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 John Robert Brown

    Related profiles found in government register
  • Dr John Robert Brown
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Blackford Road, Edinburgh, EH9 2DT, Scotland

      IIF 1
    • icon of address 12th Floor, Tower Wing B, Guys Hospital, London, SE1 9RT

      IIF 2
  • Brown, John Robert, Dr
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Wright, Johnston & Mackenzie Llp, The Capital Building, 12/13 St Andrew Square, Edinburgh, EH2 2AF, Scotland

      IIF 3
    • icon of address C/o Bio Industry Association, 14-15 Belgrave Square, London, SW1X 8PS

      IIF 4 IIF 5 IIF 6
    • icon of address Southside, 105 Victoria Street, London, SW1E 6QT, United Kingdom

      IIF 10
  • Brown, John Robert, Dr
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 11
    • icon of address 12th Floor Tower Wing, Guys Hospital, Great Maze Pond, London, SE1 9RT, England

      IIF 12
    • icon of address 16th, Floor Tower Wing, Guys Hospital Great Maze Pond, London, SE1 9RT, Great Britain

      IIF 13
    • icon of address C/o Bio Industry Association, 14-15 Belgrave Square, London, SW1X 8PS

      IIF 14 IIF 15 IIF 16
  • Brown, John Robert, Dr
    British none born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Southside, 105 Victoria Street, London, SW1E 6QT

      IIF 17
  • Brown, John Robert
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Ty Glas Avenue, Cardiff, CF14 5DX, Wales

      IIF 18
    • icon of address C/o Xeinadin, First Floor Secure House, Lulworth Close, Chandler's Ford, SO53 3TL, United Kingdom

      IIF 19
    • icon of address 29, Drumsheugh Gardens, Edinburgh, Scotland, EH3 7RN, Scotland

      IIF 20
  • Brown, John Robert, Dr
    British company director born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Biocity Nottingham, Pennyfoot Street, Nottingham, Nottinghamshire, NG1 1GF

      IIF 21
    • icon of address Biocity, Pennyfoot Street, Nottingham, NG1 1GF, United Kingdom

      IIF 22
    • icon of address Biocity, Pennyfoot Street, Nottingham, Nottinghamshire, NG1 1GF, United Kingdom

      IIF 23
  • Brown, John Robert, Dr
    British non executive director born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA

      IIF 24
  • Brown, John Robert, Dr
    British company director born in March 1955

    Registered addresses and corresponding companies
    • icon of address Peterhouse Technology Park, 100 Fulbourn Road, Cambridge, Cambridgeshire, CB1 9PT

      IIF 25 IIF 26
    • icon of address 7 Cluny Drive, Edinburgh, EH10 6DW

      IIF 27 IIF 28
  • Brown, John Robert, Dr
    British director born in March 1955

    Registered addresses and corresponding companies
    • icon of address Milstein Building, Granta Park, Cambridge, Cambridgeshire, CB1 6GH

      IIF 29 IIF 30
  • Brown Cbe, John Robert, Dr
    British non-executive director born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Skelton House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SH, England

      IIF 31
  • Brown, John Robert
    Scottish company director born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Edinburgh Bioquarter, Little France, Edinburgh, Midlothian, EH16 4UX

      IIF 32
    • icon of address Nine, Little France Road, Edinburgh Bioquarter, Edinburgh, EH16 4UX, Scotland

      IIF 33
    • icon of address Roslin Innovation Centre, Easter Bush Campus, Midlothian, EH25 9RG, Scotland

      IIF 34
  • Brown, John Robert
    Scottish director born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Officers' Mess, Royston Road, Duxford, Cambridge, CB22 4QH, England

