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 Simon, Dr

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address Betjeman House, 104 Hills Road, Cambridge, CB2 1LQ, England

      IIF 2
    • icon of address Honey Hill House, 20 Honey Hill, Cambridge, Cambridgeshire, CB3 0BG, United Kingdom

      IIF 3
  • Milner, Jonathan Simon, Dr
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Milner, Jonathan Simon, Dr
    British investor director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Charter House, 66-68 Hills Road, Cambridge, CB2 1LA, England

      IIF 7
  • Milner, Jonathan Simon, Dr
    born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

      IIF 8
  • Milner, Jonathan Simon, Dr
    British ceo born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bcs, Windsor House, Station Court, Station Road, Great Shelford, CB22 5NE, United Kingdom

      IIF 9
  • Milner, Jonathan Simon, Dr
    British ceo in biosciences born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Natural History Museum, Cromwell Road, London, SW7 5BD, England

      IIF 10
  • Milner, Jonathan Simon, Dr
    British chief executive born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306 Science Park, Milton Road, Cambridge, CB4 0WG

      IIF 11
  • Milner, Jonathan Simon, Dr
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

      IIF 12
    • icon of address 330, Cambridge Science Park, Milton Road, Cambridge, CB4 0FL, England

      IIF 13
    • icon of address 75 Riverside Place, Cambridge, Cambridgeshire, CB5 8JF

      IIF 14 IIF 15
    • icon of address Meditrina Building Babraham, Babraham Research Campus, Babraham, Cambridge, CB22 3AT, England

      IIF 16
    • icon of address One Vision Park, Station Road, Impington, Cambridge, CB24 9NP, United Kingdom

      IIF 17
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

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

      IIF 19 IIF 20
    • icon of address 66, Lincoln's Inn Fields, London, WC2A 3LH

      IIF 21
    • icon of address Unit 7, The Works, Unity Campus, Pampisford, CB22 3FT, United Kingdom

      IIF 22 IIF 23
  • Milner, Jonathan Simon, Dr
    British director born in May 1965

    Resident in England

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

      IIF 24
    • icon of address Building 7100, Cambridge Research Park, Waterbeach, Cambridge, Cambridgeshire, CB25 9TL, United Kingdom

      IIF 25
    • icon of address Building 8100, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9TL, England

      IIF 26
    • icon of address Discovery Drive, Cambridge Biomedical Campus, Cambridge, CB2 0AX, United Kingdom

      IIF 27
    • icon of address Honey Hill House, Honey Hill, Northampton Street, Cambridge, Cambridgeshire, CB3 0BG, England

      IIF 28
    • icon of address Pioneer House, Vision Park, Histon, Cambridge, Cambridgeshire, CB24 9NL, United Kingdom

      IIF 29
    • icon of address Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 30
    • icon of address Hoeford Point, Barwell Lane, Gosport, Hampshire, PO13 0AU, England

      IIF 31
    • icon of address Roslin Innovation Centre, Charnock Bradley Building, Easter Bush Campus, Midlothian, EH25 9RG, Scotland

      IIF 32
  • Milner, Jonathan Simon, Dr
    British managing director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 330, Cambridge Science Park, Milton Road, Cambridge, Cb4 0fl, England

      IIF 33
  • Milner, Jonathan Simon, Dr
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Milner Therapeutics Institute, Jeffrey Cheah Biomedical Centre, Puddicombe Way, Cambridge, Cambridgeshire, CB2 0AW, United Kingdom

      IIF 34
  • Dr Jonathan Milner
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Storys Way, Cambridge, DB3 0DT, United Kingdom

      IIF 35
  • Dr Jonathan Simon Milner
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

      IIF 36
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 37 IIF 38
    • icon of address 65-66 Farrer & Co Llp, Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom

      IIF 39
  • Milner, Jonathan Simon, Dr
    British managing director born in May 1965

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

      IIF 40
  • Milner, Jonathan Simon, Dr
    born in May 1965

    Resident in England

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

      IIF 41
  • Milner, Jonathan Simon, Dr
    British research biochemist

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

      IIF 42 IIF 43
  • Milner, Jonathan, Dr
    British none born in May 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1J, Uk

