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

Bernard, Edward

    Related profiles found in government register
  • Bernard, Edward
    British born in December 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Linkside Avenue, Oxford, OX2 8HY, England

      IIF 1
  • Bernard, Edward
    British director of companies born in December 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Linkside Avenue, Oxford, OX2 8HY, England

      IIF 2
  • Bernard, Edward
    British none born in December 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Linkside Avenue, Oxford, OX2 8HY, England

      IIF 3
  • Bernard, Edward
    British company chairman born in December 1936

    Registered addresses and corresponding companies
    • icon of address Brushford, Diptford, Totnes, Devon, TQ9 7LU

      IIF 4
  • Bernard, Edward
    British company director born in December 1936

    Registered addresses and corresponding companies
    • icon of address Brushford, Diptford, Totnes, Devon, TQ9 7LU

      IIF 5 IIF 6
  • Bernard, Edward
    British managing director born in December 1936

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, Nash Road, Thornborough, Bucks, MK18 2DR

      IIF 7
  • Bernard, James Edward
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry Cottage, Church Lane Weston On The Green, Bicester, Oxon, OX25 3QS

      IIF 8
    • icon of address Office 4, Building A, Kirtlington Business Centre, Kirtlington, Kidlington, OX5 3JA, England

      IIF 9
    • icon of address 77, Heyford Park, Upper Heyford, Oxfordshire, OX25 5HD

      IIF 10
  • Bernard, James Edward
    British business consultant born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry Cottage, Church Lane, Weston On Green, Bicester, Oxfordshire, OX25 3QS, England

      IIF 11
    • icon of address Mulberry Cottage, Church Lane Weston On The Green, Bicester, Oxon, OX25 3QS

      IIF 12
    • icon of address Mulberry Cottage, Church Lane, Weston-on-the-green, Bicester, Oxfordshire, OX25 3QS, England

      IIF 13
    • icon of address Village Farm, Church Road, Weston-on-the-green, Bicester, Oxfordshire, OX25 3QP, United Kingdom

      IIF 14
  • Bernard, James Edward
    British commercial director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry Cottage, Church Lane Weston On The Green, Bicester, Oxon, OX25 3QS

      IIF 15 IIF 16 IIF 17
  • Bernard, James Edward
    British director of companies born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry Cottage, Church Lane Weston On The Green, Bicester, Oxon, OX25 3QS

      IIF 18
  • Bernard, James Edward
    British commercial director born in September 1960

    Registered addresses and corresponding companies
    • icon of address 113 High Street, Kidlington, Oxfordshire, OX5 2DS

      IIF 19
  • Bernard, James Edward
    British

    Registered addresses and corresponding companies
    • icon of address Mulberry Cottage, Church Lane Weston On The Green, Bicester, Oxon, OX25 3QS

      IIF 20 IIF 21
  • Mr James Edward Bernard
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry Cottage, Church Lane, Weston-on-the-green, Bicester, OX25 3QS, England

      IIF 22
    • icon of address Office 4, Building A, Kirtlington Business Centre, Kirtlington, Kidlington, OX5 3JA, England

      IIF 23
  • Mr Edward Bernard
    British born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Linkside Avenue, Oxford, OX2 8HY, England

      IIF 24
child relation
Offspring entities and appointments
Active 4
  • 1
    2B SCIENTIFIC LIMITED - 2024-06-04
    icon of address Office 4, Building A Kirtlington Business Centre, Kirtlington, Kidlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,352,140 GBP2025-03-31
    Officer
    icon of calendar 2009-06-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2008-07-15 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address The Old Dairy 12 Stephen Road, Headington, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,663 GBP2024-10-31
    Officer
    icon of calendar 2007-09-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Plumridge Accountancy, Sanders House Churchfields, Stonesfield, Witney, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    85,670 GBP2025-03-31
    Officer
    icon of calendar 2014-06-02 ~ now
    IIF 10 - Director → ME
Ceased 11
  • 1
    MICROPLOTTER ENGINEERING LIMITED - 1994-04-22
    MICROPLOTTER ENGINEERING LIMITED - 1994-05-01
    icon of address Village Farm, Church Road, Weston-on-the-green, Bicester, Oxon
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,622,374 GBP2025-04-30
    Officer
    icon of calendar 2009-12-01 ~ 2013-08-01
    IIF 13 - Director → ME
  • 2
    icon of address Village Farm, Church Road, Weston-on-the-green, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2013-08-01
    IIF 14 - Director → ME
  • 3
    AXICON OPTO-ELECTRONICS LIMITED - 1994-05-01
    AXICON OPTO-ELECTRONICS LIMITED - 1994-04-22
    icon of address Village Farm, Church Road, Weston On The Green, Bicester, Oxon
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,000 GBP2024-04-30
    Officer
    icon of calendar 2009-05-01 ~ 2013-08-01
    IIF 12 - Director → ME
  • 4
    SYMBOL SERVICES LTD. - 2008-10-20
    TREEGORSE LIMITED - 1989-05-02
    icon of address Village Farm, Church Road, Weston On The Green, Bicester, Oxon
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -102,946 GBP2024-04-30
    Officer
    icon of calendar 2009-12-01 ~ 2012-04-30
    IIF 11 - Director → ME
  • 5
    SEVENDALE LIMITED - 1982-06-01
    SEROTEC LIMITED - 2007-01-02
    MORPHOSYS UK LIMITED - 2013-05-17
    icon of address Endeavour House, Langford Lane, Kidlington, Oxfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-31 ~ 2007-07-31
    IIF 17 - Director → ME
    icon of calendar ~ 2008-01-11
    IIF 5 - Director → ME
    icon of calendar 2006-02-21 ~ 2007-07-31
    IIF 20 - Secretary → ME
  • 6
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-07-05 ~ 2025-08-26
    IIF 3 - Director → ME
  • 7
    icon of address Pavilion View, 19 New Road, Brighton, East Sussex, United Kingdom
    Active Corporate (19 parents)
    Net Assets/Liabilities (Company account)
    1,617,371 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-06-09
    IIF 7 - Director → ME
  • 8
    COLESLAW 356 LIMITED - 1997-11-07
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-07 ~ 2001-10-25
    IIF 19 - Director → ME
    icon of calendar 1997-12-12 ~ 2001-10-25
    IIF 4 - Director → ME
  • 9
    icon of address Endeavour House, Langford Lane, Kidlington, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-29 ~ 2007-07-31
    IIF 15 - Director → ME
    icon of calendar 2003-01-01 ~ 2008-01-11
    IIF 6 - Director → ME
    icon of calendar 2006-02-21 ~ 2007-07-31
    IIF 21 - Secretary → ME
  • 10
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    717,811 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2007-11-13 ~ 2021-07-05
    IIF 2 - Director → ME
    icon of calendar 2007-11-13 ~ 2016-09-11
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ 2022-11-08
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BIOGENESIS LIMITED - 2006-01-05
    C.M.D. (U.K.) LIMITED - 1986-12-29
    MORPHOSYS UK LTD - 2007-01-02
    icon of address Greyfriars Court, Paradise Square, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-19 ~ 2007-07-31
    IIF 16 - 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.