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
    British director born in March 1966

    Resident in England

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

      IIF 1
    • icon of address 73 Grange Road, Cambridge, CB3 9AB, United Kingdom

      IIF 2
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 3
    • icon of address Quotient Sciences Limited, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 4
  • Cameron, Gordon Biggart
    born in March 1966

    Resident in England

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

      IIF 5
  • Cameron, Gordon Biggart
    British company director born in March 1966

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

      IIF 6
    • icon of address Peterhouse Technology Park, 100 Fulbourn Road, Cambridge, Cambridgeshire, CB1 9PT

      IIF 7 IIF 8
  • Cameron, Gordon
    British director born in March 1966

    Resident in England

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

      IIF 9
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 10
  • Cameron, Gordon
    British non-executive director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lodge Farm Barn, Elvetham Park Estate, Hartley Wintney, Hampshire, RG27 8AS, United Kingdom

      IIF 11
  • Cameron, Gordon Biggart
    British cfo born in March 1966

    Resident in United Kingdom

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

      IIF 12
    • icon of address 82, High Street, Little Shelford, Cambridge, CB22 5ES, England

      IIF 13
    • icon of address Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 14
    • icon of address Trent House, Mere Way, Ruddington, Nottingham, NG11 6JS

      IIF 15
    • icon of address Trent House, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 16
    • icon of address 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
    British chief executive officer born in March 1966

    Resident in United Kingdom

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

      IIF 20
  • Cameron, Gordon Biggart
    British chief financial officer born in March 1966

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 21 Whitefriars Street, London, EC4Y 8JJ, United Kingdom

      IIF 22
  • Cameron, Gordon Biggart
    British none born in March 1966

    Resident in United Kingdom

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

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

      IIF 27
    • icon of address 144 Dickerman Road, Newton, Ma 02461, Usa

      IIF 28 IIF 29
  • 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 cfo born in March 1966

    Resident in United Kingdom

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

      IIF 42
    • icon of address The Old Glassworks, Nettlefold Road, Cardiff, Wales, CF24 5JQ, United Kingdom

      IIF 43
    • icon of address C/o Quotient Sciences Limited, Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 44
  • Cameron, Gordon
    British director born in March 1966

    Resident in United Kingdom

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

      IIF 45
  • Cameron, Gordon Biggart

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

      IIF 46
    • icon of address The Old, Glassworks, Nettlefold Road, Cardiff, CF24 5JQ, Wales

      IIF 47
    • icon of address 6, New Union Street, Coventry, CV1 2HN, England

      IIF 48
    • icon of address Quotient Bioresearch, Newmarket Road, Fordham, Cambridgeshire, CB7 5WW

      IIF 49
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 50 IIF 51
    • icon of address Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 52 IIF 53
    • icon of address Trent House, Mere Way, Ruddington, Nottingham, NG11 6JS, England

      IIF 54 IIF 55
    • icon of address Trent House, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 56
    • icon of address Pegasus Way, Crown Business Park, Rushden, Northamptonshire, NN10 6ER, England

      IIF 57
  • 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
    • icon of address Quotient Bioresearch Group Limited, Newmarket Road, Fordham, Cambs, CB7 5WW, England

      IIF 70
    • icon of address 6th Floor 25, Farringdon Street, London, EC4A 4AB

      IIF 71
  • Mr Gordon Biggart Cameron
    United Kingdom born in March 1966

    Resident in England

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

      IIF 72
  • Cameron, Gordon

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

      IIF 73
    • icon of address C/o Quotient Sciences Limited, Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 74 IIF 75 IIF 76
  • Gordon Cameron
    British born in March 1966

