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
    • Highfield Court, Church Lane, Madingley, Cambridge, CB23 8AG, England

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

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

      IIF 3
    • 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
    • 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
    • Highfield Court, Church Lane, Madingley, Cambridge, CB23 8AG, United Kingdom

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

    Resident in United Kingdom

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

      IIF 7
    • Long Barn, Church Road, Toft, Cambridge, Cambridgeshire, CB23 2RF, England

      IIF 8 IIF 9
  • Roach, Daniel James William
    British commecial director born in April 1955

    Resident in United Kingdom

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

      IIF 10
  • 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
    • 7, Cleeve Wood Road, Downend, Bristol, BS16 2SF, England

      IIF 14
    • 52 De Freville Avenue, Cambridge, Cambridgeshire, CB4 1HT

      IIF 15 IIF 16 IIF 17
    • Highfield Court Church Lane, Madingley, Cambridge, CB3 8AG

      IIF 18 IIF 19 IIF 20
    • Highfield Court, Church Lane, Madingley, Cambridge, Cambridgeshire, CB23 8AG, United Kingdom

      IIF 22
  • Roach, Daniel James William
    British director born in April 1955

    Resident in United Kingdom

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

      IIF 23 IIF 24
    • Highfield Court, Church Lane, Madingley, Cambridge, CB23 8AG, England

      IIF 25 IIF 26 IIF 27
    • Highfield Court, Church Lane, Madingley, Cambridge, CB23 8AG, United Kingdom

      IIF 28 IIF 29
    • Highfield Court Church Lane, Madingley, Cambridge, CB3 8AG

      IIF 30 IIF 31 IIF 32
    • Highfield Court, Church Lane, Madingley, Cambridge, Cambridgeshire, CB23 8AG

      IIF 37
    • Highfield Court, Church Lane, Madingley, Cambridge, Cambs, CB23 8AG, Great Britain

      IIF 38
    • Highfield Court, Church Lane, Madingley, Cambridge, Cambs, CB23 8AG, United Kingdom

      IIF 39
    • Parkside Community College, Parkside, Cambridge, Cambridgeshire, CB1 1EH, United Kingdom

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

    Resident in United Kingdom

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

      IIF 41
  • Roach, Daniel James William, Dr
    British director born in April 1955

