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

De Rubertis, Francesco

    Related profiles found in government register
  • De Rubertis, Francesco
    Italian company director born in January 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address The Cambridge Partnership Dorothy Hodgkin Building, Babraham, Cambridge, CB22 3FH, England

      IIF 1
  • De Rubertis, Francesco
    Italian investor born in January 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
  • De Rubertis, Francesco
    Italian partner born in January 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Building 950 Babraham Research Campus, Babraham, Cambridge, CB22 3FH, England

      IIF 21
    • icon of address C/o The Cambridge Partnership, The Dorothy Hodgkin Building, Babraham Research Campus, Cambridge, CB22 3FH, United Kingdom

      IIF 22
    • icon of address The Cambridge Partnership, The Dorothy Hodgkin Building, Babraham Research Campus, Cambridge, CB22 3FH, United Kingdom

      IIF 23
  • De Rubertis, Francesco
    Italian venture capital investor born in January 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 25, Great Pulteney Street, London, W1F 9LT, England

      IIF 24 IIF 25
  • De Rubertis, Francesco
    Italian venture capitalist born in January 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 26
    • icon of address C/o The Cambridge Partnership Limited, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3AT, United Kingdom

      IIF 27
    • icon of address C/o The Cambridge Partnership Limited, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3FH, United Kingdom

      IIF 28
    • icon of address C/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3FH, United Kingdom

      IIF 29 IIF 30
    • icon of address C/o The Cambridge Partnership, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3FH, England

      IIF 31
    • icon of address 25, Great Pulteney Street, London, W1F 9LT, United Kingdom

      IIF 32
  • De Rubertis, Francesco
    Italian director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Brixton Road, London, SW9 6AR, United Kingdom

      IIF 33
  • De Rubertis, Francesco
    Italian self-employed born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD

      IIF 34
  • De Rubertis, Francesco
    Italian venture capital investor born in January 1970

    Resident in England

    Registered addresses and corresponding companies
  • De Rubertis, Francesco
    Italian investment fund partner born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berg Arrarat 1, Curacao, Netherlands

      IIF 38
  • De Rubertis, Francesco
    Italian self employed born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Conduit Street, London, WS1 2YX

      IIF 39
  • De Rubertis, Francesco
    Italian self-employed born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Index Venture Management Llp, 3 Burlington Gardens, London, W1S 3EP, United Kingdom

      IIF 40
  • De Rubertis, Francesco
    born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Great Pulteney Street, London, W1F 9LT, England

      IIF 41
  • De Rubertis, Francesco
    born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Burlington Gardens, London, W1S 3EP, United Kingdom

      IIF 42
  • Mr Francesco De Rubertis
    Italian born in January 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 25, Great Pulteney Street, London, W1F 9LT, England

