Steven Charles Andrew HARRIS

Total number of appointments 26, 12 active appointments

YAKKA LTD

Correspondence address
8 Charlbury Road, Oxford, England, OX2 6UT
Role ACTIVE
director
Date of birth
June 1966
Appointed on
5 September 2025
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6UT £4,179,000

ORAMA THERAPEUTICS LTD

Correspondence address
Bull Lane Cottage 1-3 Bull Lane, West Wratting, Cambridgeshire, United Kingdom, CB21 5NJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
3 April 2024
Nationality
British
Occupation
Chair Person

Average house price in the postcode CB21 5NJ £770,000

SOLAR UK OPCO LIMITED

Correspondence address
3 Westfield Road, Hertford, United Kingdom, SG14 3DL
Role ACTIVE
director
Date of birth
June 1966
Appointed on
8 July 2022
Resigned on
27 July 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode SG14 3DL £1,079,000

GALVANY PHARMA LIMITED

Correspondence address
Business & Technology Centre Bessemer Drive, Stevenage, England, SG1 2DX
Role ACTIVE
director
Date of birth
June 1966
Appointed on
15 March 2022
Nationality
British
Occupation
Chairman

LIVEINOXFORD LTD

Correspondence address
First Floor, Units 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom, EX2 8PW
Role ACTIVE
director
Date of birth
June 1966
Appointed on
10 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode EX2 8PW £408,000

CS PHARMACEUTICALS LIMITED

Correspondence address
167-169 5th Floor, Great Portland Street, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
June 1966
Appointed on
18 November 2020
Nationality
British
Occupation
Chairman

ALBATROSSTECH LTD

Correspondence address
100 East Street, Fritwell, Bicester, England, OX27 7QF
Role ACTIVE
director
Date of birth
June 1966
Appointed on
2 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode OX27 7QF £654,000

GALVANY DEVELOPMENTS LTD

Correspondence address
Business & Technology Centre Bessemer Drive, Stevenage, Hertfordshire, United Kingdom, SG1 2DX
Role ACTIVE
director
Date of birth
June 1966
Appointed on
19 September 2017
Nationality
British
Occupation
Director

AEROCRINE LIMITED

Correspondence address
Northbrook House Robert Robinson Avenue, The Oxford Science Park, Oxford, Oxfordshire, United Kingdom, OX4 4GA
Role ACTIVE
director
Date of birth
June 1966
Appointed on
30 September 2015
Nationality
British
Occupation
Ceo Of Circassia Pharmaceuticals Plc

PROSONIX LIMITED

Correspondence address
The Magdalen Centre 1 Robert Robinson Avenue, Oxford Science Park, Oxford, Oxon, OX4 4GA
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 August 2015
Resigned on
9 January 2020
Nationality
British
Occupation
Chief Executive

SYNCHRONY PHARMA LIMITED

Correspondence address
3 Bunhill Row, London, England, EC1Y 8YZ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
4 March 2010
Resigned on
27 July 2022
Nationality
British
Occupation
Ceo

CIRCASSIA PHARMA LIMITED

Correspondence address
Magdelen Centre, Oxfolrd Science Park, Oxford, Oxfordshire, OX4 4GA
Role ACTIVE
director
Date of birth
June 1966
Appointed on
29 October 2007
Resigned on
9 January 2020
Nationality
British
Occupation
C E O

SCHRODERS CAPITAL GLOBAL INNOVATION TRUST PLC

Correspondence address
Beaufort House 51 New North Road, Exeter, Devon, England, EX4 4EP
Role RESIGNED
director
Date of birth
June 1966
Appointed on
13 February 2015
Resigned on
30 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode EX4 4EP £881,000

HEADINGTON RYE OXFORD LIMITED

Correspondence address
The Bursary Headington School, Oxford Headington Road, Oxford, Oxfordshire, OX3 0BL
Role RESIGNED
director
Date of birth
June 1966
Appointed on
28 September 2009
Resigned on
26 March 2020
Nationality
British
Occupation
Ceo

