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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Clayton, Michael Robert Kendall
    Born in April 1974
    Individual (26 offsprings)
    Officer
    icon of calendar 2020-03-23 ~ now
    OF - Director → CIF 0
  • 2
    Campbell, Ross Iain
    Born in April 1976
    Individual (20 offsprings)
    Officer
    icon of calendar 2025-04-25 ~ now
    OF - Director → CIF 0
  • 3
    Davies, Alison Elizabeth
    Born in April 1968
    Individual (20 offsprings)
    Officer
    icon of calendar 2023-09-18 ~ now
    OF - Director → CIF 0
  • 4
    Gogay, Kevan
    Individual (27 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ now
    OF - Secretary → CIF 0
  • 5
    ABBOTT (UK) HOLDINGS LIMITED - now
    GAC NO. 156 LIMITED - 1999-05-27
    icon of addressAbbott House, Vanwall Road, Maidenhead, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 32
  • 1
    Coughlan, Gary Patrick
    Business Executive born in February 1944
    Individual
    Officer
    icon of calendar 1993-02-17 ~ 2001-03-31
    OF - Director → CIF 0
  • 2
    Freyman, Thomas Craig
    Executive born in September 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2001-04-02 ~ 2015-12-15
    OF - Director → CIF 0
  • 3
    Haywood, Mark
    Managing Director born in September 1953
    Individual
    Officer
    icon of calendar 1998-02-16 ~ 2004-07-30
    OF - Director → CIF 0
  • 4
    Gibbons, David
    Managing Director born in March 1938
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-03-31
    OF - Director → CIF 0
  • 5
    Hayhoe, Bernard John, The Rt Hon The Lord Hayhoe Pc
    Member Of Parliament born in August 1925
    Individual
    Officer
    icon of calendar ~ 1993-05-03
    OF - Director → CIF 0
  • 6
    Rankin, John Harry
    Area Manager born in February 1960
    Individual
    Officer
    icon of calendar 2007-03-30 ~ 2008-09-26
    OF - Director → CIF 0
  • 7
    Schueler, John Otto
    General Manager born in March 1957
    Individual
    Officer
    icon of calendar 1997-09-12 ~ 2001-01-16
    OF - Director → CIF 0
  • 8
    Soenderby, Camilla Maria Kruchov
    General Manager born in February 1972
    Individual
    Officer
    icon of calendar 2010-01-29 ~ 2013-01-01
    OF - Director → CIF 0
  • 9
    Hudson, Susan Michelle
    General Manager born in June 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2009-05-01 ~ 2010-01-30
    OF - Director → CIF 0
    icon of calendar 2010-11-15 ~ 2018-08-31
    OF - Director → CIF 0
  • 10
    Poots, Kyle
    Individual
    Officer
    icon of calendar 2011-06-06 ~ 2013-01-01
    OF - Secretary → CIF 0
  • 11
    Mccoy, John Arthur
    Vice President, Treasurer born in July 1969
    Individual
    Officer
    icon of calendar 2021-03-22 ~ 2023-09-18
    OF - Director → CIF 0
  • 12
    Stewart, Jeffrey Ryan
    General Manager born in September 1968
    Individual
    Officer
    icon of calendar 2007-10-25 ~ 2009-05-02
    OF - Director → CIF 0
  • 13
    Hall, Gary James
    General Manager born in February 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2015-10-02 ~ 2018-09-27
    OF - Director → CIF 0
  • 14
    Branighan, Kenneth Robert
    General Manager born in December 1955
    Individual
    Officer
    icon of calendar 2001-01-16 ~ 2002-05-31
    OF - Director → CIF 0
  • 15
    Bryant, Douglas
    Country Manager born in May 1957
    Individual
    Officer
    icon of calendar 1995-05-22 ~ 1997-09-12
    OF - Director → CIF 0
  • 16
    Marasco, Richard James
    Country Manager born in September 1956
    Individual
    Officer
    icon of calendar 1993-02-17 ~ 1995-05-22
    OF - Director → CIF 0
  • 17
    Iglesias Fernandez, Luis
