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

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

      IIF 1
    • Daresbury Science & Innovation Campus, Keckwick Lane, Daresbury, Cheshire, WA4 4FS

      IIF 2
    • C/o Business Rescue Expert (nw) Ltd, 47-49 Duke Street, Darlington, County Durham, DL3 7SD

      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 25
  • 1
    ACAM HOLDINGS (UK) - now
    AMERSHAM HOLDINGS (UK) LIMITED - 2001-03-19
    AMERSHAM G L LIMITED
    - 1997-09-18 03366621
    STREAMROCK LIMITED
    - 1997-05-23 03366621
    Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (21 parents)
    Officer
    1997-05-14 ~ 1997-07-10
    IIF 18 - Director → ME
  • 2
    AEOMICA LTD
    06800145
    Daresbury Science & Innovation Campus, Keckwick Lane, Daresbury, Cheshire
    Active Corporate (4 parents, 1 offspring)
    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
  • 3
    AEOMICA MEDICAL TECHNOLOGY LTD
    06800120
    Daresbury Science & Innovation Campus, Keckwick Lane, Daresbury, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2009-02-02 ~ dissolved
    IIF 27 - Director → ME
  • 4
    ANCELLTEK HOLDINGS LIMITED
    11244743
    3rd Floor, 1 Ashley Road 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2018-03-09 ~ dissolved
    IIF 4 - Director → ME
  • 5
    ARCASTREAM LTD
    08346283
    1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey
    Active Corporate (6 parents)
    Officer
    2013-06-19 ~ 2017-05-30
    IIF 9 - Director → ME
  • 6
    BETTER ALL ROUND LTD
    07938868
    C/o Business Rescue Expert (nw) Ltd, 47-49 Duke Street, Darlington, County Durham
    Liquidation Corporate (9 parents, 2 offsprings)
    Officer
    2012-09-18 ~ now
    IIF 3 - Director → ME
  • 7
    BIOSEEK PLC - now
    ASTERAND PLC
    - 2012-08-02 03355618
    PHARMAGENE PLC
    - 2006-01-03 03355618
    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 (32 parents)
    Officer
    2001-02-01 ~ 2008-02-18
    IIF 23 - Director → ME
  • 8
    BIOSEEK UK LIMITED - now
    ASTERAND UK LIMITED - 2012-08-03
    PHARMAGENE LABORATORIES LIMITED
    - 2006-01-03 03113041
    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 (24 parents)
    Officer
    2001-02-01 ~ 2002-05-02
    IIF 8 - Director → ME
  • 9
    CARUS ANIMAL HEALTH LIMITED
    10684797
    Carus Animal Health Ltd, Sycamore House, Leyden Road, Stevenage, Hertfordshire, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2017-03-22 ~ now
    IIF 1 - Director → ME
  • 10
    CONSUMA HOLDINGS LIMITED
    - now 03401941
    STAPLES HOLDINGS LIMITED - 2018-08-23
    HIGHBLACK LIMITED - 2001-01-04
    3rd Floor, 1 Ashley Road 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, England
    Dissolved Corporate (19 parents, 4 offsprings)
    Officer
    2022-05-06 ~ dissolved
    IIF 10 - Director → ME
  • 11
    CREONATE MANUFACTURING LTD
    14344566
    Building 148 Bedford Technology Park, Thurleigh, Bedford, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2025-03-14 ~ now
    IIF 13 - Director → ME
  • 12
    EKTE DX LTD
    16158272
    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
    2026-01-12 ~ now
    IIF 12 - Director → ME
  • 13
    GE HEALTHCARE (AB) - now
    AMERSHAM BIOSCIENCES - 2020-07-06
    AMERSHAM PHARMACIA BIOTECH LIMITED
    - 2001-10-31 03387094 03337033
    Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire
    Active Corporate (34 parents)
    Officer
    1997-06-10 ~ 2001-03-23
