Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of...

93
Register of Patent Attorneys (as at 31 st December 2014) COPYRIGHT, DESIGNS & PATENTS ACT 1988 (as amended)

Transcript of Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of...

Page 1: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Register of Patent Attorneys

(as at 31st December 2014)

COPYRIGHT, DESIGNS & PATENTS ACT 1988

(as amended)

Page 2: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

This register is published pursuant to

The Patent Attorney and Trade Mark Qualification and Registration Regulations 2009; and

The Patent Attorney and Trade Mark Attorney Registered Bodies Regulations.

Copies of the above regulations can be downloaded from the IPReg website www.ipreg.org.uk

The Regulations (inter alia) provide that annually the Intellectual Property Regulation Board shall make

available to the public a copy of the entries in the Patent Attorney Register and in the Trade Mark

Attorney Register as at the end of the preceding calendar year.

Accordingly, this Register is published in accordance with and to satisfy Regulation 3.6 of The Patent

Attorney and Trade Mark Attorney Qualification and Registration Regulations and Regulation 15 of

the Patent Attorney and Trade Mark Attorney Registered Bodies Regulations and is not to be used for

any other purpose.

This register does not, therefore, reflect changes notified to IPReg during the period 31st December

2014 to the publication of this register and, in particular, does not include information supplied in

connection with any application for renewal of registration in 2015.

Regulation 15 of the Patent Attorney and Trade Mark Attorney Registered Bodies Regulations provides

that:

“In any particular case or cases IPREG shall have the power to waive in writing the provisions of these

regulations for a particular purpose or purposes expressed in such waiver and to revoke such waiver”

The Intellectual Regulation Board hereby waives for the purpose of the publication of this register

pursuant to Regulation 14.1 such information as is required under Regulation 14.2 paragraphs (a) to

(h) (inclusive) to the extent that such information is omitted from this published register (but reserves

the right to require provision of that information from any particular registered entity or entities or

for any other purpose)

I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the

names of individuals and bodies separately and (within each class) alphabetically)

Dated this 25th day of March 2015

Ann Wright

Registrar

Patent Regulation Board

During the course of the year and for a number of reasons the names of registrants are removed from the register. Those

names are struck through as soon as practicable. This is undertaken for ease of reference and does not form part of the annual

statutory register. No liability, therefore, can be accepted for any errors or omissions. The current status of an attorney can

be checked on request via [email protected].

Page 3: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Notices The Patent Regulation Board and the Trade Mark Regulation Board Disciplinary Rules The Patent Regulation Board confirms that the following registered attorneys were the subject of proceedings under the Patent Regulation Board and the Trade Mark Regulation Board Disciplinary Rules in relation to alleged breaches of the Rules of Conduct for Patent Attorneys, Trade Mark Attorneys and Other Regulated Persons 2013 David John Rickard This case was determined on 21st January 2013 and the agreed statement of facts and undertakings can be found on the IPReg website. Nigel Samuel Brooks This case was determined on 9th September 2013 and the Determination of the Disciplinary Board can be found on the IPReg website. 2014 No attorneys were the subject of the above proceedings. You can access the relevant page on the IPReg website via this link http://ipreg.org.uk/public/what-to-do-when-things-go-wrong/case-reports/ Rights to Conduct Litigation and Advocacy (with effect from 1st January 2013) Pursuant to the provisions of Rule 3.1 of the Rights to Conduct Litigation and Rights of Audience and other Reserved Legal Activities Certification Rules 2012 this is to confirm that all Attorneys in Good Standing who were entered on this Register on or before 31 December 2012 (and who are not holders of a Patent Attorney Litigation Certificate or a Trade Mark Advocate certificate- see below) are automatically deemed to hold an Intellectual Property Litigation Certificate for 2012. Attorneys in Good Standing who are Holders of a Patent Attorney Litigation Certificate or a Trade Mark Advocacy certificate on or before 31 December 2012 are automatically deemed to hold a Higher Courts Litigation Certificate for 2012 pursuant to Rule 3.2 of the above-mentioned Rules. For these purposes “Attorneys in Good Standing” are those registered attorneys in respect of whose conduct there is no complaint outstanding and against whom there is no disciplinary record which in the view of the Patent Regulation Board or the Trademark Regulation Board affects their suitability to be a litigator or advocate. Further information in this respect may be obtained on enquiry to IPReg.

Page 4: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Ablett, Graham Registered: 28/02/1985 Ablett & Stebbing 7-8 Market Place, London, W1W 8AG Abraham, Richard Registered: 13/04/2007 Maguire Boss 24 East Street, St Ives, Cambridgeshire, PE27 5PD Abthorpe, Mark Registered: 10/05/2010 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Acham, Nicholas Clive Registered: 24/03/2014 Unilever PLC Colworth Science Park, Sharnbrook, Bedford, Bedfordshire, MK44 2LQ Ackroyd, Robert Registered: 01/12/1982 W P Thompson & Co 55 Drury Lane, London, WC2B 5SQ Adams, Harvey Vaughan John Registered: 31/07/2000 Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG Adams, Jim Registered: 17/05/2012 Lean IP Ltd Milngavie Enterprise Centre, Ellangowan Court, Milngavie, Glasgow, City of Glasgow, G62 8PH Addiss, John William Registered: 16/04/2013 Mewburn Ellis LLP 22-24 Queen Square, Bristol, Avon, BS1 4ND Ahmad, Sheikh Shakeel Registered: 11/06/1998 Address Withheld

Ainscow, Georgina Frances Registered: 11/04/2007 Ablett & Stebbing 7-8 Market Place, London, W1W 8AG Akers, Noel James Registered: 11/09/1989 N.J. Akers & Co 63 Lemon Street, Truro, Cornwall, TR1 2PN Albutt, Anthony John Registered: 24/11/2005 Higher Courts Qualification(s): Higher Courts Litigator: Registered on 07/03/2013 D Young & Co LLP 120 Holborn, London, EC1N 2DY Albutt, Jodie Registered: 23/11/2005 Dehns St Bride's House, 10 Salisbury Square, London, EC4Y 8JD Alcock, David Registered: 02/07/1998 D Young & Co LLP Briton House, Briton Street, Southampton, Hampshire, SO14 3EB Alder, Ettie-Ann Registered: 19/11/2012 Ericsson Ltd Patent Unit UK, Unit 4 Midleton Gate, Guildford Business Park, Guildford, Surrey, GU2 8SG Aldridge, Christopher Simon Registered: 17/05/2012 Harrison IP Ltd Box Tree House, Northminster Business Park, Northfield Lane, York, North Yorkshire, YO26 6QU

Alexander, Thomas Bruce Not in Active Practice Registered: 17/10/1977 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Park Farm Barn, Leys Road, Tostock, Bury St Edmunds, Suffolk, IP30 9PR Ali, Suleman Registered: 04/04/2003 Holly IP Limited Building 3, Chiswick Park, 66 Chiswick High Road, Chiswick, London, W4 5YA Allan, James Stewart Registered: 08/07/1998 Murgitroyd & Company Ltd The Enterprise Centre, Exploration Drive, Bridge of Don, Aberdeen, Aberdeenshire, AB23 8GX Allen, Philippa Margaret Registered: 15/11/2010 Appleyard Lees 5th Floor, 8 St Paul's Street, Leeds, North Yorkshire, LS1 2LE Allen, Caroline Registered: 01/01/1993 Address Withheld Alpass, James Registered: 06/01/2009 BAE Systems plc Intellectual Property & Technology Law, PO Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6YU Alton, Andrew Registered: 06/08/2001 Urquhart-Dykes & Lord LLP Tower North Central, Merrion Way, Leeds, West Yorkshire, LS2 8PA

Page 5: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Ambrosini, Stéphane Dominique Fernand Registered: 04/05/2011 Franks & Co Ltd 15 Jessops Riverside, Brightside Lane, Sheffield, South Yorkshire, S9 2RX Anderson, Angela Mary Registered: 26/04/1995 Azure IP SARL 1253 Chemin des Peyeoues, 06250 Mougins, France Anderson, James Registered: 10/04/2006 Elkington and Fife LLP Prospect House, 8 Pembroke Road, Sevenoaks, Kent, TN13 1XR Anderson, Nicola Unity Registered: 17/05/2012 Withers & Rogers LLP Electric Works, Sheffield Digital Campus, Sheffield, South Yorkshire, S1 2BJ Anderson, Oliver Ben Registered: 17/03/2014 Venner Shipley LLP 200 Aldersgate Street, London, EC1A 4HD Andrews, Christopher John Registered: 12/04/2006 Syngenta Limited Intellectual Property Department, Jealott's Hill Research Station, P.O. Box 3538, Bracknell, Berkshire, RG42 6EY Andrews, Claire Joanna Registered: 22/04/2005 Address Withheld Andrews, Paul David Registered: 10/09/2007 Murgitroyd & Company Ltd 7th Floor, Corinthian House, 17 Lansdowne Road, Croydon, Surrey, CR0 2BX

Andrews, Timothy Stephens Registered: 07/12/1994 Marks & Clerk LLP 62-68 Hills Road, Cambridge, Cambridgeshire, CB2 1LA Anglesea, Christine R. Registered: 07/07/2008 Swindell & Pearson Ltd 48 Friar Gate, Derby, Derbyshire, DE1 1GY Appleton, Ben Registered: 08/10/2002 Wilson Gunn Charles House, 148/9 Great Charles Street, Birmingham, West Midlands, B3 3HT Arch, Peter Jonathan Sanders Registered: 01/02/2012 Gill Jennings & Every LLP The Broadgate Tower, 20 Primrose Street, London, EC2A 2ES Archer, Graham John Registered: 31/05/2006 Urquhart-Dykes & Lord LLP 12th Floor, Cale Cross House, 156 Pilgrim Street, Newcastle-upon-Tyne, Tyne and Wear, NE1 6SY Arends, William Registered: 06/09/2001 Marks & Clerk LLP 90 Long Acre, London, WC2E 9RA Armitage, Ian Michael Registered: 17/01/1973 Mewburn Ellis LLP 33 Gutter Lane, London, EC2V 8AS Armstrong, Rosemary Registered: 06/10/2003 Armstrong IPR Limited Innovation Centre, NI Science Park, Queens Road, Belfast, Antrim, BT3 9DT

Armstrong, Iain Cheshire Registered: 08/09/2005 HGF Ltd 4th Floor, Merchant Exchange, 17-19 Whitworth Street West, Manchester, Greater Manchester, M1 5WG Arrowsmith, Peter Registered: 08/04/2008 FJ Cleveland LLP 10 Fetter Lane, London, EC4A 1BR Arunasalam, Veluatha-Cumaran Registered: 22/05/2008 Syngenta International AG (Patents) Intellectual Property, Schwarzwaldallee 215, CH-4058 Basel, Switzerland Ashmead, Richard John Registered: 12/10/1976 Heathcote, Main Road, East Boldre, Brockenhurst, Hampshire, SO42 7WU Ashton, Timothy Mark Registered: 21/04/2006 Forresters Chamberlain House, Paradise Place Birmingham B3 3HP Ashton, Gareth Mark Registered: 08/04/2009 Baron Warren Redfern Estate House, 2 Pembroke Road, Sevenoaks, Kent, TN13 1XR Ashworth, Charlie Registered: 17/11/2011 Address Withheld Asquith, Anthony Registered: 03/09/1979 Anthony Asquith Corp., #28 - 461 Columbia Street West, Waterloo, N2T 2P5, Canada

Page 6: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Asquith, Julian Peter Registered: 08/02/1994 Marks & Clerk LLP Fletcher House (2nd Floor), Heatley Road, The Oxford Science Park Oxford, Oxfordshire, OX4 4GE Atkinson, Ralph Registered: 26/09/1986 Atkinson & Company Intellectual Property Ltd 10 Fitzroy Square, London, W1T 5HP Atkinson, Peter Birch Registered: 07/09/1979 Marks & Clerk LLP 1 New York Street, Manchester, Greater Manchester, M1 4HD Atkinson, Jonathan David Mark Registered: 28/06/2000 HGF Ltd Belgrave Hall, Belgrave Street, Leeds, West Yorkshire, LS2 8DD Atkinson, Ian Anthony Registered: 05/04/2006 Slingsby Partners LLP 5 Chancery Lane, London, EC4A 1BL Atkinson, Jennifer Registered: 19/05/2004 Barker Brettell LLP 100 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8QQ Auckland-Cooke, Jacqueline Registered: 12/09/1983 North Mill House, North Mill Road, Bledlow, Princes Risborough, Buckinghamshire, HP27 9QP Audhlam-Gardiner, Louise Registered: 17/01/2003 Lysaght & Co Limited P.O. Box 49, 39 La Motte Street, St Helier, Jersey, JE4 5NB

Austin, Hedley William Registered: 30/08/1979 Chapman & Co Institute of Life Science, Swansea University, Singleton Park, Swansea, SA2 8PP Avery, Stephen John Registered: 26/08/1990 Wilding Farm Cottage, Cinder Hill, North Chailey, Lewes, East Sussex, BN8 4HP Avila, David Victor Registered: 04/04/2008 Unilever PLC Unilever R&D, Patent Group, Quarry Road East, Bebington, Merseyside, CH63 3JW Badger, John Raymond Registered: 01/12/1975 J. R. Badger & Co 6 Simpson Road, Wylde Green, Sutton Coldfield, West Midlands, B72 1EP Bailey, David Martin Registered: 08/02/1994 Graham Watt & Co LLP St Botolph's House, 7-9 St Botolph's Road, Sevenoaks, Kent, TN13 3AJ Bailey, Jennifer Ann Registered: 13/06/2012 Secerna LLP The Catalyst, Baird Lane, Heslington East, York, North Yorkshire, YO10 5GA Bailey, Richard Alan Registered: 08/06/1998 Bailey IP Consulting Limited, 142 Leckhampton Road, Cheltenham, Gloucestershire, GL53 0DH Bailey, Sam Rogerson Registered: 10/11/2008 Mewburn Ellis LLP 22-24 Queen Square Bristol, Avon, BS1 4ND

Baker, Colin John Registered: 01/12/1992 Potter Clarkson LLP The Belgrave Centre, Talbot Street, Nottingham, Nottinghamshire, NG1 5GG Baker, Philip Registered: 18/03/2010 Keltie LLP No 1 London Bridge, London SE1 9BA Baker, Thomas Edward Registered: 08/05/2008 Urquhart-Dykes & Lord LLP 7th Floor, Churchill House, Churchill Way, Cardiff, CF10 2HH Baker-Munton, Nicola Jane Registered: 01/12/1991 Stratagem IPM Ltd Fosters Wing, Anstey Hall, Maris Lane, Trumpington, Cambridgeshire, CB2 9LG Baldock, Sharon Claire Registered: 10/11/1992 Boult Wade Tennant Verulam Gardens, 70 Gray's Inn Road, London, WC1X 8BT Baldwin, Mark Registered: 10/06/1998 Firebird IP 40 Bowling Green Lane, London EC1R 0NE Banford, Jon Registered: 09/06/2005 Franks & Co (South) Ltd Carlton House, 26 Billing Road, Northampton, Northamptonshire, NN1 5AT Banford, Paul Clifford Registered: 15/10/1999 BioScience IP Limited 11 Lostock Hall Road, Poynton, Cheshire, SK12 1DP

Page 7: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Bankes, Stephen Charles Digby Registered: 26/08/1980 Baron Warren Redfern Estate House, 2 Pembroke Road. Sevenoaks, Kent, TN13 1XR Bansal, Saurabh Registered: 25/04/2013 EIP Europe LLP Fairfax House, 15 Fulwood Place, London, WC1V 6HU Bardo, Julian Eason Registered: 27/09/1978 Abel & Imray Westpoint Building, James Street West, Bath, Somerset, BA1 2DA Barker, Rosemary Anne Registered: 01/12/1984 HGF Ltd 4th Floor, Merchant Exchange, 17-19 Whitworth Street West, Manchester, Greater Manchester, M1 5WG Barlow, Michael Thomas Registered: 01/12/1987 Fairoaks IP Fairoaks, Ridgeway, Horsell, Woking, Surrey, GU21 4QR Barnes, Philip Michael Registered: 18/04/2007 Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG Barnfather, Karl Registered: 01/01/1995 Withers & Rogers LLP Nicholas Wilson House, Dormer Place, Leamington Spa, Warwickshire, CV32 5AE Barr, Angela Louise Registered: 04/05/2007 Thomson Licensing Technicolor, 1 rue Jeanne d'Arc, 92443 Issy les Moulineaux, France

Barrett, Peter Andrew John Registered: 18/08/2008 Ericsson Ltd Patent Unit UK, 4 Midleton Gate, Guildford Business Park, Guildford, Surrey, GU2 8SG Barrett, Jennifer Catherine Registered: 23/04/2009 Stanley Black & Decker European Patent Dept., 210 Bath Road, Slough, Berkshire, SL1 3YD Barrett-Major, Julie Diane Not in Active Practice Registered: 08/09/1981 11 Minoan Drive, Apsley Lock, Hertfordshire, HP3 9WA Barry, Isobel Amy Registered: 14/03/2014 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Bartle, Robin Jonathan Registered: 03/11/1999 Bartle Read Limited Liverpool Science Park, 131 Mount Pleasant, Liverpool, Merseyside, L3 5TF Barton, Russell Glen Registered: 18/05/2004 Withers & Rogers LLP Nicholas Wilson House, Dormer Place, Leamington Spa, Warwickshire, CV32 5AE Barton, Matthew Thomas Registered: 25/11/2005 Forresters Skygarden, Erika-Mann-Str.11, D-80636 Munich, Germany Bassett, Richard Simon Registered: 01/12/1984 Potter Clarkson LLP The Belgrave Centre, Talbot Street, Nottingham, Nottinghamshire, NG1 5GG

Bassil, Nicholas Charles Registered: 08/06/1998 Kilburn & Strode LLP 20 Red Lion Street, London, WC1R 4PJ Bassinder, Emma Marie Registered: 18/05/2009 Eli Lilly and Company Ltd Lilly Research Centre, Erl Wood Manor, Windlesham, Surrey, GU20 6PH Bateman, Rachel Elizabeth Registered: 18/09/2013 D Young & Co LLP 120 Holborn, London, EC1N 2DY Bates, Alan Douglas Henry Registered: 27/06/2007 Reddie & Grose LLP Clarendon House, Clarendon Road, Cambridge, CB2 8FH Bates, Daniel Joseph Registered: 09/04/2008 Ogive Intellectual Property Ltd 34 Westgate, North Cave, Brough, Humberside, HU15 2NJ Bates, Philip Ian Registered: 19/06/2001 Reddie & Grose LLP 16 Theobalds Road, London, WC1X 8PL Bates, Rosica F. Registered: 16/03/2009 Brunswick IP Limited 6 Brunswick Cottages, Midsummer Common, Cambridge, Cambridgeshire, CB5 8DL Bawden, Peter Charles Registered: 20/08/1968 Bawden and Associates 4 The Gatehouse, 2 High Street, Harpenden, Hertfordshire, AL5 2TH

Page 8: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Bayliss, Geoffrey Cyril Registered: 02/12/1969 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Boult Wade Tennant, Verulam Gardens, 70 Gray's Inn Road, London, WC1X 8BT Beacham, Annabel Rose Registered: 25/06/1999 Dehns Aspect House, 84-87 Queens Road, Brighton, East Sussex, BN1 3XE Beatson, Matthew Registered: 12/08/2013 Address Withheld Beattie, Alex Thomas Stewart Registered: 10/10/2002 Forresters Sherborne House, 119-121 Cannon Street, London, EC4N 5AT Bebbington, Nicholas Paul Registered: 17/07/2007 Beck Greener Fulwood House, 12 Fulwood Place, London, WC1V 6HR Beck, Simon Antony Registered: 11/12/1995 Withers & Rogers LLP 1 Redcliff Street, Bristol, Avon, BS1 6NP Beckham, Robert William Registered: 01/12/1973 Beckhams IP Gatehouse, Lake Road, Portishead, Bristol, BS20 7JA Belcher, Simon James Registered: 08/09/1986 Urquhart-Dykes & Lord LLP Tower North Central, Merrion Way, Leeds, West Yorkshire, LS2 8PA

Belcher, Timothy James Registered: 16/04/2013 Address Withheld Bell, Mark Registered: 22/04/2005 IBM Intellectual Property Licensing Group 17, Avenue de l'Europe, 92275 Bois Colombes cedex, France Bell, Ian Stephen Registered: 16/06/1999 Stanley Black & Decker European Patent Dept., 210 Bath Road, Slough, Berkshire, SL1 3YD Bell, Mark Andrew Registered: 17/05/2012 Dehns Willow Court, West Way Oxford, Oxfordshire, OX2 0JB Bennett, Adrian Robert James Registered: 16/12/2003 A.A. Thornton & Co 10 Old Bailey, London, EC4M 7NG Benson, Christopher Registered: 07/04/2006 HGF Ltd Fountain Precinct, Balm Green, Sheffield, West Yorkshire, S1 2JA Bentall, Mark James Registered: 22/04/2009 Reddie & Grose LLP 16 Theobalds Road, London, WC1X 8PL Bentham, Andrew Registered: 05/06/1998 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ

Beresford, Keith Denis Lewis Registered: 06/12/1967 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Higher Courts Advocate: Registered on 18/09/2013

Beresford & Co 16 High Holborn, London, WC1V 6BX Berkson, Michael David Registered: 30/09/1971 Southernwood, 5 Woollards Lane, Great Shelford, Cambridge, Cambridgeshire, CB22 5LZ Bernard, Alan Peter Registered: 07/09/1979 FJ Cleveland LLP 10 Fetter Lane, London, EC4A 1BR Berry, Ian Registered: 09/07/2002 Address Withheld Berryman, Robert Jan Registered: 15/04/2010 D Young & Co LLP Briton House, Briton Street, Southampton, Hampshire, SO14 3EB Best, Rachel E. Registered: 16/09/2008 Address Withheld Bettridge, Paul Sebastian Registered: 04/05/2011 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Bevan, Emma Registered: 17/04/2007 Mintz Levin Cohn Ferris Glovsky and Popeo LLP Alder Castle, 10 Noble Street, London, EC2V 7JX

Page 9: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Bewley, Ewan Stuart Registered: 10/06/2002 Ipulse Trading Name of David Rickard Ipulse (IP), Carrington House, 126-130 Regent Street, London, W1B 5SE Bhimani, Alan Melvyn Registered: 22/04/2008 Jaguar Land Rover Patents Department W/1/073, Jaguar Engineering Centre, Abbey Road, Whitley, Coventry, West Midlands, CV3 4LF Bhogal, Jasber Kaur Registered: 08/04/2008 GlaxoSmithKline Legal:European Patents GlaxoSmithKline, Global Patents, GSK House, 980 Great West Road, Brentford, Middlesex, TW8 9GS Bibby, Mark William Registered: 01/12/1983 Mathisen & Macara LLP Communications House, South Street, Staines-Upon-Thames, Middlesex, TW18 4PR Biggs, Philip James Registered: 17/04/2014 Olswang LLP 90 High Holborn, London, WC1V 6XX Bill, Kevin Registered: 08/12/1989 Mundipharma Research Limited 196 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, CB4 0AB Billson, Sian Catherine Registered: 10/02/2000 GlaxoSmithKline Legal:European Patents GlaxoSmithKline, Global Patents, Park Road, Ware, Hertfordshire, SG12 0DP

Bingham, Ian Mark Registered: 10/01/1992 IP Asset LLP Prama House, 267 Banbury Road, Oxford, Oxfordshire, OX2 7HT Binham, Sarah Registered: 17/04/2007 Slingsby Partners LLP 5 Chancery Lane, London, EC4A 1BL Birch, Matthew John Registered: 17/04/2014 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Birchenough, Lewis Registered: 15/11/2010 HGF Ltd Saviour House, 9 St Saviourgate, York, North Yorkshire, YO1 8NQ Bird, William Edward Registered: 27/05/1994 Patentive Prinz-Georg-Strasse 91, 40479-Düsseldorf, Germany Bird, Christopher John Registered: 01/01/1995 Address Withheld Birdi, Sandeep Singh Registered: 01/06/2011 Murgitroyd & Company Ltd Enterprise House, Innovation Way, York Science Park, Heslington, York,YO10 5NQ Birkett, Matthew Richard Registered: 28/09/2009 Hoffmann Eitle (London) Harmsworth House, 3rd Floor, 13/15 Bouverie Street, London, EC4Y 8DP Birtle, Zoe Elizabeth Registered: 01/06/2011 D Young & Co LLP Briton House, Briton Street, Southampton, Hampshire, SO14 3EB

Bishop, Ian Keith Registered: 18/08/2008 ip21 Ltd Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG Bishton, Amy Virginia Registered: 14/03/2014 Withers & Rogers LLP Nicholas Wilson House, Dormer Place, Leamington Spa, Warwickshire, CV32 5AE Bizley, Richard Edward Registered: 01/12/1974 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Avidity IP Ltd Kestrel House, Falconry Court, Baker's Lane, Epping, Essex, CM16 5DQ Black, Simon Registered: 17/06/2002 Black and Associates Ltd 4 Woodside Place, Glasgow, City of Glasgow, G3 7QF Black, Diego Tiana Ranaivo Registered: 17/05/2012 Withers & Rogers LLP Nicholas Wilson House, Dormer Place, Leamington Spa, Warwickshire, CV32 5AE Blackwell, Ean David Registered: 03/09/2012 BASF Crop Design NV, Technologiepark 21C, Gent (Zwijnaarde) 9052, Belgium Blake, Stephen James Registered: 07/09/2011 Marks & Clerk LLP Fletcher House (2nd Floor), Heatley Road, The Oxford Science Park, Oxford, Oxfordshire, OX4 4GE Blake, Alastair Ian Registered: 03/09/2012 Marks & Clerk LLP Aurora, 120 Bothwell Street, Glasgow, City of Glasgow, G2 7JS

Page 10: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Blake, Michael Edward Registered: 24/07/2014 Greaves Brewster LLP Copa House, Station Road, Cheddar, Somerset, BS27 3AH Blance, Stephen John Registered: 19/10/2004 Avidity IP Ltd Kestrel House, Falconry Court, Baker's Lane, Epping, Essex, CM16 5DQ Blanco White, Henry Nicholas Registered: 24/08/1981 1431 South 10th Street, Philadelphia, 19147-5628, USA Blaseby, Matthew Registered: 05/03/2008 EIP Europe LLP Fairfax House, 15 Fulwood Place, London, WC1V 6HU Bloor, Sam Registered: 04/05/2011 Dyson Technology Limited Intellectual Property Department, Tetbury Hill Malmesbury, Wiltshire, SN16 0RP Blower, Timothy John Registered: 02/09/2004 IP-Active.com Limited The TechnoCentre, Coventry University Technology Park, Puma Way, Coventry, West Midlands, CV1 2TT Boakes, Jason Carrington Registered: 25/07/2000 Secerna LLP The Catalyst, Baird Lane, Heslington East, York, North Yorkshire, YO10 5GA Boden, Keith McMurray Registered: 22/06/1999 Fry Heath Spence The Gables, Massetts Road, Horley, Surrey, RH6 7DQ

Boff, James Charles Registered: 30/08/1984 Phillips & Leigh 5 Pemberton Row, London, EC4A 3BA Boff, Arthur James Registered: 18/04/2013 Phillips & Leigh 5 Pemberton Row, London, EC4A 3BA Bollinghaus, Emer Registered: 15/05/2009 Kilburn & Strode LLP 20 Red Lion Street, London, WC1R 4PJ Bond, Christopher William Registered: 24/08/2009 Forresters Sherborne House, 119-121 Cannon Street, London, EC4N 5AT Bone, Alexander Marcus Thomas Registered: 14/06/2004 A.A. Thorton & Co 10 Old Bailey, London, EC4M 7NG Bonner, Catherine Louise Registered: 27/04/2005 Chapman & Co 18 Staple Gardens, Winchester, Hampshire, SO23 8SR Booth, Andrew Registered: 26/10/2000 Dyson Technology Limited Intellectual Property Department, Tetbury Hill, Malmesbury, Wiltshire, SN16 0RP Booth, Catherine Louise Registered: 27/04/2005 Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG

Bor, Fiona Rachel Registered: 10/10/2001 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Mylan Pharmaceuticals Inc. Albany Gate, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG Borton, Claire Registered: 09/05/2007 British American Tobacco Ltd. Globe House, 4 Temple Place, London, WC2R 2PG Bottomley, David John Registered: 11/04/2013 Address Withheld Bowers, Craig Registered: 29/03/2004 Reckitt Benckiser Corporate Services Ltd (Patents), Dansom Lane, Hull, East Riding of Yorkshire, HU8 7DS Bowes, Sarah-Jane Registered: 01/06/2011 Plastic Logic Ltd 322 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, CB4 0WG Bowles MEP, Sharon Margaret Not in Active Practice Registered: 27/08/1981 Bowles Horton Felden House, Dower Mews, High Street, Berkhamsted, Hertfordshire, HP4 2BL Bown, Mark Registered: 17/06/2010 Address Withheld Boxall, Sarah Jane Registered: 06/06/2003 Boxall IPM Ltd 9 King Street, Sandwich, Kent, CT13 9BT

Page 11: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Boyd, Alan Registered: 01/09/2014 D Young & Co LLP Briton House, Briton Street, Southampton, Hampshire, SO14 3EB Boynton, Juliette Alice Registered: 17/09/2010 Schlich Ltd 9 St Catherine's Road, Littlehampton, West Sussex, BN17 5HS Bradbury, Simon Timothy Nicolas Registered: 15/04/2009 Appleyard Lees The Lexicon, Mount Street, Manchester, Greater Manchester, M2 5NT Braddon, Nicholas Christopher Registered: 10/05/2010 Barker Brettell LLP 100 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8QQ Bradford, Victoria Sophie Registered: 19/06/2003 Address Withheld Bradley, Josephine Mary Registered: 10/08/1999 Alistair Hindle Associates Ltd 66 Hanover Street, Edinburgh, Midlothian (County of Edinburgh), EH2 1EL Bradley, Adrian Registered: 18/05/2004 FJ Cleveland LLP 10 Fetter Lane, London, EC4A 1BR Bradley, Daryl Registered: 19/08/2012 ARM Ltd. 110 Fulbourn Road ,Cambridge, Cambridgeshire, CB1 9NJ Brady, Paul Andrew Registered: 12/10/2001 Abel & Imray 20 Red Lion Street, London, WC1R 4PQ

Brand, Thomas Louis Registered: 01/07/1998 W P Thompson & Co 55 Drury Lane, London, WC2B 5SQ Branderhorst, Matthijs Pieter Arie Registered: 17/04/2014 Marks & Clerk LLP Fletcher House (2nd Floor), Heatley Road, The Oxford Science Park, Oxford, Oxfordshire, OX4 4GE Brandon, Paul Laurence Registered: 07/01/1994 Appleyard Lees 15 Clare Road, Halifax, West Yorkshire, HX1 2HY Brannen, Joseph Waclaw Registered: 12/03/2014 Keltie LLP No 1 London Bridge, London, SE1 9BA Brasnett, Adrian Hugh Registered: 02/12/1991 Mewburn Ellis LLP Newnham House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ Bray, Lilian Janet Registered: 03/09/1979 L. J. Bray & Co Ltd Raw Holme, Midgehole Road, Hebden Bridge, West Yorkshire, HX7 7AF Bray, Richard Anthony Registered: 20/04/2007 Appleyard Lees The Lexicon, Mount Street, Manchester, Greater Manchester, M2 5NT Brearley, Helen Rebecca Registered: 10/04/2006 Elkington and Fife LLP Prospect House, 8 Pembroke Road Sevenoaks, Kent, TN13 1XR

Breen, Anthony Paul Registered: 20/06/2007 Syngenta Limited Intellectual Property Department, Jealott's Hill Research Station, P.O. Box 3538, Bracknell, Berkshire, RG42 6EY Brewer, Michael Robert Registered: 12/05/2004 Renishaw plc Patent Department, New Mills, Wotton-under-Edge, Gloucestershire, GL12 8JR Brewster, Andrea Ruth Registered: 01/12/1991 Greaves Brewster LLP Copa House, Station Road, Cheddar, Somerset, BS27 3AH Bridge, Kerry Ann Registered: 08/05/2008 Dehns Singlspielerhaus, Sendlinger Str. 29, D-80331 Munich, Germany Bridge-Butler, Jerry Registered: 10/05/2006 Baron Warren Redfern Cambridge House, 100 Cambridge Grove, London, W6 0LE Bridle, Andrew Barry Registered: 29/10/1999 Bridle Intellectual Property Ltd 6F Thomas Way, Lakesview International Business Park, Canterbury, Kent, CT3 4JZ Brierley, Anthony Paul Registered: 18/10/1991 Appleyard Lees 15 Clare Road, Halifax, West Yorkshire, HX1 2HY Brinck, David John Borchardt Registered: 18/09/2003 R G C Jenkins & Co 26 Caxton Street, London, SW1H 0RJ

Page 12: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Brinck, Coreena Fiona Anne Registered: 22/10/2004 Address Withheld Briscoe, Paul Brian Registered: 17/05/2012 Rouse IP Limited 11th Floor, Exchange Tower, 1 Harbour Exchange Square London, E14 9GE Bristow, Stephen Robert Registered: 01/12/1984 Unilever PLC Unilever R&D, Patent Group, Quarry Road, East Bebington, Cheshire, CH63 3JW Brocklehurst, Adam Jeffrey Registered: 25/04/2007 Brocklehurst IP 28 Overhill Road, London, SE22 0PH Brooke, Caron Registered: 14/08/2001 BP International Limited Global Patents & Technology Law, Chertsey Road, Sunbury-on-Thames, Middlesex, TW16 7LN Brooke-Jones, Helen Anne Registered: 18/08/2008 Brooke-Jones LLP, Suite 314 Waters Meeting Industrial Estate, Britannia Way, Bolton, Greater Manchester, BL2 2HH Brooks, Nigel Samuel Registered: 03/09/1980 Hill Hampton Limited East Meon, Petersfield, Hampshire, GU32 1QN Brothers, Christopher Michael Registered: 21/08/2008 Brothers Intellectual Property Room 3, The Rufus Centre, Steppingley Road, Flitwick, Bedfordshire, MK45 1AH

Broughton, Jon Philip Registered: 11/07/2002 36 Portland Rd, Bishops Stortford, Hertfordshire, CM23 3SJ Brown, Alexander Edward Registered: 11/04/2007 Venner Shipley LLP 200 Aldersgate Street, London, EC1A 4HD Brown, Andrew Registered: 14/06/1999 Address Withheld Brown, David Leslie Registered: 17/09/1985 Haseltine Lake LLP Redcliff Quay, 120 Redcliff Street, Bristol, Avon, BS1 6HU Brown, Fraser Gregory James Registered: 30/06/1999 FJ Cleveland LLP 10-14 Duke Street, Reading, Berkshire, RG1 4RU Brown, George Laurence Registered: 28/04/2005 EIP Europe LLP Suite 4, Level 6, Broad Gate, 22-26 The Headrow, Leeds, West Yorkshire, LS1 8EQ Brown, James Douglas Registered: 28/04/2005 Murgitroyd & Company Ltd The Enterprise Centre, Exploration Drive, Bridge of Don, Aberdeen, AB23 8GX Brown, Jennifer Frances Registered: 07/11/2013 Dehns St Bride's House, 10 Salisbury Square, London, EC4Y 8JD Brown, Lisa Pauline Registered: 09/10/2002 HGF Ltd Belgrave Hall, Belgrave Street, Leeds, West Yorkshire, LS2 8DD

Brown, Michael Stanley Registered: 01/12/1986 Alpha & Omega Chine Croft, East Hill, Ottery St. Mary, Devon, EX11 1PJ Browne, Robin Forsythe Registered: 10/09/1984 Hepworth Browne Limited Pearl Chambers, 22 East Parade, Leeds, West Yorkshire, LS1 5BY Bruce, Alexander Richard Henry Registered: 20/10/2006 Ericsson Ltd Patent Unit UK, Unit 4, Midleton Gate, Guildford Business Par, Guildford, Surrey, GU2 8SG Brunner, John Michael Owen Registered: 21/04/2005 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Bryan, Ian Bennett Registered: 09/06/2003 GE Healthcare UK Ltd Pollards Wood, Nightingale's Lane, Chalfont St.Giles, Buckinghamshire, HP8 4SP Bryant, Tracey Registered: 01/01/1993 AstraZeneca UK Ltd Intellectual Property, Patents, Mereside, Alderley Park, Macclesfield, Cheshire, SK10 4TG Bryer, Pamela Ruth Registered: 15/05/2007 Marks & Clerk LLP Alpha Tower, Suffolk Street, Queensway, Birmingham, West Midlands, B1 1TT Bryn-Jacobsen, Caelia Registered: 11/06/2003 Kilburn & Strode LLP 20 Red Lion Street, London, WC1R 4PJ

Page 13: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Buchan, Gavin MacNicol Registered: 03/05/2005 Merck Sharp & Dohme Ltd. Hertford Road Hoddesdon, Hertfordshire, EN11 9BU Buckley, Guy Julian Registered: 01/12/1987 Patent Outsourcing Limited 1 King Street, Bakewell, Derbyshire, DE45 1DZ Bucks, Teresa Registered: 07/09/1989 Boult Wade Tennant Verulam Gardens, 70 Gray's Inn Road, London, WC1X 8BT Bumke, Jakob Wenzel Registered: 30/10/2006 Greaves Brewster LLP Copa House, Station Road Cheddar, Somerset, BS27 3AH Burnett, Christopher James Registered: 11/04/2008 A.A. Thornton & Co 10 Old Bailey, London, EC4M 7NG Burns, Tracy Anne Registered: 11/10/2001 AstraZeneca UK Ltd AstraZeneca Intellectual Property, 1S74, Mereside, Alderley Park, Macclesfield, Cheshire, SK10 4TG Burnside, Ivan John Registered: 13/05/2004 Eli Lilly and Company Ltd Lilly Research Centre, Erl Wood Manor, Windlesham, Surrey, GU20 6PH Burrows, Anthony Gregory Registered: 01/12/1970 Burrows Chambers Associates Business Centre West, Avenue One, Business Park, Letchworth Garden City, Hertfordshire, SG6 2HB

Burt, Matthew Thomas Registered: 06/04/2006 Higher Courts Qualification(s): Higher Courts Litigator: Registered on 23/01/2014 Abel & Imray 20 Red Lion Street, London, WC1R 4PQ Burt, Roger James Registered: 21/09/1983 Address Withheld Burton, Nicholas Registered: 05/05/2006 Address Withheld Busher, Samantha J. Registered: 08/11/2012 Elkington and Fife LLP Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA Butler, Daniel James Registered: 16/05/2007 Address Withheld Butler, Kathryn Louise Registered: 09/07/2007 Address Withheld Butler, Michael John Registered: 01/12/1977 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Dehns Willow Court, West Way, Oxford, Oxfordshire, OX2 0JB Buttrick, Richard Registered: 14/09/1984 9-10 St Andrew Square, Edinburgh, Midlothian (County of Edinburgh), EH2 2AF Byworth, Ian James Registered: 24/04/2007 Urquhart-Dykes & Lord LLP 12th Floor, Cale Cross House, 156 Pilgrim Street, Newcastle-upon-Tyne, Tyne and Wear, NE1 6SY

