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

Mr Daniel James William Roach

    Related profiles found in government register
  • Mr Daniel James William Roach
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Church Lane, Madingley, Cambridge, CB23 8AG, England

      IIF 1
    • icon of address Highfield Court, Church Lane, Madingley, Cambridge, CB23 8AG, United Kingdom

      IIF 2
    • icon of address Highfield Court, Church Lane, Madingley, Cambridge, Cambridgeshire, CB23 8AG, United Kingdom

      IIF 3
    • icon of address Long Barn, Church Road, Toft, Cambridge, Cambridgeshire, CB23 2RF, England

      IIF 4
  • Daniel James William Roach
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX, Wales

      IIF 5
  • Mr Daniel James William Roach
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Church Lane, Madingley, Cambridge, CB23 8AG, United Kingdom

      IIF 6
  • Roach, Daniel James William
    British commecial director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 De Freville Avenue, Cambridge, Cambridgeshire, CB4 1HT

      IIF 7
  • Roach, Daniel James William
    British commercial director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roach, Daniel James William
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cleeve Wood Road, Downend, Bristol, BS16 2SF, England

      IIF 12
    • icon of address 52 De Freville Avenue, Cambridge, Cambridgeshire, CB4 1HT

      IIF 13 IIF 14 IIF 15
    • icon of address Highfield Court Church Lane, Madingley, Cambridge, CB3 8AG

      IIF 16 IIF 17 IIF 18
    • icon of address Highfield Court, Church Lane, Madingley, Cambridge, Cambridgeshire, CB23 8AG, United Kingdom

      IIF 20
  • Roach, Daniel James William
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 De Freville Avenue, Cambridge, Cambridgeshire, CB4 1HT

      IIF 21 IIF 22
    • icon of address Highfield Court, Church Lane, Madingley, Cambridge, CB23 8AG, England

      IIF 23 IIF 24 IIF 25
    • icon of address Highfield Court, Church Lane, Madingley, Cambridge, CB23 8AG, United Kingdom

      IIF 26 IIF 27
    • icon of address Highfield Court Church Lane, Madingley, Cambridge, CB3 8AG

      IIF 28 IIF 29 IIF 30
    • icon of address Highfield Court, Church Lane, Madingley, Cambridge, Cambridgeshire, CB23 8AG

      IIF 35
    • icon of address Highfield Court, Church Lane, Madingley, Cambridge, Cambs, CB23 8AG, Great Britain

      IIF 36
    • icon of address Highfield Court, Church Lane, Madingley, Cambridge, Cambs, CB23 8AG, United Kingdom

      IIF 37
    • icon of address Long Barn, Church Road, Toft, Cambridge, Cambridgeshire, CB23 2RF, England

      IIF 38 IIF 39
    • icon of address Parkside Community College, Parkside, Cambridge, Cambridgeshire, CB1 1EH, United Kingdom

      IIF 40
  • Roach, Daniel James William, Dr
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX, Wales

      IIF 41
    • icon of address Avlar Bioventures, Compass House, Chivers Way, Vision Park, Histon, Cambridgeshire, CB3 9ZR

      IIF 42
  • Mr Daniel Roach
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Further Field, Rochdale, Greater Manchester, OL11 5PJ, United Kingdom

      IIF 43
  • Daniel Roach
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Wellington Street, Cambridge, CB1 1HW, England

      IIF 44
  • Roach, Daniel
    British it consultant born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Further Field, Rochdale, Greater Manchester, OL11 5PJ, United Kingdom

      IIF 45
  • Roach, Daniel, Dr
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Wellington Street, Cambridge, CB1 1HW, England

      IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    MOFO TWENTY EIGHT LIMITED - 2009-08-18
    icon of address Long Barn Church Road, Toft, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    452,375 GBP2024-01-31
    Officer
    icon of calendar 2010-04-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ now
    IIF 4 - Has significant influence or controlOE
  • 2
    ATM INVESTMENTS LIMITED - 2006-02-01
    ACENOW LIMITED - 1992-05-12
    icon of address Highfield Court Church Lane, Madingley, Cambridge, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-01 ~ dissolved
    IIF 36 - Director → ME
  • 3
    icon of address Highfield Court Church Lane, Madingley, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 24 - Director → ME
  • 4
    PINCO 867 LIMITED - 1996-12-03
    icon of address Highfield Court Church Lane, Madingley, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 5
    PROTEOM LIMITED - 2006-01-25
    icon of address Highfield Court Church Lane, Madingley, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 6
    INCENTA LIMITED - 2002-10-24
    icon of address Highfield Court Church Lane, Madingley, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 7
    AVLAR LIMITED - 2011-09-22
    icon of address Highfield Court Church Lane, Madingley, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 20 - Director → ME
  • 8
    ADVANCED TECHNOLOGY MANAGEMENT LIMITED - 2006-02-01
    ADVANCED TECHNOLOGIES MANAGEMENT LIMITED - 1989-06-01
    SEVERNSIDE 101 LIMITED - 1989-05-15
    icon of address Warwick House, C/o Ensors, Warwick House Ermine Business, Park Spitfire Close Huntingdon, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-01-01 ~ dissolved
    IIF 26 - Director → ME
  • 9
    LOTHIAN FIFTY (778) LIMITED - 2001-06-14
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-26 ~ dissolved
    IIF 16 - Director → ME
  • 10
    QUANTUM HEALTHCARE FUND (CARRIED INTEREST PARTNER) LIMITED - 2001-10-30
    TORCOURSE LIMITED - 1998-09-04
    icon of address Highfield Court, Church Lane, Madingley, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-20 ~ dissolved
    IIF 19 - Director → ME
  • 11
    QUANTUM HEALTHCARE FUND (GENERAL PARTNER) LIMITED - 2001-10-30
    MODETUTOR LIMITED - 1998-09-04
    icon of address Highfield Court, Church Lane, Madingley, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-20 ~ dissolved
    IIF 18 - Director → ME
  • 12
    AVLAR BIOVENTURES LIMITED - 2016-02-02
    PINCO 1051 LIMITED - 1998-06-02
    QUANTUM HEALTHCARE FUND LIMITED - 1998-08-28
    QUANTUM HEALTHCARE FUND MANAGER LIMITED - 1999-07-23
    icon of address Long Barn Church Road, Toft, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    275,282 GBP2024-01-31
    Officer
    icon of calendar 1998-05-18 ~ now
    IIF 38 - Director → ME
  • 13
    N W BROWN CAPITAL PARTNERS LIMITED - 2005-07-28
    icon of address Highfield Court, Church Lane, Madingley, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-02 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address Highfield Court, Church Lane, Madingley, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-24 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address Warwick House Ermine Business, Park Spitfire Close, Huntingdon, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-04 ~ dissolved
    IIF 37 - Director → ME
  • 16
    icon of address Stephen M Rout, 12 Signet Court, Swann Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-14 ~ dissolved
    IIF 32 - Director → ME
  • 17
    icon of address 10 Wellington Street, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    774,065 GBP2024-03-31
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 44 - Has significant influence or controlOE
  • 18
    icon of address 7 Goat Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    28,109 GBP2024-03-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 13 Further Field, Rochdale, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,555 GBP2019-10-31
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    PEPTIDE THERAPEUTICS LIMITED - 2000-11-21
    PEPTIDE THERAPIES LIMITED - 1994-07-20
    PEPTIDE THERAPEUTICS LIMITED - 1994-05-10
    DEMANDOPEN LIMITED - 1993-03-26
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-13 ~ 1997-03-01
    IIF 8 - Director → ME
  • 2
    BABRAHAM BIOCONCEPTS LIMITED - 2007-03-05