      IIF 44
  • Milner, Jonathan
    British none born in May 1965

    Resident in England

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

      IIF 45
  • Mr Jonathan Milner
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Lincoln's Inn Fields, London, WC2A 3LH, England

      IIF 46
  • Dr Jonathan Simon Milner
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

      IIF 47
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 48
    • icon of address 22, Station Road, Cambridge, CB1 2JD, England

      IIF 49
    • icon of address 3 Gabwell, Quadrant Way, Hardwicke, Gloucester, Gloucestershire, GL2 2JH, England

      IIF 50
    • icon of address Hoeford Point, Barwell Lane, Gosport, Hampshire, PO13 0AU, England

      IIF 51
    • icon of address 66, Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom

      IIF 52 IIF 53 IIF 54
  • Jonathan Simon Milner
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Honey Hill House, Honey Hill, Cambridge, CB3 0BG, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 66 Lincoln's Inn Fields, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,873,413 GBP2024-03-31
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 2
    HILLSPITE LIMITED - 1998-04-01
    icon of address Laura Taylor, 330 Cambridge Science Park, Milton Road, Cambridge, Cb4 0fl
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-20 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address 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
    icon of calendar 2016-05-03 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 4
    HEALX3 LIMITED - 2015-01-07
    icon of address 3rd Floor Charter House, 66-68 Hills Road, Cambridge, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-07-22 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    119,823 GBP2025-03-31
    Officer
    icon of calendar 2014-07-31 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-02 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ dissolved
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 9
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    NUCLERA NUCLEICS LTD - 2023-04-13
    icon of address One Vision Park Station Road, Impington, Cambridge, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    63,245,045 GBP2021-12-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address 66 Lincoln's Inn Fields, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,886,852 GBP2024-03-31
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 12
    icon of address 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
    icon of calendar 2024-04-09 ~ now
    IIF 22 - Director → ME
  • 13
    NEXTNEURAL LIMITED - 2017-10-04
    icon of address Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,257,099 GBP2025-06-30
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address 66 Lincoln's Inn Fields, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,889,002 GBP2024-03-31
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 15
    icon of address 66 Lincoln's Inn Fields, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,813,158 GBP2024-03-31
    Officer
    icon of calendar 2010-06-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    WILD CARROT LTD - 2023-06-21
    icon of address 14 London Road, Cirencester, Gloucestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -30,794 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-01-08 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 3 Gabwell Quadrant Way, Hardwicke, Gloucester, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,478,437 GBP2023-02-28
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 50 - Has significant influence or controlOE
Ceased 24
  • 1
    ABCAM PLC - 2023-12-12
    ABCAM LIMITED - 2005-10-26
    TAYVIN 103 LIMITED - 1998-03-26
    icon of address Discovery Drive, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1998-04-18 ~ 2020-10-02
    IIF 27 - Director → ME
    icon of calendar 1998-04-18 ~ 1999-03-12
    IIF 43 - Secretary → ME
  • 2
    THE ABCAM EMPLOYEE SHARE BENEFIT TRUST LIMITED - 2018-12-17
    icon of address Unit 4 Blythe Valley Innovation Centre, Central Boulevard,blythe Valley Business Park, Solihull, Please Select..., United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-09-24 ~ 2014-11-28
    IIF 13 - Director → ME
  • 3
    TAYVIN 478 LIMITED - 2013-01-24
    icon of address Meditrina Building Babraham Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,698,763 GBP2018-12-31
    Officer
    icon of calendar 2013-02-25 ~ 2023-05-08
