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

Long, Ronald Eric

    Related profiles found in government register
  • Long, Ronald Eric
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, England

      IIF 1
    • Create Business Hub, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 2
    • Daresbury Science & Innovation Campus, Keckwick Lane, Daresbury, Cheshire, WA4 4FS

      IIF 3
    • C/o Cms Cameron Mckenna Llp, 78 Cannon Street, London, EC4N 6AF, United Kingdom

      IIF 4
  • Long, Ronald Eric
    British chairman born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 5, Unit 5, The Old Stables Hoadlands Farm, London Road, Handcross, West Sussex, RH17 6HB, England

      IIF 5
  • Long, Ronald Eric
    British commercial director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • Cedar Tree House, Manor Road, Penn, Buckinghamshire, HP10 8JA

      IIF 6
  • Long, Ronald Eric
    British director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • Cedar Tree House, Manor Road, Penn, High Wycombe, Buckinghamshire, HP10 8JA

      IIF 7
    • Cedar Tree House, Manor Road, Penn, Buckinghamshire, HP10 8JA

      IIF 8
  • Long, Ronald Eric
    British none born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 34, Bridge Street, Leatherhead, Surrey, KT22 8BZ

      IIF 9
  • Long, Ronald Eric
    Swedish born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 1 Ashley Road, 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, England

      IIF 10
    • Building 148, Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YA, United Kingdom

      IIF 11
    • Building 148, Bedford Technology Park, Thurleigh, Bedford, MK44 2YA, England

      IIF 12 IIF 13
    • Unit 5, The Old Stables, Hoadlands Farm, London Road, Handcross, West Sussex, RH17 6HB, England

      IIF 14
  • Long, Ronald Eric
    British commercial director born in January 1947

    Registered addresses and corresponding companies
    • 52 Magnolia Dene, Hazlemere, High Wycombe, Buckinghamshire, HP15 7QE

      IIF 15 IIF 16
  • Long, Ronald Eric
    British company director born in January 1947

    Registered addresses and corresponding companies
    • 52 Magnolia Dene, Hazlemere, High Wycombe, Buckinghamshire, HP15 7QE

      IIF 17
  • Long, Ronald Eric
    British director born in January 1947

    Registered addresses and corresponding companies
    • 52 Magnolia Dene, Hazlemere, High Wycombe, Buckinghamshire, HP15 7QE

      IIF 18
  • Long, Ronald Eric
    British company director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Procognia Limited, Unit 4 The Switchback, Gardner Road, Maidenhead, Berkshire, SL6 7RJ

      IIF 19 IIF 20
  • Long, Ronald Eric
    British director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Procognia Limited, Unit 4 The Switchback, Gardner Road, Maidenhead, Berkshire, SL6 7RJ

      IIF 21 IIF 22 IIF 23
  • Long, Ronald Eric
    British manager born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Procognia Limited, Unit 4 The Switchback, Gardner Road, Maidenhead, Berkshire, SL6 7RJ

      IIF 24
  • Mr Ronald Eric Long
    Swedish born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • Daresbury Science & Innovation Campus, Keckwick Lane, Daresbury, Cheshire, WA4 4FS

      IIF 25
  • Long, Ronald
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daresbury Science & Innovation Campus, Daresbury, Cheshire, WA4 4FS

      IIF 26
  • Long, Ronald
    British executive born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daresbury Science & Innovation Campus, Daresbury, Cheshire, WA4 4FS

