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 Jason Alexander Mellad

    Related profiles found in government register
  • Dr Jason Alexander Mellad
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Ainsworth Street, Cambridge, CB1 2PD, England

      IIF 1
    • icon of address Room 1.39, Wework, 50-60 Station Road, Cambridge, CB1 2JH

      IIF 2
  • Dr Jason Alexander Mellad
    American born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address C/o Tacconi Green & Co, 32a East St, St. Ives, PE27 5PD, England

      IIF 4
  • Dr Jason Alexander Mellad
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clifford Allbutt Building, Hills Road, Cambridge, CB2 0AH, United Kingdom

      IIF 5
  • Mellad, Jason Alexander, Dr
    British ceo born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Station Road, Cambridge, CB1 2JD, England

      IIF 6 IIF 7 IIF 8
    • icon of address 68, Ainsworth Street, Cambridge, CB1 2PD, England

      IIF 9
    • icon of address Room 1.39, Wework, 50-60 Station Road, Cambridge, CB1 2JH, United Kingdom

      IIF 10
  • Mellad, Jason Alexander, Dr
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allia Future Business Centre, The Guildhall, Market Square, Cambridge, CB2 3QJ, England

      IIF 11
    • icon of address 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, England

      IIF 12
  • Mellad, Jason Alexander, Dr
    American ceo of start codon limited born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Clifton Road, Cambridge, CB1 7ED, England

      IIF 13
  • Mellad, Jason Alexander, Dr
    American company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 14
    • icon of address C/o Tacconi Green & Co, 232a East Street, St. Ives, PE27 5PD, England

      IIF 15
  • Mellad, Jason Alexander, Dr
    British business development manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 16
  • Mellad, Jason Alexander, Dr
    British business owner born in March 1982

    Resident in England

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

      IIF 17
  • Mellad, Jason Alexander, Dr
    British ceo born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milner Therapeutics Institute, Puddicombe Way, Cambridge, CB2 0AW, England

      IIF 18
    • icon of address B400 Trinity Building, Chesterford Park, Little Chesterford, Saffron Walden, CB10 1XL, England

      IIF 19
  • Mellad, Jason Alexander, Dr
    British company director born in March 1982

    Resident in England

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

      IIF 20
  • Mellad, Jason Alexander, Dr
    British director born in March 1982

    Resident in England

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

      IIF 21
    • icon of address Cruk Cambridge Institute, Robinson Way, Cambridge, CB2 0RE, England

      IIF 22
    • icon of address Victory House, Vision Park, Histon, Cambridge

      IIF 23
    • icon of address Seven Stars House, 1 Wheler Road, Coventry, CV3 4LB, England

      IIF 24
  • Mellad, Jason, Dr

    Registered addresses and corresponding companies
    • icon of address 68, Ainsworth Street, Cambridge, CB1 2PD, England

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    CAMBRIDGE SCIENCE ENTERPRISES - 2012-03-05
    icon of address 44 Clifton Road, Cambridge, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Salisbury House, Station Road, Cambridge, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    230,624 GBP2023-12-31
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address 68 Ainsworth Street, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Victory House Vision Park, Histon, Cambridge
    Dissolved Corporate (5 parents)
    Equity (Company account)
    45,701 GBP2021-12-31
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address Allia Future Business Centre The Guildhall, Market Square, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    325,053 GBP2024-03-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    176,281 GBP2024-12-31
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 34 High Street, Aldridge, Walsall, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    -615,644 GBP2025-07-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address C/o Pem Salisbury House, Station Road, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    -224,747 GBP2024-08-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Cruk Cambridge Institute, Robinson Way, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -911,370 GBP2024-07-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 22 - Director → ME
Ceased 10
  • 1
    CAMBRIDGE EPIGENETIX LIMITED - 2023-12-21
    NEWINCCO 1171 LIMITED - 2012-04-20
    icon of address B400, The Trinity Building Chesterford Business Park, Little Chesterford, Saffron Walden, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2018-11-15
    IIF 19 - Director → ME
  • 2
    ENHANC3D GENOMICS LTD - 2025-09-03
    icon of address Suite 1, The Jeffreys Building, St John's Innovation Park, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,694,275 GBP2024-12-31
    Officer
    icon of calendar 2021-03-30 ~ 2022-08-25
    IIF 18 - Director → ME
  • 3
    icon of address 68 Ainsworth Street, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ 2024-01-26
    IIF 9 - Director → ME
  • 4
    icon of address 493 Newmarket Road, Cambridge, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-04 ~ 2014-11-25
    IIF 16 - Director → ME
  • 5
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-26 ~ 2025-01-25
    IIF 10 - Director → ME
  • 6
    icon of address 22 Station Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0.01 GBP2025-03-30
    Officer
    icon of calendar 2019-12-20 ~ 2025-01-25
    IIF 7 - Director → ME
  • 7
    icon of address 22 Station Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-07 ~ 2025-01-25
    IIF 8 - Director → ME
  • 8
    icon of address 22 Station Road, Cambridge, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    969,416 GBP2023-03-30
    Officer
    icon of calendar 2018-11-15 ~ 2025-01-25
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ 2019-04-15
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    icon of address Seven Stars House, 1 Wheler Road, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-05-04 ~ 2023-11-20
    IIF 24 - Director → ME
  • 10
    icon of address Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -658,730 GBP2024-07-31
    Officer
    icon of calendar 2018-11-26 ~ 2024-01-16
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.