    IIF 16 - Director → ME
  • 4
    ELPIS BIOMED LTD - 2019-10-14
    CAMBRIDGE CELL TECHNOLOGIE LTD - 2017-01-13
    icon of address Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-09 ~ 2025-01-31
    IIF 28 - Director → ME
    icon of calendar 2017-09-23 ~ 2019-03-27
    IIF 29 - Director → ME
  • 5
    icon of address Hoeford Point, Barwell Lane, Gosport, Hampshire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -804,132 GBP2022-12-31
    Officer
    icon of calendar 2016-06-06 ~ 2023-05-08
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2023-07-04
    IIF 51 - Has significant influence or control OE
  • 6
    icon of address C/o Bcs Windsor House, Station Court, Station Road, Great Shelford, United Kingdom
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2019-01-23 ~ 2022-05-20
    IIF 9 - Director → ME
  • 7
    BUTTONCHERRY LIMITED - 2004-02-24
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (5 parents)
    Equity (Company account)
    59 GBP2024-12-31
    Officer
    icon of calendar 2007-03-03 ~ 2008-10-06
    IIF 15 - Director → ME
  • 8
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2004-04-30
    IIF 40 - Director → ME
  • 9
    HILLSPITE LIMITED - 1998-04-01
    icon of address Laura Taylor, 330 Cambridge Science Park, Milton Road, Cambridge, Cb4 0fl
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-20 ~ 1999-09-27
    IIF 42 - Secretary → ME
  • 10
    ROSLIN CELLAB LIMITED - 2016-05-05
    icon of address Roslin Innovation Centre Charnock Bradley Building, Easter Bush Campus, Midlothian, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-16 ~ 2023-05-08
    IIF 32 - Director → ME
  • 11
    FRIARS 2034 LIMITED - 2012-04-27
    icon of address 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
    icon of calendar 2016-03-01 ~ 2018-01-11
    IIF 44 - Director → ME
  • 12
    FRONTIER DEVELOPMENTS LIMITED - 2012-12-21
    icon of address 26 Science Park Milton Road, Cambridge, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-01 ~ 2016-07-01
    IIF 11 - Director → ME
  • 13
    icon of address 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
    icon of calendar 2016-05-01 ~ 2017-08-11
    IIF 45 - Director → ME
  • 14
    icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, England
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    40,285 GBP2023-05-17
    Officer
    icon of calendar 2015-02-18 ~ 2016-06-07
    IIF 3 - Director → ME
  • 15
    HORIZON DISCOVERY GROUP LIMITED - 2014-03-19
    HORIZON DISCOVERY GROUP PLC - 2021-02-24
    icon of address Building 8100 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-03-19 ~ 2018-06-04
    IIF 26 - Director → ME
  • 16
    THE NATURAL HISTORY MUSEUM DEVELOPMENT TRUST - 2022-04-26
    icon of address Natural History Museum, Cromwell Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-05-22 ~ 2016-03-03
    IIF 10 - Director → ME
  • 17
    icon of address 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
    icon of calendar 2015-03-27 ~ 2023-05-08
    IIF 23 - Director → ME
  • 18
    NUCLEOBASE LIMITED - 2015-01-15
    icon of address 1580 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    221,235 GBP2020-12-31
    Officer
    icon of calendar 2016-02-29 ~ 2019-04-10
    IIF 2 - Director → ME
  • 19
    HORIZON DISCOVERY LIMITED - 2024-09-17
    icon of address 8100 Cambridge Research Park, Waterbeach, Cambridge, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-02-16 ~ 2014-03-19
    IIF 25 - Director → ME
  • 20
    CAMBRIDGE TEMPERATURE CONCEPTS LIMITED - 2017-04-04
    icon of address Salisbury House, Station Road, Cambridge, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-28 ~ 2013-06-13
    IIF 14 - Director → ME
  • 21
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (8 parents)
    Equity (Company account)
    641,641 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-06-07 ~ 2022-06-07
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    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 2019-04-15 ~ 2021-12-03
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2025-01-25
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Wellington House, East Road, Cambridge, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2016-04-19 ~ 2021-12-23
    IIF 30 - Director → ME
  • 24
    icon of address 3 Gabwell Quadrant Way, Hardwicke, Gloucester, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,478,437 GBP2023-02-28
    Officer
    icon of calendar 2022-08-06 ~ 2023-05-12
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.