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 4
  • 1
    Kremer, Thomas
    Born in May 1977
    Individual (17 offsprings)
    Officer
    icon of calendar 2023-06-30 ~ now
    OF - Director → CIF 0
  • 2
    Hainsworth, Robert James, Mr.
    Born in October 1977
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-04-15 ~ now
    OF - Director → CIF 0
  • 3
    Kyle, Kathryn Wright
    Born in January 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-04-15 ~ now
    OF - Director → CIF 0
  • 4
    CLEARSTONE HOLDINGS (INTERNATIONAL) LTD
    icon of address21, Holborn Viaduct, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 24
  • 1
    Robson, John
    Director born in April 1961
    Individual
    Officer
    icon of calendar 2009-08-04 ~ 2012-05-18
    OF - Director → CIF 0
  • 2
    Street, Stephen Derek Albert
    General Manager born in December 1960
    Individual
    Officer
    icon of calendar 2012-08-01 ~ 2022-04-11
    OF - Director → CIF 0
  • 3
    Pringle, Robert Stewart
    Director born in February 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-08-04 ~ 2023-06-30
    OF - Director → CIF 0
  • 4
    Masters, Katharine
    Born in October 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-08-04 ~ 2012-06-29
    OF - Director → CIF 0
    Masters, Katharine
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-12-16 ~ 2009-08-04
    OF - Secretary → CIF 0
  • 5
    Harwood Jnr, Charles C
    Executive born in June 1953
    Individual
    Officer
    icon of calendar 1996-12-02 ~ 2001-10-25
    OF - Director → CIF 0
  • 6
    Cornell, Alison Ann
    Chief Financial Officer born in March 1962
    Individual
    Officer
    icon of calendar 2012-08-01 ~ 2015-07-02
    OF - Director → CIF 0
  • 7
    Nielsen, Donald Peter
    Corporate Executive born in July 1938
    Individual
    Officer
    icon of calendar ~ 1992-03-31
    OF - Director → CIF 0
  • 8
    Eisenberg, Glenn Andrew
    Chief Financial Officer born in May 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-08-28 ~ 2025-04-15
    OF - Director → CIF 0
  • 9
    Griffiths, Julian Torquil
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-12-16
    OF - Secretary → CIF 0
  • 10
    Klitgaard, William Edler
    Chief Financial Officer born in March 1953
    Individual
    Officer
    icon of calendar 2001-10-30 ~ 2012-08-01
    OF - Director → CIF 0
  • 11
    Patrick, Michael Thomas
    Accountant born in May 1972
    Individual (17 offsprings)
    Officer
    icon of calendar 2012-08-01 ~ 2013-05-03
    OF - Director → CIF 0
  • 12
    Van Der Vaart, Sandra
    Director born in September 1959
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-06-24 ~ 2025-04-15
    OF - Director → CIF 0
  • 13
    Morfill, Michael
    Company Director born in May 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1999-04-07 ~ 1999-08-27
    OF - Director → CIF 0
  • 14
    Eberts Iii, Floyd Samuel
    Chief Legal Officer born in September 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-08-28 ~ 2019-02-15
    OF - Director → CIF 0
  • 15
    Kuebler, Christopher Allen
    Business Executive born in October 1953
    Individual
    Officer
    icon of calendar 1995-01-10 ~ 2005-12-07
    OF - Director → CIF 0
  • 16
    Marier, Raymond Conrad
    Legal Counsel born in January 1945
    Individual
    Officer
    icon of calendar ~ 1995-01-10
    OF - Director → CIF 0
  • 17
    Vanoort, Douglas
    Finance Executive born in January 1956
    Individual
    Officer
    icon of calendar 1992-04-01 ~ 1996-12-02
    OF - Director → CIF 0
  • 18
    Cass, Brian
    Managing Director born in May 1947
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1998-09-08
    OF - Director → CIF 0
  • 19
    Herring, Joseph Lee
    Chief Operating Officer born in August 1955
    Individual
    Officer
    icon of calendar 2001-11-13 ~ 2009-08-04
    OF - Director → CIF 0
  • 20
    Wokasch, Michael Gerard
    Executive born in October 1951
    Individual
    Officer
    icon of calendar 1998-10-27 ~ 1999-09-17
    OF - Director → CIF 0
  • 21
    Cork, Anthony John
    Director born in June 1948
    Individual
    Officer
    icon of calendar 2000-11-06 ~ 2008-12-31
    OF - Director → CIF 0
  • 22
    Ali, Mir Imran
    Director born in July 1976
    Individual
    Officer
    icon of calendar 2022-04-11 ~ 2023-05-23
    OF - Director → CIF 0
  • 23
    Couldwell, Stephen Ashley
    General Manager born in February 1960
    Individual
    Officer
    icon of calendar 2010-07-01 ~ 2012-07-31
    OF - Director → CIF 0
  • 24
    FORTREA UK HOLDINGS LIMITED - now
    CORNING PHARMACEUTICAL SERVICES LIMITED - 1996-11-04
    COVANCE LIMITED - 2021-06-25
    CORNING LAB SERVICES LIMITED - 1995-04-28
    SIMCO 449 LIMITED - 1991-11-21
    icon of addressOtley Road, Otley Road, Harrogate, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2023-05-22
    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
parent relation
Company in focus

