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

Newble, David Allan

    Related profiles found in government register
  • Newble, David Allan
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Chilfords, Back Road, Linton, Cambridge, CB21 4LF, England

      IIF 1
    • icon of address New Cambridge House, Bassingbourn Road, Litlington, Hertfordshire, SG8 0SS, United Kingdom

      IIF 2
    • icon of address 27, Jarman Way, Royston, SG8 5HW, England

      IIF 3
  • Newble, David Allan
    British ceo born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building F, Cambridge Road, Melbourn, Royston, SG8 6HB, England

      IIF 4 IIF 5 IIF 6
    • icon of address Melbourn Science Park, Cambridge Road, Melbourn, Royston, Hertfordshire, SG8 6EE, England

      IIF 7 IIF 8
    • icon of address Melbourn Science Park, Cambridge Road, Melbourn, Royston, SG8 6EE, England

      IIF 9
  • Newble, David Allan
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melbourn Science Park, Cambridge Road, Melbourn, Royston, Hertfordshire, SG8 6HB, England

      IIF 10
  • Newble, David
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Jarman Way, Royston, SG8 5HW, England

      IIF 11
  • Newble, David Allan
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Chilfords, Back Road, Linton, Cambridgeshire, CB21 4LF, England

      IIF 12
    • icon of address New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire, SG8 0SS

      IIF 13
  • Newble, David Allan
    British accountant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Chilfords, Back Road, Linton, Cambridgeshire, CB21 4LF

      IIF 14 IIF 15
    • icon of address Grantham Close, York Way, Royston, Hertfordshire, SG8 5WY

      IIF 16
    • icon of address York Way, Royston, Hertfordshire, SG8 5WY

      IIF 17
  • Newble, David Allan
    British chief executive born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melbourn Science Park, Cambridge Road, Melbourn, Royston, Hertfordshire, SG8 6EE, United Kingdom

      IIF 18 IIF 19
  • Newble, David Allan
    British director born in January 1971

    Resident in United Kingdom

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

      IIF 20
    • icon of address Unit A4, Longmead Business Centre, Blenheim Road, Epsom, Surrey, KT19 9QQ

      IIF 21
    • icon of address Grantham Close, York Way, Royston, Hertfordshire, SG8 5WY, United Kingdom

      IIF 22
  • Mr David Allan Newble
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Chilfords, Back Road, Linton, Cambridge, CB21 4LF, England

      IIF 23
    • icon of address 27, Jarman Way, Royston, SG8 5HW, England

      IIF 24
    • icon of address Melbourn Science Park, Cambridge Road, Melbourn, Royston, Hertfordshire, SG8 6HB, England

      IIF 25
  • Mr David Allan Newble
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Chilfords, Back Road, Linton, Cambridgeshire, CB21 4LF, England

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    2,106,901 GBP2022-03-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 13 - Director → ME
  • 2
    SPT LABTECH LIMITED - 2020-01-06
    icon of address Melbourn Science Park Cambridge Road, Melbourn, Royston, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    DKWS 2018 LIMITED - 2024-02-07
    icon of address 27 Jarman Way, Royston, England
    Active Corporate (3 parents)
    Equity (Company account)
    677,889 GBP2024-12-31
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Evolution House Unit 2, Durham Way, Royston Gateway, Royston, England
    Active Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    -0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Little Chilfords Back Road, Linton, Cambridge, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 27 Jarman Way, Royston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,125 GBP2024-12-31
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 11 - Director → ME
  • 7
    TORX LTD - 2020-05-04
    icon of address New Cambridge House, Bassingbourn Road, Litlington, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 2 - Director → ME
Ceased 16
  • 1
    icon of address Building F Cambridge Road, Melbourn, Royston, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-26 ~ 2024-07-08
    IIF 9 - Director → ME
  • 2
    DKWS 2018 LIMITED - 2024-02-07
    icon of address 27 Jarman Way, Royston, England
    Active Corporate (3 parents)
    Equity (Company account)
    677,889 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-04-30 ~ 2024-03-18
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 3
    TTP METEOR LIMITED - 2016-12-14
    icon of address Harston Mill, Royston Road, Harston, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2015-05-05
    IIF 19 - Director → ME
  • 4
    icon of address 27 Jarman Way, Royston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,125 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-09-20 ~ 2025-02-28
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 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 ~ 2015-05-01
    IIF 20 - Director → 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 ~ 2015-05-01
    IIF 21 - Director → ME
  • 7
    icon of address Building F Cambridge Road, Melbourn, Royston, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-26 ~ 2024-07-08
    IIF 8 - Director → ME
  • 8
    icon of address Building F Melbourn Science Park, Cambridge Road, Melbourn, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-15 ~ 2024-07-08
    IIF 7 - Director → ME
  • 9
    MP ACQUICO LIMITED - 2018-09-08
    icon of address Building F Cambridge Road, Melbourn, Royston, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-08-31 ~ 2024-07-08
    IIF 4 - Director → ME
  • 10
    ACUMEN BIOSCIENCE LIMITED - 2003-09-29
    TTP LABTECH LIMITED - 2020-01-06
    GAC NO. 68 LIMITED - 1997-04-18
    PYX LIMITED - 2001-04-25
    icon of address Building F, Melbourn Science Park, Cambridge Road, Melbourn, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2024-07-08
    IIF 18 - Director → ME
  • 11
    MP PLEDGECO LIMITED - 2018-09-08
    icon of address Building F Cambridge Road, Melbourn, Royston, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-31 ~ 2024-07-08
    IIF 6 - Director → ME
  • 12
    icon of address Building F Cambridge Road, Melbourn, Royston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-31 ~ 2024-07-08
    IIF 5 - Director → ME
  • 13
    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 ~ 2015-05-01
    IIF 16 - Director → ME
  • 14
    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 2006-01-09 ~ 2013-12-31
    IIF 15 - Director → ME
    icon of calendar 2013-12-31 ~ 2015-05-01
    IIF 22 - Director → ME
  • 15
    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 2011-08-04 ~ 2015-05-01
    IIF 17 - Director → ME
  • 16
    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 2006-01-09 ~ 2015-05-01
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.