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    ACLARDIAN LIMITED
    - now 06720906
    MOFO TWENTY EIGHT LIMITED - 2009-08-18
    Long Barn Church Road, Toft, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    452,375 GBP2024-01-31
    Officer
    2010-04-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-10-09 ~ now
    IIF 4 - Has significant influence or controlOE
  • 2
    ADVANCED TECHNOLOGY MANAGEMENT LIMITED
    - now 02695666 02376976
    ATM INVESTMENTS LIMITED
    - 2006-02-01 02695666 02376976
    ACENOW LIMITED - 1992-05-12
    Highfield Court Church Lane, Madingley, Cambridge, Cambs
    Dissolved Corporate (2 parents)
    Officer
    1993-01-01 ~ dissolved
    IIF 38 - Director → ME
  • 3
    AMURA HOLDINGS LIMITED
    05471986
    Highfield Court Church Lane, Madingley, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2007-02-23 ~ dissolved
    IIF 26 - Director → ME
  • 4
    AMURA LIMITED
    - now 03277080
    PINCO 867 LIMITED - 1996-12-03 01813559, 02816123, 03134383... (more)
    Highfield Court Church Lane, Madingley, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2007-02-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 5
    AMURA TECHNOLOGIES LIMITED
    - now 03843539
    PROTEOM LIMITED - 2006-01-25
    Highfield Court Church Lane, Madingley, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2007-02-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 6
    AMURA THERAPEUTICS LIMITED
    - now 04046951
    INCENTA LIMITED - 2002-10-24
    Highfield Court Church Lane, Madingley, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2007-02-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 7
    ASCRIP LIMITED
    - now 03797313
    AVLAR LIMITED - 2011-09-22 03538767
    Highfield Court Church Lane, Madingley, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-13 ~ dissolved
    IIF 22 - Director → ME
  • 8
    ATM INVESTMENTS LIMITED
    - now 02376976 02695666
    ADVANCED TECHNOLOGY MANAGEMENT LIMITED
    - 2006-02-01 02376976 02695666
    ADVANCED TECHNOLOGIES MANAGEMENT LIMITED - 1989-06-01 02695666
    SEVERNSIDE 101 LIMITED - 1989-05-15
    Warwick House, C/o Ensors, Warwick House Ermine Business, Park Spitfire Close Huntingdon, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    1993-01-01 ~ dissolved
    IIF 28 - Director → ME
  • 9
    AVLAR BIOVENTURES SCOTTISH GP LIMITED
    - now SC216285
    LOTHIAN FIFTY (778) LIMITED - 2001-06-14 04298306, 04512364, 04513207... (more)
    50 Lothian Road, Festival Square, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    2001-06-26 ~ dissolved
    IIF 18 - Director → ME
  • 10
    AVLAR I (CARRIED INTEREST PARTNER) LIMITED
    - now 03595240
    QUANTUM HEALTHCARE FUND (CARRIED INTEREST PARTNER) LIMITED
    - 2001-10-30 03595240 03538767, 03594758
    TORCOURSE LIMITED - 1998-09-04
    Highfield Court, Church Lane, Madingley, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    1998-11-20 ~ dissolved
    IIF 21 - Director → ME
  • 11
    AVLAR I (GENERAL PARTNER) LIMITED
    - now 03594758
    QUANTUM HEALTHCARE FUND (GENERAL PARTNER) LIMITED
    - 2001-10-30 03594758 03538767, 03595240
    MODETUTOR LIMITED - 1998-09-04
    Highfield Court, Church Lane, Madingley, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    1998-11-20 ~ dissolved
    IIF 20 - Director → ME
  • 12
    AVLAR LIMITED
    - now 03538767 03797313
    AVLAR BIOVENTURES LIMITED
    - 2016-02-02 03538767
    QUANTUM HEALTHCARE FUND MANAGER LIMITED
    - 1999-07-23 03538767 03594758, 03595240
    QUANTUM HEALTHCARE FUND LIMITED
    - 1998-08-28 03538767 03594758, 03595240
    PINCO 1051 LIMITED
    - 1998-06-02 03538767 01813559, 02816123, 03134383... (more)
    Long Barn Church Road, Toft, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    275,282 GBP2024-01-31
    Officer
    1998-05-18 ~ now
    IIF 8 - Director → ME
  • 13
    GATEWAY GLOBAL PARTNERS LIMITED
    - now 03601596
    N W BROWN CAPITAL PARTNERS LIMITED - 2005-07-28
    Highfield Court, Church Lane, Madingley, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2006-10-02 ~ dissolved
    IIF 19 - Director → ME
  • 14
    MF58476 NO.2 LIMITED
    05828055 05827999
    Highfield Court, Church Lane, Madingley, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2006-05-24 ~ dissolved
    IIF 30 - Director → ME
  • 15
    PINCO 1182 LIMITED
    03719249 01813559, 02816123, 03134383... (more)
    Warwick House Ermine Business, Park Spitfire Close, Huntingdon, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    1999-03-04 ~ dissolved
    IIF 39 - Director → ME
  • 16
    PURELY PROTEINS LIMITED
    04487230
    Stephen M Rout, 12 Signet Court, Swann Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2003-11-14 ~ dissolved
    IIF 34 - Director → ME
  • 17
    THE ANCIENT SHEPHERDS LTD
    10614648
    10 Wellington Street, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    774,065 GBP2024-03-31
    Officer
    2017-02-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2017-02-13 ~ now
    IIF 44 - Has significant influence or controlOE
  • 18
    THE SAUNDERSFOOT BEACH COMPANY LIMITED
    11013228
    7 Goat Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    28,109 GBP2024-03-31
    Officer
    2017-10-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2017-10-13 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 19
    VIPER INTEGRATION PROJECT SOLUTIONS LIMITED
    10576686
    13 Further Field, Rochdale, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,555 GBP2019-10-31
    Officer
    2017-01-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    ACAMBIS RESEARCH LIMITED - now
    PEPTIDE THERAPEUTICS LIMITED
    - 2000-11-21 02774777 02863682
