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

Cameron, Gordon Biggart

    Related profiles found in government register
  • Cameron, Gordon Biggart

    Registered addresses and corresponding companies
    • One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 1
    • The Old, Glassworks, Nettlefold Road, Cardiff, CF24 5JQ, Wales

      IIF 2
    • 6, New Union Street, Coventry, CV1 2HN, England

      IIF 3
    • Quotient Bioresearch, Newmarket Road, Fordham, Cambridgeshire, CB7 5WW

      IIF 4
    • 340, Deansgate, Manchester, M3 4LY

      IIF 5 IIF 6
    • Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 7 IIF 8
    • Trent House, Mere Way, Ruddington, Nottingham, NG11 6JS, England

      IIF 9 IIF 10
    • Trent House, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 11
    • Pegasus Way, Crown Business Park, Rushden, Northamptonshire, NN10 6ER, England

      IIF 12
  • Cameron, Gordon Biggart
    British company director

    Registered addresses and corresponding companies
    • 9 The Hectare, Great Shelford, Cambridge, CB2 5UT

      IIF 13
    • 144 Dickerman Road, Newton, Ma 02461, Usa

      IIF 14 IIF 15
  • Cameron, Gordon

    Registered addresses and corresponding companies
    • 6th Floor 25, Farringdon Street, London, EC4A 4AB

      IIF 16
    • C/o Quotient Sciences Limited, Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 17 IIF 18 IIF 19
  • Cameron, Gordon Biggart
    born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Endurance Estates Ltd, Unit 1 The Press, Station Road, Foxton, CB22 6SA, England

      IIF 21
  • Cameron, Gordon Biggart
    British company director born in March 1966

    Registered addresses and corresponding companies
    • 9 The Hectare, Great Shelford, Cambridge, CB2 5UT

      IIF 22
    • Peterhouse Technology Park, 100 Fulbourn Road, Cambridge, Cambridgeshire, CB1 9PT

      IIF 23 IIF 24
  • Cameron, Gordon Biggart
    United Kingdom cfo

    Registered addresses and corresponding companies
  • Cameron, Gordon Biggart
    United Kingdom company director

    Registered addresses and corresponding companies
  • Cameron, Gordon
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 82, High Street, Cambridge, CB22 5ES, England

      IIF 37
    • Lodge Farm Barn, Elvetham Park Estate, Hartley Wintney, Hampshire, RG27 8AS, United Kingdom

      IIF 38
    • 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 39
  • Cameron, Gordon Biggart
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 73 Grange Road, Cambridge, CB3 9AB, United Kingdom

      IIF 40
  • Cameron, Gordon Biggart
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 170, Edmund Street, Birmingham, B3 2HB

      IIF 41
    • C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 42
    • Quotient Sciences Limited, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 43
  • Cameron, Gordon
    British cfo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Glassworks, Nettlefold Road, Cardiff, CF24 5JQ, United Kingdom

      IIF 44
    • The Old Glassworks, Nettlefold Road, Cardiff, Wales, CF24 5JQ, United Kingdom

      IIF 45
    • C/o Quotient Sciences Limited, Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 46
  • Cameron, Gordon
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Glassworks, Nettlefold Road, Cardiff, CF24 5JQ, United Kingdom

      IIF 47
  • Cameron, Gordon Biggart
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shepherd And Wedderburn Llp, 1-6 Lombard Street, London, EC3V 9AA, United Kingdom

      IIF 48
  • Cameron, Gordon Biggart
    British cfo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 49
    • 82, High Street, Little Shelford, Cambridge, CB22 5ES, England

      IIF 50
    • Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 51
    • Trent House, Mere Way, Ruddington, Nottingham, NG11 6JS

      IIF 52
    • Trent House, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 53
    • C/o Quotient Sciences Limited, Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 54 IIF 55 IIF 56
  • Cameron, Gordon Biggart
    British chief executive officer born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 57
  • Cameron, Gordon Biggart
    British chief financial officer born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trent House, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 58
  • Cameron, Gordon Biggart
    British none born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cameron, Gordon Biggart
    United Kingdom born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quotient Bioresearch Group Limited, Newmarket Road, Fordham, Cambs, CB7 5WW, England

      IIF 63
  • Cameron, Gordon Biggart
    United Kingdom cfo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cameron, Gordon Biggart
    United Kingdom finance director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor 25, Farringdon Street, London, EC4A 4AB