    Resident in United Kingdom

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

      IIF 78
child relation
Offspring entities and appointments
Active 24
  • 1
    BDC BIDCO 62 LIMITED - 2013-12-16
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 24 - Director → ME
  • 2
    DE FACTO 2048 LIMITED - 2013-09-27
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 23 - Director → ME
  • 3
    DE FACTO 2049 LIMITED - 2013-09-27
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 26 - Director → ME
  • 4
    DE FACTO 2051 LIMITED - 2013-09-27
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    285,671 GBP2015-09-30
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2015-12-14 ~ dissolved
    IIF 52 - Secretary → ME
  • 7
    icon of address Stone Cross Trumpington Road, Trumpington, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -374,560 GBP2024-06-30
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 82 High St, Little Shelford, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    9,495 GBP2024-06-30
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    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 2008-02-07 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2008-10-17 ~ dissolved
    IIF 36 - Secretary → ME
  • 10
    icon of address Second Floor, 21 Whitefriars Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address 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
    icon of calendar 2024-01-22 ~ now
    IIF 5 - LLP Member → ME
  • 12
    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 2011-02-03 ~ dissolved
    IIF 50 - Secretary → ME
  • 13
    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 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2011-02-03 ~ dissolved
    IIF 55 - Secretary → ME
  • 14
    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 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2011-02-03 ~ dissolved
    IIF 46 - Secretary → ME
  • 15
    QUOTIENT BIORESEARCH HOLDINGS LIMITED - 2013-11-12
    QUOTIENT HOLDCO ONE LIMITED - 2012-01-16
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2011-09-27 ~ dissolved
    IIF 73 - Secretary → ME
  • 16
    icon of address 82 High Street, Little Shelford, Cambridge, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 13 - 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 2011-02-03 ~ dissolved
    IIF 51 - Secretary → ME
  • 18
    icon of address 6 New Union Street, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 48 - Secretary → ME
  • 19
    icon of address Trent House Mere Way, Ruddington, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-09 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2011-02-03 ~ dissolved
    IIF 54 - Secretary → ME
  • 20
    PHARMATERIALS LIMITED - 2018-03-23
    icon of address Frp Advisory Trading Limited, 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2017-11-14 ~ dissolved
    IIF 56 - Secretary → ME
  • 21
    WATCH MIDCO 2 LIMITED - 2017-07-20
    icon of address Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 1 - Director → ME
  • 22
    icon of address 73 Grange Road, Cambridge, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 2 - Director → ME
  • 23
    VINE STREET (PROJECT COFFEE) LIMITED - 2022-08-09
    icon of address Lodge Farm Barn, Elvetham Park Estate, Hartley Wintney, Hampshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 11 - Director → ME
  • 24
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 3 - Director → ME
Ceased 25
  • 1
    PEPTIDE THERAPEUTICS LIMITED - 2000-11-21
    PEPTIDE THERAPIES LIMITED - 1994-07-20
    PEPTIDE THERAPEUTICS LIMITED - 1994-05-10
    DEMANDOPEN LIMITED - 1993-03-26
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-01 ~ 2007-06-01
    IIF 7 - Director → ME
    icon of calendar 1998-02-28 ~ 2002-07-31
    IIF 28 - Secretary → ME
  • 2
    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 ~ 2010-10-22
    IIF 58 - Director → ME
  • 3
    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 2007-11-02 ~ 2010-12-21
    IIF 68 - Director → ME
    icon of calendar 2008-10-17 ~ 2010-03-03
    IIF 41 - Secretary → ME
  • 4
    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 ~ 2012-12-21
    IIF 66 - Director → ME
    icon of calendar 2011-02-03 ~ 2012-12-21
    IIF 49 - Secretary → ME
    icon of calendar 2008-10-17 ~ 2010-03-03
    IIF 40 - Secretary → ME
  • 5
    MIMETRIX LIMITED - 2000-05-16
    CAMBIUM LIMITED - 1999-10-26
    PINCO 1016 LIMITED - 1998-02-09
