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

Milner, Jonathan Simon, Dr

    Related profiles found in government register
  • Milner, Jonathan Simon, Dr
    British research biochemist

    Registered addresses and corresponding companies
    • 48 Roseford Road, Cambridge, Cambridgeshire, CB4 2HD

      IIF 1 IIF 2
  • Milner, Jonathan Simon, Dr
    British managing director born in May 1965

    Registered addresses and corresponding companies
    • 48 Roseford Road, Cambridge, Cambridgeshire, CB4 2HD

      IIF 3
  • Milner, Jonathan Simon, Dr
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Milner Therapeutics Institute, Jeffrey Cheah Biomedical Centre, Puddicombe Way, Cambridge, Cambridgeshire, CB2 0AW, United Kingdom

      IIF 4
  • Milner, Jonathan Simon, Dr
    born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 5
  • Milner, Jonathan Simon, Dr
    British ceo born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bcs, Windsor House, Station Court, Station Road, Great Shelford, CB22 5NE, United Kingdom

      IIF 6
  • Milner, Jonathan Simon, Dr
    British ceo in biosciences born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Natural History Museum, Cromwell Road, London, SW7 5BD, England

      IIF 7
  • Milner, Jonathan Simon, Dr
    British chief executive born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 306 Science Park, Milton Road, Cambridge, CB4 0WG

      IIF 8
  • Milner, Jonathan Simon, Dr
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

      IIF 9
    • 330, Cambridge Science Park, Milton Road, Cambridge, CB4 0FL, England

      IIF 10
    • 75 Riverside Place, Cambridge, Cambridgeshire, CB5 8JF

      IIF 11 IIF 12
    • Meditrina Building Babraham, Babraham Research Campus, Babraham, Cambridge, CB22 3AT, England

      IIF 13
    • Moneta (building 280), Babraham Research Campus, Cambridge, Cambridgeshire, CB22 3AT, England

      IIF 14
    • 3 Gabwell, Quadrant Way, Hardwicke, Gloucester, Gloucestershire, GL2 2JH, England

      IIF 15
    • 66, Lincoln's Inn Fields, London, WC2A 3LH

      IIF 16
    • Unit 7, The Works, Unity Campus, Pampisford, CB22 3FT, United Kingdom

      IIF 17
  • Milner, Jonathan Simon, Dr
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 18
    • Building 7100, Cambridge Research Park, Waterbeach, Cambridge, Cambridgeshire, CB25 9TL, United Kingdom

      IIF 19
    • Building 8100, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9TL, England

      IIF 20
    • Discovery Drive, Cambridge Biomedical Campus, Cambridge, CB2 0AX, United Kingdom

      IIF 21
    • Honey Hill House, Honey Hill, Northampton Street, Cambridge, Cambridgeshire, CB3 0BG, England

      IIF 22
    • Pioneer House, Vision Park, Histon, Cambridge, Cambridgeshire, CB24 9NL, United Kingdom

      IIF 23
    • Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 24
    • Hoeford Point, Barwell Lane, Gosport, Hampshire, PO13 0AU, England

      IIF 25
    • Roslin Innovation Centre, Charnock Bradley Building, Easter Bush Campus, Midlothian, EH25 9RG, Scotland

      IIF 26
  • Milner, Jonathan Simon, Dr
    British managing director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 330, Cambridge Science Park, Milton Road, Cambridge, Cb4 0fl, England

      IIF 27
  • Milner, Jonathan, Dr
    British none born in May 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1J, Uk

      IIF 28
  • Milner, Jonathan Simon, Dr
    born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

      IIF 29
  • Milner, Jonathan
    British none born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 24, Ashbury Close, Cambridge, Cambridgeshire, CB1 3RW

      IIF 30
  • Milner, Jonathan Simon, Dr
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Betjeman House, 104 Hills Road, Cambridge, CB2 1LQ, England

      IIF 31
    • Honey Hill House, 20 Honey Hill, Cambridge, Cambridgeshire, CB3 0BG, United Kingdom

      IIF 32
    • One Vision Park, Station Road, Impington, Cambridge, CB24 9NP, United Kingdom

      IIF 33
    • 3 Gabwell, Quadrant Way, Hardwicke, Gloucester, Gloucestershire, GL2 2JH, England

      IIF 34
    • Unit 7, The Works, Unity Campus, Pampisford, CB22 3FT, United Kingdom

      IIF 35
  • Milner, Jonathan Simon, Dr
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Milner, Jonathan Simon, Dr
    British investor director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Charter House, 66-68 Hills Road, Cambridge, CB2 1LA, England

      IIF 39
  • Mr Jonathan Milner
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 66, Lincoln's Inn Fields, London, WC2A 3LH, England

      IIF 40
  • Dr Jonathan Simon Milner
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

      IIF 41
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 42
    • 22, Station Road, Cambridge, CB1 2JD, England

      IIF 43
    • 3 Gabwell, Quadrant Way, Hardwicke, Gloucester, Gloucestershire, GL2 2JH, England

