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

Harris, Steven Charles Andrew

    Related profiles found in government register
  • Harris, Steven Charles Andrew
    United Kingdom c e o born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Magdelen Centre, Oxfolrd Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 1
  • Harris, Steven Charles Andrew
    United Kingdom ceo born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Magdelen Centre, Oxfolrd Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 2 IIF 3
    • The Bursary Headington School, Oxford Headington Road, Oxford, Oxfordshire, OX3 0BL

      IIF 4
    • The Magdalen Centre, Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 5
  • Harris, Steven Charles Andrew
    United Kingdom chartered accountant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Magdelen Centre, Oxfolrd Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 6 IIF 7 IIF 8
  • Harris, Steven Charles Andrew
    United Kingdom chief executive born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Magdalen Centre 1, Robert Robinson Avenue, Oxford Science Park, Oxford, Oxon, OX4 4GA

      IIF 9
  • Harris, Steven Charles Andrew
    United Kingdom company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Magdelen Centre, Oxfolrd Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 10
  • Harris, Steven Charles Andrew
    United Kingdom finance director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Magdelen Centre, Oxfolrd Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 11 IIF 12
  • Harris, Steven Charles Andrew
    British chair person born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bull Lane Cottage, 1-3 Bull Lane, West Wratting, Cambridgeshire, CB21 5NJ, United Kingdom

      IIF 13
  • Harris, Steven Charles Andrew
    British chairman born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 14
    • Business & Technology Centre, Bessemer Drive, Stevenage, SG1 2DX, England

      IIF 15
  • Harris, Steven Charles Andrew
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 100, East Street, Fritwell, Bicester, OX27 7QF, England

      IIF 16
  • Harris, Steven Charles Andrew
    British ceo born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Westfield Road, Hertford, SG14 3DL, United Kingdom

      IIF 17
  • Harris, Steven Charles Andrew
    British ceo of circassia pharmaceuticals plc born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northbrook House, Robert Robinson Avenue, The Oxford Science Park, Oxford, Oxfordshire, OX4 4GA, United Kingdom

      IIF 18
  • Harris, Steven Charles Andrew
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beaufort House, 51 New North Road, Exeter, Devon, EX4 4EP, England

      IIF 19
  • Harris, Steven Charles Andrew
    British finance director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Circassia Holdings Limited, Magdalen Centre, Robert Robinson Avenue., Oxford Science Park, Oxford Ox4 4ga, SG1 2BT

      IIF 20
  • Harris, Steven Charles
    British ceo born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Bunhill Row, London, EC1Y 8YZ, England

      IIF 21
  • Harris, Steven Charles
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, United Kingdom

      IIF 22
  • Mr Steven Charles Andrew Harris
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 100, East Street, Fritwell, Bicester, OX27 7QF, England

      IIF 23
    • Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 24
    • The Bursary Headington School, Oxford Headington Road, Oxford, Oxfordshire, OX3 0BL