Cadman, Timothy Paul Registered: 14/04/2009 Serjeants LLP 25 The Crescent, King Street, Leicester, Leicestershire, LE1 6RX Caffin, Lee Registered: 09/02/1994 4 Blanchard Circle, South Barrington, Illinois 60010, USA Cage, John David Registered: 14/06/1999 14 The Woodlands, Lichfield, Staffordshire, WS13 6XE Calamita, Roberto Registered: 03/10/1991 Dehns St Bride's House, 10 Salisbury Square, London, EC4Y 8JD Calderbank, Thomas Roger Registered: 21/08/1981 Mewburn Ellis LLP 22-24 Queen Square, Bristol, Avon, BS1 4ND Caldwell, Judith Margaret Registered: 29/09/1997 Keltie LLP Fleet Place House, 2 Fleet Place, London, EC4M 7ET Callaghan, Dayle Registered: 07/05/2013 Rouse IP Limited 11th Floor Exchange Tower, 1 Harbour Exchange Square London, E14 9GE Callus, Francis George Registered: 07/09/1984 Henry Hughes Limited PO Box 356, Wellington 6035, New Zealand Camenisch, Andrew Richard Registered: 15/11/2010 HGF Ltd Belgrave Hall, Belgrave Street, Leeds, West Yorkshire, LS2 8DD

Page 14: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Cameron, Stewart David Registered: 07/04/2009 Cameron Intellectual Property 69 St Vincent Street, Glasgow, City of Glasgow, G2 5TF Campbell, Patrick John Henry Registered: 20/06/1997 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Campbell, Neil Registered: 01/02/2000 Dehns St Bride's House, 10 Salisbury Square, London, EC4Y 8JD Campbell, Arlene Registered: 12/05/2005 Ipentus Limited The Old Manse, Wilsontown, By Forth, Lanark, Lanarkshire, ML11 8EP Campbell, Anne Registered: 30/10/2002 Mintz Levin Cohn Ferris Glovsky and Popeo LLP Alder Castle, 10 Noble Street, London, EC2V 7JX Campbell, Ewan William Registered: 20/04/2009 Ministry of Defence Defence Intellectual Property Rights, Central Legal Services, Poplar 2A #2214 MOD, Abbey Wood South, Bristol, Avon, BS34 8JH Campbell, Lachlan Clive Registered: 24/11/2006 Novartis Pharma AG NIBR Patents, WSJ-503.8.14, CH-Basel, Switzerland Capaldi, Michael Joseph Registered: 19/06/2003 Infineum UK Limited Law Department, PO Box 1, Milton Hill, Abingdon, Oxfordshire, OX13 6BB

Capewell, Adam Daniel Registered: 17/05/2012 Boult Wade Tennant The Anchorage, 34 Bridge Street, Reading, Berkshire, RG1 2LU Care, Alison Registered: 19/04/2007 Kilburn & Strode LLP 20 Red Lion Street, London, WC1R 4PJ Carlick, Anthony Julian Registered: 19/05/2008 Address Withheld Carlin, Robert George Registered: 11/04/2006 Reckitt Benckiser Corporate Services Ltd (Patents) Legal Department - Patents Group, 103 - 105 Bath Road, Slough, Berkshire, SL1 3UH Carling, David Andrew Registered: 03/09/2012 Potter Clarkson LLP The Belgrave Centre, Talbot Street, Nottingham, Nottinghamshire, NG1 5GG Carlisle, Julie Registered: 08/04/2008 Higher Courts Qualification(s): Higher Courts Litigator: Registered on 24/10/2013 Mewburn Ellis LLP 33 Gutter Lane, London, EC2V 8AS Carpmael, Robert Maurice Charles Registered: 21/06/2001 Marks & Clerk LLP 90 Long Acre, London, WC2E 9RA Carr, Anne Marie Registered: 25/04/2008 Murgitroyd & Co Unit 1, Blk 8, Blanchardstown Corp. Park, Cruiserath Road, Blanchardstown, Dublin 15, Ireland

Carridge, Andrew Edward Registered: 17/05/2012 Reddie & Grose LLP Clarendon House, Clarendon Road, Cambridge, Cambridgeshire, CB2 2BH Carter, Stephen John Registered: 25/06/1998 Mewburn Ellis LLP 33 Gutter Lane, London, EC2V 8AS Carter, Caroline Registered: 29/07/2010 Fry Heath Spence The Gables, Massetts Road, Horley, Surrey, RH6 7DQ Casbon, Paul Richard Registered: 13/11/2001 Lucas & Co 135 Westhall Road, Warlingham, Surrey, CR6 9HJ Casley, Christopher Stuart Registered: 17/04/2007 Mewburn Ellis LLP 22-24 Queen Square, Bristol, Avon, BS1 4ND Cassie, Matthew Registered: 09/05/2008 Gill Jennings & Every LLP The Broadgate Tower, 20 Primrose Street, London, EC2A 2ES Catesby, Olivia Joanne Registered: 22/05/2007 Tomkins & Co 5 Dartmouth Road, Dublin 6, Ireland Cavalier, Marcus Alexander Mawson Registered: 14/05/2004 Address Withheld Cavill, Ross David Registered: 21/09/2009 GE Healthcare UK Ltd c/o Maynard Center, Forest Farm Industrial Estate, Cardiff, CF14 7YT

Page 15: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Cawdell, Karen Teresa Registered: 26/10/2000 Reckitt Benckiser Corporate Services Ltd (Patents). 103 - 105 Bath Road, Slough, Berkshire, SL1 3UH Cawley, Aimee Elizabeth Registered: 08/05/2008 Marks & Clerk LLP 1 New York Street, Manchester, Greater Manchester, M1 4HD Chai, Ming Jie (MJ) Registered: 01/06/2011 Lenovo Singapore Pte Ltd 151 Lorong Chuan, #02-01 New Tech Park, 556741 Singapore, Singapore Chalk, Anthony John Registered: 12/07/2001 HGF Ltd Saviour House, 9 St Saviourgate, York, North Yorkshire, YO1 8NQ Chamberlain, Alan James Registered: 22/04/2005 Haseltine Lake LLP Redcliff Quay, 120 Redcliff Street, Bristol, Avon, BS1 6HU Chambers, Neil Edward Registered: 01/06/2011 Burrows Chambers Associates Business Centre West, Avenue One, Business Park, Letchworth Garden City, Hertfordshire, SG6 2HB Chan, Robin Registered: 01/06/2011 BT Legal (Patents) Intellectual Property Department, PP:C5A, BT Centre, 81 Newgate Street, London, EC1A 7AJ Chandrahasen, Gerard Francis Registered: 06/04/2009 Rational IP Limited 81 Rivington Street, London, EC2A 3AY

Chandrani, Vandita Registered: 07/04/2006 Procter & Gamble Technical Centres Ltd., Patent Department, Whitehall Lane, Egham, Surrey, TW20 9NW Chapman, Alan Gareth Registered: 17/05/2012 Address Withheld Chapman, Desmond Mark Registered: 20/10/2005 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Chapman, Helga Claire Registered: 01/11/1996 Chapman & Co 18 Staple Gardens, Winchester, Hampshire, SO23 8SR Chapman, Lee Registered: 08/05/2006 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Chapman, Patrick Michael Registered: 10/05/2010 Haseltine Lake LLP Redcliff Quay, 120 Redcliff Street, Bristol, Avon, BS1 6HU Chapman, Paul Gilmour Registered: 12/06/1998 Marks & Clerk LLP Atholl Exchange, 6 Canning Street, Edinburgh, Midlothian (County of Edinburgh), EH3 8EG Chapman, Paul Nicholas Registered: 10/05/2007 Swindell & Pearson Ltd 48 Friar Gate, Derby, Derbyshire, DE1 1GY Chapman, Paul William Registered: 13/11/1992 Kilburn & Strode LLP 20 Red Lion Street, London, WC1R 4PJ

Charig, Raymond Julian Registered: 01/01/1996 Potter Clarkson LLP The Belgrave Centre, Talbot Street, Nottingham, Nottinghamshire, NG1 5GG Charlton, Peter Registered: 01/12/1984 Elkington and Fife LLP Prospect House, 8 Pembroke Road, Sevenoaks, Kent, TN13 1XR Charlton, Steven Registered: 16/04/2013 Address Withheld Chelton, William Nathan Registered: 06/07/2011 Address Withheld Chettle, Adrian John Registered: 07/09/1981 Withers & Rogers LLP Nicholas Wilson House, Dormer Place Leamington Spa, Warwickshire, CV32 5AE Chettle, John Edward Registered: 16/04/2009 Venner Shipley LLP 200 Aldersgate Street, London, EC1A 4HD Chew, Kwan Chong Daniel Registered: 02/04/2009 Withers & Rogers LLP 4 More London Riverside, London, SE1 2AU Chewter, Jennifer Alison Registered: 10/05/2007 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Cheyne, John Robert Alexander Mackenzie Registered: 01/12/1978 Walnut Farm, East Dundry Lane, East Dundry, Bristol, Avon, BS41 8NH

Page 16: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Chiappinelli, Susan Registered: 07/10/2002 GlaxoSmithKline Legal:European Patents Glaxosmithkline Medicines Research Centre, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2NY Chisem, Janet Registered: 20/04/2009 Unilever PLC Unilever R & D, Patent Group, Quarry Road East, Bebington, Merseyside, CH63 3JW Chisholm, Geoff Registered: 03/07/2001 Baldwins Intellectual Property HSBC House, Level 16, 1 Queen Street, Auckland 1010, New Zeland Chiva, Andrew Registered: 26/01/2007 Dehns Aspect House, 84-87 Queens Road, Brighton, East Sussex, BN1 3XE Chong, Monique Registered: 05/06/2009 BT Legal (Patents) Intellectual Property Department, PP:C5A, BT Centre, 81 Newgate Street, London, EC1A 7AJ Christie, Gemma Louise Registered: 09/04/2008 The BOC Group The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, Surrey, GU2 7XY Chu, Monique Registered: 22/04/2013 Marks & Clerk Hong Kong & China Level 9, Cyberport 1, 100 Cyberport Road, Pok Fu Lam, Hong Kong

Chung, Hsu Min Registered: 27/10/2000 HGF Ltd 140 London Wall, London, EC2Y 5DN Church, Simon John Registered: 16/06/1999 Wilson Gunn Charles House, 148/9 Great Charles Street, Birmingham, West Midlands, B3 3HT Chwu, Ted Kai-Tai Registered: 01/04/2004 Bird & Bird 4/F Three Pacific Place, 1 Queen's Road East, Wanchai, Hong Kong Clark, Andrew Peter Registered: 04/05/2011 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Clark, Charles Robert Registered: 09/05/2005 Edwards Limited IP Dept., Manor Royal, Crawley, West Sussex, RH10 9LW Clark, David James Registered: 18/10/2005 Appleyard Lees The Lexicon, Mount Street, Manchester, Greater Manchester, M2 5NT Clark, David Julian Registered: 26/04/2007 Potter Clarkson LLP The Belgrave Centre, Talbot Street, Nottingham, Nottinghamshire, NG1 5GG Clarke, Alan Registered: 07/04/2009 Clarke IP Ltd 2 Boughton Street, St Johns, Worcestershire, WR2 4HE

Clarke, Christopher John Registered: 30/04/2013 Vectura Limited 1 Propsect Way, Chippenham, Wiltshire, SN14 6FH Clarke, Gavin Richard Houghton Registered: 25/05/2004 Rovi Europe Ltd Woolyard, 52 Bermondsey Street, London, SE1 3UD Clarke, Geoffrey Howard Registered: 13/01/1986 Avidity IP Ltd Hofzichtlaan 7, The Hague, 2594 CB, The Netherlands Clarke, Jeffrey David Registered: 07/04/2009 HGF Ltd Fountain Precinct, Balm Green, Sheffield, West Yorkshire, S1 2JA Clarke, Lionel Paul Registered: 26/09/2002 Gill Jennings & Every LLP The Broadgate Tower, 20 Primrose Street, London, EC2A 2ES Clarke, Victoria Registered: 10/05/2010 Mintz Levin Cohn Ferris Glovsky and Popeo LLP Alder Castle, 10 Noble Street, London, EC2V 7JX Clarkson, Paul Magnus Registered: 30/06/2004 Nederlandsch Octrooibureau, P.O. Box 29720, The Hague, 2502 LS, The Netherlands Claughton, Hannah Jane Registered: 17/05/2012 Page White & Farrer Bedford House, John Street, London, WC1N 2BF

Page 17: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Claydon, Michelle Leonie Registered: 12/07/2012 Haseltine Lake LLP Redcliff Quay, 120 Redcliff Street, Bristol, Avon, BS1 6HU Clayton-Hathway, Anthony Nicholas Registered: 22/01/1996 Stanley Black & Decker European Patent Dept., 210 Bath Road, Slough, Berkshire, SL1 3YD Cleeve, James Harold Findlay Registered: 08/06/1999 Marks & Clerk Hong Kong & China Room 603, Tongheng Tower, 4 Huayuan Road, Haidian District, Beijing, 100088, China Clegg, Richard Ian Registered: 20/06/2003 Address Withheld Clements, Andrew Russell Niel Registered: 16/05/2005 Schlich Ltd 9 St Catherine's Road, Littlehampton, West Sussex, BN17 5HS Cloughley, Peter Andrew Registered: 16/06/2003 Higher Courts Qualification(s): Higher Courts Litigator: Registered on 25/09/2013 Miller Sturt Kenyon 9 John Street, London, WC1N 2ES Clube, Jasper Rupert Registered: 10/06/1999 Kymab Limited Meditrina (B260), Babraham Research Campus Cambridge, Cambridgeshire, CB22 3AT Clyde-Watson, Zoe Registered: 19/11/2002 D Young & Co LLP 120 Holborn, London, EC1N 2DY

Coates, Ian Harold Not in Active Practice Registered: 01/01/1996 20 Mandeville Road, Hertford, Hertfordshire, SG13 8JG Cockayne, Gillian Registered: 27/08/1985 e2v technologies 106 Waterhouse Lane Chelmsford, Essex, CM1 2QU Cockerton, Bruce Roger Registered: 16/06/1999 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Coggins, Julia Frances Registered: 20/11/2014 Abel & Imray 20 Red Lion Street, London, WC1R 4PQ Coghlan, Judith Elizabeth Kensy Registered: 23/08/2006 Script IP Limited Turnpike House, 18 Bridge Street Frome, Somerset, BA11 1BB Cole, Douglas Lloyd de Courcy Registered: 05/05/2005 Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG Cole, Paul Gilbert Registered: 07/08/1973 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Lucas & Co 135 Westhall Road, Warlingham, Surrey, CR6 9HJ Cole, William Gwyn Registered: 11/10/1977 Avidity IP Ltd Kestrel House, Falconry Court, Bakers Lane, Epping, Essex, CM16 5DQ

Coleiro, Raymond Not in Active Practice Registered: 09/09/1980 4 Hewlett Road, Chorlton-cum-Hardy, Manchester, Greater Manchester, M21 9WH Coles, Graham Frederick. Registered: 01/12/1961 Graham Coles & Co 24 Seeleys Road, Beaconsfield, Buckinghamshire, HP9 1SZ Coles, Andrea Birgit Registered: 26/08/2008 Kilburn & Strode LLP 20 Red Lion Street, London, WC1R 4PJ Collins, Frances Mary Registered: 02/02/1996 BP International Limited Global Patents & Technology Law, Chertsey Road, Sunbury-on-Thames, Middlesex, TW16 7LN Collins, John David Registered: 10/11/1992 JCIP Limited 133 Houndsditch, London, EC3A 7BX Combes, David Johnathon Registered: 19/03/2014 Barker Brettell LLP 100 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8QQ Condon, Neil Geoffrey Registered: 13/09/2000 EIP Europe LLP 9-11 Castle Street, Cardiff, CF10 1BS Connell, Anthony Christopher Not in Active Practice Registered: 11/10/1991 Address withheld

Page 18: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Connors, Martin Louis Hefler Registered: 30/04/2007 Smith & Nephew UK Limited Group Research Centre, York Science Park, Heslington, York, North Yorkshire, YO10 5DF Cook, Andrew James Registered: 22/04/2013 Higher Courts Qualification(s): Higher Courts Litigator: Registered on 20/11/2014 AstraZeneca UK Ltd Legal, Global Intellectual Property, 1S/63, Mereside, Alderley Park Macclesfield, Cheshire, SK10 4TG Cooke, Richard Spencer Registered: 07/05/2009 Elkington and Fife LLP Prospect House, 8 Pembroke Road, Sevenoaks, Kent, TN13 1XR Cooke, Tracey Registered: 26/05/2004 J.E. Evans-Jackson & Co Limited 5th Floor, 145 Cannon Street, London, EC4N 5BP Cookson, Barbara Elizabeth Registered: 27/08/1981 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Higher Courts Advocate: Registered on 18/09/2013 Filemot Technology Law Ltd 25 Southampton Buildings, London, WC2A 1AL Coombes, Catherine Registered: 12/07/2012 Harrison IP Ltd 1st Floor, Box Tree House, Northminster Business Park, York, North Yorkshire, YO26 6QU Cooney, Daniel Thomas Registered: 07/09/2011 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ

Cooper, John Registered: 01/12/1987 Murgitroyd & Company Ltd Scotland House 165-169 Scotland Street Glasgow, City of Glasgow, G5 8PL Cooper, Simon Mark Registered: 19/04/2007 Adamson Jones IP Limited BioCity Nottingham, Pennyfoot Street Nottingham, Nottinghamshire, NG1 1GF Cooper, Sonia Carolene Registered: 05/10/2011 Microsoft Ltd 2 Waterhouse Square, 140 Holborn London EC1N 2ST Cooper-Rolfe, Elizabeth Louise Registered: 17/06/2004 Haseltine Lake LLP Lincoln House, 5th Floor, 300 High Holborn, London, WC1V 7JH Copsey, Timothy Graham Registered: 06/09/2001 Kilburn & Strode LLP 20 Red Lion Street, London, WC1R 4PJ Corcoran, Gregory Registered: 31/05/2006 ASML Netherlands B.V. Corporate Intellectual Property, P.O. Box 324, Veldhoven, NL-5500 AH, The Netherlands Cordina, Kevin John Registered: 13/04/2006 Olswang LLP 90 High Holborn, London, WC1V 6XX Cork, Robert Francis Registered: 01/06/2011 Venner Shipley LLP 200 Aldersgate, London, EC1A 4HD

Cornell, Clare Alison Registered: 12/04/2006 Address Withheld Cornford, James Robert Registered: 13/11/2014 Forresters Sherborne House, 119-121 Cannon Street, London, EC4N 5AT Cornish, Kristina Victoria Joy Registered: 01/01/1996 Kilburn & Strode LLP 20 Red Lion Street London, WC1R 4PJ Cottam, David William Registered: 11/04/2006 TEVA UK Limited Field House, Station Approach, Harlow, Essex, CM20 2FB Cottrill, Emily Elizabeth Helen Registered: 01/10/2007 A.A. Thornton & Co 10 Old Bailey, London, EC4M 7NG Couchman, Jonathan Hugh Registered: 04/12/1984 HGF Ltd Belgrave Hall, Belgrave Street, Leeds, West Yorkshire, LS2 8DD Coulson, Elizabeth Eve Registered: 04/07/2007 Coulson & Rule 13 Whitehall Road, Rugby, Warwickshire, CV21 3AE Cowley, Catherine Mary Registered: 29/05/2014 Venner Shipley LLP 200 Aldersgate, London, EC1A 4HD Cox, Jennifer Jane Registered: 11/11/2003 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA

Page 19: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Coyle-Gilchrist, Matthew John Toby Registered: 10/04/2007 Nokia R&D UK Limited 90 Long Acre, London, WC2E 9RZ Cozens, Paul Dennis Registered: 07/10/1991 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Mathys & Squire LLP The Shard, 32 London Bridge Street London, SE1 9SG Craske, Stephen Allan Registered: 25/08/1981 Craske & Co. Queensgate House, 48 Queen Street, Exeter, Devon, EX4 3SR Craven, Ian Registered: 17/06/2010 Croda Europe Limited Cowick Hall, Snaith Goole, Humberside, DN14 9AA Crawford, Andrew Registered: 04/05/2011 NXP Semiconductors IP Department Red Central, 60 High Street, Redhill, Surrey, RH1 1SH Crawley, Patrick Edward Registered: 25/08/1981 Patent Department, Postfach, CH-4002 Basel, Switzerland Crawley, Karen Anne Registered: 04/10/1996 GlaxoSmithKline Legal:European Patents 980 Great West Road, Brentford, Middlesex, TW8 9GS Creek, Isobel Clare Registered: 20/05/2009 Gill Jennings & Every LLP The Broadgate Tower, 20 Primrose Street, London, EC2A 2ES

Cripps, Joanna E. Registered: 10/06/1998 Mewburn Ellis LLP 22-24 Queen Square, Bristol, Avon, BS1 4ND Critten, Matthew Peter Registered: 13/06/2001 Higher Courts Qualification(s): Higher Courts Litigator: Registered on 30/01/2013 Abel & Imray Westpoint Building, James Street West, Bath, Somerset, BA1 2DA Crofts, Graham John Registered: 23/04/2008 Gill Jennings & Every LLP The Broadgate Tower, 20 Primrose Street, London, EC2A 2ES Cronin, Brian Harold John Registered: 16/12/1974 Cronin Intellectual Property Chemin de Precossy 31, 1260 Nyon, Switzerland Crooks, Elizabeth Caroline Registered: 28/04/2005 Kilburn & Strode LLP 20 Red Lion Street, London, WC1R 4PJ Crosby, Wendy Agnes Registered: 04/10/1996 Murgitroyd & Company Ltd Scotland House, 165-169 Scotland Street, Glasgow, City of Glasgow, G5 8PL Cross, Rupert Edward Blount Registered: 20/09/1978 Boult Wade Tennant The Anchorage, 34 Bridge Street, Reading, Berkshire, RG1 2LU Cross, James Peter Archibald Registered: 01/01/1995 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 R G C Jenkins & Co 26 Caxton Street, London, SW1H 0RJ

Croston, David Registered: 10/06/1997 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Withers & Rogers LLP Nicholas Wilson House, Dormer Place, Leamington Spa, Warwickshire, CV32 5AE Crouch, David John Registered: 21/08/1981 Bromhead Johnson Sovereign House, 212-224 Shaftesbury Avenue, London, WC2H 8HQ Crowhurst, Charlotte Waveney Registered: 14/06/2001 Potter Clarkson LLP The Belgrave Centre, Talbot Street, Nottingham, Nottinghamshire, NG1 5GG Crump, Julian Richard John Registered: 01/01/1994 Mintz Levin Cohn Ferris Glovsky and Popeo LLP Alder Castle, 10 Noble Street, London, EC2V 7JX Cummings, Sean Patrick Registered: 05/11/1992 Keltie LLP No 1 London Bridge, London, SE1 9BA Cummings, Ross Martin Registered: 04/05/2011 Address Withheld Cundy, Jack William Registered: 26/04/2006 Gill Jennings & Every LLP The Broadgate Tower, 20 Primrose Stree, London, EC2A 2ES Cunnington, James Registered: 19/06/2007 British American Tobacco Ltd. Patents Department, R & D Centre, Regents Park Road, Southampton, Hampshire, SO15 8TL

Page 20: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Cupitt, Philip Leslie Registered: 06/04/2006 Finnegan Europe LLP 16 Old Bailey, London, EC4M 7EG Curran, Sally Ann Registered: 26/01/2004 Address Withheld Curtis, Simon Paul Registered: 10/05/2010 Higher Courts Qualification(s): Higher Courts Litigator: Registered on 04/12/2014 Potter Clarkson LLP The Belgrave Centre, Talbot Street, Nottingham, Nottinghamshire, NG1 5GG Curwen, Julian Charles Barton Registered: 18/06/1996 Address Withheld Cutforth, Peter Nicholas Registered: 01/01/1994 Cutforths, The Old Barn, 67 Hazelwood Drive, St. Albans, Hertfordshire, AL4 0UP Dalton, Marcus Jonathan William Registered: 01/12/1988 GlaxoSmithKline Legal:European Patents GSK House, 980 Great West Road, Brentford, Middlesex, TW8 9GS Daly, Laura Ann Registered: 09/10/2013 Address Withheld Daniels, Jeffrey Nicholas Registered: 30/10/1991 Page White & Farrer Bedford House, 21a John Street, London, WC1N 2BF Darby, Richard John Registered: 31/07/2013 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA

D'Arcy, Julia Registered: 20/06/2003 Harrison IP Ltd 4 Lynedoch Place, Glasgow, City of Glasgow, G3 6AB Dargavel, Laurence Peter Registered: 01/12/1980 Clifton Intellectual Property 33 Clifton Road, Matlock Bath, Matlock, Derbyshire, DE4 3PW Dauncey, Mark Peter Registered: 22/04/2005 Marks & Clerk LLP 1 New York Street, Manchester, Greater Manchester, M1 4HD Davidson, Becky Louise Registered: 08/05/2014 Withers & Rogers LLP 4 More London Riverside, London, SE1 2AU Davies, Christopher Robert Registered: 10/12/1984 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Dehns St Bride's House, 10 Salisbury Square, London, EC4Y 8JD Davies, Dominic Jack Registered: 21/04/2009 FlatFrog Laboratories AB Patent Department, Traktorvägen 11, Lund 22660, Sweden Davies, Gregory Mark Registered: 21/09/1994 Urquhart-Dykes & Lord LLP 7th Floor, Churchill House, Churchill Way, Cardiff, CF10 2HH Davies, Jonathan Mark Registered: 01/12/1986 Address Withheld

Davies, Peter Vaughan Registered: 06/10/1972 Hazelhurst, Highfield Road, Monmouth, Monmouthshire, NP25 3HR Davies, Philip Registered: 24/06/1999 Haseltine Lake LLP Redcliff Quay, 120 Redcliff Street, Bristol, Avon, BS1 6HU Davies, Robert Ean Registered: 28/04/2005 Appleyard Lees The Lexicon, Mount Street, Manchester, Greater Manchester, M2 5NT Davies, Simon Robert Registered: 01/01/1994 D Young & Co LLP Briton House, Briton Street, Southampton, Hampshire, SO14 3EB Dawson, Elizabeth Ann Registered: 15/01/1988 Pearl Cohen Zedek Latzer Baratz UK LLP 15 Old Bailey, London, EC4M 7EF Day, Caroline Margaret Registered: 05/05/2005 Haseltine Lake LLP Redcliff Quay, 120 Redcliff Street, Bristol, Avon, BS1 6HU de Bresser, Sara Jean Registered: 10/05/2007 Dehns Willow Court, West Way, Oxford, Oxfordshire, OX2 0JB Dealtry, Brian Not in Active Practice Registered: 28/09/1978 Brookfield House, Mill Lane, Caunton, Nottinghamshire, NG23 6AJ

Page 21: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Dean, Michael Brian Registered: 31/08/1979 Address Withheld Dean, John Paul Registered: 09/11/1992 Withers & Rogers LLP 1 Redcliff Street, Bristol, Avon, BS1 6NP Dean, Alexander Bruce Registered: 17/03/2014 Withers & Rogers LLP Nicholas Wilson House, Dormer Place, Leamington Spa, Warwickshire, CV32 5AE Deans, Michael John Percy Registered: 19/12/1969 Lane End House, Hookley Lane Elstead, Surrey, GU8 6JE Dearden, Anthony James Registered: 17/05/2013 Kilburn & Strode LLP 20 Red Lion Street, London, WC1R 4PJ Deas, Joanna Registered: 03/09/2012 Potter Clarkson LLP The Belgrave Centre, Talbot Street, Nottingham, Nottinghamshire, NG1 5GG Deb, Roona Registered: 03/09/2012 Page White & Farrer Bedford House, John Street, London, WC1N 2BF Dee, Ian Mark Registered: 09/10/1991 Address Withheld Delaney, Jennifer Sarah Registered: 09/03/2009 Appleyard Lees The Lexicon, Mount Street, Manchester, Greater Manchester, M2 5NT

Demetriades, Emma Jayne Registered: 17/03/2014 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Dempster, Benjamin John Naftel Registered: 04/10/1991 Withers & Rogers LLP 4 More London Riverside, London, SE1 2AU Dempster, Robert Charles Registered: 11/11/2003 Maschio & Soames LLP 20 Carlton Crescent, Southampton, Hampshire, SO15 2ET Denholm, Anna Registered: 07/03/1995 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Address Withheld Denison, Christopher Marcus Registered: 23/06/1999 Mewburn Ellis LLP 22-24 Queen Square, Bristol, Avon, BS1 4ND Denness, James Edward Registered: 04/07/2000 Abel & Imray Westpoint Building, James Street West Bath, Somerset, BA1 2DA Denny, Sophy Helena Registered: 03/07/2014 Elkington and Fife LLP Prospect House, 8 Pembroke Road, Sevenoaks, Kent, TN13 1XR Derham, Cassandra Virginie Registered: 23/06/2005 Canon Europe Ltd Legal, IP & EPS, 3 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1ET

Derry, Paul Stefan Registered: 18/06/2001 Venner Shipley LLP 200 Aldersgate, London, EC1A 4HD DeVile, Jonathan Mark Registered: 05/07/1999 D Young & Co LLP Briton House, Briton Street, Southampton, Hampshire, SO14 3EB Dhaliwal, RajDave Registered: 10/05/2010 Address Withheld Didmon, Mark Paul Registered: 23/04/2008 Higher Courts Qualification(s): Higher Courts Litigator: Registered on 04/12/2014 Potter Clarkson LLP The Belgrave Centre, Talbot Street, Nottingham, Nottinghamshire, NG1 5GG Ditum, Caroline Registered: 07/09/2011 Address Withheld Dixon, Sarah Registered: 28/08/1981 Johnson Matthey plc Gate 20, Orchard Road, Royston, Hertfordshire, SG8 5HE Dixon, Philip Matthew Registered: 15/06/1998 HGF Ltd 140 London Wall, London, EC2Y 5DN Dobbin, Jeremy Michael Mark Registered: 18/10/1990 FB Rice Level 23, 44 Market Street. Sydney, Australia Dobson, Adrian Registered: 06/10/2009 Address Withheld

Page 22: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Docherty, Andrew John Registered: 21/06/2004 Marks & Clerk LLP Aurora, 120 Bothwell Street, Glasgow, City of Glasgow, G2 7JS Dolan, Anthony Patrick Registered: 28/01/1993 BTG International Ltd. 5 Fleet Place, London, EC4M 7RD Donald, Jenny Susan Registered: 16/04/2009 Forresters Sherborne House, 119-121 Cannon Street, London, EC4N 5AT Dottridge, Cass Alexandra Compton Registered: 26/03/2004 Address Withheld Douglas, Michael Stephen Registered: 15/10/2004 Wilson Gunn Blackfriars House, The Parsonage, Manchester, Greater Manchester, M3 2JA Dowler, Michael Joseph Registered: 01/01/2009 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Dowling, Ian Registered: 06/07/2011 Reddie & Grose LLP 16 Theobalds Road, London, WC1X 8PL Dowling, Andrew John Registered: 10/09/2009 Haseltine Lake LLP Lincoln House, 5th Floor, 300 High Holborn, London, WC1V 7JH

Downing, Michael Philip Registered: 01/01/1996 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Downing Intellectual Property LLP Oak House, Oak End Way, Gerrards Cross, Buckinghamshire, SL9 8BR Doyle, Elspeth Grace Registered: 02/10/2012 Murgitroyd & Company Ltd Enterprise House, Innovation Way, Heslington, York, North Yorkshire, YO10 5NQ Draggett, Peter Thornton Registered: 22/11/1983 Dragon IP Strategics Ltd Forge Mill House, Farlington, North Yorkshire, YO61 1NW Dragosavac, Marko Registered: 07/09/2011 Hoffmann Eitle (London) Harmsworth House, 3rd Floor, 13/15 Bouverie Street, London, EC4Y 8DP Drakeford, Robert William Registered: 03/09/1973 British American Tobacco Ltd. Globe House, 1 Water Street, London, WC2R 3LA Draper, Martyn John Registered: 01/01/1995 Boult Wade Tennant Verulam Gardens, 70 Gray's Inn Road, London, WC1X 8BT Driver, Virginia Rozanne Registered: 14/10/1986 Page White & Farrer Bedford House, 21a John Street, London, WC1N 2BF Drury, Carole Teresa Registered: 10/09/2009 Address Withheld

Drysdale, Douglas Standen Registered: 27/10/2004 HGF Ltd Delta House, 50 West Nile Street, Glasgow, City of Glasgow, G1 2NP Drywood, Rosalind Aerona Registered: 01/06/2011 Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG Duckett, Anthony Joseph Registered: 07/06/1999 Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG Duckworth, Timothy John Registered: 01/01/1994 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Duffield, Stephen Registered: 17/05/2012 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Duffy, James Edwin Marsh Registered: 02/06/2008 DSM Intellectual Property PO BOX 9, Geleen, 6160 MA, The Netherlands Duncan, Garreth Andrew Registered: 25/04/2005 D Young & Co LLP Briton House, Briton Street, Southampton, Hampshire, SO14 3EB Duncombe, Richard James Registered: 02/04/2009 Address Withheld Dunlop, Hugh Christopher Registered: 22/12/1988 R G C Jenkins & Co 26 Caxton Street, London, SW1H 0RJ

Page 23: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Dunn, Paul Edward Registered: 16/06/2003 Renishaw plc Patent Department, New Mills, Wotton-under-Edge, Gloucestershire, GL12 8JR Dunne, Emma Louise Not in Active Practice Registered: 24/05/2004 Address Withheld Dunne, Paul David Registered: 24/03/2014 Mewburn Ellis LLP 22-24 Queen Square, Bristol, Avon, BS1 4ND Dunne, Katie Rosemarie Registered: 17/04/2014 Dehns St Bride's House, 10 Salisbury Square, London, EC4Y 8JD Dunnett, Julie Elizabeth Registered: 02/12/1985 GKN Corporate Centre PO BOX 55, Ipsley House, Ipsley Church Lane, Redditch, Worcestershire, B98 0TL Dutton, Erica Lindley Graham Registered: 26/09/1986 Rosemount, Pednor Vale Road, Chesham, Buckinghamshire, HP5 2ST Dzieglewska, Hanna Eva Registered: 03/10/1991 Dehns St Bride's House, 10 Salisbury Square, London, EC4Y 8JD Ealey, Douglas Ralph Registered: 16/04/2007 D Young & Co LLP Briton House, Briton Street, Southampton, Hampshire, SO14 3EB

Earnshaw, Mark Registered: 01/01/1994 Murgitroyd & Company Ltd 5th Floor, The Potthouse, 1 Hill Street, Belfast, BT1 2LB Easeman, Richard Registered: 16/10/2000 GlaxoSmithKline Legal:European Patents GSK House, 980 Great West Road, Brentford, Middlesex, TW8 9GS Eccles, Stewart Antony Registered: 19/03/2014 HGF Ltd Belgrave Hall, Belgrave Street, Leeds, West Yorkshire, LS2 8DD Eddowes, Simon Registered: 01/01/1996 Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG Ede, Eric Registered: 07/09/1984 Murgitroyd & Company Ltd Scotland House, 165-169 Scotland Street, Glasgow, City of Glasgow, G5 8PL Edson, Russell Gregory Registered: 13/06/2013 Address Withheld Edwards, David Harvey Lloyd Registered: 26/04/2005 Firebird IP 40 Bowling Green Lane, London, EC1R 0NE Eke, Philippa Dianne Registered: 01/01/1996 Saunders & Dolleymore LLP 9 Rickmansworth Road, Watford, Hertfordshire, WD18 0JU

Elend, Almut Registered: 27/06/2003 Venner Shipley LLP Byron House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ Elkin, Malcolm David Registered: 24/04/2008 Boult Wade Tennant The Anchorage, 34 Bridge Street, Reading, Berkshire, RG1 2LU Elkiner, Kaya Registered: 30/04/2008 Address Withheld Elliott, Kathryn Registered: 12/05/2005 Syngenta Limited I.P. Department, Jealott's Hill Research Centre, Bracknell, Berkshire, RG42 6EY Elliott, Nicola Registered: 13/06/2012 HGF Ltd 140 London Wall, London, EC2Y 5DN Ellis, Christopher Paul Registered: 29/01/2007 Akzo Nobel N.V. PO Box 1883, Wexham Road, Slough PDO, Berkshire, SL2 5FD Ellis, Gordon Lee Registered: 24/08/2007 Xeros Ltd Unit 14, Evolution, Advance Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire, S60 5BL Ellis, Katherine Elizabeth Sleigh Registered: 26/10/2005 Williams Powell 11 Staple Inn, London, WC1V 7QH Ellis, Lyle John Registered: 10/05/2010 Address Withheld

Page 24: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Ellis, Michael James Registered: 06/11/2003 Ellis IP Limited Newbyth House, East Linton, East Lothian (Haddingtonshire), EH40 3DU Ellis, Robin Patrick Registered: 04/10/2006 Sandoz International GmbH Industriestr. 25, 83607 Holzkirchen, Germany Elmhirst, Liz Registered: 23/06/2005 GlaxoSmithKline Legal:European Patents GSK House, 980 Great West Road, Brentford, Middlesex, TW8 9GS Elsworth, Dominic Stephen Registered: 28/09/1998 Hargreaves Elsworth Cooper's Studios, 14-18 Westgate Road, Newcastle upon Tyne, Tyne and Wear, NE1 3NN Elsy, David Registered: 26/06/2000 Withers & Rogers LLP Nicholas Wilson House, Dormer Place, Leamington Spa, Warwickshire, CV32 5AE Emerson, Peter James Registered: 11/04/2007 Page Hargrave Whitefriars, Lewins Mead, Bristol, Avon, BS1 2NT Enomoto, Kei Registered: 07/04/2008 R G C Jenkins & Co Broadmede House, Farnham Business Park, Farnham, Surrey, GU9 8QT Ertl, Nicholas Justin Registered: 14/03/1995 Elkington and Fife LLP Prospect House, 8 Pembroke Road, Sevenoaks, Kent, TN13 1XR

Evans, Claire Registered: 20/06/2001 Fry Heath Spence The Gables, Massetts Road, Horley, Surrey, RH6 7DQ Evans, Huw David Duncan Registered: 09/11/1994 Chapman & Co Cardiff Business Technology Centre, Senghennydd Road, Cardiff, CF24 4AY Evans, Jacqueline Gail Victoria Registered: 09/02/1996 Marches Intellectual Property Ltd Wyastone Business Park, Wyastone Leys, Ganarew, Monmouth, Monmouthshire, NP25 3SR Evans, Marc Nigel Registered: 15/08/2001 Page White & Farrer Bedford House, John Street, London, WC1N 2BF Evans, Stephen John Registered: 19/08/2008 Novartis Vaccines and Diagnostics Intellectual Property (Ed 50), Via Fiorentina 1, Siena 53100, Italy Eve, Rosemary Margaret Registered: 19/04/2006 Address Withheld Evens, Paul Jonathan Registered: 06/01/1997 Maguire Boss 24 East Street, St Ives, Cambridgeshire, PE27 5PD Evenson, Jane Registered: 09/07/2001 Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG

Exell, Jonathan Mark Registered: 04/12/2001 Address Withheld Fairbairn, Angus Chisholm Registered: 02/07/1999 Address Withheld Farmer, Guy Registered: 12/07/1999 ARC-IP sprl Rue Emile Francqui 4, B-1435 Mont-Saint-Guibert, Belgium Farrow, Matthew Paul Registered: 26/05/2004 Address Withheld Faulkner, Thomas John Registered: 05/08/1999 FJ Cleveland LLP 10 Fetter Lane, London, EC4A 1BR Fearnside, Andrew Simon Registered: 14/04/2008 Appleyard Lees The Lexicon, Mount Street, Manchester, Greater Manchester, M2 5NT Fenlon, Christine Lesley Registered: 01/12/1988 Haseltine Lake LLP 5th Floor, Lincoln House, 300 High Holborn London, WC1V 7JH Fennell, Gareth Charles Registered: 26/06/2003 Kilburn & Strode LLP 20 Red Lion Street, London, WC1R 4PJ Fenwick, Elizabeth Anne Registered: 24/08/1981 E.A. Fenwick & Co Ltd 5 Stonehouse Road, Sutton Coldfield, West Midlands, B73 6LR

Page 25: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Ferrar, Nicholas Andrew Registered: 19/04/2007 Adamson Jones IP Limited BioCity Nottingham, Pennyfoot Street, Nottingham, Nottinghamshire, NG1 1GF Ferrara, Simone Registered: 17/03/2014 Vodafone Group Services Ltd. One Kingdom Street, Paddington Central, London, W2 6BY Field, Howard John Registered: 14/12/1982 Beresford & Co 16 High Holborn, London, WC1V 6BX Finch, Steven Caffall Registered: 01/06/2011 J.E. Evans-Jackson & Co Limited 5th Floor, 145 Cannon Street, London, EC4N 5BP Findlay, Alice Registered: 08/10/1990 Reddie & Grose LLP 16 Theobalds Road, London, WC1X 8PL Finnie, Isobel Lara Registered: 13/04/2007 Mintz Levin Cohn Ferris Glovsky and Popeo LLP Alder Castle, 10 Noble Street, London, EC2V 7JX Finnie, Nicholas James Registered: 02/06/2004 Novartis Vaccines and Diagnostics Intellectual Property (Ed 50), Via Fiorentina 1, Siena I-53100, Italy Finnie, Peter John Registered: 01/01/1996 Gill Jennings & Every LLP, The Broadgate Tower, 20 Primrose Street, London, EC2A 2ES

Fish, Susanna Joyce Registered: 06/05/2005 Boult Wade Tennant The Anchorage, 34 Bridge Street, Reading, Berkshire, RG1 2LU Fisher, Adrian Registered: 01/12/1983 Carpmaels & Ransford LLP Hydon Ridge, Feathercombe Lane, Hambledon, Godalming, Surrey, GU8 4DP Fisher, John William Registered: 10/05/2010 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Fitchett, Stuart Paul Registered: 09/07/2001 Saunders & Dolleymore LLP 9 Rickmansworth Road, Watford, Hertfordshire, WD18 0JU Flaxman, Andrew James Registered: 15/04/2010 Withers & Rogers LLP 1 Redcliff Street, Bristol, Avon, BS1 6NP Fleck, Barbara Registered: 21/08/2007 Marks & Clerk LLP 62-68 Hills Road, Cambridge, Cambridgeshire, CB2 1LA Fletcher, Rodney Justin Registered: 17/05/2005 GlaxoSmithKline Legal:European Patents GSK House, 980 Great West Road, Brentford, Middlesex, TW8 9GS Fletcher, Matthew James Edwin Registered: 26/04/2006 Abel & Imray Westpoint Building, James Street, West Bath, Somerset, BA1 2DA

Fletcher, Laura Helen Registered: 13/11/2014 Stratagem IPM Ltd Meridian Court, Comberton Road, Toft, Cambridge, Cambridgeshire, CB23 2RY Fletcher Watts, Susan Jane Registered: 01/12/1986 Element Six Ltd. 3rd Floor, Building 4, Chiswick Park, 566 Chiswick High Road, London, W4 5YE Flint, Jonathan McNeill Registered: 01/12/1978 Smiths Medical 6 Millfield House, Croxley Business Park, Watford, Hertfordshire, WD18 8YX Flint, Adam Registered: 01/01/1993 EIP Europe LLP Fairfax House, 15 Fulwood Place, London, WC1V 6HU Florence, Julia Anne Registered: 27/08/1991 Address Withheld Flutter, Paula Registered: 20/06/2002 EIP Europe LLP Fairfax House, 15 Fulwood Place, London, WC1V 6HU Flynn, Michael Joseph Registered: 31/07/2001 Flynn-IP The Staithe Business Suite, Staithe Road, Bungay, Suffolk, NR35 1ET Folwell, Elizabeth Helen Registered: 15/11/2010 Page White & Farrer Bedford House, 21a John Street, London, WC1N 2BF

Page 26: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Foot, Paul Matthew James Registered: 26/06/2002 Withers & Rogers LLP Electric Works, Sheffield Digital Campus, Sheffield, South Yorkshire, S1 2BJ Ford, Esther Mary Registered: 17/09/2010 Marks & Clerk LLP 62-68 Hills Road, Cambridge, Cambridgeshire, CB2 1LA Ford, Hazel Registered: 10/05/2004 Finnegan Europe LLP 16 Old Bailey, London, EC4M 7EG Ford, James Registered: 08/05/2007 Abel & Imra Westpoint Building, James Street West, Bath, Somerset, A1 2DA Ford, Louise Diane Registered: 01/05/2008 BP International Limited Global Patents & Technology Law, Chertsey Road, Sunbury-on-Thames, Middlesex, TW16 7LN Ford, Timothy James Registered: 18/07/2002 Pfizer Limited European Patent Department (I.P.C. 748), Ramsgate Road, Sandwich, Kent, CT13 9NJ Formanuik, Kathryn Registered: 22/10/2014 Kilburn & Strode LLP 20 Red Lion Street, London, WC1R 4PJ Forrest, Graham Registered: 16/09/2003 Mewburn Ellis LLP 22-24 Queen Square, Bristol, Avon, BS1 4ND

Forrest, Stuart Registered: 15/08/2008 Address Withheld Forrester, Simon Joseph Registered: 25/11/2005 Dyson Technology Limited Intellectual Property Department, Tetbury Hill, Malmesbury, Wiltshire, SN16 0RP Forsyth, Helen Registered: 13/10/1999 Nash Matthews LLP 90-92 Regent Street, Cambridge, Cambridgeshire, CB2 1DP Forsyth, Neil Thomas Registered: 18/04/2008 EIP Europe LLP Fairfax House, 15 Fulwood Place, London, WC1V 6HU Forsythe, Dominic Registered: 24/04/2007 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Fortt, Simon Merton Registered: 01/06/2011 Address Withheld Foster, Christopher Michael Registered: 07/11/2012 Address Withheld Foster, Mark Charles Registered: 05/12/1995 Mathisen & Macara LLP Communications House, South Street, Staines-Upon-Thames, Middlesex, TW18 4PR Foster, Simon Alan Registered: 04/09/2009 Address Withheld

Foster, Steven David Registered: 24/04/2008 Waters Corporation Stamford Avenue, Altrincham Road, Wilmslow, Cheshire, SK9 4AX Foulkes, Laura Helen Registered: 20/08/2009 Delphi Diesel Systems Hoath Way, Courteney Road, Gillingham, Kent, ME8 0RU Fountain, Sullivan Edward Registered: 11/04/2008 Address Withheld Fowler, Gavin James Registered: 22/10/2014 GlaxoSmithKline Legal:European Patents GSK House, 980 Great West Road, Brentford, Middlesex, TW8 9GS Fowler, Maria Jayne Registered: 23/10/2002 Address Withheld Fox, Nicholas Russell Philip Registered: 18/06/1999 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Higher Courts Advocate: Registered on 02/01/2013

Simmons & Simmons LLP CityPoint, One Ropemaker Street, London, EC2Y 9SS Fox-Male, Nicholas Vincent Registered: 01/12/1983 Patent Outsourcing Limited 1 King Street, Bakewell, Derbyshire, DE45 1DZ Frain, Timothy John Registered: 24/08/1981 Address Withheld

Page 27: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Franks, Robert Benjamin Registered: 06/01/1994 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Franks & Co Ltd 15 Jessops Riverside, Brightside Lane, Sheffield, South Yorkshire, S9 2RX Fraser, Karen Registered: 07/09/2011 Marks & Clerk LLP 90 Long Acre, London, WC2E 9RA Free, Rachel Alder Registered: 18/06/1999 Olswang LLP Olswang, IP, 90 High Holborn London, WC1V 6XX Freeman, Avi Registered: 19/10/2001 Beck Greener Fulwood House, 12 Fulwood Place, London, WC1V 6HR Freeman, Jacqueline Carol Registered: 21/08/1981 W P Thompson & Co 55 Drury Lane, London, WC2B 5SQ French, Philip Joseph Registered: 29/04/2005 Mylan Pharmaceuticals Inc. Albany Gate, Darkes Lane, Potters Bar, Hertfordshire, N6 1AG Fridd, Susan Louise Registered: 16/05/2013 Barker Brettell LLP Medina Chambers, Town Quay Southampton, SO14 2AQ Frith, Richard William Registered: 07/06/2002 Alchemie IP Mere House, Brook Street, Knutsford, Cheshire, WA16 8GP

Frost, Hubert Samuel Registered: 24/08/1981 Bereskin & Parr 6733 Mississauga Road, Suite 600, Mississauga, L5N 6J5, Canada Frost, Alex John Registered: 11/06/1999 Boult Wade Tennant Verulam Gardens, 70 Gray's Inn Road, London, WC1X 8BT Froud, Clive Not in Active Practice Registered: 04/09/1984 7 Hurst Close, Tenterden, Kent, TN30 6UG Fry, Alan Valentine Registered: 27/08/1980 Agile IP LLP Airport House, Purley Way, Croydon, Surrey, CR0 0XZ Fry, David John Registered: 16/04/2007 Agile IP LLP Airport House, Purley Way, Croydon, Surrey, CR0 0XZ Fry, Emma Leland Registered: 25/05/2004 Greaves Brewster LLP Copa House, Station Road, Cheddar, Somerset, BS27 3AH Fuller, Jessica Louise Registered: 08/05/2014 W P Thompson & Co 55 Drury Lane, London, WC2B 5SQ Fulton, David James Registered: 21/04/2005 Lincoln IP Limited 2 West Regent Street, Glasgow, City of Glasgow, G2 1RW Furlong, Christopher Heinrich Registered: 24/06/2002 Hoffmann Eitle (London) Arabellastrasse 4, D-81925 Munich, Germany

Furlong, Isla Jane Registered: 05/02/2002 GlaxoSmithKline Legal:European Patents Medicines Research Centre, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2NY Fyfe, Fiona Allison Watson Registered: 28/04/2005 Murgitroyd & Company Ltd Scotland House, 165-169 Scotland Street, Glasgow, City of Glasgow, G5 8PL Fyles, Julie Marie Registered: 19/11/1992 Symbiosis IP Ltd Basepoint Business Centre, Vale Business Park, Evesham, Worcestershire, WR11 1GP Gaal, Jozsef Christopher Registered: 19/06/2001 Syngenta Limited I.P. Department, Jealott's Hill Research Centre, Bracknell, Berkshire, RG42 6EY Gadsden, Robert Edward Registered: 01/12/1983 Gadsden-IP Ltd 15 Exmoor Road, Thatcham, Berkshire, RG19 3UY Gaffney, Naoise Eoin Registered: 17/06/2010 Address Withheld Gainey, Laurence David Scott Registered: 18/06/2002 AstraZeneca UK Ltd Intellectual Property, Patents, 1F94, Mereside, Alderley Park Macclesfield, Cheshire, SK10 4TG Gairns, Raymond Stevenson Registered: 06/12/2001 Address Withheld Galaun, David Benjamin Registered: 07/04/2006 Cisco International Limited One London Road, Staines, Middlesex, TW18 4EX

Page 28: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Gallafent, Alison Registered: 01/01/1995 Alison Gallafent Ltd Moreb, 21 Bridge Street, Llandeilo, Carmarthenshire, SA19 6BN Gallafent, Richard John Registered: 01/12/1969 Gallafents LLP 1 Sans Walk, London, EC1R 0LT Gallagher, Kirk James Registered: 09/07/2002 Higher Courts Qualification(s): Higher Courts Litigator: Registered on 07/03/2013 D Young & Co LLP 120 Holborn, London, EC1N 2DY Gambell, Derek Registered: 01/12/1976 DG Patents 1 Brangbourne Road, Bromley, Kent, BR1 4LL Games, Robert Harland Registered: 27/05/2004 Albright IP Limited Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA Gardner, Rebecca Katherine Registered: 29/01/2002 Dehns St Bride's House, 10 Salisbury Square, London, EC4Y 8JD Gardiner, Stephen Robin Registered: 10/05/2007 Dehns St Bride's House, 10 Salisbury Square, London, EC4Y 8JD Gardner, Emma Elizabeth Registered: 07/09/2011 Ministry of Defence Defence Intellectual Property Rights, Central Legal Services, Poplar 2A #2214 MOD, Abbey Wood South, Bristol, Avon, BS34 8JH

Garlick, Laura Joanna Registered: 11/05/2006 Boult Wade Tennant The Anchorage, 34 Bridge Street, Reading, Berkshire, RG1 2LU Garner, Stephen Registered: 29/07/2010 Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG Garratt, Peter Douglas Registered: 20/09/1978 Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG Garrett, Michael Cornelius Registered: 11/12/1995 Shothanger Consulting P.O. Box 4263, Chapel Hill, North Carolina, NC27713, USA Gascoyne, Belinda J. Registered: 17/10/1997 Address Withheld Gates, Marie Christina Esther Registered: 01/12/1988 Tomkins & Co 5 Dartmouth Road, Dublin 6, Ireland Gaunt, Robert John Registered: 01/12/1987 Stevens Hewlett & Perkins 1 Pemberton Row, London, EC4A 3BG Gaunt, Thomas Derrick Registered: 10/04/2007 Ablett & Stebbing 7-8 Market Place, London, W1W 8AG

Geary, Stephen Registered: 12/11/1992 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Bawden and Associates 4 The Gatehouse, 2 High Street, Harpenden, Hertfordshire, AL5 2TH Gee, Steven Registered: 24/01/1995 D.W. & S.W. GEE 1 South Lynn Gardens, London Road, Shipston on Stour, Warwickshire, CV36 4ER Gee, Rachel Sarah Registered: 15/04/2010 Address Withheld Geffen, Nigel Registered: 01/06/2011 BT Legal (Patents) Intellectual Property Department, PP:C5A, BT Centre, 81 Newgate Street, London, EC1A 7AJ Gemmell, Peter Alan Registered: 05/01/1996 Dummett Copp LLP 25 The Square, Martlesham Heath, Ipswich, Suffolk, IP5 3SL Georgiou, Sarah Caroline Registered: 21/04/2009 Williams Powell 11 Staple Inn, London, WC1V 7QH Georgiou, Matthew Registered: 10/05/2010 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Gibbs, Christopher Stephen Registered: 01/12/1990 27 Morritt Avenue Leeds, West Yorkshire, LS15 7EP

Page 29: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Gibbs, Richard Registered: 04/05/2011 Marks & Clerk LLP Aurora, 120 Bothwell Street, Glasgow, City of Glasgow, G2 7JS Gibson, Sara Hillary Margaret Registered: 05/01/1995 Johnson Matthey plc Intellectual Property Department, PO Box 1, Belasis Avenue, Billingham, Co Durham, TS23 1LB Gibson, Sarah Jane Registered: 11/10/1991 Boult Wade Tennant The Anchorage, 34 Bridge Street, Reading, Berkshire, RG1 2LU Gibson, Mark Registered: 21/10/2002 Sagittarius Intellectual Property LLP 3 The Mill, Copley Hill Business Park, Cambridge Road, Babraham, Cambridgeshire, CB22 3GN Gicquel, Olivier Yves Gerard Registered: 08/04/2009 Airbus Operations ETRT - M0101/1, 316 route de bayonne, 31060 Toulouse Cedex 9, France Gilani, Anwar Hussain Shah Registered: 08/07/2004 Venner Shipley LLP Bryon House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ Giles, Allen Frank Registered: 03/03/1995 12 Bradburns Lane, Hartford, Northwich, Cheshire, CW8 1LT Giles, Ashley Simon Registered: 11/10/1994 Address Withheld

Giles, David Eric Registered: 01/01/1994 Hospira UK Ltd Queensway, Royal Leamington Spa, Warwickshire, CV31 3RW Gilholm, Stephen Philip Registered: 06/09/1989 IPheions Intellectual Property Buzzard Office, The Hawk Creative Business Park, Easingwold, York, YO61 3FE Gill, David Alan Registered: 01/01/1993 W P Thompson & Co 55 Drury Lane,London, WC2B 5SQ Gill, Ian Stephen Registered: 29/10/1998 A.A. Thornton & Co 10 Old Bailey, London, EC4M 7NG Gill, Sharaz Michael Registered: 24/04/2008 Skepsis Ltd 3rd Floor, 14 Hanover Street, London, W1S 1YD Gill, Sian Victoria Registered: 12/06/2002 Venner Shipley LLP 200 Aldersgate, London, EC1A 4HD Gill, Stephen Charles Registered: 23/06/2000 Mewburn Ellis LLP Newnham House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ Gillam, Francis Cyril Registered: 01/12/1973 Plovers, Mersea Road, Peldon, Colchester, Essex, CO5 7QG Gillard, Richard Edward Registered: 22/10/2001 Elkington and Fife LLP Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA

Gillard, Matthew Paul Registered: 12/06/2002 Withers & Rogers LLP 1 Redcliff Street, Bristol, Avon, BS1 6NP Gill-Carey, Daniela Registered: 17/09/2010 Proteome Sciences plc Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP Gill-Carey, Michael Registered: 17/06/2010 Reckitt Benckiser Corporate Services Ltd (Patents) 103 - 105 Bath Road, Slough, Berkshire, SL1 3UH Gittins, Alex Michael Registered: 22/05/2013 Dehns Aspect House, 84-87 Queens Road, Brighton, East Sussex, BN1 3XE Gladwin, Amanda Rachel Registered: 17/07/2002 GlaxoSmithKline Legal:European Patents GSK House, 980 Great West Road, Brentford, Middlesex, TW8 9GS Glansdorp, Freija Gwendolyn Registered: 16/04/2013 Greaves Brewster LLP Copa House, Station Road, Cheddar, Somerset, BS27 3AH Gledhill, Stephen Registered: 01/06/2011 FB Rice Level 14, 90 Collins Street, Melbourne, VIC 3000, Australia Goddard, Carolyn Janice Registered: 01/10/2007 GlaxoSmithKline Legal:European Patents GSK House, 980 Great West Road, Brentford, Middlesex, TW8 9GS

Page 30: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Goddard, Christopher Robert Registered: 02/02/2004 Dehns St Bride's House, 10 Salisbury Square, London, EC4Y 8JD Golding, Louise Ann Registered: 10/04/1996 Dehns Willow Court, West Way, Oxford, Oxfordshire, OX2 0JB Goodall, Scott Registered: 29/08/2007 Address Withheld Goodfellow, Hugh Robin Registered: 21/01/2000 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Goodman, Simon John Nye Registered: 10/07/1995 Reddie & Grose LLP Clarendon House, Clarendon Road, Cambridge, Cambridgeshire, CB2 8FH Goodwin, Mark Registered: 09/11/1992 Wilson Gunn Blackfriars House, The Parsonage, Manchester, Greater Manchester, M3 2JA Gordon, Naoise Padhraic Edward Registered: 29/03/1995 N.P.Gordon & Associates Annyalla, Castleblayney, Ireland Gordon, Kirsteen Helen Registered: 30/11/2004 Marks & Clerk LLP 62-68 Hills Road, Cambridge, Cambridgeshire, CB2 1LA Gordon-Brown, Richard Joseph Registered: 11/04/2008 EIP Europe LLP Westpoint, James Street Wes,t Bath, Somerset, BA1 2DA

Gosnall, Toby Registered: 21/06/2000 Barker Brettell LLP 100 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8QQ Gover, Richard Paul Registered: 05/04/2006 HGF Ltd Saviour House, 9 St Saviourgate, York, North Yorkshire, YO1 8NQ Gowshall, Jon Registered: 14/09/1989 Forresters Sherborne House, 119-121 Cannon Street, London, EC4N 5AT Grabenstein, Jens Philip Registered: 17/03/2014 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Graham, Emma Louise Registered: 16/04/2013 Mewburn Ellis LLP 33 Gutter Lane, London, EC2V 8AS Graham, Timothy Abbey Registered: 07/05/2013 Address Withheld Grainger, David Fraser Registered: 13/06/2012 Williams Powell Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH Granleese, Rhian Jane Registered: 16/06/1999 Marks & Clerk LLP 90 Long Acre, London, WC2E 9RA Grant, David Michael Registered: 07/09/2011 Marks & Clerk LLP 90 Long Acre, London, WC2E 9RA

Grant, John Stephen Shirley Registered: 07/09/1981 Address Withheld Grant, Sarah Louise Registered: 02/02/2004 Stratagem IPM Ltd Fosters Wing, Anstey Hall, Maris Lane, Trumpington, Cambridge, Cambridgeshire, CB2 9LG Gray, James Registered: 03/07/2002 Withers & Rogers LLP Nicholas Wilson House, Dormer Place, Leamington Spa, Warwickshire, CV32 5AE Gray, John James Registered: 05/12/1991 John Gray IP Ltd 16 Kirkburn Drive, Strathblane, Glasgow, City of Glasgow, G63 9EE Gray, Peter John Bracey Registered: 30/06/2000 Thompson Gray LLP Central Court, 25 Southampton Buildings, London, WC2A 1AL Gray, Thomas Registered: 09/05/2007 Barker Brettell LLP Medina Chambers, Town Quay Southampton, Hampshire, SO14 2AQ Greaves, Caroline Pauline Registered: 27/08/1981 C.P. Greaves & Co 80 Church Road, Winscombe, Somerset, BS25 1BP Green, John Roger Registered: 01/12/1985 Watermark Patent and Trademark Attorneys GPO Box 5093, Melbourne, Victoria 3001, Australia

Page 31: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Green, Katherine Registered: 10/05/2010 Mewburn Ellis LLP 33 Gutter Lane, London, EC2V 8AS Green, Mark Charles Registered: 01/12/1987 Urquhart-Dykes & Lord LLP The Podium, 1 Eversholt Street, London, NW1 2DN Greenaway, Martin William Registered: 17/11/2011 Kilburn & Strode LLP 20 Red Lion Street, London, WC1R 4PJ Greene, Simon Kenneth Registered: 15/07/1998 Elkington and Fife LLP Prospect House, 8 Pembroke Road, Sevenoaks, Kent, TN13 1XR Greene-Kelly, James Patrick Registered: 01/12/1986 Marks & Clerk Singapore LLP 77 Robinson Road, #17-00 Robinson 77, 068896 Singapore, Singapore Greenslade, Rebecca Penelope Registered: 18/08/2008 Shell International Limited Shell Centre, York Road, London, SE1 7NE Greenwood, Matthew David Registered: 17/06/2003 Bryers LLP 7 Gay Street, Bath, Somerset, BA1 2PH Gregory, John David Charles Registered: 17/05/2012 Owen Mumford Limited Brook Hill, Woodstock, Oxfordshire, OX20 1TU Gregory, Lauren Georgina Louise Registered: 17/04/2014 Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG

Gregory, Robert John Hryntchyshyn Registered: 30/11/2004 W P Thompson & Co Coopers Building, Church Street, Liverpool, Merseyside, L1 3AB Gregson, Anna Louise Registered: 03/09/2012 Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG Grehan, Kieron John Registered: 08/05/2007 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Grey, Ian Registered: 08/07/1999 Venner Shipley LLP 200 Aldersgate, London, EC1A 4HD Griffin, Philippa Jane Registered: 14/08/2006 Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG Griffiths-Johnson, Anna Registered: 16/06/1997 Takeda Cambridge Limited 418 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, CB4 0PA Guirey, Ronan Jude Registered: 10/05/2010 Address Withheld Gunning, Jack Peter Registered: 07/05/2013 Elkington and Fife LLP Prospect House 8 Pembroke Road Sevenoaks, Kent, TN13 1XR

Gurney, Steven Registered: 29/04/2005 Alphapharm Pty Ltd Level 1, 30 The Bond, 30-34 Hickson Road, Millers Point, NSW 2000, Australia Guy, Elizabeth Eileen Isabelle Registered: 29/07/2008 EIP Europe LLP Suite 4, Level 6, Broad Gate, 22-26 The Headrow, Leeds, West Yorkshire, LS1 8EQ Guy, Mark Robert Registered: 08/08/2008 Smith & Nephew UK Limited Smith & Nephew Group Research Centre, York Science Park, Heslington, York, North Yorkshire, YO10 5DF Gwilliam, David Registered: 13/06/2012 Adamson Jones IP Limited BioCity Nottingham, Pennyfoot Street, Nottingham, Nottinghamshire, NG1 1GF Gwilt, Julia Louise Registered: 09/06/2003 Marks & Clerk LLP 62-68 Hills Road, Cambridge, Cambridgeshire, CB2 1LA Gymer, Keith Francis Registered: 07/09/1989 Page Hargrave Whitefriars, Lewins Mead, Bristol, Avon, BS1 2NT Hackney, Nigel John Registered: 01/01/1995 Mewburn Ellis LLP Bridgewater House, Whitworth Street, Manchester, Greater Manchester, M1 6LT Hagmann-Smith, Martin Peter Registered: 25/04/2005 Marks & Clerk LLP Fletcher House (2nd Floor), Heatley Road, The Oxford Science Park, Oxford, Oxfordshire, OX4 4GE

Page 32: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Hague, Alison Jane Registered: 01/01/1993 Dehns St Bride's House, 10 Salisbury Square London, EC4Y 8JD Haile, Alison Victoria Registered: 15/05/2006 Mintz Levin Cohn Ferris Glovsky and Popeo LLP Alder Castle, 10 Noble Street, London, EC2V 7JX Haile, Helen Cynthia Not in Active Practice Registered: 02/12/1974 Address Withheld Haines, Miles Registered: 11/06/1999 Haines IP Ltd 2 Venture Road, Southampton Science Park, Chilworth, Southampton, Hampshire, SO16 7NP Hale, Peter Registered: 30/08/1988 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Kilburn & Strode LLP 20 Red Lion Street. London, WC1R 4PJ Haley, Stephen Registered: 01/01/1996 Gill Jennings & Every LLP Gill Jennings & Every LLP, The Broadgate Tower, 20 Primrose Street London, EC2A 2ES Haley, Roger David Registered: 30/04/2007 Smith & Nephew UK Limited Smith & Nephew Group Research Centre, York Science Park, Heslington, York, North Yorkshire, YO10 5DF Hall, Christopher David Registered: 27/08/2009 Withers & Rogers LLP 1 Redcliff Street, Bristol, Avon, BS1 6NP

Hall, Graeme Keith Not in Active Practice Registered: 30/12/1988 4 Wheatley Rise, Ben Rhydding, Ilkley, West Yorkshire, LS29 8SQ Hall, Matthew Benjamin Registered: 15/06/1998 Dehns St Bride's House, 10 Salisbury Square, London, EC4Y 8JD Hally, Anna-Louise Registered: 16/01/2004 FR Kelly & Co 27 Clyde Road, Ballsbridge, Dublin 4, Ireland Hallybone, Huw Registered: 01/12/1985 Address Withheld Halstead, Richard Ralph Registered: 31/08/1984 Address Withheld Hambleton, Bernadette Angelina Registered: 31/10/2003 Sterling IP Ltd Orion House, Bessemer Road, Welwyn Garden City, Hertfordshire, AL7 1HH Hamer, Chistopher Klatt Registered: 02/10/2002 Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG Hammer, Catriona MacLeod Registered: 03/02/1995 GE Healthcare Limited Pollards Wood, Nightingales Lane, Chalfont St.Giles, Buckinghamshire, HP8 4SP Hammler, Martin Franz Registered: 01/01/1994 Phillips & Leigh 5 Pemberton Row, London, EC4A 3BA

Hampshire, Anna Sian Registered: 08/04/2009 Maschio & Soames LLP 20 Carlton Crescent, Southampton, Hampshire, SO15 2ET Hancox, Jonathan Registered: 28/06/1999 Brookes Batchellor LLP 1 Boyne Park, Tunbridge Wells, Kent, TN4 8EL Handley, Matthew Edward Registered: 17/05/2012 Venner Shipley LLP 200 Aldersgate, London, EC1A 4HD Hands, Lewis Registered: 08/04/2008 Handsome I.P. Ltd 3 Chapel Row, Queen Square, Bath, Somerset, BA1 1HN Hanna, John Philip Registered: 06/07/2011 Hanna IP 4th Floor, 58 Howard Street, Belfast, BT1 6PJ Hanna, Peter William Derek Registered: 22/09/1989 Hanna Moore & Curley 13 Lower Lad Lane, Dublin, Ireland Hanson, William Bennett Registered: 06/06/1999 Bromhead Johnson Sovereign House, 212-224 Shaftesbury Avenue, London, WC2H 8HQ Harding, Charles Thomas Registered: 10/10/1990 D Young & Co LLP Briton House, Briton Street, Southampton, Hampshire, SO14 3EB

Page 33: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Harding, Thomas Daniel Registered: 06/06/2013 Potter Clarkson LLP The Belgrave Centre, Talbot Street, Nottingham, Nottinghamshire, NG1 5GG Hardingham, Christopher Mark Registered: 14/04/2009 NXP Semiconductors IP Department Red Central, 60 High Street, Redhill, Surrey, RH1 1SH Hards, Andrew Registered: 13/04/2011 Global IP Europe Patentanwaltskanzlei Pfarrstr.14, D-80538 Munich, Germany Hardwick, John Frederick Registered: 24/09/1987 Hardwick & Co. 455 Hatton Road, Hatton Cross, Bedfont, Middlesex, TW14 9QP Hardy, Rosemary Registered: 18/10/2006 Address Withheld Hardy, Susan Margaret Registered: 05/04/2006 Unilever PLC Unilever R & D, Port Sunlight, Patent Group, Quarry Road East, Bebington, Wirral, Merseyside, CH63 3JW Hargreaves, Timothy Edward Registered: 09/05/2006 Marks & Clerk LLP Atholl Exchange, 6 Canning Street, Edinburgh, Midlothian (County of Edinburgh), EH3 8EG Harji, Rakesh Ramesh Registered: 10/04/2007 Mondelez International 30 Park Lane, Hartford, Northwich, Cheshire, CW8 1PZ

Harkness, Katherine Joy Registered: 01/01/2006 Atkinson Wheller Ltd 7 Moorgate Road, Rotherham, South Yorkshire, S60 2EN Harland, Linda Jane Registered: 20/09/1983 Reddie & Grose LLP 16 Theobalds Road, London, WC1X 8PL Harman, Paul North Registered: 28/04/2005 M.G. Harman & Co 37 Upper Park Road, Camberley, Surrey, GU15 2EG Harries, Simon George Registered: 21/06/1999 Vodafone Group Services Ltd. Babbage House, The Connection, Newbury, Berkshire, RG14 2FN Harris, David James Registered: 26/10/2005 Barker Brettell LLP 100 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8QQ Harris, Ian Richard Registered: 19/09/1998 D Young & Co LLP 120 Holborn, London, EC1N 2DY Harris, Jennifer Lucy Registered: 20/10/2005 Kilburn & Strode LLP 20 Red Lion Street, London, WC1R 4PJ Harris, Oliver John Richard Registered: 17/05/2012 J.E. Evans-Jackson & Co Limited Centrum, Norwich Research Park, Colney Lane, Norwich, Norfolk, NR4 7UG Harris, Thomas Geoffrey Registered: 07/09/2011 Sanderson & Co 34 East Stockwell Street, Colchester, Essex, CO1 1ST

Harrison, Christopher John Registered: 24/06/2002 Harrison IP Ltd 1st Floor, Box Tree House, Northminster Business Park, York, North Yorkshire, YO26 6QU Harrison, Michael Robert Registered: 07/09/1973 22 The Grange Road, Leeds, West Yorkshire, LS16 6HA Harrison, Philip Mark Registered: 15/04/2008 Venner Shipley LLP 200 Aldersgate, London, EC1A 4HD Harrison, Scott David Registered: 23/04/2009 Swindell & Pearson Ltd 48 Friar Gate, Derby, Derbyshire, DE1 1GY Harrison, Susie Registered: 23/10/1991 Mewburn Ellis LLP Newnham House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ Hart, Deborah Mary Registered: 24/10/2006 Kilburn & Strode LLP 20 Red Lion Street, London, WC1R 4PJ Hart, Richard Joseph Registered: 04/01/1996 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Infineum UK Limited Law Department, PO Box 1, Milton Hill, Abingdon, Oxfordshire, OX13 6BB Hartley, Andrew Collin Registered: 01/06/2011 Rolls-Royce plc Intellectual Property Department, PO Box 31, SINB-38 Derby, Derbyshire, DE24 8BJ

Page 34: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Hartley, Andrew Philip Registered: 03/07/2001 Mathisen & Macara LLP Communications House, South Street, Staines-Upon-Thames, Middlesex, TW18 4PR Hartley, Lucinda Jane Registered: 10/05/2010 Hargreaves Elsworth Cooper's Studios, 14-18 Westgate Road, Newcastle upon Tyne, Tyne and Wear, NE1 3NN Hartnett, Margaret Kathleen Registered: 16/09/2008 SIVIRRI 136 Raheny, Raheny, Dublin, Ireland Haslam, Simon David Registered: 23/10/2001 Abel & Imray 3 Assembly Square, Britannia Quay, Cardiff, CF10 4PL Hatt, Anna Louise Registered: 21/04/2005 Beck Greener Fulwood House, 12 Fulwood Place, London, WC1V 6HR Hawkes, David John Registered: 01/12/1991 Alcatel Lucent, Route de Villejuste, 1620 Nozay, France Hawkins, David George Registered: 20/07/2000 Mathisen & Macara LLP Communications House, South Street, Staines-Upon-Thames, Middlesex, TW18 4PR Hawkins, Richard Dudley Registered: 10/11/1992 Keltie LLP No 1 London Bridge, London, SE1 9BA

Hayden, Nicholas Registered: 18/06/2003 Murgitroyd & Company Ltd, Scotland House, 165-169 Scotland Street, Glasgow, City of Glasgow, G5 8PL Hayes, Adrian Chetwynd Registered: 09/02/1988 Higher Courts Qualification(s): Higher Courts Litigator: Registered on 15/02/2013 Boult Wade Tennant First Floor, Chatsworth House, East Point Business Park, Sandy Lane West, Oxford, Oxfordshire, OX4 6LB Hayes, Emily Anne Luxford Registered: 09/04/2009 Mewburn Ellis LLP Newnham House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ Hayles, James Richard Registered: 08/02/1994 Pfizer Limited European Patent Department (I.P.C. 748), Ramsgate Road, Sandwich, Kent, CT13 9NJ Haywood, Joanne Registered: 16/04/2013 Address Withheld Heare, Tanya Registered: 16/04/2008 Venner Shipley LLP 200 Aldersgate, London, EC1A 4HD Heaton, Joanne Marie Registered: 30/05/2002 Stevens Hewlett & Perkins 1 St Augustine's Place, Bristol, Avon, BS1 4UD Hector, Annabel Mary Registered: 05/01/1996 Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG

Hedges, Martin Nicholas Registered: 02/07/1999 A.A. Thornton & Co 10 Old Bailey, London, EC4M 7NG Hedley, Nicholas James Matthew Not in Active Practice Registered: 01/12/1979 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Address Withheld Hemingway, Christopher Paul Registered: 03/04/2008 Marks & Clerk (Malaysia) Sdn. Bhd. Lot 5B, Level 5, Tower 2, Etiqa Twins, 11 Jalan Pinang, 50450 Kuala Lumpur, Malaysia Henderson, Helen Lee Registered: 10/05/2010 Withers & Rogers LLP 1 Redcliff Street, Bristol, Avon, BS1 6NP Hendry, Niall James Registered: 21/04/2006 Murgitroyd & Company Ltd Scotland House, 165-169 Scotland Street, Glasgow, City of Glasgow, G5 8PL Hepworth, John Malcolm Registered: 12/09/1977 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Hepworth Browne Limited Pearl Chambers, 22 East Parade, Leeds, West Yorkshire, LS1 5BY Herrod-Hempsall, Gillian Rowena Registered: 01/12/1976 11 Brookside Cranleigh, Surrey, GU6 8DA Hesford, Sarah Elizabeth Registered: 06/07/2011 Gill Jennings & Every LLP The Broadgate Tower, 20 Primrose Street, London, EC2A 2ES

Page 35: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Hewett, Jonathan Michael Richard Registered: 20/04/2007 Venner Shipley LLP 200 Aldersgate, London, EC1A 4HD Hewett, Erica Louise Registered: 20/04/2007 Reckitt Benckiser Corporate Services Ltd (Patents) 103 - 105 Bath Road, Slough, Berkshire, SL1 3UH Hewson, Timothy John Registered: 05/12/2005 Abel & Imray Westpoint Building, James Street, West Bath, Somerset, BA1 2DA Hibbert, Juliet Jane Grace Registered: 02/07/1997 Kilburn & Strode LLP 20 Red Lion Street, London, WC1R 4PJ Hickinson, Katie Louise Registered: 11/10/2002 Appleyard Lees The Lexicon, Mount Street, Manchester, Greater Manchester, M2 5NT Hicks, Paul Edward Registered: 06/05/2004 Boult Wade Tennant CPC4 Capital Park, Cambridge Road, Cambridge, Cambridgeshire, CB21 5XE Higgin, Paul Registered: 02/07/1998 Swindell & Pearson Ltd 48 Friar Gate, Derby, Derbyshire, DE1 1GY Higgs, Jonathan Registered: 06/04/2006 Urquhart-Dykes & Lord LLP Altius House, 1 North Forth Street, Milton Keynes, Buckinghamshire, MK9 1NE

Hill, Christopher Michael Registered: 11/06/1999 Page White & Farrer Bedford House, John Street, London, WC1N 2BF Hill, Justin John Registered: 01/11/2000 Olswang LLP 90 High Holborn, London, WC1V 6XX Hill, Matthew Ross Registered: 10/05/2010 Rolls-Royce plc Intellectual Property Department, PO Box 31, SINB-38 Derby, Derbyshire, DE24 8BJ Hill, Simon Stephen Registered: 01/06/2011 BP International Limited Global Patents & Technology Law, Chertsey Road, Sunbury-on-Thames, Middlesex, TW16 7LN Hillier, Mark Registered: 01/02/2012 GlaxoSmithKline Legal:European Patents GSK House 980 Great West Road, Brentford, Middlesex, TW8 9GS Hillis, Katherine Louise Registered: 17/04/2009 Withers & Rogers LLP 1 Redcliff Street, Bristol, Avon, BS1 6NP Hindle, Alistair Andrew Registered: 04/10/2002 Alistair Hindle Associates Ltd 66 Hanover Street, Edinburgh, Midlothian (County of Edinburgh), EH2 1EL Hines, Adam Registered: 24/03/2014 HGF Ltd Saviour House, 9 St Saviourgate, York, North Yorkshire, YO1 8NQ