    icon of address C/o Antony Batty & Co Thamas Valley Innovation Centre, 99 Park Drive, Milton Park, Oxfordshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    602,118 GBP2020-12-31
    Officer
    icon of calendar 1998-02-13 ~ 2000-04-14
    IIF 6 - Director → ME
    icon of calendar 1998-02-13 ~ 2000-04-14
    IIF 27 - Secretary → ME
  • 6
    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 2008-02-07 ~ 2012-07-13
    IIF 69 - Director → ME
    icon of calendar 2008-10-17 ~ 2010-03-16
    IIF 39 - Secretary → ME
  • 7
    MACDREN LIMITED - 1989-04-05
    icon of address Unit C1 Acorn Industrial Park, Crayford Road, Crayford, Dartford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-30 ~ 2012-07-13
    IIF 61 - Director → ME
  • 8
    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 ~ 2014-07-23
    IIF 63 - Director → ME
    icon of calendar 2008-12-15 ~ 2010-03-03
    IIF 32 - Secretary → ME
  • 9
    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 ~ 2010-03-03
    IIF 34 - Secretary → ME
  • 10
    QUOTIENT BIORESEARCH GROUP LIMITED - 2016-09-01
    QBRG LIMITED - 2014-04-11
    icon of address The Old Glassworks, Nettlefold Road, Cardiff
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-30 ~ 2016-02-02
    IIF 42 - Director → ME
  • 11
    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 ~ 2010-03-03
    IIF 33 - Secretary → ME
  • 12
    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 2007-11-02 ~ 2014-07-23
    IIF 67 - Director → ME
    icon of calendar 2008-10-17 ~ 2010-03-03
    IIF 38 - Secretary → ME
  • 13
    icon of address 6 New Union Street, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2014-07-23
    IIF 43 - Director → ME
  • 14
    icon of address C/o Quotient Sciences Limited Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-22 ~ 2022-05-18
    IIF 19 - Director → ME
    icon of calendar 2019-10-22 ~ 2022-05-18
    IIF 76 - Secretary → ME
  • 15
    icon of address C/o Quotient Sciences Limited Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-22 ~ 2022-05-18
    IIF 18 - Director → ME
    icon of calendar 2019-10-22 ~ 2022-05-18
    IIF 75 - Secretary → ME
  • 16
    icon of address C/o Quotient Sciences Limited Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-22 ~ 2022-05-18
    IIF 17 - Director → ME
    icon of calendar 2019-10-22 ~ 2022-05-18
    IIF 77 - Secretary → ME
  • 17
    icon of address C/o Quotient Sciences Limited Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ 2022-05-05
    IIF 44 - Director → ME
    icon of calendar 2019-10-22 ~ 2022-05-05
    IIF 74 - Secretary → ME
  • 18
    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 ~ 2016-02-02
    IIF 62 - Director → ME
    icon of calendar 2009-04-09 ~ 2010-01-22
    IIF 60 - Director → ME
    icon of calendar 2011-02-03 ~ 2016-02-02
    IIF 47 - Secretary → ME
    icon of calendar 2009-04-09 ~ 2010-03-03
    IIF 31 - Secretary → ME
  • 19
    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 2007-11-02 ~ 2016-02-02
    IIF 65 - Director → ME
    icon of calendar 2011-02-03 ~ 2016-02-02
    IIF 57 - Secretary → ME
    icon of calendar 2008-10-17 ~ 2010-03-03
    IIF 37 - Secretary → ME
  • 20
    icon of address 6 New Union Street, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ 2014-07-23
    IIF 45 - Director → ME
  • 21
    icon of address Trent House Mere Way, Ruddington, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-09 ~ 2010-03-03
    IIF 35 - Secretary → ME
  • 22
    ARC TRINOVA LIMITED - 2021-06-28
    TRINOVA BIOPHARM LIMITED - 2015-12-04
    CROSSCO (1405) LIMITED - 2015-11-26
    icon of address C/o Quotient Sciences Limited Trent House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,992,790 GBP2017-12-31
    Officer
    icon of calendar 2021-02-11 ~ 2022-05-18
    IIF 16 - Director → ME
  • 23
    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 ~ 2022-05-18
    IIF 14 - Director → ME
    icon of calendar 2011-02-03 ~ 2022-05-18
    IIF 53 - Secretary → ME
    icon of calendar 2008-12-15 ~ 2010-03-03
    IIF 30 - Secretary → ME
  • 24
    ACAMBIS LIMITED - 2008-09-29
    ACAMBIS PLC - 2008-09-26
    PEPTIDE THERAPEUTICS GROUP PLC - 2000-12-04
    PEPTIDE THERAPEUTICS PLC - 1994-07-20
    DUTYBONUS COMPANY LIMITED - 1994-05-10
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-01 ~ 2007-06-01
    IIF 8 - Director → ME
    icon of calendar 1998-02-28 ~ 2002-06-30
    IIF 29 - Secretary → ME
  • 25
    icon of address Quotient Sciences Limited Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-01 ~ 2022-05-18
    IIF 4 - Director → 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.