    General Manager born in July 1961
    Individual
    Officer
    icon of calendar 2002-05-31 ~ 2005-11-30
    OF - Director → CIF 0
  • 18
    Yoor, Brian
    Business Executive born in September 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-12-15 ~ 2019-01-16
    OF - Director → CIF 0
  • 19
    Mcintyre, John Duncan
    Business Executive born in January 1938
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1993-02-17
    OF - Director → CIF 0
  • 20
    Harris, Neil
    General Manager born in April 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-08-31 ~ 2025-04-25
    OF - Director → CIF 0
  • 21
    Funck, Robert Emmett
    Vice President And Treasurer born in May 1961
    Individual
    Officer
    icon of calendar 2007-03-30 ~ 2007-12-03
    OF - Director → CIF 0
  • 22
    Parkinson Jr, Robert Leroy
    Business Executive born in January 1951
    Individual
    Officer
    icon of calendar ~ 1993-02-17
    OF - Director → CIF 0
  • 23
    Forrest, Andrew David Hall
    Executive born in September 1961
    Individual
    Officer
    icon of calendar 2004-12-13 ~ 2007-10-25
    OF - Director → CIF 0
  • 24
    Smith, Michael James
    General Manager born in April 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-09-26 ~ 2015-10-02
    OF - Director → CIF 0
  • 25
    Davis, Kirk
    Managing Director born in March 1957
    Individual
    Officer
    icon of calendar 1996-01-15 ~ 1998-02-16
    OF - Director → CIF 0
  • 26
    Collins, Michael Cyril
    Individual
    Officer
    icon of calendar ~ 1993-02-17
    OF - Secretary → CIF 0
  • 27
    Mountrichas, Georgios
    General Manager born in May 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-09-27 ~ 2020-03-23
    OF - Director → CIF 0
  • 28
    Coulter, John
    General Manager born in November 1963
    Individual
    Officer
    icon of calendar 2006-03-02 ~ 2007-03-30
    OF - Director → CIF 0
  • 29
    Brown, Stephen
    Finance Director born in February 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-11-30 ~ 2006-02-02
    OF - Director → CIF 0
    Brown, Stephen
    Finance Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-10-01 ~ 2011-06-07
    OF - Secretary → CIF 0
  • 30
    Beattie, Philip
    Finance Director born in October 1951
    Individual
    Officer
    icon of calendar ~ 1993-02-17
    OF - Director → CIF 0
    Beattie, Philip
    Finance Director
    Individual
    Officer
    icon of calendar 1993-02-17 ~ 2003-04-01
    OF - Secretary → CIF 0
  • 31
    Peterson, Karen Marie
    Vp Treasurer born in February 1965
    Individual
    Officer
    icon of calendar 2019-01-16 ~ 2021-03-22
    OF - Director → CIF 0
  • 32
    Mark, David
    Finance Director born in March 1964
    Individual
    Officer
    icon of calendar 2004-07-22 ~ 2004-12-13
    OF - Director → CIF 0
    Mark, David
    Finance Director
    Individual
    Officer
    icon of calendar 2003-04-01 ~ 2005-10-01
    OF - Secretary → CIF 0
parent relation
Company in focus

ABBOTT LABORATORIES LIMITED

Standard Industrial Classification
46460 - Wholesale Of Pharmaceutical Goods

Related profiles found in government register
  • ABBOTT LABORATORIES LIMITED
    Info
    Registered number 00329102
    icon of addressAbbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire SL6 4XE
    PRIVATE LIMITED COMPANY incorporated on 1937-06-23 (88 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2023-11-15
    CIF 0
  • ABBOTT LABORATORIES
    S
    Registered number 08142220
    icon of addressC/o C T Corporation System, 208 S. Lasalle Street, Suite 814, Chicago, Illinois, United States, 60604
    CORPORATE in UNITED STATES, ILLINOIS
    CIF 1
  • ABBOTT LABORATORIES INC.