Hirsz, Christopher Stanislaw Registered: 11/09/1986 Mathys & Squire LLP The Shard, 32 London Bridge Street London, SE1 9SG Hiscock, Ian James Registered: 08/03/1994 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Novartis International AG Group Litigation & Intellectual Property, Lichtstrasse 35, CH-4056 Basel, Switzerland Hitchcock, Esmond Antony Registered: 28/10/1982 Marks & Clerk LLP 90 Long Acre, London, WC2E 9RA Hitchcock, Lucy Rose Registered: 15/01/2007 GlaxoSmithKline Legal:European Patents GSK House, 980 Great West Road, Brentford, Middlesex, TW8 9GS Hitching, Peter Matthew Registered: 14/01/1994 Canon Europe Ltd Legal, IP & EPS, 3 The Square, Stockley Park Uxbridge, Middlesex, UB11 1ET Hoarton, Lloyd Douglas Charles Registered: 03/01/1996 Forresters Sherborne House, 119-121 Cannon Street, London, EC4N 5AT Hobday, Duncan Stuart Registered: 08/05/2014 Dyson Technology Limited Intellectual Property Department, Tetbury Hil,l Malmesbury, Wiltshire, SN16 0RP Hocking, Adrian Niall Registered: 05/11/2003 Albright IP Limited Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA

Page 36: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Hodge, Emma Jane Registered: 09/10/2006 Novartis Pharma AG NIBR Patents Novartis Horsham Research Centre, Wimblehurst Road, Horsham, West Sussex, RH12 5AB Hodgetts, Catherine Dawn Registered: 28/07/1999 Reckitt Benckiser Corporate Services Ltd (Patents) Dansom Lane, Hull, East Riding of Yorkshire, HU8 7DS Hodgson, Carrie Gwendolyn Not in Active Practice Registered: 23/07/2007 Address Withheld Hodkinson, Keith Leonard Registered: 07/10/1991 Marks & Clerk LLP 90 Long Acre, London, WC2E 9RA Hodsdon, Stephen Registered: 19/05/2004 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Higher Court Advocate: Registered on 26/02/2014

Mewburn Ellis LLP Newnham House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ Hoffmann, Benjamin John Herbert Registered: 06/10/2009 Dehns Aspect House, 84-87 Queens Road, Brighton, East Sussex, BN1 3XE Hoggett, Christopher James Registered: 16/04/2013 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA

Hoggins, Mark Andrew Registered: 25/04/2013 Patent Outsourcing Limited 1 King Street, Bakewell, Derbyshire, DE45 1DZ Holland, David Christopher Registered: 10/05/2010 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Holliday, Louise Caroline Registered: 14/07/2000 D Young & Co LLP Briton House, Briton Street, Southampton, Hampshire, SO14 3EB Hollos, Andrew Registered: 01/06/2011 Openshaw & Co Ltd 8 Castle Street, Farnham, Surrey, GU9 7HR Holloway, Lucinda Kate Registered: 15/04/2008 Barker Brettell LLP 100 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8QQ Hollywood, Jane Constance Registered: 02/09/2008 Olswang LLP 90 High Holborn, London, WC1V 6XX Holmes, Derek Malcolm Registered: 26/11/2009 Ablett & Stebbing 7-8 Market Place, London, W1W 8AG Holmes, Jacqueline Susan Registered: 31/07/2013 Dummett Copp LLP 25 The Square, Martlesham Heath, Ipswich, Suffolk, IP5 3SL

Holmes, Jeremy Mark Registered: 17/10/2006 Imperial Innovations 52 Princes Gate, Exhibition Road, London, SW7 2PG Holmes, Matthew William Registered: 04/05/2005 Jaguar Land Rover Patents Department W/1/073, Jaguar Engineering Centre, Abbey Road, Whitley, Warwickshire, CV3 4LF Holmes, Michael Anthony Registered: 15/04/2010 HGF Ltd 4th Floor, Merchant Exchange, 17-19 Whitworth Street West, Manchester, Greater Manchester, M1 5WG Holt, Daniel Richard Registered: 10/11/2003 Hewlett-Packard Limited ntellectual Property Section, Long Down Avenue, Stoke Gifford, Bristol, Avon, BS34 8QZ Holt, Michael Not in Active Practice Registered: 27/08/1981 Address Withheld Holtby, Christopher Lawrence Registered: 14/06/2006 Olswang Germany LLP Rosental 4, D-80331 Munich, Germany Hopkin, Tobias John Buxton Registered: 11/05/2004 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Hopley, Joanne Registered: 05/07/1999 Address Withheld

Page 37: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Horgan, James Michael Frederic Registered: 15/07/1998 Merck Sharp & Dohme Ltd. Hertford Road. Hoddesdon, Hertfordshire, EN11 9BU Horler, Philip John Registered: 28/03/2014 Boult Wade Tennant Verulam Gardens, 70 Grays Inn Road, London, WC1X 8BT Horner, David Richard Registered: 01/01/1994 D Young & Co LLP Briton House, Briton Street, Southampton, Hampshire, SO14 3EB Horton, Andrew Robert Grant Registered: 13/09/1968 Bowles Horton Felden House, Dower Mews, High Street, Berkhamsted, Hertfordshire, HP4 2BL Houghton, Mark Phillip Registered: 13/04/2006 Address Withheld Houle, Timothy James Registered: 14/08/2009 Canon Europe Limited Hirokazu UCHIO Head of European Intellectual Property, 3 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1ET Howard, Paul Nicholas Registered: 10/10/1990 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Howe, Steven Registered: 20/02/1996 Reddie & Grose LLP 16 Theobalds Road, London, WC1X 8PL

Howell, Matthew Dafydd Registered: 13/04/2007 Higher Courts Qualification(s): Higher Courts Litigator: Registered on 13/11/2014 Withers & Rogers LLP 1 Redcliff Street, Bristol, Avon, BS1 6NP Howick, Nicholas Keith Registered: 07/08/1979 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Howson, Richard Giles Bentham Registered: 14/05/2004 Kilburn & Strode LLP 20 Red Lion Street, London, WC1R 4PJ Hoyle, Benjamin James Registered: 04/05/2011 EIP Europe LLP 19 Circus Mews, Bath, Somerset, BA1 2PW Hoyles, Matthew Thomas Registered: 22/04/2013 Address Withheld Huang, Charles Registered: 06/07/2011 Rouse IP Limited 11th Floor, Exchange Tower, 1 Harbour Exchange Square, London, E14 9GE Hucker, Charlotte Jane Registered: 02/03/1995 Address Withheld Hucker, Nerys Not in Active Practice Registered: 18/09/2002 3 The Mulberries, Malmesbury, Wiltshire, SN16 9LP Hudson, Daniel Registered: 19/03/2014 Potter Clarkson LLP The Belgrave Centre, Talbot Street, Nottingham, Nottinghamshire, NG1 5GG

Hufton, Victoria Alice Registered: 08/05/2007 Stratagem IPM Ltd Fosters Wing, Anstey Hall, Maris Lane, Trumpington, Cambridgeshire, CB2 9LG Hufton, David Alan Registered: 29/07/2010 HGF Ltd Fountain Precinct, Balm Green, Sheffield, West Yorkshire, S1 2JA Hughes, Andrea Michelle Registered: 01/01/1994 Dehns Singlspielerhaus, Sendlinger Str. 29, D-80331 Munich, Germany Hull, James Edward Registered: 17/06/2010 Dehns Aspect House, 84-87 Queens Road, Brighton, East Sussex, BN1 3XE Hull, John Philip Registered: 04/05/2005 Higher Courts Qualification(s): Higher Courts Litigator: Registered on 22/01/2014 Beck Greener Fulwood House, 12 Fulwood Place, London, WC1V 6HR Humphrey, Lorraine Eila Louise Registered: 24/04/2006 BAE Systems plc Intellectual Property & Technology Law, PO Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6YU Humphreys, Ceris Anne Registered: 06/09/1988 Abel & Imray Westpoint Building, James Street West, Bath, Somerset, BA1 2DA

Page 38: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Humphreys, Elizabeth Registered: 02/04/2009 Address Withheld Humphries, Martyn Registered: 01/01/1995 Croda Europe Limited Cowick Hall, Snaith Goole, East Yorkshire, DN14 9AA Hunt-Grubbe, Henry W.W. Registered: 19/04/2012 Gill Jennings & Every LLP The Broadgate Tower, 20 Primrose Street, London, EC2A 2ES Huntsman, Peter Registered: 03/09/1980 Davies Collison Cave 1 Nicholson Street, Melbourne, Australia Huo, Wei Registered: 07/05/2013 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Husband, Benjamin Registered: 01/06/2011 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Hussain, Deeba Registered: 24/09/2014 Merck Sharp & Dohme Hertford Road, Hoddesdon, Hertfordshire, EN11 9BU Hutchins, Michael Richard Registered: 01/10/1987 Schlich Ltd 9 St Catherine's Road, Littlehampton, West Sussex, BN17 5HS Hutchinson, Glenn Stanley Registered: 16/07/1999 HGF Ltd Fountain Precinct, Balm Green Sheffield, South Yorkshire, S1 2JA

Hutchinson, Thomas Owen Registered: 10/04/2006 Hutchinson IP Ltd 57 Hoghton Street, Southport, Merseyside, PR9 0PG Hutchinson, Claire L. Registered: 07/09/2011 Atkinson & Company Intellectual Property Ltd Gateshead International Business Centre, Mulgrave Terrace, Gateshead, Tyne and Wear, NE8 1AN Hutchison, Craig Registered: 27/05/2008 Lawrie IP Limited The Hub, Pacific Quay, Pacific Drive, Glasgow, City of Glasgow, G51 1EA Hutchison, James Registered: 06/07/2011 Haseltine Lake LLP Lincoln House, 5th Floor, 300 High Holborn, London, WC1V 7JH Hutter, Anton Registered: 06/06/2003 Address Withheld Hyden, Martin Douglas Registered: 21/09/1987 Finnegan Europe LLP 16 Old Bailey, London, EC4M 7EG Icely, Dominic Michael Registered: 01/06/2011 IP Asset LLP Prama House, 267 Banbury Road, Oxford, Oxfordshire, OX2 7HT Iceton, Greg James Registered: 12/12/2013 Dehns St Bride's House, 10 Salisbury Square, London, EC4Y 8JD

Illingworth-Law, William Registered: 02/01/1998 GE International Inc GE London Patent Operation, The Ark, 201 Talgarth Road, Hammersmith, London, W6 8BJ Imam, Nashim Registered: 20/04/2009 Phillips & Leigh 5 Pemberton Row, London, EC4A 3BA Ingham, Stephen Howard Registered: 06/10/2004 Eli Lilly and Company Ltd Lilly Research Centre, Erl Wood Manor, Windlesham, Surrey, GU20 6PH Instone, Alicia Claire Registered: 20/08/2009 Higher Courts Qualification(s): Higher Courts Litigator: Registered on 13/11/2014 Scott & York Intellectual Property Ltd 45 Grosvenor Road, St Albans, Hertfordshire, AL1 3AW Instone, Terry Registered: 08/11/2004 Appleyard Lees 22 Offley Road, Sandbach, Cheshire, CW11 1GY Iqbal, Mash-Hud Registered: 16/05/2013 Adress Withheld Ireland, Jacqueline Frances Registered: 01/06/2011 Mintz Levin Cohn Ferris Glovsky and Popeo LLP Alder Castle, 10 Noble Street, London, EC2V 7JX Irish, Vivien Registered: 30/09/1975 33 St. Saviourgate, York, North Yorkshire, YO1 8NQ

Page 39: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Irons, Mark David Registered: 02/03/1992 Vestas Technology UK Ltd. West Medina Mills, Stag Lane, Newport, Isle of Wight, PO30 5TR Irvine, Jonquil Claire Registered: 01/01/1993 HGF Ltd 140 London Wall, London, EC2Y 5DN Jackson, David Spence Not in Active Practice Registered: 10/12/1969 60 Alicia Gardens, Kenton, Harrow, Middlesex, HA3 8JE Jackson, Derek Charles Registered: 01/12/1978 Derek Jackson Associate The Old Yard, Lower Town, Claines, Worcester, Worcestershire, WR3 7RY Jackson, John Timothy Registered: 24/09/1979 Address Withheld Jackson, Jonathan Andrew Registered: 29/04/2005 D Young & Co LLP Briton House, Briton Street, Southampton, Hampshire, SO14 3EB Jackson, Martin Peter Registered: 11/06/2003 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Jackson, Nicholas Andrew Registered: 13/09/2004 Dummett Copp LLP 25 The Square, Martlesham Heath, Ipswich, Suffolk, IP5 3SL Jackson, Richard David Registered: 17/03/2008 Address Withheld

Jackson, Richard Eric Registered: 01/12/1990 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Jackson, Robert Patrick Registered: 16/11/1994 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Dehns St Bride's House, 10 Salisbury Square, London, EC4Y 8JD Jacob, Reuben Ellis Registered: 04/10/1996 R G C Jenkins & Co 26 Caxton Street, London, SW1H 0RJ Jacobs, Jemma Rachel Registered: 17/05/2012 Boult Wade Tennant Verulam Gardens, 70 Gray's Inn Road, London, WC1X 8BT Jaeger, Michael David Registered: 23/04/2008 Address Withheld James, Anthony Christopher Walter Paul Registered: 24/08/1994 9 Maori Road, Guildford, Surrey, GU1 2EG James, Helen Sarah Registered: 19/06/2001 Unilever PLC Unilever R&D, Patent Group, Quarry Road East, Bebington, Merseyside, CH63 3JW James, Stephen Richard Registered: 24/08/1981 R G C Jenkins & Co 26 Caxton Street, London, SW1H 0RJ

Jansson, Marie Elisabeth Registered: 13/06/2013 Olswang LLP 90 High Holborn, London, WC1V 6XX Jappy, John Registered: 09/11/2001 Gill Jennings & Every LLP The Broadgate Tower, 20 Primrose Street, London, EC2A 2ES Jeffrey, Philip Michael Registered: 02/07/1999 Dehns Aspect House, 84-87 Queens Road, Brighton, East Sussex, BN1 3XE Jeffries, Charles Edward Registered: 13/04/2006 Novartis International AG IP Litigation & Policy, Postfach, CH-4002 Basel, Switzerland Jehan, Robert Registered: 09/12/1991 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Higher Courts Advocate: Registered on 18/09/2013

Williams Powell 11 Staple Inn, London, WC1V 7QH Jemmett, Charlotte Anne Registered: 19/03/2014 Beck Greener Fulwood House, 12 Fulwood Place, London, WC1V 6HR Jenkins, Peter David Registered: 21/10/1985 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Page White & Farrer Bedford House, John Street, London, WC1N 2BF

Page 40: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Jenkins, Richard Gavin Registered: 01/01/2003 HGF Ltd Saviour House, 9 St Saviourgate, York, North Yorkshire, YO1 8NQ Jenkinson, Kay Elizabeth Registered: 07/11/2013 Address Withheld Jennings, Michael John Registered: 01/07/2002 Address Withheld Jennings, Nigel Robin Registered: 21/04/1980 Kilburn & Strode LLP 20 Red Lion Street, London, WC1R 4PJ Jennings, Vincent Louis Registered: 15/04/2010 HGF Ltd Fountain Precinct, Balm Green, Sheffield, South Yorkshire, S1 2JA Jepsen, Rene Pihl Registered: 21/06/2001 Eltima Limited 20 The Mount, Apsley Guise, Milton Keynes, Buckinghamshire, MK17 8EA Jewell, Catherine Mary Registered: 02/03/2011 Beck Greener Fulwood House, 12 Fulwood Place, London, WC1V 6HR Jewess, Michael Registered: 02/09/1980 The Long Barn, Townsend Harwell, Oxfordshire, OX11 0DX Jewson, Rie Registered: 23/07/2002 GlaxoSmithKline Legal:European Patents GSK House, 980 Great West Road, Brentford, Middlesex, TW8 9GS

Jinks, Sam Registered: 13/02/2014 Miller Sturt Kenyon 9 John Street, London, WC1N 2ES Johansson, Olivia Anna Registered: 25/04/2007 Address Withheld Johnson, Carrie-anne Louise Registered: 03/05/2007 Barker Brettell LLP 100 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8QQ Johnson, Emma Elizabeth Registered: 07/05/2009 Forresters Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JA Johnson, Graham Pierssene Registered: 04/11/2004 Appleyard Lees The Lexicon, Mount Street, Manchester, Greater Manchester, M2 5NT Johnson, Lucy Elizabeth Registered: 15/05/2006 Murgitroyd & Company Ltd Collingwood House, 3 Collingwood Street, Newcastle Upon Tyne, Tyne and Wear, NE1 1JW Johnson, Matthew Russell Registered: 14/03/2014 D Young & Co LLP 120 Holborn, London, EC1N 2DY Johnson, Richard Alan Registered: 01/11/2005 Mewburn Ellis LLP 22-24 Queen Square, Bristol, Avon, BS1 4ND

Johnson, Stephen William Registered: 07/04/2008 Venner Shipley LLP Bryon House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ Johnson, Terence Leslie Registered: 22/09/1978 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Hurst Cottage, Sutton, West Sussex, RH20 1PL Johnson, William Benjamin Registered: 01/06/2011 Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG Johnson, Yvonne Catherine Registered: 19/05/2004 Barker Brettell LLP 100 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8QQ Johnston, Caroline Louise Registered: 03/05/2005 GlaxoSmithKline Legal:European Patents GSK House, 980 Great West Road, Brentford, Middlesex, TW8 9GS Johnston, Magnus George Registered: 07/11/2013 Haseltine Lake LLP Redcliff Quay, 120 Redcliff Street Bristol BS1 6HU Johnstone, Douglas Ian Registered: 14/11/1994 Baron Warren Redfern Cambridge House, 100 Cambridge Grove, Hammersmith, London, W6 0LE Johnstone, Helen Margaret Registered: 09/11/1992 Potter Clarkson LLP The Belgrave Centre, Talbot Street, Nottingham, Nottinghamshire, NG1 5GG

Page 41: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Jolly, Mark Edward Registered: 27/08/2008 Brookes Batchellor LLP 46 Chancery Lane, London, WC2A 1JE Jones, Bruce Graeme Roland Registered: 15/06/1998 Hill Dickinson LLP 50 Fountain Street, Manchester, M2 2AS Jones, David ALAN Registered: 09/04/2008 Urquhart-Dykes & Lord LLP 7th Floor, Churchill House, Churchill Way, Cardiff, CF10 2HH Jones, Elizabeth Louise Registered: 01/01/1998 Dehns St Bride's House, 10 Salisbury Square, London, EC4Y 8JD Jones, Gareth Harvey Registered: 23/04/2007 Ministry of Defence Abbey Wood South, Poplar 2#2214, Bristol, Avon, BS34 8JH Jones, Graham Henry Registered: 13/09/1971 Address Withheld Jones, Helen Marjorie Meredith Registered: 09/09/1986 Gill Jennings & Every LLP The Broadgate Tower, 20 Primrose Street, London, EC2A 2ES Jones, Ithel Rhys Registered: 05/04/2007 Appleyard Lees The Lexicon, Mount Street Manchester, Greater Manchester, M2 5NT

Jones, John Registered: 09/07/1999 Withers & Rogers LLP Nicholas Wilson House, Dormer Place, Leamington Spa, Warwickshire, CV32 5AE Jones, Keith William Registered: 19/06/1997 Giraffe IP, 28 Cedar Glade, Dunnington, York, North Yorkshire, YO19 5QZ Jones, Mark Alexander Goddard Registered: 07/09/2011 Hoffmann Eitle (London) Harmsworth House, 3rd Floor, 13/15 Bouverie Street, London, EC4Y 8DP Jones, Michelle Ann Registered: 08/04/2008 Astex Therapeutics Limited 436 Cambridge Science Park, Milton Road, Cambridge, CB4 0QA Jones, Nicholas Andrew Registered: 12/06/2003 Withers & Rogers LLP 4 More London Riverside, London, SE1 2AU Jones, Nicolas Registered: 02/05/2007 R G C Jenkins & Co 26 Caxton Street, London, SW1H 0RJ Jones, Rachel Ann Registered: 25/04/2013 Mewburn Ellis LLP 33 Gutter Lane, London, EC2V 8AS Jones, Stephen Francis Registered: 25/08/1981 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Baker & McKenzie LLP 100 New Bridge Street, London, EC4V 6JA

Jones, Steve Registered: 06/09/1989 Adamson Jones IP Limited BioCity Nottingham, Pennyfoot Street, Nottingham, Nottinghamshire, NG1 1GF Jones, Teyrnon Cei Registered: 19/03/2014 AstraZeneca UK Ltd Intellectual Property,Patents, Mereside, Alderley Park, Macclesfield, Cheshire, SK10 4TG Jones, William Registered: 01/05/1977 ip21 Ltd Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG Jump, Timothy John Simon Registered: 29/08/1985 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Venner Shipley LLP 200 Aldersgate, London, EC1A 4HD Kahn, Simon Registered: 24/04/2009 Boult Wade Tennant Verulam Gardens, 70 Gray's Inn Road, London, WC1X 8BT Karfopoulos, Alexis Registered: 04/11/2009 Croda Europe Limited Cowick Hall, Snaith, Goole, East Yorkshire, DN14 9AA Kato, Yumiko Registered: 19/03/2014 Kilburn & Strode LLP 20 Red Lion Street, London, WC1R 4PJ Kavanagh, Benjamin Registered: 04/05/2007 Address Withheld

Page 42: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Kay, Ross Marcel Registered: 14/06/1999 Laudens Limited The Innovation Centre, University of Hertfordshire, College Lane, Hatfield, Hertfordshire, AL10 9AB Kaye, Samantha Registered: 17/05/2012 Franks & Co (South) Ltd Carlton House, 26 Billing Road, Northampton, Northamptonshire, NN1 5AT Kazi, Ilya Registered: 04/10/1996 Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG Keane, David Registered: 12/07/2012 Murgitroyd & Company Ltd CityPoint, One Ropemaker Street, London, EC2Y 9HT Keen, Celia Mary Registered: 07/10/1992 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Keetch, Catherine Amber Registered: 13/02/2014 Page White& Farrer Bedford House, John Street, London, WC1N 2BF Kehoe, Laura Ellen Registered: 15/04/2010 Keltie LLP No 1 London Bridge, London, SE1 9BA Keirstead, Tanis Evelyne Registered: 18/09/2009 Mewburn Ellis LLP Newnham House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ

Keltie, David Arthur Registered: 01/12/1976 Keltie LLP No 1 London Bridge, London, SE1 9BA Kemp, Paul Geoffrey Registered: 02/07/1999 Invicta IP Ltd 18c Fairfield Road, Petts Wood, Orpington, Kent, BR5 1JR Kendrick, David Alan Registered: 21/10/2005 Pfizer Limited European Patent Department (IPC 748), Ramsgate Road, Sandwich, Kent, CT13 9NJ Kennedy, David Anthony Registered: 28/10/1999 Envoy International Limited Queens House, 29 St Vincent Place, Glasgow, City of Glasgow, G1 2DT Kennedy, Richard Registered: 01/06/2011 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Kennington, Eric Alasdair Registered: 21/08/1981 Scott & York Intellectual Property Ltd 45 Grosvenor Road, St Albans, Hertfordshire, AL1 3AW Kenrick, Mark Lloyd Registered: 09/06/2003 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Marks & Clerk LLP 1 New York Street, Manchester, Greater Manchester, M1 4HD Kensett, John Hinton Registered: 25/09/1987 Saunders & Dolleymore LLP 9 Rickmansworth Road, Watford, Hertfordshire, WD18 0JU

Kent, Josephine Registered: 01/12/1990 Barker Brettell LLP 100 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8QQ Kent, Lindsey Ruth Registered: 19/06/2002 Address Withheld Kent, Peter Joseph Registered: 29/08/2008 Keltie LLP No 1 London Bridge, London, SE1 9BA Kent, Sarah Registered: 04/11/2005 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Kent, Venetia Katherine Registered: 11/12/1995 Patent Outsourcing Limited 1 King Street, Bakewell, Derbyshire, DE45 1DZ Kenyon, Sarah Elizabeth Registered: 13/03/1991 Brockwood Services LLP Unit4, Bridge Farm, Botley Road, Curbridge, Southampton, Hampshire, SO30 2HB Kershaw, Alison Lesley Registered: 15/11/2010 GlaxoSmithKline Legal:European Patents GSK House, 980 Great West Road, Brentford, Middlesex, TW8 9GS Keseris, Denis Vilius Registered: 15/04/2010 Withers & Rogers LLP 4 More London Riverside, London, SE1 2AU Keston, David Arthur Registered: 10/06/2005 HGF Ltd Delta House, 50 West Nile Street, Glasgow, City of Glasgow, G1 2NP

Page 43: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Keston, Susan Elizabeth Registered: 11/10/2005 HGF Ltd Delta House, 50 West Nile Street Glasgow, City of Glasgow, G1 2NP Khan, Mohammed Saiful Azam Registered: 22/10/2001 Potter Clarkson LLP The Belgrave Centre, Talbot Street, Nottingham, Nottinghamshire, NG1 5GG Khoo, Chong-Yee Registered: 17/07/2000 Cantab LLP VBox 881846, 919191 Singapore, Singapore Kiddle, Simon John Registered: 09/11/1994 Mewburn Ellis LLP 22-24 Queen Square, Bristol, Avon, BS1 4ND Kiernan, Lisa Registered: 22/04/2013 Murgitroyd & Company Ltd Unit 1, Block 8, Blanchardstown Corporate Park, Cruiserath Road, Blanchardstown, Dublin 15, Ireland Killin, Stephen James Registered: 01/01/1996 Killin IP Limited 50 Chalkdown, Stevenage, Hertfordshire, SG2 7BG Killough, Kieran Registered: 15/04/2010 HGF Ltd 4th Floor, Merchant Exchange, 17-19 Whitworth Street West, Manchester, Greater Manchester, M1 5WG Kilpatrick, Neil Grant Registered: 08/05/2014 Address Withheld

Kimblin, Nicola Claire Registered: 07/09/2011 J A Kemp Northbrook House, The Oxford Science Park, Oxford, Oxfordshire, OX4 4GA King, Lawrence Registered: 05/05/2005 A.A. Thornton & Co 10 Old Bailey, London, EC4M 7NG King, Alex Registered: 01/11/2005 Mathisen & Macara LLP Communications House, South Street, Staines-Upon-Thames, Middlesex, TW18 4PR King, Angela Louise Registered: 05/01/2011 Murgitroyd & Company Ltd Enterprise House, Innovation Way, York Science Park, Heslington, York, YO10 5NQ King, David Ward Registered: 04/05/2011 Slingsby Partners LLP 5 Chancery Lane, London, EC4A 1BL Kingsbury, Oliver William Registered: 19/11/2002 Elkington and Fife LLP Prospect House, 8 Pembroke Road, Sevenoaks, Kent, TN13 1XR Kinnaird, James Welsh Auld Registered: 20/08/2009 Marks & Clerk Singapore LLP 77 Robinson Road, #17-00 Robinson 77, Singapore 068896, Singapore Kinsler, Maureen Catherine Registered: 18/06/2001 Marks & Clerk LLP Atholl Exchange, 6 Canning Street, Edinburgh, Midlothian (County of Edinburgh), EH3 8EG

Kirkham, Nicholas Andrew Registered: 04/12/1995 Graham Watt & Co LLP St Botolph's House, 7-9 St Botolph's Road, Sevenoaks, Kent, TN13 3AJ Kirsch, Susan E. Registered: 01/01/1995 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Knight, Lucie Viktoria Registered: 23/06/2003 GlaxoSmithKline Legal:European Patents Park Road, Ware, Hertfordhsire, SG12 0DP Knight, Robert Christopher Registered: 16/04/2009 Address Withheld Knight, Samuel John Registered: 23/10/2000 Philips Intellectual Property & Standards High Tech Campus 5, Bldg HTC5-4.043, Eindhoven, 5656 AE, The Netherlands Knights, Rupert Andrew Registered: 17/11/2011 Saunders & Dolleymore LLP 9 Rickmansworth Road, Watford, Hertfordshire, WD18 0JU Knott, Stephen Gilbert Registered: 06/10/1972 Address Withheld Knowles, James Atherton Registered: 12/06/2002 Address Withheld Korenberg, Alexander Registered: 09/10/2006 Kilburn & Strode LLP 20 Red Lion Street London, WC1R 4PJ

Page 44: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Korn, Richard Mervyn Registered: 11/07/2005 Pearl Cohen Zedek Latzer Baratz UK LLP 15 Old Bailey, London, EC4M 7EF Kramer, Dani Registered: 16/04/2008 Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG Kremer, Simon Mark Registered: 25/06/1997 Mewburn Ellis LLP 33 Gutter Lane, London, EC2V 8AS Kucernak, Lynn Margaret Registered: 22/03/2012 GlaxoSmithKline Legal:European Patents GSK - Global Patents 1S221, Medicines Research Centre, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2NY Lacey, Dean Andrew Registered: 21/04/2006 Serjeants LLP 25 The Crescent, King Street, Leicester, Leicestershire, LE1 6RX Lam, Chun Fai Registered: 13/10/1994 Address Withheld Lam, Alvin Registered: 28/04/2008 R G C Jenkins & Co 26 Caxton Street, London, SW1H 0RJ Lamb, Martin John Carstairs Registered: 21/03/1994 Marks & Clerk LLP 90 Long Acre, London, WC2E 9RA Lambert, Peter Richard Registered: 25/08/1981 7 Palmers Square, Leicester, Leicestershire, LE4 3LN

Lambert, Thomas John Registered: 10/05/2010 Marks & Clerk LLP 1 New York Street, Manchester, Greater Manchester, M1 4HD Lambert, Ian Robert Registered: 20/06/2001 Wynne-Jones, Laine & James LLP Essex Place, 22 Rodney Road, Cheltenham, Gloucestershire, GL50 1JJ Lambert, Elizabeth Margaret Registered: 25/04/2013 Mewburn Ellis LLP 22-24 Queen Square, Bristol, Avon, BS1 4ND Lane, Graham Mark Hamilton Registered: 10/06/2002 Pfizer Limited European Patent Department (I.P.C. 748), Ramsgate Road, Sandwich, Kent, CT13 9NJ Lane, Cathal Registered: 14/06/1999 Tomkins & Co 5 Dartmouth Road, Dublin 6, Ireland Lane, Heather Joanne Registered: 18/07/2007 Gill Jennings & Every LLP The Broadgate Tower, 20 Primrose Street, London, EC2A 2ES Langley, Peter James Registered: 11/10/1990 Origin Limited Twisden Works, Twisden Road, London, NW5 1DN Lanoe, Ben Registered: 28/07/2006 Higher Courts Qualification(s): Higher Courts Litigator: Registered on 22/01/2014 AGCO Ltd Patents and Trade Marks Dept., Abbey Park, Stoneleigh, Kenilworth, Warwickshire, CV8 2TQ

Latham, Stuart Alexander Registered: 20/08/2009 Withers & Rogers LLP 1 Redcliff Street, Bristol, Avon, BS1 6NP Lau, Chi-Fai Registered: 15/06/2007 Address Withheld Lau, Sarah Jane Registered: 26/02/2008 Kilburn & Strode LLP 20 Red Lion Street, London, WC1R 4PJ Lawal, Abdulmalik Adinoyi Registered: 10/05/2010 Withers & Rogers LLP Electric Works, Sheffield Digital Campus, Sheffield, West Yorkshire, S1 2BJ Lawman, Matthew John Mitchell Registered: 28/06/1990 EIP Europe LLP Westpoint, James Street West, Bath, Somerset, BA1 2DA Lawrence, Geoffrey Mark Prouse Registered: 22/04/2005 GlaxoSmithKline Legal:European Patents 2GA16, Global Patents, Park Road, Ware, Hertfordshire, SG12 0DP Lawrence, John Registered: 01/12/1988 Barker Brettell LLP 100 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8QQ Lawrence, Malcolm Graham Registered: 26/08/1980 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Avidity IP Ltd 1st Floor, Broers Building, JJ Thomson Avenue, Cambridge, Essex, CB3 0FA

Page 45: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Lawrence, Richard Registered: 08/11/1994 Keltie LLP Fleet Place House, 2 Fleet Place, London, EC4M 7ET Lawrie, Donald James Registered: 06/04/2009 Lawrie IP Limited The Hub, Pacific Quay, Pacific Drive, Glasgow, City of Glasgow, G51 1EA Lawson, Alison Christina Registered: 11/04/2003 Forresters Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JA Le Mière, Jennifer Louise Registered: 17/09/2010 GlaxoSmithKline Legal:European Patents GSK - Global Patents 1S225, Medicines Research Centre, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2NY Leach, James Joseph Registered: 06/04/2009 Mewburn Ellis LLP Bridgewater House, Whitworth Street, Manchester, Greater Manchester, M1 6LT Leach, Sean Adam Registered: 10/05/2010 Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG Leaman, Keith Registered: 18/12/1974 Central England Patent & Trademark Attorneys 31 Laurel Drive, The Bridleways; Hartshill, Nuneaton, Warwickshire, CV10 0XP Leanse, Thomas Gordon Hamilton Registered: 24/03/2014 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ

Learoyd, Stephanie A. Registered: 18/01/1996 GlaxoSmithKline Legal:European Patents GSK - Global Patents 1S221, Medicines Research Centre, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2NY Leathley, Anna Elisabeth Registered: 23/11/2005 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Leckey, David Herbert Registered: 01/01/1993 Dehns 84-87 Queens Road, Brighton, East Sussex, BN1 3XE Lee, Brenda Registered: 26/09/1994 GE International Inc GE London Patent Operation, The Ark , 201 Talgarth Road, Hammersmith, London, W6 8BJ Lee, Nicholas John Stapleton Registered: 01/01/1994 Kilburn & Strode LLP 20 Red Lion Street, London, WC1R 4PJ Lee, Hans Registered: 10/05/2010 CWL Partners 28/F Tesbury Centre, 24-32 Queen's Road East, Wanchai, Hong Kong Lee, Michael David Registered: 11/04/2006 Syngenta Limited Intellectual Property Department, Jealott's Hill Research Station, P.O. Box 3538, Bracknell, Berkshire, RG42 6EY Lee, Nigel Nai Lap Registered: 06/07/2011 Bird & Bird 4/F Three Pacific Place, 1 Queen's Road East, Wanchai, Hong Kong

Leeming, John Gerard Registered: 01/01/1994 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Lees, Kate Jane Registered: 03/07/1998 Kate Lees Consulting Limited The Boathouse, Upper Ferry Lane, Callow End, Worcester, Worcestershire, WR2 4TL Lees, Gregory Alexander Registered: 17/04/2014 Dehns St Bride's House, 10 Salisbury Square, London, EC4Y 8JD Legg, Cyrus James Grahame Registered: 26/04/1995 Abel & Imray 20 Red Lion Street, London, WC1R 4PQ Legg, James Christopher Registered: 07/09/2011 Avidity IP Ltd Kestrel House, Falconry Court, Baker's Lane, Epping, Essex, CM16 5DQ Lempke, Carola Registered: 17/05/2012 AstraZeneca UK Ltd Ängholmen 7, Västra Frölunda, SE-42676, Sweden Lenney, James Patrick Registered: 18/04/2008 James Hardie Technology Ltd Europa House, 2nd Floor, Harcourt Centre, Harcourt Street, Dublin 2, Ireland Lenthall, Joseph Registered: 15/04/2010 Mewburn Ellis LLP 22-24 Queen Square, Bristol, Avon, BS1 4ND

Page 46: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Leon, Susanna Registered: 09/07/2002 Novartis Pharma AG Patent Department, Postfach, 4002 Basel, Switzerland Leonard, Thomas Charles Registered: 17/09/2010 Kilburn & Strode LLP 20 Red Lion Street, London, WC1R 4PJ Leppard, Andrew John Registered: 28/06/2004 Script IP Limited Turnpike House, 18 Bridge Street, Frome, Somerset, BA11 1BB Lerwill, John Not in Active Practice Registered: 22/10/1976 Address Withheld Lessard, Jason Registered: 07/04/2009 HGF Ltd 11 Waterloo Street, Birmingham, Warwickshire, B2 5TB Lethem, David James Registered: 01/12/1987 Hoffmann Eitle (London) Harmsworth House, 3rd Floor, 13/15 Bouverie Street, London, EC4Y 8DP Levine, Benjamin Registered: 12/03/2014 Hoffmann Eitle (London) Harmsworth House, 3rd Floor, 13/15 Bouverie Street, London, EC4Y 8DP Lewis, Darren John Registered: 27/04/2005 Address Withheld Lewin, David Nicholas Registered: 09/04/2008 Haseltine Lake LLP Theatinerstrasse 3, D-80333 Munich, Germany

Lewis, Debra Louise Registered: 12/10/2000 Hoffmann Eitle (London) Arabellastrasse 4, D-81925 Munich, Germany Lewis, Graham Matthew Registered: 04/05/2011 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Lewis, Pauline Therese Registered: 01/01/1995 Infineum UK Limited Law Department, PO Box 1, Milton Hill, Abingdon, Oxfordshire, OX13 6BB Li, Melvin Registered: 08/04/2009 Melvin Li Intellectual Property Ltd GPO Box 5784, General Post Office Central, Hong Kong Li, Yeun Shan Registered: 01/06/2011 Mars Chocolate UK Ltd Dundee Road, Slough, Berkshire, SL1 4LG Li, Boxi Registered: 20/11/2014 Schlumberger Gould Research Intellectual Property Law Department, High Cross, Madingley Rd, Cambridge, Cambridgeshire, CB3 0EL Lichota, Catherine Margaret Timmis Registered: 18/05/2009 Bryers LLP 7 Gay Street, Bath, Somerset, BA1 2PH Lidbetter, Timothy Guy Edwin Registered: 16/12/1991 BT Legal (Patents) PP:C5A, BT Centre, 81 Newgate Street, London, EC1A 7AJ

Lincoln, Ben James Registered: 30/05/2007 Potter Clarkson LLP The Belgrave Centre, Talbot Street, Nottingham, Nottinghamshire, NG1 5GG Lincoln, Matthew Registered: 28/04/2005 Lincoln IP Limited 9 Victoria Street Aberdeen, Aberdeenshire, AB10 1XB Lind, Robert Registered: 01/01/1996 Address Withheld Lindsay, David Ian Registered: 30/08/2007 Innovia Security Pty Ltd, PO Box 223, Craigieburn, Melbourne, VIC 3064, Australia Lindsay, Jonas Daniel Registered: 10/05/2010 Marks & Clerk LLP 90 Long Acre, London, WC2E 9RA Linehan, Sheena Alice Registered: 11/09/2008 Potter Clarkson LLP The Belgrave Centre, Talbot Street, Nottingham, Nottinghamshire, NG1 5GG Linn, Samuel Jonathan Registered: 30/01/1992 23 Bings Road, Whaley Bridge, Derbyshire, SK23 7ND Lipscombe, Martin John Registered: 08/06/1999 Nash Matthews LLP 90-92 Regent Street, Cambridge, Cambridgeshire, CB2 1DP Litchfield, Laura Marie Registered: 25/04/1995 Thompson Gray LLP Sussex Innovation Centre, Science Park Square, Falmer, Brighton, East Sussex, BN1 9SB

