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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brown, John Robert, Dr

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

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

      IIF 1 IIF 2
    • 7 Cluny Drive, Edinburgh, EH10 6DW

      IIF 3 IIF 4
  • Brown, John Robert, Dr
    British director born in March 1955

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

      IIF 5 IIF 6
  • Brown, John Robert, Dr
    British company director born in March 1955

    Resident in Scotland

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

      IIF 7
    • Biocity, Pennyfoot Street, Nottingham, NG1 1GF, United Kingdom

      IIF 8
    • Biocity, Pennyfoot Street, Nottingham, Nottinghamshire, NG1 1GF, United Kingdom

      IIF 9
  • Brown, John Robert, Dr
    British non executive director born in March 1955

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 11
  • Brown, John Robert, Dr
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Wright, Johnston & Mackenzie Llp, 12 Hope Street, Edinburgh, EH2 4DB, Scotland

      IIF 12
    • Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

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

      IIF 14
  • Brown, John Robert, Dr
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, John Robert, Dr
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12th Floor Tower Wing, Guys Hospital, Great Maze Pond, London, SE1 9RT, England

      IIF 22
    • 16th, Floor Tower Wing, Guys Hospital Great Maze Pond, London, SE1 9RT, Great Britain

      IIF 23
    • C/o Bio Industry Association, 14-15 Belgrave Square, London, SW1X 8PS

      IIF 24 IIF 25
  • Brown, John Robert, Dr
    British none born in March 1955

    Resident in United Kingdom

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

      IIF 26
  • Brown, John Robert
    Scottish born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Nine, Little France Road, Edinburgh Bioquarter, Edinburgh, EH16 4UX, Scotland

      IIF 27
  • Brown, John Robert
    Scottish company director born in March 1955

    Resident in Scotland

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

      IIF 28
    • Roslin Innovation Centre, Easter Bush Campus, Midlothian, EH25 9RG, Scotland

      IIF 29
  • Brown, John Robert
    Scottish director born in March 1955

    Resident in Scotland

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

      IIF 30
  • Brown, John Robert
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Xeinadin, First Floor Secure House, Lulworth Close, Chandler's Ford, SO53 3TL, United Kingdom

