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

Corn, Timothy Henry, Dr

    Related profiles found in government register
  • Corn, Timothy Henry, Dr
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milton Park Innovation Centre, 99 Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY, England

      IIF 1
    • icon of address C/o Buffery & Co Ltd, Chiltern House, 45 Station Road, Henley-on-thames, RG9 1AT, England

      IIF 2
    • icon of address 6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ

      IIF 3
  • Corn, Timothy Henry, Dr
    British chief medical officer born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 4
  • Corn, Timothy Henry, Dr
    British cmo born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 5
  • Corn, Timothy Henry, Dr
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quayside House, 38 High Street, Kingston Upon Thames, Surrey, KT1 1HL, England

      IIF 6
  • Corn, Timothy Henry, Dr
    British doctor born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 7
  • Dr Timothy Henry Corn
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltern House, 45 Station Road, Henley On Thames, Oxfordshire, RG9 1AT, United Kingdom

      IIF 8
  • Corn, Timothy Henry, Dr
    British director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS, England

      IIF 9 IIF 10 IIF 11
  • Corn, Timothy Henry, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 2 West Street, Henley On Thames, Oxfordshire, RG9 2DU, United Kingdom

      IIF 12
  • Corn, Timothy Henry
    born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Queen Anne Street, London, W1G 9EL

      IIF 13
  • Corn, Timothy Henry
    British director born in March 1951

    Resident in United Kingdom

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

      IIF 14
  • Corn, Timothy Henry
    British non executive director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Morton Fraser Llp, 2 Lister Square, Quartermile Two, Edinburgh, EH3 9GL, Scotland

      IIF 15
  • Dr Timothy Henry Corn
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS, England

      IIF 16 IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address C/o Buffery & Co Ltd, Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    555,660 GBP2024-03-31
    Officer
    icon of calendar 2006-05-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4th Floor, Centre Block Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    521,604 GBP2024-06-30
    Officer
    icon of calendar 2006-06-29 ~ now
    IIF 12 - Secretary → ME
  • 3
    icon of address The Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 13 - LLP Member → ME
  • 5
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    In Administration Corporate (7 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    104,569 GBP2023-04-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Bee House 140 Eastern Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-28 ~ 2023-06-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-06-05
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    TALISKER PHARMA LIMITED - 2006-08-18
    EUSA PHARMA (EUROPE) LIMITED - 2016-04-09
    MINMAR (625) LIMITED - 2002-12-17
    icon of address 80 Charlotte Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2012-09-28
    IIF 4 - Director → ME
  • 3
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-15 ~ 2023-06-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-06-05
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,290,593 GBP2024-10-31
    Officer
    icon of calendar 2017-10-24 ~ 2019-06-15
    IIF 15 - Director → ME
  • 5
    CIRCASSIA GROUP PLC - 2022-09-01
    CIRCASSIA PHARMACEUTICALS PLC - 2020-04-30
    CIRCASSIA PHARMACEUTICALS LIMITED - 2014-02-24
    CIRCASSIA HOLDINGS LIMITED - 2014-02-24
    icon of address Magdalen Centre 1 Robert Robinson Ave, The Oxford Science Park, Oxford, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2017-05-26
    IIF 7 - Director → ME
  • 6
    MF59657 LIMITED - 2005-06-22
    MF59657 PLC - 2005-06-23
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-06-26 ~ 2022-03-22
    IIF 14 - Director → ME
  • 7
    icon of address 44 Coombe Lane, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-06-08 ~ 2023-06-05
    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 12 November 2025 and licensed under the Open Government Licence v3.0.