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

Cowan, Desmond Joseph Paul Edward

    Related profiles found in government register
  • Cowan, Desmond Joseph Paul Edward
    born in February 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Quotient Bioscience Limited, Newmarket Road, Fordham, CB7 5WW, United Kingdom

      IIF 1
  • Cowan, Desmond Joseph Paul Edward
    British ceo born in February 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Quotient Bioscience Limited, Newmarket Road, Fordham, Cambridgeshire, CB7 5WW, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Cowan, Desmond Joseph Paul Edward
    British company director born in February 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Cowan, Desmond Joseph Paul Edward
    British director born in February 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 5, Hanover Square, London, W1S 1HQ, England

      IIF 15
    • icon of address 5, James Hamilton Way, Milton Bridge, Penicuik, EH26 0BF, Scotland

      IIF 16
    • icon of address Douglas Building Pentlands Science Park, Bush Loan, Penicuik, Midothian, EH26 0PL, Scotland

      IIF 17
  • Cowan, Desmond Joseph Paul Edward
    British company director born in February 1961

    Registered addresses and corresponding companies
    • icon of address 284, Clifton Drive South, Lytham St Annes, Lancashire, FY8 1LH

      IIF 18
  • Cowan, Desmond Joseph Paul Edward
    British director born in February 1961

    Registered addresses and corresponding companies
  • Cowan, Desmond Joseph Paul Edward
    born in February 1961

    Registered addresses and corresponding companies
    • icon of address 9 Cannon Place, London, NW3 1EH

      IIF 24
  • Cowan, Desmond Joseph Paul Edward
    British

    Registered addresses and corresponding companies
    • icon of address 124 West Heath Road, London, NW3 7TU

      IIF 25
  • Cowan, Desmond Joseph Paul Edward
    British company director

    Registered addresses and corresponding companies
  • Cowan, Desmond Joseph Paul Edward
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newmarket Road, Fordham, Cambridgeshire, CB7 5AW

