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
    Cooper, David
    Born in June 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-06-30 ~ now
    OF - Director → CIF 0
  • 2
    Mcconnell, Jill
    Born in August 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-06-30 ~ now
    OF - Director → CIF 0
  • 3
    Hanson, James Stillman
    Born in October 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-08-16 ~ now
    OF - Director → CIF 0
  • 4
    icon of address251, Little Falls Drive, Wilmington, Delaware, United States
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 24
  • 1
    Horgan, Alan Kevin Edward
    Company Director born in May 1956
    Individual
    Officer
    icon of calendar 1998-09-14 ~ 2000-11-16
    OF - Director → CIF 0
  • 2
    De Risi, Amedeo
    Head Of Fp&A, Vp Of Finance Fortrea born in November 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-06-30 ~ 2024-08-16
    OF - Director → CIF 0
  • 3
    Street, Stephen Derek Albert
    General Manager born in December 1960
    Individual
    Officer
    icon of calendar 2015-06-09 ~ 2022-04-11
    OF - Director → CIF 0
  • 4
    Pringle, Robert Stewart
    Director born in February 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-07-10 ~ 2023-06-30
    OF - Director → CIF 0
  • 5
    Masters, Katharine
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-12-16 ~ 2009-06-15
    OF - Secretary → CIF 0
  • 6
    Harwood Jnr, Charles C
    Executive born in June 1953
    Individual
    Officer
    icon of calendar 1996-10-11 ~ 2001-10-25
    OF - Director → CIF 0
  • 7
    Cornell, Alison Ann
    Chief Financial Officer born in March 1962
    Individual
    Officer
    icon of calendar 2012-08-01 ~ 2015-06-09
    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 ~ 2023-06-30
    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
    Van Der Vaart, Sandra
    Director born in September 1959
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-06-24 ~ 2023-06-30
    OF - Director → CIF 0
  • 12
    Morfill, Michael
    Company Director born in May 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1999-04-01 ~ 1999-08-27
    OF - Director → CIF 0
  • 13
    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
  • 14
    Kuebler, Christopher Allen
    Business Executive born in October 1953
    Individual
    Officer
    icon of calendar 1995-01-10 ~ 2005-12-07
    OF - Director → CIF 0
  • 15
    Vanoort, Douglas
    Finance Executive born in January 1956
    Individual
    Officer
    icon of calendar ~ 1996-10-11
    OF - Director → CIF 0
  • 16
    Cass, Brian
    Managing Director born in May 1947
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1998-09-08
    OF - Director → CIF 0
  • 17
    Herring, Joseph Lee
    Chief Operating Officer born in August 1955
    Individual
    Officer
    icon of calendar 2001-11-13 ~ 2009-06-15
    OF - Director → CIF 0
  • 18
    Cork, Anthony John
    Director born in June 1948
    Individual
    Officer
    icon of calendar 2000-11-06 ~ 2008-12-31
    OF - Director → CIF 0
  • 19
    Mills, Francis John, Dr
    Managing Director born in December 1951
    Individual
    Officer
    icon of calendar ~ 1997-08-26
    OF - Director → CIF 0
  • 20
    LABCORP NEON LTD.
    icon of addressOsprey House, Westacott Way, Maidenhead, Berkshire, Uk
    Active Corporate (4 parents)
    Person with significant control
    2017-10-20 ~ 2017-10-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 21
    OCKHAM DEVELOPMENT GROUP (HOLDINGS) UK LIMITED
    icon of address358, South Main Street, Burlington, North Carolina, Usa
    Dissolved Corporate (4 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-20
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2023-06-15 ~ 2023-07-03
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 22
    CLEARSTONE HOLDINGS (INTERNATIONAL) LTD
    icon of address21, Holborn Viaduct, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-10-20 ~ 2023-05-22
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 23
    icon of address21, Holborn Viaduct, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    2023-05-22 ~ 2023-06-15
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 24
    CHILTERN INTERNATIONAL GROUP LIMITED - 2021-04-27
    CZURA THORNTON LIMITED - 2006-11-29
    MM&S (5110) LIMITED - 2006-06-21
    icon of address9, First Floor, Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2023-06-15 ~ 2023-06-15
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

FORTREA UK HOLDINGS LIMITED

Previous names
LABCORP DEVELOPMENT LIMITED - 2023-04-28
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
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • FORTREA UK HOLDINGS LIMITED
    Info
    LABCORP DEVELOPMENT LIMITED - 2023-04-28
    COVANCE LIMITED - 2023-04-28
    CORNING PHARMACEUTICAL SERVICES LIMITED - 2023-04-28
    CORNING LAB SERVICES LIMITED - 2023-04-28
    SIMCO 449 LIMITED - 2023-04-28
    Registered number 02660917
    icon of addressDraper's Yard, Marshall Street, Leeds LS11 9EH
    PRIVATE LIMITED COMPANY incorporated on 1991-11-06 (34 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-15
    CIF 0
  • FORTREA UK HOLDINGS LIMITED
    S
    Registered number 02660917
    icon of addressFortrea Uk Holdings Limited, Otley Road, Harrogate, United Kingdom, HG3 1PY
    Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2
  • FORTREA UK HOLDINGS LIMITED
    S
    Registered number 02660917
    icon of addressOtley Road, Otley Road, Harrogate, England, HG3 1PY
    Private Limited Company in Uk Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    DASHCRAFT LIMITED - 1982-08-06
    icon of addressDraper's Yard, Marshall Street, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    LABCORP CLINICAL DEVELOPMENT LIMITED - 2023-04-28
    COVANCE CLINICAL AND PERIAPPROVAL SERVICES LIMITED - 2021-06-25
    CORNING BESSELAAR LIMITED - 1996-11-04
    G. H. BESSELAAR ASSOCIATES LIMITED - 1995-04-10
    HACKREMCO (NO.280) LIMITED - 1986-12-16
    icon of addressDraper's Yard, Marshall Street, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressDraper's Yard, Marshall Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    374,072 GBP2018-12-31
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressOsprey House Westacott Way, Littlewick Green, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    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
Ceased 2
  • 1
    DIFFERENT SKY LIMITED - 2007-09-13
    icon of addressOtley Road, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ 2023-05-18
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    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
    icon of addressOtley Rd, Harrogate
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-22
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.