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 38
  • 1
    Smith, Michael James
    General Manager born in April 1968
    Individual (137 offsprings)
    Officer
    2008-09-26 ~ 2015-10-02
    OF - Director → CIF 0
  • 2
    Mountrichas, Georgios
    General Manager born in May 1977
    Individual (23 offsprings)
    Officer
    2018-09-27 ~ 2020-03-23
    OF - Director → CIF 0
  • 3
    Hayhoe, Bernard John, The Rt Hon The Lord Hayhoe Pc
    Member Of Parliament born in August 1925
    Individual (5 offsprings)
    Officer
    (before 1991-05-03) ~ 1993-05-03
    OF - Director → CIF 0
  • 4
    Iglesias Fernandez, Luis
    General Manager born in July 1961
    Individual (21 offsprings)
    Officer
    2002-05-31 ~ 2005-11-30
    OF - Director → CIF 0
  • 5
    Yoor, Brian
    Business Executive born in September 1969
    Individual (22 offsprings)
    Officer
    2015-12-15 ~ 2019-01-16
    OF - Director → CIF 0
  • 6
    Mcintyre, John Duncan
    Business Executive born in January 1938
    Individual (6 offsprings)
    Officer
    (before 1991-05-03) ~ 1993-02-17
    OF - Director → CIF 0
  • 7
    Hudson, Susan Michelle
    General Manager born in June 1966
    Individual (25 offsprings)
    Officer
    2009-05-01 ~ 2010-01-30
    OF - Director → CIF 0
    2010-11-15 ~ 2018-08-31
    OF - Director → CIF 0
  • 8
    Bryant, Douglas
    Country Manager born in May 1957
    Individual (2 offsprings)
    Officer
    1995-05-22 ~ 1997-09-12
    OF - Director → CIF 0
  • 9
    Hall, Gary James
    General Manager born in February 1964
    Individual (23 offsprings)
    Officer
    2015-10-02 ~ 2018-09-27
    OF - Director → CIF 0
  • 10
    Haywood, Mark
    Managing Director born in September 1953
    Individual (13 offsprings)
    Officer
    1998-02-16 ~ 2004-07-30
    OF - Director → CIF 0
  • 11
    Freyman, Thomas Craig
    Executive born in September 1954
    Individual (29 offsprings)
    Officer
    2001-04-02 ~ 2015-12-15
    OF - Director → CIF 0
  • 12
    Soenderby, Camilla Maria Kruchov
    General Manager born in February 1972
    Individual (19 offsprings)
    Officer
    2010-01-29 ~ 2013-01-01
    OF - Director → CIF 0
  • 13
    Forrest, Andrew David Hall
    Executive born in September 1961
    Individual (16 offsprings)
    Officer
    2004-12-13 ~ 2007-10-25
    OF - Director → CIF 0
  • 14
    Davies, Alison Elizabeth
    Born in April 1968
    Individual (20 offsprings)
    Officer
    2023-09-18 ~ 2025-12-17
    OF - Director → CIF 0
  • 15
    Funck, Robert Emmett
    Vice President And Treasurer born in May 1961
    Individual (12 offsprings)
    Officer
    2007-03-30 ~ 2007-12-03
    OF - Director → CIF 0
  • 16
    Marasco, Richard James
    Country Manager born in September 1956
    Individual (2 offsprings)
    Officer
    1993-02-17 ~ 1995-05-22
    OF - Director → CIF 0
  • 17
    Brown, Stephen
    Finance Director born in February 1965
    Individual (23 offsprings)
    Officer
    2005-11-30 ~ 2006-02-02
    OF - Director → CIF 0
    Brown, Stephen
    Finance Director
    Individual (23 offsprings)
    Officer
    2005-10-01 ~ 2011-06-07
    OF - Secretary → CIF 0
  • 18
    Coulter, John
    General Manager born in November 1963
    Individual (12 offsprings)
    Officer
    2006-03-02 ~ 2007-03-30
    OF - Director → CIF 0
  • 19
    Mark, David
    Finance Director born in March 1964
    Individual (13 offsprings)
    Officer
    2004-07-22 ~ 2004-12-13
    OF - Director → CIF 0
    Mark, David
    Finance Director
    Individual (13 offsprings)
    Officer
    2003-04-01 ~ 2005-10-01
    OF - Secretary → CIF 0
  • 20
    Rankin, John Harry
    Area Manager born in February 1960
    Individual (16 offsprings)
    Officer
    2007-03-30 ~ 2008-09-26
    OF - Director → CIF 0
  • 21
    Clayton, Michael Robert Kendall
    Born in April 1974
    Individual (28 offsprings)
    Officer
    2020-03-23 ~ now
    OF - Director → CIF 0
  • 22
    Campbell, Ross Iain
