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

Mr Gordon Biggart Cameron

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • 73 Grange Road, Cambridge, CB3 9AB, United Kingdom

      IIF 4
    • C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 5
    • Quotient Sciences Limited, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 6
  • 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
    • Quotient Bioresearch Group Limited, Newmarket Road, Fordham, Cambs, CB7 5WW, England

      IIF 19
    • 6th Floor 25, Farringdon Street, London, EC4A 4AB

      IIF 20
  • 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 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 33
    • 82, High Street, Little Shelford, Cambridge, CB22 5ES, England

      IIF 34
    • Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 35
    • Trent House, Mere Way, Ruddington, Nottingham, NG11 6JS

      IIF 36
    • Trent House, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 37
    • C/o Quotient Sciences Limited, Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 38 IIF 39 IIF 40
  • 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 41
  • 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 42
  • Cameron, Gordon Biggart
    British director born in March 1966

    Resident in United Kingdom

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

      IIF 43
  • Cameron, Gordon Biggart
    British none born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 48
  • Cameron, Gordon
    British director born in March 1966

    Resident in England

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

      IIF 49
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 50
  • Cameron, Gordon
    British non-executive director born in March 1966

    Resident in England

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

      IIF 51
  • Cameron, Gordon Biggart
    British company director born in March 1966

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

      IIF 52
    • Peterhouse Technology Park, 100 Fulbourn Road, Cambridge, Cambridgeshire, CB1 9PT

      IIF 53 IIF 54
  • 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 55
    • The Old Glassworks, Nettlefold Road, Cardiff, Wales, CF24 5JQ, United Kingdom

      IIF 56
    • C/o Quotient Sciences Limited, Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 57
  • 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 58
  • Cameron, Gordon Biggart
    British company director

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

      IIF 59
    • 144 Dickerman Road, Newton, Ma 02461, Usa

      IIF 60 IIF 61
  • Cameron, Gordon Biggart

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

      IIF 62
    • The Old, Glassworks, Nettlefold Road, Cardiff, CF24 5JQ, Wales

      IIF 63
    • 6, New Union Street, Coventry, CV1 2HN, England

      IIF 64
    • Quotient Bioresearch, Newmarket Road, Fordham, Cambridgeshire, CB7 5WW

      IIF 65
    • 340, Deansgate, Manchester, M3 4LY

      IIF 66 IIF 67
    • Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 68 IIF 69
    • Trent House, Mere Way, Ruddington, Nottingham, NG11 6JS, England

      IIF 70 IIF 71
    • Trent House, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 72
    • Pegasus Way, Crown Business Park, Rushden, Northamptonshire, NN10 6ER, England