      IIF 35
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address C/o Resolve Partners Limited 22 York Buildings, Corner Of John Adam Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 17 Blackford Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    410,368 GBP2024-04-30
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    DMWS 1056 LIMITED - 2015-06-24
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    81,213 GBP2024-04-30
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 11 - Director → ME
  • 4
    SKYLARK THERAPEUTICS LIMITED - 2022-08-22
    icon of address C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,088,522 GBP2022-12-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 19 - Director → ME
  • 5
    ROSLIN INSTITUTE (EDINBURGH) - 2008-05-01
    THE ROSLIN INSTITUTE - 1995-07-26
    icon of address C/o Wright, Johnston & Mackenzie Llp The Capital Building, 12/13 St Andrew Square, Edinburgh, Scotland
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 1999-10-08 ~ now
    IIF 3 - Director → ME
  • 6
    ORIGINAL INVESTMENTS PLC - 2006-10-30
    PREMAITHA HEALTH PLC - 2018-11-02
    BIOPROJECTS INTERNATIONAL PLC - 2005-09-28
    VIALOGY PLC - 2014-07-03
    YOURGENE HEALTH PLC - 2023-09-27
    icon of address Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,490,573 GBP2023-12-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 31 - Director → ME
Ceased 27
  • 1
    ACACIA PHARMA GROUP PLC - 2022-07-13
    CITYVIVA LIMITED - 2015-09-22
    ACACIA PHARMA GROUP LIMITED - 2015-09-22
    ACACIA PHARMA GROUP LIMITED - 2018-02-21
    ACACIA PHARMA GROUP PLC - 2016-12-19
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-06 ~ 2022-06-09
    IIF 35 - Director → ME
  • 2
    PEPTIDE THERAPEUTICS LIMITED - 2000-11-21
    PEPTIDE THERAPIES LIMITED - 1994-07-20
    PEPTIDE THERAPEUTICS LIMITED - 1994-05-10
    DEMANDOPEN LIMITED - 1993-03-26
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-28 ~ 2003-12-31
    IIF 26 - Director → ME
  • 3
    SYNPROMICS LTD - 2024-02-12
    icon of address Roslin Innovation Centre, Easter Bush Campus, Midlothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    10,013,289 GBP2024-12-31
    Officer
    icon of calendar 2014-12-15 ~ 2019-08-07
    IIF 34 - Director → ME
  • 4
    SHIELD DIAGNOSTICS GROUP PUBLIC LIMITED COMPANY - 1999-05-27
    AXIS-SHIELD PUBLIC LIMITED COMPANY - 2013-12-17
    icon of address 17 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-10 ~ 2011-12-31
    IIF 16 - Director → ME
  • 5
    BBI DIAGNOSTICS GROUP 2 PLC - 2021-05-21
    BBI DIAGNOSTICS GROUP PUBLIC LIMITED COMPANY - 2014-09-09
    icon of address Clearblue Innovation Centre Stannard Way, Priory Business Park, Bedford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-29 ~ 2014-08-26
    IIF 18 - Director → ME
  • 6
    icon of address Biocity Nottingham, Pennyfoot Street, Nottingham, Nottinghamshire
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    1,574,181 GBP2024-12-31
    Officer
    icon of calendar 2015-01-05 ~ 2021-04-19
    IIF 21 - Director → ME
  • 7
    MOBIUS TECHNOLOGY VENTURES LIMITED - 2020-01-06
    icon of address Biocity, Pennyfoot Street, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,319,284 GBP2024-12-31
    Officer
    icon of calendar 2017-08-31 ~ 2019-12-18
    IIF 22 - Director → ME
  • 8
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    icon of address Victoria House, Bloomsbury Way, London, England
    Active Corporate (20 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2014-12-31
    IIF 10 - Director → ME
  • 9
    ASTERAND PLC - 2012-08-02
    PHARMAGENE PLC - 2006-01-03
    GAC NO. 83 LIMITED - 1997-06-12
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited, 3rd Floor Office 305 31 Southampton Row Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-23 ~ 2006-01-03
    IIF 5 - Director → ME
  • 10
    BRITISH TECHNOLOGY GROUP INTERNATIONAL PLC - 1995-03-22
    ALNERY NO. 1157 LIMITED - 1992-04-01
    BTG PLC - 2019-08-29
    icon of address Chapman House, Farnham Business Park, Farnham, Surrey
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2011-12-31