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 19
  • 1
    PROTEOMX LIMITED - 2023-11-17
    icon of address Building 950 Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 21 - Director → ME
  • 2
    CENTESSA PHARMACEUTICALS LIMITED - 2021-05-14
    UNITED MEDICINES BIOPHARMA LIMITED - 2021-02-17
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address 188 Brixton Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address The Cambridge Partnership Dorothy Hodgkin Building, Babraham, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    858,549 GBP2021-02-28
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 1 - Director → ME
  • 5
    FRAXADEV LIMITED - 2016-11-23
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,076,650 GBP2023-12-31
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address Office 20, Second Floor Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -15,366,792 GBP2022-09-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address 25 Great Pulteney Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-23 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 34 - Director → ME
  • 9
    ULTRAHUMAN EIGHT LIMITED - 2024-09-23
    icon of address C/o Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    980,052 GBP2023-12-31
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-12-18 ~ now
    IIF 38 - Director → ME
  • 11
    icon of address C/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 29 - Director → ME
  • 12
    VULPEZ LIMITED - 2012-10-26
    icon of address C/o Frp Advisory Llp 4, Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 40 - Director → ME
  • 13
    icon of address Montague Place, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    141,557 GBP2020-12-31
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    92,979 GBP2021-12-31
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,137 GBP2021-12-31
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 15 - Director → ME
  • 16
    icon of address Montague Place, Quayside, Chatham Maritime, Chatham, Kent
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -81,634 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    176,233 GBP2021-12-31
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 12 - Director → ME
  • 18
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    30,565 GBP2021-12-31
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 16 - Director → ME
  • 19
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,086 GBP2021-12-31
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 10 - Director → ME
Ceased 23
  • 1
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,576,901 GBP2023-12-31
    Officer
    icon of calendar 2022-12-07 ~ 2024-01-27
    IIF 8 - Director → ME
  • 2
    OREXIA THERAPEUTICS LIMITED - 2023-04-03
    OREXIA LIMITED - 2021-02-24
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -3,334,033 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2018-10-05 ~ 2021-01-29
    IIF 3 - Director → ME
  • 3
    CENTESSA LIMITED - 2022-11-22
    UNITED MEDICINES BIOPHARMA (MIDCO) LIMITED - 2021-02-17
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2020-12-04 ~ 2021-02-19
    IIF 31 - Director → ME
  • 4
    icon of address C/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    105,058 GBP2024-06-30
    Officer
    icon of calendar 2018-01-01 ~ 2021-11-24
    IIF 32 - Director → ME
  • 5
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-29 ~ 2012-03-13
    IIF 39 - Director → ME
  • 6
    icon of address C/o The Cambridge Partnership The Dorothy Hodgkin Building, Babraham Research Campus, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-08 ~ 2023-10-14
    IIF 22 - Director → ME
  • 7
    ULTRAHUMAN FIVE LIMITED - 2021-02-04
    icon of address C/o Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -4,506,109 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-11-13 ~ 2023-10-18
    IIF 5 - Director → ME
  • 8
    INDEX VENTURE MANAGEMENT LLP - 2014-11-28
    INDEX VENTURE MANAGEMENT SERVICES LLP - 2009-06-29
    icon of address 5 To 8 Lower John Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-29 ~ 2016-01-31
    IIF 42 - LLP Member → ME
  • 9
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -1,996,390 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2018-10-05 ~ 2021-01-29
    IIF 4 - Director → ME
  • 10
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,010,510 GBP2020-12-31
    Officer
    icon of calendar 2013-09-27 ~ 2019-09-06
    IIF 24 - Director → ME
  • 11
    ULTRAHUMAN SIX LIMITED - 2020-11-15
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,905,394 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2020-11-13 ~ 2021-01-29
    IIF 9 - Director → ME
  • 12
    icon of address 25 Great Pulteney Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-11-26 ~ 2021-01-01
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to surplus assets - More than 25% but not more than 50% OE
  • 13
    icon of address C/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,234,550 GBP2021-09-30
    Officer
    icon of calendar 2014-09-09 ~ 2018-04-06
    IIF 25 - Director → ME
  • 14
    icon of address The Cambridge Partnership The Dorothy Hodgkin Bldg Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,295,422 GBP2023-12-31
    Officer
    icon of calendar 2019-09-19 ~ 2022-12-22
    IIF 30 - Director → ME
  • 15
    G4X LTD - 2019-08-09
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Equity (Company account)
    894,941 GBP2021-04-30
    Officer
    icon of calendar 2019-04-26 ~ 2022-05-10
    IIF 2 - Director → ME
  • 16
    icon of address C/o The Cambridge Partnership Limited The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    458,622 GBP2024-07-31
    Officer
    icon of calendar 2020-12-18 ~ 2024-01-17
    IIF 28 - Director → ME
  • 17
    icon of address Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Hertfordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    116,197 GBP2020-07-31
    Officer
    icon of calendar 2014-12-02 ~ 2017-10-31
    IIF 35 - Director → ME
  • 18
    icon of address Pem, Salisbury House, Station Road, Cambridge
    Dissolved Corporate (6 parents)
    Equity (Company account)
    778,171 GBP2018-11-30
    Officer
    icon of calendar 2016-01-07 ~ 2016-12-14
    IIF 36 - Director → ME
  • 19
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -107,114 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2020-11-13 ~ 2021-01-29
    IIF 18 - Director → ME
  • 20
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,343 GBP2022-11-30
    Officer
    icon of calendar 2020-11-13 ~ 2023-06-30
    IIF 7 - Director → ME
  • 21
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -62,097 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2020-11-13 ~ 2021-01-29
    IIF 11 - Director → ME
  • 22
    icon of address The Cambridge Partnership The Dorothy Hodgkin Building, Babraham Research Campus, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-08 ~ 2023-10-18
    IIF 23 - Director → ME
  • 23
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,897,448 GBP2020-12-31
    Officer
    icon of calendar 2020-10-20 ~ 2021-01-29
    IIF 27 - Director → ME
    icon of calendar 2014-10-21 ~ 2017-03-02
    IIF 37 - 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.