    Born in April 1976
    Individual (20 offsprings)
    Officer
    2025-04-25 ~ now
    OF - Director → CIF 0
  • 23
    Davis, Kirk
    Managing Director born in March 1957
    Individual (3 offsprings)
    Officer
    1996-01-15 ~ 1998-02-16
    OF - Director → CIF 0
  • 24
    Wenner, James Russell
    Born in September 1967
    Individual (22 offsprings)
    Officer
    2025-12-17 ~ now
    OF - Director → CIF 0
  • 25
    Parkinson Jr, Robert Leroy
    Business Executive born in January 1951
    Individual (1 offspring)
    Officer
    (before 1991-05-03) ~ 1993-02-17
    OF - Director → CIF 0
  • 26
    Branighan, Kenneth Robert
    General Manager born in December 1955
    Individual (9 offsprings)
    Officer
    2001-01-16 ~ 2002-05-31
    OF - Director → CIF 0
  • 27
    Mccoy, John Arthur
    Vice President, Treasurer born in July 1969
    Individual (21 offsprings)
    Officer
    2021-03-22 ~ 2023-09-18
    OF - Director → CIF 0
  • 28
    Beattie, Philip
    Finance Director born in October 1951
    Individual (10 offsprings)
    Officer
    (before 1991-05-03) ~ 1993-02-17
    OF - Director → CIF 0
    Beattie, Philip
    Finance Director
    Individual (10 offsprings)
    Officer
    1993-02-17 ~ 2003-04-01
    OF - Secretary → CIF 0
  • 29
    Coughlan, Gary Patrick
    Business Executive born in February 1944
    Individual (6 offsprings)
    Officer
    1993-02-17 ~ 2001-03-31
    OF - Director → CIF 0
  • 30
    Gogay, Kevan
    Individual (30 offsprings)
    Officer
    2013-01-01 ~ now
    OF - Secretary → CIF 0
  • 31
    Peterson, Karen Marie
    Vp Treasurer born in February 1965
    Individual (14 offsprings)
    Officer
    2019-01-16 ~ 2021-03-22
    OF - Director → CIF 0
  • 32
    Poots, Kyle
    Individual (22 offsprings)
    Officer
    2011-06-06 ~ 2013-01-01
    OF - Secretary → CIF 0
  • 33
    Collins, Michael Cyril
    Individual (2 offsprings)
    Officer
    (before 1991-05-03) ~ 1993-02-17
    OF - Secretary → CIF 0
  • 34
    Gibbons, David
    Managing Director born in March 1938
    Individual (19 offsprings)
    Officer
    (before 1991-05-03) ~ 1996-03-31
    OF - Director → CIF 0
  • 35
    Harris, Neil
    General Manager born in April 1974
    Individual (26 offsprings)
    Officer
    2018-08-31 ~ 2025-04-25
    OF - Director → CIF 0
  • 36
    Schueler, John Otto
    General Manager born in March 1957
    Individual (6 offsprings)
    Officer
    1997-09-12 ~ 2001-01-16
    OF - Director → CIF 0
  • 37
    Stewart, Jeffrey Ryan
    General Manager born in September 1968
    Individual (14 offsprings)
    Officer
    2007-10-25 ~ 2009-05-02
    OF - Director → CIF 0
  • 38
    ABBOTT (UK) HOLDINGS LIMITED - now 03738674
    GAC NO. 156 LIMITED - 1999-05-27
    Abbott House, Vanwall Road, Maidenhead, Berkshire, England
    Active Corporate (32 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

ABBOTT LABORATORIES LIMITED

Period: 1937-06-23 ~ now
Company number: 00329102
Registered name
ABBOTT LABORATORIES LIMITED - now
Standard Industrial Classification
46460 - Wholesale Of Pharmaceutical Goods

Related profiles found in government register
  • ABBOTT LABORATORIES LIMITED
    Info
    Registered number 00329102
    Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire SL6 4XE
    PRIVATE LIMITED COMPANY incorporated on 1937-06-23 (88 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-15
    CIF 0
  • ABBOTT LABORATORIES
    S
    Registered number 08142220
    C/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
    100 Abbott Park, Abbott Park, Illinois, United States
    Us Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments 31
  • 1
    ABBOTT (UK) FINANCE LIMITED
    - now 03949843
    GAC NO.226 LIMITED - 2000-04-13
    Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (33 parents)
    Person with significant control
    2021-11-01 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    ABBOTT ASIA INVESTMENTS LIMITED
    - now 05556000 12255388... (more)
    TRUSHELFCO (NO.3177) LIMITED - 2005-10-17
    Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (29 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2016-04-16
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    ABBOTT AUSTRALASIA HOLDINGS LIMITED
    - now 08018545 04324878... (more)
    ABBOTT LABORATORIES HOLDCO LIMITED - 2012-06-27
    Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
  • 4
    ABBOTT DIABETES CARE LIMITED
    - now 02548046
    MEDISENSE UK LIMITED - 2005-08-02
    MEDISENSE (U.K.) HOLDING LTD. - 1997-04-21
    Windrush Park, Range Road, Witney, Oxon
    Active Corporate (27 parents)
    Person with significant control
    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
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 5
    ABBOTT EQUITY HOLDINGS UNLIMITED
    04161108
    Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (30 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2016-04-06
    CIF 17 - Ownership of shares – 75% or more OE
  • 6
    ABBOTT HEALTHCARE PRODUCTS LTD
    - now 00949253
    SOLVAY HEALTHCARE LIMITED - 2010-02-17
    DUPHAR LABORATORIES LIMITED - 1995-06-12
    Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (37 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 7
    ABBOTT IBERIAN INVESTMENTS LIMITED
    07071861 07071863
    Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-16 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 8
    ABBOTT LABORATORIES TRUSTEE COMPANY LIMITED
    - now 00503874
    ABBOTT CHEMICAL COMPANY LIMITED - 1981-12-31
    Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (52 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2016-04-16
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 9
    ABBOTT MEDICAL U.K. LIMITED
    - now 02423907
    ST. JUDE MEDICAL U.K. LIMITED
    - 2018-02-01 02423907
    FREELAKE LIMITED - 1989-10-20
    Elder House Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (28 parents)
    Person with significant control
    2017-04-01 ~ 2018-11-30
    CIF 26 - Has significant influence or control OE
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 10
    ABBOTT UK ENTERPRISES 2 LLP
    SO307447
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2021-12-07 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to surplus assets - 75% or more OE
    Officer
    2021-12-07 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 11
    ABBOTT UK ENTERPRISES LIMITED PARTNERSHIP
    SL035451
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2021-12-20 ~ now
    CIF 38 - Right to surplus assets - 75% or more OE
  • 12
    ABBOTT UK INVESTMENTS LIMITED
    12255388 02981281... (more)
    Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, England
    Active Corporate (12 parents)
    Person with significant control
    2019-10-10 ~ now
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 13
    ABBOTT UK SUBSIDIARY 2 LIMITED
    13799041 13790319
    Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2021-12-14 ~ dissolved
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 14
    ABBOTT UK SUBSIDIARY LIMITED
    13790319 13799041
    Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2021-12-08 ~ now
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 15
    ABBOTT VASCULAR DEVICES LIMITED
    - now 01833264 04304983
    ABBOTT CARDIOVASCULAR LIMITED - 2002-07-12
    BIOCOMPATIBLES LIMITED - 2002-05-09
    Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (49 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 16
    ALERE AS HOLDINGS LIMITED
    07718684 04267530
    Abbott House, Vanwall Business Park, Maidenhead, Berkshire, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2017-10-03 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 17
    ALERE TECHNOLOGIES LIMITED
    - now SC277069
    STIRLING MEDICAL INNOVATIONS LIMITED - 2010-03-26
    CARDIOSURE LIMITED - 2005-02-25
    CARDIOSENSE LTD. - 2005-02-24