Page 47: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Litherland, David Registered: 27/09/1994 IBM United Kingdom Limited IP Law Department, Mailpoint 110, Hursley Park, Winchester, Hampshire, SO21 2JN Lloyd, Patrick Alexander Desmond Registered: 12/09/1988 Reddie & Grose LLP 16 Theobalds Road, London, WC1X 8PL Lloyd, Richard Graham Registered: 01/01/1994 Hewlett-Packard Limited Centre de Competences, 5 av Raymond Chanas-Eybens, 38053 Grenoble Cedex 9, France Lloyd, John Scott Registered: 10/11/2005 Script IP Limited Turnpike House, 18 Bridge Street, Frome, Somerset, BA11 1BB Lloyd, Robin Jonathan Registered: 16/04/2008 Kilburn & Strode LLP 20 Red Lion Street, London, WC1R 4PJ Lobban, Colin Registered: 06/12/2004 Dyson Technology Limited Intellectual Property Department, Tetbury Hill, Malmesbury, Wiltshire, SN16 0RP Lock, Graham James Registered: 16/06/1998 Fry Heath Spence The Gables, Massetts Road, Horley, Surrey, RH6 7DQ Lock, Howard Registered: 01/12/1991 Howard Lock Intellectual Property Ltd Westthorpe Business Innovation Centre, Westthorpe Fields Business Park, Killamarsh, Sheffield, South Yorkshire, S21 1TZ

Locke, Andrew Robert Registered: 19/05/2004 Baldwins Intellectual Property Level 14, Baldwins Centre, 342 Lambton Quay, Wellington 6011, New Zealand Locke, Timothy John Registered: 01/10/1969 9 Rosehill, Great Ayton, Middlesbrough, North Yorkshire, TS9 6BH Loo, Cloe Chi Ching Registered: 12/03/2014 Albright IP Limited Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA Lord, Hilton David Registered: 06/09/1988 Marks & Clerk LLP 90 Long Acre, London, WC2E 9RA Lord, Kelvin Ernest Not in Active Practice Registered: 01/12/1972 Address Withheld Lord, Michael Registered: 26/04/2005 Gill Jennings & Every LLP The Broadgate Tower, 20 Primrose Street, London, EC2A 2ES Loughrey, Paul Francis Registered: 18/09/2013 QinetiQ Ltd Intellectual Property, Cody Technology Park, Ively Road, Farnborough, Hampshire, GU14 0LX Loustalan, Paul William Registered: 14/04/2009 Reddie & Grose LLP 16 Theobalds Road, London, WC1X 8PL Lovatt, Victoria Jayne Registered: 26/09/2003 Address Withheld

Loveless, Ian Registered: 28/07/1997 Reddie & Grose LLP 16 Theobalds Road, London, WC1X 8PL Lovell, Catherine Jane Registered: 07/08/2006 Stratagem IPM Ltd Fosters Wing, Anstey Hall, Maris Lane, Trumpington, Cambridgeshire, CB2 9LG Loven, Keith James Registered: 28/08/1980 LOVEN Patents & Trademarks Limited 3 Checkpoint Court, Lincoln, Lincolnshire, LN6 3PW Lowe, Alastair Nicholas Registered: 03/07/2014 Withers & Rogers LLP 1 Redcliff Street, Bristol, Avon, BS1 6NP Lowry, Rachel Maria Registered: 17/01/1996 AstraZeneca UK Ltd 1F94, Mereside, Alderley Park, Macclesfield, Cheshire, SK10 4TG Lubben, Nienke Brenya Registered: 03/09/2012 HGF Ltd Saviour House, 9 St Saviourgate, York, North Yorkshire, YO1 8NQ Lubienski, Michael John Registered: 27/06/2000 GlaxoSmithKline Legal:European Patents GSK House, 980 Great West Road, Brentford, Middlesex, TW8 9GS Lucas, Brian Ronald Registered: 01/12/1974 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Lucas & Co 135 Westhall Road, Warlingham, Surrey, CR6 9HJ

Page 48: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Lucas, Philip Brian Registered: 11/06/2003 Lucas & Co 135 Westhall Road, Warlingham, Surrey, CR6 9HJ Lucey, Michael Registered: 13/06/2012 PURDYLUCEY Intellectual Property 6-7 Harcourt Terrace, Dublin 2, Ireland Luckhurst, Anthony Henry William Not in Active Practice Registered: 02/09/1981 Address Withheld Luetchford, Richard Barrie Not in Active Practice Registered: 13/01/1986 14a Beech Avenue, Bath, Somerset, BA2 7BA Lumsden, Stuart Edward Henry Registered: 21/04/2009 Marks & Clerk LLP 90 Long Acre, London, WC2E 9RA Lumsden, Katharine Elizabeth Registered: 17/11/2011 Gill Jennings & Every LLP The Broadgate Tower, 20 Primrose Street, London, EC2A 2ES Lund-Beck, Christine Registered: 16/10/1998 Urquhart-Dykes & Lord LLP Altius House, 1 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1NE Lunt, Mark George Francis Registered: 24/08/1981 HGF Ltd Fountain Precinct, Balm Gree,n Sheffield, South Yorkshire, S1 2JA Lupton, Frederick Registered: 23/12/1974 51 Bullens Green Lane, Colney Heath, St. Albans, Hertfordshire, AL4 0QR

Lynd, Michael Arthur Not in Active Practice Registered: 07/10/1974 5 Keston Park Close, Keston, Kent, BR2 6DX Lyons, June Margaret Registered: 01/03/1994 Mewburn Ellis LLP Bridgewater House, Whitworth Street, Manchester, Greater Manchester, M1 6LT Ma, Yu Registered: 07/05/2013 Cinda Singapore Pte. Ltd Level 19, Royal Group Building, 3 Phillip Street, 048693 Singapore, Singapore Mabey, Katherine Frances Registered: 15/07/2003 Dehns Aspect House, 84-87 Queens Road, Brighton, East Sussex, BN1 3XE Mabey, Peter John Registered: 08/05/2008 Thompson Gray LLP Sussex Innovation Centre, Science Park Square, Falmer, Brighton, East Sussex, BN1 9SB Macdonald, Kate Registered: 28/11/1997 Capella IP Ltd Synergie Building, Fairways Business Park, Inverness, Inverness-shire, IV2 6AA MacDonald, Christopher Donald Registered: 10/05/2010 Adamson Jones IP Limited BioCity Nottingham, Pennyfoot Street, Nottingham, Nottinghamshire, NG1 1GF MacDougall, Alan John Shaw Registered: 10/06/1999 Mathys & Squire LLP Compass House, Vision Park, Chivers Way, Histon, Cambridgeshire, CB24 9AD

Mackenzie, Andrew Bryan Registered: 01/01/1996 Scott & York Intellectual Property Ltd 45 Grosvenor Road, St Albans, Hertfordshire, AL1 3AW MacLachlan, Norman Registered: 01/12/1964 MacLachlan & Donaldson (United Kingdom) Ltd 2B Clonskeagh Square, Clonskeagh Road, Dublin 14, Ireland MacLean, Martin Robert Registered: 09/06/2003 Mathys & Squire LLP 120 Holborn, London, EC1N 2SQ MacLeod, Ian Registered: 17/05/2012 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Macpherson, Craig Stuart Registered: 04/06/2004 Dyson Technology Limited Intellectual Property Department, Tetbury Hill, Malmesbury, Wiltshire, SN16 0RP Macpherson, Carolyn May Registered: 25/04/2005 Dyson Technology Limited Intellectual Property Department, Tetbury Hill, Malmesbury, Wiltshire, SN16 0RP Madgwick, Paul Roland Registered: 21/08/1981 Ruschke Madgwick Seide & Kollegen Rosenkavalierplatz 4, D-81925 Munich, Germany Magrath, Sally Ann Mason Registered: 10/05/2007 Dehns St Bride's House, 10 Salisbury Square, London, EC4Y 8JD

Page 49: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Main, Malcolm Charles Registered: 14/03/2002 Murgitroyd & Company Ltd Immeuble Atlantis, 55 Allée Pierre Ziller, Valbonne 06740, France Main, James Edward Registered: 17/05/2012 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Mair, Richard Douglas Registered: 24/08/1981 Abel & Imray 20 Red Lion Street, London, WC1R 4PQ Maitland, Matthew Edward Registered: 17/05/2012 Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG Makovski, Priscilla Mary Registered: 25/08/1981 Barker Brettell LLP 100 Hagley Road, Edgbasto,n Birmingham, West Midlands, B16 8QQ Malden, Nicholas Michael Registered: 21/05/2009 D Young & Co LLP Briton House, Briton Street, Southampton, Hampshire, SO14 3EB Mallalieu, Catherine Louise Registered: 18/10/1991 Address Withheld Maller, Simon Charles Registered: 10/05/2010 EIP Europe LLP Fairfax House, 15 Fulwood Place, London, WC1V 6HU

Man, Jocelyn Registered: 01/08/2003 Higher Courts Qualification(s): Higher Courts Litigator: Registered on 10/01/2013 Gilead Sciences Europe Limited 2 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1AF Manaton, Ross Timothy Registered: 07/10/1991 Bromhead Johnson Regency House, 2 Wood Street, Bath, Somerset, BA1 2JQ Manley, Nicholas Michael Registered: 01/12/1986 Higher Courts Qualification(s): Higher Courts Litigator: Registered on 02/01/2013 W P Thompson & Co Coopers Building, Church Street, Liverpool, Merseyside, L1 3AB Mannion, Sally Kim Registered: 07/09/1989 Address Withheld Mannion, Daniel James Registered: 08/05/2014 Address Withheld Mansfield, Peter Turquand Registered: 01/12/1984 Coller IP Management Ltd. Fugro House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9RB Marchant, Michael Registered: 24/08/2007 Murgitroyd & Company Ltd Corinthian House, 17 Lansdowne Road, Croydon, Surrey, CR0 2BX Marden, David Ian Registered: 28/04/2006 AGCO Ltd Patents and Trade Marks Dept., Abbey Park, Stoneleigh, Kenilworth, Warwickshire, CV8 2TQ

Markham, Jonathan Peter James Registered: 07/09/2007 Beck Greener Fulwood House, 12 Fulwood Place, London, WC1V 6HR Marles, Alan David Registered: 01/12/1987 Stevens Hewlett & Perkins 1 St Augustine's Place, Bristol, Avon, BS1 4UD Marlow, Nicholas Simon Registered: 30/08/1984 Reddie & Grose LLP 16 Theobalds Road, London, WC1X 8PL Marsh, Andrew James Registered: 06/07/2011 Pilkington Group Limited Intellectual Property Department, Hall Lane, Lathom, Ormskirk, Lancashire, L40 5UF Marsh, David John Registered: 25/04/2005 Address Withheld Marsh, Robin Geoffrey Registered: 01/12/1974 5 St. Martins Close, Lower Earley Reading, Berkshire, RG6 4BS Marsh, Roy David Registered: 31/08/1979 Hoffmann Eitle (London) Arabellastrasse 4, D-81925 Munich, Germany Marshall, Cameron Registered: 08/06/1999 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA

Page 50: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Marshall, Caroline Registered: 11/02/2004 Higher Courts Qualification(s): Higher Courts Litigator: Registered on 10/04/2013 Potter Clarkson LLP The Belgrave Centre, Talbot Street, Nottingham, Nottinghamshire, NG1 5GG Martin, Philip John Registered: 26/06/2000 Marks & Clerk LLP 62-68 Hills Road, Cambridge, Cambridgeshire, CB2 1LA Maschio, Antonio Registered: 22/09/1994 Maschio & Soames LLP 20 Carlton Crescent, Southampton, Hampshire, SO15 2ET Matharu, Balvinder Singh Registered: 29/04/2009 AstraZeneca UK Ltd Intellectual Property, 1F94, Mereside, Alderley Park, Macclesfield, Cheshire, SK10 4TG Matheson, Nicholas Alexander Thomas Registered: 16/04/2007 Ministry of Defence Defence Intellectual Property Rights, Central Legal Services, Poplar 2A #2214 MOD, Abbey Wood South, Bristol, Avon, BS34 8JH Matthews, Derek Peter Registered: 30/12/1988 Dehns St Bride's House, 10 Salisbury Square, London, EC4Y 8JD Matthews, Heather Clare Registered: 01/12/1979 Nash Matthews LLP 90-92 Regent Street, Cambridge, Cambridgeshire, CB2 1DP

Matthews, Paul Registered: 19/05/2006 Renishaw plc Patent Department, New Mills, Wotton-under-Edge, Gloucestershire, GL12 8JR Maughan, Sophie Louise Registered: 19/02/2007 Scott & York Intellectual Property Ltd 45 Grosvenor Road, St. Albans, Hertfordshire, AL1 3AW Maury, Richard Philip Registered: 01/12/1983 Marks & Clerk LLP 90 Long Acre, London, WC2E 9RA Mayall, John Registered: 16/11/1992 Fujifilm Imaging Colorants Ltd PO Box 42, Hexagon Tower, Blackley, Greater Manchester, M9 8ZS Mays, Julie Registered: 29/09/1989 Venner Shipley LLP 200 Aldersgate, London, EC1A 4HD McAnally, Gerard David Registered: 05/05/2009 BTG International Ltd. 5 Fleet Place, London, EC4M 7RD McBride, Peter Hill Registered: 03/11/2005 Scintilla IP LLP Suite 5, Claymore House, 145 Kilmarnock Road, Glasgow, City of Glasgow, G41 3JA McBrien, Matthew Nicholas Registered: 21/04/2006 BAE Systems plc Intellectual Property & Technology Law, PO Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6YU

McCallum, Graeme David Registered: 22/12/1993 Address Withheld McCann, Heather Alison Registered: 26/11/2004 EIP Europe LLP Fairfax House, 15 Fulwood Place London, WC1V 6HU McCarthy, Denis Alexis Registered: 04/09/1989 MacLachlan & Donaldson (United Kingdom) Ltd 2B Clonskeagh Square, Clonskeagh Road, Dublin 14, Ireland McCartney, Jonathan William Registered: 02/04/2009 Haseltine Lake LLP Redcliff Quay, 120 Redcliff Street, Bristol, Avon, BS1 6HU McCausland, Susan Registered: 29/06/2004 Mathisen & Macara LLP Communications House, South Street, Staines-Upon-Thames, Middlesex, TW18 4PR McConchie, Connor Fraser Registered: 29/10/2009 D Young & Co LLP Briton House, Briton Street, Southampton, Hampshire, SO14 3EB McCooey, Séamus Registered: 10/05/2010 Address Withheld McDade, Sophie V G A Registered: 25/07/2002 LLR 11 Boulevard de Sébastopol, 75001 Paris, France McDonald, Christopher Ian Registered: 05/01/2011 Wilson Gunn Blackfriars House, The Parsonage, Manchester, Greater Manchester, M3 2JA

Page 51: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

McDonough, John Registered: 14/06/2001 Hepworth Browne Limited 7 Wragley House, Valley Road, Hebden Bridge, West Yorkshire, HX7 7BN McDougall, James Registered: 19/12/2012 Venner Shipley LLP 200 Aldersgate, London, EC1A 4HD McDougall, Robert Campbell Registered: 15/04/2010 Venner Shipley LLP 200 Aldersgate, London, EC1A 4HD McGeough, Gemma Ann Registered: 16/05/2013 Kilburn & Strode LLP 20 Red Lion Street, London, WC1R 4PJ McGettrick, Andrew James Registered: 19/04/2012 Alistair Hindle Associates Ltd 66 Hanover Street, Edinburgh, Midlothian (County of Edinburgh), EH2 1EL McGhee, Alison E R Registered: 17/05/2012 Address Withheld McGlashan, Graham Stewart Registered: 28/08/2008 Marks & Clerk LLP Aurora, 120 Bothwell Street, Glasgow, City of Glasgow, G2 7JS McGowan, Cathrine Registered: 18/06/2001 D Young & Co LLP Briton House, Briton Street, Southampton, Hampshire, SO14 3EB McHugh, James Thomas Registered: 18/04/2013 Wilson Gunn 5th Floor, Blackfriars House, The Parsonage, Manchester, Greater Manchester, M3 2JA

McHugh, Paul Edward Registered: 01/09/2009 Unilever PLC Unilever R&D, Patent Group, Quarry Road East, Bebington, Merseyside, CH63 3JW McIlroy, Steven Registered: 01/06/2011 Murgitroyd & Company Ltd Scotland House, 165-169 Scotland Street, Glasgow, City of Glasgow, G5 8PL McKay, Jacqueline Anne Registered: 08/07/2002 Murgitroyd & Company Ltd Scotland House, 165-169 Scotland Street, Glasgow, City of Glasgow, G5 8PL McKechnie, Neil Henry Registered: 01/12/1988 HGF Ltd Delta House, 50 West Nile Street, Glasgow, City of Glasgow, G1 2NP McKinney, Victoria Registered: 27/07/1998 Shell International Limited PO Box 662, London, SE1 7NE McKinnon, Alistair James Registered: 25/04/2007 W P Thompson & Co 55 Drury Lane , London, WC2B 5SQ McKnight, John Crawford Registered: 30/06/2000 Spoor & Fisher PO Box 454, Pretoria 0001, South Africa McLaughlin, Michael Gerard Registered: 03/05/2005 McLaughlin IP Pte. Ltd. 24A Mosque Street, Singapore 59504, Singapore

McLean, Robert Andreas Registered: 25/06/1999 Dummett Copp LLP 25 The Square, Martlesham Heath, Ipswich, Suffolk, IP5 3SL McLeish, Nicholas Registered: 16/12/1993 Higher Courts Qualification(s): Higher Courts Litigator: Registered on 31/12/2013 Boult Wade Tennant The Anchorage, 34 Bridge Street, Reading, Berkshire, RG1 2LU McNab, Donald Charles Registered: 11/06/2003 Marks & Clerk LLP Atholl Exchange, 6 Canning Street, Edinburgh, Midlothian (County of Edinburgh), EH3 8EG McNamara, Kathryn Antonia Registered: 04/11/2008 Venner Shipley LLP Bryon House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ McNeeney, Stephen Phillip Registered: 29/10/1996 Address Withheld McPherson, Sofie Elisabeth Rebeling Registered: 16/04/2013 Address Withheld McQueen, Andrew Peter Registered: 22/04/2005 Miltons IP c/o Oslo Patentkontor AS, PO Box 7007M, N-0306 Oslo, Norway McWilliams, David John Registered: 02/03/2009 Withers & Rogers LLP Electric Works, Sheffield Digital Campus, Sheffield, West Yorkshire, S1 2BJ

Page 52: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Mears, Andrew David Registered: 17/09/2010 504 Montroyal Place, North Vancouver, BC V7N3E4, , Canada Meenan, Isabel Registered: 09/10/2013 MacLachlan & Donaldson (United Kingdom) Ltd Imperial House, 4-10 Donegall Square East, Belfast, City of Belfast, BT1 5HD Meldrum, David James Registered: 26/06/2003 D Young & Co LLP 120 Holborn, London, EC1N 2DY Mellor, Christopher Daniel Registered: 25/04/2013 HGF Ltd Delta House, 50 West Nile Street, Glasgow, City of Glasgow, G1 2NP Melnick, Geoffrey Lionel Registered: 29/10/1996 Ehrlich & Fenster 15th Floor, Ayalon Tower, 11 Menachem Begin Street, 52 521 Ramat Gan, Israel Mercer, Christopher Paul Registered: 13/09/1979 Higher Courts Qualification(s): Higher Courts Litigator: Registered on 31/12/2013 Address Withheld Mercey, Fiona Susan Registered: 17/02/1993 Air Liquide S.A. Direction de la Propriete Intellectuelle, 75 quai d'Orsay, 75321 Paris, France Merigeault, Shona Registered: 30/09/1994 Lafarge SA Department of Intellectual Property, 95 rue du Montmurier - BP 15, 38291 Saint Quentin Fallavier, Cedex, France

Merrifield, Sarah Elizabeth Registered: 23/01/1997 Boult Wade Tennant Verulam Gardens, 70 Gray's Inn Road, London, WC1X 8BT Merrylees, David Registered: 02/12/1968 Address Withheld Merryweather, Colin Henry Registered: 12/08/1998 J A Kemp Northbrook House, The Oxford Science Park, Oxford, Oxfordshire, OX4 4GA Messulam, Adam Clive Registered: 13/04/2007 Harrison IP Ltd 43-45 High Road, Bushey Heath, Hertfordshire, WD23 1EE Messulam, Alec Moses Registered: 01/12/1974 Harrison IP Ltd 43-45 High Road, Bushey Heath, Hertfordshire, WD23 1EE Michell, Stephen Robert Registered: 01/06/2011 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Midgley, Jonathan Lee Registered: 09/06/1999 Scott & York Intellectual Property Ltd 45 Grosvenor Road, St Albans, Hertfordshire, AL1 3AW Miles, John Richard Registered: 17/05/2012 Address Withheld Milhench, Mark Lorne Registered: 07/04/2006 First Thought IP Ltd 35 New Broad Street House, New Broad Street, London, EC2M 1NH

Millburn, Julie Elizabeth Registered: 21/10/2003 Reddie & Grose LLP 16 Theobalds Road, London, WC1X 8PL Miller, David James Registered: 06/10/2009 Mathys & Squire LLP The Shard, 32 London Bridge Street. London, SE1 9SG Miller, James Lionel Woolverton Registered: 08/12/1995 Kilburn & Strode LLP 20 Red Lion Street, London, WC1R 4PJ Mills, Julia Registered: 24/07/2001 Script IP Limited Turnpike House, 18 Bridge Street, Frome, Somerset, BA11 1BB Mills, Elizabeth Rose Registered: 03/09/2012 Page White & Farrer Bedford House, 21a John Street, London, WC1N 2BF Milton, Christopher John Registered: 10/05/2010 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Milton, Tamara Jane Registered: 21/06/2013 Dehns St Brides's House, 10 Salisbury Square, London, EC4Y 8JD Misselbrook, Paul James Registered: 25/09/2009 Appleyard Lees 15 Clare Road, Halifax, West Yorkshire, HX1 2HY Mitchard, Leonard Charles Registered: 25/10/1977 Nixon & Vanderhye P.C. 11th Floor, 901 North Glebe Road, Arlington, VA 22203 1808, USA

Page 53: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Mitchell, Darren Andrew Registered: 14/04/2008 Higher Courts Qualification(s): Higher Courts Litigator: Registered on 23/01/2014 Potter Clarkson LLP The Belgrave Centre, Talbot Street, Nottingham, Nottinghamshire, NG1 5GG Mitchell, Matthew Benedict David Registered: 14/11/2006 Marks & Clerk LLP Fletcher House (2nd Floor), Heatley Road, The Oxford Science Park, Oxford, Oxfordshire, OX4 4GE Mitchell, Richard John Registered: 12/10/1976 Marks & Clerk LLP 180 Kent Street, Suite 1906, PO Box 957, Station B, Ottawa, K1P 5S7, Canada Mitchell, Simon James Registered: 14/03/2014 Schlich Ltd 9 St Catherine's Road, Littlehampton, West Sussex, BN17 5HS Moffat, John Andrew Registered: 26/09/1994 Avidity IP Ltd 25 Meer Street, Stratford Upon Avon, West Midlands, CV37 6QB Mohun, Stephen John Registered: 16/03/1994 Mohun Intellectual Property Ltd 13/14 Park Place, Leeds, West Yorkshire, LS1 2SJ Molony, Anna Registered: 12/05/2004 Ingenium IP Limited 3 Pegasus House, Pegasus Court, Olympus Avenue, Warwick, Warwickshire, CV34 6LW

Moodie, Simon James Registered: 03/09/2012 Nestec SA Patents Department, 55 Avenue Nestle, CH-1800 Vevey Vaud, Switzerland Moore, Barry Registered: 28/06/2000 Hanna Moore & Curley 13 Lower Lad Lane, Dublin 2, Ireland Moore, Christopher Mark Registered: 12/04/2006 HGF Ltd 11 Waterloo Street, Birmingham, West Midlands, B2 5TB Moore, David Simon Registered: 30/10/1998 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Jensen & Son 366-368 Old Street, London, EC1V 9LT Moore, Derek Registered: 12/12/1972 Jensen & Son 366-368 Old Street, London, EC1V 9LT Moore, Graeme Patrick Registered: 02/05/2006 Mewburn Ellis LLP 33 Gutter Lane, London, EC2V 8AS Moore, Michael Richard Registered: 05/05/2006 Keltie LLP No 1 London Bridge, London, SE1 9BA Moore, Nicholas Registered: 06/07/2011 Cabinet Plasseraud 52 rue de la Victoire, 75440 Paris Cedex 09, France

Morbidini, Marco Registered: 23/01/2014 Blue Mgmt Ltd 42-44 Grosvenor Gardens, London, SW1W 0EB Moreland, David Registered: 01/01/1994 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Marks & Clerk LLP Aurora, 120 Bothwell Street, Glasgow, City of Glasgow, G2 7JS Morgan, David James Registered: 05/10/1976 2 Parklands, Great Bookham, Surrey, KT23 3NB Morgan, James Garnet Registered: 06/10/1975 Manitz Finsterwald & Partners Martin Greif Strasse 1, D-80336 Munich, Germany Morgan, Marc Registered: 22/12/1993 Maschio & Soames LLP 20 Carlton Crescent, Southampton, Hampshire, SO15 2ET Morgan, Williams Merlyn Rowland Registered: 03/04/2014 Withers & Rogers LLP 4 More London Riverside, London, SE1 2AU Morpeth, Fraser Forrest Registered: 01/11/2002 Fujifilm Imaging Colorants Ltd PO Box 42, Hexagon Tower, Blackley, Greater Manchester, M9 8ZS Morrall, Roger Registered: 03/12/1976 RM Patent Services Twin Oaks, 88 Howes Lane, Finham, Coventry, West Midlands, CV3 6PJ

Page 54: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Morrall, Jonathan Ian Registered: 01/06/2011 Kilburn & Strode LLP 20 Red Lion Street, London, WC1R 4PJ Morris, Miriam Elizabeth Registered: 11/05/2004 GlaxoSmithKline Legal:European Patents GSK House, 980 Great West Road, Brentford, Middlesex, TW8 9GS Morris, Jonathan Paul Registered: 20/04/2006 Urquhart-Dykes & Lord LLP Altius House, 1 North Forth Street, Milton Keynes, Buckinghamshire, MK9 1NE Morris, Claire Louise Registered: 21/04/2005 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Morse, Edward James Registered: 07/11/2013 Address Withheld Morters, Elizabeth Mary Registered: 16/05/2013 GlaxoSmithKline Legal:European Patents Park Road, Ware, Hertfordshire, SG12 0DP Motion, Keith Robert Registered: 17/06/2002 Pfizer Limited European Patent Department (I.P.C. 748), Ramsgate Road, Sandwich, Kent, CT13 9NJ Moulin, Benedicte Registered: 09/08/2012 D Young & Co LLP 120 Holborn, London, EC1N 2DY Mounteney, Simon James Registered: 16/02/1994 Marks & Clerk LLP 90 Long Acre, London, WC2E 9RA

Moy, David Registered: 16/10/2000 Appleyard Lees 15 Clare Road, Halifax, West Yorkshire, HX1 2HY Mudge, Kevin Charles Registered: 10/04/2007 Bryers LLP 7 Gay Street, Bath, Somerset, BA1 2PH Mueller, Philippe Registered: 01/06/2011 Syngenta International AG (Patents) Schwarzwaldallee 215, CH-4058 Basel, Switzerland Muir, Benjamin Michael James Registered: 11/06/2003 Beck Greener Fulwood House, 12 Fulwood Place, London, WC1V 6HR Muir, Justine Claire Registered: 23/05/2005 BioScience Patents Ltd The Granary, St Mary's Lane, Ticehurst, East Sussex, TN5 7AX Mukherjee, Aniruddha Registered: 08/06/2004 BAE Systems plc Intellectual Property & Technology Law, PO Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6YU Mullen, Lee Bryan Registered: 22/10/2014 Elkington and Fife LLP Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA Muncke, Nadja Gesine Registered: 03/11/2008 Hoffmann Eitle (London) Arabellastrasse 4, D-81925 Munich, Germany

Munroe, Mary Jacqueline Registered: 23/04/2009 ShelstonIP Level 21, 60 Margaret St., Sydney, NSW 2000, Australia Murgatroyd, Susan Elizabeth Registered: 01/12/1985 Baron Warren Redfern Cambridge House, 100 Cambridge Grove, London, W6 0LE Murley, Darren Thomas Registered: 25/04/2007 Page White & Farrer Bedford House, John Street, London, WC1N 2BF Murnaghan, Stephen Registered: 28/04/2006 CovX Technologies Ireland Limited 122 Ranelegh, Dublin 6, Ireland Murnane, Graham John Registered: 07/06/1999 Murgitroyd & Company Ltd Scotland House, 165-169 Scotland Street, Glasgow, City of Glasgow, G5 8PL Murphy, Colm Damien Registered: 10/10/2000 Venner Shipley LLP 200 Aldersgate, London, EC1A 4HD Murphy, David John Registered: 15/04/2010 Forresters Port of Liverpool Building, Pier Head, Liverpool, Merseyside, L3 1AF Murphy, William James Not in Active Practice Registered: 31/07/2013 #521, 88 Arbour Lake Road NW, Calgary, T3G 0C2, Canada

Page 55: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Murray, Adrian D'Coligny Registered: 04/04/2007 Higher Courts Qualification(s): Higher Courts Litigator: Registered on 13/11/2013 Pinsent Masons LLP 30 Crown Place, Earl Street, London, EC2A 4ES Murray, Elisabeth Anne Registered: 29/10/1996 Philip Morris Products S.A. , Quai Jeanrenaud 3, CH-2000 Neuchatel, Switzerland Murray, David Craig Registered: 04/05/2011 Marks & Clerk LLP Aurora, 120 Bothwell Street, Glasgow, City of Glasgow, G2 7JS Musgrave, Charlotte Jane Registered: 18/04/2013 D Young & Co LLP 120 Holborn, London, EC1N 2DY Musker, David Charles Registered: 08/09/1989 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 R G C Jenkins & Co 26 Caxton Street, London, SW1H 0RJ Muttock, Neil John Registered: 18/09/2006 Fortis IP Ltd 6 Kings Avenue, Muswell Hill London, N10 1PB Myers, Jonathan, David Registered: 01/06/2011 Address Withheld Nachshen, Neil Registered: 01/09/1995 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 D Young & Co LLP 120 Holborn, London, EC1N 2DY

Naismith, Robert Stewart Registered: 01/12/1983 Marks & Clerk LLP Aurora, 120 Bothwell Street, Glasgow, City of Glasgow, G2 7JS Nash, David Allan Registered: 14/12/1987 Haseltine Lake LLP Redcliff Quay, 120 Redcliff Street, Bristol, BS1 6HU Nash, Guy Cameron Registered: 17/08/2001 Norgine Limited Norgine House, Widewater Place, Moorhall Road, Harefield, Uxbridge, Middlesex, UB9 6NS Nash, Roger Registered: 10/08/2006 Address Withheld Naylor, Matthew John Registered: 05/12/2001 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Mewburn Ellis LLP Newnham House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ Neath, Susannah Mairi Registered: 01/06/2005 Intitut Straumann IP Department, Peter Merian Weg 12, CH-4002 Basel, Switzerland Needle, Jacqueline Registered: 01/12/1974 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Beck Greener Fulwood House, 12 Fulwood Place, London, WC1V 6HR Neill, Andrew Peter Registered: 25/06/1999 Delphi Diesel Systems Hoath Way, Courteney Road, Gillingham, Kent, ME8 0RU

Neilson, Martin Mark Registered: 03/05/2005 Urquhart-Dykes & Lord LLP Tower North Central, Merrion Way, Leeds, West Yorkshire, LS2 8PA Nelson, John Stuart Registered: 25/04/2013 Address Withheld Nelson, Michael A. Registered: 17/11/1999 HGF Ltd Belgrave Hall, Belgrave Street, Leeds, West Yorkshire, LS2 8DD Neobard, William John Registered: 10/06/2002 18 Etheldore Ave, Hockley, Essex, SS5 5PA Ness, Mark Registered: 08/05/2007 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Newbould, Frazer Anthony Registered: 31/05/2005 Unilever PLC Patent Group, Quarry Road East, Bebington, Merseyside, CH63 3JW Newell, Campbell Registered: 12/12/1995 Marks & Clerk LLP Atholl Exchange, 6 Canning Street, Edinburgh, Midlothian (County of Edinburgh), EH3 8EG Newell, Richard James Registered: 25/04/2013 Address Withheld Newell, William Joseph Registered: 30/12/1982 Address Withheld

Page 56: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Newman, Alastair James Morley Registered: 01/06/2011 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Nichol, Maria Zenarosa Registered: 15/04/2008 Address Withheld Nicholls, James Ronald Registered: 01/06/2011 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Nicholls, Kathryn Margaret Registered: 05/04/1989 Mewburn Ellis LLP 22-24 Queen Square, Bristol, Avon, BS1 4ND Nicholls, Michael John Registered: 01/12/1989 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Nicolle, Frederick Joseph Registered: 15/04/2010 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Nieuwenhuys, William Francis Registered: 20/04/2007 Marks & Clerk LLP 90 Long Acre, London, WC2E 9RA Noble, Nicholas Michael Ian Registered: 02/04/2009 Kilburn & Strode LLP 20 Red Lion Street, London, WC1R 4PJ Noble, Frederick Registered: 12/03/2014 Albright IP Limited Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA

Noronha, Catherine Registered: 15/04/2010 Dehns St Bride's House, 10 Salisbury Square, London, EC4Y 8JD Norris, Allen Edwin Not in Active Practice Registered: 01/12/1981 Address Withheld Nunn, Andrew Dominic Registered: 26/06/2001 Address Withheld Nytko-Lutz, Emily Anne Registered: 01/09/2014 BTG International Ltd 5 Fleet Place, London, EC4M 7RD Oates, Edward Registered: 05/04/2007 Higher Courts Qualification(s): Higher Courts Litigator: Registered on 24/04/2013 Higher Courts Advocate: Registered on 24/04/2013

Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA O'Brien, Niall James Registered: 21/09/2005 Reckitt Benckiser Corporate Services Ltd (Patents). Legal Department - Patents Group, 103 - 105 Bath Road, Slough, Berkshire, SL1 3UH O'Brien, Dominic Paul Registered: 16/11/2004 GE Healthcare Limited Pollards Wood, Nightingale's Lane, Chalfont St.Giles, Buckinghamshire, HP8 4SP O'Brien, Simon Warwick Registered: 02/05/2006 D Young & Co LLP 120 Holborn, London, EC1N 2DY

O'Callaghan, Robert James Registered: 15/04/2010 Elkington and Fife LLP Prospect House, 8 Pembroke Road, Sevenoaks, Kent, TN13 1XR O'Connell, David Christopher Registered: 01/12/1990 Haseltine Lake LLP Redcliff Quay, 120 Redcliff Street, Bristol, Avon, BS1 6HU O'Farrell, Damien John Registered: 02/07/2009 GlaxoSmithKline Legal:European Patents GSK House, 980 Great West Road, Brentford, Middlesex, TW8 9GS O'Farrell, Jennifer Mary Registered: 05/01/2011 Boult Wade Tennant Verulam Gardens, 70 Gray's Inn Road, London, WC1X 8BT O'Flynn, Maeve Mary Registered: 01/01/2005 Shell International Limited PO Box 662, London, SE1 7NE Ogle, James Matthew Registered: 20/04/2009 Hoffmann Eitle (London) Arabellastr. 4, D-81925 Munich, Germany Oldroyd, Richard Duncan Registered: 23/08/2007 Elkington and Fife LLP Prospect House, 8 Pembroke Road, Sevenoaks, Kent, TN13 1XR Oliver, Suzanne Marie Registered: 15/04/2009 Address Withheld

Page 57: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

O'Neill, Michelle Louise Registered: 05/12/2005 Harrison IP Ltd Box Tree House, Northminster Business Park, Northfield Lane, York, North Yorkshire, YO266QU O'Neill, Aoife Registered: 22/05/2007 Tomkins & Co 5 Dartmouth Road, Dublin 6, Ireland O'Neill, Matthew Bryce Registered: 15/04/2010 Mylan Pharmaceuticals Inc. Albany Gate, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG Ong, Magdelene Jean Li Registered: 07/04/2008 Marks & Clerk Singapore LLP 77 Robinson Road, #17-00 Robinson 77, Singapore 068896, Singapore Ong, Lucille Frances Kheng Lu Registered: 17/05/2012 Address Withheld Ono, Shusuke Registered: 15/11/2010 A.A. Thornton & Co 10 Old Bailey, London, EC4M 7NG Openshaw, Paul Malcolm Registered: 26/06/2000 Openshaw & Co Ltd 8 Castle Street, Farnham, Surrey, GU9 7HR Orian, Yvette Suzanne Registered: 06/09/1989 Park Stile, Berriewood Lane, Condover, Shrewsbury, Shropshire, SY5 7BY Orr, Robert Registered: 13/06/2002 Urquhart-Dykes & Lord LLP Tower North Central, Merrion Way, Leeds, West Yorkshire, LS2 8PA

Osborn, Martin Keith Registered: 12/04/2006 Syngenta Limited Intellectual Property Department, Jealott's Hill Research Station, P.O. Box 3538, Bracknell, Berkshire, RG42 6EY Osborn, David Peter Registered: 19/06/2002 Memjet Australia Pty Ltd 6-8 Lyon Park Road, North Ryde, Sydney, NSW 2113, Australia Ouzman, Beverley Registered: 17/02/1994 Ouzman IP Limited Suite 7, 13 Main Street, Milngavie, Glasgow, City of Glasgow, G62 6BJ Owen, Deborah Jane Registered: 18/02/2002 Dehns Aspect House, 84-87 Queens Road, Brighton, East Sussex, BN1 3XE Owen, Christopher Registered: 07/09/2011 Address Withheld Oxley, Rachel Louise Registered: 11/07/2002 Mewburn Ellis LLP 33 Gutter Lane, London, EC2V 8AS Oxley, Robin John George Registered: 04/10/2002 Marks & Clerk LLP 90 Long Acre, London, WC2E 9RA Paget, Hugh Charles Edward Registered: 01/12/1974 Mewburn Ellis LLP 33 Gutter Lane, London, EC2V 8AS Palmer, Jonathan Richard Registered: 17/06/2002 Boult Wade Tennant The Anchorage, 34 Bridge Street, Reading, Berkshire, RG1 2LU

Palmer, Sarah Louise Registered: 17/04/2007 Syngenta Limited Intellectual Property Department, Jealott's Hill Research Station, P.O. Box 3538, Bracknell, Berkshire, RG42 6EY Palmer, Benjamin Jeffrey Registered: 17/05/2012 Reddie & Grose LLP 16 Theobalds Road, London, WC1X 8PL Palmer, Nick Registered: 10/12/2012 Forresters Chamberlain House, Paradise Place, Birmingham, West Midlands, B3 3HP Park, Duncan Magnus Registered: 29/06/2000 Leogriff AS Kristian Augusts gate 7B, 0164 Oslo, Norway Parker, Nigel Edward Registered: 02/09/1981 The Annex, Tameway Tower, Bridge Street, Walsall, West Midlands, WS1 1QD Parkinson, Neil Scott Registered: 13/06/2001 Address Withheld Parlett, Peter Michael Registered: 24/10/2001 Thermo Fisher Scientific 1 St. George's Court, Hanover Business Park, Altrincham, Cheshire, WA14 5TP Parnham, Kevin Registered: 01/12/1989 Parnham Intellectual Property Services Ltd Nottingham Clean Tech Centre, 63-67 St Peter's Street, Nottingham, Nottinghamshire, NG7 3EN