      IIF 44
    • Hoeford Point, Barwell Lane, Gosport, Hampshire, PO13 0AU, England

      IIF 45
    • 66, Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Jonathan Simon Milner
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Honey Hill House, Honey Hill, Cambridge, CB3 0BG, United Kingdom

      IIF 49
  • Dr Jonathan Milner
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Storys Way, Cambridge, DB3 0DT, United Kingdom

      IIF 50
  • Dr Jonathan Simon Milner
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

      IIF 51
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 52
    • 65-66 Farrer & Co Llp, Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 16
  • 1
    66 Lincoln's Inn Fields, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,873,413 GBP2024-03-31
    Officer
    2017-06-08 ~ now
    IIF 37 - director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    HILLSPITE LIMITED - 1998-04-01
    Laura Taylor, 330 Cambridge Science Park, Milton Road, Cambridge, Cb4 0fl
    Dissolved corporate (3 parents)
    Officer
    1998-12-20 ~ dissolved
    IIF 27 - director → ME
  • 3
    Ideaspace City, 3 Laundress Lane, Cambridge, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    182,230 GBP2016-10-31
    Person with significant control
    2016-05-03 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 4
    HEALX3 LIMITED - 2015-01-07
    3rd Floor Charter House, 66-68 Hills Road, Cambridge, England
    Corporate (6 parents)
    Officer
    2016-07-22 ~ now
    IIF 39 - director → ME
  • 5
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    153,894 GBP2024-03-31
    Officer
    2014-07-31 ~ now
    IIF 29 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2021-09-02 ~ dissolved
    IIF 5 - llp-designated-member → ME
    Person with significant control
    2021-09-02 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2012-01-13 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 8
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2021-08-16 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 9
    NUCLERA NUCLEICS LTD - 2023-04-13
    One Vision Park Station Road, Impington, Cambridge, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    63,245,045 GBP2021-12-31
    Officer
    2024-01-01 ~ now
    IIF 33 - director → ME
  • 10
    66 Lincoln's Inn Fields, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,886,852 GBP2024-03-31
    Officer
    2017-06-08 ~ now
    IIF 38 - director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 11
    Unit 7 The Works, Unity Campus, Pampisford, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,049,899 GBP2017-03-31
    Officer
    2024-04-09 ~ now
    IIF 35 - director → ME
  • 12
    NEXTNEURAL LIMITED - 2017-10-04
    Moneta (building 280) Babraham Research Campus, Cambridge, Cambridgeshire, England
    Corporate (5 parents)
    Equity (Company account)
    8,735,392 GBP2024-06-30
    Officer
    2024-06-11 ~ now
    IIF 14 - director → ME
  • 13
    66 Lincoln's Inn Fields, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,889,002 GBP2024-03-31
    Officer
    2017-06-08 ~ now
    IIF 36 - director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 14
    66 Lincoln's Inn Fields, London
    Corporate (3 parents)
    Equity (Company account)
    2,813,158 GBP2024-03-31
    Officer
    2010-06-15 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    WILD CARROT LTD - 2023-06-21
    14 London Road, Cirencester, Gloucestershire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    312,893 GBP2024-03-31
    Person with significant control
    2018-01-08 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    3 Gabwell Quadrant Way, Hardwicke, Gloucester, Gloucestershire, England
    Corporate (6 parents)
    Equity (Company account)
    1,478,437 GBP2023-02-28
    Officer
    2024-04-09 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 44 - Has significant influence or controlOE
Ceased 24
  • 1
    ABCAM PLC - 2023-12-12
    ABCAM LIMITED - 2005-10-26
    TAYVIN 103 LIMITED - 1998-03-26
    Discovery Drive, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    1998-04-18 ~ 2020-10-02
    IIF 21 - director → ME
    1998-04-18 ~ 1999-03-12
    IIF 2 - secretary → ME
  • 2
    THE ABCAM EMPLOYEE SHARE BENEFIT TRUST LIMITED - 2018-12-17
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard,blythe Valley Business Park, Solihull, Please Select..., United Kingdom
    Corporate (2 parents)
    Officer
    2008-09-24 ~ 2014-11-28
    IIF 10 - director → ME
  • 3
    TAYVIN 478 LIMITED - 2013-01-24
    Meditrina Building Babraham Babraham Research Campus, Babraham, Cambridge, England
    Corporate (6 parents)
    Equity (Company account)
    1,698,763 GBP2018-12-31
    Officer