    IIF 15 - Director → ME
  • 14
    GE HEALTHCARE LIMITED - now
    AMERSHAM PLC - 2005-02-14
    NYCOMED AMERSHAM PLC
    - 2001-07-12 01002610
    AMERSHAM INTERNATIONAL PUBLIC LIMITED COMPANY
    - 1997-10-22 01002610
    RADIOCHEMICAL CENTRE LIMITED (THE)
    - 1981-12-31 01002610
    Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, United Kingdom
    Active Corporate (66 parents, 3 offsprings)
    Officer
    ~ 2001-03-23
    IIF 6 - Director → ME
  • 15
    GE HEALTHCARE UK LIMITED - now
    AMERSHAM BIOSCIENCES UK LIMITED - 2006-01-09
    AMERSHAM PHARMACIA BIOTECH UK LIMITED
    - 2002-01-24 03337033 03387094
    AMERSHAM LIFE SCIENCE LIMITED
    - 1997-12-22 03337033
    BATESON
    - 1997-05-28 03337033
    Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, United Kingdom
    Active Corporate (32 parents, 5 offsprings)
    Officer
    1997-05-14 ~ 2001-03-23
    IIF 17 - Director → ME
  • 16
    KUDOS PHARMACEUTICALS LIMITED
    03479984
    1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (37 parents, 1 offspring)
    Officer
    2001-01-01 ~ 2006-01-31
    IIF 20 - Director → ME
  • 17
    MEDI-PRODUCTIONS LIMITED
    - now 06677993
    TAYVIN 405 LIMITED - 2009-01-15
    Np-105 Icentre, Howard Way, Newport Pagnell, Milton Keynes, United Kingdom
    Active Corporate (9 parents)
    Officer
    2019-06-03 ~ 2022-08-17
    IIF 5 - Director → ME
  • 18
    OXFORD GENE TECHNOLOGY (SOUTHERN) LIMITED - now
    SENSE PROTEOMIC LIMITED
    - 2015-12-09 03247591
    SENSETHERAPEUTIC LIMITED - 2000-11-28
    Unit 5 Oxford Technology Park, 4a Technology Drive, Kidlington, Oxfordshire, United Kingdom
    Active Corporate (32 parents)
    Officer
    2002-12-30 ~ 2007-12-24
    IIF 19 - Director → ME
  • 19
    PROCOGNIA LIMITED
    04398973
    6th Floor One London Wall, London
    Dissolved Corporate (14 parents)
    Officer
    2002-03-26 ~ 2007-12-24
    IIF 21 - Director → ME
  • 20
    RCC LIFESCIENCES LIMITED
    07172809
    6th Floor, One London Wall, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-03-19 ~ dissolved
    IIF 7 - Director → ME
  • 21
    SCICONA LIMITED
    - now 02944425
    FULCRUM DEVELOPMENTS LIMITED - 2001-12-04
    311 High Road, Loughton, Essex
    Dissolved Corporate (6 parents)
    Officer
    2002-01-01 ~ dissolved
    IIF 22 - Director → ME
  • 22
    SKY MEDICAL TECHNOLOGY LIMITED
    05751473
    Daresbury Science & Innovation Campus, Keckwick Lane, Daresbury, Cheshire
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2008-07-16 ~ 2026-02-09
    IIF 2 - Director → ME
  • 23
    STAVELEY INDUSTRIES LIMITED - now
    STAVELEY INDUSTRIES PUBLIC LIMITED COMPANY
    - 2016-12-01 00000866
    4th Floor 14 Aldermanbury Square, London, England
    Active Corporate (38 parents, 3 offsprings)
    Officer
    1996-09-24 ~ 1998-09-15
    IIF 16 - Director → ME
  • 24
    TAP BIOSYSTEMS GROUP LIMITED - now
    TAP BIOSYSTEMS GROUP PLC - 2013-12-17
    THE AUTOMATION PARTNERSHIP GROUP PLC
    - 2011-08-16 03596119
    Grantham Close, York Way, Royston, Hertfordshire
    Active Corporate (32 parents, 4 offsprings)
    Officer
    2001-11-16 ~ 2005-10-31
    IIF 24 - Director → ME
  • 25
    VETERINARY INSIGHTS LIMITED
    - now 06338881
    SALTER POINT MIS LIMITED - 2009-05-12
    Np-105 Icentre, Howard Way, Newport Pagnell, Milton Keynes, United Kingdom
    Dissolved Corporate (10 parents)
    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 22 March 2026 and licensed under the Open Government Licence v3.0.