      IIF 31
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (74 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-03-22 ~ now
    IIF 1 - LLP Member → ME
  • 2
    QUOTIENT BIORESEARCH LIMITED - 2007-01-26
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2006-03-01 ~ dissolved
    IIF 25 - Secretary → ME
Ceased 23
  • 1
    DALGLEN (NO. 1062) LIMITED - 2007-08-31
    icon of address 5 James Hamilton Way, Milton Bridge, Penicuik, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2018-03-21
    IIF 16 - Director → ME
  • 2
    CHARLES RIVER LABORATORIES CLINICAL SERVICES LTD. - 2007-06-26
    INVERESK CLINICAL RESEARCH LIMITED - 2005-09-27
    DUNWILCO (99) LIMITED - 1988-04-14
    icon of address Elphinstone Research Centre, Tranent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2004-10-20
    IIF 22 - Director → ME
    icon of calendar 2004-04-16 ~ 2004-10-20
    IIF 29 - Secretary → ME
  • 3
    CHARLES RIVER LABORATORIES PRECLINICAL SERVICES EDINBURGH LTD. - 2015-06-10
    INVERESK RESEARCH INTERNATIONAL LIMITED - 2005-09-27
    JANODENE LIMITED - 1985-12-31
    icon of address Elphinstone Research Centre, Tranent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2004-10-20
    IIF 21 - Director → ME
    icon of calendar 2004-04-16 ~ 2004-10-20
    IIF 28 - Secretary → ME
  • 4
    INVERESK RESEARCH GROUP LIMITED - 2005-11-24
    M M & S (2558) LIMITED - 1999-09-01
    icon of address Elpinstone Research Centre, Tranent, East Lothian
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-28 ~ 2004-10-20
    IIF 23 - Director → ME
    icon of calendar 2004-04-16 ~ 2004-10-20
    IIF 30 - Secretary → ME
  • 5
    INVERESK RESEARCH HOLDINGS LIMITED - 2005-12-01
    SGS HEALTH SECTOR SERVICES HOLDINGS LTD - 1999-10-05
    BTB NOMINEES NO.2 LIMITED - 1998-11-18
    icon of address Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2004-10-20
    IIF 19 - Director → ME
    icon of calendar 2004-04-16 ~ 2004-10-20
    IIF 27 - Secretary → ME
  • 6
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (240 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-03-22 ~ 2006-04-05
    IIF 24 - LLP Member → ME
  • 7
    HFL LIMITED - 2007-01-26
    HORSERACING FORENSIC LABORATORY LIMITED - 2002-10-24
    DIKAPPA (NUMBER 376) LIMITED - 1986-02-14
    icon of address 5 Hanover Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-25 ~ 2014-10-14
    IIF 13 - Director → ME
  • 8
    MISLEX (515) LIMITED - 2007-01-19
    icon of address 5 Hanover Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-26 ~ 2014-10-14
    IIF 15 - Director → ME
  • 9
    QUOTIENT BIORESEARCH LIMITED - 2010-06-11
    HFL LIMITED - 2008-05-15
    WB CO (1400) LIMITED - 2007-01-26
    icon of address Lgc, Queens Road, Teddington, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-24 ~ 2010-10-20
    IIF 7 - Director → ME
  • 10
    GR MICRO PROPERTIES LIMITED - 2009-04-24
    EXTRALAND LIMITED - 2003-06-08
    icon of address The Old Glassworks, Nettlefold Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-11 ~ 2010-10-20
    IIF 12 - Director → ME
  • 11
    LGC BIORESEARCH LIMITED - 2023-11-24
    QUOTIENT BIORESEARCH LIMITED - 2014-04-02
    QUOTIENT BIORESEARCH (RUSHDEN) LIMITED - 2010-06-11
    BIO DYNAMICS RESEARCH LIMITED - 2008-05-15
    icon of address Lgc, Queens Road, Teddington, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-07 ~ 2010-10-20
    IIF 6 - Director → ME
  • 12
    VERNALIS RESEARCH LIMITED - 2020-12-04
    CEREBRUS PHARMACEUTICALS LIMITED - 2000-05-19
    CEREBRUS LIMITED - 1999-06-22
    GISHMIRE LIMITED - 1995-07-19
    icon of address C/o Legalinx Limited 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-23 ~ 1999-12-02
    IIF 14 - Director → ME
  • 13
    LATIS SCIENTIFIC LIMITED - 2024-01-27
    G. R. MICRO LIMITED - 2009-12-10
    EVENMINK LIMITED - 1983-08-16
    icon of address Unit C1 Acorn Industrial Park, Crayford Road, Crayford, Dartford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-11 ~ 2009-11-30
    IIF 8 - Director → ME
  • 14
    QUOTIENT CLINICAL LIMITED - 2013-12-06
    PHARMACEUTICAL PROFILES LIMITED - 2009-05-15
    SCINTIGRAPHIC SERVICES LIMITED - 1990-03-19
    PRIMEAVON LIMITED - 1989-10-26
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2010-10-20
    IIF 11 - Director → ME
  • 15
    ENTERION LIMITED - 2005-08-24
    PHAETON RESEARCH LIMITED - 2004-04-13
    NOTTCOR 84 LIMITED - 1999-04-20
    icon of address Trent House Mere Way, Ruddington, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2010-10-20
    IIF 31 - Director → ME
  • 16
    NOTTCOR 83 LIMITED - 1999-04-23
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2010-10-20
    IIF 2 - Director → ME
  • 17
    QUOTIENT BIORESEARCH GROUP LIMITED - 2014-04-11
    QUOTIENT BIOSCIENCE LIMITED - 2010-01-08
    QUOTIENT BIORESEARCH LIMITED - 2008-05-15
    WB CO (1399) LIMITED - 2007-01-26
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-24 ~ 2010-10-20
    IIF 5 - Director → ME
  • 18
    icon of address C/0 Mazars Llp, Restructuring Services, Capital Square 58 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-27 ~ 2018-03-21
    IIF 17 - Director → ME
  • 19
    icon of address Hertford Road, Hertford Road, Hoddesdon, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2009-04-09 ~ 2010-10-20
    IIF 3 - Director → ME
  • 20
    GRM HOLDINGS LIMITED - 2013-01-03
    OCEANFORCE LIMITED - 2000-09-08
    icon of address Hertford Road, Hertford Road, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2007-09-11 ~ 2010-10-20
    IIF 10 - Director → ME
  • 21
    icon of address Trent House Mere Way, Ruddington, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-09 ~ 2010-10-20
    IIF 4 - Director → ME
  • 22
    QUOTIENT CLINICAL LIMITED - 2017-11-08
    PHARMACEUTICAL PROFILES GROUP LIMITED - 2013-12-06
    INGLEBY (1619) LIMITED - 2006-02-15
    icon of address Trent House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-12-15 ~ 2010-10-20
    IIF 9 - Director → ME
  • 23
    INC RESEARCH CLINICAL DEVELOPMENT SERVICES LIMITED - 2019-01-03
    KENDLE CLINICAL DEVELOPMENT SERVICES LIMITED - 2012-01-31
    CHARLES RIVER LABORATORIES CLINICAL SERVICES INTERNATIONAL LTD - 2006-10-17
    INVERESK RESEARCH LIMITED - 2005-09-29
    CLINTRIALS RESEARCH LIMITED - 2001-07-02
    CLINTRIALS LIMITED - 1994-03-25
    CLINICAL RESEARCH INTERNATIONAL (EUROPE) LIMITED - 1992-03-16
    ALIGNBECK LIMITED - 1988-03-25
    icon of address Farnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2004-10-20
    IIF 20 - Director → ME
    icon of calendar 2004-04-16 ~ 2004-10-20
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.