Jonathan Simon MILNER
Natural Person
| Title | Dr |
|---|---|
| First Name | Jonathan |
| Middle Names | Simon |
| Last Name | MILNER |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 8 |
| Inactive | 4 |
| Resigned | 22 |
| Total | 34 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| EQUISERA LTD | Apr 09, 2024 | Active | Director | Quadrant Way Hardwicke GL2 2JH Gloucester 3 Gabwell Gloucestershire England | United Kingdom | British | ||
| NUCLERA LTD | Jan 01, 2024 | Active | Director | Station Road Impington CB24 9NP Cambridge One Vision Park United Kingdom | United Kingdom | British | ||
| MELTWIND CIV LLP | Sep 02, 2021 | Dissolved | LLP Designated Member | Elstree Gate Elstree Way WD6 1JD Borehamwood 5 Hertfordshire United Kingdom | England | |||
| MELTWIND NOMINEE LIMITED | Aug 16, 2021 | Dissolved | Director | Elstree Gate Elstree Way WD6 1JD Borehamwood 5 Hertfordshire United Kingdom | England | British | ||
| PEREGRINE 66 LIMITED | Jun 08, 2017 | Active | Director | Lincoln's Inn Fields WC2A 3LH London 66 United Kingdom | United Kingdom | British | ||
| AVOCET 66 LIMITED | Jun 08, 2017 | Active | Director | Lincoln's Inn Fields WC2A 3LH London 66 United Kingdom | United Kingdom | British | ||
| SUNTAIL 66 LIMITED | Jun 08, 2017 | Active | Director | Lincoln's Inn Fields WC2A 3LH London 66 United Kingdom | United Kingdom | British | ||
| HEALX LIMITED | Jul 22, 2016 | Active | Director | Charter House 66-68 Hills Road CB2 1LA Cambridge 3rd Floor England | United Kingdom | British | ||
| MELTWIND ADVISORY LLP | Jul 31, 2014 | Active | LLP Designated Member | Elstree Gate Elstree Way WD6 1JD Borehamwood 5 Hertfordshire | United Kingdom | |||
| MELTWIND LTD | Jan 13, 2012 | Dissolved | Director | Elstree Gate Elstree Way WD6 1JD Borehamwood 5 Hertfordshire | England | British | ||
| THE EVOLUTION EDUCATION TRUST | Jun 15, 2010 | Active | Director | Lincoln's Inn Fields WC2A 3LH London 66 | United Kingdom | British | ||
| CAMGENE LIMITED | Dec 20, 1998 | Dissolved | Director | c/o Laura Taylor Cambridge Science Park Milton Road Cambridge 330 Cb4 0fl England | England | British | ||
| PHOREMOST LIMITED | Apr 09, 2024 | Feb 04, 2026 | Active | Director | The Works Unity Campus CB22 3FT Pampisford Unit 7 United Kingdom | United Kingdom | British | |
| EQUISERA LTD | Aug 06, 2022 | May 12, 2023 | Active | Director | Quadrant Way Hardwicke GL2 2JH Gloucester 3 Gabwell Gloucestershire England | England | British | |
| CENSO BIOTECHNOLOGIES LTD | Mar 16, 2021 | May 08, 2023 | Active | Director | Charnock Bradley Building Easter Bush Campus EH25 9RG Midlothian Roslin Innovation Centre Scotland | England | British | |
| CAMBRIDGE ALLERGY LTD | Jun 06, 2016 | May 08, 2023 | Active | Director | Barwell Lane PO13 0AU Gosport Hoeford Point Hampshire England | England | British | |
| PHOREMOST LIMITED | Mar 27, 2015 | May 08, 2023 | Active | Director | The Works Unity Campus CB22 3FT Pampisford Unit 7 United Kingdom | England | British | |
| AXOL BIOSCIENCE LTD | Feb 25, 2013 | May 08, 2023 | Active | Director | Babraham Research Campus Babraham CB22 3AT Cambridge Meditrina Building Babraham England | England | British | |
| CAMBRIDGE RARE DISEASE NETWORK | Jan 23, 2019 | May 20, 2022 | Converted / Closed | Director | Windsor House Station Court, Station Road CB22 5NE Great Shelford C/O Bcs United Kingdom | England | British | |
| SYNDICATE ROOM GROUP LTD | Apr 19, 2016 | Dec 23, 2021 | Active | Director | East Road CB1 1BH Cambridge Wellington House England | England | British | |
| ABCAM LIMITED | Apr 18, 1998 | Oct 02, 2020 | Active | Director | Cambridge Biomedical Campus CB2 0AX Cambridge Discovery Drive United Kingdom | England | British | |
| REPOSITIVE LIMITED | Feb 29, 2016 | Apr 10, 2019 | Dissolved | Director | 104 Hills Road CB2 1LQ Cambridge Betjeman House England | United Kingdom | British | |
| BIT BIO LIMITED | Sep 23, 2017 | Mar 27, 2019 | Active | Director | Vision Park Histon CB24 9NL Cambridge Pioneer House Cambridgeshire United Kingdom | England | British | |
| HORIZON DISCOVERY GROUP LIMITED | Mar 19, 2014 | Jun 04, 2018 | Active | Director | Cambridge Research Park, Beach Drive Waterbeach CB25 9TL Cambridge Building 8100 England | England | British | |
| FRONTIER DEVELOPMENTS PLC | Nov 01, 2012 | Jul 01, 2016 | Active | Director | 306 Science Park Milton Road CB4 0WG Cambridge | England | British | |
| GEOSPOCK LIMITED | Feb 18, 2015 | Jun 07, 2016 | Liquidation | Director | 20 Honey Hill CB3 0BG Cambridge Honey Hill House Cambridgeshire United Kingdom | United Kingdom | British | |
| NATURAL HISTORY MUSEUM FOUNDATION | May 22, 2012 | Mar 03, 2016 | Dissolved | Director | Cromwell Road SW7 5BD London Natural History Museum England | England | British | |
| ABSHARE SHARE PLAN LIMITED | Sep 24, 2008 | Nov 28, 2014 | Active | Director | c/o Laura Taylor Cambridge Science Park Milton Road CB4 0FL Cambridge 330 England | England | British | |
| REVVITY DISCOVERY LIMITED | Feb 16, 2011 | Mar 19, 2014 | Active | Director | c/o Horizon Discovery Ltd Cambridge Research Park Waterbeach CB25 9TL Cambridge Building 7100 Cambridgeshire United Kingdom | England | British | |
| SENSIIA LIMITED | Aug 28, 2008 | Jun 13, 2013 | Dissolved | Director | 75 Riverside Place CB5 8JF Cambridge Cambridgeshire | England | British | |
| CAMBRIDGE RIVERSIDE MANAGEMENT COMPANY LIMITED | Mar 03, 2007 | Oct 06, 2008 | Active | Director | 75 Riverside Place CB5 8JF Cambridge Cambridgeshire | England | British | |
| CAMBRIDGE THERANOSTICS LIMITED | Nov 01, 2001 | Apr 30, 2004 | Dissolved | Director | 48 Roseford Road CB4 2HD Cambridge Cambridgeshire | British | ||
| CAMGENE LIMITED | Dec 20, 1998 | Sep 27, 1999 | Dissolved | Secretary | 48 Roseford Road CB4 2HD Cambridge Cambridgeshire | British | ||
| ABCAM LIMITED | Apr 18, 1998 | Mar 12, 1999 | Active | Secretary | 48 Roseford Road CB4 2HD Cambridge Cambridgeshire | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0