Jonathan Simon, Dr MILNER

Total number of appointments 18, 18 active appointments

BIT BIO LIMITED

Correspondence address
Honey Hill House Honey Hill, Northampton Street, Cambridge, Cambridgeshire, England, CB3 0BG
Role ACTIVE
director
Date of birth
May 1965
Appointed on
9 December 2024
Resigned on
31 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode CB3 0BG £1,568,000

SHIFT BIOSCIENCE LIMITED

Correspondence address
Salisbury House Station Road, Cambridge, United Kingdom, CB1 2LA
Role ACTIVE
director
Date of birth
May 1965
Appointed on
11 June 2024
Nationality
British
Occupation
Company Director

PHOREMOST LIMITED

Correspondence address
Unit 7 The Works, Unity Campus, Pampisford, United Kingdom, CB22 3FT
Role ACTIVE
director
Date of birth
May 1965
Appointed on
9 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CB22 3FT £0

WILD HYDROGEN LTD

Correspondence address
3 Gabwell Quadrant Way, Hardwicke, Gloucester, Gloucestershire, England, GL2 2JH
Role ACTIVE
director
Date of birth
May 1965
Appointed on
9 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL2 2JH £493,000

NUCLERA LTD

Correspondence address
One Vision Park Station Road, Impington, Cambridge, United Kingdom, CB24 9NP
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CB24 9NP £1,044,000

WILD HYDROGEN LTD

Correspondence address
3 Gabwell Quadrant Way, Hardwicke, Gloucester, Gloucestershire, England, GL2 2JH
Role ACTIVE
director
Date of birth
May 1965
Appointed on
6 August 2022
Resigned on
12 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode GL2 2JH £493,000

CENSO BIOTECHNOLOGIES LTD

Correspondence address
Roslin Innovation Centre Charnock Bradley Building, Easter Bush Campus, Midlothian, Scotland, EH25 9RG
Role ACTIVE
director
Date of birth
May 1965
Appointed on
16 March 2021
Resigned on
8 May 2023
Nationality
British
Occupation
Director

CAMBRIDGE RARE DISEASE NETWORK

Correspondence address
C/O BCS WINDSOR HOUSE, STATION COURT, STATION ROAD, GREAT SHELFORD, UNITED KINGDOM, CB22 5NE
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
23 January 2019
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode CB22 5NE £341,000

AVOCET 66 LIMITED

Correspondence address
66 Lincoln's Inn Fields, London, United Kingdom, WC2A 3LH
Role ACTIVE
director
Date of birth
May 1965
Appointed on
8 June 2017
Nationality
British
Occupation
Director

PEREGRINE 66 LIMITED

Correspondence address
66 Lincoln's Inn Fields, London, United Kingdom, WC2A 3LH
Role ACTIVE
director
Date of birth
May 1965
Appointed on
8 June 2017
Nationality
British
Occupation
Director

SUNTAIL 66 LIMITED

Correspondence address
66 Lincoln's Inn Fields, London, United Kingdom, WC2A 3LH
Role ACTIVE
director
Date of birth
May 1965
Appointed on
8 June 2017
Nationality
British
Occupation
Director

CAMBRIDGE ALLERGY LTD

Correspondence address
Hoeford Point Barwell Lane, Gosport, Hampshire, England, PO13 0AU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
6 June 2016
Resigned on
8 May 2023
Nationality
British
Occupation
Director

SYNDICATE ROOM GROUP LTD

Correspondence address
Wellington House East Road, Cambridge, England, CB1 1BH
Role ACTIVE
director
Date of birth
May 1965
Appointed on
19 April 2016
Resigned on
23 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode CB1 1BH £9,765,000

PHOREMOST LIMITED

Correspondence address
Unit 7 The Works, Unity Campus, Pampisford, United Kingdom, CB22 3FT
Role ACTIVE
director
Date of birth
May 1965
Appointed on
27 March 2015
Resigned on
8 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CB22 3FT £0

MELTWIND ADVISORY LLP

Correspondence address
5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD
Role ACTIVE
llp-designated-member
Date of birth
May 1965
Appointed on
31 July 2014

Average house price in the postcode WD6 1JD £27,116,000

AXOL BIOSCIENCE LTD

Correspondence address
Meditrina Building Babraham Babraham Research Campus, Babraham, Cambridge, England, CB22 3AT
Role ACTIVE
director
Date of birth
May 1965
Appointed on
25 February 2013
Resigned on
8 May 2023
Nationality
British
Occupation
Company Director

MELTWIND LTD

Correspondence address
5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
13 January 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD6 1JD £27,116,000

THE EVOLUTION EDUCATION TRUST

Correspondence address
66 LINCOLN'S INN FIELDS, LONDON, WC2A 3LH
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
15 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR