME
  • 10
    PROVENSIS LIMITED
    - now 03694409
    MOUNTARCH LIMITED
    - 1999-08-09 03694409
    Chapman House, Farnham Business Park, Farnham, Surrey
    Active Corporate (3 parents)
    Officer
    1999-07-23 ~ 2003-04-30
    IIF 9 - Director → ME
  • 11
    RENEURON GROUP PLC
    - now 05474163
    MF59657 PLC - 2005-06-23 05003159
    MF59657 LIMITED - 2005-06-22 05003159
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2005-07-15 ~ 2017-09-06
    IIF 7 - Director → ME
  • 12
    SAREUM HOLDINGS PLC
    - now 05147578
    KEEPFAST PLC - 2004-07-12
    Unit 2a Langford Arch London Road, Pampisford, Cambridge, Cambridgeshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2004-08-01 ~ 2016-05-11
    IIF 10 - Director → ME
  • 13
    SAREUM LIMITED
    - now 04863659
    SARELA LTD - 2003-11-20
    Unit 2a Langford Arch London Road, Pampisford, Cambridge, Cambridgeshire
    Active Corporate (6 parents)
    Officer
    2004-08-01 ~ 2016-05-11
    IIF 11 - Director → ME
  • 14
    TENTAMUS PHARMA (UK) LIMITED - now
    FOOD AND DRUG ANALYTICAL SERVICES LIMITED
    - 2021-03-29 05034039
    Orbis 3 Riverside Road, Pride Park, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    82,520 GBP2023-01-01 ~ 2023-12-31
    Officer
    2004-11-10 ~ 2011-08-18
    IIF 6 - 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.