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

Davies, Michael John, Dr

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

    Resident in England

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

      IIF 1
    • 16093000 - Companies House Default Address, Cardiff, CF14 8LH

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

      IIF 3
    • The London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH, England

      IIF 4
    • The Biohub At Alderley Park, Mereside, Alderley Park, Macclesfield, Cheshire, SK10 4TG, England

      IIF 5
  • Davies, Michael John, Dr
    British ceo born in March 1962

    Resident in England

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

      IIF 6
  • Davies, Michael John, Dr
    British chief executive born in March 1962

    Resident in England

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

      IIF 7
  • Davies, Michael John, Dr
    British company director & cmo born in March 1962

    Resident in England

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

      IIF 8
  • Davies, Michael John, Dr
    British director born in March 1962

    Resident in England

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

      IIF 9
    • Thompson Wright, Ebeneezer House, Newcastle, ST5 2BE, England

      IIF 10
  • Davies, Michael John, Dr
    British doctor born in March 1962

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 13
    • 5, Sutton Road, Alderley Edge, SK9 7RB, England

      IIF 14
    • 5, Sutton Road, Alderley Edge, SK9 7RB, United Kingdom

      IIF 15
    • 16093000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • London Bioscience Innovation Centre (lbic), 2 Royal College Street, London, NW1 0NH, England

      IIF 17
    • The London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH, England

      IIF 18
    • The Biohub At Alderley Park, Mereside, Alderley Park, Macclesfield, Cheshire, SK10 4TG, United Kingdom

      IIF 19
child relation
Offspring entities and appointments 12
  • 1
    BLUEBERRY THERAPEUTICS LIMITED
    07839535
    Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Liquidation Corporate (9 parents)
    Officer
    2012-01-26 ~ 2017-10-26
    IIF 5 - Director → ME
  • 2
    BRIDGE BIOTEC LIMITED
    - now 11210073 10469714... (more)
    CAROCELL BIO LIMITED
    - 2019-08-14 11210073 10469714
    The Biohub At Alderley Park Mereside, Alderley Park, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-02-16 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 3
    5 Sutton Road, Alderley Edge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    BRIDGE THERAPEUTICS LTD.
    10439355
    5 Sutton Road, Alderley Edge, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-20 ~ dissolved
    IIF 9 - Director → ME
  • 5
    CAROCELL BIO LIMITED
    - now 10469714 11210073
    BRIDGE BIOTEC LIMITED
    - 2019-08-14 10469714 11210073... (more)
    BRIDGE BIOTEC THERAPEUTICS LIMITED
    - 2017-02-20 10469714
    BRIDGE BIOTECH THERAPEUTICS LIMITED
    - 2016-11-15 10469714
    London Bioscience Innovation Centre (lbic), 2 Royal College Street, London, England
    Active Corporate (2 parents)
    Officer
    2016-11-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-11-08 ~ 2018-07-04
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more OE
    2016-11-08 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Has significant influence or control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
  • 6
    CAROCELL CA LIMITED
    15951757
    The London Bioscience Innovation Centre, 2 Royal College Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2024-09-11 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    FOXHOG VENTURES UK LIMITED
    16093000
    4385, 16093000 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-11-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2024-12-01 ~ dissolved
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Has significant influence or control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 8
    QUODRIUM LIMITED
    08998167
    Thompson Wright, Ebeneezer House, Newcastle
    Dissolved Corporate (6 parents)
    Officer
    2014-04-15 ~ dissolved
    IIF 10 - Director → ME
  • 9
    R&D PHARMA LTD
    05504194
    5 Sutton Road, Alderley Edge, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2006-07-09 ~ dissolved
    IIF 12 - Director → ME
  • 10
    R&D PHARMACEUTICALS LTD
    05525744
    5 Sutton Road, Alderley Edge, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2005-11-01 ~ dissolved
    IIF 8 - Director → ME
  • 11
    SC CANCER CO LIMITED
    16627012
    5 Sutton Road, Alderley Edge, England
    Active Corporate (3 parents)
    Officer
    2025-08-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
    IIF 14 - Right to appoint or remove directors OE
  • 12
    THERAPEUTIC DEVELOPMENTS (THERADEV) LTD
    07008289
    5 Sutton Road, Alderley Edge, Uk
    Dissolved Corporate (1 parent)
    Officer
    2009-09-03 ~ dissolved
    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 22 March 2026 and licensed under the Open Government Licence v3.0.