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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Sprawson, Robert Timothy
    Born in September 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-01-25 ~ now
    OF - Director → CIF 0
  • 2
    Richards, Nicholas Bryn
    Born in December 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-01-25 ~ now
    OF - Director → CIF 0
  • 3
    Williamson, Andrew James
    Born in November 1971
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-01-25 ~ now
    OF - Director → CIF 0
  • 4
    CAMBRIDGE INNOVATION CAPITAL LIMITED - now
    CAMBRIDGE INNOVATION CAPITAL PLC - 2020-08-03
    icon of address22, Station Road, Cambridge, England
    Active Corporate (9 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Dr Marek Tyl
    Born in November 1984
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2018-11-15 ~ 2018-12-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    icon of calendar 2019-01-09 ~ 2019-02-04
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Tomlinson, Ian, Dr
    Director born in February 1969
    Individual
    Officer
    icon of calendar 2019-04-15 ~ 2023-12-11
    OF - Director → CIF 0
  • 3
    Milner, Jonathan Simon, Dr
    Director born in March 1965
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-04-15 ~ 2021-12-03
    OF - Director → CIF 0
    Dr Jonathan Simon Milner
    Born in May 1965
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2019-04-15 ~ 2025-01-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Murphy, Michael James, Dr
    Portfolio Manager born in September 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-12-03 ~ 2025-01-25
    OF - Director → CIF 0
  • 5
    Rooke, Daniel Edward
    Solicitor born in April 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-12-04 ~ 2019-04-15
    OF - Director → CIF 0
    Rooke, Daniel Edward
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-11-15 ~ 2025-01-25
    OF - Secretary → CIF 0
    Mr Daniel Edward Rooke
    Born in April 1984
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2019-01-09 ~ 2019-04-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Anstey, Michael Leith
    Director born in September 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-04-15 ~ 2025-01-25
    OF - Director → CIF 0
  • 7
    Parfrey, Joanne
    Non-Executive Director/Business Adviser born in October 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-04-15 ~ 2025-01-25
    OF - Director → CIF 0
  • 8
    Mellad, Jason Alexander, Dr
    Ceo born in March 1982
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-11-15 ~ 2025-01-25
    OF - Director → CIF 0
    Dr Jason Alexander Mellad
    Born in March 1982
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2018-11-15 ~ 2019-04-15
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 9
    BABRAHAM RESEARCH CAMPUS LIMITED - now
    BABRAHAM BIOSCIENCE TECHNOLOGIES LIMITED - 2021-07-16
    icon of addressBabraham Hall, Babraham, Cambridge, England
    Active Corporate (9 parents)
    Person with significant control
    2019-04-15 ~ 2025-01-25
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

START CODON LTD

Standard Industrial Classification
64303 - Activities Of Venture And Development Capital Companies
Brief company account
Average Number of Employees
82022-03-31 ~ 2023-03-30
92021-03-31 ~ 2022-03-30
Property, Plant & Equipment
5,772 GBP2023-03-30
2,955 GBP2022-03-30
Fixed Assets
5,772 GBP2023-03-30
2,955 GBP2022-03-30
Debtors
Current
320,321 GBP2023-03-30
265,407 GBP2022-03-30
Cash at bank and in hand
757,573 GBP2023-03-30
632,360 GBP2022-03-30
Current Assets
1,077,894 GBP2023-03-30
897,767 GBP2022-03-30
Net Current Assets/Liabilities
963,744 GBP2023-03-30
777,635 GBP2022-03-30
Total Assets Less Current Liabilities
969,516 GBP2023-03-30
780,590 GBP2022-03-30
Net Assets/Liabilities
969,416 GBP2023-03-30
780,590 GBP2022-03-30
Equity
Called up share capital
60 GBP2023-03-30
60 GBP2022-03-30
Share premium
799,949 GBP2023-03-30
799,949 GBP2022-03-30
Retained earnings (accumulated losses)
169,407 GBP2023-03-30
-19,419 GBP2022-03-30
Equity
969,416 GBP2023-03-30
780,590 GBP2022-03-30
Property, Plant & Equipment - Gross Cost
Computers
13,021 GBP2023-03-30
8,338 GBP2022-03-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Computers
5,383 GBP2022-03-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
7,249 GBP2023-03-30
Property, Plant & Equipment
Computers
5,772 GBP2023-03-30
2,955 GBP2022-03-30
Trade Debtors/Trade Receivables
Current
29,641 GBP2023-03-30
1,886 GBP2022-03-30
Amounts Owed by Group Undertakings
Current
70,332 GBP2023-03-30
2,303 GBP2022-03-30
Other Debtors
Current
5,737 GBP2023-03-30
12,432 GBP2022-03-30
Prepayments/Accrued Income
Current
214,611 GBP2023-03-30
248,786 GBP2022-03-30
Trade Creditors/Trade Payables
Current
19,455 GBP2023-03-30
9,997 GBP2022-03-30
Amounts owed to group undertakings
Current
30,229 GBP2023-03-30
5,634 GBP2022-03-30
Corporation Tax Payable
Current
8,945 GBP2022-03-30
Taxation/Social Security Payable
Current
28,965 GBP2023-03-30
17,036 GBP2022-03-30
Other Creditors
Current
5,373 GBP2023-03-30
5,233 GBP2022-03-30
Accrued Liabilities/Deferred Income
Current
30,128 GBP2023-03-30
73,287 GBP2022-03-30
Creditors
Current
114,150 GBP2023-03-30
120,132 GBP2022-03-30
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-100 GBP2022-03-31 ~ 2023-03-30
Net Deferred Tax Liability/Asset
-100 GBP2023-03-30
Deferred Tax Liabilities
Accelerated tax depreciation
-1,443 GBP2023-03-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
90,000 shares2023-03-30
90,000 shares2022-03-30
Par Value of Share
Class 1 ordinary share
0.00012022-03-31 ~ 2023-03-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
509,556 shares2023-03-30
509,556 shares2022-03-30
Par Value of Share
Class 2 ordinary share
0.00012022-03-31 ~ 2023-03-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
22,921 GBP2022-03-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
22,921 GBP2022-03-30

Related profiles found in government register
  • START CODON LTD
    Info
    Registered number 11680152
    icon of address22 Station Road, Cambridge CB1 2JD
    PRIVATE LIMITED COMPANY incorporated on 2018-11-15 (7 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-14
    CIF 0
  • START CODON LTD
    S
    Registered number 11680152
    icon of addressC/o Milner Therapeutics Institute Jeffrey, Cheah Biomedical Centre, Puddicombe Way, Cambridge, Cambridgeshire, United Kingdom, CB2 0AW
    Limited By Shares in United Kingdom
    CIF 1
  • START CODON LTD
    S
    Registered number 11680152
    icon of addressUniversity Of Cambridge Biomedical Innovation Hub, Clifford Allbutt Building, Cambridge, United Kingdom, CB2 0AH
    Corporate in England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address22 Station Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0.01 GBP2025-03-30
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address22 Station Road, Cambridge, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.