      IIF 76
  • Gordon Cameron
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stone Cross, Trumpington Road, Trumpington, Cambridge, CB2 9SU, United Kingdom

      IIF 77
  • Mr Gordon Biggart Cameron
    United Kingdom born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 82, High St, Little Shelford, Cambs, CB22 5ES

      IIF 78
child relation
Offspring entities and appointments 43
  • 1
    ACAMBIS RESEARCH LIMITED
    - now 02774777
    PEPTIDE THERAPEUTICS LIMITED
    - 2000-11-21 02774777 02863682
    PEPTIDE THERAPIES LIMITED - 1994-07-20
    PEPTIDE THERAPEUTICS LIMITED - 1994-05-10
    DEMANDOPEN LIMITED - 1993-03-26
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (36 parents)
    Officer
    1997-03-01 ~ 2007-06-01
    IIF 23 - Director → ME
    1998-02-28 ~ 2002-07-31
    IIF 14 - Secretary → ME
  • 2
    ALBA BIOSCIENCE LIMITED
    - now SC310584
    DALGLEN (NO. 1062) LIMITED
    - 2007-08-31 SC310584 SC178177, SC336157, SC248922... (more)
    5 James Hamilton Way, Milton Bridge, Penicuik, Scotland
    Active Corporate (16 parents)
    Officer
    2007-07-25 ~ 2010-10-22
    IIF 64 - Director → ME
  • 3
    ASCOT BIDCO LIMITED
    - now 08639343
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2013-12-06 ~ dissolved
    IIF 60 - Director → ME
  • 4
    ASCOT MIDCO 1 LIMITED
    - now 08673857 08674951
    DE FACTO 2048 LIMITED - 2013-09-27
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2013-12-06 ~ dissolved
    IIF 59 - Director → ME
  • 5
    ASCOT MIDCO 2 LIMITED
    - now 08674951 08673857
    DE FACTO 2049 LIMITED - 2013-09-27
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2013-12-06 ~ dissolved
    IIF 62 - Director → ME
  • 6
    ASCOT TOPCO LIMITED
    - now 08674822
    DE FACTO 2051 LIMITED - 2013-09-27
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2013-12-06 ~ dissolved
    IIF 61 - Director → ME
  • 7
    BLUE IRIS TOPCO LIMITED
    15980728
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-02-01 ~ now
    IIF 39 - Director → ME
  • 8
    CO-FORMULATE LIMITED
    06374212
    Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    285,671 GBP2015-09-30
    Officer
    2015-12-14 ~ dissolved
    IIF 57 - Director → ME
    2015-12-14 ~ dissolved
    IIF 7 - Secretary → ME
  • 9
    GRIPCAF CAPITAL LIMITED
    13465447
    Stone Cross Trumpington Road, Trumpington, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -374,560 GBP2024-06-30
    Officer
    2021-06-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    GRIPCAF LTD
    08574696
    82 High St, Little Shelford, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    9,495 GBP2024-06-30
    Officer
    2013-06-18 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    HFL SPORT SCIENCE LIMITED
    - now 06048637
    QUOTIENT BIORESEARCH LIMITED
    - 2010-06-11 06048637 08755111, 06048610, 07788792... (more)
    HFL LIMITED
    - 2008-05-15 06048637 01971676
    WB CO (1400) LIMITED - 2007-01-26
    Lgc, Queens Road, Teddington, Middlesex
    Dissolved Corporate (20 parents)
    Officer
    2007-11-02 ~ 2010-12-21
    IIF 74 - Director → ME
    2008-10-17 ~ 2010-03-03
    IIF 36 - Secretary → ME
  • 12
    HORSERACING FORENSICS LABORATORY LIMITED
    - now 04761284 01971676
    GR MICRO PROPERTIES LIMITED
    - 2009-04-24 04761284
    EXTRALAND LIMITED - 2003-06-08
    The Old Glassworks, Nettlefold Road, Cardiff, Wales
    Dissolved Corporate (10 parents)
    Officer
    2008-02-07 ~ dissolved
    IIF 65 - Director → ME
