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

Harold, Theodora

    Related profiles found in government register
  • Harold, Theodora

    Registered addresses and corresponding companies
    • icon of address 41, Victoria Park, Cambridge, CB4 3EJ, United Kingdom

      IIF 1
    • icon of address 6, Albert St, Albert St, Cambridge, CB4 3BE, United Kingdom

      IIF 2
    • icon of address 6 Albert Street, Cambridge, Cambridgeshire, CB4 3BE

      IIF 3
    • icon of address 70, Thoday Street, Cambridge, CB1 3AX, England

      IIF 4
    • icon of address Meditrina Building, Babraham Research Campus, Cambridge, CB22 3AT

      IIF 5
  • Harold, Theodora
    Uk

    Registered addresses and corresponding companies
    • icon of address 154b, Brook Drive, Milton Park, Abingdon, Oxfordshire, OX14 4SD, England

      IIF 6
  • Harold, Theodora
    Uk accountant

    Registered addresses and corresponding companies
    • icon of address 4 Technopark, Newmarket Road, Cambridge, Cambs, CB5 8PB

      IIF 7
    • icon of address 6 Albert Street, Cambridge, Cambridgeshire, CB4 3BE

      IIF 8
    • icon of address Unit 4 Technopark, Newmarket Road, Cambridge, Cambridgeshire, CB5 8PB

      IIF 9
  • Harold, Theodora
    British

    Registered addresses and corresponding companies
    • icon of address 154b, Brook Drive, Milton Park, Abingdon, Oxfordshire, OX14 4SD, United Kingdom

      IIF 10
  • Harold, Theodora
    Uk accountant born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Technopark, Newmarket Road, Cambridge, Cambs, CB5 8PB

      IIF 11
    • icon of address 6 Albert Street, Cambridge, Cambridgeshire, CB4 3BE

      IIF 12 IIF 13 IIF 14
  • Harold, Theodora
    Uk chartered accountant born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Victoria Park, Cambridge, CB4 3EJ, England

      IIF 15
    • icon of address 6 Albert Street, Cambridge, Cambridgeshire, CB4 3BE

      IIF 16
  • Harold, Theodora
    Uk finance director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Thoday Street, Cambridge, CB1 3AX, England

      IIF 17
  • Harold, Theodora
    British aca born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Victoria Park, Cambridge, CB4 3EJ, United Kingdom

      IIF 18
  • Harold, Theodora
    British ceo born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Granta, Granta Park, Great Abington, CB21 6DP, United Kingdom

      IIF 19
  • Harold, Theodora
    British chartered accountant born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50-60, Station Road, Cambridge, CB1 2JH, England

      IIF 20
  • Harold, Theodora
    British chief executive born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50-60, Station Road, Cambridge, CB1 2JH, England

      IIF 21
    • icon of address Meditrina, Building 260, Babraham Research Campus, Cambridge, CB22 3AT, United Kingdom

      IIF 22
  • Harold, Theodora
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mailpoint 810 Level F, South Block Southampton, General Hospital Tremona Road, Southampton Hampshire, SO16 6YD

      IIF 23
  • Harold, Theodora
    British scientist born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Cornmarket Street, Oxford, OX1 3HA

      IIF 24
  • Ms Theodora Harold
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Victoria Park, Cambridge, CB4 3EJ, United Kingdom

      IIF 25
    • icon of address 50-60, Station Road, Cambridge, CB1 2JH, England

      IIF 26
    • icon of address Meditrina, Building 260, Babraham Research Campus, Cambridge, CB22 3AT, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 41 Victoria Park, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 15 - Director → ME
  • 2
    LABKIT LIMITED - 2004-12-21
    GLOUCESTER CAPITAL LTD - 1999-11-11
    icon of address 41 Victoria Park, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-02 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 41 Victoria Park, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2016-08-05 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    icon of address One Granta, Granta Park, Great Abington, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 19 - Director → ME
Ceased 13
  • 1
    PSIOXUS THERAPEUTICS LIMITED - 2023-01-03
    MYOTEC THERAPEUTICS LTD. - 2011-01-05
    icon of address Akamis House 4-10 The Quadrant, Barton Lane, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-23 ~ 2016-10-04
    IIF 6 - Secretary → ME
  • 2
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,278 GBP2024-03-31
    Officer
    icon of calendar 2010-11-02 ~ 2013-02-28
    IIF 17 - Director → ME
    icon of calendar 2010-11-02 ~ 2013-02-28
    IIF 4 - Secretary → ME
  • 3
    icon of address 50-60 Station Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-16 ~ 2024-11-27
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ 2024-11-27
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    icon of address 50-60 Station Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-16 ~ 2024-11-27
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ 2024-11-27
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 5
    icon of address The Tax Shop, 9 High Street, Wellington, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    -14,999 GBP2024-01-31
    Officer
    icon of calendar 2011-01-07 ~ 2011-12-15
    IIF 2 - Secretary → ME
  • 6
    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 2016-06-01 ~ 2018-02-04
    IIF 24 - Director → ME
  • 7
    TRANSLOCUS LIMITED - 2009-03-16
    icon of address 50-60 Station Road, Cambridge, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-05-28 ~ 2024-12-31
    IIF 20 - Director → ME
    icon of calendar 2017-01-17 ~ 2021-09-30
    IIF 5 - Secretary → ME
  • 8
    LAURELSHIELD LIMITED - 1983-03-30
    icon of address 30 Prince Of Wales Road, Dorchester, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    4,524,080 GBP2024-12-31
    Officer
    icon of calendar 2005-06-24 ~ 2007-09-30
    IIF 12 - Director → ME
    icon of calendar 2005-08-08 ~ 2007-09-30
    IIF 8 - Secretary → ME
  • 9
    LABORATORY IMPEX RESEARCH LIMITED - 2004-08-17
    CYTOCELL TECHNOLOGIES LIMITED - 2007-06-28
    LABINTEL LIMITED - 2005-03-01
    icon of address Oxford Gene Technology 418 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    34,936,186 GBP2024-03-31
    Officer
    icon of calendar 2006-03-02 ~ 2008-12-11
    IIF 14 - Director → ME
    icon of calendar 2005-06-27 ~ 2012-07-19
    IIF 9 - Secretary → ME
  • 10
    CYTOCELL LIMITED - 2007-06-28
    icon of address 418 Cambridge Science Park Milton Road, Cambridge, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2007-02-01 ~ 2012-06-21
    IIF 11 - Director → ME
    icon of calendar 2006-05-01 ~ 2012-07-19
    IIF 7 - Secretary → ME
  • 11
    HYBRID SYSTEMS LIMITED - 2009-11-13
    icon of address Akamis House, The Quadrant, Abingdon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2017-04-14
    IIF 10 - Secretary → ME
  • 12
    INTERCEDE 1770 LIMITED - 2002-04-29
    icon of address 49 Arrivato Plaza, Hall Street, St Helens, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,122 GBP2024-11-30
    Officer
    icon of calendar 2008-12-17 ~ 2009-09-03
    IIF 16 - Director → ME
    icon of calendar 2006-01-23 ~ 2011-09-12
    IIF 3 - Secretary → ME
  • 13
    SYNAIRGEN PLC - 2025-05-19
    SYNAIRGEN RESEARCH PLC - 2004-10-12
    icon of address Mailpoint 810 Level F, South Block Southampton, General Hospital Tremona Road, Southampton Hampshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-30 ~ 2022-09-29
    IIF 23 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.