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

Campbell, Gordon Michael

    Related profiles found in government register
  • Campbell, Gordon Michael

    Registered addresses and corresponding companies
    • icon of address 400 Cambridge Science Park, Milton Road, Cambridge, CB4 0WH, England

      IIF 1
    • icon of address Campus Building 2, Future Business Centre, Kings Hedges Road, Cambridge, Cambridgeshire, CB4 2HY, England

      IIF 2
    • icon of address Maurice Wilkes Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS, United Kingdom

      IIF 3
    • icon of address Maurice Wilkes Building, St Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0DS, United Kingdom

      IIF 4
    • icon of address St Andrews House, 90 St Andrews, Road, Chesterton, Cambridge, Cambridgeshire, CB4 1DL

      IIF 5
    • icon of address St Andrews House, St Andrews Road, Chesterton, Cambridge, Cambs, CB4 1DL

      IIF 6
    • icon of address 3 South Road, Impington, Cambridgeshire, CB4 9PB

      IIF 7
  • Campbell, Gordon Michael
    British

    Registered addresses and corresponding companies
    • icon of address St. Andrew's House, St. Andrew's Road, Chesterton, Cambridge, Cambs., CB4 1DL

      IIF 8
  • Campbell, Gordon Michael
    born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, South Road, Impington, Cambridge, Cambridgeshire, CB24 9PB, United Kingdom

      IIF 9
  • Campbell, Gordon Michael
    British cfo born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maurice Wilkes Building, St Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0DS, United Kingdom

      IIF 10
    • icon of address The Neville Hamlin Building, Thomas Wright Way, Netpark, Sedgefield, Co. Durham, TS21 3FG, United Kingdom

      IIF 11
  • Campbell, Gordon Michael
    British chartered accountant born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Campus Building 2, Future Business Centre, Kings Hedges Road, Cambridge, Cambridgeshire, CB4 2HY, England

      IIF 12
    • icon of address Maurice Wilkes Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS, United Kingdom

      IIF 13
  • Campbell, Gordon Michael
    British finance director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, South Road, Impington, Cambridge, CB24 9PB, England

      IIF 14
    • icon of address 3, South Road, Impington, Cambridge, CB24 9PB, United Kingdom

      IIF 15
  • Campbell, Gordon Michael
    British cfo born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, South Road, Impington, Cambridge, CB24 9PB, United Kingdom

      IIF 16
  • Campbell, Gordon Michael
    British chartered accountant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 South Road, Impington, Cambridgeshire, CB4 9PB

      IIF 17
  • Campbell, Gordon Michael
    British finance director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Andrews House, St Andrews Road, Chesterton, Cambridge, Cambs, CB4 1DL

      IIF 18
  • Campbell, Gordon Michael
    British group finance director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Legal Surfing Centre, St. Andrews House, 90 St. Andrews Road, Cambridge, Cambridgeshire, CB4 1DL, United Kingdom

      IIF 19
  • Campbell, Gordon Michael
    British group financial controller born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Andrew's House, St. Andrew's Road, Chesterton, Cambridge, Cambs., CB4 1DL

      IIF 20
  • Mr Gordon Michael Campbell
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, South Road, Impington, Cambridge, CB24 9PB, England

      IIF 21
    • icon of address 3, South Road, Impington, Cambridge, CB24 9PB, United Kingdom

      IIF 22 IIF 23
    • icon of address 3, South Road, Impington, Cambridge, Cambs., CB24 9PB, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    AXIS NEWCO LIMITED - 2023-11-07
    icon of address Maurice Wilkes Building St Johns Innovation Park, Cowley Road, Cambridge, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,067,705 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-04-28 ~ now
    IIF 3 - Secretary → ME
  • 2
    icon of address Maurice Wilkes Building St Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    593,960 GBP2024-12-31
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 10 - Director → ME
    icon of calendar 2023-04-28 ~ now
    IIF 4 - Secretary → ME
  • 3
    icon of address 3 South Road, Impington, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 3 South Road, Impington, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-06-21 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    icon of address Campus Building 2 Future Business Centre, Kings Hedges Road, Cambridge, Cambridgeshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -171,246 GBP2024-03-31
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 12 - Director → ME
    icon of calendar 2023-11-29 ~ now
    IIF 2 - Secretary → ME
  • 6
    icon of address 3 South Road, Impington, Cambridge, Cambs., United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    56,068 GBP2024-03-31
    Officer
    icon of calendar 2015-09-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3 South Road, Impington, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    UBISENSE GROUP PLC - 2019-01-02
    IQGEO GROUP PLC - 2024-10-07
    UBISENSE TRADING LIMITED - 2011-05-31
    UBISENSE GROUP LIMITED - 2011-05-31
    icon of address 20 Station Road, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2014-02-10
    IIF 19 - Director → ME
    icon of calendar 2005-11-10 ~ 2014-10-24
    IIF 5 - Secretary → ME
  • 2
    REALWORLD 00 SYSTEMS LIMITED - 2012-03-20
    GEOSPATIAL SYSTEMS LIMITED - 2018-12-04
    IQGEO GROUP LIMITED - 2019-01-02
    icon of address Nine Hills Road, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-04 ~ 2014-09-26
    IIF 18 - Director → ME
    icon of calendar 2011-10-04 ~ 2014-09-26
    IIF 6 - Secretary → ME
  • 3
    icon of address 12 Cranwells Way, Little Thetford, Ely, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    660 GBP2024-09-30
    Officer
    icon of calendar 2000-10-04 ~ 2003-04-01
    IIF 7 - Secretary → ME
  • 4
    FUSIONFORM LIMITED - 2010-11-24
    PRAGMATIC PRINTING LIMITED - 2020-11-09
    icon of address 400 Cambridge Science Park Milton Road, Cambridge, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-10-12 ~ 2022-06-09
    IIF 11 - Director → ME
    icon of calendar 2015-12-17 ~ 2022-12-31
    IIF 1 - Secretary → ME
  • 5
    UBINETICS (IP) LIMITED - 2014-07-03
    CORE 3G LIMITED - 2002-08-07
    icon of address Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-15 ~ 2004-01-30
    IIF 17 - Director → ME
  • 6
    UBIQUITOUS SYSTEMS LIMITED - 2003-05-20
    icon of address St. Andrew's House St. Andrew's Road, Chesterton, Cambridge, Cambs.
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-08 ~ 2014-12-02
    IIF 20 - Director → ME
    icon of calendar 2007-02-07 ~ 2014-12-02
    IIF 8 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.