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

Roth, David John

    Related profiles found in government register
  • Roth, David John
    German accountant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Roth, David John
    German company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Christchurch Road, Abington, Northampton, Northamptonshire, NN1 5LL

      IIF 4
  • Roth, David John
    German director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Christchurch Road, Abington, Northampton, Northamptonshire, NN1 5LL, United Kingdom

      IIF 5
  • Roth, David John
    German finance director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Christchurch Road, Abington, Northampton, Northamptonshire, NN1 5LL, United Kingdom

      IIF 6
  • Roth, David John
    German accountant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Norman Way Industrial Estate, Norman Way, Over, Cambridge, CB24 5QE, England

      IIF 7
    • icon of address 25, Norman Way, Over, Cambridge, Cambridgeshire, CB24 5QE, England

      IIF 8
    • icon of address Discovery Drive, Cambridge Biomedical Campus, Cambridge, CB2 0AX, England

      IIF 9 IIF 10
  • Roth, David John
    German company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Norman Way, Over, Cambridge, CB24 5QE, England

      IIF 11
    • icon of address Babraham Hall, Babraham, Cambridge, Cambridgeshire, CB22 3AT, United Kingdom

      IIF 12
    • icon of address 2, Christchurch Road, Abington, Northampton, Northamptonshire, NN1 5LL, United Kingdom

      IIF 13 IIF 14
  • Roth, David John
    German director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Norman Way, Over, Cambridge, CB24 5QE

      IIF 15
    • icon of address 2, Christchurch Road, Abington, Northampton, NN1 5LL, United Kingdom

      IIF 16
    • icon of address 2, Christchurch Road, Northampton, NN1 5LL, United Kingdom

      IIF 17
    • icon of address 25, Norman Way, Over, Cambridgeshire, CB24 5QE, United Kingdom

      IIF 18
  • Roth, David John
    German none born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Christchurch Road, Abington, Northampton, Northamptonshire, NN1 5LL, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 2, Christchurch Road, Abington, Northampton, Northamptonshire, England And Wales, NN1 5LL, United Kingdom

      IIF 24
  • Roth, David John
    German accountant

    Registered addresses and corresponding companies
  • Roth, David John
    British

    Registered addresses and corresponding companies
    • icon of address 2 Christchurch Road, Abington, Northampton, Northamptonshire, NN1 5LL

      IIF 28
    • icon of address 2, Christchurch Road, Abington, Northampton, Northamptonshire, NN1 5LL, United Kingdom

      IIF 29
  • Roth, David John

    Registered addresses and corresponding companies
    • icon of address 25, Norman Way, Over, Cambridgeshire, CB24 5QE, United Kingdom

      IIF 30
  • Mr David John Roth
    German born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Norman Way, Over, Cambridge, CB24 5QE, England

