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 3
  • 1
    Hainsworth, Robert James
    Born in October 1977
    Individual (12 offsprings)
    Officer
    2025-11-13 ~ now
    OF - Director → CIF 0
  • 2
    Kremer, Thomas
    Born in May 1977
    Individual (18 offsprings)
    Officer
    2023-06-30 ~ now
    OF - Director → CIF 0
  • 3
    COVANCE LABORATORIES LIMITED - 2021-06-25
    CORNING HAZLETON LIMITED - 1996-11-08
    HAZLETON EUROPE LIMITED - 1995-04-28
    HAZLETON UK LIMITED - 1993-05-27
    HAZLETON LABORATORIES EUROPE LIMITED - 1990-04-23
    Otley Road, Otley Road, Harrogate, England
    Active Corporate (4 parents, 11 offsprings)
    Person with significant control
    2019-10-30 ~ 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
Ceased 36
  • 1
    Sandford, Martyn
    Accountant
    Individual (1 offspring)
    Officer
    1997-04-04 ~ 1999-04-16
    OF - Director → CIF 0
  • 2
    Falcon, John Francis
    Company Executive born in April 1948
    Individual
    Officer
    ~ 1994-10-31
    OF - Director → CIF 0
  • 3
    Devlin, Roger William
    Director born in August 1957
    Individual (4 offsprings)
    Officer
    1999-09-07 ~ 1999-12-31
    OF - Director → CIF 0
  • 4
    Rice, Ladislas Oscar
    Company Director born in January 1926
    Individual
    Officer
    ~ 1998-09-03
    OF - Director → CIF 0
  • 5
    Pringle, Robert Stewart
    Treasurer born in February 1964
    Individual (5 offsprings)
    Officer
    2019-06-03 ~ 2023-06-30
    OF - Director → CIF 0
  • 6
    Brown, Christopher David
    Uk Director Of Finance born in February 1966
    Individual (1 offspring)
    Officer
    2013-04-03 ~ 2016-10-03
    OF - Director → CIF 0
  • 7
    Street, Stephen Derek Albert
    General Manager born in December 1960
    Individual
    Officer
    2019-06-03 ~ 2022-04-11
    OF - Director → CIF 0
  • 8
    Carnwath, James Richard Alexander
    Chartered Accountant born in July 1951
    Individual
    Officer
    ~ 1993-03-15
    OF - Director → CIF 0
  • 9
    Baker, Andrew
    Director born in December 1948
    Individual (9 offsprings)
    Officer
    1998-09-02 ~ 2016-06-21
    OF - Director → CIF 0
    Mr Andrew Baker
    Born in November 1948
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-10-30
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    Griffiths, Julian Torquil
    Finance Director born in November 1952
    Individual (2 offsprings)
    Officer
    1999-04-16 ~ 2013-03-28
    OF - Director → CIF 0
    Griffiths, Julian Torquil
    Finance Director
    Individual (2 offsprings)
    Officer
    2000-02-04 ~ 2010-03-08
    OF - Secretary → CIF 0
  • 11
    Cramer, Kirby Lee
    Director born in September 1936
    Individual
    Officer
    1999-09-07 ~ 2002-06-26
    OF - Director → CIF 0
  • 12
    Dowling Iii, Joseph L
    Investor born in July 1969
    Individual
    Officer
    1999-09-07 ~ 2000-12-29
    OF - Director → CIF 0
  • 13
    Bonner, Frank William
    Research Director born in July 1952
    Individual (1 offspring)
    Officer
    1998-09-17 ~ 2003-05-31
    OF - Director → CIF 0
  • 14
    Campbell, Ian
    Chartered Accountant born in November 1943
    Individual (2 offsprings)
    Officer
    ~ 1994-12-15
    OF - Director → CIF 0
  • 15
    Van Der Vaart, Sandra Danett
    Born in September 1959
    Individual (12 offsprings)
    Officer
    2019-06-03 ~ 2025-11-13
    OF - Director → CIF 0
  • 16
    Macdonald, Cameron Mackay, Dr
    Senior Manager born in January 1948
    Individual
    Officer
    1997-12-15 ~ 1999-01-31
    OF - Director → CIF 0
  • 17
    Slater, Richard Ewart Hollis
    Solicitor born in November 1950
    Individual (1 offspring)
    Officer
    ~ 1998-05-15
    OF - Director → CIF 0