    icon of address 3 Salisbury Villas, Station Road, Cambridge
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-27 ~ 2008-05-23
    IIF 33 - Director → ME
  • 3
    PINCO 867 LIMITED - 1996-12-03
    icon of address Highfield Court Church Lane, Madingley, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-08 ~ 1999-11-24
    IIF 13 - Director → ME
  • 4
    PROTEOM LIMITED - 2006-01-25
    icon of address Highfield Court Church Lane, Madingley, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2003-05-19
    IIF 22 - Director → ME
  • 5
    INCENTA LIMITED - 2002-10-24
    icon of address Highfield Court Church Lane, Madingley, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2002-09-19
    IIF 21 - Director → ME
  • 6
    AVLAR BIOVENTURES LIMITED - 2016-02-02
    PINCO 1051 LIMITED - 1998-06-02
    QUANTUM HEALTHCARE FUND LIMITED - 1998-08-28
    QUANTUM HEALTHCARE FUND MANAGER LIMITED - 1999-07-23
    icon of address Long Barn Church Road, Toft, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    275,282 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-03-31 ~ 2024-03-31
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MF58476 NO.1 LIMITED - 2012-12-18
    BELLENNIA LIMITED - 2013-02-12
    icon of address Office 1 21 Hatherton Street, Walsall, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    32,773 GBP2025-02-28
    Officer
    icon of calendar 2006-05-24 ~ 2016-01-13
    IIF 23 - Director → ME
  • 8
    PARKSIDE FEDERATION ACADEMIES - 2018-08-31
    icon of address Parkside Community College, Parkside, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-17 ~ 2014-12-18
    IIF 40 - Director → ME
  • 9
    M&R 850 LIMITED - 2003-07-16
    CAMBRIDGE COGNITION LIMITED - 2002-06-05
    icon of address Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    783,225 GBP2024-12-31
    Officer
    icon of calendar 2001-05-10 ~ 2001-10-08
    IIF 15 - Director → ME
  • 10
    icon of address Chesterford Research Park, Little Chesterford, Cambridge
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -11,492,956 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2007-03-12 ~ 2011-03-11
    IIF 34 - Director → ME
  • 11
    CORE TECHNOLOGIES LIMITED - 1999-12-21
    PACIFIC SHELF 397 LIMITED - 1992-03-23
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2001-10-08
    IIF 10 - Director → ME
  • 12
    icon of address Shire Hall, Castle Hill, Cambridge, Cambridgeshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2011-07-20
    IIF 42 - Director → ME
  • 13
    icon of address 112 Houndsditch, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -111,036 GBP2018-12-31
    Officer
    icon of calendar 2002-03-28 ~ 2015-03-11
    IIF 30 - Director → ME
  • 14
    icon of address Office 1 21 Hatherton Street, Walsall, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    385,205 GBP2025-02-28
    Officer
    icon of calendar 2013-03-01 ~ 2016-01-13
    IIF 12 - Director → ME
  • 15
    ERBI LIMITED - 2010-06-01
    icon of address 1012 Riverside Babraham Research Campus, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-08 ~ 2004-09-16
    IIF 29 - Director → ME
  • 16
    CORE GROUP PLC - 1999-12-13
    PACIFIC SHELF 695 LIMITED - 1997-01-24
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,218,234 GBP2023-12-31
    Officer
    icon of calendar 1999-12-13 ~ 2001-10-08
    IIF 11 - Director → ME
  • 17
    CENES LIMITED - 2008-07-16
    ENVIRO SEARCH LIMITED - 1996-01-02
    icon of address The Abbey, Abbey Gardens, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-02-07 ~ 2001-10-08
    IIF 9 - Director → ME
  • 18
    ACAMBIS LIMITED - 2008-09-29
    ACAMBIS PLC - 2008-09-26
    PEPTIDE THERAPEUTICS GROUP PLC - 2000-12-04
    PEPTIDE THERAPEUTICS PLC - 1994-07-20
    DUTYBONUS COMPANY LIMITED - 1994-05-10
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-03 ~ 1997-03-01
    IIF 7 - Director → ME
  • 19
    PARADIGM THERAPEUTICS LIMITED - 2007-03-30
    icon of address 418 Cambridge Science Park, Milton Road, Cambridge
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2002-11-29
    IIF 14 - Director → ME
  • 20
    THE BABRAHAM INSTITUTE LIMITED - 1995-11-03
    ASPECTRIGHT LIMITED - 1995-05-03
    icon of address Babraham Hall, Babraham, Cambridge, Cambridgeshire
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2000-12-14 ~ 2005-06-09
    IIF 31 - 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.