Page 58: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Parry, Christopher Stephen Registered: 08/09/1986 Saunders & Dolleymore LLP 9 Rickmansworth Road, Watford, Hertfordshire, WD18 0JU Parry, Simon James Registered: 20/06/2000 Mewburn Ellis LLP Bridgewater House, Whitworth Street, Manchester, Greater Manchester, M1 6LT Patel, Binesh Amrat Registered: 05/05/2005 Barker Brettell LLP 100 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8QQ Patel, Dhiren Registered: 22/07/2005 Address Withheld Patel, Nikesh Registered: 02/05/2008 A.A. Thornton & Co 10 Old Bailey, London, EC4M 7NG Patel, Upasana Registered: 17/05/2012 Marks & Clerk Singapore LLP 77 Robinson Road, #17-00 Robinson 77, Singapore 068896, Singapore Paton, David William Registered: 17/06/2010 Venner Shipley LLP 200 Aldersgate, London, EC1A 4HD Paulraj, Leonita Theresa Registered: 14/08/2013 A.A. Thornton & Co 10 Old Bailey, London, EC4M 7NG Pawlyn, Anthony Neil Registered: 16/12/1994 Urquhart-Dykes & Lord LLP Tower North Central, Merrion Way, Leeds, West Yorkshire, LS2 8PA

Payne, Janice Julia Registered: 27/03/1995 Siemens plc Intellectual Property Dept., Stephenson House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD Peak, Joanna Caroline Registered: 17/04/2014 Boult Wade Tennant Verulam Gardens, 70 Gray's Inn Road, London, WC1X 8BT Pearce, David Henry Registered: 08/05/2007 Barker Brettell LLP 100 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8QQ Pearce, Susannah Marie Registered: 04/05/2011 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Pears, Michael Russell Registered: 05/01/2011 Potter Clarkson LLP The Belgrave Centre, Talbot Street, Nottingham, Nottinghamshire, NG1 5GG Pearson, James Ginn Registered: 18/06/1999 Abel & Imray Westpoint Building, James Street West, Bath, Somerset, BA1 2DA Pearson, Samuel John Registered: 01/06/2011 Abel & Imray 20 Red Lion Street, London, WC1R 4PQ Pedder, James Cuthbert Registered: 01/12/1970 J.C. Pedder & Co. 38 Norbury Cross, Norbury, London, SW16 4JQ

Peebles, Katrina Registered: 15/10/2004 KP IP Wildersdale, Alder Road, Sidcup, Kent, DA14 6PF Peel, James Peter Registered: 21/05/2004 J.P.Peel & Co Ltd 20-22 Wenlock Road, London, N1 7GU Peet, Jillian Wendy Registered: 01/12/1991 Procter & Gamble Technical Centres Ltd. Patent Department, Whitley Road, Longbenton, Newcastle upon Tyne, Tyne and Wear, NE12 9TS Pelly, Jason Registered: 30/04/2007 Boult Wade Tennant The Anchorage, 34 Bridge Street, Reading, Berkshire, RG1 2LU Pelly, Joanna Registered: 09/04/2008 Boult Wade Tennant The Anchorage, 34 Bridge Street, Reading, Berkshire, RG1 2LU Pendered, Tim George Registered: 14/10/1986 R G C Jenkins & Co 26 Caxton Street, London, SW1H 0RJ Penine, Cristina Registered: 30/04/2013 Gill Jennings & Every LLP The Broadgate Tower, 20 Primrose Street, London, EC2A 2ES Penny, Daryl Registered: 05/04/2006 Finnegan Europe LLP 16 Old Bailey, London, EC4M 7EG

Page 59: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Perkins, Dawn Registered: 08/10/2001 Marks & Clerk LLP 90 Long Acre, London, WC2E 9RA Perkins, Janet Frances Registered: 12/09/1985 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Perkins, Sarah Registered: 23/10/1991 Stevens Hewlett & Perkins 1 Pemberton Row, London, EC4A 3BG Peter, Kenneth William Registered: 01/06/2004 K. W. Peter & Co. Bush House, Edinburgh Technopole, Milton Bridge, Penicuik, Edinburgh, Midlothian (County of Edinburgh), EH26 0BB Peter, Beate Registered: 24/10/2005 CSL Behring Beteiligungs- und Verwaltungs GmbH & Co. KG, Patents & Licences, Görzhäuser Hof, Gebäude M202, 35041 Marberg, Germany Peters, David Registered: 06/10/1982 Dr Walther Wolff & Co Sherwood House, 5 Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB Pettet, Nicholas Edward Registered: 28/09/1994 Pilkington Group Limited Intellectual Property Department, Hall Lane, Lathom, Ormskirk, Lancashire, L40 5UF

Petzold, Silke Registered: 19/04/2004 R G C Jenkins & Co 26 Caxton Street, London, SW1H 0RJ Phillips, Gillian Registered: 26/04/2007 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Phillips, Patricia Marie Registered: 28/09/1994 Wilson Gunn Blackfriars House, The Parsonage, Manchester, Greater Manchester, M3 2JA Phillips, Thomas Edward Registered: 05/09/2007 Higher Courts Qualification(s): Higher Courts Litigator: Registered on 08/05/2014 Address Withheld Picker, Madeline Margaret Registered: 01/01/1995 GE International Inc. GPO Europe, The Ark, 201 Talgarth Road, Hammersmith, London, W6 8BJ Pidgeon, Robert John. Registered: 22/08/1985 ProjectIP Limited 25 Talbot Avenue, Huddersfield, West Yorkshire, HD3 3BQ Pierce, Christopher James Registered: 14/11/2006 Hoyng Monegier LLP Rembrandt Tower - 31st Floor, Amstelplein 1, Amsterdam, 1096 HA, The Netherlands Pierce, Susanne Registered: 17/05/2012 Marks & Clerk LLP 90 Long Acre, London, WC2E 9RA

Piesold, Alexander James Registered: 14/01/1988 Dehns St Bride's House, 10 Salisbury Square, London, EC4Y 8JD Pike, Christopher Gerard Registered: 26/02/1996 Address Withheld Pilkington, Stephanie Joan Registered: 19/06/2001 Potter Clarkson LLP The Belgrave Centre, Talbot Street, Nottingham, Nottinghamshire, NG1 5GG Pinney, Matthew David Registered: 22/04/2013 Page White & Farrer Bedford House, 21a John Street, London, WC1N 2BF Piotrowicz, Pawel Jan Andrzej Registered: 17/06/2002 Venner Shipley LLP Bryon House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ Pisani, Diana Jean Registered: 13/04/2006 Address Withheld Pitchford, James Edward Registered: 07/04/2006 Mathys & Squire LLP Compass House, Vision Park, Chivers Way, Histon, Cambridgeshire, CB24 9AD Pitkethly, Robert Hamilton Not in Active Practice Registered: 07/09/1983 Oxford IP Research Centre, St. Peters College, Oxford, Oxfordshire, OX1 2DL

Page 60: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Pitman, Richard Stephen Registered: 25/04/2005 LEO Pharma A/S 55 Industriparken, 2750 Ballerup, Denmark Pluckrose, Anthony William Registered: 10/11/1992 Boult Wade Tennant Verulam Gardens, 70 Gray's Inn Road, London, WC1X 8BT Poh, Daniel Chee Kian Registered: 03/05/2007 Marks & Clerk Singapore LLP 77 Robinson Road, #17-00 Robinson 77, Singapore 068896, Singapore Pols, Ronald Maarten Registered: 05/05/2005 Hexcel Composites Limited Ickleton Road, Duxford, Cambridgeshire, CB22 4QD Ponder, William Anthony John Registered: 19/06/2003 Reddie & Grose LLP Clarendon House, Clarendon Road, Cambridge, Cambridgeshire, CB2 2BH Ponsford, Heather Fiona Registered: 09/11/2004 Boult Wade Tennant Verulam Gardens, 70 Gray's Inn Road London, WC1X 8BT Pooley, Oliver James Registered: 19/08/2014 Barker Brettell LLP 100 Hagley Road, Edgbasto,n Birmingham, West Midlands, B16 8QQ Poore, Alasdair David Registered: 01/12/1988 Mills & Reeve Botanic House, 100 Hills Road, Cambridge Cambridge, Cambridgeshire, CB2 1PH

Portch, Daniel Registered: 02/07/2009 Elkington and Fife LLP Prospect House, 8 Pembroke Road, Sevenoaks, Kent, TN13 1XR Potter, Julian Mark Registered: 10/11/1994 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 W P Thompson & Co 55 Drury Lane, London, WC2B 5SQ Povey, Alexander William George Registered: 26/04/2005 GlaxoSmithKline Legal:European Patents Gunnels Wood Road, Stevenage, Hertfordshire, G1 2NY Powell, Stephen David Registered: 05/10/1982 Williams Powell 11 Staple Inn, London, WC1V 7QH Powell, Timothy John Registered: 04/10/1991 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Higher Courts Advocate: Registered on 25/09/2013

Potter Clarkson LLP The Belgrave Centre, Talbot Street, Nottingham, Nottinghamshire, NG1 5GG Power, Brigid Claire Registered: 08/04/2008 Address Withheld Power, David Registered: 26/05/2004 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Pratt, Richard Wilson Registered: 01/12/1979 PI-IP Consultants Limited, 55 Campion Drive, Romsey, Hampshire, SO51 7RD

Pratt, Michelle Diane Registered: 29/08/2007 Boult Wade Tennant Verulam Gardens, 70 Gray's Inn Road, London, WC1X 8BT Preissner, Tanja Stephanie Registered: 19/04/2012 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Prentice, Linda Jane Registered: 10/12/1990 DSTL Intellectual Property Group Room 30, A1 Building, DSTL Fort Halstead, Sevenoaks, Kent, TN14 7BP Price, Christopher George Registered: 14/09/2009 EIP Europe LLP 9-11 Castle Street, Cardiff, CF10 1BS Price, Nigel John King Registered: 06/09/1989 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Price, Paul Anthony King Registered: 17/10/1988 D Young & Co LLP 120 Holborn, London, EC1N 2DY Price, Phillip Registered: 06/07/2011 Dehns Aspect House, 84-87 Queens Road, Brighton, East Sussex, BN1 3XE Price, Susanna Clare Not in Active Practice Registered: 26/08/2008 GlaxoSmithKline Legal:European Patents GSK - Global Patents 1S221, Medicines Research Centre, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2NY

Page 61: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Price, Vincent Andrew Registered: 04/12/1995 EIP Europe LLP Fairfax House, 15 Fulwood Place, London, WC1V 6HU Pritchard, Judith Registered: 09/07/1999 Address Withheld Prichard, Leslie Stephen Registered: 01/06/2011 W P Thompson & Co Coopers Building, Church Street, Liverpool, Merseyside, L1 3AB Priestley, Ruth Elizabeth Registered: 08/09/1997 GlaxoSmithKline Legal:European Patents GSK - Global Patents 1S221, Medicines Research Centre, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2NY Privett, Kathryn Louise Registered: 01/01/1996 Address Withheld Privett, Marianne Alice Louise Registered: 17/09/2010 A.A. Thornton & Co 10 Old Bailey, London, EC4M 7NG Probert, Gareth David Registered: 14/06/2002 Potter Clarkson LLP The Belgrave Centre, Talbot Street, Nottingham, Nottinghamshire, NG1 5GG Probert, Rhyan Wyn Registered: 18/04/2008 Marks & Clerk LLP 62-68 Hills Road, Cambridge, Cambridgeshire, CB2 1LA Prock, Thomas Registered: 20/04/2007 Marks & Clerk LLP 90 Long Acre, London, WC2E 9RA

Proctor, Katherine Registered: 01/12/1979 Procopio, Cory, Hargreaves & Savitch LLP 525 B Street, Suite 2200, San Diego, CA 92101, USA Pugh, Robert Ian Registered: 22/08/2007 Potter Clarkson LLP The Belgrave Centre, Talbot Street, Nottingham, Nottinghamshire, NG1 5GG Pugh, Eilidh R Registered: 21/04/2008 Adamson Jones IP Limited BioCity Nottingham, Pennyfoot Street, Nottingham, Nottinghamshire, NG1 1GF Purdy, Hugh Barry Registered: 18/03/2010 PURDYLUCEY Intellectual Property 6-7 Harcourt Terrace, Dublin 2, Ireland Purell, Kevin John Registered: 01/12/1980 BT Legal (Patents) Intellectual Property Department, PP:C5A, BT Centre, 81 Newgate Street, London, EC1A 7AJ Purewal, Jagvir Singh Registered: 05/09/2013 Forresters Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JA Purewal, Savroop Registered: 19/05/2008 J&J Patent Law Department, Turnhoutseweg 30, B-2340 Beerse, Belgium Purnell, Eleanor Clare Registered: 15/12/2014 Appleyard Lees 6th Floor, 1 East Parade, Leeds, LS1 2AD

Pyecroft, Justine Nicola Catherine Registered: 12/05/2004 IBM United Kingdom Limited IP Law Department, Mailpoint 110, Hursley Park, Winchester, Hampshire, SO21 2JN Quillin, Helen Kaye Registered: 11/10/1991 GlaxoSmithKline Legal:European Patents GSK - Global Patents 1S221, Medicines Research Centre, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2NY Quinlan, Angela Elizabeth Registered: 17/05/2012 Longitude Licensing Ltd, 1st Floor, Europa House, Harcourt Centre, Harcourt Street, Dublin 2, Ireland Rai, Monika Registered: 22/05/2013 Higher Courts Qualification(s): Higher Courts Litigator: Registered on 05/06/2014 Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG Rainbow, Mair Denise Registered: 17/03/1995 Address Withheld Ralph, Julie Diane Registered: 25/04/2005 Ralph Intellectual Property Services Meadowfield Grange, Aldbrough St John, Richmond, North Yorkshire, DL11 7TL Ramsay, Laura Anne Registered: 02/05/2008 Dehns Willow Court, West Way, Oxford, Oxfordshire, OX2 0JB

Page 62: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Ran, Handong Registered: 10/05/2010 R G C Jenkins & Co Jenkins, 26 Caxton Street, London, SW1H 0RJ Randall, Victoria Ann Registered: 16/05/2013 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Rands, Peter David Registered: 29/07/2010 Mintz Levin Cohn Ferris Glovsky and Popeo LLP Alder Castle, 10 Noble Street, London, EC2V 7JX Rankin, Douglas Findlay Registered: 25/09/2009 Marks & Clerk LLP Aurora, 120 Bothwell Street, Glasgow, City of Glasgow, G2 7JS Ratcliffe, Sue Registered: 07/06/2002 Address Withheld Ratliff, Ismay Registered: 01/01/1994 Address Withheld Rawlins, Kate Cecilia Registered: 12/04/2006 Address Withheld Raynor, John Registered: 20/09/1978 Beck Greener Fulwood House, 12 Fulwood Place, London, WC1V 6HR Raynor, Simon Mark Registered: 18/09/1989 Urquhart-Dykes & Lord LLP Altius House, 1 North Forth Street, Milton Keynes, Buckinghamshire, MK9 1NE

Raynor, Stuart Andrew Registered: 23/06/2005 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Read, David Graham Registered: 13/05/2004 Higher Courts Qualification(s): Higher Courts Litigator: Registered on 21/11/2013 Bartle Read Limited Liverpool Science Park, 131 Mount Pleasant, Liverpool, Merseyside, L3 5TF Read, Matthew Charles Registered: 27/08/1980 Venner Shipley LLP 200 Aldersgate, London, EC1A 4HD Redhouse, Juliet Lauren Registered: 17/04/2014 Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG Reed, Michael Antony Registered: 01/01/1994 GlaxoSmithKline Legal:European Patents GSK House, 980 Great West Road, Brentford, Middlesex, TW8 9GS Reedy, Orlaith Anne Registered: 24/04/2008 PURDYLUCEY Intellectual Property 6-7 Harcourt Terrace, Dublin 2, Ireland Rees, Alexander Ellison Registered: 06/12/1990 Beresford & Co 16 High Holborn, London, WC1V 6BX Rees, David Christopher Registered: 04/09/1980 Beechwood House, 4 Weybourne Place, South Croydon, Surrey, CR2 0RZ

Rees, Kerry Registered: 08/04/2009 W P Thompson & Co 55 Drury Lane, London, WC2B 5SQ Rees, Marion Lindsay Registered: 15/06/2001 Address Withheld Rees, Simon John Lewis Registered: 19/11/2001 Haseltine Lake LLP Redcliff Quay, 120 Redcliff Street, Bristol, Avon, BS1 6HU Reeve, Anna Elizabeth Registered: 09/02/1998 Element Six Ltd. 3rd Floor, Building 4, Chiswick Park, 566 Chiswick High Road, London, W4 5YE Reeve, Nicholas Edward Registered: 08/12/2003 Reddie & Grose LLP 16 Theobalds Road, London, WC1X 8PL Retter, Jocelyn Anna Registered: 01/06/2011 Urquhart-Dykes & Lord LLP Cale Cross House, 156 Pilgrim Street, Newcastle-upon-Tyne, Tyne and Wear, NE1 6SY Revell, Chris Registered: 12/02/1996 FUJIFILM Diosynth Biotechnologies UK Limited Hexagon Tower, Blackley, Manchester, Greater Manchester, M9 8ES Ribeiro, James Michael Registered: 17/08/1999 Withers & Rogers LLP 1 Redcliff Street, Bristol, Avon, BS1 6NP Rice, Jason Neale Registered: 09/06/1997 Address Withheld

Page 63: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Richards, John Registered: 01/12/1970 Ladas & Parry London Limited 3-7 Temple Avenue, London, EC4Y 0DA Richards, Michele Elizabeth Registered: 22/12/1993 Fry Heath Spence The Gables, Massetts Road, Horley, Surrey, RH6 7DQ Richards, William John Registered: 26/04/2005 Script IP Limited Turnpike House, 18 Bridge Street, Frome, Somerset, BA11 1BB Richardson, Julie Kate Registered: 15/06/2001 Reddie & Grose LLP 16 Theobalds Road, London, WC1X 8PL Richardson, Lyndsey Ann Registered: 16/04/2007 Wynne-Jones, Laine & James LLP Essex Place, 22 Rodney Road, Cheltenham, Gloucestershire, GL50 1JJ Richardson, Mark Jonathan Registered: 15/01/2001 Keltie LLP No 1 London Bridge, London, SE1 9BA Ridland, John Registered: 29/04/2005 Johnson Matthey plc Intellectual Property Department, PO Box 1, Belasis Avenue, Billingham, Co Durham, TS23 1LB Ridley, Matthew Edward Waller Registered: 14/03/2014 Boult Wade Tennant Verulam Gardens, 70 Gray's Inn Road, London, WC1X 8BT

Rigby, Barbara Nicole Registered: 02/05/2008 Dehns Aspect House, 84-87 Queens Road, Brighton, East Sussex, BN1 3XE Roberts, Alison Christine Registered: 08/10/1991 7 Comfrey Close, Wokingham, Berkshire, RG40 5YN Roberts, David Glyn Registered: 01/06/2011 Page White & Farrer Bedford House, John Street, London, WC1N 2BF Roberts, David Leslie Registered: 12/06/1995 Nash Matthews LLP 90-92 Regent Street, Cambridge, Cambridgeshire, CB2 1DP Roberts, Gwilym Vaughan Registered: 08/11/1995 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Kilburn & Strode LLP 20 Red Lion Street, London, WC1R 4PJ Roberts, Joanne Nicola Registered: 14/05/2009 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Roberts, Mark Peter Registered: 11/06/2003 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Roberts, Michael Austin Registered: 10/06/2003 Reddie & Grose LLP Clarendon House, Clarendon Road, Cambridge, Cambridgeshire, CB2 8FH

Roberts, Nicholas Registered: 03/05/2007 Rolls-Royce plc Intellectual Property Department, PO Box 31, SINB-38, Derby, Derbyshire, DE24 8BJ Roberts, Paul S Registered: 27/08/2008 Slingsby Partners LLP 5 Chancery Lane, London, EC4A 1BL Roberts, Peter David Registered: 21/06/1999 Marks & Clerk LLP 1 New York Street, Manchester, Greater Manchester, M1 4HD Roberts, Simon Christopher Registered: 12/09/1985 BT Legal (Patents) Intellectual Property Department, PP:C5A, BT Centre, 81 Newgate Street, London, EC1A 7AJ Roberts, Timothy Wace Registered: 08/10/1964 Address Withheld Robertson, James Alexander Registered: 20/06/2000 Marks & Clerk LLP 90 Long Acre, London, WC2E 9RA Robertson, James Stuart Registered: 15/11/2010 GlaxoSmithKline Legal:European Patents GSK House, 980 Great West Road, Brentford, Middlesex, TW8 9GS Robertson, Tracey Registered: 01/06/2011 Address Withheld Robey, James Edward Registered: 03/10/2000 Wilson Gunn Blackfriars House, The Parsonage, Manchester, Greater Manchester, M3 2JA

Page 64: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Robin, Gemma Claire Registered: 07/07/2009 Haseltine Lake LLP Redcliff Quay, 120 Redcliff Street, Bristol, Avon, BS1 6HU Robin, Yann Christian Registered: 04/05/2011 Address Withheld Robinson, David Edward Ashdown Registered: 04/05/2011 Marks & Clerk LLP 1 New York Street, Manchester, Greater Manchester, M1 4HD Robinson, Ian Michael Registered: 05/12/1995 Appleyard Lees 15 Clare Road, Halifax, West Yorkshire, HX1 2HY Robinson, Nigel Alexander Julian Registered: 31/12/1990 D Young & Co LLP Briton House, Briton Street, Southampton, Hampshire, SO14 3EB Robinson, Simon Benjamin Registered: 10/07/2000 Studio 3, 8a Bartlett Street, Bath, Somerset, BA1 2QZ Robinson, Simon John Registered: 17/04/2008 Barker Brettell LLP Medina Chambers, Town Quay, Southampton, Hampshire, SO14 2AQ Robson, Aidan John Registered: 12/11/1992 Reddie & Grose LLP 16 Theobalds Road, London, WC1X 8PL Robson, Hazel Marie Registered: 06/05/2005 Secerna LLP The Catalyst, Baird Lane, Heslington East, York, North Yorkshire, YO10 5GA

Rock, Olaf Colin Registered: 07/10/1976 Address Withheld Rodgers, Matthew William Registered: 03/04/2008 BTG International Ltd. 5 Fleet Place, London, EC4M 7RD Rogers, Alex Lee Registered: 22/06/2007 Haseltine Lake LLP Redcliff Quay, 120 Redcliff Street, Bristol, Avon, BS1 6HU Rollins, Anthony John Registered: 01/12/1978 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Address Withheld Rollinson, Gabrielle Mary Joy Registered: 17/05/2012 Vectura Limited 1 Prospect West, Chippenham, Wiltshire, SN14 6FH Rooney, Henrietta Registered: 14/08/2008 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Rooney, John-Paul Registered: 01/05/2008 Withers & Rogers LLP Electric Works, Sheffield Digital Campus, Sheffield, South Yorkshire, S1 2BJ Roques, Sarah Elizabeth Registered: 30/09/1994 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Roscoe, Paul Registered: 28/03/2014 Withers & Rogers LLP Nicholas Wilson House, Dormer Place, Leamington Spa, Warwickshire, CV32 5AE

Rose, Matthew David Registered: 10/04/2007 Address Withheld Rosenthal, Daniel Registered: 05/11/1997 IP Gateway Patent & Trade Mark Attorneys PO Box 1321, Springwood, QLD 4127, Australia Round, Edward Mark Registered: 14/06/1999 Marks & Clerk LLP 90 Long Acre, London, WC2E 9RA Rowe, Daniel Thomas David Registered: 10/05/2007 Dehns Willow Court, West Way, Oxford, Oxfordshire, OX2 0JB Rowlands, Stuart Registered: 12/07/2012 R G C Jenkins & Co 26 Caxton Street, London, SW1H 0RJ Ruddock, Keith Stephen Registered: 12/11/1992 Address Withheld Rudge, Andrew John Registered: 25/10/2004 Pfizer Limited European Patent Department (I.P.C. 748), Ramsgate Road, Sandwich, Kent, CT13 9NJ Rudkin, Mairi Ellen Registered: 08/05/2014 Marks & Clerk LLP Aurora, 120 Bothwell Street, Glasgow, City of Glasgow, G2 7JS Ruhrmann, Andrea Elizabeth Registered: 16/04/2007 Spruson & Ferguson Level 35, St Martins Tower, 31 Market Street, Sydney, NSW 2000, Autralia

Page 65: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Rule, John Eric Registered: 07/09/2007 Coulson & Rule 13 Whitehall Road, Rugby, Warwickshire, CV21 3AE Rummler, Felix Registered: 09/08/2001 R G C Jenkins & Co c/o Maucher Boerjes Jenkins Martiusstrasse 5, D-80803 Munich, Germany Runeckles, John Frederick Registered: 01/12/1979 White & Case 5 Old Broad Street, London, EC2N 1DW Rusby-Gale, Daniel Registered: 16/04/2009 Forresters Sherborne House, 119-121 Cannon Street, London, EC4N 5AT Rushton, David John Registered: 02/07/2001 Haseltine Lake LLP Redcliff Quay, 120 Redcliff Street, Bristol, Avon, BS1 6HU Russell, Iain Matthew Registered: 07/04/2009 EIP Europe LLP Fairfax House, 15 Fulwood Place, London, WC1V 6HU Russell, John Alistair Registered: 04/10/2006 Hoffmann Eitle (London) Harmsworth House, 3rd Floor, 13/15 Bouverie Street, London, EC4Y 8DP Russell, Karen Agnes Jane Registered: 21/05/2004 HGF Ltd 4th Floor, Merchant Exchange, 17-19 Whitworth Street West, Manchester, Greater Manchester, M1 5WG

Russell, Tim Registered: 30/11/2004 Venner Shipley LLP 200 Aldersgate, London, EC1A 4HD Rutherford, Claire Registered: 30/11/2004 Murgitroyd & Company Ltd Collingwood House, 3 Collingwood Street, Newcastle Upon Tyne, Tyne and Wear, NE1 1JW Rutt, Jason Edward Registered: 04/07/2003 Rouse IP Limited 11th Floor, Exchange Tower, 1 Harbour Exchange Square, London, E14 9GE Rutt, Oliver John Registered: 01/06/2011 Boult Wade Tennant Verulam Gardens, 70 Gray's Inn Road, London, WC1X 8BT Sach, Greg Robert Registered: 13/06/2008 Hoffmann Eitle (London) Arabellastrasse 4, D-81925 Munich, Germany Sackin, Robert Registered: 13/09/2005 Reddie & Grose LLP Clarendon House, Clarendon Road, Cambridge, Cambridgeshire, CB2 8FH Sadler, Peter Registered: 15/04/2010 Reddie & Grose LLP 16 Theobalds Road, London, WC1X 8PL Sahans, Sarah Anne Registered: 16/02/2009 Akzo Nobel N.V. Arnhem, Velperweb 76, PO Box 9300, Arnhem, 6800 SB, The Netherlands

Sales, Robert Reginald Registered: 16/10/1990 Swindell & Pearson Ltd Federation House, Station Road, Stoke-on-Trent, Staffordshire, ST4 2SA Salisbury, Frances Jane Registered: 05/10/2011 Mewburn Ellis LLP 33 Gutter Lane, London, EC2V 8AS Salmon, Elizabeth Anne Registered: 31/07/2013 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Salmon, Victoria Beatrice Registered: 18/09/1989 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 IP Asset LLP Prama House, 267 Banbury Road, Oxford, Oxfordshire, OX2 7HT Sampson, Catherine Paula Barbara Registered: 04/11/2005 Novartis Vaccines and Diagnostics Via Fiorentina n.1, Siena 53100, Italy Sampson, Eimear Registered: 23/04/2009 Murgitroyd & Company Ltd Scotland House, 165-169 Scotland Street, Glasgow, City of Glasgow, G5 8PL Samuels, Adrian James Registered: 28/06/1999 Dehns Willow Court, West Way, Oxford, Oxfordshire, OX2 0JB Samuels, Lucy Alice Registered: 29/10/1996 Address Withheld

Page 66: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Sanderson, Andrew John Registered: 01/06/2011 Potter Clarkson LLP The Belgrave Centre, Talbot Street, Nottingham, Nottinghamshire, NG1 5GG Sanderson, James Laurence Charles Ingle Registered: 02/08/2001 Sanderson & Co 34 East Stockwell Street, Colchester, Essex, CO1 1ST Sanderson, Nigel Paul Registered: 01/01/1994 HGF Ltd Saviour House, 9 St Saviourgate, York, North Yorkshire, YO1 8NQ Sands, Howard Simon Registered: 09/04/2008 Boult Wade Tennant Verulam Gardens, 70 Gray's Inn Road, London, WC1X 8BT Sanger, Phillip Simon Registered: 06/04/2009 Higher Courts Qualification(s): Higher Courts Litigator: Registered on 13/11/2014 Vault IP Limited Concorde House, Warwick New Road, Leamington Spa, Warwickshire, CV32 5JG Santander Mendez, Patricia Registered: 24/03/2014 Jensen & Son 366-368 Old Street, London, EC1V 9LT Sardharwala, Fatema Elyasali Registered: 04/04/2008 GlaxoSmithKline Legal:European Patents GSK House, 980 Great West Road, Brentford, Middlesex, TW8 9GS

Sarup, David Alexander Registered: 02/07/2001 Alcatel-Lucent Telecom Limited Intellectual Property Business Group, Christchurch Way, Greenwich, London, SE10 0AG Sayce, Alastair George Registered: 14/10/2005 GlaxoSmithKline Legal:European Patents 2GA16, Global Patents, Park Road, Ware, Hertfordshire, SG12 0DP Sayer, Robert David Registered: 08/07/2002 Agile IP LLP Airport House, Purley Way, Croydon, Surrey, CR0 0XZ Scaddan, Gareth Casey Registered: 28/04/2008 Chapman & Co 18 Staple Gardens, Winchester, Hampshire, SO23 8SR Schiller, Dominic Christopher Registered: 04/10/2002 Equipped 4 Limited Innovation Centre 2, Liverpool Science Park, 146 Brownlow Hill, Liverpool, Merseyside, L3 5RF Schlich, George William Registered: 01/01/1994 Schlich Ltd 9 St Catherine's Road, Littlehampton, West Sussex, BN17 5HS Schmitt, Maja Registered: 18/06/1999 DSM Intellectual Property PO Box 9, Geleen, 6160 MA, The Netherlands Scott, Fiona Penelope Elaine Registered: 23/07/2002 Nexeon Ltd 136 Milton Business Park, Abingdon, Oxfordshire, OX14 4SB

Scott, Kevin James Registered: 17/06/1999 Philips IP&S Abbey House, 25 Clarendon Road, Redhill, Surrey, RH1 1QZ Scott, Stephen John Registered: 16/05/2013 EIP Europe LLP Fairfax House, 15 Fulwood Place, London, WC1V 6HU Scott, Susan Margaret Registered: 27/09/1979 Abel & Imray 20 Red Lion Street, London, WC1R 4PQ Scullion, Juliet Patricia Registered: 10/05/2010 Murgitroyd & Company Ltd Collingwood House, 3 Collingwood Street, Newcastle Upon Tyne, Tyne and Wear, NE1 1JW Sedgwick, Freda Not in Active Practice Registered: 01/12/1986 Address Withheld Selby, David Sean Registered: 15/04/2010 HGF Ltd Belgrave Hall, Belgrave Street, Leeds, West Yorkshire, LS2 8DD Selden, Deborah Anne Registered: 08/06/2009 Beck Greener 12 Fulwood Place, London, WC1V 6HR Senior, Alan Murray Registered: 01/12/1972 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Senior, Estelle Elizabeth Marguerite Registered: 24/01/2013 HGF Ltd Fountain Precinct, Balm Green, Sheffield, West Yorkshire, S1 2JA

Page 67: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Sessford, Russell Carter Registered: 01/09/2008 Forresters Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JA Setna, Rohan Piloo Registered: 14/06/1999 Boult Wade Tennant Verulam Gardens, 70 Gray's Inn Road, London, WC1X 8BT Sewell, Adrian David Registered: 25/08/2009 Secerna LLP The Catalyst, Baird Lane, Heslington East, York, North Yorkshire, YO10 5GA Sewell, Richard Charles Registered: 25/04/2005 GlaxoSmithKline Legal:European Patents Global Patents, Park Road, Ware, Hertfordshire, SG12 0DP Sexton, Jane Helen Registered: 27/01/1988 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Seymour, James Registered: 26/06/2003 EIP Europe LLP Fairfax House, 15 Fulwood Place, London, WC1V 6HU Seymour, Tessa Karin Gisela Not in Active Practice Registered: 01/06/2011 Address Withheld Shah, Punita Registered: 09/07/2001 HGF Ltd 4th Floor, Merchant Exchange, 17-19 Whitworth Street West, Manchester, Greater Manchester, M1 5WG

Shanks, Andrew Registered: 01/01/1994 Marks & Clerk LLP Aurora, 120 Bothwell Street, Glasgow, City of Glasgow, G2 7JS Sharman, Thomas Alexander Registered: 15/04/2010 Reddie & Grose LLP 16 Theobalds Road, London, WC1X 8PL Sharples, Andrew John Registered: 28/07/2006 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 EIP Europe LLP Fairfax House, 15 Fulwood Place, London, WC1V 6HU Sharrock, Daniel John Registered: 15/06/2001 Nash Matthews LLP 90-92 Regent Street, Cambridge, Cambridgeshire, CB2 1DP Shaw, Matthew Nigel Registered: 03/11/1999 Forresters Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JA Shaw, Anita Registered: 15/05/2006 IBM United Kingdom Limited IP Law Department, Mailpoint 110, Hursley Park, Winchester, Hampshire, SO21 2JN Shaw, Daniel John Registered: 17/03/2014 Reddie & Grose LLP Clarendon House, Clarendon Road, Cambridge, Cambridgeshire, CB2 2BH

Shaya, Darrin Maurice Registered: 01/01/1994 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Stanley Black & Decker European Patent Dept., 210 Bath Road, Slough, Berkshire, SL1 3YD Sheard, Andrew Gregory Registered: 08/09/1981 PO Box 521, Berkhamsted, Hertfordshire, HP4 1YP Shelley, Mark Raymond Registered: 06/07/2001 M R Shelley & Co LLP Regency House, 2-3 Wood Street, Bath, Somerset, BA1 2JQ Shelton, Ruth Emily Registered: 14/08/2013 Venner Shipley LLP Bryon House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ Sherrard-Smith, Hugh Not in Active Practice Registered: 15/12/1982 Appleyard Lees 15 Clare Road, Halifax, West Yorkshire, HX1 2HY Shipp, Nicholas John Delamare Registered: 14/08/2009 Kilburn & Strode LLP 20 Red Lion Street, London, WC1R 4PJ Shore, Andrew David Registered: 26/04/2005 GlaxoSmithKline Legal:European Patents GSK - Global Patents 1S221, Medicines Research Centre, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2NY Short, James Austin Registered: 15/04/2010 Boult Wade Tennant Verulam Gardens, 70 Gray's Inn Road London, WC1X 8BT

Page 68: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Siecker, Eric Johannes Registered: 13/06/2012 Caterpillar UK Ltd. c/o Perkins Engines Co. Ltd., Eastfield, Peterborough, Cambridgeshire, PE1 5FQ Siew, Koon Hoe Edwin Registered: 08/04/2009 Address Withheld Silcock, Peter James Registered: 25/01/2006 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Simcox, Michael Thomas Registered: 10/05/2005 6 Stephens Road, Winchester, Hampshire, SO22 6DE Simmons, John Registered: 17/06/2002 Givaudan Schweiz AG Global Patents, Ueberlandstrasse 138, CH-8600 Dubendorf, Zurich, Switzerland Simmons, Philip Registered: 08/04/2008 Clifton Cowley Legal 25 Meer Street, Stratford-upon-Avon, Warwickshire, CV37 6QB Simons, Alison Diane Registered: 14/06/2004 Dummett Copp LLP 25 The Square, Martlesham Heath, Ipswich, Suffolk, IP5 3SL Simons, Amanda Louise Registered: 11/06/2003 J A Kemp Northbrook House, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

Simpson, Alison Elizabeth Fraser Registered: 17/11/1994 Urquhart-Dykes & Lord LLP The Podium, 1 Eversholt Street, London, NW1 2DN Simpson, Kirsty Mairi Registered: 25/04/2013 Withers & Rogers LLP 4 More London Riverside, London, SE1 2AU Simpson, Mark Geoffrey Registered: 01/11/2004 Potter Clarkson LLP The Belgrave Centre, Talbot Street, Nottingham, Nottinghamshire, NG1 5GG Simpson, Paul Chrisitopher Registered: 10/03/1994 ConocoPhillips 2 Portman Street, London, W1H 6DU Simpson, Tobias Rutger Registered: 05/10/2006 Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG Skinner, Michael Paul Registered: 27/08/1985 Swindell & Pearson Ltd The Enterprise Hub, 34 Green Lane, Walsall, West Midlands, WS2 8HB Skone James, Robert Registered: 24/08/1981 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Gill Jennings & Every LLP The Broadgate Tower, 20 Primrose Street, London, EC2A 2ES Skrba, Sinead Not in Active Practice Registered: 19/04/2012 Tomkins & Co 5 Dartmouth Road, Dublin 6, Ireland

Slater, Deborah Margaret Registered: 11/06/1999 Urquhart-Dykes & Lord LLP Tower North Central, Merrion Way, Leeds, West Yorkshire, LS2 8PA Slattery, David Austin Registered: 01/11/2005 Wilson Gunn Blackfriars House, The Parsonage, Manchester, Greater Manchester, M3 2JA Slingsby, Philip Roy Registered: 01/01/1994 Slingsby Partners LLP 5 Chancery Lane, London, EC4A 1BL Smaggasgale, Gillian Helen Registered: 23/09/1994 W P Thompson & Co 55 Drury Lane, London, WC2B 5SQ Small, Gary James Registered: 19/06/2002 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Smallman, Clint Guy Registered: 15/04/2010 Higher Courts Qualification(s): Higher Courts Litigator: Registered on 13/11/2013 Mathisen & Macara LLP Communications House, South Street, Staines-Upon-Thames, Middlesex, TW18 4PR Smart, Peter John Registered: 20/09/1978 Beck Greener Fulwood House, 12 Fulwood Place, London, WC1V 6HR Smith, Alistair Registered: 21/06/2001 Davies Collison Cave 1 Nicholson Street, Melbourne, Victoria 3200, Australia

Page 69: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Smith, Andrew Nicholas Paul Registered: 17/05/2012 Address Withheld Smith, Caitlin Marie-Josephine Registered: 20/09/2008 Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG Smith, Debra Jane Clare Registered: 27/11/1997 Mayfin IP Limited 77 Goddard Avenue, Swindon, Wiltshire, SN1 4HT Smith, Elizabeth Jane Registered: 02/12/1987 Adamson Jones IP Limited BioCity Nottingham, Pennyfoot Street, Nottingham, Nottinghamshire, NG1 1GF Smith, Gary John Registered: 17/04/2007 Elkington & Fife LLP Prospect House, 8 Pembroke Road, Sevenoaks, Kent, TN13 1XR Smith, Gillian Ruth Registered: 04/10/1989 Dyson Technology Limited Intellectual Property Department, Tetbury Hill, Malmesbury, Wiltshire, SN16 0RP Smith, Jeremy Paul Registered: 25/04/2008 Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG Smith, Jeremy Robert Registered: 13/06/2012 Kilburn & Strode LLP 20 Red Lion Street, London, WC1R 4PJ

