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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Haigh, Barrie Stevens

    Related profiles found in government register
  • Haigh, Barrie Stevens
    born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, St George's Road, Cheltenham, Gloucestershire, GL50 3DU

      IIF 1
  • Haigh, Barrie Stevens
    British born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bosmore Park, Fawley Bottom, Henley On Thames, Oxfordshire, RG9 6JJ

      IIF 2
    • 22, Chancery Lane, London, WC2A 1LS, England

      IIF 3
  • Haigh, Barrie Stevens
    British company director born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bosmore Park, Fawley Bottom, Henley On Thames, Oxfordshire, RG9 6JJ

      IIF 4
  • Haigh, Barrie Stevens
    British director born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 191a, St. John's Hill, London, SW11 1TH, England

      IIF 5
  • Haigh, Barrie Stevens
    British born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • Turville Court, Turville Heath, Henley On Thames, Oxfordshire, RG9 6JT

      IIF 6
    • 1, Hawthorn Park, Coal Road, Leeds, LS14 1PQ

      IIF 7
  • Haigh, Barrie Stevens
    British company director born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • Turville Court, Turville Heath, Henley On Thames, Oxfordshire, RG9 6JT

      IIF 8
  • Haigh, Barrie Stevens
    British company director/investor born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • Turville Court, Turville Heath, Henley On Thames, Oxfordshire, RG9 6JT

      IIF 9
  • Haigh, Barrie Stevens
    British director born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • Turville Court, Turville Heath, Henley On Thames, Oxfordshire, RG9 6JT

      IIF 10 IIF 11
  • Barrie Stevens Haigh
    British born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Chancery Lane, London, WC2A 1LS, England

      IIF 12
  • Mr Barrie Stevens Haigh
    British born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • 37, St George's Road, Cheltenham, Gloucestershire, GL50 3DU

      IIF 13
    • Bosmore Park Estate, Fawley Bottom, Nr Henley On Thames, Oxfordshire, RG9 6JJ

      IIF 14
child relation
Offspring entities and appointments 11
  • 1
    AVLAR LIMITED - now
    AVLAR BIOVENTURES LIMITED
    - 2016-02-02 03538767
    QUANTUM HEALTHCARE FUND MANAGER LIMITED
    - 1999-07-23 03538767
    QUANTUM HEALTHCARE FUND LIMITED - 1998-08-28
    PINCO 1051 LIMITED - 1998-06-02
    Long Barn Church Road, Toft, Cambridge, Cambridgeshire, England
    Active Corporate (17 parents)
    Officer
    1998-10-15 ~ 2001-06-18
    IIF 9 - Director → ME
  • 2
    IQVIA IES OVERSEAS HOLDINGS LIMITED - now
    QUINTILES COMMERCIAL OVERSEAS HOLDINGS LIMITED - 2018-04-04
    INNOVEX OVERSEAS HOLDINGS LIMITED
    - 2010-02-01 02869007
    LUDGATE SEVENTY ONE LIMITED
    - 1994-01-25 02869007
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Officer
    1994-01-24 ~ 1997-07-31
    IIF 11 - Director → ME
  • 3
    IQVIA IES UK LIMITED - now
    QUINTILES COMMERCIAL UK LIMITED - 2018-04-04
    INNOVEX (UK) LIMITED - 2010-02-01
    INNOVEX LIMITED
    - 2003-05-18 03127220 01844401
    THORINGTON LIMITED
    - 1996-06-18 03127220
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (28 parents)
    Officer
    1996-02-28 ~ 1997-07-31
    IIF 6 - Director → ME
  • 4
    LEO JOSEPH LIMITED
    07514702
    191a St. John's Hill, London, England
    Dissolved Corporate (7 parents)
    Officer
    2015-04-28 ~ 2020-05-29
    IIF 5 - Director → ME
  • 5
    NOVEX PHARMA LIMITED
    - now 01844401
    INNOVEX MEDICAL PRODUCTS LIMITED
    - 1992-03-02 01844401
    INNOVEX LIMITED
    - 1986-12-08 01844401 03127220
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    ~ 1997-07-31
    IIF 10 - Director → ME
  • 6
    ONMEDICA GROUP LIMITED
    - now 03948953 03298917
    ONMEDICA GROUP PLC
    - 2003-02-28 03948953 03298917
    TRADECYCLE PUBLIC LIMITED COMPANY - 2000-09-20
    Hazlewoods Llp, Windsor House Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (25 parents)
    Officer
    2001-12-01 ~ dissolved
    IIF 4 - Director → ME
  • 7
    ONYVAX LIMITED
    - now 03095391
    PEARLMARK ENTERPRISES LIMITED - 1996-02-26
    Businesscare Solutions Ltd, Tong Hall, Tong, West Yorkshire
    Dissolved Corporate (28 parents)
    Officer
    1997-07-09 ~ 2002-10-08
    IIF 8 - Director → ME
  • 8
    PHARMACY2U LIMITED
    - now 03802593
    PHARMACY 2U LIMITED
    - 2010-03-11 03802593
    Lumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (39 parents, 29 offsprings)
    Officer
    2006-03-27 ~ 2018-03-29
    IIF 7 - Director → ME
  • 9
    RED KITE FARMS LIMITED
    - now 03184468
    TURVILLE COURT FARMS LIMITED
    - 1999-08-09 03184468
    TURVILLE COURT FARM LIMITED
    - 1997-09-23 03184468
    QUAYSHELFCO 559 LIMITED
    - 1996-09-16 03184468 03092255... (more)
    Bosmore Park Estate, Fawley Bottom, Nr Henley On Thames, Oxfordshire
    Active Corporate (6 parents)
    Officer
    1996-09-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Has significant influence or control OE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 10
    SHANDOR MOTORSPORT LLP
    OC401412
    33 Nicholas Way, Northwood, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-20 ~ 2018-03-01
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 13 - Has significant influence or control OE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove members OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ZAGOR FIC
    11752307
    22 Chancery Lane, London, England
    Active Corporate (5 parents)
    Officer
    2019-01-07 ~ 2025-06-20
    IIF 3 - Director → ME
    Person with significant control
    2019-01-07 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.