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
    • icon of address 18, Crendon Street, Suite 1b C/o R&m Accountancy, High Wycombe, Buckinghamshire, HP13 6LS, England

      IIF 1
    • icon of address 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
    • icon of address The Magdalen Centre, Oxford Science Park, Robert Robinson Avenue, Oxford, OX4 4GA

      IIF 3
    • icon of address 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
    • icon of address Cie Begbroke Science Park, Begbroke Hill, Woodstock Road, Begbroke, Oxfordshire, OX5 1PF, England

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 8
  • Harper, Paul Bernard
    British company director born in March 1946

    Resident in United Kingdom

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

      IIF 9 IIF 10
    • icon of address 10, Nugent Road, Surrey Research Park, Guildford, Surrey, GU2 7AF

      IIF 11
  • Harper, Paul Bernard
    British consultant born in March 1946

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 13
    • icon of address Reneuron, Pencoed Business Park, Pencoed, Bridgend, CF35 5HY, Wales

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

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 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
    • icon of address 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
    • icon of address 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
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
Ceased 14
  • 1
    LANSTOP PLC - 2005-06-07
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-20 ~ 2012-12-31
    IIF 13 - Director → ME
  • 2
    icon of address 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
    icon of calendar 2013-12-17 ~ 2023-08-07
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-07
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address Theracryf Plc Alderley Park, Congleton Road, Nether Alderley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    359,644 GBP2024-03-31
    Officer
    icon of calendar 2009-11-01 ~ 2010-05-27
    IIF 16 - Director → ME
  • 4
    LOCATE THERAPEUTICS LIMITED - 2018-10-08
    REGENTEC LTD. - 2014-04-25
    icon of address Medicity Thane Road, Beeston, Nottingham
    Active Corporate (7 parents)
    Equity (Company account)
    10,159,194 GBP2024-10-31
    Officer
    icon of calendar 2004-06-30 ~ 2014-05-12
    IIF 11 - Director → ME
  • 5
    CAMBRIDGE ANTIBODY TECHNOLOGY LIMITED - 2007-10-29
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar 1995-03-01 ~ 1996-01-02
    IIF 7 - Director → ME
  • 6
    MONICA NEWCO LIMITED - 2005-05-06
    icon of address Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-27 ~ 2013-07-09
    IIF 12 - Director → ME
  • 7
    icon of address 50/60 Station Road, Cambridge, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -411,239 GBP2023-12-31
    Officer
    icon of calendar 2014-02-19 ~ 2016-12-10
    IIF 15 - Director → ME
  • 8
    EV (MEDICAL SCREENING) LIMITED - 2010-09-17
    icon of address Wr14 4ew, 8 Royal Well Court, West Malvern Road, Malvern, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2014-06-18
    IIF 5 - Director → ME
  • 9
    icon of address Bee House 140 Eastern Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-24 ~ 2022-02-22
    IIF 3 - Director → ME
  • 10
    MOUNTARCH LIMITED - 1999-08-09
    icon of address Chapman House, Farnham Business Park, Farnham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-07-23 ~ 2003-04-30
    IIF 8 - Director → ME
  • 11
    MF59657 PLC - 2005-06-23
    MF59657 LIMITED - 2005-06-22
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-07-15 ~ 2017-09-06
    IIF 14 - Director → ME
  • 12
    KEEPFAST PLC - 2004-07-12
    icon of address Unit 2a Langford Arch London Road, Pampisford, Cambridge, Cambridgeshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-01 ~ 2016-05-11
    IIF 9 - Director → ME
  • 13
    SARELA LTD - 2003-11-20
    icon of address Unit 2a Langford Arch London Road, Pampisford, Cambridge, Cambridgeshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-08-01 ~ 2016-05-11
    IIF 10 - Director → ME
  • 14
    FOOD AND DRUG ANALYTICAL SERVICES LIMITED - 2021-03-29
    icon of address 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
    icon of calendar 2004-11-10 ~ 2011-08-18
    IIF 6 - Director → ME

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.