Smith, Julian Philip Howard Registered: 01/12/1990 Mathisen & Macara LLP Communications House, South Street, Staines-Upon-Thames, Middlesex, TW18 4PR Smith, Mark David Registered: 17/05/2012 Boult Wade Tennant Verulam Gardens, 70 Gray's Inn Road, London, WC1X 8BT Smith, Peter James Registered: 10/02/1994 Serjeants LLP 25 The Crescent, King Street, Leicester, Leicestershire, LE1 6RX Smith, Richard Paul Registered: 22/08/2013 Handsome I.P. Ltd 3 Chapel Row, Queen Square, Bath, Somerset, BA1 1HN Smith, Samuel Registered: 07/11/1994 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Smith, Stephen Collyer Not in Active Practice Registered: 20/09/1978 Addres Withheld Smith, Stephen Edward Registered: 12/05/2004 Potter Clarkson LLP The Belgrave Centre, Talbot Street, Nottingham, Nottinghamshire, NG1 5GG Smith, Thomas Charles Registered: 17/04/2014 Mathys & Squire LLP The Shard, 32 London Bridge Street London, SE1 9SG

Smithson, Robert Alan Registered: 10/04/2006 Appleyard Lees 8 St. Paul's Street, Leeds, LS1 2LE Smyth, Gyles Darren Registered: 19/10/2001 EIP Europe LLP Fairfax House, 15 Fulwood Place, London, WC1V 6HU Snaith, James Michael Registered: 18/12/2013 Marks & Clerk LLP 1 New York Street, Manchester, Greater Manchester, M1 4HD Sneary, Adrian Bernard Registered: 10/04/2007 Griffith Hack Level 29 Northpoint, 100 Miller Street, North Sydney, NSW 2060, Australia Snipe, Benjamin T F Registered: 18/05/2009 Snipe Chandrahasen LLP 35 Kingsland Road, London, E2 8AA Snodin, Michael David Registered: 11/10/2002 Park Grove IP Ltd BioCity Nottingham, Pennyfoot Street, Nottingham, Nottinghamshire, NG1 1GF Soames, Candida Jane Registered: 21/11/2003 Maschio & Soames LLP 20 Carlton Crescent, Southampton, Hampshire, SO15 2ET Somers, Harold Arnold Registered: 16/09/1966 Somers & Associates 57 Berrylands Road, Surbiton, Surrey, KT5 8PB

Page 70: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Somervell, Thomas Richard Registered: 06/05/2005 Marks & Clerk LLP Alpha Tower, Suffolk Street, Queensway, Birmingham, West Midlands, B1 1TT South, Nicholas Registered: 14/06/2001 A.A. Thornton & Co 10 Old Bailey London, EC4M 7NG Southern, David William Registered: 13/04/2007 Address Withheld Spaargaren, Jerome Registered: 08/11/1994 EIP Europe LLP Fairfax House, 15 Fulwood Place, London, WC1V 6HU Sparrow, Gemma Lesley Registered: 23/01/2014 Olswang LLP 90 High Holborn, London, WC1V 6XX Spenceley, Graham Registered: 01/06/2011 Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG Spencer, James Michael Registered: 03/04/2014 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Spencer, Matthew Peter Registered: 16/11/2005 Boult Wade Tennant CPC4, Capital Park, Cambridge Road, Cambridge, Cambridgeshire, CB21 5XE Spencer, Michael David Registered: 08/11/1994 Bromhead Johnson Sovereign House, 212-224 Shaftesbury Avenue, London, WC2H 8HQ

Spinner, David Richard Registered: 18/10/2005 Greaves Brewster LLP Copa House, Station Road, Cheddar, Somerset, BS27 3AH Sproston, David Registered: 06/12/1995 Hoffmann Eitle (London) Harmsworth House, 3rd Floor, 13/15 Bouverie Street, London, EC4Y 8DP Spurr, Andrew Jonathan Registered: 17/04/2014 Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG Srinivasan, Ravi Registered: 06/06/1999 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Stafford, Jonathan Alan Lewis Registered: 07/09/2011 Marks & Clerk LLP 1 New York Street, Manchester, Greater Manchester, M1 4HD Stainthorpe, Vanessa Juliet Registered: 15/06/1999 HGF Ltd Fountain Precinct, Balm Green, Sheffield, South Yorkshire, S1 2JA Staley, Timothy John Registered: 20/01/1988 Griffith Hack Level 29 Northpoint, 100 Miller Street, North Sydney NSW 2060, Australia Stanley, Andrew Thomas Registered: 08/05/2008 Pilkington Group Limited Intellectual Property Department, Hall Lane, Lathom, Ormskirk, Lancashire, L40 5UF

Stanley, David William Registered: 01/12/1976 Stanleys Gainsborough House, 2 Sheen Road, Richmond, Surrey, TW9 1AE Stanners, David Registered: 08/06/2009 Urquhart-Dykes & Lord LLP The Podium, 1 Eversholt Street, London, NW1 2DN Stansfield, Kevin Registered: 10/04/2006 Eisai Europe Limited European Knowledge Centre, Mosquito Way, Hatfield, Hertfordshire, AL10 9SN Stark, Amanda Jane Registered: 29/06/1999 Griffith Hack 161 Collins Street, Melbourne, Victoria 3000, Australia Stark, Gordon Drummond Registered: 06/06/2005 Murgitroyd & Company Ltd West Point House, 69 North Gyle Terrace, Glasgow, Road, Edinburgh, Midlothian (County of Edinburgh), EH12 8JY Stasiewski, Piotr Grzegorz Registered: 10/05/2010 Address Withheld Stentiford, Andrew Charles Registered: 01/05/2009 Address Withheld Stephen, Paula-Marie Registered: 11/07/2005 Nestec SA Patents Department, 55 Avenue Nestle, CH-1800 Vevey Vaud, Switzerland Stephen, Robert John Registered: 02/10/2001 Olswang LLP 90 High Holborn, London, WC1V 6XX

Page 71: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Stephens, Clare Jean Registered: 05/01/2011 Page White & Farrer Bedford House, John Street, London, WC1N 2BF Stephenson, Philip Registered: 17/06/2010 Bailey Walsh & Co LLP 1 York Place, Leeds, West Yorkshire, LS1 2DR Stepney, Gregory John Registered: 06/06/2013 Hoffmann Eitle (London) Harmsworth House, 3rd Floor, 13/15 Bouverie Street, London, EC4Y 8DP Stevens, Fiona Registered: 29/07/2010 Gill Jennings & Every LLP, The Broadgate Tower, 20 Primrose Street, London, EC2A 2ES Stevens, Ian Edward Registered: 01/01/1995 Potter Clarkson LLP The Belgrave Centre, Talbot Street, Nottingham, Nottinghamshire, NG1 5GG Stevens, Jason Paul Registered: 15/06/1998 Dehns St Bride's House, 10 Salisbury Square, London, EC4Y 8JD Stevens, Naomi Rosalie Registered: 13/11/2014 Boult Wade Tennant Verulam Gardens, 70 Gray's Inn Road, London, WC1X 8BT Stevenson-Hill, Jack Patrick Registered: 15/04/2010 Marks & Clerk LLP 1 New York Street, Manchester, Greater Manchester, M1 4HD

Stewart, Lucy Caroline Registered: 26/04/2005 Address Withheld Stone, Anthony Oliver Registered: 30/09/1999 Fetherstonhaugh & Co. PO Box 2999, Station D, Ottawa, ON K1P 5Y6, Canada Stoner, Gerard Patrick Registered: 09/12/1988 Mewburn Ellis LLP 22-24 Queen Square, Bristol, Avon, BS1 4ND Stones, James Alexander Registered: 10/04/2006 Beck Greener Fulwood House, 12 Fulwood Place, London, WC1V 6HR Stott, James Edward Registered: 08/05/2014 Marks & Clerk LLP 1 New York Street, Manchester, Greater Manchester, M1 4HD Stott, Michael John Registered: 08/11/2012 Mathys & Squire LLP 120 Holborn, London, EC1N 2SQ Strachan, Victoria Jane Registered: 05/09/2013 Wynne-Jones, Laine & James LLP Essex Place, 22 Rodney Road, Cheltenham, Gloucestershire, GL50 1JJ Strang, Andrea Registered: 24/10/2006 Novartis Pharma AG NIBR Patents, 1 Novartis Campus, CH-4056 Basel, Switzerland Strawson, Annabel Frances Registered: 14/03/2014 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA

Street, Michael William Registered: 11/04/2013 Marks & Clerk LLP Aurora, 120 Bothwell Street, Glasgow, City of Glasgow, G2 7JS Stuart, Ian Alexander Registered: 02/09/1981 Mewburn Ellis LLP 22-24 Queen Square, Bristol, Avon, BS1 4ND Stuart, Peter Graham Registered: 20/06/2002 Novartis Pharma AG NIBR Patents, Novartis Horsham Research Centre, Wimblehurst Road, Horsham, West Sussex, RH12 5AB Sturt, Clifford Mark Registered: 27/08/1981 Brockwood Services LLP Unit4, Bridge Farm, Botley Road, Curbridge, Southampton, Hampshire, SO30 2HB Stuttard, Garry Philip Registered: 28/06/2000 Urquhart-Dykes & Lord LLP Tower North Central, Merrion Way, Leeds, West Yorkshire, LS2 8PA Style, Kelda Camilla Registered: 13/01/1994 Page White & Farrer Bedford House, John Street, London, WC1N 2BF Suckling, Andrew Michael Registered: 28/09/1994 Marks & Clerk LLP Fletcher House (2nd Floor), Heatley Road, The Oxford Science Park, Oxford, Oxfordshire, OX4 4GE Suer, Steven Johannes Registered: 29/06/1998 Graham Watt & Co LLP St. Botolph's House, 7-9 St. Botolphs Road, Sevenoaks, Kent, TN13 3AJ

Page 72: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Summers, Victoria Registered: 13/04/2007 Pfizer Limited 500 Arcola Road, Collegeville, PN19426, USA Summersell, Richard John Registered: 15/11/1994 Address Withheld Sutcliffe, Nicholas Robert Registered: 09/11/2001 Mewburn Ellis LLP Newnham House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ Swabe, Benjamin Registered: 12/07/2007 Vestas Technology UK Ltd. West Medina Mills, Stag Lane, Newport, Isle of Wight, P030 5TR Swan, Andrew Edmund Registered: 17/05/2012 Address Withheld Swan, Elizabeth Mary Registered: 10/05/2010 Withers & Rogers LLP 1 Redcliff Street, Bristol, Avon, BS1 6NP Swarbrick, Terry Registered: 05/06/2007 Address Withheld Sweetinburgh, Mark Roger Registered: 14/09/2007 Sweetinburgh and Windsor Ltd Unit 76 Basepoint, Metcalf Way, Crawley, West Sussex, RH11 7XX Sweetman, Jeffrey Brian Registered: 04/12/2014 Address Withheld

Swift, Jane Registered: 31/07/2003 Johnson Matthey plc Johnson Matthey Technology Centre, Blount's Court, Sonning Common, Reading, Berkshire, RG4 9NH Syrtsova, Ekaterina Registered: 07/05/2013 Murgitroyd & Company Ltd Unit 1, Block B, Blanchardstown Corporate Park, Cruiserath Road, Blanchardstown Dublin 15, Ireland Szary, Anne Catherine Registered: 23/10/2001 GE International Inc GPO-Europe, The Ark, 201 Talgarth Road, Hammersmith, London, W6 8BJ Talbot-Ponsonby, Clare Josephine Registered: 13/06/2003 Boult Wade Tennant First Floor, Chatsworth House, East Point Business Park, Sandy Lane West, Oxford, Oxfordshire, OX4 6LB Talbot-Ponsonby, Daniel Frederick Registered: 24/07/2001 Marks & Clerk LLP Fletcher House (2nd Floor), Heatley Road, The Oxford Science Park, Oxford, Oxfordshire, OX4 4GE Talbott, Dawn Not in Active Practice Registered: 22/07/1997 12 Earlsfield, Holyport, Maidenhead, Berkshire, SL6 2LZ Tanner, James Percival Registered: 01/12/1986 Maschio & Soames LLP 20 Carlton Crescent, Southampton, Hampshire, SO15 2ET

Tansley, Sally Elizabeth Registered: 10/06/2003 Unilever PLC Unilever R&D, Patent Group, Quarry Road East, Bebington, Cheshire, CH63 3JW Taor, Simon Edward William Registered: 21/04/2005 Venner Shipley LLP 200 Aldersgate, London, EC1A 4HD Tart, Keith R. Registered: 19/05/2004 Four Oaks Patents Ltd 162 Walsall Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4RD Tawana, Parjeet Kaur Registered: 07/09/2011 Matthys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG Taylor, Kate Laura Registered: 20/04/2006 HGF Ltd Saviour House, 9 St Saviourgate, York, North Yorkshire, YO1 8NQ Taylor, Adam David Registered: 18/04/2007 Dehns St Bride's House, 10 Salisbury Square, London, EC4Y 8JD Taylor, Gillian Claire Registered: 05/06/2009 Reddie & Grose LLP 16 Theobalds Road, London, WC1X 8PL Taylor, Rachel Nia Registered: 01/10/2009 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA

Page 73: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Taylor, David Matthew Joseph Registered: 04/05/2011 Stratagem IPM Ltd Fosters Wing, Anstey Hall, Maris Lane, Trumpington, Cambridgeshire, CB2 9LG Teall, Charlotte Michelle Registered: 16/04/2009 Forresters Sherborne House, 119-121 Cannon Street, London, EC4N 5AT Teasdale, Andrew James Registered: 01/06/2011 Address Withheld Teasdale, Nicola Joanne Registered: 21/05/2004 Marks & Clerk LLP 1 New York Street, Manchester, Greater Manchester, M1 4HD Tebbutt, George Ashley Registered: 14/03/2014 Haseltine Lake LLP Redcliff Quay, 120 Redcliff Street, Bristol, Avon, BS1 6HU Teesdale, Emily Catherine Registered: 13/10/2008 Abel & Imray 20 Red Lion Street, London, WC1R 4PQ Telfer, Ruth Marie Registered: 17/04/2014 Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG Teng, Jason Lik Ching Registered: 06/06/2013 Potter Clarkson LLP The Belgrave Centre, Talbot Street, Nottingham, Nottinghamshire, NG1 5GG Terry, Martin Albert Mortimer Registered: 19/06/2008 Swindell & Pearson Ltd 48 Friar Gate, Derby, Derbyshire, DE1 1GY

Teuten, Andrew John Registered: 01/01/1996 Sagittarius Intellectual Property LLP Three Globeside, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1HZ Tevlin, Christopher Michael Registered: 08/05/2014 Marks & Clerk LLP 1 New York Street, Manchester, Greater Manchester, M1 4HD Thach, Branly Registered: 14/01/2003 AJIR 3 Rue Francoise Dolto, 75013 Paris, France Thacker, Darran Ainsley Registered: 15/07/2003 Serjeants LLP 25 The Crescent, King Street, Leicester, Leicestershire, LE1 6RX Thaker, Shalini Registered: 17/09/1999 ArjoHuntleigh ArjoHuntleigh House, Houghton Hall Business Park, Houghton Regis, Bedfordshire, LU5 5XF Thirlwell, Karen Registered: 01/07/2003 Hoffmann Eitle (London) Arabellastrasse 4, D-81925 Munich, Germany Thom, Russell Registered: 02/09/2005 Murgitroyd & Company Ltd Scotland House, 165-169 Scotland Street, Glasgow, City of Glasgow, 5 8PL Thomas, Philip John Duval Registered: 22/09/1994 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Potter Clarkson LLP The Belgrave Centre, Talbot Street, Nottingham, Nottinghamshire, NG1 5GG

Thomas, Simon Registered: 28/04/2006 Syngenta International AG (Patents) Schwarzwaldallee 215, CH 4058 Basel, Switzerland Thomas, Susan M. Registered: 01/09/1980 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Thompson, Andrew John Registered: 12/04/2007 Withers & Rogers LLP 4 More London Riverside, London, SE1 2AU Thompson, Clive Beresford Registered: 05/09/1989 GlaxoSmithKline Legal:European Patents GSK House, 980 Great West Road, Brentford, Middlesex, TW8 9GS Thompson, John Registered: 08/09/1989 UCB Celltech Patents Department, 208 Bath Road, Slough, Berkshire, SL1 3WE Thompson, Sarah Louise Registered: 06/11/2006 Novartis Pharma AG NIBR Patents, Lichtstrasse 35, 4056 Basel, Switzerland Thompson, Toby Alexander Registered: 01/06/2011 FB Rice Level 14, 90 Collins Street Melbourne, VIC 3000, Australia Thompson, Trevor George Registered: 11/10/2002 Address Withheld

Page 74: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Thomson, Craig Richard Registered: 15/05/2006 Murgitroyd & Company Ltd Scotland House, 165-169 Scotland Street, Glasgow, City of Glasgow, G5 8PL Thomson, James Burgess Registered: 02/07/2002 Address Withheld Thomson, Neil David Registered: 12/06/2001 Boult Wade Tennant CPC4, Capital Park, Cambridge Road, Cambridge, Cambridgeshire, CB21 5XE Thorniley, Peter Charles Registered: 15/11/2010 Kilburn & Strode LLP 20 Red Lion Street, London, WC1R 4PJ Thornley, Rachel Mary Registered: 17/04/1996 GlaxoSmithKline Legal:European Patents GSK House, 980 Great West Road, Brentford, Middlesex, TW8 9GS Thornton, Neil Registered: 13/06/2002 Reddie & Grose LLP Clarendon House, Clarendon Road, Cambridge, Cambridgeshire, CB2 2BH Thould, Lee Matthew Registered: 12/04/2007 Rolls-Royce plc Intellectual Property Department, PO Box 31, SINB-38 Derby, Derbyshire, DE24 8BJ Thurston, Joanna Registered: 25/10/2005 Withers & Rogers LLP Nicholas Wilson House, Dormer Place, Leamington Spa, Warwickshire, CV32 5AE

Thurston, Mark Robert Registered: 13/05/2008 Barker Brettell LLP 100 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8QQ Thwaite, Jonathan Simon Registered: 12/05/2006 Syngenta International AG (Patents) Intellectual Property, Schwarzwaldallee 215, CH-4058 Basel, Switzerland Tierney, Francis John Registered: 01/01/1995 AstraZeneca UK Ltd AstraZeneca Intellectual Property, 1F94, Mereside, Alderley Park Macclesfield, Cheshire, SK10 4TG Tillbrook, Christopher John Registered: 06/10/1975 The Intellectual Property Shop Ltd The Old Village Hall, School Street, Churchover, Rugby, Warwickshire, CV23 0EG Timoney, I Charles C Registered: 28/08/1980 PCA Peugeot Citroen Automobiles Department Propriete Industrielle, 18 rue des Fauvelles, 92250 La Garenne Colombes, France Tindall, Adam Registered: 02/05/2007 Appleyard Lees 15 Clare Road, Halifax, West Yorkshire, HX1 2HY Titmus, Craig Edward Registered: 17/04/2014 Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG Toime, Laurence John Registered: 16/05/2013 Deloitte LLP 2 New Street Square, London, EC4A 3BZ

Tolfree, Adam Joseph Benjamin Registered: 15/11/2010 Cambridge Patents Limited Tolfree Patents & Trade Marks, Toll Drove, Manea, Cambridgeshire, PE15 0JX Tolfree, Roger Keith Registered: 23/10/1975 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Cambridge Patents Limited Tolfree Patents & Trade Marks, Toll Drove, Manea, Cambridgeshire, PE15 0JX Tolfts, Pippa Helen Registered: 24/09/2009 Coller IP Management Ltd. Fugro House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9RB Tollervey, Rebecca Marie Registered: 14/06/2004 Mewburn Ellis LLP 33 Gutter Lane, London, EC2V 8AS Tollett, Ian Registered: 30/10/1998 Williams Powell 11 Staple Inn, London, WC1V 7QH Tombling, Adrian George Registered: 18/06/2001 Withers & Rogers LLP 4 More London Riverside, London, SE1 2AU Tomkinson, Alexandra Registered: 30/06/2003 Bailey Walsh & Co LLP 5 York Place Leeds, West Yorkshire, LS1 2SD Tomlinson, Anna Garland Registered: 29/09/1994 A G Tomlinson Ltd Linden, Maudlyn Park, Steyning, West Sussex, BN44 3PS

Page 75: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Tomlinson, Edward James Registered: 21/06/1999 Frohwitter Possartstrasse 20, D-81679 Munich, Germany Tomlinson, Kerry John Registered: 01/12/1977 Dehns St Bride's House, 10 Salisbury Square, London, EC4Y 8JD Topley, Paul Registered: 30/08/1988 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Beresford & Co 16 High Holborn, London, WC1V 6BX Tothill, John Paul Registered: 22/04/1996 Dehns St Bride's House, 10 Salisbury Square, London, EC4Y 8JD Towler, Philip Registered: 01/01/1994 Dehns Aspect House, 84-87 Queens Road, Brighton, East Sussex, BN1 3XE Towlson, Guy Robert Registered: 18/09/2014 HGF Ltd Belgrave Hall, Belgrave Street, Leeds, West Yorkshire, LS2 8DD Towlson, Samantha Jayne Registered: 11/05/2005 Murgitroyd & Company Ltd Enterprise House, Innovation Way, York Science Park, Heslington, York, YO10 5NQ Town, Samuel Registered: 12/08/2013 EIP Europe LLP Fairfax House, 15 Fulwood Place, London, WC1V 6HU

Townsend, Martyn Registered: 30/04/2009 Page White & Farrer Bedford House, John Street, London, WC1N 2BF Townsend, Victoria Jane Registered: 02/07/1999 Downing Intellectual Property LLP Oak House, Oak End Way, Gerrards Cross, Buckinghamshire, SL9 8BR Train, Matthew Registered: 15/04/2010 Mylan Pharmaceuticals Inc. Albany Gate, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG Tranter, Andrew David Registered: 31/03/2000 Barker Brettell LLP 100 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8QQ Treeby, Philip David William Registered: 13/05/2004 R G C Jenkins & Co 26 Caxton Street, London, SW1H 0RJ Trichard, Louis Gordon Francois Registered: 20/04/2009 Address Withheld Trueman, Lucy Petra Registered: 31/03/2000 Barker Brettell LLP 100 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8QQ Truscott, Glyn John Registered: 01/07/2009 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA

Tsang, Chin-Wah Registered: 16/06/1997 Marks & Clerk Hong Kong & China 906-908 Level 1, Cyberport 1, 100 Cyberport Road, Pok Fu Lam, Hong Kong Tsang, Olivia O. Ling Registered: 17/05/2012 Dehns Aspect House, 84-87 Queens Road, Brighton, East Sussex, BN1 3XE Ttofi, Evangelia Kyriacou Registered: 06/06/2013 MedImmune Ltd. Milstein Building, Granta Park, Cambridge, Cambridgeshire, CB21 6GH Tucker, Guy Patrick Registered: 14/04/2009 Spruson & Ferguson Level 35, St Martins Tower, 31 Market Street, Sydney 2000, Australia Tucker, Nigel Paul Registered: 31/10/2001 Boult Wade Tennant The Anchorage, 34 Bridge Street, Reading, Berkshire, RG1 2LU Tuckett, William Registered: 24/09/2012 BT Legal (Patents) Intellectual Property Department, PP:C5A, BT Centre, 81 Newgate Street, London, EC1A 7AJ Tunstall, Christopher Stephen Registered: 01/12/1991 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012

Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA

Page 76: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Turnbull, Alex Registered: 25/04/2005 TLIP Ltd 3rd Floor, c/o Label Media, Broderick House, 43-51 Cookridge Street, Leeds, West Yorkshire, LS2 3AW Turner, Craig Robert Registered: 18/03/2004 A.A. Thornton & Co 10 Old Bailey, London, EC4M 7NG Turner, Hazel Louise Registered: 22/04/2013 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Turner, James Arthur Registered: 09/11/1992 D Young & Co LLP Briton House, Briton Street, Southampton, Hampshire, SO14 3EB Turner, Matthew Registered: 11/06/2007 Miller Sturt Kenyon 9 John Street, London, WC1N 2ES Turner, Rhiannon Rosalind Registered: 24/04/2006 Greaves Brewster LLP Copa House, Station Road, Cheddar, Somerset, BS27 3AH Turner, Richard Charles Registered: 05/07/2002 29 Southcourt Avenue, Leighton Buzzard, Bedfordshire, LU7 2QD Turner, Stephen Registered: 03/04/2014 FJ Cleveland LLP 10 Fetter Lane, London, EC4A 1BR Tuxworth, Pamela Mary Registered: 11/06/2003 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ

Tyrrell, Arthur William Russell Not in Active Practice Registered: 01/12/1988 38 St Albans Road, Reigate, Surrey, RH2 9LN Tyson, Robin Registered: 06/06/1999 J A Kemp Northbrook House, The Oxford Science Park, Oxford, Oxfordshire, OX4 4GA Uffindell, Christine Helen Registered: 01/10/2007 Address Withheld Uno, Jennifer Elizabeth Hayes Registered: 28/09/2009 HGF Ltd Saviour House, 9 St Saviourgate, York, North Yorkshire, YO1 8NQ Unwin, Stephen Geoffrey Registered: 16/09/1983 J A Kemp Northbrook House, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA Valentine, Jill Barbara Registered: 11/10/1983 GlaxoSmithKline Legal:European Patents Park Road, Ware, Hertfordshire, SG12 0DP van der Hoff, Hilary Mary Not in Active Practice Registered: 01/01/2007 Address Withheld van Lookeren Campagne, Constantijn August Registered: 07/04/2008 Meissner Bolte & Partner GbR Bankgrasse 3, D-90402 Nuremberg, Germany Vandamme, Luc Johan Roger Registered: 19/09/1988 Cowbridge Consulting 19 Bessant Close, Cowbridge, Vale of Glamorgan, CF71 7HP

Varu, Anand Mahesh Registered: 16/05/2013 Address Withheld Vaughan, Jennifer Registered: 09/06/1997 Phrase Consulting Ltd 28 Southview Road, Marlow, Buckinghamshire, SL7 3JP Vaughan, Christopher Tammo Registered: 01/01/1996 HGF Ltd Belgrave Hall, Belgrave Street, Leeds, West Yorkshire, LS2 8DD Vaughan, Sarah Elizabeth Registered: 08/05/2013 Rolls-Royce plc Intellectual Property Department, PO Box 31, SINB-38 Derby, Derbyshire, DE24 8BJ Veitch, Karen Louise Registered: 27/04/2005 Lincoln IP Limited 2 West Regent Street, Glasgow, City of Glasgow, G2 1RW Venner, Julia Ann Registered: 15/10/2009 Kilburn & Strode LLP 20 Red Lion Street, London, WC1R 4PJ Vigars, Chris Registered: 13/10/1997 Address Withheld Vinsome, Rex Martin Registered: 08/03/1993 Urquhart-Dykes & Lord LLP 12th Floor, Cale Cross House, 156 Pilgrim Street, Newcastle-upon-Tyne, Tyne and Wear, NE1 6SY Vleck, Jan Montagu Registered: 29/10/1996 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Reddie & Grose LLP 16 Theobalds Road, London, WC1X 8PL

Page 77: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Volckman, Janis Florence Registered: 12/06/1997 Address Withheld Waddington, Dick Registered: 18/06/1999 Appleyard Lees 5th Floor, 8 St Paul's Street, Leeds, West Yorkshire, LS1 2LE Wainwright, Jane Registered: 01/11/2005 Potter Clarkson LLP The Belgrave Centre, Talbot Street, Nottingham, Nottinghamshire, NG1 5GG Wake, Steven John Registered: 20/09/1989 Forresters Sherborne House, 119-121 Cannon Street, London, EC4N 5AT Wakerley, Helen Registered: 01/01/1994 Reddie & Grose LLP 16 Theobalds Road, London, WC1X 8PL Walaski, Jan Filip Registered: 24/06/1999 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Venner Shipley LLP 200 Aldersgate, London, EC1A 4HD Walder, Jeremy Thomas Registered: 17/10/2003 Sanderson & Co 34 East Stockwell Street, Colchester, Essex, CO1 1ST Waldner, Philip J. Registered: 30/06/2003 Waldner IP Law Limited Willow Pond House, The Street, West Clandon, Guildford, Surrey, GU4 7SY

Wales, Alice Registered: 16/12/2014 Mintz Levin Cohn Ferris Glovsky and Popeo LLP Alder Castle, 10 Noble Street, London, EC2V 7JX Walker, Andrew John Registered: 12/04/1996 Nokia Solutions and Networks UK Limited Zenith House, Rye Close, Ancells Business Park, Fleet, Hampshire, GU51 2UY Walker, Edmund Registered: 12/04/2006 FB Rice Level 23, 44 Market Street, Sydney, NSW 2000, Australia Walker, Neville Daniel Alan Registered: 29/10/1996 Address Withheld Walker, Ralph Francis Registered: 19/12/1983 GlaxoSmithKline Legal:European Patents GSK House, 980 Great West Road, Brentford, Middlesex, TW8 9GS Walker, Ross Thomson Registered: 09/05/2005 Forresters Port of Liverpool Building, Pier Head, Liverpool, Merseyside, L3 1AF Walker, Ruth Registered: 17/04/2014 Address Withheld Walker, Stephen Registered: 21/04/2008 Lincoln IP Limited 9 Victoria Street, Aberdeen, Aberdeenshire, AB10 1XB Wall, Leythem Registered: 15/04/2010 Finnegan Europe LLP 16 Old Bailey, London, EC4M 7EG

Wallace, Sheila Jane Registered: 13/10/1986 Marks & Clerk LLP 90 Long Acre, London, WC2E 9RA Wallace, Stuart William Registered: 30/04/2013 S. William Wallace & Company Ltd Caledonian Suite, Regent Court, 70 West Regent Street, Glasgow, City of Glasgow, G2 2QZ Waller, Stephen Registered: 16/07/2002 FR Kelly & Co 4 Mount Charles, Belfast, City of Belfast, BT7 1NZ Wallin, Nicholas James Registered: 27/06/2001 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Withers & Rogers LLP 4 More London Riverside, London, SE1 2AU Wallis, Helen Frances Mary Registered: 19/05/2004 Olswang LLP 90 High Holborn, London, WC1V 6XX Wallis, Naomi Rachel Registered: 13/12/2004 Greaves Brewster LLP Copa House, Station Road, Cheddar, Somerset, BS27 3AH Walls, Alan James Not in Active Practice Registered: 21/12/1972 PO Box 223, Tadworth, Surrey, KT20 5YF Walls, Steven Brodie Registered: 05/09/2013 Gill Jennings & Every LLP The Broadgate Tower, 20 Primrose Street, London, EC2A 2ES

Page 78: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Walsh, David Patrick Registered: 16/06/1999 Appleyard Lees 8 St. Paul's Street, Leeds, LS1 2LE Walters, Philip Bernard William Registered: 23/12/1991 Address Withheld Walton, Seán Malcolm Registered: 28/09/1994 Mewburn Ellis LLP Newnham House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ Want, Clifford James Registered: 22/06/1998 HGF Ltd 140 London Wall, London, EC2Y 5DN Ward, Steven Paul Registered: 01/12/1991 Syngenta Limited I.P. Department, Jealott's Hill Research Centre, Bracknell, Berkshire, RG42 6EY Ward, David Ian Registered: 14/07/2000 Address Withheld Ward, James Norman Registered: 20/06/2007 Haseltine Lake LLP Theatinerstrasse 3, D-80333 Munich, Germany Ward, Siobhan Registered: 17/04/2007 Oxford Nanopore Technologies Ltd ECH 4 Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA Wardle, Callum Tarn Registered: 17/06/2002 Withers & Rogers LLP 1 Redcliff Street, Bristol, Avon, BS1 6NP

Wardley, Diana Mary Registered: 01/01/1996 Forresters Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JA Warner, James Alexander Registered: 10/02/2004 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Warren, Caroline Elisabeth Registered: 27/05/2004 Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG Warrilow, David Registered: 17/04/2009 London IP Limited 2 Cobble Mews, Mountgrove Road London, N5 2LN Watkin, Timothy Lawrence Harvey Registered: 05/10/1998 Marks & Clerk Singapore LLP 77 Robinson Road, #17-00 Robinson 77, Singapore 68896, Singapore Watkins, Charlotte Helen Registered: 19/08/2005 Secerna LLP The Catalyst, Baird Lane, Heslington East, York, North Yorkshire, O10 5GA Watkins, David Registered: 25/02/1993 Beresford & Co 16 High Holborn, London, WC1V 6BX Watson, Craig Simon Registered: 01/01/2004 Address Withheld

Watson, Robert James Registered: 08/06/1999 Mewburn Ellis LLP 33 Gutter Lane, London, EC2V 8AS Watterson, Peer Marten John Registered: 06/04/2006 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Address Withheld Watts, Peter Graham Registered: 22/09/1978 Anthony Cundy & Co 39/41 South Drive, Sutton Coldfield, West Midlands, B75 7TE Way, Christian Dominic Adrian. Registered: 23/07/2001 Baldwins Intellectual Property Level 15, Vodafone on the Quay, 157 Lambton Quay, Wellington 6011, New Zealand Weaver, Ian Registered: 06/08/2014 Kilburn & Strode LLP 20 Red Lion Street, London, WC1R 4PJ Weaver, Richard Registered: 01/06/2011 Marks & Clerk LLP Fletcher House (2nd Floor), Heatley Road, The Oxford Science Park, Oxford, Oxfordshire, OX4 4GE Webb, Andrew John Registered: 20/09/1994 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Webber, Philip Michael Registered: 18/07/2001 Dehns Willow Court, West Way, Oxford, Oxfordshire, OX2 0JB

Page 79: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Webster, Jeremy Mark Registered: 26/07/2005 Mewburn Ellis LLP Bridgewater House, Whitworth Street, Manchester, Greater Manchester, M1 6LT Welch, Joanne Ruth Registered: 23/09/1988 Rouse IP Limited 11th Floor, Exchange Tower, 1 Harbour Exchange Square, London, E14 9GE Wells, Andrew Registered: 02/11/2005 HGF Ltd 4th Floor, Merchant Exchange, 17-19 Whitworth Street West, Manchester, Greater Manchester, M1 5WG Wescott, Rhiannon Registered: 12/03/2014 Mewburn Ellis LLP 33 Gutter Lane, London, EC2V 8AS West, Heloise Joan McEnery Registered: 15/11/2010 GlaxoSmithKline Legal:European Patents GSK House, 980 Great West Road, Brentford, Middlesex, TW8 9GS West, Jonathan Registered: 12/03/2014 Reddie & Grose LLP 16 Theobalds Road, London, WC1X 8PL West, Vivien Registered: 12/09/1985 GlaxoSmithKline Legal:European Patents Park Road, Ware, Hertfordshire, SG12 0DP Weston, Robert Dale Registered: 01/10/1974 Phillips & Leigh 5 Pemberton Row, London, EC4A 3BA

Weston, Daniel Roger Registered: 15/04/2010 Boult Wade Tennant Verulam Gardens, 70 Gray's Inn Road, London, WC1X 8BT Whaley, Christopher Registered: 05/08/2008 Unilever PLC Unilever R&D, Patent Group, Quarry Road East, Bebington, Merseyside, CH63 3JW Wharmby, Martin Angus Registered: 14/10/1969 Wharmby Europe, 25 Rue du Pavillon, 92100 Boulogne-Billancourt, France Wheatley, Alison Clare Registered: 27/08/1999 Address Withheld Wheller, Michael Lloyd Registered: 05/08/1998 Atkinson Wheller Ltd 7 Moorgate Road, Rotherham, South Yorkshire, S60 2EN Whetton, Lucy Jane Registered: 17/07/2013 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Whiley, Ian Michael Registered: 08/11/2012 Swindell & Pearson Ltd 48 Friar Gate, Derby, Derbyshire, DE1 1GY Whitaker, Iain Mark Registered: 06/02/2001 Alban Patent Agency The Old Pump House, 1a Stone Cross, St. Albans, Hertfordshire, AL1 4AA

Whitaker, Duncan Andrew Registered: 06/10/2009 GlaxoSmithKline Legal:European Patents GSK House, 980 Great West Road, Brentford, Middlesex, TW8 9GS Whitcombe, Nicole Registered: 14/04/2009 Address Withheld White, Andrew Gordon Registered: 01/12/1990 AGCO Ltd Patents and Trade Marks Dept., Abbey Park, Stoneleigh, Kenilworth, Warwickshire, CV8 2TQ White, Andrew John Registered: 17/04/2014 Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG White, Duncan Rohan Registered: 18/06/2001 Marks & Clerk LLP Fletcher House (2nd Floor), Heatley Road, The Oxford Science Park, Oxford, Oxfordshire, OX4 4GE White, Kevin Andrew Registered: 20/04/2006 Address Withheld White, Martin Paul Registered: 01/01/1994 Whites IP Ltd 7 Berwick Road, Bournemouth, Dorset, BH3 7BB White, Nicholas John Registered: 08/01/1996 Address Withheld White, Nina Louise Registered: 22/11/2001 Boult Wade Tennant Verulam Gardens, 70 Gray's Inn Road, London, WC1X 8BT

Page 80: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

White, Serena Jean Registered: 17/05/2012 Spruson & Ferguson Level 35, St Martin's Tower, 31 Market Street, Sydney 2000, Australia Whitfield, Gillian Janette Registered: 10/10/2002 Astrum ElementOne Ltd 7th Floor, Tower House Bristol, Avon, BS1 3BN Whiting, Gary Registered: 05/11/2001 Danfoss Limited Capswood, Oxford Road, Denham, Buckinghamshire, UB9 4LH Whitlock, Holly Elizabeth Ann Registered: 16/01/1996 R G C Jenkins & Co 26 Caxton Street, London, SW1H 0RJ Whitten, George Alan Registered: 07/10/1991 Higher Courts Qualification(s): Higher Courts Litigator: Passported on 31/12/2012 Higher Courts Advocate: Registered on 26/09/2013

Address Withheld Widdowson, Nicholas Edward. Registered: 01/06/2011 Boult Wade Tennant CPC4 Capital Park, Cambridge Road, Cambridge, Cambridgeshire, CB21 5XE Wightman, David Alexander Registered: 01/12/1978 Barker Brettell LLP 100 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8QQ Wilding, Frances Ward Registered: 26/06/2001 Haseltine Lake LLP Lincoln House, 5th Floor, 300 High Holborn, London, WC1V 7JH

Wilding, Richard Alan Registered: 26/06/2001 Address Withheld Wilding, James Roger Registered: 10/05/2010 Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG Wilkins, Christopher George Registered: 17/05/2012 Dehns St Bride's House, 10 Salisbury Square, London, EC4Y 8JD Wilkins, Georgina Mary Heather Registered: 14/03/2014 HGF Ltd Belgrave Hall, Belgrave Street, Leeds, West Yorkshire, LS2 8DD Wilkinson, Johanna Elise Registered: 25/11/2005 GlaxoSmithKline Legal:European Patents Park Road, Ware, Hertfordshire, SG12 0DP Wilkinson, Marc George Registered: 17/10/2008 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Wilkinson, Stephen John Registered: 01/12/1982 Address Withheld Willett, Christopher David Registered: 02/06/2004 Nash Matthews LLP 90-92 Regent Street, Cambridge, Cambridgeshire, CB2 1DP Williams, Andrea Registered: 16/05/2013 Marks & Clerk LLP 62-68 Hills Road, Cambridge, Cambridgeshire, CB2 1LA