      IIF 73
  • Cameron, Gordon

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

      IIF 74
    • C/o Quotient Sciences Limited, Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 75 IIF 76 IIF 77
child relation
Offspring entities and appointments
Active 24
  • 1
    BDC BIDCO 62 LIMITED - 2013-12-16
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2013-12-06 ~ dissolved
    IIF 45 - director → ME
  • 2
    DE FACTO 2048 LIMITED - 2013-09-27
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2013-12-06 ~ dissolved
    IIF 44 - director → ME
  • 3
    DE FACTO 2049 LIMITED - 2013-09-27
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2013-12-06 ~ dissolved
    IIF 47 - director → ME
  • 4
    DE FACTO 2051 LIMITED - 2013-09-27
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2013-12-06 ~ dissolved
    IIF 46 - director → ME
  • 5
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2025-02-01 ~ now
    IIF 50 - director → ME
  • 6
    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
    2015-12-14 ~ dissolved
    IIF 41 - director → ME
    2015-12-14 ~ dissolved
    IIF 68 - secretary → ME
  • 7
    Stone Cross Trumpington Road, Trumpington, Cambridge, Cambridgeshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    65,821 GBP2023-06-30
    Officer
    2021-06-18 ~ now
    IIF 49 - director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    82 High St, Little Shelford, Cambs
    Corporate (2 parents)
    Officer
    2013-06-18 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - 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
    The Old Glassworks, Nettlefold Road, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2008-02-07 ~ dissolved
    IIF 8 - director → ME
    2008-10-17 ~ dissolved
    IIF 27 - secretary → ME
  • 10
    Second Floor, 21 Whitefriars Street, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2021-12-21 ~ now
    IIF 43 - director → ME
  • 11
    C/o Endurance Estates Ltd Unit 1 The Press, Station Road, Foxton, England
    Corporate (7 parents)
    Equity (Company account)
    991,560 GBP2024-03-31
    Officer
    2024-01-22 ~ now
    IIF 48 - 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
    340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2011-02-03 ~ dissolved
    IIF 66 - secretary → ME
  • 13
    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 ~ dissolved
    IIF 36 - director → ME
    2011-02-03 ~ dissolved
    IIF 71 - secretary → ME
  • 14
    NOTTCOR 83 LIMITED - 1999-04-23
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2008-12-15 ~ dissolved
    IIF 33 - director → ME
    2011-02-03 ~ dissolved
    IIF 62 - secretary → ME
  • 15
    QUOTIENT BIORESEARCH HOLDINGS LIMITED - 2013-11-12
    QUOTIENT HOLDCO ONE LIMITED - 2012-01-16
    6th Floor 25 Farringdon Street, London
    Dissolved corporate (4 parents)
    Officer
    2011-09-27 ~ dissolved
    IIF 20 - director → ME
    2011-09-27 ~ dissolved
    IIF 74 - secretary → ME
  • 16
    82 High Street, Little Shelford, Cambridge, England
    Dissolved corporate (8 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2014-11-18 ~ dissolved
    IIF 34 - 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
    340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2011-02-03 ~ dissolved
    IIF 67 - secretary → ME
  • 18
    6 New Union Street, Coventry
    Dissolved corporate (2 parents)
    Officer
    2013-12-16 ~ dissolved
    IIF 64 - secretary → ME
  • 19
    Trent House Mere Way, Ruddington, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2009-04-09 ~ dissolved
    IIF 13 - director → ME
    2011-02-03 ~ dissolved
    IIF 70 - secretary → ME
  • 20
    PHARMATERIALS LIMITED - 2018-03-23
    Frp Advisory Trading Limited, 2nd Floor 170 Edmund Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2017-11-14 ~ dissolved
    IIF 42 - director → ME
    2017-11-14 ~ dissolved
    IIF 72 - secretary → ME
  • 21
    WATCH MIDCO 2 LIMITED - 2017-07-20
    Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2016-01-20 ~ dissolved
    IIF 3 - director → ME
  • 22
    73 Grange Road, Cambridge, United Kingdom
    Corporate (12 parents)
    Officer
    2022-08-16 ~ now
    IIF 4 - director → ME
  • 23
    VINE STREET (PROJECT COFFEE) LIMITED - 2022-08-09
    Lodge Farm Barn, Elvetham Park Estate, Hartley Wintney, Hampshire, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    2022-11-04 ~ now
    IIF 51 - director → ME
  • 24
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (2 parents)
    Officer
    2016-01-20 ~ dissolved
    IIF 5 - 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
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved corporate (3 parents)
    Officer
    1997-03-01 ~ 2007-06-01
    IIF 53 - director → ME
    1998-02-28 ~ 2002-07-31
    IIF 60 - secretary → ME
  • 2
    DALGLEN (NO. 1062) LIMITED - 2007-08-31
