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
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
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
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
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
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