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

    Resident in United Kingdom

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

      IIF 32
    • 29, Drumsheugh Gardens, Edinburgh, Scotland, EH3 7RN, Scotland

      IIF 33
  • Dr John Robert Brown
    British born in March 1955

    Resident in United Kingdom

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

      IIF 34
    • 12th Floor, Tower Wing B, Guys Hospital, London, SE1 9RT

      IIF 35
child relation
Offspring entities and appointments 33
  • 1
    ACACIA PHARMA GROUP LIMITED - now
    ACACIA PHARMA GROUP PLC
    - 2022-07-13 09759376
    ACACIA PHARMA GROUP LIMITED - 2018-02-21
    ACACIA PHARMA GROUP PLC - 2016-12-19
    ACACIA PHARMA GROUP LIMITED - 2015-09-22
    CITYVIVA LIMITED - 2015-09-22
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Officer
    2018-03-06 ~ 2022-06-09
    IIF 30 - Director → ME
  • 2
    ACAMBIS RESEARCH LIMITED
    - now 02774777
    PEPTIDE THERAPEUTICS LIMITED
    - 2000-11-21 02774777 02863682
    PEPTIDE THERAPIES LIMITED - 1994-07-20
    PEPTIDE THERAPEUTICS LIMITED - 1994-05-10
    DEMANDOPEN LIMITED - 1993-03-26
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (36 parents)
    Officer
    1995-04-28 ~ 2003-12-31
    IIF 2 - Director → ME
  • 3
    ASKBIO UK LTD - now
    SYNPROMICS LTD
    - 2024-02-12 SC384375
    Roslin Innovation Centre, Easter Bush Campus, Midlothian, Scotland
    Active Corporate (16 parents)
    Equity (Company account)
    10,013,289 GBP2024-12-31
    Officer
    2014-12-15 ~ 2019-08-07
    IIF 29 - Director → ME
  • 4
    AXIS-SHIELD LIMITED - now
    AXIS-SHIELD PUBLIC LIMITED COMPANY
    - 2013-12-17 SC145200
    SHIELD DIAGNOSTICS GROUP PUBLIC LIMITED COMPANY - 1999-05-27
    17 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (43 parents, 1 offspring)
    Officer
    2009-03-10 ~ 2011-12-31
    IIF 25 - Director → ME
  • 5
    BBI DIAGNOSTICS GROUP 2 LIMITED - now
    BBI DIAGNOSTICS GROUP 2 PLC - 2021-05-21
    BBI DIAGNOSTICS GROUP PUBLIC LIMITED COMPANY
    - 2014-09-09 08741927
    Clearblue Innovation Centre Stannard Way, Priory Business Park, Bedford, England
    Dissolved Corporate (20 parents)
    Officer
    2014-05-29 ~ 2014-08-26
    IIF 32 - Director → ME
  • 6
    BIOCITY GROUP LIMITED
    08694350
    Biocity Nottingham, Pennyfoot Street, Nottingham, Nottinghamshire
    Active Corporate (24 parents, 8 offsprings)
    Equity (Company account)
    1,574,181 GBP2024-12-31
    Officer
    2015-01-05 ~ 2021-04-19
    IIF 7 - Director → ME
  • 7
    BIOCITY INVESTMENTS LIMITED - now
    MOBIUS TECHNOLOGY VENTURES LIMITED
    - 2020-01-06 06829408
    Biocity, Pennyfoot Street, Nottingham, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    1,319,284 GBP2024-12-31
    Officer
    2017-08-31 ~ 2019-12-18
    IIF 8 - Director → ME
  • 8
    BIOCITY NOTTINGHAM LIMITED
    04558037
    C/o Resolve Partners Limited 22 York Buildings, Corner Of John Adam Street, London
    Dissolved Corporate (27 parents, 2 offsprings)
    Officer
    2012-03-01 ~ dissolved
    IIF 9 - Director → ME
  • 9
    BIOINDUSTRY ASSOCIATION
    - now 01889626
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    Victoria House, Bloomsbury Way, London, England
    Active Corporate (153 parents)
    Officer
    2009-01-01 ~ 2014-12-31
    IIF 21 - Director → ME
  • 10
    BIOSEEK PLC - now
    ASTERAND PLC - 2012-08-02
    PHARMAGENE PLC
    - 2006-01-03 03355618
    GAC NO. 83 LIMITED - 1997-06-12
    C/o Harrisons Business Recovery & Insolvency (london) Limited, 3rd Floor Office 305 31 Southampton Row Holborn, London
    Dissolved Corporate (32 parents)