Williams, Andrew Registered: 15/04/2010 Address Withheld Williams, Anne Rachel Burton Registered: 26/10/2005 AstraZeneca UK Ltd Intellectual Property, 1F71 Mereside, Alderley Park, Macclesfield, Cheshire, SK10 4TG Williams, Aylsa Registered: 13/06/2003 D Young & Co LLP Briton House, Briton Street, Southampton, Hampshire, SO14 3EB Williams, Benjamin Timothy Registered: 05/05/2009 Ben Williams IP 23 Fielding Street, London, SE17 3HE Williams, Bryn David Registered: 22/04/2005 Creation IP Limited Hillington Park Innovation Centre, 1 Ainslie Road, Glasgow, City of Glasgow, G52 4RU Williams, Ceili Registered: 13/11/1998 Stevens Hewlett & Perkins 1 Pemberton Row, London, EC4A 3BG Williams, David John Registered: 11/06/1998 Page White & Farrer Bedford House, John Street, London, WC1N 2BF Williams, David John Marshall Registered: 03/04/2014 HGF Ltd Davidson House, Campus One, Innovation Park, Balgownie Road, Bridge of Don Aberdeen, Aberdeenshire, AB22 8GT

Page 81: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Williams, Gareth Owen Registered: 14/06/2001 Marks & Clerk LLP 62-68 Hills Road, Cambridge, Cambridgeshire, CB2 1LA Williams, Janice Registered: 18/10/1991 Brooklands Lodge, Goose Green, Lyndhurst, Hampshire, SO43 7BP Williams, Lisa Estelle Registered: 12/07/2012 Haseltine Lake LLP Redcliff Quay, 120 Redcliff Street, Bristol, Avon, BS1 6HU Williams, Michael David Registered: 04/05/2011 Marks & Clerk LLP 1 New York Street, Manchester, Greater Manchester, M1 4HD Williams, Michael Ian Registered: 20/06/2000 FJ Cleveland LLP 10 Fetter Lane, London, EC4A 1BR Williams, Paul Edwin Registered: 11/06/1999 Ablett & Stebbing 7-8 Market Place, London, W1W 8AG Williams, Rachel Clare Registered: 08/05/2007 Novozymes Biopharma UK Limited Castle Court, 59 Castle Boulevard, Nottingham, Nottinghamshire, NG7 1FD Williams, Rhys Nicholas Registered: 28/08/2007 Abel & Imray 3 Assembly Square, Britannia Quay, Cardiff, CF10 4PL Williams, Richard Andrew Norman Registered: 11/01/1996 HGF Ltd 140 London Wall, London, EC2Y 5DN

Williamson, Brian Registered: 30/05/1995 Canon Europe Ltd Legal, IP & EPS, 3 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1ET Williamson, Catherine Alice Registered: 14/03/2014 Haeltine Lake LLP Redcliff Quay, 120 Redcliff Street, Bristol, Avon, BS1 6HU Williamson, Simeon Paul Registered: 14/07/1998 BT Legal (Patents) Intellectual Property Department, PP:C5A, BT Centre, 81 Newgate Street, London, EC1A 7AJ Wills, Andrew Jonathan Registered: 14/04/2008 Mewburn Ellis LLP 33 Gutter Lane, London, EC2V 8AS Wilson, Alan Stuart Registered: 27/07/1998 Barker Brettell LLP 100 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8QQ Wilson, Gary Registered: 09/06/2003 HGF Ltd Delta House, 50 West Nile Street, Glasgow, City of Glasgow, G1 2NP Wilson, Glen Registered: 03/11/2005 Pioneer IP Ltd 272 Bath Street, Glasgow, City of Glasgow, G2 4JR Wilson, Justin Scott Registered: 23/04/2009 Withers & Rogers LLP 4 More London Riverside, London, SE1 2AU

Wilson, Nicola Ann Registered: 21/08/2009 BP International Limited Global Patents & Technology Law, Chertsey Road, Sunbury-on-Thames, Middlesex, TW16 7LN Wilson, Peter Registered: 14/06/2004 BT Legal (Patents) Intellectual Property Department, PP:C5A, BT Centre, 81 Newgate Street, London, EC1A 7AJ Wilson, Peter Registered: 05/06/1997 Murgitroyd & Company Ltd Enterprise House, Innovation Way, York Science Park, Heslington, York, YO10 5NQ Wilson, Peter David George Registered: 07/04/2006 J.E. Evans-Jackson & Co Limited Centrum, Norwich Research Park, Colney Lane, Norwich, Norfolk, NR4 7UG Wilson, Timothy James Registered: 17/06/2010 Dehns Willow Court, West Way, Oxford, Oxfordshire, OX2 0JB Windsor, Louise Registered: 16/04/2007 Sweetinburgh and Windsor Ltd Unit 65, Basepoint Business Centre, Metcalf Way, Crawley, West Sussex, RH11 7XX Wingfield, Anne Registered: 07/06/1999 Island Patents Island House, Oulart, Gorey, Co Wexford, Ireland

Page 82: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Winwood, Joanna Louise Registered: 02/04/2009 Graham Watt & Co LLP St Botolph's House, 7-9 St Botolph's Road, Sevenoaks, Kent, TN13 3AJ Wise, Daniel Joseph Registered: 11/10/2006 Higher Courts Qualification(s): Higher Courts Litigator: Registered on 24/04/2013 Higher Courts Advocate: Registered on 24/04/2013

Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Wojcik, Lucy Eleanor Registered: 10/07/2001 Iprotec Ltd. PO Box 921, Uxbridge, Middlesex, UB8 9GE Wolff, Francis Paul Registered: 22/02/1972 Paul Wolff Consulting Pound House, Church Road, Blewbury, Didcot, Oxfordshire, OX11 9PY Womsley, Nicholas Registered: 04/12/1995 Swindell & Pearson Ltd 48 Friar Gate, Derby, Derbyshire, DE1 1GY Wong, Kit Registered: 26/07/2002 D Young & Co LLP 120 Holborn, London, EC1N 2DY Wong, Heng Loon Registered: 17/05/2012 Amadeus 600 North Bridge Road, #15-06 Parkview Square, Singapore 188788, Singapore Wood, Graham Registered: 25/04/1995 Bailey Walsh & Co LLP 1 York Place, Leeds, West Yorkshire, LS1 2DR

Wood, Jonathan Paul Registered: 17/09/2007 Novartis Pharma AG NIBR Patents, Lichtstrasse 35, CH 4056 Basel, Switzerland Woods, Geoffrey Corlett Registered: 17/12/1980 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Woollaston, Daniel John Registered: 11/04/2013 HGF Ltd Belgrave Hall, Belgrave Street, Leeds, West Yorkshire, LS2 8DD Woolley, Lindsey Claire Registered: 16/05/2005 Mewburn Ellis LLP 22-24 Queen Square, Bristol, Avon, BS1 4ND Worthington, Richard Registered: 15/01/2008 Withers & Rogers LLP 1 Redcliff Street, Bristol, Avon, BS1 6NP Wraige, David Leslie Charles Registered: 09/05/2006 Mintz Levin Cohn Ferris Glovsky and Popeo LLP Alder Castle, 10 Noble Street, London, EC2V 7JX Wright, Andrew John Registered: 11/02/2004 Potter Clarkson LLP The Belgrave Centre, Talbot Street, Nottingham, Nottinghamshire, NG1 5GG Wright, Howard Hugh Burnby Registered: 11/06/1997 Withers & Rogers LLP 4 More London Riverside, London, SE1 2AU

Wright, Hugh Ronald Not in Active Practice Registered: 08/12/1969 Brookes Batchellor LLP 1 Boyne Park, Tunbridge Wells, Kent, TN4 8EL Wright, Katherine Registered: 16/04/2013 Adamson Jones IP Limited BioCity Nottingham, Pennyfoot Street, Nottingham, Nottinghamshire, NG1 1GF Wright, Nicholas Donald Registered: 17/09/2010 Imagination Technologies Ltd. Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ Wright, Robert Gordon McRae Registered: 27/08/1985 Elkington and Fife LLP Prospect House, 8 Pembroke Road, Sevenoaks, Kent, TN13 1XR Wroe, Stephanie Fay Registered: 01/05/2009 D Young & Co LLP 120 Holborn, London, EC1N 2DY Wyatt, David Alan Registered: 04/02/1994 Address Withheld Wytenburg, Wilhelmus J. Registered: 06/02/2004 Mewburn Ellis LLP 33 Gutter Lane, London, EC2V 8AS Yamac, Tuba Registered: 07/04/2006 Address Withheld Yeadon, Mark Registered: 14/05/2007 Yeadon IP Ltd Leeds Innovation Centre, 103 Clarendon Road, Leeds West Yorkshire, LS2 9DF

Page 83: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Yeadon, Mary Elizabeth Registered: 01/12/1989 Greaves Brewster LLP Copa House, Station Road, Cheddar, Somerset, BS27 3AH Yennadhiou, Peter Registered: 23/11/1994 Address Withheld Yeomans, Victoria Jane Anora Registered: 29/07/2013 Rolls-Royce plc Intellectual Property Department, PO Box 31, SINB-38 Derby, Derbyshire, DE24 8BJ Zijlstra, Robert Wiebo Johan Registered: 06/04/2009 Elkington and Fife LLP Prospect House, 8 Pembroke Road, Sevenoaks, Kent, TN13 1XR Zvesper, Thomas Registered: 15/04/2009 Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG

Page 84: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Register of Patent Attorneys

(as at 31st December 2014)

Bodies

Page 85: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

A G Tomlinson Ltd Linden, Maudlyn Park, Steyning, West Sussex, BN44 3PS Tel: 00 27 217908876/01903 812144 A.A. Thornton & Co 10 Old Bailey, London, EC4M 7NG Tel: 020 7405 4044 Web: www.aathornton.com Abel & Imray 20 Red Lion Street, London, WC1R 4PQ Tel: 020 7242 9984 Web: www.patentable.co.uk Ablett & Stebbing 7-8 Market Place, London, W1W 8AG Tel: 020 7637 7043 Web: www.absteb.co.uk Acredian IP 27 Springhill, Stroud, Gloucestershire, GL5 1TN Tel: 01453 765 667 Adamson Jones IP Limited BioCity Nottingham, Pennyfoot Street, Nottingham, Nottinghamshire, NG1 1GF Tel: 0115 947 7977 Web: www.adamson-jones.co.uk Agile IP LLP Airport House, Purley Way, Croydon, Surrey, CR0 0XZ Tel: 020 8915 1010 Web: www.agile-ip.co.uk Albright IP Limited Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA Tel: 01242 691801 Web: www.albright-ip.co.uk Alchemie IP Mere House, Brook Street, Knutsford, Cheshire, WA16 8GP Tel: 01565 752410 Web: www.alchemieip.co.uk

Alison Gallafent Ltd 21 Bridge Street, Llandeilo, Carmarthenshire, SA19 6BN Tel: 01558 823416 Alistair Hindle Associates Ltd 66 Hanover Street, Edinburgh, Midlothian (County of Edinburgh), EH2 1EL Tel: 0131 243 0660 Web: www.ahpatent.com AOJ IP Limited 51 Roderick Road, London, NW3 2NP Tel: 078 2538 8444 Web: www.aojip.co.uk Appleyard Lees 15 Clare Road, Halifax, West Yorkshire, HX1 2HY Tel: 01422 330110 Web: www.appleyardlees.com Astrum ElementOne Ltd 7th Floor, Tower House, Bristol, Avon, BS1 3BN Tel: 0117 214 0900 Web: www.astrum-ip.com Atherton Knowles Limited St Brandon's House, 29 Great George Street, Bristol, Avon, BS1 5QT Tel: 0117 9200 008 Web: athertonknowles.co.uk Atkinson & Company Intellectual Property Ltd 7 Moorgate Road, Rotherham, South Yorkshire, S60 2BF Tel: 01709 720 994 Web: www.atkinsonandco.com Atkinson Wheller Ltd 7 Moorgate Road, Rotherham, South Yorkshire, S60 2EN Tel: 01709 720 994 Web: www.atkinsonwheller.com

Avidity IP Ltd Kestrel House, Falconry Court, Baker's Lane, Epping, Essex, CM16 5DQ Tel: 01992 561756 Web: www.avidity-ip.com Azure IP SARL 1253 Chemin des Peyeoues, 06250 Mougins, France Tel: +33 4 92 92 89 63 Bailey Walsh & Co LLP 1 York Place, Leeds, West Yorkshire, LS1 2DR Tel: 0113 243 3824 Web: www.bailey-walsh.com Barker Brettell LLP 100 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8QQ Tel: 0121 456 0000 Web: www.barkerbrettell.co.uk Barlin IP Millennium House, 99 Bell Street, Reigate, Surrey, RH2 7AN Tel: 01737 231340 Baron Warren Redfern Cambridge House, 100 Cambridge Grove, London, W6 0LE Tel: 020 8600 6800 Web: www.bwr-ip.co.uk Bartle Read Limited Liverpool Science Park, 131 Mount Pleasant, Liverpool, Merseyside, L3 5TF Tel: 0151 482 9200 Web: bartleread.co.uk Bawden and Associates 4 The Gatehouse, 2 High Street, Harpenden, Hertfordshire, AL5 2TH Tel: 01582 466700 Web: www.bawden.co.uk

Page 86: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Baytree IP PO Box 6197, Southam, Warwickshire, CV47 4BQ Tel: 07788 140384 Web: www.baytreeip.co.uk Beck Greener Fulwood House, 12 Fulwood Place, London, WC1V 6HR Tel: 020 7693 5600 Web: www.beckgreener.com BioScience IP Limited 11 Lostock Hall Road, Poynton, Cheshire, SK12 1DP Tel: 01625 263335 BioScience Patents Ltd The Granary, St Mary's Lane, Ticehurst, East Sussex, TN5 7AX Tel: 0845 402 6525 Web: www.biosciencepatents.co.uk Black and Associates Ltd 4 Woodside Place, Glasgow, City of Glasgow, G3 7QF Tel: 0141 353 5072 Web: www.blackandassociates.co.uk Boult Wade Tennant Verulam Gardens, 70 Gray's Inn Road, London, WC1X 8BT Tel: 020 7430 7500 Web: www.boult.com Bowles Horton Felden House, Dower Mews, High Street, Berkhamsted, Hertfordshire, HP4 2BL Tel: 01442 875 961 Web: www.bowleshorton.com Boxall IPM Ltd 9 King Street, Sandwich, Kent, CT13 9BT Tel: 01304 615226 Web: www.boxallipm.com

Bridle Intellectual Property Ltd 6F Thomas Way, Lakesview International Business Park, Canterbury, Kent, CT3 4JZ Tel: 01227 712022 Bromhead Johnson Sovereign House, 212-224 Shaftesbury Avenue, London, WC2H 8HQ Tel: 020 7836 6102 Web: www.intellectual-property.co.uk Brookes Batchellor LLP 1 Boyne Park, Tunbridge Wells, Kent, TN4 8EL Tel: 01892 510600 Web: www.bb-ip.com Brunswick IP Limited 6 Brunswick Cottages, Midsummer Common, Cambridge, Cambridgeshire, CB5 8DL Tel: 01223 300 949 Bryers LLP 7 Gay Street, Bath, Somerset, BA1 2PH Tel: 01225 428877 Web: www.bryerlaw.com Cambridge Patents Limited Trading Name: Tolfree Patents and Trademarks Toll Drove, Manea, Cambridgeshire, PE15 0JX Tel: 01223 902 730 Web: www.cambridgepatents.com Cameron Intellectual Property 69 St Vincent Street, Glasgow, City of Glasgow, G2 5TF Tel: 0141 375 7575 Web: www.cameronintellectualproperty.com Capella IP Ltd Synergie Building, Fairways Business Park, Inverness, Inverness-shire, IV2 6AA Tel: 01463 225749 Web: www.capellaip.com

Cargo Blue IP Ltd Trading Name: Coulson & Rule 13 Whitehall Road Rugby, Warwickshire, CV21 3AE Tel: 01788 547 389 Carpmaels & Ransford LLP One Southampton Row, London, WC1B 5HA Tel: 020 7242 8692 Web: www.carpmaels.com Chapman IP Ltd Trading Name: Chapman & Co 18 Staple Gardens, Winchester, Hampshire, SO23 8SR Tel: 01962 600 500 Web: www.chapmanmolony.com Clarke IP Ltd 2 Boughton Street, St Johns, Worcestershire, WR2 4HE Tel: 01905 428782 Web: www.clarkeip.co.uk Clickfile IP Ltd Orchard House, 41 Altrincham Road, Wilmslow, Cheshire, SK9 5NG Tel: 01625 540 437 Clifton Cowley Legal 25 Meer Street, Stratford-upon-Avon, Warwickshire, CV37 6QB Tel: 0845 2701175 Web: www.cliftoncowleylegal.com Creation IP Limited Hillington Park Innovation Centre, 1 Ainslie Road, Glasgow, City of Glasgow, G52 4RU Tel: 0141 585 6472 Web: www.creationip.com Cubitus IP Ltd 75 Forest Drive, East Leytonstone, London, E11 1JX Tel: 07825 891427 D Young & Co LLP 120 Holborn, London, EC1N 2DY Tel: 020 7269 8550 Web: www.dyoung.com

Page 87: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Dean International IP Limited Trading Name: Dean International Patent & Trade Mark Consultants 3 Hunters Lodge, Hale Lane, Edgware, HA8 8NX Tel: 020 8958 4289 Dehns St Bride's House, 10 Salisbury Square, London, EC4Y 8JD Tel: 020 7632 7200 Web: www.dehns.com Dehns Germany LLP Trading Name: Dehns Germany Singspierlerhaus, Sendlinger Str.29, 80331-Munich, Germany Tel: 020 7632 7200 Dehns Mohun LLP Trading Name: Dehns Mohun 13/14 Park Place, Leeds, LS1 2SJ Tel: 020 7632 7200 Downing Intellectual Property LLP Trading Name: Downing IP Oak House, Oak End Way, Gerrards Cross, Buckinghamshire, SL9 8BR Tel: 01753 422591 Web: www.downing-ip.com Dragon IP Strategics Ltd Forge Mill House, Farlington, North Yorkshire, YO61 1NW Tel: 01347 810471 Dummett Copp LLP 25 The Square, Martlesham Heath, Ipswich, Suffolk, IP5 3SL Tel: 01473 660 600 Web: www.dummett.com E.A. Fenwick & Co Ltd 5 Stonehouse Road, Sutton Coldfield, West Midlands, B73 6LR Tel: 0121 355 0244

EIP Europe LLP Trading Name: EIP Fairfax House, 15 Fulwood Place, London, WC1V 6HU Tel: 020 7440 9510 Web: www.eip.com Elkington and Fife LLP Prospect House, 8 Pembroke Road, Sevenoaks, Kent, TN13 1XR Tel: 01732 458881 Web: www.elkfife.com Ellis IP Limited Newbyth House, East Linton, East Lothian (Haddingtonshire), EH40 3DU Tel: 07929 931094 Web: www.ellis-ip.co.uk Eltima Limited 20 The Mount, Apsley Guise, Milton Keynes, Buckinghamshire, MK17 8EA Tel: 07753 984 906 Filemot Technology Law Ltd 25 Southampton Buildings, London, WC2A 1AL Tel: 020 3043 8550 Web: www.filemot.com Finnegan Europe LLP Trading Name: Finnegan 16 Old Bailey, London, EC4M 7EG Tel: 0207 864 2800 Web: www.finnegan.com Firebird IP 40 Bowling Green Lane, London, EC1R 0NE Tel: 020 7415 7024 Web: www.firebirdip.com First Thought IP Ltd 35 New Broad Street House, New Broad Street, London, EC2M 1NH Tel: 0845 658 6869 Web: www.firstthoughtip.com

FJ Cleveland LLP Trading Name: Cleveland 10 Fetter Lane, London, EC4A 1BR Tel: 020 3077 3499 Web: www.cleveland-ip.com Forresters Sherborne House, 119-121 Cannon Street, London, EC4N 5AT Tel: 020 7283 8989 Web: www.forresters.co.uk Fortis IP Ltd 4 Mews House, Princes Lane, Fortis Green Lane, Muswell Hill, London, N10 3LU Tel: 07764 339408 Four Oaks Patents Ltd 162 Walsall Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4RD Tel: 0121 661 6520 Web: www.fouroakspatents.com Franks & Co (South) Ltd Carlton House, 26 Billing Road, Northampton, Northamptonshire, NN1 5AT Tel: 01604 632436 Web: www.franksco.com Franks & Co Ltd 15 Jessops Riverside, Brightside Lane, Sheffield, South Yorkshire, S9 2RX Tel: 0114 249 9888 Web: www.franksco.com Fry Heath & Spence LLP The Gables, Massetts Road, Horley, Surrey, RH6 7DQ Tel: 01293 776880 Web: www.fhs.co.uk Gadsden-IP Ltd 15 Exmoor Road, Thatcham, Berkshire, RG19 3UY Tel: 07974 985326 Web: www.gadsden-ip.com

Page 88: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Gallafents LLP 1 Sans Walk, London, EC1R 0LT Tel: 020 7490 7090 Web: www.gallafents.co.uk Genuity IP Limited 1 Highlands Road, Reigate, Surrey, RH2 0LA Tel: 07739 182499 Gill Jennings & Every LLP The Broadgate Tower, 20 Primrose Street, London, EC2A 2ES Tel: 020 7655 8500 Web: www.gje.co.uk Graham Watt & Co LLP St Botolph's House, 7-9 St Botolph's Road, Sevenoaks, Kent, TN13 3AJ Tel: 01732 450055 Web: www.grahamwatt.co.uk Greaves Brewster LLP Copa House, Station Road, Cheddar, Somerset, BS27 3AH Tel: 01934 745880 Web: www.greavesbrewster.co.uk Haines IP Ltd 2 Venture Road, Southampton Science Park, Chilworth, Southampton, Hampshire, SO16 7NP Tel: 07880 604403 Handsome I.P. Ltd 3 Chapel Row, Queen Square, Bath, Somerset, BA1 1HN Tel: 01225 420802 Web: www.handsomeip.com Harrison IP Ltd Box Tree House, Northminster Business Park, Northfield Lane, York, North Yorkshire, YO26 6QU Tel: 01904 795869 Web: www.harrisonip.com

Haseltine Lake LLP Redcliff Quay, 120 Redcliff Street, Bristol, Avon, BS1 6HU Tel: 0117 910 3200 Web: www.haseltinelake.com Hepworth Browne Limited Pearl Chambers, 22 East Parade, Leeds, West Yorkshire, LS1 5BY Tel: 0113 2364630 Web: www.hepworthbrowne.com HGF Ltd Belgrave Hall, Belgrave Street, Leeds, West Yorkshire, LS2 8DD Tel: 0113 2330 100 Web: www.hgf.com Hill Hampton Limited Trading Name: Nigel Brooks CPA East Meon, Petersfield, Hampshire, GU32 1QN Tel: 01730 823647 Web: www.nbpat.co.uk Hoffmann Eitle (London) Trading Name: Hoffmann Eitle Harmsworth House, 3rd Floor, 13/15 Bouverie Street, London, EC4Y 8DP Tel: 020 7427 0200 Web: www.hoffmanneitle.com Holly IP Limited Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, W4 5YA Tel: 020 8899 6888 Web: www.hollyip.com Howard Lock Intellectual Property Ltd Westthorpe Business Innovation Centre, Westthorpe Fields Business Park, Killamarsh, Sheffield, South Yorkshire, S21 1TZ Tel: 0114 218 0653 Web: www.howardlock.co.uk Hutchinson IP Ltd 57 Hoghton Street, Southport, Merseyside, PR9 0PG Tel: 01704 320 084 Web: www.hutchinsonip.com

Ingenium IP Limited 3 Pegasus House, Pegasus Court, Olympus Avenue, Warwick, Warwickshire, CV34 6LW Tel: 01926 831929 Web: www.ingeniumip.co.uk Intellectual Property Outsourcing Ltd Trading Name: IPOL Holmfirth, 38 Devonshire Road, Buxton, Derbyshire, SK17 6RZ Tel: 01629 700 353 IP Asset Holdings Ltd Prama House, 267 Banbury Road, Oxford, Oxfordshire, OX2 7HT Tel: 01865 339 414 IP Asset LLP Prama House, 267 Banbury Road, Oxford, Oxfordshire, OX2 7HT Tel: 01865 339 414 Web: www.ipasset.com ip21 Ltd Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG Tel: 01603 457008 Web: www.ip21.co.uk IP-Active.com Limited The TechnoCentre, Coventry University Technology Park, Puma Way, Coventry, West Midlands, CV1 2TT Tel: 02476 992 662 Web: www.ip-active.com Ipentus Limited The Old Manse, Wilsontown, By Forth, Lanark, Lanarkshire, ML11 8EP Tel: 01555 812587 Web: www.ipentus.co.uk IPIntangible Ltd Trading Name: ipconsult 21A Commercial Road, Swanage, Dorset, BH19 1DF Tel: 0870 112 1802 Web: www.ipconsult.co.uk

Page 89: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Iprotec Ltd. Old Tannery House, 333 Uxbridge Road, Rickmansworth, WD3 8DT Tel: 01895 820681 J A Kemp 14 South Square, Gray's Inn, London, WC1R 5JJ Tel: 020 3077 8600 Web: www.jakemp.com J.E. Evans-Jackson & Co Limited Trading Name: Novagraaf UK 5th Floor, 145 Cannon Street, London, EC4N 5BP Tel: 020 7469 0950 Web: www.novagraaf.co.uk J.P.Peel & Co Ltd Suite 19533, Lower Ground Floor, 145-157 St John Street, London, EC1V 4PW Tel: 07747 454049 Web: www.jppeel.co.uk JCIP Limited 133 Houndsditch, London, EC3A 7BX Tel: 020 3402 6041 Jensen & Son 366-368 Old Street, London, EC1V 9LT Tel: 020 7613 0280 Web: www.jensens.co.uk John Gray IP Ltd 16 Kirkburn Drive, Strathblane, Glasgow, City of Glasgow, G63 9EE Tel: 01360 771031 K. W. Peter & Co. Ltd Bush House, Edinburgh Technopole, Milton Bridge, Penicuik, Edinburgh, Midlothian (County of Edinburgh), EH26 0BB Tel: 0131 445 8608 Web: kwpeter.co.uk

K2 IP Ltd No 1 London Bridge, London, SE1 9BA Tel: 020 7329 8888 Web: www.k2ip.com Keltie LLP No 1 London Bridge, London, SE1 9BA Tel: 020 7329 8888 Kilburn & Strode LLP 20 Red Lion Street, London, WC1R 4PJ Tel: 020 7539 4200 Web: www.kilburnstrode.com Killin IP Limited 50 Chalkdown, Stevenage, Hertfordshire, SG2 7BG Tel: 01438 358236 L C Stewart IP Limited 62 Topstreet Way, Harpenden, Hertfordshire, AL5 5TS Tel: 01582 764474 L. J. Bray & Co Ltd Raw Holme, Midgehole Road, Hebden Bridge, West Yorkshire, HX7 7AF Tel: 01422 844598 Ladas & Parry London Limited 3-7 Temple Avenue, London, EC4Y 0DA Tel: 020 7353 2680 Web: www.ladas.com Laudens Limited The Innovation Centre, University of Hertfordshire, College Lane, Hatfield, Hertfordshire, AL10 9AB Tel: 020 7830 9619 Web: www.laudens.com Lawrie IP Limited The Hub, Pacific Quay, Pacific Drive, Glasgow, City of Glasgow, G51 1EA Tel: 0141 212 7070 Web: www.lawrie-ip.com

Lean IP Ltd Milngavie Enterprise Centre, Ellangowan Court, Milngavie, Glasgow, City of Glasgow, G62 8PH Tel: 0141 255 2001 Lincoln IP Limited 9 Victoria Street, Aberdeen, Aberdeenshire, AB10 1XB Tel: 01224 433123 Web: www.lincoln-ip.com London IP Limited 2 Cobble Mews, Mountgrove Road, London, N5 2LN Tel: 020 7193 8598 Web: www.londonip.com LOVEN Patents & Trademarks Limited 3 Checkpoint Court, Sadler Road, Lincoln, Lincolnshire, LN6 3PW Tel: 01522 801111 Web: www.loven.co.uk Lucas & Co 135 Westhall Road, Warlingham, Surrey, CR6 9HJ Tel: 01883 626211 Web: www.lucas-uk.com M R Shelley & Co LLP Regency House, 2-3 Wood Street, Bath, Somerset, BA1 2JQ Tel: 01225 326448 Maguire Boss 24 East Street, St Ives, Cambridgeshire, PE27 5PD Tel: 01480 301588 Web: www.maguires.co.uk Marches Intellectual Property Ltd Wyastone Business Park, Wyastone Leys, Ganarew, Monmouth, Monmouthshire, NP25 3SR Tel: 01600 800112 Marks & Clerk LLP 90 Long Acre, London, WC2E 9RA Tel: 020 7420 0000 Web: www.marks-clerk.com

Page 90: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Maschio & Soames IP Limited 20 Carlton Crescent, Southampton, Hampshire, SO15 2ET Tel: 023 80989270 Web: www.masciosoames.com Mathisen & Macara LLP Communications House, South Street, Staines-Upon-Thames, Middlesex, TW18 4PR Tel: 01784 772 220 Web: www.mathisen.co.uk Mathys & Squire LLP The Shard, 32 London Bridge Street, London, SE1 9SG Tel: 020 7830 0000 Web: www.mathys-squire.com Mayfin IP Limited 77 Goddard Avenue, Swindon, Wiltshire, SN1 4HT Tel: 01793 250987 Meissner, Bolte & Partners (UK) Limited Trading Name: MBP (UK) Raw Holme, Midgehole Road, Hebden Bridge, West Yorkshire, HX7 7AF Tel: 01422 844592 Mewburn Ellis LLP 22-24 Queen Square, Bristol, Avon, BS1 4ND Tel: 0117 945 1234 Web: www.mewburn.com Miller Sturt Kenyon 9 John Street, London, WC1N 2ES Tel: 020 7242 5974 Web: www.mskpatents.com Mohun Intellectual Property Ltd 13/14 Park Place, Leeds, West Yorkshire, LS1 2SJ Tel: 0113 246 9820 Web: www.mohun-ip.co.uk

Murgitroyd & Company Ltd Scotland House, 165-169 Scotland Street, Glasgow, City of Glasgow, G5 8PL Tel: 0141 307 8400 Web: www.murgitroyd.com Nash Matthews LLP 90-92 Regent Street, Cambridge, Cambridgeshire, CB2 1DP Tel: 01223 355477 Web: www.nashmatthews.co.uk Novoscope IP Limited The Manor House, High Street, Offord Darcy, Cambridgeshire, PE19 5RF Ogive Intellectual Property Ltd 34 Westgate, North Cave Brough, Humberside, HU15 2NJ Tel: 01430 425154 Web: www.ogiveip.com Openshaw & Co Ltd 8 Castle Street, Farnham, Surrey, GU9 7HR Tel: 01252 741741 Ouzman IP Limited Suite 7, 13 Main Street, Milngavie, Glasgow, City of Glasgow, G62 6BJ Tel: 0141 956 6504 Web: www.ouzmanip.com Page Hargrave Whitefriars, Lewins Mead, Bristol, Avon, BS1 2NT Tel: 0117 927 6634 Web: www.pagehargrave.co.uk Page White & Farrer Bedford House, John Street, London, WC1N 2BF Tel: 020 7831 7929 Web: www.pagewhite.com Park Grove IP Ltd BioCity Nottingham, Pennyfoot Street, Nottingham, Nottinghamshire, NG1 1GF Tel: 07958 672611 or 0115 8880406 Web: www.parkgrove-ip.com

Parnham Intellectual Property Services Ltd Trading Name: Parnham IP Services Nottingham Clean Tech Centre, 63-67 St Peter's Street, Nottingham, Nottinghamshire, NG7 3EN Tel: 07814 918598 Patent Outsourcing Limited 1 King Street, Bakewell, Derbyshire, DE45 1DZ Tel: 01629 813505 Web: www.patentoutsourcing.com PB Patents Ltd Trading Name: Palmer Biggs Patents Oak House, Oak End Way, Gerrards Cross, Buckinghamshire, SL9 8BR Tel: 01753 668730 Phillips & Leigh 5 Pemberton Row, London, EC4A 3BA Tel: 020 7822 8888 Web: www.pandl.com Phrase Consulting Ltd 28 Southview Road, Marlow, Buckinghamshire, SL7 3JP Tel: 07860 579556 Pioneer IP Ltd 272 Bath Street, Glasgow, City of Glasgow, G2 4JR Tel: 0141 354 1750 Web: www.pioneerip.com Potter Clarkson LLP The Belgrave Centre, Talbot Street, Nottingham, Nottinghamshire, NG1 5GG Tel: 0115 955 2211 Web: www.potterclarkson.com R G C Jenkins & Co Trading Name: Jenkins 26 Caxton Street, London, SW1H 0RJ Tel: 020 7931 7141 Web: www.jenkins.eu

Page 91: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

Rational IP Limited 81 Rivington Street, London, EC2A 3AY Tel: 020 7504 1066 Reddie & Grose LLP 16 Theobalds Road, London, WC1X 8PL Tel: 020 7242 0901 Web: www.reddie.co.uk Rouse IP Limited 11th Floor, Exchange Tower, 1 Harbour Exchange Square, London, E14 9GE Tel: 020 7536 4100 S. William Wallace & Company Ltd Caledonian Suite, Regent Court, 70 West Regent Street, Glasgow, City of Glasgow, G2 2QZ Tel: 0141 333 6534 Sagittarius Intellectual Property LLP Trading Name: Sagittarius IP Three Globeside, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1HZ Tel: 01628 475931 Web: www.sagittariusip.com Salmon Holdings Ltd 35 Faroe Road, London, W14 0EL Tel: 07973 653 698 Sanderson & Co 34 East Stockwell Street, Colchester, Essex, CO1 1ST Tel: 01206 571187 Web: www.sandersons.co.uk Saunders & Dolleymore LLP 9 Rickmansworth Road, Watford, Hertfordshire, WD18 0JU Tel: 01923 238311 Web: www.dolleymores.com Schlich Ltd 9 St Catherine's Road, Littlehampton, West Sussex, BN17 5HS Tel: 01903 717001 Web: www.schlich.co.uk

Scintilla IP LLP Suite 5, Claymore House, 145 Kilmarnock Road, Glasgow, City of Glasgow, G41 3JA Tel: 0141 255 0295 Web: www.scintilla-ip.com Scott & York Intellectual Property Ltd Trading Name: Scott & York Intellectual Property Law 45 Grosvenor Road, St Albans, Hertfordshire, AL1 3AW Tel: 01727 854 215 Web: www.scott-york.com Script IP Limited Turnpike House, 18 Bridge Street, Frome, Somerset, BA11 1BB Tel: 01373 753 010 Web: www.script-ip.com Secerna LLP The Catalyst, Baird Lane, Heslington East, York, North Yorkshire, YO10 5GA Tel: 01904 567726 Web: www.secerna.co.uk Serjeants LLP 25 The Crescent, King Street, Leicester, Leicestershire, LE1 6RX Tel: 0116 233 2626 Web: www.serjeants.co.uk Slingsby Partners LLP 5 Chancery Lane, London, EC4A 1BL Tel: 020 7406 7420 Snipe Chandrahasen LLP Trading Name: SC Patents 35 Kingsland Road, London, E2 8AA Tel: 020 7692 0789 Web: www.scpatents.com Sterling IP Ltd Orion House, Bessemer Road, Welwyn Garden City, Hertfordshire, AL7 1HH Tel: 01707 800820 Web: www.sterlingip.co.uk

Stevens Hewlett & Perkins 1 St Augustine's Place, Bristol, Avon, BS1 4UD Tel: 0117 922 6007 Web: www.shandp.com Stratagem IPM Ltd Meridian Court, Comberton Road, Toft, Cambridge, Cambridgeshire, CB23 2RY Tel: 01223 550 740 Web: www.stratagemipm.co.uk Sweetinburgh and Windsor Ltd Unit 76, Basepoint Business Centre, Metcalf Way, Crawley, West Sussex, RH11 7XX Tel: 01293 817155 Web: www.sweetwindsor.com Swindell & Pearson Ltd 48 Friar Gate, Derby, Derbyshire, DE1 1GY Tel: 01332 367051 Web: www.patents.co.uk Symbiosis IP Ltd Basepoint Business Centre, Crab Apple Way, Evesham, Worcestershire, WR11 1GP Tel: 01386 764882 Web: www.symbiosisip.co.uk Tangible IP Limited 22 Otley Road, Harrogate, North Yorkshire, HG2 0DN Tel: 01423 520144 Web: www.tangibleip.com The Intellectual Property Shop Ltd Trading Name: IPS The Old Village Hall, School Street, Churchover, Warwickshire, CV34 4HB Tel: 01788 832773 Web: www.tillbrook-ips.co.uk Thompson Gray LLP Sussex Innovation Centre, Science Park Square, Falmer, Brighton, East Sussex, BN1 9SB Tel: 01273 704 453 Web: www.thomsongray.com

Page 92: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

TLIP Ltd 3rd Floor, c/o Label Media, Broderick House, 43-51 Cookridge Street, Leeds, West Yorkshire, LS2 3AW Tel: 0113 2460151 Web: www.tlip.co.uk Urquhart-Dykes & Lord LLP Tower North Central, Merrion Way, Leeds, West Yorkshire, LS2 8PA Tel: 0113 245 2388 Web: www.udl.co.uk Vault IP Limited Concorde House, Warwick New Road, Leamington Spa, Warwickshire, CV32 5JG Tel: 07973 529199 Venner Shipley LLP 200 Aldersgate, London, EC1A 4HD Tel: 020 7600 4212 Web: www.vennershipley.co.uk W P Thompson & Co 1 Mann Island, Liverpool, Merseyside, L3 1BP Tel: 0151 236 6688 Web: www.wpt.co.uk Whites IP Ltd 7 Berwick Road, Bournemouth, Dorset, BH3 7BB Tel: 01202 556278 Web: www.whitesip.com Williams Powell 11 Staple Inn, London, WC1V 7QH Tel: 020 7242 7005 Web: www.williams.powell.com Wilson Gunn Blackfriars House, The Parsonage, Manchester, Greater Manchester, M3 2JA Tel: 0161 827 9400 Web: www.wilsongunn.com

Withers & Rogers LLP 4 More London Riverside, London, SE1 2AU Tel: 020 7940 3600 Web: www.withersrogers.com Wynne-Jones, Laine & James LLP Trading Name: Wynne-Jones IP Essex Place, 22 Rodney Road, Cheltenham, Gloucestershire, GL50 1JJ Tel: 01242 267600 Web: www.wynne-jones.com Yeadon IP Ltd Leeds Innovation Centre, 103 Clarendon Road, Leeds, LS2 9DF Tel: 0113 274 7475 Web: www.yeadonip.com

Page 93: Register of Patent Attorneys - Welcome to IPReg · I hereby certify that the following is a copy of the entries in the Register of Patent Attorneys (with the names of individuals

This printed copy of the Register contains the statutorily-required information

and is correct as of 31st December 2014

Printed under the Direction of the Intellectual Property Regulation Board in accordance with the Patent Attorney and Trade

Mark Attorney Qualification and Registration Regulations

Intellectual Property Regulation Board (IPReg)

5th Floor, Outer Temple

222-225 Strand

London WC2R 1BA

Telephone: 020 7353 4373

Email: [email protected]