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

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
    • icon of address 100, East Street, Fritwell, Bicester, OX27 7QF, England

      IIF 1
    • icon of address First Floor, Units 3/4, Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

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

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

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

      IIF 6
    • icon of address 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
    • icon of address 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
    • icon of address 3, Westfield Road, Hertford, SG14 3DL, United Kingdom

      IIF 9
    • icon of address 3, Bunhill Row, London, EC1Y 8YZ, England

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

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

      IIF 13
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Magdelen Centre, Oxfolrd Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 24 IIF 25
    • icon of address 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
    • icon of address 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
    • icon of address 100, East Street, Fritwell, Bicester, OX27 7QF, England

      IIF 29
    • icon of address 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

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

      IIF 31
    • icon of address 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
    • icon of address 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
Active 8
  • 1
    icon of address Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 100 East Street, Fritwell, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    icon of address 167-169 5th Floor, Great Portland Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,370,113 GBP2024-12-31
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 4
    SYNCHRONY DEVELOPMENTS LTD - 2022-08-04
    icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,632,958 GBP2024-12-31
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Business & Technology Centre, Bessemer Drive, Stevenage, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -158,030 GBP2024-12-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address First Floor, Units 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    262,983 GBP2024-12-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address Bull Lane Cottage, 1-3 Bull Lane, West Wratting, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address 8 Charlbury Road, Oxford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    STRIKING MEDIA PLC - 2001-09-13
    ALLIANCE PHARMA PLC - 2025-05-22
    PEERLESS TECHNOLOGY GROUP PLC - 2003-12-22
    icon of address Avonbridge House, Bath Road, Chippenham, Wiltshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-31 ~ 2004-02-16
    IIF 24 - Director → ME
  • 2
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    icon of address Victoria House, Bloomsbury Way, London, England
    Active Corporate (20 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2014-12-31
    IIF 11 - Director → ME
  • 3
    icon of address 25a Market Square, Bicester, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,775 GBP2024-03-31
    Officer
    icon of calendar 1999-11-09 ~ 2005-03-01
    IIF 26 - Director → ME
  • 4
    MEDEUS HOLDINGS LIMITED - 2004-11-30
    ALNERY NO. 2386 LIMITED - 2003-11-27
    ZENEUS HOLDINGS LIMITED - 2006-10-02
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-21 ~ 2005-12-22
    IIF 21 - Director → ME
    icon of calendar 2004-02-19 ~ 2005-01-19
    IIF 28 - Secretary → ME
  • 5
    MEDEUS PHARMA LIMITED - 2004-09-22
    ALNERY NO.2374 LIMITED - 2003-11-27
    ZENEUS PHARMA LIMITED - 2006-10-02
    MEDEUS UK LIMITED - 2004-01-09
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-21 ~ 2005-12-22
    IIF 20 - Director → ME
    icon of calendar 2004-02-19 ~ 2005-01-19
    IIF 27 - Secretary → ME
  • 6
    POWDERJECT TECHNOLOGIES PLC - 1997-04-23
    POWDERJECT PHARMACEUTICALS LIMITED - 2005-05-19
    POWDERJECT PHARMACEUTICALS PLC - 2003-09-16
    POWDERJECT LIMITED - 1997-03-12
    icon of address 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-11 ~ 2003-07-08
    IIF 16 - Director → ME
  • 7
    OXFORD GENESCIENCES LIMITED - 1997-04-22
    POWDERJECT TECHNOLOGIES LIMITED - 2005-05-19
    POWDERJECT DEVELOPMENT LIMITED - 1997-10-31
    icon of address 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-08 ~ 2003-07-08
    IIF 17 - Director → ME
  • 8
    icon of address The Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,288 GBP2018-12-31
    Officer
    icon of calendar 2007-10-29 ~ 2020-01-09
    IIF 8 - Director → ME
  • 9
    HEADINGTON SCHOOL OXFORD LIMITED - 2024-08-30
    icon of address The Bursary Headington Rye Oxford, Headington Road, Oxford, Oxfordshire, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-28 ~ 2020-03-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 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
  • 10
    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 2006-05-31 ~ 2019-12-31
    IIF 14 - Director → ME
  • 11
    CIRCASSIA LIMITED - 2023-07-28
    icon of address Magdalen Centre 1 Robert Robinson Ave, The Oxford Science Park, Oxford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2013-09-30
    IIF 12 - Director → ME
    icon of calendar 2002-05-13 ~ 2003-07-08
    IIF 25 - Director → ME
  • 12
    OXFORD BIOSCIENCES LIMITED - 1997-05-12
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-08 ~ 2003-07-08
    IIF 18 - Director → ME
  • 13
    icon of address The Magdalen Centre 1 Robert Robinson Avenue, Oxford Science Park, Oxford, Oxon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,150,000 GBP2018-12-31
    Officer
    icon of calendar 2015-08-01 ~ 2020-01-09
    IIF 19 - Director → ME
  • 14
    WOODFORD PATIENT CAPITAL TRUST PLC - 2019-12-13
    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
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2015-02-13 ~ 2019-09-30
    IIF 23 - Director → ME
  • 15
    NOVARTIS VACCINES AND DIAGNOSTICS LIMITED - 2015-11-09
    EVANS VACCINES LIMITED - 2004-11-08
    CHIRON VACCINES LIMITED - 2006-05-03
    ALNERY NO. 1979 LIMITED - 2000-09-04
    icon of address Gaskill Road, Liverpool, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-10-01 ~ 2003-07-08
    IIF 22 - Director → ME
  • 16
    icon of address 3 Bunhill Row, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-08 ~ 2022-07-27
    IIF 9 - Director → ME
  • 17
    icon of address 3 Bunhill Row, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,425,816 GBP2022-03-31
    Officer
    icon of calendar 2010-03-04 ~ 2022-07-27
    IIF 10 - 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.