    Officer
    2004-02-23 ~ 2006-01-03
    IIF 16 - Director → ME
  • 11
    BTG LIMITED - now
    BTG PLC
    - 2019-08-29 02670500 02480363
    BRITISH TECHNOLOGY GROUP INTERNATIONAL PLC - 1995-03-22
    ALNERY NO. 1157 LIMITED - 1992-04-01
    Chapman House, Farnham Business Park, Farnham, Surrey
    Active Corporate (47 parents, 6 offsprings)
    Officer
    2008-01-01 ~ 2011-12-31
    IIF 17 - Director → ME
  • 12
    BTG MANAGEMENT SERVICES LIMITED - now
    PROTHERICS LIMITED - 2010-04-11
    PROTHERICS PLC
    - 2008-12-04 02459087
    PROTEUS INTERNATIONAL PUBLIC LIMITED COMPANY - 1999-09-14
    POWERFIRST PUBLIC LIMITED COMPANY - 1990-04-18
    Chapman House, Farnham Business Park, Farnham, Surrey
    Dissolved Corporate (44 parents, 4 offsprings)
    Officer
    2004-03-01 ~ 2008-12-04
    IIF 18 - Director → ME
  • 13
    CALCIVIS LIMITED
    SC403657
    9 Edinburgh Bioquarter, Little France, Edinburgh, Midlothian
    Active Corporate (12 parents)
    Officer
    2021-08-01 ~ 2025-05-14
    IIF 28 - Director → ME
  • 14
    CAMBRIDGE ANTIBODY TECHNOLOGY GROUP LIMITED - now
    CAMBRIDGE ANTIBODY TECHNOLOGY GROUP PLC
    - 2011-09-01 03234033
    INTERCEDE 1186 LIMITED - 1996-08-22
    1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (35 parents, 1 offspring)
    Officer
    2005-09-12 ~ 2006-06-30
    IIF 6 - Director → ME
  • 15
    CELL THERAPY CATAPULT LIMITED
    07964711 08215513
    12th Floor Tower Wing B, Guys Hospital, London
    Active Corporate (32 parents, 6 offsprings)
    Officer
    2012-10-13 ~ 2022-02-01
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    CELL THERAPY CATAPULT SERVICES LIMITED
    08215513 07964711
    12th Floor Tower Wing B, Guys Hospital, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    2012-11-05 ~ 2013-05-24
    IIF 23 - Director → ME
  • 17
    CRAIGMHOR CONSULTING LIMITED
    SC448627
    17 Blackford Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    410,368 GBP2024-04-30
    Officer
    2013-04-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    CXR BIOSCIENCES LIMITED
    - now SC211745
    COXENOMICS LIMITED - 2001-11-16
    XENOMICS LIMITED - 2001-10-18
    CASTLELAW (NO.328) LIMITED - 2000-12-18
    2 James Lindsay Place, Dundee Technopole, Dundee
    Active Corporate (30 parents)
    Officer
    2006-09-01 ~ 2015-08-14
    IIF 14 - Director → ME
  • 19
    GERON BIO-MED LIMITED - now
    ROSLIN BIO-MED LIMITED
    - 1999-05-04 SC179263
    4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, Scotland
    Dissolved Corporate (17 parents)
    Officer
    1998-05-11 ~ 1999-05-03
    IIF 3 - Director → ME
  • 20
    JWEB LIMITED
    - now SC502876
    DMWS 1056 LIMITED
    - 2015-06-24 SC502876 SC196608, SC168068, SC302035... (more)
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    81,213 GBP2024-04-30
    Officer
    2015-06-17 ~ now
    IIF 13 - Director → ME
  • 21
    KYOWA KIRIN INTERNATIONAL PLC
    - now SC198780 SC742341
    PROSTRAKAN GROUP PLC
    - 2016-02-22 SC198780
    PROSTRAKAN GROUP LIMITED - 2005-03-02
    STRAKAN GROUP LIMITED - 2004-10-12
    Galabank Business Park, Galashiels
    Active Corporate (52 parents, 9 offsprings)
    Officer
    2014-01-01 ~ 2017-04-01
    IIF 26 - Director → ME
  • 22
    LAVEROCK THERAPEUTICS LIMITED
    - now 13508159
    SKYLARK THERAPEUTICS LIMITED
    - 2022-08-22 13508159
    C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    -2,088,522 GBP2022-12-31
    Officer
    2022-02-02 ~ now
    IIF 31 - Director → ME
  • 23
    MEDIMMUNE LIMITED - now
    CAMBRIDGE ANTIBODY TECHNOLOGY LIMITED
    - 2007-10-29 02451177
