ROBERT DANIELL SANSOM

Total number of appointments 12, 8 active appointments

ARACHNYS INFORMATION SERVICES LIMITED

Correspondence address
3 LOWER THAMES STREET, 2ND FLOOR, LONDON, UNITED KINGDOM, EC3R 6HD
Role ACTIVE
Director
Date of birth
November 1959
Appointed on
17 July 2018
Nationality
BRITISH
Occupation
TECHNOLOGY INVESTOR

MYRTLE SOFTWARE LIMITED

Correspondence address
Third Floor 59 St Andrews Street, Cambridge, Cambridgeshire, United Kingdom, CB2 3BZ
Role ACTIVE
director
Date of birth
November 1959
Appointed on
9 February 2017
Nationality
British
Occupation
Technology Investor

FEATURESPACE LIMITED

Correspondence address
140 Cambridge Science Park Milton Road, Cambridge, England, CB4 0GF
Role ACTIVE
director
Date of birth
November 1959
Appointed on
9 June 2014
Resigned on
19 December 2024
Nationality
British
Occupation
Technology Investor

SOUTHACRE PARK FREEHOLDS LIMITED

Correspondence address
39 Parkside, Cambridge, Cambridgeshire, CB1 1PN
Role ACTIVE
director
Date of birth
November 1959
Appointed on
5 January 2014
Resigned on
1 January 2023
Nationality
British
Occupation
Technology Investor

CAMBRIDGE COMMUNICATION SYSTEMS LIMITED

Correspondence address
VICTORY HOUSE VISION PARK, CHIVERS WAY, CAMBRIDGE, ENGLAND, CB24 9ZR
Role ACTIVE
Director
Date of birth
November 1959
Appointed on
22 December 2011
Nationality
BRITISH
Occupation
TECHNOLOGY INVESTOR

Average house price in the postcode CB24 9ZR £4,913,000

CAMBRIDGE IN AMERICA (UK) LIMITED

Correspondence address
115c Milton Road, Cambridge, England, CB4 1XE
Role ACTIVE
director
Date of birth
November 1959
Appointed on
28 January 2009
Nationality
British
Occupation
Technology Investor

Average house price in the postcode CB4 1XE £519,000

CRFS LIMITED

Correspondence address
BUILDING 7200 SUITE 7203, CAMBRIDGE RESEARCH PARK, BEACH DRIVE WATERBEACH CAMBRIDGE, CAMBRIDGESHIRE, CB25 9TL
Role ACTIVE
Director
Date of birth
November 1959
Appointed on
20 March 2008
Nationality
BRITISH
Occupation
TECHNOLOGY INVESTOR

Average house price in the postcode CB25 9TL £550,000

IQGEO GROUP LIMITED

Correspondence address
Nine Hills Road, Cambridge, United Kingdom, CB2 1GE
Role ACTIVE
director
Date of birth
November 1959
Appointed on
16 December 2005
Resigned on
23 September 2024
Nationality
British
Occupation
Technology Investor

FOCAL POINT POSITIONING LTD.

Correspondence address
RICHMOND HOUSE FIRST FLOOR, 16-20 REGENT STREET, CAMBRIDGE, ENGLAND, CB2 1DB
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
19 January 2017
Resigned on
17 September 2019
Nationality
BRITISH
Occupation
TECHNOLOGY INVESTOR

Average house price in the postcode CB2 1DB £53,000

MOVIESTORM LIMITED

Correspondence address
15 LATHAM ROAD, CAMBRIDGE, CAMBRIDGESHIRE, UK, CB2 7EG
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
22 May 2008
Resigned on
5 October 2011
Nationality
BRITISH
Occupation
TECHNOLOGY INVESTOR

Average house price in the postcode CB2 7EG £4,738,000

CAMBRIDGESHIRE HORIZONS LIMITED

Correspondence address
15 LATHAM ROAD, CAMBRIDGE, CAMBRIDGESHIRE, UK, CB2 7EG
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
17 September 2007
Resigned on
25 March 2009
Nationality
BRITISH
Occupation
TECHNOLOGY INVESTOR

Average house price in the postcode CB2 7EG £4,738,000

DANIELL & SONS LIMITED

Correspondence address
15 LATHAM ROAD, CAMBRIDGE, CAMBRIDGESHIRE, UK, CB2 7EG
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
16 June 2004
Resigned on
21 August 2006
Nationality
BRITISH
Occupation
BUSINESS ANGEL

Average house price in the postcode CB2 7EG £4,738,000