The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Boyd, Philip James, Dr

    Related profiles found in government register
  • Boyd, Philip James, Dr
    British

    Registered addresses and corresponding companies
    • 18, South Street, Mayfair, London, W1K 1DG, Uk

      IIF 1
  • Boyd, Philip James, Dr
    British accountant

    Registered addresses and corresponding companies
    • 1 Sweetmore Close, Oddington, Moreton In Marsh, Gloucestershire, GL56 0XR

      IIF 2
  • Boyd, Philip James, Dr
    British accountant born in December 1962

    Registered addresses and corresponding companies
    • 1 Sweetmore Close, Oddington, Moreton In Marsh, Gloucestershire, GL56 0XR

      IIF 3 IIF 4
  • Boyd, Philip James, Dr

    Registered addresses and corresponding companies
    • Sussex Innovation Centre, Science Park Square, Falmer, Brighton, BN1 9SB, England

      IIF 5
    • Sussex Innovation Centre Science Park Square, Falmer, Brighton, BN1 9SB, United Kingdom

      IIF 6 IIF 7
    • 41, Cornmarket Street, Oxford, OX1 3HA

      IIF 8
  • Boyd, Philip James, Dr.

    Registered addresses and corresponding companies
    • 18, South Street, Mayfair, London, W1K 1DG, United Kingdom

      IIF 9
  • Boyd, Philip James, Dr
    British accountant born in December 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • 100a, Park Drive, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RY, England

      IIF 10
    • 18, South Street, Mayfair, London, W1K 1DG

      IIF 11
  • Boyd, Philip James, Dr
    British finance director born in December 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • 18, South Street, Mayfair, London, W1K 1DG, United Kingdom

      IIF 12
  • Boyd, Philip James, Dr
    British accountant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 13 IIF 14
    • Uk Biobank Limited, Units 1-2, Spectrum Way, Stockport, SK3 0SA, England

      IIF 15
  • Boyd, Philip James, Dr
    British chief financial officer born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1010, Cambourne Business Park, Cambridge, CB23 6DW, England

      IIF 16
    • 1010, Cambourne Business Park, Cambridge, CB23 6DW, United Kingdom

      IIF 17
  • Boyd, Philip James, Dr
    British chief financial officer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sussex Innovation Centre Science Park Square, Falmer, Brighton, BN1 9SB, United Kingdom

      IIF 18 IIF 19
  • Boyd, Philip James, Dr
    British none born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Cornmarket Street, Oxford, OX1 3HA

      IIF 20
  • Dr Philip James Boyd
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1010, Cambourne Business Park, Cambridge, CB23 6DW, England

      IIF 21
    • 1010, Cambourne Business Park, Cambridge, CB23 6DW, United Kingdom

      IIF 22
    • 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 23 IIF 24
  • Dr Philip James Boyd
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sussex Innovation Centre Science Park Square, Falmer, Brighton, BN1 9SB, United Kingdom

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    1010 Cambourne Business Park, Cambridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    1010 Cambourne Business Park, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-30 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    Sussex Innovation Centre Science Park Square, Falmer, Brighton, United Kingdom
    Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    -9,352,454 GBP2020-09-09 ~ 2021-12-31
    Officer
    2020-09-09 ~ now
    IIF 6 - secretary → ME
  • 4
    Sussex Innovation Centre Science Park Square, Falmer, Brighton, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,919,607 GBP2021-12-31
    Officer
    2016-12-15 ~ now
    IIF 5 - secretary → ME
  • 5
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,043 GBP2024-07-31
    Officer
    2013-07-08 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2013-07-08 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Has significant influence or controlOE
Ceased 9
  • 1
    ALBANY MOLECULAR RESEARCH (GLASGOW) LIMITED - 2021-07-05
    APTUIT (GLASGOW) LIMITED - 2015-01-14
    EVOTEC (SCOTLAND) LIMITED - 2007-12-03
    PROPHARMA LIMITED - 2005-09-27
    STRATHCLYDE FORMULATIONS LIMITED - 1998-09-07
    Todd Campus, West Of Scotland Science Park, Acre Road, Glasgow
    Corporate (4 parents)
    Officer
    2005-02-14 ~ 2007-01-15
    IIF 4 - director → ME
    2002-08-31 ~ 2004-04-29
    IIF 3 - director → ME
    2005-09-23 ~ 2007-01-15
    IIF 2 - secretary → ME
  • 2
    Sussex Innovation Centre Science Park Square, Falmer, Brighton, United Kingdom
    Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    -9,352,454 GBP2020-09-09 ~ 2021-12-31
    Officer
    2020-09-09 ~ 2020-10-05
    IIF 18 - director → ME
    Person with significant control
    2020-09-09 ~ 2020-10-05
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 3
    OXFORDSHIRE BIOSCIENCE NETWORK LTD - 2012-10-29
    Bee House 140 Eastern Avenue, Milton Park, Abingdon, England
    Corporate (10 parents, 1 offspring)
    Officer
    2011-01-01 ~ 2016-11-28
    IIF 10 - director → ME
  • 4
    OXFORD BIODYNAMICS LIMITED - 2016-10-13
    3140 Rowan Place John Smith Drive, Oxford Business Park South, Oxford, England
    Corporate (7 parents)
    Officer
    2015-04-24 ~ 2016-09-21
    IIF 20 - director → ME
    2016-08-01 ~ 2016-09-21
    IIF 8 - secretary → ME
  • 5
    ARNA THERAPEUTICS LIMITED - 2014-12-05
    Tong Hall, Tong Lane, Tong, Bradford
    Dissolved corporate (3 parents)
    Officer
    2014-12-08 ~ 2015-05-07
    IIF 9 - secretary → ME
  • 6
    TIZIANA LIFE SCIENCES PLC - 2021-11-01
    ALEXANDER DAVID INVESTMENTS PLC - 2014-04-23
    REGEN THERAPEUTICS PLC - 2011-02-18
    REGEN THERAPEUTICS PLC - 1998-08-07
    BIGBOOM PLC - 1998-06-08
    9th Floor 107 Cheapside, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2014-04-24 ~ 2015-05-07
    IIF 11 - director → ME
    2014-04-24 ~ 2015-05-07
    IIF 1 - secretary → ME
  • 7
    9th Floor 107 Cheapside, London, United Kingdom
    Corporate (3 parents)
    Officer
    2014-04-24 ~ 2015-05-07
    IIF 12 - director → ME
  • 8
    6 Falcon Way, Shire Park, Welwyn Garden City, England
    Corporate (3 parents)
    Officer
    2020-09-09 ~ 2020-10-05
    IIF 19 - director → ME
    2020-09-09 ~ 2020-10-06
    IIF 7 - secretary → ME
    Person with significant control
    2020-09-09 ~ 2020-10-05
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 9
    Units 2 & 3, Java Park Bradbourne Drive, Tilbrook, Milton Keynes, England
    Corporate (6 parents)
    Officer
    2017-01-30 ~ 2023-01-18
    IIF 15 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.