    S
    Registered number missing
    icon of address100 Abbott Park, Abbott Park, Illinois, United States
    Us Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 29
  • 1
    GAC NO.226 LIMITED - 2000-04-13
    icon of addressAbbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    TRUSHELFCO (NO.3177) LIMITED - 2005-10-17
    icon of addressAbbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 3
    ABBOTT LABORATORIES HOLDCO LIMITED - 2012-06-27
    icon of addressAbbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 4
    MEDISENSE (U.K.) HOLDING LTD. - 1997-04-21
    MEDISENSE UK LIMITED - 2005-08-02
    icon of addressWindrush Park, Range Road, Witney, Oxon
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressAbbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 6
    DUPHAR LABORATORIES LIMITED - 1995-06-12
    SOLVAY HEALTHCARE LIMITED - 2010-02-17
    icon of addressAbbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressVanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    ABBOTT CHEMICAL COMPANY LIMITED - 1981-12-31
    icon of addressAbbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    FREELAKE LIMITED - 1989-10-20
    ST. JUDE MEDICAL U.K. LIMITED - 2018-02-01
    icon of addressElder House Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2021-12-07 ~ now
    CIF 1 - LLP Designated Member → ME
  • 11
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    CIF 38 - Right to surplus assets - 75% or moreOE
  • 12
    icon of addressAbbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressAbbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 14
    icon of addressAbbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 15
    BIOCOMPATIBLES LIMITED - 2002-05-09
    ABBOTT CARDIOVASCULAR LIMITED - 2002-07-12
    icon of addressAbbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 16
    icon of addressAbbott House, Vanwall Business Park, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 17
    CARDIOSURE LIMITED - 2005-02-25
    CARDIOSENSE LTD. - 2005-02-24
    STIRLING MEDICAL INNOVATIONS LIMITED - 2010-03-26
    QUILLCO 185 LIMITED - 2005-01-31
    icon of addressAxis-shield Diagnostics Limited, The Technology Park Luna Place, Dundee Technology Park, Dundee
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 18
    ALNERY NO. 2216 LIMITED - 2001-12-11
    IM ACQUISITION LIMITED - 2002-04-19
    INVERNESS MEDICAL (UK) HOLDINGS LIMITED - 2010-04-22
    icon of addressAbbott House, Vanwall Business Park, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 28 - Right to appoint or remove directorsOE
  • 19
    icon of address17 Luna Place, Dundee Technology Park, Dundee, Angus
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 30 - Has significant influence or controlOE
  • 20
    icon of address17 Luna Place, Dundee Technology Park, Dundee, Angus
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 31 - Has significant influence or controlOE
  • 21
    FOURNIER PHARMACEUTICAL LIMITED - 1990-05-15
    LEGIBUS 1509 LIMITED - 1990-04-25
    icon of addressAbbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address17 Luna Place, Dundee Technology Park, Dundee, Angus
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 29 - Has significant influence or controlOE
  • 23
    MILLFORD MANAGEMENT LIMITED - 2007-01-02
    icon of addressC/o Abbott Uk Abbott House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,527 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 24
    TRUSHELFCO (NO.3115) LIMITED - 2004-11-24
    icon of addressAbbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressSovereign House, 1-2 Bingham Road, Sittingbourne, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 26
    MUREX DIAGNOSTICS BRANCHES LIMITED - 1996-02-01
    ALNERY NO. 1150 LIMITED - 1992-01-13
    BCW BRANCHES LIMITED - 1992-05-05
    icon of addressAbbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 27
    RECAPSULIN LTD - 2011-08-04
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -146,385 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 28
    icon of address17 Luna Place, Dundee Technology Park, Dundee, Angus
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 32 - Has significant influence or controlOE
  • 29
    DECORNOVEL LIMITED - 1995-04-19
    icon of addressKroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    CIF 26 - Has significant influence or controlOE
Ceased 7
  • 1
    TRUSHELFCO (NO.3177) LIMITED - 2005-10-17
    icon of addressAbbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-16
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    MEDISENSE (U.K.) HOLDING LTD. - 1997-04-21
    MEDISENSE UK LIMITED - 2005-08-02
    icon of addressWindrush Park, Range Road, Witney, Oxon
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 21 - Right to appoint or remove directors as a member of a firm OE
    CIF 21 - Right to appoint or remove directors OE
  • 3
    icon of addressAbbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 20 - Ownership of shares – 75% or more OE
  • 4
    ABBOTT CHEMICAL COMPANY LIMITED - 1981-12-31
    icon of addressAbbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-16
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 5
    FREELAKE LIMITED - 1989-10-20
    ST. JUDE MEDICAL U.K. LIMITED - 2018-02-01
    icon of addressElder House Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-11-30
    CIF 27 - Has significant influence or control OE
  • 6
    NETSTAMP LIMITED - 2004-10-04
    icon of addressDominion Way, Worthing, West Sussex
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-24 ~ 2023-11-09
    CIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    STARLIMS EUROPE LIMITED - 2022-01-20
    LAB DATA MANAGEMENT LIMITED - 2009-08-29
    ABBOTT INFORMATICS EUROPE LIMITED - 2022-01-14
    STARLIMS EUROPE LIMITED - 2014-06-24
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,186,871 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-18
    CIF 22 - Has significant influence or control as a member of a firm OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.