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

Tansley, Robert Giles, Dr

    Related profiles found in government register
  • Tansley, Robert Giles, Dr
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlin Place, Milton Road, Cambridge, Cambridgeshire, CB4 0DP

      IIF 1
  • Tansley, Robert Giles, Dr
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Owlstone Road, Cambridge, Cambridgeshire, CB3 9JH

      IIF 2
    • icon of address Unit 2, Crome Lea Business Park, Cambridge, Cambridgeshire, CB23 7PH

      IIF 3
  • Tansley, Robert Giles, Dr
    British investment director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Station Road, Cambridge, Cambridgeshire, CB1 2JD, England

      IIF 4
    • icon of address Cambridge Innovation Capital, Hauser Forum, 3 Charles Babbage Road, Cambridge, CB3 0GT, England

      IIF 5
    • icon of address Cambridge Innovation Capital, Hauser Forum, 3 Charles Babbage Road, Cambridge, CB3 0GT, United Kingdom

      IIF 6
    • icon of address Hauser Forum, Charles Babbage Road, Cambridge, CB3 0GT, England

      IIF 7
    • icon of address Moneta Building, Babraham Research Campus, Cambridge, CB22 3AT, England

      IIF 8
    • icon of address The Portway, Granta Park, Great Abington, Cambridge, CB21 6GS, England

      IIF 9
  • Tansley, Robert Giles, Dr
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Station Road, Cambridge, CB1 2JD, United Kingdom

      IIF 10
  • Tansley, Robert Giles, Dr
    British investment director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hauser Forum, 3 Charles Babbage Road, Cambridge, CB3 0GT, United Kingdom

      IIF 11
    • icon of address Unit 2, Crome Lea Business Park, Madingley Road, Coton, Cambridge, CB23 7PH, England

      IIF 12
  • Tansley, Robert Giles, Dr
    British investor born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Station Road, Cambridge, CB1 2JD, England

      IIF 13
  • Tansley, Robert Giles, Dr
    British partner, cic born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Vision Park, Cambridge, CB24 9BZ, United Kingdom

      IIF 14
  • Tansley, Robert Giles, Dr
    British pharmaceutical physician born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Barton Road, Cambridge, CB3 9JZ, England

      IIF 15
  • Tansley, Robert Giles, Dr
    British venture capitalist born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Station Road, Cambridge, CB1 2JD, England

      IIF 16
    • icon of address Victoria House, Bloomsbury Way, London, WC1B 4DA, England

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    icon of address Victoria House, Bloomsbury Way, London, England
    Active Corporate (21 parents)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Burnham House Splash Lane, Wyton, Huntingdon, England
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    324,719 GBP2024-12-31
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Chesterford Research Park, Little Chesterford, Cambridge, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Sovereign House, Vision Park, Cambridge, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address One Granta, Granta Park, Great Abington, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 24 Barton Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48 GBP2021-04-30
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 15 - Director → ME
Ceased 8
  • 1
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,686 GBP2024-12-31
    Officer
    icon of calendar 2015-05-06 ~ 2018-05-21
    IIF 6 - Director → ME
    icon of calendar 2019-07-18 ~ 2022-09-26
    IIF 10 - Director → ME
  • 2
    MORPHOGEN-IX LIMITED - 2023-04-03
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -3,500,239 GBP2019-08-01 ~ 2020-12-31
    Officer
    icon of calendar 2015-10-30 ~ 2021-01-29
    IIF 5 - Director → ME
  • 3
    CAMBRIDGE MEDICAL ROBOTICS LIMITED - 2018-02-26
    icon of address 1 Evolution Business Park, Milton Road, Cambridge, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-15 ~ 2018-10-03
    IIF 3 - Director → ME
    icon of calendar 2019-04-23 ~ 2019-09-11
    IIF 12 - Director → ME
  • 4
    icon of address Bic Wellcome Genome Campus, Hinxton, Cambridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,532,301 GBP2024-12-31
    Officer
    icon of calendar 2016-08-22 ~ 2018-01-29
    IIF 1 - Director → ME
  • 5
    icon of address The Glenn Berge Building, Babraham, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-17 ~ 2019-02-06
    IIF 9 - Director → ME
    icon of calendar 2019-06-03 ~ 2021-06-18
    IIF 11 - Director → ME
  • 6
    icon of address The Glenn Berge Building, Building 940 Babraham Research Campus, Babraham, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,418,388 GBP2023-11-30
    Officer
    icon of calendar 2020-05-15 ~ 2023-08-03
    IIF 13 - Director → ME
  • 7
    ARAKIS LIMITED - 2006-06-15
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2007-03-31
    IIF 2 - Director → ME
  • 8
    ICENI THERAPEUTICS LIMITED - 2016-06-24
    icon of address Moneta Building, Babraham Research Campus, Cambridge, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-06-08 ~ 2018-01-29
    IIF 8 - 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.