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

Treherne, Jonathan Mark, Dr

    Related profiles found in government register
  • Treherne, Jonathan Mark, Dr
    United Kingdom biotechnology manager born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Maia Building, Babraham Research Campus, Cambridge, CB22 3AT, United Kingdom

      IIF 1
  • Treherne, Jonathan Mark, Dr
    United Kingdom scientist born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Babraham Research Campus, Cambridge, Cambridgeshire, CB22 3AT

      IIF 2
  • Treherne, Jonathan Mark, Dr
    British biotechnology manager born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Station Rd, Salisbury Villas, Cambridge, CB1 2LA

      IIF 3
  • Treherne, Jonathan Mark, Dr
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Dundee University Incubator, Dundee Technopole, James Lindsay Place, Dundee, DD1 5JJ

      IIF 4
    • Monument Therapeutics Ltd, Alderley Park, Congleton Road, Macclesfield, Cheshire, SK10 4TG, England

      IIF 5
  • Treherne, Jonathan Mark, Dr
    British professional born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Slater Heelis, 86, Deansgate, Manchester, M3 2ER, United Kingdom

      IIF 6
  • Treherne, Jonathan Mark, Dr
    British research scientist born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • The University Of Bath, Claverton Down, Wessex House (room 3.3), Bath, Somerset, BA2 7AY, United Kingdom

      IIF 7
    • St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 8
  • Treherne, Jonathan Mark, Dr
    British scientist born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Medicity, D6 Building, Thane Road, Nottingham, NG90 6BH, England

      IIF 9
  • Treherne, Jonathan Mark, Dr
    British biotechnology born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salisbury House, Station Road, Cambridge, CB1 2LA

      IIF 10
  • Treherne, Jonathan Mark, Dr
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Neurosolutions Limited, University Of Warwick, Gibbet Hill Road Coventry, West Midlands, CV4 7AL

      IIF 11
  • Treherne, Jonathan Mark, Dr
    British research scientist born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salisbury House, Station Road, Cambridge, CB1 2LA, England

      IIF 12
    • Neurosolutions Limited, University Of Warwick, Gibbet Hill Road Coventry, West Midlands, CV4 7AL

      IIF 13 IIF 14 IIF 15
  • Treherne, Jonathan Mark, Dr
    British scientist born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Babraham Hall, Babraham Research Campus, Cambridge, CB22 3AT, United Kingdom

      IIF 16
    • Neurosolutions Limited, University Of Warwick, Gibbet Hill Road Coventry, West Midlands, CV4 7AL

      IIF 17 IIF 18 IIF 19
  • Treherne, Jonathan Mark
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Cardiff Medicentre, Heath Park, Cardiff, Caerdydd, CF14 4UJ, Wales

      IIF 20
  • Dr Jonathan Mark Treherne
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 35, Tunwells Lane, Great Shelford, Cambridge, CB22 5LJ, England

      IIF 21
    • 30, Dubbs Knoll Road, Guilden Morden, Royston, SG8 0LA, England

      IIF 22
child relation
Offspring entities and appointments
Active 14
  • 1
    Peters Elworthy Moore (pem), Station Rd, Salisbury Villas, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    2016-09-02 ~ dissolved
    IIF 3 - Director → ME
  • 2
    30 Dubbs Knoll Road, Guilden Morden, Royston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    The Bradfield Centre 184 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,728 GBP2023-12-31
    Person with significant control
    2020-11-24 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Maia Building, Babraham Research Campus, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,668,072 GBP2023-12-31
    Officer
    2015-10-21 ~ now
    IIF 1 - Director → ME
  • 5
    Salisbury House, Station Road, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    2017-11-17 ~ dissolved
    IIF 10 - Director → ME
  • 6
    Salisbury House, Station Road, Cambridge, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    10,725 GBP2019-11-30
    Officer
    2009-04-24 ~ dissolved
    IIF 19 - Director → ME
  • 7
    St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -71,638 GBP2023-05-31
    Officer
    2024-11-01 ~ now
    IIF 8 - Director → ME
  • 8
    Slater Heelis 86, Deansgate, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-01-07 ~ now
    IIF 6 - Director → ME
  • 9
    NU VISION BIOTHERAPIES LIMITED - 2015-08-08
    Medicity, D6 Building, Thane Road, Nottingham, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,400,093 GBP2023-03-31
    Officer
    2018-01-19 ~ now
    IIF 9 - Director → ME
  • 10
    The University Of Bath Claverton Down, Wessex House (room 3.3), Bath, Somerset, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,694 GBP2024-02-28
    Officer
    2023-05-30 ~ now
    IIF 7 - Director → ME
  • 11
    The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2002-11-11 ~ dissolved
    IIF 2 - Director → ME
  • 12
    Salisbury House, Station Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -361,950 GBP2023-08-31
    Officer
    2022-09-15 ~ now
    IIF 12 - Director → ME
  • 13
    Babraham Hall, Babraham Research Campus, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-04-04 ~ now
    IIF 16 - Director → ME
  • 14
    LYCIDAS (487) LIMITED - 2009-09-07
    Dundee University Incubator Dundee Technopole, James Lindsay Place, Dundee
    Active Corporate (8 parents)
    Equity (Company account)
    541,595 GBP2023-12-31
    Officer
    2013-09-16 ~ now
    IIF 4 - Director → ME
Ceased 8
  • 1
    Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    97 GBP2024-03-31
    Officer
    2003-05-27 ~ 2004-04-07
    IIF 18 - Director → ME
  • 2
    BIOFOCUS PLC - 2007-06-14
    MUTANDERIS (261) LIMITED - 1997-01-14
    Robinson Building Chesterford Research Park, Little Chesterford, Saffron Walden, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2001-06-12 ~ 2005-01-07
    IIF 15 - Director → ME
  • 3
    BBF BIO LIMITED - 2013-10-29
    1 Longwood Drive, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -1,538,568 GBP2022-03-31
    Officer
    2018-06-05 ~ 2020-04-28
    IIF 20 - Director → ME
  • 4
    ALETHEIA PHARMA LIMITED - 2019-09-20
    Monument Therapeutics Ltd Alderley Park, Congleton Road, Macclesfield, Cheshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    758,569 GBP2023-12-31
    Officer
    2021-06-24 ~ 2024-10-11
    IIF 5 - Director → ME
  • 5
    Band Hatton Button Llp Earlsdon Park, 55 Butts Road, Coventry, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2,234,039 GBP2024-04-30
    Officer
    2002-03-14 ~ 2006-02-17
    IIF 13 - Director → ME
  • 6
    ERBI LIMITED - 2010-06-01
    1012 Riverside Babraham Research Campus, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2000-05-24 ~ 2004-11-30
    IIF 17 - Director → ME
  • 7
    COMPASS GENETICS LIMITED - 2005-05-11
    TABLEDECK LIMITED - 2004-06-09
    Salisbury House, Station Road, Cambridge, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2004-06-04 ~ 2015-03-01
    IIF 14 - Director → ME
  • 8
    XENTION DISCOVERY LIMITED - 2006-10-17
    ION RESEARCH AND DEVELOPMENT LIMITED - 2002-08-14
    38 High Street, Newmarket, England
    Active Corporate (5 parents)
    Equity (Company account)
    273,553 GBP2023-04-30
    Officer
    2002-06-13 ~ 2010-06-25
    IIF 11 - 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.