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

Dr Jonathan Mark Treherne

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

    Resident in England

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

      IIF 1
    • icon of address 30, Dubbs Knoll Road, Guilden Morden, Royston, SG8 0LA, England

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

    Resident in England

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

      IIF 4
    • icon of address 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
    • icon of address 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
    • icon of address The University Of Bath, Claverton Down, Wessex House (room 3.3), Bath, Somerset, BA2 7AY, United Kingdom

      IIF 7
    • icon of address 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
    • icon of address Medicity, D6 Building, Thane Road, Nottingham, NG90 6BH, England

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

    Resident in England

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 12
  • Treherne, Jonathan Mark, Dr
    British research scientist born in June 1961

    Resident in United Kingdom

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

      IIF 13
    • icon of address Neurosolutions Limited, University Of Warwick, Gibbet Hill Road Coventry, West Midlands, CV4 7AL

      IIF 14 IIF 15 IIF 16
  • Treherne, Jonathan Mark, Dr
    British scientist born in June 1961

    Resident in United Kingdom

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

      IIF 17
    • icon of address Neurosolutions Limited, University Of Warwick, Gibbet Hill Road Coventry, West Midlands, CV4 7AL

      IIF 18 IIF 19 IIF 20
  • Treherne, Jonathan Mark, Dr
    United Kingdom biotechnology manager born in June 1961

    Resident in England

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

      IIF 21
  • Treherne, Jonathan Mark, Dr
    United Kingdom scientist born in June 1961

    Resident in England

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

      IIF 22
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Peters Elworthy Moore (pem), Station Rd, Salisbury Villas, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 30 Dubbs Knoll Road, Guilden Morden, Royston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 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
    icon of calendar 2020-11-24 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Maia Building, Babraham Research Campus, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,193,257 GBP2024-12-31
    Officer
    icon of calendar 2015-10-21 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Salisbury House, Station Road, Cambridge, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    10,725 GBP2019-11-30
    Officer
    icon of calendar 2009-04-24 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -66,912 GBP2024-05-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Slater Heelis 86, Deansgate, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,834,146 GBP2025-01-31
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 6 - Director → ME
  • 9
    NU VISION BIOTHERAPIES LIMITED - 2015-08-08
    icon of address Medicity, D6 Building, Thane Road, Nottingham, England
    Active Corporate (9 parents)
    Equity (Company account)
    -177,047 GBP2024-06-30
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address 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
    icon of calendar 2023-05-30 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-11 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address Salisbury House, Station Road, Cambridge, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -451,617 GBP2024-08-31
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address Babraham Hall, Babraham Research Campus, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 17 - Director → ME
  • 14
    LYCIDAS (487) LIMITED - 2009-09-07
    icon of address Dundee University Incubator Dundee Technopole, James Lindsay Place, Dundee
    Active Corporate (8 parents)
    Equity (Company account)
    541,595 GBP2023-12-31
    Officer
    icon of calendar 2013-09-16 ~ now
    IIF 4 - Director → ME
Ceased 8
  • 1
    icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    97 GBP2024-03-31
    Officer
    icon of calendar 2003-05-27 ~ 2004-04-07
    IIF 19 - Director → ME
  • 2
    BIOFOCUS PLC - 2007-06-14
    MUTANDERIS (261) LIMITED - 1997-01-14
    icon of address Robinson Building Chesterford Research Park, Little Chesterford, Saffron Walden, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2001-06-12 ~ 2005-01-07
    IIF 16 - Director → ME
  • 3
    BBF BIO LIMITED - 2013-10-29
    icon of address 1 Longwood Drive, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -1,538,568 GBP2022-03-31
    Officer
    icon of calendar 2018-06-05 ~ 2020-04-28
    IIF 10 - Director → ME
  • 4
    ALETHEIA PHARMA LIMITED - 2019-09-20
    icon of address 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
    icon of calendar 2021-06-24 ~ 2024-10-11
    IIF 5 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2002-03-14 ~ 2006-02-17
    IIF 14 - Director → ME
  • 6
    ERBI LIMITED - 2010-06-01
    icon of address 1012 Riverside Babraham Research Campus, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-24 ~ 2004-11-30
    IIF 18 - Director → ME
  • 7
    COMPASS GENETICS LIMITED - 2005-05-11
    TABLEDECK LIMITED - 2004-06-09
    icon of address Salisbury House, Station Road, Cambridge, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-06-04 ~ 2015-03-01
    IIF 15 - Director → ME
  • 8
    XENTION DISCOVERY LIMITED - 2006-10-17
    ION RESEARCH AND DEVELOPMENT LIMITED - 2002-08-14
    icon of address 38 High Street, Newmarket, England
    Active Corporate (5 parents)
    Equity (Company account)
    273,553 GBP2023-04-30
    Officer
    icon of calendar 2002-06-13 ~ 2010-06-25
    IIF 12 - 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.