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

Phillips, Trevor Michael

    Related profiles found in government register
  • Phillips, Trevor Michael
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • One Biohub, Foresterhill Road, Aberdeen, AB25 2XE, United Kingdom

      IIF 1 IIF 2
    • 44, Royal View, Victoria Bridge Road, Bath, BA2 3GG, England

      IIF 3
    • 4a, Grantchester Road, Cambridge, CB3 9ED, England

      IIF 4
    • Unit 3, Phoenix Court, Lotherton Way, Garforth, Leeds, LS25 2GY, England

      IIF 5
    • Qmb Innovation Centre, 42 New Road, London, E1 2AX, England

      IIF 6 IIF 7
    • Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 8
  • Phillips, Trevor Michael
    British chief executive officer born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Queen Mary Bioenterprises Innovation Centre, 42, New Road, London, E1 2AX, England

      IIF 9
  • Phillips, Trevor Michael
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • T C Group, Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 10
  • Phillips, Trevor Michael
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Queen Mary Bioenterprises Innovation Centre, 42 New Road, London, E1 2AX

      IIF 11 IIF 12
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 13
  • Phillips, Trevor Michael
    British executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 13, Stapleton Road, Headington, Oxford, OX3 7LX, United Kingdom

      IIF 14
  • Phillips, Trevor Michael
    British pharmaceutical consultant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Aberllech, Pentre Bach, Brecon, LD3 8UB, Wales

      IIF 15
  • Phillips, Trevor Michael, Dr
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • One, Prospect West, Chippenham, Wiltshire, SN14 6FH

      IIF 16
    • One Prospect West, Chippenham, Wiltshire, SN14 6FH, England

      IIF 17
    • 2nd, Floor North, Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN

      IIF 18
  • Phillips, Trevor Michael, Dr
    British chief operations officer born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Philips, Trevor Michael
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Circus Mews, Bath, Somerset, BA1 2PW, United Kingdom

      IIF 35
  • Mr Trevor Michael Phillips
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 44, Royal View, Victoria Bridge Road, Bath, BA2 3GG, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 7
  • 1
    PHARMACOPHORIX LIMITED - 2001-01-22
    The Mansion Chesterford Research Park, Little Chesterford, Saffron Walden, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    1,974,485 GBP2024-12-31
    Officer
    2024-01-31 ~ now
    IIF 35 - Director → ME
  • 2
    One Biohub, Foresterhill Road, Aberdeen, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -18,325 GBP2024-11-29
    Officer
    2024-02-28 ~ now
    IIF 1 - Director → ME
  • 3
    One Biohub, Foresterhill Road, Aberdeen, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-08-24 ~ now
    IIF 2 - Director → ME
  • 4
    13 Stapleton Road, Headington, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    85 GBP2024-12-31
    Officer
    2023-03-17 ~ now
    IIF 14 - Director → ME
  • 5
    4a Grantchester Road, Newnham, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,636 GBP2024-06-30
    Officer
    2017-06-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-06-05 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 6
    Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,150,507 GBP2024-04-30
    Officer
    2025-05-27 ~ now
    IIF 8 - Director → ME
  • 7
    45 Albemarle Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-01-02 ~ now
    IIF 4 - Director → ME
Ceased 27
  • 1
    BIOPLASM LIMITED - 1996-03-11
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    2015-07-01 ~ 2017-05-31
    IIF 30 - Director → ME
  • 2
    KELJED LIMITED - 1997-09-12
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    2015-07-01 ~ 2017-05-31
    IIF 32 - Director → ME
  • 3
    HVIVO LIMITED - 2022-10-19
    HVIVO PLC - 2020-04-01
    RETROSCREEN VIROLOGY GROUP PLC - 2015-04-14
    RETROSCREEN VIROLOGY GROUP LIMITED - 2012-04-25
    PIMCO 2917 LIMITED - 2012-04-03
    40 Bank Street, Floor 24, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2017-06-19 ~ 2020-06-30
    IIF 12 - Director → ME
  • 4
    HVIVO PLC
    - now
    OPEN ORPHAN PLC - 2022-10-19
    VENN LIFE SCIENCES HOLDINGS PLC - 2019-06-27
    ARMSCOTE INVESTMENT COMPANY PLC - 2012-12-06
    ARMSCOTE INVESTMENT COMPANY LIMITED - 2011-07-01
    BCOMP 422 LIMITED - 2011-02-10
    40 Bank Street, Floor 24, London, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2020-01-17 ~ 2020-05-04
    IIF 9 - Director → ME
  • 5
    RETROSCREEN VIROLOGY LIMITED - 2015-04-15
    RETROSCREEN LIMITED - 2002-05-23
    SHOTROD LIMITED - 1989-05-30
    40 Bank Street, Floor 24, London, England
    Active Corporate (3 parents)
    Officer
    2018-04-27 ~ 2020-06-30
    IIF 11 - Director → ME
  • 6
    London Bioscience Innovation Centre, 2 Royal College Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -590,048 GBP2024-12-31
    Officer
    2018-04-27 ~ 2020-04-16
    IIF 13 - Director → ME
  • 7
    INNOVATA HEALTHCO SERVICES LIMITED - 1986-03-19
    28 Albyn Place, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2015-07-01 ~ 2017-05-31
    IIF 18 - Director → ME
  • 8
    INNOVATA PLC - 2007-02-06
    M.L. LABORATORIES PLC - 2005-07-14
    MINTSWIFT PLC - 1987-09-15
    One, Prospect West, Chippenham, Wiltshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2015-07-01 ~ 2017-05-31
    IIF 16 - Director → ME
  • 9
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    2015-07-01 ~ 2017-05-31
    IIF 21 - Director → ME
  • 10
    Aberllech, Pentre Bach, Brecon, Wales
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -2,329,845 GBP2024-10-31
    Officer
    2017-10-09 ~ 2020-09-23
    IIF 15 - Director → ME
  • 11
    Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,103 GBP2024-11-30
    Officer
    2019-02-18 ~ 2023-08-01
    IIF 10 - Director → ME
  • 12
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2019-01-01 ~ 2020-06-30
    IIF 6 - Director → ME
    2018-12-24 ~ 2018-12-24
    IIF 7 - Director → ME
  • 13
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    2015-07-01 ~ 2017-05-31
    IIF 31 - Director → ME
  • 14
    TOTALMODERN LIMITED - 1999-12-10
    One, Prospect West, Chippenham, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2015-07-01 ~ 2017-05-31
    IIF 28 - Director → ME
  • 15
    SWIFT 976 LIMITED - 1985-12-16
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    2015-07-01 ~ 2017-05-31
    IIF 25 - Director → ME
  • 16
    ELAN DRUG DELIVERY LIMITED - 2003-07-28
    ELAN EUROPE LIMITED - 2001-12-20
    QUICKBOLD LIMITED - 1992-11-30
    One, Prospect West, Chippenham, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2019-10-31
    Officer
    2015-07-01 ~ 2017-05-31
    IIF 26 - Director → ME
  • 17
    QUADRANT HOLDINGS CAMBRIDGE LIMITED - 2000-07-24
    URBANPOWER LIMITED - 1989-08-07
    15 Canada Square, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2015-07-01 ~ 2017-05-31
    IIF 22 - Director → ME
  • 18
    QUADRANT HEALTHCARE PLC - 2002-09-04
    WATCHMARGIN PUBLIC LIMITED COMPANY - 1996-02-05
    One, Prospect West, Chippenham, Wiltshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    2015-07-01 ~ 2017-05-31
    IIF 24 - Director → ME
  • 19
    QUADRANT HEALTHCARE (UK) LIMITED - 2000-07-24
    ANDARIS LIMITED - 1999-01-04
    15 Canada Square, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2015-07-01 ~ 2017-05-31
    IIF 20 - Director → ME
  • 20
    DELETEBUTTON LIMITED - 2003-06-17
    One, Prospect West, Chippenham, Wiltshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-07-01 ~ 2017-05-31
    IIF 29 - Director → ME
  • 21
    DANCEFUTURE LIMITED - 1995-01-04
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    2015-07-01 ~ 2017-05-31
    IIF 23 - Director → ME
  • 22
    OXECO PLC - 2010-06-28
    OXECO TWO PLC - 2006-10-19
    Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-01-05 ~ 2025-09-05
    IIF 5 - Director → ME
  • 23
    VIVID MEDICAL LIMITED - 2002-02-19
    TAYVIN 204 LIMITED - 2000-08-21
    One, Prospect West, Chippenham, Wiltshire
    Active Corporate (4 parents)
    Officer
    2012-09-01 ~ 2017-05-31
    IIF 17 - Director → ME
  • 24
    1 Prospect West, Chippenham, Wiltshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2015-07-01 ~ 2017-05-31
    IIF 19 - Director → ME
  • 25
    VECTURA GROUP PLC - 2022-01-05
    VECTURA LIMITED - 2004-06-23
    FUNFINE LIMITED - 1998-01-15
    One, Prospect West, Chippenham, Wiltshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2012-06-01 ~ 2017-05-31
    IIF 27 - Director → ME
  • 26
    SKYEPHARMA LIMITED - 2018-06-11
    SKYEPHARMA PLC - 2016-07-25
    BLACK & EDGINGTON GROUP PLC - 1996-01-08
    TUBULAR EXHIBITION GROUP PLC. - 1990-01-05
    DJEMBER HOLDINGS PLC - 1987-10-10
    1 Prospect West, Bumpers Farm, Chippenham, Wiltshire, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2016-11-17 ~ 2017-05-31
    IIF 34 - Director → ME
  • 27
    COORDINATED DRUG DEVELOPMENT LIMITED - 2004-07-13
    One, Prospect West, Chippenham, Wiltshire
    Active Corporate (4 parents)
    Officer
    2012-09-01 ~ 2017-05-31
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.