    QUILLCO 185 LIMITED - 2005-01-31
    Axis-shield Diagnostics Limited, The Technology Park Luna Place, Dundee Technology Park, Dundee
    Active Corporate (22 parents)
    Person with significant control
    2017-10-03 ~ now
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 18
    ALERE UK HOLDINGS LIMITED
    - now 04267530 07718684
    INVERNESS MEDICAL (UK) HOLDINGS LIMITED - 2010-04-22
    IM ACQUISITION LIMITED - 2002-04-19
    ALNERY NO. 2216 LIMITED - 2001-12-11
    Abbott House, Vanwall Business Park, Maidenhead, Berkshire, England
    Active Corporate (25 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 19
    ALISOC INVESTMENT & CO
    SL002075
    17 Luna Place, Dundee Technology Park, Dundee, Angus
    Active Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    CIF 30 - Has significant influence or control OE
  • 20
    ALLERGY THERAPEUTICS PLC
    - now 05141592 03489885... (more)
    NETSTAMP LIMITED - 2004-10-04
    Dominion Way, Worthing, West Sussex
    Active Corporate (34 parents, 1 offspring)
    Person with significant control
    2017-07-24 ~ 2023-11-09
    CIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    EUROPEAN CHEMICALS & CO
    SL002087
    17 Luna Place, Dundee Technology Park, Dundee, Angus
    Active Corporate (1 parent, 4 offsprings)
    Person with significant control
    2017-06-26 ~ now
    CIF 31 - Has significant influence or control OE
  • 22
    FOURNIER PHARMACEUTICALS LIMITED
    - now 02467448
    FOURNIER PHARMACEUTICAL LIMITED - 1990-05-15
    LEGIBUS 1509 LIMITED - 1990-04-25
    Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 23
    GLOBAPHARM & CO LP
    SL005138
    17 Luna Place, Dundee Technology Park, Dundee, Angus
    Active Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    CIF 29 - Has significant influence or control OE
  • 24
    GYNOCARE LIMITED
    - now 04021383
    MILLFORD MANAGEMENT LIMITED - 2007-01-02
    C/o Abbott Uk Abbott House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 25
    KNOLL UK INVESTMENTS UNLIMITED
    - now 05294632
    TRUSHELFCO (NO.3115) LIMITED - 2004-11-24
    Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 26
    LINGO TECHNOLOGY UK LIMITED
    14521087
    Sovereign House, 1-2 Bingham Road, Sittingbourne, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2022-12-02 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 27
    MUREX BIOTECH LIMITED
    - now 02670649
    MUREX DIAGNOSTICS BRANCHES LIMITED - 1996-02-01
    BCW BRANCHES LIMITED - 1992-05-05
    ALNERY NO. 1150 LIMITED - 1992-01-13
    Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (49 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 28
    PATIENTS PENDING LTD
    - now 07382438
    RECAPSULIN LTD - 2011-08-04
    20-22 Wenlock Road, London, England
    Active Corporate (11 parents)
    Person with significant control
    2023-09-22 ~ now
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 29
    SINENSIX & CO.
    SL001940
    17 Luna Place, Dundee Technology Park, Dundee, Angus
    Active Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    CIF 32 - Has significant influence or control OE
  • 30
    STARLIMS UK LIMITED - now
    STARLIMS EUROPE LIMITED - 2022-01-20
    ABBOTT INFORMATICS EUROPE LIMITED
    - 2022-01-14 03422264
    STARLIMS EUROPE LIMITED - 2014-06-24
    LAB DATA MANAGEMENT LIMITED - 2009-08-29
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-08-18
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Has significant influence or control as a member of a firm OE
    CIF 22 - Right to appoint or remove directors OE
  • 31
    THORATEC EUROPE LIMITED
    - now 03025259
    DECORNOVEL LIMITED - 1995-04-19
    Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    Dissolved Corporate (30 parents)
    Person with significant control
    2017-04-01 ~ dissolved
    CIF 27 - Has significant influence or control OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.