    PEPTIDE THERAPIES LIMITED
    - 1994-07-20 02774777
    PEPTIDE THERAPEUTICS LIMITED
    - 1994-05-10 02774777 02863682
    DEMANDOPEN LIMITED - 1993-03-26
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    1993-09-13 ~ 1997-03-01
    IIF 11 - Director → ME
  • 2
    AITUA LIMITED
    - now 04548076
    BABRAHAM BIOCONCEPTS LIMITED
    - 2007-03-05 04548076
    3 Salisbury Villas, Station Road, Cambridge
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2006-06-27 ~ 2008-05-23
    IIF 35 - Director → ME
  • 3
    AMURA LIMITED
    - now 03277080
    PINCO 867 LIMITED - 1996-12-03 01813559, 02816123, 03134383... (more)
    Highfield Court Church Lane, Madingley, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    1997-04-08 ~ 1999-11-24
    IIF 15 - Director → ME
  • 4
    AMURA TECHNOLOGIES LIMITED - now
    PROTEOM LIMITED
    - 2006-01-25 03843539
    Highfield Court Church Lane, Madingley, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2002-03-14 ~ 2003-05-19
    IIF 24 - Director → ME
  • 5
    AMURA THERAPEUTICS LIMITED - now
    INCENTA LIMITED
    - 2002-10-24 04046951
    Highfield Court Church Lane, Madingley, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2002-03-28 ~ 2002-09-19
    IIF 23 - Director → ME
  • 6
    AVLAR LIMITED
    - now 03538767 03797313
    AVLAR BIOVENTURES LIMITED - 2016-02-02
    QUANTUM HEALTHCARE FUND MANAGER LIMITED - 1999-07-23 03594758, 03595240
    QUANTUM HEALTHCARE FUND LIMITED - 1998-08-28 03594758, 03595240
    PINCO 1051 LIMITED - 1998-06-02 01813559, 02816123, 03134383... (more)
    Long Barn Church Road, Toft, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    275,282 GBP2024-01-31
    Person with significant control
    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
    BILLENNIA LIMITED
    - now 05827999
    BELLENNIA LIMITED
    - 2013-02-12 05827999
    MF58476 NO.1 LIMITED
    - 2012-12-18 05827999 05828055
    Office 1 21 Hatherton Street, Walsall, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    32,773 GBP2025-02-28
    Officer
    2006-05-24 ~ 2016-01-13
    IIF 25 - Director → ME
  • 8
    CAMBRIDGE ACADEMIC PARTNERSHIP - now 11192344
    PARKSIDE FEDERATION ACADEMIES
    - 2018-08-31 07557831
    Parkside Community College, Parkside, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2011-09-17 ~ 2014-12-18
    IIF 40 - Director → ME
  • 9
    CAMBRIDGE COGNITION TRUSTEES LIMITED - now
    M&R 850 LIMITED - 2003-07-16 02608214, 02675566, 02740324... (more)
    CAMBRIDGE COGNITION LIMITED
    - 2002-06-05 04213437 04338746
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    783,225 GBP2024-12-31
    Officer
    2001-05-10 ~ 2001-10-08
    IIF 17 - Director → ME
  • 10
    CELLCENTRIC LIMITED
    04948632
    Chesterford Research Park, Little Chesterford, Cambridge
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -11,492,956 GBP2023-01-01 ~ 2023-12-31
    Officer
    2007-03-12 ~ 2011-03-11
    IIF 36 - Director → ME
  • 11
    CENES DRUG DELIVERY LIMITED
    - now SC131764
    CORE TECHNOLOGIES LIMITED - 1999-12-21
    PACIFIC SHELF 397 LIMITED - 1992-03-23 03386793, 06970480, 04523848... (more)
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2000-01-28 ~ 2001-10-08
    IIF 13 - Director → ME
  • 12
    GREATER CAMBRIDGE PARTNERSHIP
    05616060
    Shire Hall, Castle Hill, Cambridge, Cambridgeshire, England
    Dissolved Corporate (5 parents)
    Officer
    2005-12-19 ~ 2011-07-20
    IIF 42 - Director → ME
  • 13
    MEDICAL DEVICE INNOVATIONS LIMITED
    04344782
    112 Houndsditch, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -111,036 GBP2018-12-31
    Officer
    2002-03-28 ~ 2015-03-11
    IIF 32 - Director → ME
  • 14
    OLDARA LIMITED
    04377737
    Office 1 21 Hatherton Street, Walsall, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    385,205 GBP2025-02-28
    Officer
    2013-03-01 ~ 2016-01-13
    IIF 14 - Director → ME
  • 15
    ONE NUCLEUS LIMITED - now 07034820
    ERBI LIMITED
    - 2010-06-01 03990977 07034820
    1012 Riverside Babraham Research Campus, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2000-05-08 ~ 2004-09-16
    IIF 31 - Director → ME
  • 16
    PAION HOLDINGS UK LIMITED
    - now SC166791
    CORE GROUP PLC
    - 1999-12-13 SC166791
    PACIFIC SHELF 695 LIMITED - 1997-01-24 03386793, 06970480, 04523848... (more)
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,218,234 GBP2023-12-31
    Officer
    1999-12-13 ~ 2001-10-08
    IIF 7 - Director → ME
  • 17
    PAION UK LIMITED - now
    CENES LIMITED
    - 2008-07-16 03078401
    ENVIRO SEARCH LIMITED - 1996-01-02
    The Abbey, Abbey Gardens, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    1996-02-07 ~ 2001-10-08
    IIF 12 - Director → ME
  • 18
    SANOFI PASTEUR HOLDING LIMITED - now
    ACAMBIS LIMITED - 2008-09-29
    ACAMBIS PLC - 2008-09-26
    PEPTIDE THERAPEUTICS GROUP PLC
    - 2000-12-04 02863682
    PEPTIDE THERAPEUTICS PLC
    - 1994-07-20 02863682 02774777
    DUTYBONUS COMPANY LIMITED
    - 1994-05-10 02863682
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    1994-05-03 ~ 1997-03-01
    IIF 10 - Director → ME
  • 19
    TAKEDA CAMBRIDGE LIMITED - now
    PARADIGM THERAPEUTICS LIMITED
    - 2007-03-30 03585995 03504705
    418 Cambridge Science Park, Milton Road, Cambridge
    Active Corporate (5 parents)
    Officer
    2002-03-28 ~ 2002-11-29
    IIF 16 - Director → ME
  • 20
    THE BABRAHAM INSTITUTE
    - now 03011737
    THE BABRAHAM INSTITUTE LIMITED - 1995-11-03
    ASPECTRIGHT LIMITED - 1995-05-03
    Babraham Hall, Babraham, Cambridge, Cambridgeshire
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2000-12-14 ~ 2005-06-09
    IIF 33 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.