    2008-10-17 ~ dissolved
    IIF 31 - Secretary → ME
  • 13
    KELSO GROUP LIMITED
    13736069
    Shepherd And Wedderburn Llp, 1-6 Lombard Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2021-12-21 ~ now
    IIF 48 - Director → ME
  • 14
    LGC (JAPAN) LIMITED - now
    LGC BIORESEARCH LIMITED - 2023-11-24
    QUOTIENT BIORESEARCH LIMITED
    - 2014-04-02 02754784 08755111, 06048610, 07788792... (more)
    QUOTIENT BIORESEARCH (RUSHDEN) LIMITED
    - 2010-06-11 02754784 08755111, 06048610, 07788792... (more)
    BIO DYNAMICS RESEARCH LIMITED
    - 2008-05-15 02754784
    The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (29 parents)
    Officer
    2008-02-07 ~ 2012-12-21
    IIF 72 - Director → ME
    2008-10-17 ~ 2010-03-03
    IIF 35 - Secretary → ME
    2011-02-03 ~ 2012-12-21
    IIF 4 - Secretary → ME
  • 15
    MEDIVIR UK LIMITED - now
    MIMETRIX LIMITED
    - 2000-05-16 03496162
    CAMBIUM LIMITED
    - 1999-10-26 03496162
    PINCO 1016 LIMITED - 1998-02-09
    C/o Antony Batty & Co Thamas Valley Innovation Centre, 99 Park Drive, Milton Park, Oxfordshire
    Dissolved Corporate (18 parents)
    Net Assets/Liabilities (Company account)
    602,118 GBP2020-12-31
    Officer
    1998-02-13 ~ 2000-04-14
    IIF 22 - Director → ME
    1998-02-13 ~ 2000-04-14
    IIF 13 - Secretary → ME
  • 16
    NORMEC LATIS SCIENTIFIC LIMITED - now
    LATIS SCIENTIFIC LIMITED
    - 2024-01-27 01737587
    G. R. MICRO LIMITED
    - 2009-12-10 01737587
    EVENMINK LIMITED - 1983-08-16
    Unit C1 Acorn Industrial Park, Crayford Road, Crayford, Dartford, England
    Active Corporate (43 parents, 1 offspring)
    Officer
    2008-02-07 ~ 2012-07-13
    IIF 75 - Director → ME
    2008-10-17 ~ 2010-03-16
    IIF 34 - Secretary → ME
  • 17
    OAKLAND CALVERT CONSULTANTS LIMITED
    - now 02354342
    MACDREN LIMITED - 1989-04-05
    Unit C1 Acorn Industrial Park, Crayford Road, Crayford, Dartford, England
    Dissolved Corporate (17 parents)
    Officer
    2009-11-30 ~ 2012-07-13
    IIF 67 - Director → ME
  • 18
    OLDE FARM LLP
    OC429137
    C/o Endurance Estates Ltd Unit 1 The Press, Station Road, Foxton, England
    Active Corporate (7 parents)
    Equity (Company account)
    991,560 GBP2024-03-31
    Officer
    2024-01-22 ~ now
    IIF 21 - LLP Member → ME
  • 19
    ORIGO PROPERTIES LIMITED
    - now 02393366
    QUOTIENT CLINICAL LIMITED
    - 2013-12-06 02393366 05221615
    PHARMACEUTICAL PROFILES LIMITED
    - 2009-05-15 02393366 05221615
    SCINTIGRAPHIC SERVICES LIMITED - 1990-03-19
    PRIMEAVON LIMITED - 1989-10-26
    340 Deansgate, Manchester
    Dissolved Corporate (19 parents)
    Officer
    2008-12-15 ~ 2014-07-23
    IIF 69 - Director → ME
    2011-02-03 ~ dissolved
    IIF 5 - Secretary → ME
    2008-12-15 ~ 2010-03-03
    IIF 27 - Secretary → ME
  • 20
    PHAETON RESEARCH LIMITED
    - now 03676782
    ENTERION LIMITED - 2005-08-24
    PHAETON RESEARCH LIMITED - 2004-04-13
    NOTTCOR 84 LIMITED - 1999-04-20
    Trent House Mere Way, Ruddington, Nottingham
    Dissolved Corporate (13 parents)
    Officer
    2008-12-15 ~ dissolved
    IIF 52 - Director → ME
    2011-02-03 ~ dissolved
    IIF 10 - Secretary → ME
    2008-12-15 ~ 2010-03-03
    IIF 29 - Secretary → ME
  • 21
    PHARMARON UK LIMITED - now
    QUOTIENT BIORESEARCH GROUP LIMITED
    - 2016-09-01 08755111 06048610, 07788792, 06048637... (more)
    QBRG LIMITED
    - 2014-04-11 08755111 06048610
    The Old Glassworks, Nettlefold Road, Cardiff
