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

Milner, Jonathan, Dr

    Related profiles found in government register
  • 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 1
  • Milner, Jonathan Simon, Dr
    British managing director born in May 1965

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

      IIF 2
  • Milner, Jonathan
    British none born in May 1965

    Resident in England

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

      IIF 3
  • Milner, Jonathan Simon, Dr
    British research biochemist

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

      IIF 4 IIF 5
  • Milner, Jonathan Simon, Dr
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • One Vision Park, Station Road, Impington, Cambridge, CB24 9NP, United Kingdom

      IIF 6
    • Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 7
    • 3 Gabwell, Quadrant Way, Hardwicke, Gloucester, Gloucestershire, GL2 2JH, England

      IIF 8
    • 66, Lincoln's Inn Fields, London, WC2A 3LH

      IIF 9
    • Natural History Museum, Cromwell Road, London, SW7 5BD, England

      IIF 10
    • Unit 7, The Works, Unity Campus, Pampisford, CB22 3FT, United Kingdom

      IIF 11
  • 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 12
  • 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 13
  • 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 14
    • 330, Cambridge Science Park, Milton Road, Cambridge, CB4 0FL, England

      IIF 15
    • 75 Riverside Place, Cambridge, Cambridgeshire, CB5 8JF

      IIF 16 IIF 17
    • Meditrina Building Babraham, Babraham Research Campus, Babraham, Cambridge, CB22 3AT, England

      IIF 18
    • 3 Gabwell, Quadrant Way, Hardwicke, Gloucester, Gloucestershire, GL2 2JH, England

      IIF 19
    • Unit 7, The Works, Unity Campus, Pampisford, CB22 3FT, United Kingdom

      IIF 20
  • 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 21
    • Building 7100, Cambridge Research Park, Waterbeach, Cambridge, Cambridgeshire, CB25 9TL, United Kingdom

      IIF 22
    • Building 8100, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9TL, England

      IIF 23
    • Discovery Drive, Cambridge Biomedical Campus, Cambridge, CB2 0AX, United Kingdom

      IIF 24
    • Honey Hill House, Honey Hill, Northampton Street, Cambridge, Cambridgeshire, CB3 0BG, England

      IIF 25
    • Pioneer House, Vision Park, Histon, Cambridge, Cambridgeshire, CB24 9NL, United Kingdom

      IIF 26
    • Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 27
    • Hoeford Point, Barwell Lane, Gosport, Hampshire, PO13 0AU, England

      IIF 28
    • Roslin Innovation Centre, Charnock Bradley Building, Easter Bush Campus, Midlothian, EH25 9RG, Scotland

      IIF 29
  • 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 30
  • 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 31
  • 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 32
  • 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 33
  • Milner, Jonathan Simon, Dr
    British born in May 1965

    Resident in United Kingdom

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

      IIF 34
    • 3rd Floor, Charter House, 66-68 Hills Road, Cambridge, CB2 1LA, England

      IIF 35
    • 66, Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom

      IIF 36 IIF 37 IIF 38
  • 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 39
    • Honey Hill House, 20 Honey Hill, Cambridge, Cambridgeshire, CB3 0BG, United Kingdom

      IIF 40
  • 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 41
  • 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 42
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 43
    • 22, Station Road, Cambridge, CB1 2JD, England

      IIF 44
    • 3 Gabwell, Quadrant Way, Hardwicke, Gloucester, Gloucestershire, GL2 2JH, England