    IIF 6 - Director → ME
  • 11
    PROTHERICS LIMITED - 2010-04-11
    PROTHERICS PLC - 2008-12-04
    PROTEUS INTERNATIONAL PUBLIC LIMITED COMPANY - 1999-09-14
    POWERFIRST PUBLIC LIMITED COMPANY - 1990-04-18
    icon of address Chapman House, Farnham Business Park, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2008-12-04
    IIF 7 - Director → ME
  • 12
    icon of address 9 Edinburgh Bioquarter, Little France, Edinburgh, Midlothian
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-08-01 ~ 2025-05-14
    IIF 32 - Director → ME
  • 13
    CAMBRIDGE ANTIBODY TECHNOLOGY GROUP PLC - 2011-09-01
    INTERCEDE 1186 LIMITED - 1996-08-22
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-12 ~ 2006-06-30
    IIF 30 - Director → ME
  • 14
    icon of address 12th Floor Tower Wing B, Guys Hospital, London
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 2012-10-13 ~ 2022-02-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address 12th Floor Tower Wing B, Guys Hospital, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-05 ~ 2013-05-24
    IIF 13 - Director → ME
  • 16
    CASTLELAW (NO.328) LIMITED - 2000-12-18
    XENOMICS LIMITED - 2001-10-18
    COXENOMICS LIMITED - 2001-11-16
    icon of address 2 James Lindsay Place, Dundee Technopole, Dundee
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2015-08-14
    IIF 14 - Director → ME
  • 17
    ROSLIN BIO-MED LIMITED - 1999-05-04
    icon of address 4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-11 ~ 1999-05-03
    IIF 27 - Director → ME
  • 18
    PROSTRAKAN GROUP LIMITED - 2005-03-02
    STRAKAN GROUP LIMITED - 2004-10-12
    PROSTRAKAN GROUP PLC - 2016-02-22
    icon of address Galabank Business Park, Galashiels
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2017-04-01
    IIF 17 - Director → ME
  • 19
    CAMBRIDGE ANTIBODY TECHNOLOGY LIMITED - 2007-10-29
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar 2005-09-12 ~ 2006-02-03
    IIF 29 - Director → ME
  • 20
    MIMETRIX LIMITED - 2000-05-16
    CAMBIUM LIMITED - 1999-10-26
    PINCO 1016 LIMITED - 1998-02-09
    icon of address C/o Antony Batty & Co Thamas Valley Innovation Centre, 99 Park Drive, Milton Park, Oxfordshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    602,118 GBP2020-12-31
    Officer
    icon of calendar 1998-02-13 ~ 2000-04-14
    IIF 28 - Director → ME
  • 21
    PEARLMARK ENTERPRISES LIMITED - 1996-02-26
    icon of address Businesscare Solutions Ltd, Tong Hall, Tong, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-23 ~ 2009-04-24
    IIF 9 - Director → ME
  • 22
    OXXON PHARMACCINES LIMITED - 2004-04-01
    icon of address Windrush Court, Transport Way, Oxford
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2007-03-09
    IIF 15 - Director → ME
  • 23
    QUANTUM PHARMA PLC - 2017-11-02
    QUANTUM PHARMA HOLDINGS PLC - 2017-11-02
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-19 ~ 2017-11-01
    IIF 24 - Director → ME
  • 24
    ACAMBIS LIMITED - 2008-09-29
    ACAMBIS PLC - 2008-09-26
    PEPTIDE THERAPEUTICS GROUP PLC - 2000-12-04
    PEPTIDE THERAPEUTICS PLC - 1994-07-20
    DUTYBONUS COMPANY LIMITED - 1994-05-10
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-28 ~ 2003-12-31
    IIF 25 - Director → ME
  • 25
    SBF HOLDINGS LIMITED - 2004-02-25
    PACIFIC SHELF 1151 LIMITED - 2003-03-17
    SCOTTISH BIOMEDICAL LIMITED - 2013-01-08
    icon of address Telford Pavilion Block H, Todd Campus, West Of Scotland Science Park, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,143,309 GBP2022-03-31
    Officer
    icon of calendar 2004-03-15 ~ 2009-02-13
    IIF 4 - Director → ME
  • 26
    icon of address 44 Charlotte Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    69,612 GBP2024-12-31
    Officer
    icon of calendar 2011-01-15 ~ 2014-12-31
    IIF 20 - Director → ME
  • 27
    VECTURA LIMITED - 2004-06-23
    VECTURA GROUP PLC - 2022-01-05
    FUNFINE LIMITED - 1998-01-15
    icon of address One, Prospect West, Chippenham, Wiltshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2004-05-13 ~ 2016-07-10
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.