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2013-10-30 ~ 2016-02-02
    IIF 44 - Director → ME
  • 22
    PROPHILIAN LIMITED
    - now 03676780
    NOTTCOR 83 LIMITED - 1999-04-23
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (15 parents)
    Officer
    2008-12-15 ~ dissolved
    IIF 49 - Director → ME
    2011-02-03 ~ dissolved
    IIF 1 - Secretary → ME
    2008-12-15 ~ 2010-03-03
    IIF 28 - Secretary → ME
  • 23
    QB 123 HOLDINGS LIMITED
    - now 07788792
    QUOTIENT BIORESEARCH HOLDINGS LIMITED
    - 2013-11-12 07788792 08755111, 06048610, 06048637... (more)
    QUOTIENT HOLDCO ONE LIMITED
    - 2012-01-16 07788792
    6th Floor 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    2011-09-27 ~ dissolved
    IIF 76 - Director → ME
    2011-09-27 ~ dissolved
    IIF 16 - Secretary → ME
  • 24
    QB HOLDCO LIMITED
    09316744
    82 High Street, Little Shelford, Cambridge, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2014-11-18 ~ dissolved
    IIF 50 - Director → ME
  • 25
    QBRG LIMITED
    - now 06048610 08755111
    QUOTIENT BIORESEARCH GROUP LIMITED
    - 2014-04-11 06048610 08755111, 07788792, 06048637... (more)
    QUOTIENT BIOSCIENCE LIMITED
    - 2010-01-08 06048610
    QUOTIENT BIORESEARCH LIMITED
    - 2008-05-15 06048610 08755111, 07788792, 06048637... (more)
    WB CO (1399) LIMITED - 2007-01-26
    340 Deansgate, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2007-11-02 ~ 2014-07-23
    IIF 73 - Director → ME
    2011-02-03 ~ dissolved
    IIF 6 - Secretary → ME
    2008-10-17 ~ 2010-03-03
    IIF 33 - Secretary → ME
  • 26
    QBRG(H) LIMITED
    08755294
    6 New Union Street, Coventry
    Dissolved Corporate (4 parents)
    Officer
    2013-10-30 ~ 2014-07-23
    IIF 45 - Director → ME
    2013-12-16 ~ dissolved
    IIF 3 - Secretary → ME
  • 27
    QUAD UK BIDCO LIMITED
    12098797
    C/o Quotient Sciences Limited Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2019-10-22 ~ 2022-05-18
    IIF 56 - Director → ME
    2019-10-22 ~ 2022-05-18
    IIF 19 - Secretary → ME
  • 28
    QUAD UK MIDCO 1 LIMITED
    12098477 12098688
    C/o Quotient Sciences Limited Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2019-10-22 ~ 2022-05-18
    IIF 55 - Director → ME
    2019-10-22 ~ 2022-05-18
    IIF 18 - Secretary → ME
  • 29
    QUAD UK MIDCO 2 LIMITED
    12098688 12098477
    C/o Quotient Sciences Limited Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2019-10-22 ~ 2022-05-18
    IIF 54 - Director → ME
    2019-10-22 ~ 2022-05-18
    IIF 20 - Secretary → ME
  • 30
    QUAD UK TOPCO LIMITED
    12130308
    C/o Quotient Sciences Limited Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2019-10-01 ~ 2022-05-05
    IIF 46 - Director → ME
    2019-10-22 ~ 2022-05-05
    IIF 17 - Secretary → ME
  • 31
    QUOTIENT BIORESEARCH (RADIOCHEMICALS) LIMITED
    06874969 08755111, 06048610, 07788792... (more)
    Hertford Road, Hertford Road, Hoddesdon, Hertfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2009-04-09 ~ 2010-01-22
    IIF 66 - Director → ME
    2009-04-09 ~ 2016-02-02
    IIF 68 - Director → ME
    2009-04-09 ~ 2010-03-03
    IIF 26 - Secretary → ME
    2011-02-03 ~ 2016-02-02
    IIF 2 - Secretary → ME
  • 32
    QUOTIENT BIORESEARCH (RUSHDEN) LIMITED
    - now 04048362 08755111, 06048610, 07788792... (more)
    GRM HOLDINGS LIMITED
    - 2013-01-03 04048362
    OCEANFORCE LIMITED - 2000-09-08
    Hertford Road, Hertford Road, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (20 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2007-11-02 ~ 2016-02-02
