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 chairman born in January 1947

    Resident in England

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

      IIF 1
    • icon of address Unit 5, The Old Stables, Hoadlands Farm, London Road, Handcross, West Sussex, RH17 6HB, England

      IIF 2
  • Long, Ronald Eric
    British commercial director born in January 1947

    Resident in England

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

      IIF 3
  • Long, Ronald Eric
    British director born in January 1947

    Resident in England

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

      IIF 4
    • icon of address Create Business Hub, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 5
    • icon of address Daresbury Science & Innovation Campus, Keckwick Lane, Daresbury, Cheshire, WA4 4FS

      IIF 6
    • icon of address Cedar Tree House, Manor Road, Penn, High Wycombe, Buckinghamshire, HP10 8JA

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

      IIF 8
  • Long, Ronald Eric
    British md and non executive chairman born in January 1947

    Resident in England

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

      IIF 9
  • Long, Ronald Eric
    British none born in January 1947

    Resident in England

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

      IIF 10
    • icon of address C/o Cms Cameron Mckenna Llp, 78 Cannon Street, London, EC4N 6AF, United Kingdom

      IIF 11
  • Long, Ronald Eric
    Swedish company director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 148, Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YA, United Kingdom

      IIF 12
    • icon of address Building 148, Bedford Technology Park, Thurleigh, Bedford, MK44 2YA, England

      IIF 13
  • Long, Ronald Eric
    British commercial director born in January 1947

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

      IIF 14 IIF 15
  • Long, Ronald Eric
    British company director born in January 1947

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

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

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

      IIF 17
  • Mr Ronald Eric Long
    British born in January 1947

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 24
  • Long, Ronald
    British executive born in January 1947

    Resident in United Kingdom

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

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Daresbury Science & Innovation Campus, Keckwick Lane, Daresbury, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    900 GBP2023-12-31
    Officer
    icon of calendar 2009-02-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Daresbury Science & Innovation Campus, Keckwick Lane, Daresbury, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2009-02-02 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address 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
    icon of calendar 2018-03-09 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -210,165 GBP2024-03-31
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Castle Court, 41 London Road, Reigate, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,642,710 GBP2024-05-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 5 - Director → ME
  • 6
    STAPLES HOLDINGS LIMITED - 2018-08-23
    HIGHBLACK LIMITED - 2001-01-04
    icon of address 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
    icon of calendar 2022-05-06 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Building 148 Bedford Technology Park, Thurleigh, Bedford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    779,120 GBP2024-09-30
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Building 148 Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address 6th Floor, One London Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 7 - Director → ME
  • 10
    FULCRUM DEVELOPMENTS LIMITED - 2001-12-04
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-01 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address Daresbury Science & Innovation Campus, Keckwick Lane, Daresbury, Cheshire
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -847,651 GBP2023-12-31
    Officer
    icon of calendar 2008-07-16 ~ now
    IIF 6 - Director → ME
Ceased 14
  • 1
    AMERSHAM HOLDINGS (UK) LIMITED - 2001-03-19
    AMERSHAM G L LIMITED - 1997-09-18
    STREAMROCK LIMITED - 1997-05-23
    icon of address Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-14 ~ 1997-07-10
    IIF 17 - Director → ME
  • 2
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,189,541 GBP2023-12-31
    Officer
    icon of calendar 2013-06-19 ~ 2017-05-30
    IIF 10 - Director → ME
  • 3
    ASTERAND PLC - 2012-08-02
    PHARMAGENE PLC - 2006-01-03
    GAC NO. 83 LIMITED - 1997-06-12
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited, 3rd Floor Office 305 31 Southampton Row Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 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
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited, 3rd Floor, Office 305 31 Southampton Row Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-01 ~ 2002-05-02
    IIF 8 - Director → ME
  • 5
    AMERSHAM BIOSCIENCES - 2020-07-06
    AMERSHAM PHARMACIA BIOTECH LIMITED - 2001-10-31
    icon of address Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-06-10 ~ 2001-03-23
    IIF 14 - Director → ME
  • 6
    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
    icon of address Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2001-03-23
    IIF 3 - Director → ME
  • 7
    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
    icon of address Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-05-14 ~ 2001-03-23
    IIF 16 - Director → ME
  • 8
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-01 ~ 2006-01-31
    IIF 20 - Director → ME
  • 9
    TAYVIN 405 LIMITED - 2009-01-15
    icon of address Np-105 Icentre, Howard Way, Newport Pagnell, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -288,696 GBP2024-05-31
    Officer
    icon of calendar 2019-06-03 ~ 2022-08-17
    IIF 1 - Director → ME
  • 10
    SENSE PROTEOMIC LIMITED - 2015-12-09
    SENSETHERAPEUTIC LIMITED - 2000-11-28
    icon of address 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
    icon of calendar 2002-12-30 ~ 2007-12-24
    IIF 19 - Director → ME
  • 11
    icon of address 6th Floor One London Wall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-26 ~ 2007-12-24
    IIF 21 - Director → ME
  • 12
    STAVELEY INDUSTRIES PUBLIC LIMITED COMPANY - 2016-12-01
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-09-24 ~ 1998-09-15
    IIF 15 - Director → ME
  • 13
    TAP BIOSYSTEMS GROUP PLC - 2013-12-17
    THE AUTOMATION PARTNERSHIP GROUP PLC - 2011-08-16
    icon of address Grantham Close, York Way, Royston, Hertfordshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,659 GBP2019-12-31
    Officer
    icon of calendar 2001-11-16 ~ 2005-10-31
    IIF 24 - Director → ME
  • 14
    SALTER POINT MIS LIMITED - 2009-05-12
    icon of address Np-105 Icentre, Howard Way, Newport Pagnell, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,055 GBP2023-05-31
    Officer
    icon of calendar 2019-06-03 ~ 2020-11-19
    IIF 2 - 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.