      IIF 31
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 25 Norman Way, Over, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 25 Norman Way, Over, Cambridgeshire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 18 - Director → ME
    icon of calendar 2021-07-20 ~ now
    IIF 30 - Secretary → ME
  • 3
    4BASEBIO LTD - 2020-12-18
    4BASESBIO LTD - 2019-11-14
    icon of address 25 Norman Way, Over, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 7 - Director → ME
  • 4
    4BASEBIO SE - 2020-12-31
    icon of address 25 Norman Way, Over, Cambridge, Cambridgeshire
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 15 - Member of an Administrative Organ → ME
  • 5
    icon of address 25 Norman Way, Over, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    HAMSARD 3197 LIMITED - 2010-07-15
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,396,249 GBP2020-03-31
    Officer
    icon of calendar 2010-09-14 ~ 2015-04-01
    IIF 6 - Director → ME
    icon of calendar 2010-10-19 ~ 2013-04-23
    IIF 29 - Secretary → ME
  • 2
    HAMSARD 3202 LIMITED - 2010-07-15
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,237,292 GBP2020-03-31
    Officer
    icon of calendar 2010-09-14 ~ 2015-04-01
    IIF 5 - Director → ME
  • 3
    MARIGOLD CONTRACTS LIMITED - 2010-10-08
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,903,242 GBP2020-03-31
    Officer
    icon of calendar 2010-09-14 ~ 2015-04-01
    IIF 4 - Director → ME
    icon of calendar 2010-09-14 ~ 2013-03-20
    IIF 28 - Secretary → ME
  • 4
    CARE PRINCIPLES LIMITED - 2011-07-11
    M&R 636 LIMITED - 1997-05-16
    icon of address 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-12-18 ~ 2009-04-06
    IIF 2 - Director → ME
    icon of calendar 2002-12-18 ~ 2009-04-06
    IIF 25 - Secretary → ME
  • 5
    ERMINECARE LIMITED - 2011-07-11
    CRIMCARE LIMITED - 1999-04-19
    icon of address 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2009-04-06
    IIF 1 - Director → ME
    icon of calendar 2005-04-01 ~ 2009-04-06
    IIF 26 - Secretary → ME
  • 6
    CARE PRINCIPLES TOPCO LIMITED - 2011-07-11
    icon of address 1 More London Place, London
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-24 ~ 2009-04-06
    IIF 3 - Director → ME
    icon of calendar 2005-03-24 ~ 2009-04-06
    IIF 27 - Secretary → ME
  • 7
    TAYVIN 413 LIMITED - 2009-06-27
    icon of address Discovery Drive, Cambridge Biomedical Campus, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,003,034 GBP2015-12-31
    Officer
    icon of calendar 2017-09-28 ~ 2020-01-01
    IIF 9 - Director → ME
  • 8
    NOVEXIN LIMITED - 2008-05-12
    icon of address Discovery Drive, Cambridge Biomedical Campus, Cambridge, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,088,061 GBP2015-12-31
    Officer
    icon of calendar 2017-02-28 ~ 2020-01-01
    IIF 10 - Director → ME
  • 9
    UME CARE LIMITED - 2010-01-05
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,954,613 GBP2020-03-31
    Officer
    icon of calendar 2013-07-31 ~ 2015-04-01
    IIF 23 - Director → ME
  • 10
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    698,660 GBP2020-03-31
    Officer
    icon of calendar 2011-12-08 ~ 2015-04-01
    IIF 16 - Director → ME
  • 11
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,855,927 GBP2020-03-31
    Officer
    icon of calendar 2011-12-20 ~ 2015-04-01
    IIF 17 - Director → ME
  • 12
    STILLNESS 928 LIMITED - 2020-01-13
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,185,495 GBP2020-03-31
    Officer
    icon of calendar 2013-02-01 ~ 2015-04-01
    IIF 14 - Director → ME
  • 13
    STILLNESS 929 LIMITED - 2020-01-13
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,514,532 GBP2020-03-31
    Officer
    icon of calendar 2013-02-01 ~ 2015-04-01
    IIF 13 - Director → ME
  • 14
    STILLNESS 930 LIMITED - 2020-01-13
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,553,514 GBP2020-03-31
    Officer
    icon of calendar 2013-07-19 ~ 2015-04-01
    IIF 24 - Director → ME
  • 15
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -441,971 GBP2020-03-31
    Officer
    icon of calendar 2013-07-31 ~ 2015-04-01
    IIF 20 - Director → ME
  • 16
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,236,270 GBP2020-03-31
    Officer
    icon of calendar 2013-07-31 ~ 2015-04-01
    IIF 21 - Director → ME
  • 17
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,339,799 GBP2020-03-31
    Officer
    icon of calendar 2013-07-31 ~ 2015-04-01
    IIF 19 - Director → ME
  • 18
    INNOVAB LIMITED - 2003-03-07
    icon of address Discovery Drive, Cambridge Biomedical Campus, Cambridge, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,530,070 GBP2016-06-30
    Officer
    icon of calendar 2017-06-30 ~ 2020-01-01
    IIF 12 - Director → ME
  • 19
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,282,194 GBP2020-03-31
    Officer
    icon of calendar 2013-07-31 ~ 2015-04-01
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.