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Dissolved corporate (4 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 18 - director → ME
  • 2
    100 East Street, Fritwell, Bicester, England
    Corporate (2 parents)
    Equity (Company account)
    40 GBP2023-11-30
    Officer
    2020-11-02 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-11-02 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,167,882 GBP2023-12-31
    Officer
    2020-11-18 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-11-18 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    SYNCHRONY DEVELOPMENTS LTD - 2022-08-04
    Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -899,823 GBP2023-12-31
    Officer
    2017-09-19 ~ now
    IIF 22 - director → ME
  • 5
    Business & Technology Centre, Bessemer Drive, Stevenage, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -121,066 GBP2023-12-31
    Officer
    2022-03-15 ~ now
    IIF 15 - director → ME
  • 6
    Bull Lane Cottage, 1-3 Bull Lane, West Wratting, Cambridgeshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-03 ~ now
    IIF 13 - director → ME
Ceased 15
  • 1
    PEERLESS TECHNOLOGY GROUP PLC - 2003-12-22
    STRIKING MEDIA PLC - 2001-09-13
    Avonbridge House, Bath Road, Chippenham, Wiltshire
    Corporate (9 parents, 1 offspring)
    Officer
    2001-10-31 ~ 2004-02-16
    IIF 11 - director → ME
  • 2
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    Victoria House, Bloomsbury Way, London, England
    Corporate (21 parents)
    Officer
    2009-01-01 ~ 2014-12-31
    IIF 2 - director → ME
  • 3
    25a Market Square, Bicester, Oxfordshire
    Corporate (5 parents)
    Equity (Company account)
    2,775 GBP2024-03-31
    Officer
    1999-11-09 ~ 2005-03-01
    IIF 20 - director → ME
  • 4
    POWDERJECT PHARMACEUTICALS LIMITED - 2005-05-19
    POWDERJECT PHARMACEUTICALS PLC - 2003-09-16
    POWDERJECT TECHNOLOGIES PLC - 1997-04-23
    POWDERJECT LIMITED - 1997-03-12
    3 Rivergate, Temple Quay, Bristol
    Dissolved corporate (4 parents)
    Officer
    1997-04-11 ~ 2003-07-08
    IIF 6 - director → ME
  • 5
    POWDERJECT TECHNOLOGIES LIMITED - 2005-05-19
    POWDERJECT DEVELOPMENT LIMITED - 1997-10-31
    OXFORD GENESCIENCES LIMITED - 1997-04-22
    3 Rivergate, Temple Quay, Bristol
    Dissolved corporate (4 parents)
    Officer
    1997-04-08 ~ 2003-07-08
    IIF 7 - director → ME
  • 6
    The Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,288 GBP2018-12-31
    Officer
    2007-10-29 ~ 2020-01-09
    IIF 1 - director → ME
  • 7
    HEADINGTON SCHOOL OXFORD LIMITED - 2024-08-30
    The Bursary Headington Rye Oxford, Headington Road, Oxford, Oxfordshire, England
    Corporate (13 parents, 2 offsprings)
    Officer
    2009-09-28 ~ 2020-03-26
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-26
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CIRCASSIA GROUP PLC - 2022-09-01
    CIRCASSIA PHARMACEUTICALS PLC - 2020-04-30
    CIRCASSIA PHARMACEUTICALS LIMITED - 2014-02-24
    CIRCASSIA HOLDINGS LIMITED - 2014-02-24
    Magdalen Centre 1 Robert Robinson Ave, The Oxford Science Park, Oxford, England
    Corporate (8 parents, 4 offsprings)
    Officer
    2006-05-31 ~ 2019-12-31
    IIF 5 - director → ME
  • 9
    CIRCASSIA LIMITED - 2023-07-28
    Magdalen Centre 1 Robert Robinson Ave, The Oxford Science Park, Oxford, England
    Corporate (5 parents)
    Officer
    2006-07-17 ~ 2013-09-30
    IIF 3 - director → ME
    2002-05-13 ~ 2003-07-08
    IIF 12 - director → ME
  • 10
    OXFORD BIOSCIENCES LIMITED - 1997-05-12
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    1997-04-08 ~ 2003-07-08
    IIF 8 - director → ME
  • 11
    The Magdalen Centre 1 Robert Robinson Avenue, Oxford Science Park, Oxford, Oxon
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,150,000 GBP2018-12-31
    Officer
    2015-08-01 ~ 2020-01-09
    IIF 9 - director → ME
  • 12
    SCHRODER UK PUBLIC PRIVATE TRUST PLC - 2023-04-20
    SCHRODERS CAPITAL GLOBAL INNOVATION TRUST PLC - 2022-09-30
    SCHRODER UK PUBLIC PRIVATE TRUST PLC - 2022-09-27
    WOODFORD PATIENT CAPITAL TRUST PLC - 2019-12-13
    1 London Wall Place, London, England
    Corporate (5 parents, 5 offsprings)
    Officer
    2015-02-13 ~ 2019-09-30
    IIF 19 - director → ME
  • 13
    NOVARTIS VACCINES AND DIAGNOSTICS LIMITED - 2015-11-09
    CHIRON VACCINES LIMITED - 2006-05-03
    EVANS VACCINES LIMITED - 2004-11-08
    ALNERY NO. 1979 LIMITED - 2000-09-04
    Gaskill Road, Liverpool, Merseyside
    Corporate (6 parents)
    Officer
    2000-10-01 ~ 2003-07-08
    IIF 10 - director → ME
  • 14
    3 Bunhill Row, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2022-07-08 ~ 2022-07-27
    IIF 17 - director → ME
  • 15
    3 Bunhill Row, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,425,816 GBP2022-03-31
    Officer
    2010-03-04 ~ 2022-07-27
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.