  • 18
    Michaelson, Richard
    Director born in February 1952
    Individual
    Officer
    2013-04-17 ~ 2016-06-21
    OF - Director → CIF 0
  • 19
    Symonds, Stephen Daniel
    Financial Controller born in September 1974
    Individual (16 offsprings)
    Officer
    2016-10-03 ~ 2019-06-03
    OF - Director → CIF 0
  • 20
    O'reilly, Michael Gregory
    Svp Legal born in July 1966
    Individual (35 offsprings)
    Officer
    2017-07-19 ~ 2019-06-03
    OF - Director → CIF 0
    O'reilly, Michael Gregory
    Individual (35 offsprings)
    Officer
    2010-03-08 ~ 2019-06-03
    OF - Secretary → CIF 0
  • 21
    Brooker, Paul, Dr
    Uk Operations Director born in May 1957
    Individual (1 offspring)
    Officer
    2013-04-17 ~ 2016-09-30
    OF - Director → CIF 0
  • 22
    Wodtke, Peter
    Consultant born in July 1934
    Individual
    Officer
    ~ 1994-04-30
    OF - Director → CIF 0
  • 23
    Pinnington, Roger Adrian
    Consultant born in August 1932
    Individual (1 offspring)
    Officer
    1994-12-19 ~ 1999-09-07
    OF - Director → CIF 0
  • 24
    Balthazar, Gabor
    Businessman born in June 1941
    Individual (1 offspring)
    Officer
    2000-03-21 ~ 2002-06-26
    OF - Director → CIF 0
  • 25
    Lowe, Jonathan
    Accountant born in July 1960
    Individual
    Officer
    1996-02-19 ~ 1996-10-31
    OF - Director → CIF 0
  • 26
    Hide, Susan Gaynor
    Individual (1 offspring)
    Officer
    1998-05-05 ~ 2000-02-04
    OF - Secretary → CIF 0
  • 27
    Cliffe, Christopher Frederick
    Company Director born in January 1949
    Individual
    Officer
    ~ 1998-12-31
    OF - Director → CIF 0
  • 28
    Caldwell, John, Professor
    University Professor born in April 1947
    Individual
    Officer
    1997-12-15 ~ 2002-06-26
    OF - Director → CIF 0
  • 29
    Hardy, Adrian Paul, Dr
    Group Director Of Strategic Development born in April 1970
    Individual
    Officer
    2013-04-17 ~ 2016-06-21
    OF - Director → CIF 0
  • 30
    Cass, Brian
    Managing Director born in May 1947
    Individual (2 offsprings)
    Officer
    1998-09-17 ~ 2017-07-19
    OF - Director → CIF 0
  • 31
    Anslow, David Anthony
    Company Director born in May 1939
    Individual
    Officer
    ~ 1995-02-07
    OF - Director → CIF 0
  • 32
    Woodley, Benie Cecil, Dr
    Microbiologist born in September 1939
    Individual
    Officer
    ~ 1994-05-31
    OF - Director → CIF 0
  • 33
    Gladden, Brett Nicholas
    Individual
    Officer
    ~ 1998-02-27
    OF - Secretary → CIF 0
  • 34
    Dawes, Peter
    Individual (2 offsprings)
    Officer
    ~ 1998-06-30
    OF - Secretary → CIF 0
  • 35
    OCKHAM DEVELOPMENT GROUP (HOLDINGS) UK LIMITED
    358, South Main Street, Burlington, North Carolina, United States
    Dissolved Corporate (4 parents, 6 offsprings)
    Person with significant control
    2019-06-04 ~ 2019-10-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 36
    100, 2360, Mettlers Road, East Millstone, Somerset, New Jersey, United States
    Corporate
    Person with significant control
    2019-06-04 ~ 2019-10-30
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

COVANCE CRS INTERNATIONAL LIMITED

Previous names
  • ENVIGO INTERNATIONAL LIMITED - 2019-06-04
    Related registration: 09521075
  • LIFE SCIENCES RESEARCH LIMITED - 2015-09-18
    Related registrations: 01058023, 02801202, 09521075
  • HUNTINGDON LIFE SCIENCES GROUP PLC - 2003-12-15
  • HUNTINGDON INTERNATIONAL HOLDINGS PLC. - 1997-04-04
    Related registration: 01910866
  • HUNTINGDON RESEARCH CENTRE PLC - 1985-06-28
    Related registrations: 01815730, 03126711
  • NUTRITIONAL RESEARCH UNIT LIMITED - 1983-04-12
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.