    2013-02-25 ~ 2023-05-08
    IIF 13 - director → ME
  • 4
    ELPIS BIOMED LTD - 2019-10-14
    CAMBRIDGE CELL TECHNOLOGIE LTD - 2017-01-13
    Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Corporate (6 parents, 1 offspring)
    Officer
    2017-09-23 ~ 2019-03-27
    IIF 23 - director → ME
    2024-12-09 ~ 2025-01-31
    IIF 22 - director → ME
  • 5
    Hoeford Point, Barwell Lane, Gosport, Hampshire, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -804,132 GBP2022-12-31
    Officer
    2016-06-06 ~ 2023-05-08
    IIF 25 - director → ME
    Person with significant control
    2016-06-06 ~ 2023-07-04
    IIF 45 - Has significant influence or control OE
  • 6
    C/o Bcs Windsor House, Station Court, Station Road, Great Shelford, United Kingdom
    Corporate (5 parents)
    Officer
    2019-01-23 ~ 2022-05-20
    IIF 6 - director → ME
  • 7
    BUTTONCHERRY LIMITED - 2004-02-24
    Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Corporate (5 parents)
    Officer
    2007-03-03 ~ 2008-10-06
    IIF 12 - director → ME
  • 8
    150 Aldersgate Street, London
    Dissolved corporate (2 parents)
    Officer
    2001-11-01 ~ 2004-04-30
    IIF 3 - director → ME
  • 9
    HILLSPITE LIMITED - 1998-04-01
    Laura Taylor, 330 Cambridge Science Park, Milton Road, Cambridge, Cb4 0fl
    Dissolved corporate (3 parents)
    Officer
    1998-12-20 ~ 1999-09-27
    IIF 1 - secretary → ME
  • 10
    ROSLIN CELLAB LIMITED - 2016-05-05
    Roslin Innovation Centre Charnock Bradley Building, Easter Bush Campus, Midlothian, Scotland
    Corporate (6 parents, 2 offsprings)
    Officer
    2021-03-16 ~ 2023-05-08
    IIF 26 - director → ME
  • 11
    FRIARS 2034 LIMITED - 2012-04-27
    Moneta Building Babraham Research Campus, Babraham, Cambridge, England
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,816,107 GBP2022-10-01 ~ 2023-12-31
    Officer
    2016-03-01 ~ 2018-01-11
    IIF 28 - director → ME
  • 12
    FRONTIER DEVELOPMENTS LIMITED - 2012-12-21
    26 Science Park Milton Road, Cambridge, England
    Corporate (9 parents, 1 offspring)
    Officer
    2012-11-01 ~ 2016-07-01
    IIF 8 - director → ME
  • 13
    Ideaspace City, 3 Laundress Lane, Cambridge, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    182,230 GBP2016-10-31
    Officer
    2016-05-01 ~ 2017-08-11
    IIF 30 - director → ME
  • 14
    Salisbury House, Station Road, Cambridge, Cambridgeshire, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    40,285 GBP2023-05-17
    Officer
    2015-02-18 ~ 2016-06-07
    IIF 32 - director → ME
  • 15
    HORIZON DISCOVERY GROUP PLC - 2021-02-24
    HORIZON DISCOVERY GROUP LIMITED - 2014-03-19
    Building 8100 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2014-03-19 ~ 2018-06-04
    IIF 20 - director → ME
  • 16
    THE NATURAL HISTORY MUSEUM DEVELOPMENT TRUST - 2022-04-26
    Natural History Museum, Cromwell Road, London
    Corporate (7 parents)
    Officer
    2012-05-22 ~ 2016-03-03
    IIF 7 - director → ME
  • 17
    Unit 7 The Works, Unity Campus, Pampisford, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,049,899 GBP2017-03-31
    Officer
    2015-03-27 ~ 2023-05-08
    IIF 17 - director → ME
  • 18
    NUCLEOBASE LIMITED - 2015-01-15
    1580 Parkway, Whiteley, Fareham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    221,235 GBP2020-12-31
    Officer
    2016-02-29 ~ 2019-04-10
    IIF 31 - director → ME
  • 19
    HORIZON DISCOVERY LIMITED - 2024-09-17
    8100 Cambridge Research Park, Waterbeach, Cambridge, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2011-02-16 ~ 2014-03-19
    IIF 19 - director → ME
  • 20
    CAMBRIDGE TEMPERATURE CONCEPTS LIMITED - 2017-04-04
    Salisbury House, Station Road, Cambridge, England
    Dissolved corporate (4 parents)
    Officer
    2008-08-28 ~ 2013-06-13
    IIF 11 - director → ME
  • 21
    Windsor House, Cornwall Road, Harrogate, England
    Corporate (8 parents)
    Person with significant control
    2022-06-07 ~ 2022-06-07
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    22 Station Road, Cambridge, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    969,416 GBP2023-03-30
    Officer
    2019-04-15 ~ 2021-12-03
    IIF 4 - director → ME
    Person with significant control
    2019-04-15 ~ 2025-01-25
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    Wellington House, East Road, Cambridge, England
    Corporate (9 parents, 5 offsprings)
    Officer
    2016-04-19 ~ 2021-12-23
    IIF 24 - director → ME
  • 24
    3 Gabwell Quadrant Way, Hardwicke, Gloucester, Gloucestershire, England
    Corporate (6 parents)
    Equity (Company account)
    1,478,437 GBP2023-02-28
    Officer
    2022-08-06 ~ 2023-05-12
    IIF 15 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.