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

Brown, John Robert

    Related profiles found in government register
  • 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 1
    • icon of address Nine, Little France Road, Edinburgh Bioquarter, Edinburgh, EH16 4UX, Scotland

      IIF 2
    • icon of address Roslin Innovation Centre, Easter Bush Campus, Midlothian, EH25 9RG, Scotland

      IIF 3
  • 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 4
  • 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 5
    • icon of address Biocity, Pennyfoot Street, Nottingham, NG1 1GF, United Kingdom

      IIF 6
    • icon of address Biocity, Pennyfoot Street, Nottingham, Nottinghamshire, NG1 1GF, United Kingdom

      IIF 7
  • 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 8
  • 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 9
  • 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 10
    • icon of address C/o Xeinadin, First Floor Secure House, Lulworth Close, Chandler's Ford, SO53 3TL, United Kingdom

      IIF 11
    • icon of address 29, Drumsheugh Gardens, Edinburgh, Scotland, EH3 7RN, Scotland

      IIF 12
  • 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 13 IIF 14
    • icon of address 7 Cluny Drive, Edinburgh, EH10 6DW

      IIF 15 IIF 16
  • 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 17 IIF 18
  • 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 19
    • icon of address C/o Bio Industry Association, 14-15 Belgrave Square, London, SW1X 8PS

      IIF 20 IIF 21 IIF 22
    • icon of address Southside, 105 Victoria Street, London, SW1E 6QT, United Kingdom

      IIF 26
  • 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 27
    • icon of address 12th Floor Tower Wing, Guys Hospital, Great Maze Pond, London, SE1 9RT, England

      IIF 28
    • icon of address 16th, Floor Tower Wing, Guys Hospital Great Maze Pond, London, SE1 9RT, Great Britain

      IIF 29
    • icon of address C/o Bio Industry Association, 14-15 Belgrave Square, London, SW1X 8PS

      IIF 30 IIF 31 IIF 32
  • 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 33
  • Brown, Robert John
    British

    Registered addresses and corresponding companies
    • icon of address 24 East Street, Shoreham By Sea, West Sussex, BN43 5ZQ

      IIF 34 IIF 35
  • Brown, Robert John
    British estate agent

    Registered addresses and corresponding companies
    • icon of address 24, East Street, Shoreham-by-sea, West Sussex, BN43 5ZQ, England

      IIF 36
  • Brown, Robert John
    British estate agent born in January 1935

    Registered addresses and corresponding companies
    • icon of address 31 The Avenue, Shoreham By Sea, West Sussex, BN43 5GJ

      IIF 37
  • Brown, Robert John
    British hgv driver born in March 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 58, Dunover Road, Ballywalter, Newtownards, BT22 2LE, Northern Ireland

      IIF 38
  • 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 39
    • icon of address 12th Floor, Tower Wing B, Guys Hospital, London, SE1 9RT

      IIF 40
  • Mr Robert John Brown
    British born in March 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 58, Dunover Road, Ballywalter, Newtownards, BT22 2LE, Northern Ireland