Related profiles found in government register
  • COVANCE CRS INTERNATIONAL LIMITED
    Info
    ENVIGO INTERNATIONAL LIMITED - 2019-06-04
    LIFE SCIENCES RESEARCH LIMITED - 2019-06-04
    HUNTINGDON LIFE SCIENCES GROUP PLC - 2019-06-04
    HUNTINGDON INTERNATIONAL HOLDINGS PLC. - 2019-06-04
    HUNTINGDON RESEARCH CENTRE PLC - 2019-06-04
    NUTRITIONAL RESEARCH UNIT LIMITED - 2019-06-04
    Registered number 00502370
    Woolley Road, Alconbury, Huntingdon, Cambridgeshire PE28 4HS
    PRIVATE LIMITED COMPANY incorporated on 1951-12-14 (74 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-05
    CIF 0
  • COVANCE CRS INTERNATIONAL LIMITED
    S
    Registered number 00502370
    Woolley Road, Alconbury, Huntingdon, England, PE28 4HS
    Private Limited Company in England And Wales, England
    CIF 1 CIF 2
  • COVANCE CRS INTERNATIONAL LTD
    S
    Registered number 00502370
    Woolley Road, Alconbury, Huntingdon, England, PE28 4HS
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • Shaw's Farm Station Road, Blackthorn, Bicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Has significant influence or control as a member of a firmOE
Ceased 7
  • 1
    ENVIGO CONSULTING LIMITED - 2019-06-04
    LSR ASSOCIATES LIMITED - 2015-09-18
    PAVANE SERVICES LIMITED - 2008-04-28
    HRC LIMITED - 2004-11-23
    HUNTINGDON INTERNATIONAL HOLDINGS LIMITED - 1985-06-28
    Woolley Road, Alconbury, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2020-12-24
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Has significant influence or control as a member of a firm OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    ENVIGO PHARMA CONSULTING LIMITED - 2019-06-04
    GREGORY FRYER ASSOCIATES LIMITED - 2015-09-18
    Woolley Road, Alconbury, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-12-31
    Person with significant control
    2019-06-04 ~ 2020-12-24
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    IMPEXEASE LIMITED - 1985-04-19
    Shaw's Farm Station Road, Blackthorn, Bicester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-22
    CIF 4 - Has significant influence or control as a member of a firm OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 4
    TRAVERS MORGAN CONSULTING GROUP LIMITED - 1995-05-25
    HUNTINGDON CONSULTING ENGINEERS LIMITED - 1994-09-02
    Shaw's Farm Station Road, Blackthorn, Bicester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-22
    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
    CIF 5 - Has significant influence or control as a member of a firm OE
  • 5
    HUNTINGDON LIFE SCIENCES LIMITED - 1995-11-21
    Shaw's Farm Station Road, Blackthorn, Bicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ 2019-05-22
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Has significant influence or control as a member of a firm OE
  • 6
    COVANCE CRS LIMITED - 2021-07-12
    ENVIGO CRS LIMITED - 2019-06-04
    HUNTINGDON LIFE SCIENCES LIMITED - 2015-09-18
    HUNTINGDON RESEARCH CENTRE LIMITED - 1995-11-21
    HRC LIMITED - 1985-06-28
    Woolley Road, Alconbury, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-24
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Has significant influence or control as a member of a firm OE
  • 7
    Otley Road, Otley Road, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2020-03-31
    CIF 7 - Has significant influence or control as a member of a firm OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.