      IIF 45
    • Hoeford Point, Barwell Lane, Gosport, Hampshire, PO13 0AU, England

      IIF 46
    • 66, Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom

      IIF 47 IIF 48 IIF 49
  • 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 50
  • 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 51
  • 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 52
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 53 IIF 54
    • 65-66 Farrer & Co Llp, Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 17
  • 1
    AVOCET 66 LIMITED
    10810125
    66 Lincoln's Inn Fields, London, United Kingdom
    Active 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 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    CAMGENE LIMITED
    - now 03419058
    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 30 - Director → ME
  • 3
    GENEADVISER LTD
    09258484
    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 41 - Has significant influence or controlOE
  • 4
    HEALX LIMITED
    - now 09018507
    HEALX3 LIMITED - 2015-01-07
    3rd Floor Charter House, 66-68 Hills Road, Cambridge, England
    Active Corporate (6 parents)
    Officer
    2016-07-22 ~ now
    IIF 35 - Director → ME
  • 5
    LARGE BLUE LIMITED
    16587492
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    MELTWIND ADVISORY LLP
    OC394572
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    119,823 GBP2025-03-31
    Officer
    2014-07-31 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    MELTWIND CIV LLP
    OC438985
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-09-02 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2021-09-02 ~ dissolved
    IIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    MELTWIND LTD
    07909226
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2012-01-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 9
    MELTWIND NOMINEE LIMITED
    13566767
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-08-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 10
    NUCLERA LTD
    - now 08663936
    NUCLERA NUCLEICS LTD - 2023-04-13
    One Vision Park Station Road, Impington, Cambridge, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    63,245,045 GBP2021-12-31
    Officer
    2024-01-01 ~ now
    IIF 6 - Director → ME
  • 11
    PEREGRINE 66 LIMITED
    10810161
    66 Lincoln's Inn Fields, London, United Kingdom
    Active 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 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 12
    PHOREMOST LIMITED
    08969798
    Unit 7 The Works, Unity Campus, Pampisford, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,049,899 GBP2017-03-31
    Officer
    2024-04-09 ~ now
    IIF 11 - Director → ME
  • 13
    SHIFT BIOSCIENCE LIMITED
    - now 10793871
    NEXTNEURAL LIMITED - 2017-10-04
    Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    4,257,099 GBP2025-06-30
    Officer
    2024-06-11 ~ now
    IIF 7 - Director → ME
  • 14
    SUNTAIL 66 LIMITED
    10810148
    66 Lincoln's Inn Fields, London, United Kingdom
    Active 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 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 15
    THE EVOLUTION EDUCATION TRUST
    07285615
    66 Lincoln's Inn Fields, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,813,158 GBP2024-03-31
    Officer
    2010-06-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    THE WILD COLLECTION LTD
    - now 11137678
    WILD CARROT LTD
    - 2023-06-21 11137678
    14 London Road, Cirencester, Gloucestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -30,794 GBP2025-03-31
    Person with significant control
    2018-01-08 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    WILD HYDROGEN LTD
    13911460
    3 Gabwell Quadrant Way, Hardwicke, Gloucester, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,478,437 GBP2023-02-28
    Officer
    2024-04-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 45 - Has significant influence or controlOE
Ceased 24
  • 1
    ABCAM LIMITED - now
    ABCAM PLC
    - 2023-12-12 03509322
    ABCAM LIMITED
    - 2005-10-26 03509322
    TAYVIN 103 LIMITED - 1998-03-26 01189413, 02979041, 02979415... (more)
    Discovery Drive, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    1998-04-18 ~ 2020-10-02
    IIF 24 - Director → ME
    1998-04-18 ~ 1999-03-12
    IIF 5 - Secretary → ME
  • 2
    ABSHARE SHARE PLAN LIMITED - now
    THE ABCAM EMPLOYEE SHARE BENEFIT TRUST LIMITED
    - 2018-12-17 06706259
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard,blythe Valley Business Park, Solihull, Please Select..., United Kingdom
    Active Corporate (2 parents)
    Officer
    2008-09-24 ~ 2014-11-28
    IIF 15 - Director → ME
  • 3
    AXOL BIOSCIENCE LTD
    - now 08340031
    TAYVIN 478 LIMITED - 2013-01-24 01189413, 02979041, 02979415... (more)
    Meditrina Building Babraham Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,698,763 GBP2018-12-31
    Officer
    2013-02-25 ~ 2023-05-08
    IIF 18 - Director → ME
  • 4
    BIT BIO LIMITED
    - now 10466798
    ELPIS BIOMED LTD - 2019-10-14
