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
Active 24
Ceased 25
  • 1
    PEPTIDE THERAPEUTICS LIMITED - 2000-11-21
    Related registration: 02863682
    PEPTIDE THERAPIES LIMITED - 1994-07-20
    PEPTIDE THERAPEUTICS LIMITED - 1994-05-10
    Related registration: 02863682
    DEMANDOPEN LIMITED - 1993-03-26
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    1997-03-01 ~ 2007-06-01
    IIF 23 - Director → ME
    1998-02-28 ~ 2002-07-31
    IIF 14 - Secretary → ME
  • 2
    DALGLEN (NO. 1062) LIMITED - 2007-08-31
    Related registration: SC296805
    5 James Hamilton Way, Milton Bridge, Penicuik, Scotland
    Active Corporate (2 parents)
    Officer
    2007-07-25 ~ 2010-10-22
    IIF 64 - Director → ME
  • 3
    QUOTIENT BIORESEARCH LIMITED - 2010-06-11
    HFL LIMITED - 2008-05-15
    Related registration: 01971676
    WB CO (1400) LIMITED - 2007-01-26
    Lgc, Queens Road, Teddington, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2007-11-02 ~ 2010-12-21
    IIF 74 - Director → ME
    2008-10-17 ~ 2010-03-03
    IIF 36 - 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
    The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (3 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
  • 5
    MIMETRIX LIMITED - 2000-05-16
    CAMBIUM LIMITED - 1999-10-26
    PINCO 1016 LIMITED - 1998-02-09
    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
    1998-02-13 ~ 2000-04-14
    IIF 22 - Director → ME
    1998-02-13 ~ 2000-04-14
    IIF 13 - Secretary → ME
  • 6
    LATIS SCIENTIFIC LIMITED - 2024-01-27
    G. R. MICRO LIMITED - 2009-12-10
    EVENMINK LIMITED - 1983-08-16
    Unit C1 Acorn Industrial Park, Crayford Road, Crayford, Dartford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-02-07 ~ 2012-07-13
    IIF 75 - Director → ME
    2008-10-17 ~ 2010-03-16
    IIF 34 - Secretary → ME
  • 7
    MACDREN LIMITED - 1989-04-05
    Unit C1 Acorn Industrial Park, Crayford Road, Crayford, Dartford, England
    Dissolved Corporate (4 parents)
    Officer
    2009-11-30 ~ 2012-07-13
    IIF 67 - Director → ME
  • 8
    QUOTIENT CLINICAL LIMITED - 2013-12-06
    Related registration: 05221615
    PHARMACEUTICAL PROFILES LIMITED - 2009-05-15
    Related registration: 05221615
    SCINTIGRAPHIC SERVICES LIMITED - 1990-03-19
    PRIMEAVON LIMITED - 1989-10-26
    340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2008-12-15 ~ 2014-07-23
    IIF 69 - Director → ME
    2008-12-15 ~ 2010-03-03
    IIF 27 - Secretary → ME
  • 9
    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 (2 parents)
    Officer
    2008-12-15 ~ 2010-03-03
    IIF 29 - Secretary → ME
  • 10
    QUOTIENT BIORESEARCH GROUP LIMITED - 2016-09-01
    QBRG LIMITED - 2014-04-11
    Related registration: 06048610
    The Old Glassworks, Nettlefold Road, Cardiff
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-10-30 ~ 2016-02-02
    IIF 44 - Director → ME
  • 11
    NOTTCOR 83 LIMITED - 1999-04-23
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2008-12-15 ~ 2010-03-03
    IIF 28 - Secretary → ME
  • 12
    Other registered number: 08755111
    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
    340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2007-11-02 ~ 2014-07-23
    IIF 73 - Director → ME
    2008-10-17 ~ 2010-03-03
    IIF 33 - Secretary → ME
  • 13
    6 New Union Street, Coventry
    Dissolved Corporate (2 parents)
    Officer
    2013-10-30 ~ 2014-07-23
    IIF 45 - Director → ME
  • 14
    C/o Quotient Sciences Limited Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2019-10-22 ~ 2022-05-18
    IIF 56 - Director → ME
    2019-10-22 ~ 2022-05-18
    IIF 19 - Secretary → ME
  • 15
    Other registered number: 12098688
    C/o Quotient Sciences Limited Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-10-22 ~ 2022-05-18
    IIF 55 - Director → ME
    2019-10-22 ~ 2022-05-18
    IIF 18 - Secretary → ME
  • 16
    Other registered number: 12098477
    C/o Quotient Sciences Limited Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-10-22 ~ 2022-05-18
    IIF 54 - Director → ME
    2019-10-22 ~ 2022-05-18
    IIF 20 - Secretary → ME
  • 17
    C/o Quotient Sciences Limited Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2019-10-01 ~ 2022-05-05
    IIF 46 - Director → ME
    2019-10-22 ~ 2022-05-05
    IIF 17 - Secretary → ME
  • 18
    Hertford Road, Hertford Road, Hoddesdon, Hertfordshire, England
    Active Corporate (3 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
  • 19
    GRM HOLDINGS LIMITED - 2013-01-03
    OCEANFORCE LIMITED - 2000-09-08
    Hertford Road, Hertford Road, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (2 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
  • 20
    6 New Union Street, Coventry
    Dissolved Corporate (1 parent)
    Officer
    2013-10-03 ~ 2014-07-23
    IIF 47 - Director → ME
  • 21
    Trent House Mere Way, Ruddington, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2009-04-09 ~ 2010-03-03
    IIF 30 - Secretary → ME
  • 22
    ARC TRINOVA LIMITED - 2021-06-28
    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 (3 parents)
    Equity (Company account)
    3,992,790 GBP2017-12-31
    Officer
    2021-02-11 ~ 2022-05-18
    IIF 53 - Director → ME
  • 23
    QUOTIENT CLINICAL LIMITED - 2017-11-08
    Related registration: 02393366
    PHARMACEUTICAL PROFILES GROUP LIMITED - 2013-12-06
    Related registration: 02393366
    INGLEBY (1619) LIMITED - 2006-02-15
    Trent House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham
    Active Corporate (3 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
  • 24
    ACAMBIS LIMITED - 2008-09-29
    ACAMBIS PLC - 2008-09-26
    PEPTIDE THERAPEUTICS GROUP PLC - 2000-12-04
    PEPTIDE THERAPEUTICS PLC - 1994-07-20
    Related registration: 02774777
    DUTYBONUS COMPANY LIMITED - 1994-05-10
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    1997-03-01 ~ 2007-06-01
    IIF 24 - Director → ME
    1998-02-28 ~ 2002-06-30
    IIF 15 - Secretary → ME
  • 25
    Quotient Sciences Limited Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-12-01 ~ 2022-05-18
    IIF 43 - 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.