    5 James Hamilton Way, Milton Bridge, Penicuik, Scotland
    Corporate (2 parents)
    Officer
    2007-07-25 ~ 2010-10-22
    IIF 7 - director → ME
  • 3
    QUOTIENT BIORESEARCH LIMITED - 2010-06-11
    HFL LIMITED - 2008-05-15
    WB CO (1400) LIMITED - 2007-01-26
    Lgc, Queens Road, Teddington, Middlesex
    Dissolved corporate (4 parents)
    Officer
    2007-11-02 ~ 2010-12-21
    IIF 17 - director → ME
    2008-10-17 ~ 2010-03-03
    IIF 32 - 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
    Lgc, Queens Road, Teddington, Middlesex
    Corporate (3 parents)
    Officer
    2008-02-07 ~ 2012-12-21
    IIF 15 - director → ME
    2011-02-03 ~ 2012-12-21
    IIF 65 - secretary → ME
    2008-10-17 ~ 2010-03-03
    IIF 31 - 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 52 - director → ME
    1998-02-13 ~ 2000-04-14
    IIF 59 - 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
    Corporate (5 parents, 1 offspring)
    Officer
    2008-02-07 ~ 2012-07-13
    IIF 18 - director → ME
    2008-10-17 ~ 2010-03-16
    IIF 30 - 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 10 - 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
    340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-12-15 ~ 2014-07-23
    IIF 12 - director → ME
    2008-12-15 ~ 2010-03-03
    IIF 23 - 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 25 - secretary → ME
  • 10
    QUOTIENT BIORESEARCH GROUP LIMITED - 2016-09-01
    QBRG LIMITED - 2014-04-11
    The Old Glassworks, Nettlefold Road, Cardiff
    Corporate (2 parents, 2 offsprings)
    Officer
    2013-10-30 ~ 2016-02-02
    IIF 55 - 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 24 - 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
    340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-11-02 ~ 2014-07-23
    IIF 16 - director → ME
    2008-10-17 ~ 2010-03-03
    IIF 29 - secretary → ME
  • 13
    6 New Union Street, Coventry
    Dissolved corporate (2 parents)
    Officer
    2013-10-30 ~ 2014-07-23
    IIF 56 - director → ME
  • 14
    C/o Quotient Sciences Limited Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2019-10-22 ~ 2022-05-18
    IIF 40 - director → ME
    2019-10-22 ~ 2022-05-18
    IIF 77 - secretary → ME
  • 15
    C/o Quotient Sciences Limited Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England
    Corporate (3 parents, 1 offspring)
    Officer
    2019-10-22 ~ 2022-05-18
    IIF 39 - director → ME
    2019-10-22 ~ 2022-05-18
    IIF 76 - secretary → ME
  • 16
    C/o Quotient Sciences Limited Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England
    Corporate (3 parents, 1 offspring)
    Officer
    2019-10-22 ~ 2022-05-18
    IIF 38 - director → ME
    2019-10-22 ~ 2022-05-18
    IIF 78 - secretary → ME
  • 17
    C/o Quotient Sciences Limited Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England
    Corporate (8 parents, 1 offspring)
    Officer
    2019-10-01 ~ 2022-05-05
    IIF 57 - director → ME
    2019-10-22 ~ 2022-05-05
    IIF 75 - secretary → ME
  • 18
    Hertford Road, Hertford Road, Hoddesdon, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2009-04-09 ~ 2016-02-02
    IIF 11 - director → ME
    2009-04-09 ~ 2010-01-22
    IIF 9 - director → ME
    2011-02-03 ~ 2016-02-02
    IIF 63 - secretary → ME
    2009-04-09 ~ 2010-03-03
    IIF 22 - 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 14 - director → ME
    2011-02-03 ~ 2016-02-02
    IIF 73 - secretary → ME
    2008-10-17 ~ 2010-03-03
    IIF 28 - secretary → ME
  • 20
    6 New Union Street, Coventry
    Dissolved corporate (1 parent)
    Officer
    2013-10-03 ~ 2014-07-23
    IIF 58 - director → ME
  • 21
    Trent House Mere Way, Ruddington, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2009-04-09 ~ 2010-03-03
    IIF 26 - 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
    Corporate (3 parents)
    Equity (Company account)
    3,992,790 GBP2017-12-31
    Officer
    2021-02-11 ~ 2022-05-18
    IIF 37 - director → ME
  • 23
    QUOTIENT CLINICAL LIMITED - 2017-11-08
    PHARMACEUTICAL PROFILES GROUP LIMITED - 2013-12-06
    INGLEBY (1619) LIMITED - 2006-02-15
    Trent House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham
    Corporate (3 parents, 3 offsprings)
    Officer
    2008-12-15 ~ 2022-05-18
    IIF 35 - director → ME
    2011-02-03 ~ 2022-05-18
    IIF 69 - secretary → ME
    2008-12-15 ~ 2010-03-03
    IIF 21 - 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
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved corporate (3 parents)
    Officer
    1997-03-01 ~ 2007-06-01
    IIF 54 - director → ME
    1998-02-28 ~ 2002-06-30
    IIF 61 - secretary → ME
  • 25
    Quotient Sciences Limited Ruddington Fields Business Park, Ruddington, Nottingham, England
    Corporate (3 parents, 1 offspring)
    Officer
    2015-12-01 ~ 2022-05-18
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.