      IIF 41
child relation
Offspring entities and appointments
Active 8
  • 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 7 - Director → ME
  • 2
    icon of address 9 Edinburgh Bioquarter, Little France, Edinburgh, Midlothian
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 1 - Director → ME
  • 3
    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 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    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 27 - Director → ME
  • 5
    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 (5 parents)
    Equity (Company account)
    -2,088,522 GBP2022-12-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 58 Dunover Road, Ballywalter, Newtownards, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 7
    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 (9 parents, 3 offsprings)
    Officer
    icon of calendar 1999-10-08 ~ now
    IIF 19 - Director → ME
  • 8
    YOURGENE HEALTH PLC - 2023-09-27
    PREMAITHA HEALTH PLC - 2018-11-02
    VIALOGY PLC - 2014-07-03
    ORIGINAL INVESTMENTS PLC - 2006-10-30
    BIOPROJECTS INTERNATIONAL PLC - 2005-09-28
    icon of address Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -14,490,573 GBP2023-12-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 9 - Director → ME
Ceased 30
  • 1
    ACACIA PHARMA GROUP PLC - 2022-07-13
    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
    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 4 - 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 14 - 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 3 - Director → ME
  • 4
    AXIS-SHIELD PUBLIC LIMITED COMPANY - 2013-12-17
    SHIELD DIAGNOSTICS GROUP PUBLIC LIMITED COMPANY - 1999-05-27
    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 32 - 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 10 - Director → ME
  • 6
    icon of address Biocity Nottingham, Pennyfoot Street, Nottingham, Nottinghamshire
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    1,324,235 GBP2023-12-31
    Officer
    icon of calendar 2015-01-05 ~ 2021-04-19
    IIF 5 - 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)
    1,536,120 GBP2023-12-31
    Officer
    icon of calendar 2017-08-31 ~ 2019-12-18
    IIF 6 - Director → ME
  • 8
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    icon of address Victoria House, Bloomsbury Way, London, England
    Active Corporate (21 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2014-12-31
    IIF 26 - 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 21 - Director → ME
  • 10
    BTG PLC - 2019-08-29
    BRITISH TECHNOLOGY GROUP INTERNATIONAL PLC - 1995-03-22
    ALNERY NO. 1157 LIMITED - 1992-04-01
    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 22 - 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 23 - Director → ME
  • 12
    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 18 - Director → ME
  • 13
    icon of address 12th Floor Tower Wing B, Guys Hospital, London
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2012-10-13 ~ 2022-02-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    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 29 - Director → ME
  • 15
    icon of address 168 Church Rd 168 Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,619 GBP2023-12-31
    Officer
    icon of calendar ~ 2022-06-09
    IIF 34 - Secretary → ME
  • 16
    icon of address 28/29 Carlton Terrace Carlton Terrace, Portslade, Brighton, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,998 GBP2024-03-25
    Officer
    icon of calendar 2001-04-23 ~ 2021-03-25
    IIF 36 - Secretary → ME
  • 17
    COXENOMICS LIMITED - 2001-11-16
    XENOMICS LIMITED - 2001-10-18
    CASTLELAW (NO.328) LIMITED - 2000-12-18
    icon of address 2 James Lindsay Place, Dundee Technopole, Dundee
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2015-08-14
    IIF 30 - Director → ME
  • 18
    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 15 - Director → ME
  • 19
    PROSTRAKAN GROUP PLC - 2016-02-22
    PROSTRAKAN GROUP LIMITED - 2005-03-02
    STRAKAN GROUP LIMITED - 2004-10-12
    icon of address Galabank Business Park, Galashiels
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2017-04-01
    IIF 33 - Director → ME
  • 20
    icon of address 56 Broadwater Street East, Worthing, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,675 GBP2015-05-31
    Officer
    icon of calendar 2006-05-01 ~ 2008-07-31
    IIF 37 - Director → ME
  • 21
    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 17 - Director → ME
  • 22
    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 16 - Director → ME
  • 23
    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 25 - Director → ME
  • 24
    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 31 - Director → ME
  • 25
    QUANTUM PHARMA HOLDINGS PLC - 2017-11-02
    QUANTUM PHARMA 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 8 - Director → ME
  • 26
    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 13 - Director → ME
  • 27
    SCOTTISH BIOMEDICAL LIMITED - 2013-01-08
    SBF HOLDINGS LIMITED - 2004-02-25
    PACIFIC SHELF 1151 LIMITED - 2003-03-17
    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 20 - Director → ME
  • 28
    icon of address 44 Charlotte Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    31,706 GBP2023-12-31
    Officer
    icon of calendar 2011-01-15 ~ 2014-12-31
    IIF 12 - Director → ME
  • 29
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar ~ 2014-06-03
    IIF 35 - Secretary → ME
  • 30
    VECTURA GROUP PLC - 2022-01-05
    VECTURA LIMITED - 2004-06-23
    FUNFINE LIMITED - 1998-01-15
    icon of address One, Prospect West, Chippenham, Wiltshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2004-05-13 ~ 2016-07-10
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.