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

Campbell, David

    Related profiles found in government register
  • Campbell, David
    British

    Registered addresses and corresponding companies
    • icon of address 18 Foxton Road, Barrington, Cambridge, Cambridgeshire, CB22 7RN

      IIF 1 IIF 2
  • Campbell, David
    British company director born in March 1967

    Registered addresses and corresponding companies
    • icon of address 43 Whittingham Close, Ashington, NE63 8XX

      IIF 3
  • Campbell, David
    British director born in March 1967

    Registered addresses and corresponding companies
    • icon of address 18 Foxton Road, Barrington, Cambridge, Cambridgeshire, CB22 7RN

      IIF 4 IIF 5
  • Campbell, David

    Registered addresses and corresponding companies
    • icon of address Longmead Business Centre, Blenheim Road, Epsom, Surrey, KT19 9QQ

      IIF 6 IIF 7
    • icon of address Unit A4, Longmead Business Centre, Blenheim Road, Epsom, Surrey, KT19 9QQ

      IIF 8 IIF 9
    • icon of address Automation Partnership, Grantham Close, Royston, Hertfordshire, SG8 5WY

      IIF 10
    • icon of address Grantham Close, York Way, Royston, Hertfordshire, SG8 5WY, United Kingdom

      IIF 11
  • Campbell, David
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Cam Farm, North End, Meldreth, SG8 6NT

      IIF 12
  • Campbell, David
    British accountant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longmead Business Centre, Blenheim Road, Epsom, Surrey, KT19 9QQ

      IIF 13
    • icon of address Unit A4, Longmead Business Centre, Blenheim Road, Epsom, Surrey, KT19 9QQ

      IIF 14
    • icon of address Automation Partnership, Grantham Close, Royston, Hertfordshire, SG8 5WY

      IIF 15
    • icon of address Grantham Close, York Way, Royston, Hertfordshire, SG8 5WY

      IIF 16
    • icon of address Grantham Close, York Way, Royston, Hertfordshire, SG8 5WY, United Kingdom

      IIF 17
  • Campbell, David
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL

      IIF 18
    • icon of address Grantham Close, York Way, Royston, Hertfordshire, SG8 5WY

      IIF 19
    • icon of address York Way, Royston, Hertfordshire, SG8 5WY

      IIF 20
  • Campbell, David
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Whitehall Gardens, Duxford, Cambridge, Cambridgeshire, CB22 4QL, United Kingdom

      IIF 21
  • Campbell, David
    British accountant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Automation Partnership, Grantham Close, Royston, Hertfordshire, SG8 5WY

      IIF 22
  • Campbell, David
    British finance director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biopark, Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3AX, United Kingdom

      IIF 23
  • Campbell, David
    British born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kerse Park, Ayr, KA7 4UT

      IIF 24
  • Mr David Campbell
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cam Farm, North End, Meldreth, SG8 6NT, England

      IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 2 Cam Farm, North End, Meldreth
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-11-30
    Officer
    icon of calendar 2010-09-17 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 1 Cam Farm, North End, Meldreth, England
    Active Corporate (2 parents)
    Equity (Company account)
    143,423 GBP2024-09-30
    Officer
    icon of calendar 2009-09-07 ~ now
    IIF 21 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    TAYVIN 458 LIMITED - 2012-02-14
    THE AUTOMATION PARTNERSHIP (SMS) LIMITED - 2012-03-16
    icon of address Grantham Close, York Way, Royston, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 16 - Director → ME
  • 4
    TAYVIN 440 LIMITED - 2011-03-28
    icon of address York Way, Royston, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 20 - Director → ME
  • 5
    TAYVIN 130 LIMITED - 1998-11-24
    icon of address Automation Partnership, Grantham Close, Royston, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,436 GBP2018-12-31
    Officer
    icon of calendar 2010-08-26 ~ dissolved
    IIF 22 - Director → ME
Ceased 9
  • 1
    MAWLAW 291 PLC - 1996-06-21
    icon of address Grant Thornton Uk Llp 101 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2008-09-05
    IIF 5 - Director → ME
    icon of calendar 2004-12-20 ~ 2008-09-05
    IIF 1 - Secretary → ME
  • 2
    ADAPAS LIMITED - 1995-03-22
    ALIZYME LIMITED - 1996-06-21
    icon of address Grant Thornton Uk Llp 101 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2008-09-05
    IIF 4 - Director → ME
    icon of calendar 2004-12-20 ~ 2008-09-05
    IIF 2 - Secretary → ME
  • 3
    ESSEN INSTRUMENTS LIMITED - 2010-02-04
    icon of address The Automation Partnership, Grantham Close, Royston, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-30 ~ 2019-10-07
    IIF 23 - Director → ME
  • 4
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -36,574 GBP2024-03-31
    Officer
    icon of calendar 2015-04-30 ~ 2019-09-30
    IIF 18 - Director → ME
  • 5
    SARTORIUS BIOTECHNOLOGY LIMITED - 2007-09-10
    icon of address Longmead Business Centre, Blenheim Road, Epsom, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2019-10-07
    IIF 13 - Director → ME
    icon of calendar 2017-08-18 ~ 2019-10-07
    IIF 7 - Secretary → ME
    icon of calendar 2014-06-10 ~ 2015-05-01
    IIF 6 - Secretary → ME
  • 6
    SARTORIUS MECHATRONICS UK LIMITED - 2012-11-06
    SARTORIUS LIMITED - 2007-09-04
    SARTORIUS INSTRUMENTS LIMITED - 1986-07-14
    icon of address Unit A4 Longmead Business Centre, Blenheim Road, Epsom, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2019-10-07
    IIF 14 - Director → ME
    icon of calendar 2017-08-18 ~ 2019-10-07
    IIF 8 - Secretary → ME
    icon of calendar 2014-06-10 ~ 2015-05-01
    IIF 9 - Secretary → ME
  • 7
    TAP BIOSYSTEMS GROUP PLC - 2013-12-17
    THE AUTOMATION PARTNERSHIP GROUP PLC - 2011-08-16
    icon of address Grantham Close, York Way, Royston, Hertfordshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,659 GBP2019-12-31
    Officer
    icon of calendar 2013-04-06 ~ 2013-12-31
    IIF 17 - Director → ME
    icon of calendar 2015-05-01 ~ 2019-10-07
    IIF 19 - Director → ME
    icon of calendar 2010-07-23 ~ 2019-10-07
    IIF 11 - Secretary → ME
  • 8
    MAXIMISER LIMITED - 1995-03-29
    PAIHIA LIMITED - 1993-11-24
    icon of address Automation Partnership, Grantham Close, Royston, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-06 ~ 2019-10-07
    IIF 15 - Director → ME
    icon of calendar 2010-07-23 ~ 2019-10-07
    IIF 10 - Secretary → ME
  • 9
    ELAN MANUFACTURING LTD - 2001-03-26
    icon of address Eversheds Llp Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-02 ~ 2010-04-08
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.