    1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (60 parents)
    Officer
    2005-09-12 ~ 2006-02-03
    IIF 5 - Director → ME
  • 24
    MEDIVIR UK LIMITED - now
    MIMETRIX LIMITED
    - 2000-05-16 03496162
    CAMBIUM LIMITED
    - 1999-10-26 03496162
    PINCO 1016 LIMITED - 1998-02-09
    C/o Antony Batty & Co Thamas Valley Innovation Centre, 99 Park Drive, Milton Park, Oxfordshire
    Dissolved Corporate (18 parents)
    Net Assets/Liabilities (Company account)
    602,118 GBP2020-12-31
    Officer
    1998-02-13 ~ 2000-04-14
    IIF 4 - Director → ME
  • 25
    ONYVAX LIMITED
    - now 03095391
    PEARLMARK ENTERPRISES LIMITED - 1996-02-26
    Businesscare Solutions Ltd, Tong Hall, Tong, West Yorkshire
    Dissolved Corporate (28 parents)
    Officer
    2004-02-23 ~ 2009-04-24
    IIF 20 - Director → ME
  • 26
    OXXON THERAPEUTICS LIMITED
    - now 03671700
    OXXON PHARMACCINES LIMITED
    - 2004-04-01 03671700
    Windrush Court, Transport Way, Oxford
    Active Corporate (29 parents)
    Officer
    2004-04-01 ~ 2007-03-09
    IIF 24 - Director → ME
  • 27
    QUANTUM PHARMA HOLDINGS LIMITED - now
    QUANTUM PHARMA HOLDINGS PLC - 2017-11-02
    QUANTUM PHARMA PLC
    - 2017-11-02 09269818 09269809
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Officer
    2016-10-19 ~ 2017-11-01
    IIF 10 - Director → ME
  • 28
    ROSLIN FOUNDATION
    - now SC157100
    ROSLIN INSTITUTE (EDINBURGH)
    - 2008-05-01 SC157100
    THE ROSLIN INSTITUTE - 1995-07-26
    C/o Wright, Johnston & Mackenzie Llp The Capital Building, 12/13 St Andrew Square, Edinburgh, Scotland
    Active Corporate (51 parents, 6 offsprings)
    Officer
    1999-10-08 ~ now
    IIF 12 - Director → ME
  • 29
    SANOFI PASTEUR HOLDING LIMITED - now
    ACAMBIS LIMITED - 2008-09-29
    ACAMBIS PLC
    - 2008-09-26 02863682
    PEPTIDE THERAPEUTICS GROUP PLC
    - 2000-12-04 02863682
    PEPTIDE THERAPEUTICS PLC - 1994-07-20
    DUTYBONUS COMPANY LIMITED - 1994-05-10
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (44 parents)
    Officer
    1995-04-28 ~ 2003-12-31
    IIF 1 - Director → ME
  • 30
    SB DRUG DISCOVERY LIMITED - now
    SCOTTISH BIOMEDICAL LIMITED
    - 2013-01-08 SC237873
    SBF HOLDINGS LIMITED - 2004-02-25
    PACIFIC SHELF 1151 LIMITED - 2003-03-17
    Telford Pavilion Block H, Todd Campus, West Of Scotland Science Park, Glasgow, Scotland
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    2,143,309 GBP2022-03-31
    Officer
    2004-03-15 ~ 2009-02-13
    IIF 15 - Director → ME
  • 31
    SCOTTISH LIFESCIENCES ASSOCIATION
    SC390602
    44 Charlotte Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    69,612 GBP2024-12-31
    Officer
    2011-01-15 ~ 2014-12-31
    IIF 33 - Director → ME
  • 32
    VECTURA GROUP LIMITED - now
    VECTURA GROUP PLC
    - 2022-01-05 03418970 00107582
    VECTURA LIMITED
    - 2004-06-23 03418970 01696917
    FUNFINE LIMITED - 1998-01-15
    One, Prospect West, Chippenham, Wiltshire
    Active Corporate (51 parents, 5 offsprings)
    Officer
    2004-05-13 ~ 2016-07-10
    IIF 19 - Director → ME
  • 33
    YOURGENE HEALTH LIMITED
    - now 03971582 11322841, 08436676
    YOURGENE HEALTH PLC
    - 2023-09-27 03971582 11322841, 08436676
    PREMAITHA HEALTH PLC - 2018-11-02
    VIALOGY PLC - 2014-07-03
    ORIGINAL INVESTMENTS PLC - 2006-10-30
    BIOPROJECTS INTERNATIONAL PLC - 2005-09-28
    Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (37 parents, 4 offsprings)
    Equity (Company account)
    -14,490,573 GBP2023-12-31
    Officer
    2019-07-29 ~ now
    IIF 11 - 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.