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, James Neil, Dr

    Related profiles found in government register
  • Phillips, James Neil, Dr
    British ceo paion ag born in October 1962

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Kew Road 5, Parkshot House, Unit 302, Richmond, London, TW9 2PR, United Kingdom

      IIF 1
    • icon of address Unit 302, Parkshot House, 5 Kew Road, Richmond, TW9 2PR, England

      IIF 2 IIF 3
  • Phillips, James Neil, Dr
    British ceo born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RQ

      IIF 4
  • Phillips, James Neil, Dr
    British chairman born in October 1962

    Registered addresses and corresponding companies
    • icon of address Little Farm House, Littleton, Guildford, GU3 1HW

      IIF 5
  • Phillips, James Neil, Dr
    British director born in October 1962

    Registered addresses and corresponding companies
    • icon of address Clyde & Co Llp, 51 Eastcheap, London, EC3M 1JP

      IIF 6
  • Phillips, James Neil, Dr
    British managing director born in October 1962

    Registered addresses and corresponding companies
    • icon of address Little Farm House, Littleton, Guildford, GU3 1HW

      IIF 7
  • Phillips, James Neil, Dr
    British chief executive born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RQ, England

      IIF 8
  • Phillips, James Neil, Dr
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RQ, England

      IIF 9
    • icon of address Ferendone House, Church Road, Upper Farringdon, Alton, Hampshire, GU34 3EG, United Kingdom

      IIF 10
  • Phillips, James Neil, Dr
    British doctor born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Valentine & Co, Galde House, 52-54 Carter Lane, London, EC4V 5EF

      IIF 11
  • Phillips, James Neil, Dr
    British none born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oddfellows House, 19 Newport Road, Cardiff, CF24 0AA

      IIF 12
  • Phillips, James, Dr
    British doctor born in October 1962

    Registered addresses and corresponding companies
    • icon of address 1 Les Dents Blanches, Jardy, Chatel, Kaut-savoie 74390, France

      IIF 13
  • Phillips, James Neil
    British doctor born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Clark Drive, Westhampnett, Chichester, W Sussex, PO18 0GA, United Kingdom

      IIF 14
  • Phillips, James Neil
    British retired born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Phillips, James, Dr
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Venture Road, Southampton Science Park, Southampton, SO16 7NP

      IIF 16
  • Phillips, James, Dr
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quatro House, Lyon Way, Frimley, Surrey, GU16 7ER, United Kingdom

      IIF 17
  • Dr James Neil Phillips
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valentine & Co, Galde House, 52-54 Carter Lane, London, EC4V 5EF

      IIF 18
  • Mr James Neil Phillips
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Clark Drive, Westhampnett, Chichester, W Sussex, PO18 0GA, United Kingdom

      IIF 19
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 65 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Valentine & Co Galde House, 52-54 Carter Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    685 GBP2017-03-31
    Officer
    icon of calendar 2009-05-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    SOFIIA OKUNEVSKA FDN LTD - 2023-08-08
    icon of address 9 Clark Drive, Westhampnett, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    MIDATECH LTD - 2023-05-03
    icon of address 1 Caspian Point, Caspian Way, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2018-05-31
    IIF 4 - Director → ME
  • 2
    MIDATECH PHARMA (WALES) LIMITED - 2023-05-15
    Q CHIP LIMITED - 2015-01-23
    icon of address 1 Caspian Point, Caspian Way, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-08 ~ 2018-05-31
    IIF 12 - Director → ME
  • 3
    MIDATECH PHARMA PLC - 2023-03-27
    MIDATECH PHARMA LIMITED - 2014-11-27
    icon of address 1 Caspian Point, Caspian Way, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-12 ~ 2018-05-31
    IIF 9 - Director → ME
  • 4
    icon of address Buckland House, Fairmile Park Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -211,764 GBP2024-03-31
    Officer
    icon of calendar 2004-02-04 ~ 2005-01-06
    IIF 13 - Director → ME
  • 5
    HEALTHCARE BRANDS LTD - 2012-01-26
    EUROPEAN MEDICAL INSTRUMENTS LTD - 2012-01-25
    EURO MEDICAL INSTRUMENTS LIMITED - 2010-11-25
    EUROMEDICAL IMPORTS LIMITED - 2008-12-16
    icon of address C/o Valentine & Co, 52-54 Carter Lane, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    53,198 GBP2016-12-31
    Officer
    icon of calendar 2008-12-02 ~ 2013-03-30
    IIF 17 - Director → ME
  • 6
    icon of address Colworth Park, Sharnbrook, Bedford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2017-11-15
    IIF 10 - Director → ME
  • 7
    TALISKER PHARMA LIMITED - 2006-08-18
    MINMAR (625) LIMITED - 2002-12-17
    EUSA PHARMA (EUROPE) LIMITED - 2016-04-09
    icon of address 80 Charlotte Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-09-29 ~ 2007-11-30
    IIF 7 - Director → ME
  • 8
    icon of address Wing B, Building 5700, Spires House John Smith Drive, Oxford Business Park South, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-15 ~ 2007-11-30
    IIF 6 - Director → ME
  • 9
    CORE GROUP PLC - 1999-12-13
    PACIFIC SHELF 695 LIMITED - 1997-01-24
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,218,234 GBP2023-12-31
    Officer
    icon of calendar 2019-11-06 ~ 2022-11-30
    IIF 3 - Director → ME
  • 10
    CENES LIMITED - 2008-07-16
    ENVIRO SEARCH LIMITED - 1996-01-02
    icon of address The Abbey, Abbey Gardens, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-06 ~ 2022-11-30
    IIF 1 - Director → ME
  • 11
    icon of address The Magdalen Centre 1 Robert Robinson Avenue, Oxford Science Park, Oxford, Oxon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,150,000 GBP2018-12-31
    Officer
    icon of calendar 2007-12-14 ~ 2012-11-21
    IIF 5 - Director → ME
  • 12
    LEGISLATOR 1563 LIMITED - 2002-02-25
    icon of address Unit 302 Parkshot House, 5 Kew Road, Richmond, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-06 ~ 2022-11-30
    IIF 2 - Director → ME
  • 13
    NEWINCCO 775 LIMITED - 2008-01-24
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2010-01-01
    IIF 16 - 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.