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

Treherne, Jonathan Mark, Dr

    Related profiles found in government register
  • Treherne, Jonathan Mark, Dr
    British born in June 1961

    Resident in United Kingdom

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

      IIF 1
    • Meditrina Building (b260), Babraham Research Campus, Babraham, Cambridge, CB22 3AT, United Kingdom

      IIF 2
    • Neurosolutions Limited, University Of Warwick, Gibbet Hill Road Coventry, West Midlands, CV4 7AL

      IIF 3
  • 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 4
  • Treherne, Jonathan Mark, Dr
    British biotechnology manager born in June 1961

    Resident in United Kingdom

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

      IIF 5
  • Treherne, Jonathan Mark, Dr
    British research scientist 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 6 IIF 7 IIF 8
  • Treherne, Jonathan Mark, Dr
    British scientist 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 9 IIF 10 IIF 11
  • Treherne, Jonathan Mark, Dr
    British 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 12
    • St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 13
    • Dundee University Incubator, Dundee Technopole, James Lindsay Place, Dundee, DD1 5JJ

      IIF 14
    • Slater Heelis, 86, Deansgate, Manchester, M3 2ER, United Kingdom

      IIF 15
    • Medicity, D6 Building, Thane Road, Nottingham, NG90 6BH, England

      IIF 16
  • Treherne, Jonathan Mark, Dr
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Monument Therapeutics Ltd, Alderley Park, Congleton Road, Macclesfield, Cheshire, SK10 4TG, England

      IIF 17
  • Treherne, Jonathan Mark, Dr
    United Kingdom born in June 1961

    Resident in England

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

      IIF 18
  • 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 19
child relation
Offspring entities and appointments
Active 12
  • 1
    ACIDOPHIL LTD.
    08327544
    Peters Elworthy Moore (pem), Station Rd, Salisbury Villas, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    2016-09-02 ~ dissolved
    IIF 5 - Director → ME
  • 2
    CELL GUIDANCE SYSTEMS LIMITED
    07122793
    Maia Building, Babraham Research Campus, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,193,257 GBP2024-12-31
    Officer
    2015-10-21 ~ now
    IIF 18 - Director → ME
  • 3
    CHALANTE LIMITED
    11068889
    Salisbury House, Station Road, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    2017-11-17 ~ dissolved
    IIF 4 - Director → ME
  • 4
    CYCLOFLUIDIC LIMITED
    06670868
    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 11 - Director → ME
  • 5
    FEN EP LIMITED
    09051203
    St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -66,912 GBP2024-05-31
    Officer
    2024-11-01 ~ now
    IIF 13 - Director → ME
  • 6
    GEN2 NEUROSCIENCE LTD
    09939477
    Slater Heelis 86, Deansgate, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,834,146 GBP2025-01-31
    Officer
    2016-01-07 ~ now
    IIF 15 - Director → ME
  • 7
    NUVISION BIOTHERAPIES LIMITED
    - now 09526225
    NU VISION BIOTHERAPIES LIMITED - 2015-08-08
    Medicity, D6 Building, Thane Road, Nottingham, England
    Active Corporate (10 parents)
    Equity (Company account)
    -177,047 GBP2024-06-30
    Officer
    2018-01-19 ~ now
    IIF 16 - Director → ME
  • 8
    REVOLVER THERAPEUTICS LIMITED
    14647177
    The University Of Bath Claverton Down, Wessex House (room 3.3), Bath, Somerset, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,694 GBP2024-02-28
    Officer
    2023-05-30 ~ now
    IIF 12 - Director → ME
  • 9
    SENEXIS LTD
    04269107
    The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2002-11-11 ~ dissolved
    IIF 19 - Director → ME
  • 10
    SPLICEOR LTD
    12826144
    Meditrina Building (b260) Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -451,617 GBP2024-08-31
    Officer
    2022-09-15 ~ now
    IIF 2 - Director → ME
  • 11
    TALISMAN THERAPEUTICS LIMITED
    08473331
    Babraham Hall, Babraham Research Campus, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-04-04 ~ now
    IIF 1 - Director → ME
  • 12
    UBIQUIGENT LTD
    - now SC362461
    LYCIDAS (487) LIMITED - 2009-09-07 SC091405, SC097841, SC102044... (more)
    Dundee University Incubator Dundee Technopole, James Lindsay Place, Dundee
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    40,597 GBP2024-01-01 ~ 2024-12-31
    Officer
    2013-09-16 ~ now
    IIF 14 - Director → ME
Ceased 7
  • 1
    AMPIKA LIMITED
    04762766
    Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    97 GBP2025-03-31
    Officer
    2003-05-27 ~ 2004-04-07
    IIF 10 - Director → ME
  • 2
    BIOFOCUS DPI (HOLDINGS) LTD - now
    BIOFOCUS PLC
    - 2007-06-14 03253690
    MUTANDERIS (261) LIMITED - 1997-01-14 02053018, 02131141, 02171982... (more)
    Robinson Building Chesterford Research Park, Little Chesterford, Saffron Walden, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2001-06-12 ~ 2005-01-07
    IIF 8 - Director → ME
  • 3
    MONUMENT THERAPEUTICS LIMITED
    - now 11798829
    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)
    1,405,317 GBP2024-12-31
    Officer
    2021-06-24 ~ 2024-10-11
    IIF 17 - Director → ME
  • 4
    NEUROSOLUTIONS LIMITED
    04199343
    Band Hatton Button Llp Earlsdon Park, 55 Butts Road, Coventry, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2,037,601 GBP2025-04-30
    Officer
    2002-03-14 ~ 2006-02-17
    IIF 6 - Director → ME
  • 5
    ONE NUCLEUS LIMITED - now 07034820
    ERBI LIMITED
    - 2010-06-01 03990977 07034820
    1012 Riverside Babraham Research Campus, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2000-05-24 ~ 2004-11-30
    IIF 9 - Director → ME
  • 6
    POPULATION GENETICS TECHNOLOGIES LIMITED
    - now 05116842
    COMPASS GENETICS LIMITED
    - 2005-05-11 05116842
    TABLEDECK LIMITED
    - 2004-06-09 05116842
    Salisbury House, Station Road, Cambridge, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2004-06-04 ~ 2015-03-01
    IIF 7 - Director → ME
  • 7
    XENTION LIMITED
    - now 04452808
    XENTION DISCOVERY LIMITED
    - 2006-10-17 04452808
    ION RESEARCH AND DEVELOPMENT LIMITED
    - 2002-08-14 04452808
    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 3 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.