LABCORP EARLY DEVELOPMENT LABORATORIES LIMITED

Previous names
CORNING HAZLETON LIMITED - 1996-11-08
COVANCE LABORATORIES LIMITED - 2021-06-25
HAZLETON LABORATORIES EUROPE LIMITED - 1990-04-23
HAZLETON UK LIMITED - 1993-05-27
HAZLETON EUROPE LIMITED - 1995-04-28
Standard Industrial Classification
72110 - Research And Experimental Development On Biotechnology

Related profiles found in government register
  • LABCORP EARLY DEVELOPMENT LABORATORIES LIMITED
    Info
    CORNING HAZLETON LIMITED - 1996-11-08
    COVANCE LABORATORIES LIMITED - 1996-11-08
    HAZLETON LABORATORIES EUROPE LIMITED - 1996-11-08
    HAZLETON UK LIMITED - 1996-11-08
    HAZLETON EUROPE LIMITED - 1996-11-08
    Registered number 01171833
    icon of addressOtley Rd, Harrogate HG3 1PY
    PRIVATE LIMITED COMPANY incorporated on 1974-05-28 (51 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-12
    CIF 0
  • LABCORP EARLY DEVELOPMENT LABORATORIES LIMITED
    S
    Registered number 01171833
    icon of addressOtley Rd, Harrogate, United Kingdom, HG3 1PY
    Private Limited Company in Companies House, England And Wales
    CIF 1
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • LABCORP EARLY DEVELOPMENT LABORATORIES LIMITED
    S
    Registered number 01171833
    icon of addressOtley Road, Harrogate, United Kingdom, HG3 1PY
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    PAVANE SERVICES LIMITED - 2008-04-28
    HRC LIMITED - 2004-11-23
    LSR ASSOCIATES LIMITED - 2015-09-18
    HUNTINGDON INTERNATIONAL HOLDINGS LIMITED - 1985-06-28
    ENVIGO CONSULTING LIMITED - 2019-06-04
    icon of addressWoolley Road, Alconbury, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-24 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 2
    NDA ANALYTICS LTD - 2015-09-18
    ENVIGO ANALYTICS LIMITED - 2019-06-04
    LIFE SCIENCE RESEARCH LIMITED - 2003-01-20
    icon of addressWoolley Road, Alconbury, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1.01 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-24 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    E.M. DEVELOPMENTS LIMITED - 2015-09-18
    GARTON AND MEAD LIMITED - 1981-12-31
    ENVIGO DEVELOPMENTS LIMITED - 2019-06-04
    SAFEPHARM LABORATORIES LIMITED - 2000-07-27
    icon of addressShardlow Business Park, London Road, Shardlow, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    HUNTINGDON INTERNATIONAL HOLDINGS PLC. - 1997-04-04
    ENVIGO INTERNATIONAL LIMITED - 2019-06-04
    HUNTINGDON RESEARCH CENTRE PLC - 1985-06-28
    NUTRITIONAL RESEARCH UNIT LIMITED - 1983-04-12
    LIFE SCIENCES RESEARCH LIMITED - 2015-09-18
    HUNTINGDON LIFE SCIENCES GROUP PLC - 2003-12-15
    icon of addressWoolley Road, Alconbury, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 5
    ENVIGO PHARMA CONSULTING LIMITED - 2019-06-04
    GREGORY FRYER ASSOCIATES LIMITED - 2015-09-18
    icon of addressWoolley Road, Alconbury, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-24 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressOtley Road, Harrogate, North Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address21 Holborn Viaduct, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    E.M. HOLDINGS LIMITED - 1995-07-31
    COVANCE CRS RESEARCH LIMITED - 2021-06-28
    E.M. DEVELOPMENTS LIMITED - 2000-07-27
    ENVIGO RESEARCH LIMITED - 2019-06-04
    SAFEPHARM LABORATORIES LIMITED - 2008-11-10
    HARLAN LABORATORIES LTD. - 2015-09-18
    icon of addressShardlow Business Park, London Road, Shardlow, Derbyshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-24 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 9
    COVANCE CRS LIMITED - 2021-07-12
    HUNTINGDON LIFE SCIENCES LIMITED - 2015-09-18
    HRC LIMITED - 1985-06-28
    ENVIGO CRS LIMITED - 2019-06-04
    HUNTINGDON RESEARCH CENTRE LIMITED - 1995-11-21
    icon of addressWoolley Road, Alconbury, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-24 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressOtley Road, Otley Road, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE

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.