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    Daresbury Science & Innovation Campus, Keckwick Lane, Daresbury, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    900 GBP2023-12-31
    Officer
    2009-02-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Daresbury Science & Innovation Campus, Keckwick Lane, Daresbury, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2009-02-02 ~ dissolved
    IIF 27 - Director → ME
  • 3
    3rd Floor, 1 Ashley Road 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    2018-03-09 ~ now
    IIF 4 - Director → ME
  • 4
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -210,165 GBP2024-03-31
    Officer
    2012-09-18 ~ now
    IIF 1 - Director → ME
  • 5
    Castle Court, 41 London Road, Reigate, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,642,710 GBP2024-05-31
    Officer
    2017-03-22 ~ now
    IIF 2 - Director → ME
  • 6
    STAPLES HOLDINGS LIMITED - 2018-08-23
    HIGHBLACK LIMITED - 2001-01-04
    3rd Floor, 1 Ashley Road 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-05-06 ~ now
    IIF 10 - Director → ME
  • 7
    Building 148 Bedford Technology Park, Thurleigh, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    495,446 GBP2024-12-31
    Officer
    2025-03-14 ~ now
    IIF 13 - Director → ME
  • 8
    Building 148 Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-12 ~ now
    IIF 12 - Director → ME
  • 9
    6th Floor, One London Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-03-19 ~ dissolved
    IIF 7 - Director → ME
  • 10
    FULCRUM DEVELOPMENTS LIMITED - 2001-12-04
    311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    2002-01-01 ~ dissolved
    IIF 22 - Director → ME
  • 11
    Daresbury Science & Innovation Campus, Keckwick Lane, Daresbury, Cheshire
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -771,085 GBP2024-12-31
    Officer
    2008-07-16 ~ now
    IIF 3 - Director → ME
Ceased 15
  • 1
    AMERSHAM HOLDINGS (UK) LIMITED - 2001-03-19
    AMERSHAM G L LIMITED - 1997-09-18
    STREAMROCK LIMITED - 1997-05-23
    Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1997-05-14 ~ 1997-07-10
    IIF 18 - Director → ME
  • 2
    1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    547,650 GBP2024-12-31
    Officer
    2013-06-19 ~ 2017-05-30
    IIF 9 - Director → ME
  • 3
    ASTERAND PLC - 2012-08-02
    PHARMAGENE PLC - 2006-01-03
    GAC NO. 83 LIMITED - 1997-06-12
    C/o Harrisons Business Recovery & Insolvency (london) Limited, 3rd Floor Office 305 31 Southampton Row Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    2001-02-01 ~ 2008-02-18
    IIF 23 - Director → ME
  • 4
    ASTERAND UK LIMITED - 2012-08-03
    PHARMAGENE LABORATORIES LIMITED - 2006-01-03
    PHARMAGENE CONTRACT RESEARCH LIMITED - 1995-12-19
    C/o Harrisons Business Recovery & Insolvency (london) Limited, 3rd Floor, Office 305 31 Southampton Row Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    2001-02-01 ~ 2002-05-02
    IIF 8 - Director → ME
  • 5
    Building 148 Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-01 ~ 2026-01-12
    IIF 11 - Director → ME
  • 6
    AMERSHAM BIOSCIENCES - 2020-07-06
    AMERSHAM PHARMACIA BIOTECH LIMITED - 2001-10-31
    Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    1997-06-10 ~ 2001-03-23
    IIF 15 - Director → ME
  • 7
    AMERSHAM PLC - 2005-02-14
    NYCOMED AMERSHAM PLC - 2001-07-12
    AMERSHAM INTERNATIONAL PUBLIC LIMITED COMPANY - 1997-10-22
    RADIOCHEMICAL CENTRE LIMITED (THE) - 1981-12-31
    Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    ~ 2001-03-23
    IIF 6 - Director → ME
  • 8
    AMERSHAM BIOSCIENCES UK LIMITED - 2006-01-09
    AMERSHAM PHARMACIA BIOTECH UK LIMITED - 2002-01-24
    AMERSHAM LIFE SCIENCE LIMITED - 1997-12-22
    BATESON - 1997-05-28
    Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    1997-05-14 ~ 2001-03-23
    IIF 17 - Director → ME
  • 9
    1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2001-01-01 ~ 2006-01-31
    IIF 20 - Director → ME
  • 10
    TAYVIN 405 LIMITED - 2009-01-15
    Np-105 Icentre, Howard Way, Newport Pagnell, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -303,687 GBP2025-05-31
    Officer
    2019-06-03 ~ 2022-08-17
    IIF 5 - Director → ME
  • 11
    SENSE PROTEOMIC LIMITED - 2015-12-09
    SENSETHERAPEUTIC LIMITED - 2000-11-28
    Unit 5 Oxford Technology Park, 4a Technology Drive, Kidlington, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -414 GBP2023-04-01 ~ 2024-03-31
    Officer
    2002-12-30 ~ 2007-12-24
    IIF 19 - Director → ME
  • 12
    6th Floor One London Wall, London
    Dissolved Corporate (4 parents)
    Officer
    2002-03-26 ~ 2007-12-24
    IIF 21 - Director → ME
  • 13
    STAVELEY INDUSTRIES PUBLIC LIMITED COMPANY - 2016-12-01
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    1996-09-24 ~ 1998-09-15
    IIF 16 - Director → ME
  • 14
    TAP BIOSYSTEMS GROUP PLC - 2013-12-17
    THE AUTOMATION PARTNERSHIP GROUP PLC - 2011-08-16
    Grantham Close, York Way, Royston, Hertfordshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,659 GBP2019-12-31
    Officer
    2001-11-16 ~ 2005-10-31
    IIF 24 - Director → ME
  • 15
    SALTER POINT MIS LIMITED - 2009-05-12
    Np-105 Icentre, Howard Way, Newport Pagnell, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,055 GBP2023-05-31
    Officer
    2019-06-03 ~ 2020-11-19
    IIF 14 - 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.