BIOINDUSTRY ASSOCIATION

Correspondence address
Magdelen Centre, Oxfolrd Science Park, Oxford, Oxfordshire, OX4 4GA
Role RESIGNED
director
Date of birth
June 1966
Appointed on
1 January 2009
Resigned on
31 December 2014
Nationality
British
Occupation
Ceo

NIOX HEALTHCARE LIMITED

Correspondence address
Magdelen Centre, Oxfolrd Science Park, Oxford, Oxfordshire, OX4 4GA
Role RESIGNED
director
Date of birth
June 1966
Appointed on
17 July 2006
Resigned on
30 September 2013
Nationality
British
Occupation
Ceo

NIOX GROUP PLC

Correspondence address
The Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA
Role RESIGNED
director
Date of birth
June 1966
Appointed on
31 May 2006
Resigned on
31 December 2019
Nationality
British
Occupation
Ceo

CEPHALON LIMITED

Correspondence address
Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2FG
Role RESIGNED
director
Date of birth
June 1966
Appointed on
21 January 2004
Resigned on
22 December 2005
Nationality
British
Occupation
Chief Financial Officer

CEPHALON HOLDINGS LIMITED

Correspondence address
Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2FG
Role RESIGNED
director
Date of birth
June 1966
Appointed on
21 January 2004
Resigned on
22 December 2005
Nationality
British
Occupation
Chief Financial Officer

NIOX HEALTHCARE LIMITED

Correspondence address
Magdelen Centre, Oxfolrd Science Park, Oxford, Oxfordshire, OX4 4GA
Role RESIGNED
director
Date of birth
June 1966
Appointed on
13 May 2002
Resigned on
8 July 2003
Nationality
British
Occupation
Finance Director

ALLIANCE PHARMA LIMITED

Correspondence address
Magdelen Centre, Oxfolrd Science Park, Oxford, Oxfordshire, OX4 4GA
Role RESIGNED
director
Date of birth
June 1966
Appointed on
31 October 2001
Resigned on
16 February 2004
Nationality
British
Occupation
Finance Director

SEQIRUS VACCINES LIMITED

Correspondence address
Magdelen Centre, Oxfolrd Science Park, Oxford, Oxfordshire, OX4 4GA
Role RESIGNED
director
Date of birth
June 1966
Appointed on
1 October 2000
Resigned on
8 July 2003
Nationality
British
Occupation
Company Director

BRASHFIELD MANAGEMENT LIMITED

Correspondence address
Circassia Holdings Limited, Magdalen Centre, Robert Robinson Avenue., Oxford Science Park, Oxford Ox4 4ga, SG1 2BT
Role RESIGNED
director
Date of birth
June 1966
Appointed on
9 November 1999
Resigned on
1 March 2005
Nationality
British
Occupation
Finance Director

CHIRON PHARMACEUTICALS LIMITED

Correspondence address
Magdelen Centre, Oxfolrd Science Park, Oxford, Oxfordshire, OX4 4GA
Role RESIGNED
director
Date of birth
June 1966
Appointed on
11 April 1997
Resigned on
8 July 2003
Nationality
British
Occupation
Chartered Accountant

POWDERJECT RESEARCH LIMITED

Correspondence address
Magdelen Centre, Oxfolrd Science Park, Oxford, Oxfordshire, OX4 4GA
Role RESIGNED
director
Date of birth
June 1966
Appointed on
8 April 1997
Resigned on
8 July 2003
Nationality
British
Occupation
Chartered Accountant

CHIRON TECHNOLOGIES LIMITED

Correspondence address
Magdelen Centre, Oxfolrd Science Park, Oxford, Oxfordshire, OX4 4GA
Role RESIGNED
director
Date of birth
June 1966
Appointed on
8 April 1997
Resigned on
8 July 2003
Nationality
British
Occupation
Chartered Accountant