    CAMBRIDGE CELL TECHNOLOGIE LTD - 2017-01-13
    Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-12-09 ~ 2025-01-31
    IIF 25 - Director → ME
    2017-09-23 ~ 2019-03-27
    IIF 26 - Director → ME
  • 5
    CAMBRIDGE ALLERGY LTD
    09905065
    Hoeford Point, Barwell Lane, Gosport, Hampshire, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -804,132 GBP2022-12-31
    Officer
    2016-06-06 ~ 2023-05-08
    IIF 28 - Director → ME
    Person with significant control
    2016-06-06 ~ 2023-07-04
    IIF 46 - Has significant influence or control OE
  • 6
    CAMBRIDGE RARE DISEASE NETWORK
    09798317
    C/o Bcs Windsor House, Station Court, Station Road, Great Shelford, United Kingdom
    Converted / Closed Corporate (5 parents)
    Officer
    2019-01-23 ~ 2022-05-20
    IIF 12 - Director → ME
  • 7
    CAMBRIDGE RIVERSIDE MANAGEMENT COMPANY LIMITED
    - now 04813768
    BUTTONCHERRY LIMITED - 2004-02-24
    Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (5 parents)
    Equity (Company account)
    59 GBP2024-12-31
    Officer
    2007-03-03 ~ 2008-10-06
    IIF 17 - Director → ME
  • 8
    CAMBRIDGE THERANOSTICS LIMITED
    04314866
    150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    2001-11-01 ~ 2004-04-30
    IIF 2 - Director → ME
  • 9
    CAMGENE LIMITED
    - now 03419058
    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 4 - Secretary → ME
  • 10
    CENSO BIOTECHNOLOGIES LTD
    - now SC348293
    ROSLIN CELLAB LIMITED - 2016-05-05
    Roslin Innovation Centre Charnock Bradley Building, Easter Bush Campus, Midlothian, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2021-03-16 ~ 2023-05-08
    IIF 29 - Director → ME
  • 11
    DEFINIGEN LIMITED
    - now 07595566
    FRIARS 2034 LIMITED - 2012-04-27 05906053, 05906102, 05972146... (more)
    Moneta Building Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,459,401 GBP2024-01-01 ~ 2024-12-31
    Officer
    2016-03-01 ~ 2018-01-11
    IIF 1 - Director → ME
  • 12
    FRONTIER DEVELOPMENTS PLC
    - now 02892559
    FRONTIER DEVELOPMENTS LIMITED
    - 2012-12-21 02892559
    26 Science Park Milton Road, Cambridge, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2012-11-01 ~ 2016-07-01
    IIF 13 - Director → ME
  • 13
    GENEADVISER LTD
    09258484
    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 3 - Director → ME
  • 14
    GEOSPOCK LIMITED
    08345089
    Salisbury House, Station Road, Cambridge, Cambridgeshire, England
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    40,285 GBP2023-05-17
    Officer
    2015-02-18 ~ 2016-06-07
    IIF 40 - Director → ME
  • 15
    HORIZON DISCOVERY GROUP LIMITED - now
    HORIZON DISCOVERY GROUP PLC
    - 2021-02-24 08921143
    HORIZON DISCOVERY GROUP LIMITED
    - 2014-03-19 08921143
    Building 8100 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2014-03-19 ~ 2018-06-04
    IIF 23 - Director → ME
  • 16
    NATURAL HISTORY MUSEUM FOUNDATION - now
    THE NATURAL HISTORY MUSEUM DEVELOPMENT TRUST
    - 2022-04-26 07951088
    Natural History Museum, Cromwell Road, London
    Active Corporate (7 parents)
    Officer
    2012-05-22 ~ 2016-03-03
    IIF 10 - Director → ME
  • 17
    PHOREMOST LIMITED
    08969798
    Unit 7 The Works, Unity Campus, Pampisford, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,049,899 GBP2017-03-31
    Officer
    2015-03-27 ~ 2023-05-08
    IIF 20 - Director → ME
  • 18
    REPOSITIVE LIMITED
    - now 08820538
    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 39 - Director → ME
  • 19
    REVVITY DISCOVERY LIMITED - now
    HORIZON DISCOVERY LIMITED
    - 2024-09-17 05363294 05978215
    8100 Cambridge Research Park, Waterbeach, Cambridge, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2011-02-16 ~ 2014-03-19
    IIF 22 - Director → ME
  • 20
    SENSIIA LIMITED - now
    CAMBRIDGE TEMPERATURE CONCEPTS LIMITED
    - 2017-04-04 05943341
    Salisbury House, Station Road, Cambridge, England
    Dissolved Corporate (4 parents)
    Officer
    2008-08-28 ~ 2013-06-13
    IIF 16 - Director → ME
  • 21
    SPIREA LIMITED
    09817891
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (8 parents)
    Equity (Company account)
    641,641 GBP2024-10-31
    Person with significant control
    2022-06-07 ~ 2022-06-07
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    START CODON LTD
    11680152
    22 Station Road, Cambridge, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    969,416 GBP2023-03-30
    Officer
    2019-04-15 ~ 2021-12-03
    IIF 31 - Director → ME
    Person with significant control
    2019-04-15 ~ 2025-01-25
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    SYNDICATE ROOM GROUP LTD
    10124624
    Wellington House, East Road, Cambridge, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2016-04-19 ~ 2021-12-23
    IIF 27 - Director → ME
  • 24
    WILD HYDROGEN LTD
    13911460
    3 Gabwell Quadrant Way, Hardwicke, Gloucester, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,478,437 GBP2023-02-28
    Officer
    2022-08-06 ~ 2023-05-12
    IIF 19 - 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.