logo
explain how to read the page

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

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

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 born in December 1962

    Resident in England

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

      IIF 1 IIF 2
  • Boyd, Philip James, Dr
    British accountant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uk Biobank Limited, Units 1-2, Spectrum Way, Stockport, SK3 0SA, England

      IIF 3
  • Boyd, Philip James, Dr
    British chief financial officer born in December 1962

    Resident in England

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

      IIF 4
    • icon of address 1010, Cambourne Business Park, Cambridge, CB23 6DW, United Kingdom

      IIF 5
  • Boyd, Philip James, Dr
    British accountant born in December 1962

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

      IIF 6 IIF 7
  • Boyd, Philip James, Dr
    British accountant born in December 1962

    Resident in Uk

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

      IIF 8
    • icon of address 18, South Street, Mayfair, London, W1K 1DG

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

    Resident in Uk

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

      IIF 10
  • Dr Philip James Boyd
    British born in December 1962

    Resident in England

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

      IIF 11
    • icon of address 1010, Cambourne Business Park, Cambridge, CB23 6DW, United Kingdom

      IIF 12
    • icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 13 IIF 14
  • Boyd, Philip James, Dr
    British chief financial officer born in December 1962

    Resident in United Kingdom

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

      IIF 15 IIF 16
  • Boyd, Philip James, Dr
    British none born in December 1962

    Resident in United Kingdom

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

      IIF 17
  • Boyd, Philip James, Dr
    British

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

      IIF 18
  • Boyd, Philip James, Dr
    British accountant

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

      IIF 19
  • Boyd, Philip James, Dr

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

      IIF 20 IIF 21
    • icon of address 41, Cornmarket Street, Oxford, OX1 3HA

      IIF 22
  • Boyd, Philip James, Dr.

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

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

    Resident in United Kingdom

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

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 1010 Cambourne Business Park, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address 1010 Cambourne Business Park, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    icon of address Sussex Innovation Centre Science Park Square, Falmer, Brighton, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    1,179,029 GBP2025-01-01 ~ 2025-06-30
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 20 - Secretary → ME
  • 4
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,043 GBP2024-07-31
    Officer
    icon of calendar 2013-07-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2013-07-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Has significant influence or controlOE
Ceased 9
  • 1
    APTUIT (GLASGOW) LIMITED - 2015-01-14
    STRATHCLYDE FORMULATIONS LIMITED - 1998-09-07
    PROPHARMA LIMITED - 2005-09-27
    EVOTEC (SCOTLAND) LIMITED - 2007-12-03
    ALBANY MOLECULAR RESEARCH (GLASGOW) LIMITED - 2021-07-05
    icon of address Todd Campus, West Of Scotland Science Park, Acre Road, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2007-01-15
    IIF 7 - Director → ME
    icon of calendar 2002-08-31 ~ 2004-04-29
    IIF 6 - Director → ME
    icon of calendar 2005-09-23 ~ 2007-01-15
    IIF 19 - Secretary → ME
  • 2
    icon of address Sussex Innovation Centre Science Park Square, Falmer, Brighton, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    1,179,029 GBP2025-01-01 ~ 2025-06-30
    Officer
    icon of calendar 2020-09-09 ~ 2020-10-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2020-10-05
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    OXFORDSHIRE BIOSCIENCE NETWORK LTD - 2012-10-29
    icon of address Bee House 140 Eastern Avenue, Milton Park, Abingdon, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-01 ~ 2016-11-28
    IIF 8 - Director → ME
  • 4
    OXFORD BIODYNAMICS LIMITED - 2016-10-13
    icon of address 3140 Rowan Place John Smith Drive, Oxford Business Park South, Oxford, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-04-24 ~ 2016-09-21
    IIF 17 - Director → ME
    icon of calendar 2016-08-01 ~ 2016-09-21
    IIF 22 - Secretary → ME
  • 5
    ARNA THERAPEUTICS LIMITED - 2014-12-05
    icon of address Tong Hall, Tong Lane, Tong, Bradford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-08 ~ 2015-05-07
    IIF 23 - Secretary → ME
  • 6
    BIGBOOM PLC - 1998-06-08
    ALEXANDER DAVID INVESTMENTS PLC - 2014-04-23
    REGEN THERAPEUTICS PLC - 2011-02-18
    TIZIANA LIFE SCIENCES PLC - 2021-11-01
    REGEN THERAPEUTICS PLC - 1998-08-07
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-24 ~ 2015-05-07
    IIF 9 - Director → ME
    icon of calendar 2014-04-24 ~ 2015-05-07
    IIF 18 - Secretary → ME
  • 7
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-24 ~ 2015-05-07
    IIF 10 - Director → ME
  • 8
    icon of address 6 Falcon Way, Shire Park, Welwyn Garden City, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-09 ~ 2020-10-05
    IIF 16 - Director → ME
    icon of calendar 2020-09-09 ~ 2020-10-06
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 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
  • 9
    icon of address Units 2 & 3, Java Park Bradbourne Drive, Tilbrook, Milton Keynes, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-01-30 ~ 2023-01-18
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.