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

LABCORP EARLY DEVELOPMENT LABORATORIES LIMITED

Previous names
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
Standard Industrial Classification
72110 - Research And Experimental Development On Biotechnology

Related profiles found in government register
  • LABCORP EARLY DEVELOPMENT LABORATORIES LIMITED
    Info
    COVANCE LABORATORIES LIMITED - 2021-06-25
    CORNING HAZLETON LIMITED - 2021-06-25
    HAZLETON EUROPE LIMITED - 2021-06-25
    HAZLETON UK LIMITED - 2021-06-25
    HAZLETON LABORATORIES EUROPE LIMITED - 2021-06-25
    Registered number 01171833
    Otley Rd, Harrogate HG3 1PY
    PRIVATE LIMITED COMPANY incorporated on 1974-05-28 (51 years 8 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
    Otley Rd, Harrogate, United Kingdom, HG3 1PY
    Private Limited Company in Companies House, England And Wales
    CIF 1 CIF 2
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 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
    2020-12-24 ~ dissolved
    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
  • 2
    ENVIGO ANALYTICS LIMITED - 2019-06-04
    NDA ANALYTICS LTD - 2015-09-18
    LIFE SCIENCE RESEARCH LIMITED - 2003-01-20
    Woolley Road, Alconbury, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1.01 GBP2021-12-31
    Person with significant control
    2020-12-24 ~ dissolved
    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
  • 3
    ENVIGO DEVELOPMENTS LIMITED - 2019-06-04
    E.M. DEVELOPMENTS LIMITED - 2015-09-18
    SAFEPHARM LABORATORIES LIMITED - 2000-07-27
    GARTON AND MEAD LIMITED - 1981-12-31
    Shardlow Business Park, London Road, Shardlow, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2019-10-30 ~ dissolved
    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
  • 4
    ENVIGO INTERNATIONAL LIMITED - 2019-06-04
    LIFE SCIENCES RESEARCH LIMITED - 2015-09-18
    HUNTINGDON LIFE SCIENCES GROUP PLC - 2003-12-15
    HUNTINGDON INTERNATIONAL HOLDINGS PLC. - 1997-04-04
    HUNTINGDON RESEARCH CENTRE PLC - 1985-06-28
    NUTRITIONAL RESEARCH UNIT LIMITED - 1983-04-12
    Woolley Road, Alconbury, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-10-30 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 5
    21 Holborn Viaduct, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2025-11-17 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 6
    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
    2020-12-24 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 7
    Otley Road, Harrogate, North Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 8
    21 Holborn Viaduct, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-03-14 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 9
    COVANCE CRS RESEARCH LIMITED - 2021-06-28
    ENVIGO RESEARCH LIMITED - 2019-06-04
    HARLAN LABORATORIES LTD. - 2015-09-18
    SAFEPHARM LABORATORIES LIMITED - 2008-11-10
    E.M. DEVELOPMENTS LIMITED - 2000-07-27
    E.M. HOLDINGS LIMITED - 1995-07-31
    Shardlow Business Park, London Road, Shardlow, Derbyshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-12-24 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 10
    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
    2020-12-24 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 11
    Otley Road, Otley Road, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    2020-03-31 ~ now
    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

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.