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

Dr Michael John Davies

    Related profiles found in government register
  • Dr Michael John Davies
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Sutton Road, Alderley Edge, Cheshire, SK9 7RB, England

      IIF 1
    • icon of address 5, Sutton Road, Alderley Edge, SK9 7RB, England

      IIF 2
    • icon of address 5, Sutton Road, Alderley Edge, SK9 7RB, United Kingdom

      IIF 3
    • icon of address 16093000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address London Bioscience Innovation Centre (lbic), 2 Royal College Street, London, NW1 0NH, England

      IIF 5
    • icon of address The London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH, England

      IIF 6
    • icon of address The Biohub At Alderley Park, Mereside, Alderley Park, Macclesfield, Cheshire, SK10 4TG, United Kingdom

      IIF 7
  • Davies, Michael John, Dr
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Sutton Road, Alderley Edge, SK9 7RB, England

      IIF 8
    • icon of address 16093000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address London Bioscience Innovation Centre (lbic), 2 Royal College Street, London, NW1 0NH, England

      IIF 10
    • icon of address The London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH, England

      IIF 11
  • Davies, Michael John, Dr
    British ceo born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Sutton Road, Alderley Edge, SK9 7RB, United Kingdom

      IIF 12
  • Davies, Michael John, Dr
    British chief executive born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Biohub At Alderley Park, Mereside, Alderley Park, Macclesfield, Cheshire, SK10 4TG, United Kingdom

      IIF 13
  • Davies, Michael John, Dr
    British chief medical officer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Biohub At Alderley Park, Mereside, Alderley Park, Macclesfield, Cheshire, SK10 4TG, England

      IIF 14
  • Davies, Michael John, Dr
    British company director & cmo born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Sutton Road, Alderley Edge, Cheshire, SK9 7RB

      IIF 15
  • Davies, Michael John, Dr
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Sutton Road, Alderley Edge, Cheshire, SK9 7RB, United Kingdom

      IIF 16
    • icon of address Thompson Wright, Ebeneezer House, Newcastle, ST5 2BE, England

      IIF 17
  • Davies, Michael John, Dr
    British doctor born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Sutton Road, Alderley Edge, Cheshire, SK9 7RB

      IIF 18
  • Davies, Michael John, Dr
    British executive director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Sutton Road, Alderley Edge, Cheshire, SK9 7RB

      IIF 19
child relation
Offspring entities and appointments
Active 11
  • 1
    CAROCELL BIO LIMITED - 2019-08-14
    icon of address The Biohub At Alderley Park Mereside, Alderley Park, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    57,000 GBP2019-02-28
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 Sutton Road, Alderley Edge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 Sutton Road, Alderley Edge, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 16 - Director → ME
  • 4
    BRIDGE BIOTEC THERAPEUTICS LIMITED - 2017-02-20
    BRIDGE BIOTECH THERAPEUTICS LIMITED - 2016-11-15
    BRIDGE BIOTEC LIMITED - 2019-08-14
    icon of address London Bioscience Innovation Centre (lbic), 2 Royal College Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -367,205 GBP2024-11-30
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
  • 5
    icon of address The London Bioscience Innovation Centre, 2 Royal College Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address 4385, 16093000 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 7
    icon of address Thompson Wright, Ebeneezer House, Newcastle
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 5 Sutton Road, Alderley Edge, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-09 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 5 Sutton Road, Alderley Edge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 10
    icon of address 5 Sutton Road, Alderley Edge, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-03 ~ dissolved
    IIF 18 - Director → ME
  • 11
    Company number 05525744
    Non-active corporate
    Officer
    icon of calendar 2005-11-01 ~ now
    IIF 15 - Director → ME
Ceased 2
  • 1
    icon of address Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-01-26 ~ 2017-10-26
    IIF 14 - Director → ME
  • 2
    BRIDGE BIOTEC THERAPEUTICS LIMITED - 2017-02-20
    BRIDGE BIOTECH THERAPEUTICS LIMITED - 2016-11-15
    BRIDGE BIOTEC LIMITED - 2019-08-14
    icon of address London Bioscience Innovation Centre (lbic), 2 Royal College Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -367,205 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-08 ~ 2018-07-04
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE

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.