    IIF 71 - Director → ME
    2008-10-17 ~ 2010-03-03
    IIF 32 - Secretary → ME
    2011-02-03 ~ 2016-02-02
    IIF 12 - Secretary → ME
  • 33
    QUOTIENT GUARANTEE CO LIMITED
    08716865
    6 New Union Street, Coventry
    Dissolved Corporate (2 parents)
    Officer
    2013-10-03 ~ 2014-07-23
    IIF 47 - Director → ME
  • 34
    QUOTIENT PROPERTIES LIMITED
    06874967
    Trent House Mere Way, Ruddington, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    2009-04-09 ~ dissolved
    IIF 70 - Director → ME
    2009-04-09 ~ 2010-03-03
    IIF 30 - Secretary → ME
    2011-02-03 ~ dissolved
    IIF 9 - Secretary → ME
  • 35
    QUOTIENT SCIENCES (ALNWICK) LIMITED
    - now 09767194
    ARC TRINOVA LIMITED
    - 2021-06-28 09767194
    TRINOVA BIOPHARM LIMITED - 2015-12-04
    CROSSCO (1405) LIMITED - 2015-11-26
    C/o Quotient Sciences Limited Trent House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (17 parents)
    Equity (Company account)
    3,992,790 GBP2017-12-31
    Officer
    2021-02-11 ~ 2022-05-18
    IIF 53 - Director → ME
  • 36
    QUOTIENT SCIENCES (READING) LIMITED
    - now 03973760
    PHARMATERIALS LIMITED
    - 2018-03-23 03973760
    Frp Advisory Trading Limited, 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (16 parents)
    Officer
    2017-11-14 ~ dissolved
    IIF 58 - Director → ME
    2017-11-14 ~ dissolved
    IIF 11 - Secretary → ME
  • 37
    QUOTIENT SCIENCES HOLDINGS LIMITED
    - now 09879704
    WATCH MIDCO 2 LIMITED
    - 2017-07-20 09879704 09878478
    Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2016-01-20 ~ dissolved
    IIF 41 - Director → ME
  • 38
    QUOTIENT SCIENCES LIMITED
    - now 05221615
    QUOTIENT CLINICAL LIMITED
    - 2017-11-08 05221615 02393366
    PHARMACEUTICAL PROFILES GROUP LIMITED
    - 2013-12-06 05221615 02393366
    INGLEBY (1619) LIMITED - 2006-02-15
    Trent House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham
    Active Corporate (18 parents, 3 offsprings)
    Officer
    2008-12-15 ~ 2022-05-18
    IIF 51 - Director → ME
    2011-02-03 ~ 2022-05-18
    IIF 8 - Secretary → ME
    2008-12-15 ~ 2010-03-03
    IIF 25 - Secretary → ME
  • 39
    SANOFI PASTEUR HOLDING LIMITED - now
    ACAMBIS LIMITED - 2008-09-29
    ACAMBIS PLC
    - 2008-09-26 02863682
    PEPTIDE THERAPEUTICS GROUP PLC
    - 2000-12-04 02863682
    PEPTIDE THERAPEUTICS PLC - 1994-07-20
    DUTYBONUS COMPANY LIMITED - 1994-05-10
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (44 parents)
    Officer
    1997-03-01 ~ 2007-06-01
    IIF 24 - Director → ME
    1998-02-28 ~ 2002-06-30
    IIF 15 - Secretary → ME
  • 40
    ST JOHN'S COLLEGE SCHOOL, CAMBRIDGE
    13396877
    73 Grange Road, Cambridge, United Kingdom
    Active Corporate (25 parents)
    Officer
    2022-08-16 ~ now
    IIF 40 - Director → ME
  • 41
    TOPCO COFFEE LIMITED
    - now 14155024
    VINE STREET (PROJECT COFFEE) LIMITED - 2022-08-09
    Lodge Farm Barn, Elvetham Park Estate, Hartley Wintney, Hampshire, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2022-11-04 ~ now
    IIF 38 - Director → ME
  • 42
    WATCH BIDCO LIMITED
    09881898
    Quotient Sciences Limited Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2015-12-01 ~ 2022-05-18
    IIF 43 - Director → ME
  • 43
    WATCH MIDCO 1 LIMITED
    09878478 09879704
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2016-01-20 ~ dissolved
    IIF 42 - 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.