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
    Edmett, Emily Margaret
    Born in June 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-10-23 ~ now
    OF - Director → CIF 0
  • 2
    Cesana, Emanuele, Dr
    Born in May 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-12-31 ~ now
    OF - Director → CIF 0
  • 3
    icon of address8520, Suite 400, Allison Pointe Blvd, Indianapolis, United States
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2021-11-05 ~ 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 17
  • 1
    Jacobson, Gerald Lynn
    Chief Financial Officer born in March 1955
    Individual
    Officer
    icon of calendar 2000-01-01 ~ 2006-06-30
    OF - Director → CIF 0
  • 2
    Brown, Christopher David
    Accountant born in March 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-12 ~ 2016-10-03
    OF - Director → CIF 0
  • 3
    Baumbaugh, Gregg
    Cheif Financial Officer born in October 1956
    Individual
    Officer
    icon of calendar 1995-05-25 ~ 1999-07-01
    OF - Director → CIF 0
  • 4
    Doherty, Martin Joseph
    Accountant
    Individual
    Officer
    icon of calendar 2006-10-01 ~ 2015-09-15
    OF - Secretary → CIF 0
  • 5
    Bennett, Graham
    Managing Director born in April 1944
    Individual
    Officer
    icon of calendar 1995-05-25 ~ 2006-12-20
    OF - Director → CIF 0
  • 6
    Harlan, Hal Pinckney
    Chief Executive born in April 1942
    Individual
    Officer
    icon of calendar 1995-05-25 ~ 2005-12-20
    OF - Director → CIF 0
  • 7
    Peters, Alan George
    Technical Director born in December 1947
    Individual
    Officer
    icon of calendar 1995-05-25 ~ 2000-09-30
    OF - Director → CIF 0
    Peters, Alan George
    Individual
    Officer
    icon of calendar 1995-05-25 ~ 2000-01-01
    OF - Secretary → CIF 0
  • 8
    Frith, Stuart John
    Director born in July 1956
    Individual
    Officer
    icon of calendar 2001-02-01 ~ 2017-07-07
    OF - Director → CIF 0
    Frith, Stuart John
    Individual
    Officer
    icon of calendar 2001-04-02 ~ 2006-05-31
    OF - Secretary → CIF 0
  • 9
    Williamson, Peter John
    Individual
    Officer
    icon of calendar 2006-05-31 ~ 2006-09-30
    OF - Secretary → CIF 0
  • 10
    Symonds, Stephen Daniel
    Financial Controller born in September 1974
    Individual (15 offsprings)
    Officer
    icon of calendar 2016-10-03 ~ 2021-12-31
    OF - Director → CIF 0
  • 11
    O'reilly, Michael Gregory
    Company Director born in July 1966
    Individual (35 offsprings)
    Officer
    icon of calendar 2014-09-12 ~ 2024-04-30
    OF - Director → CIF 0
    O'reilly, Michael Gregory
    Individual (35 offsprings)
    Officer
    icon of calendar 2015-09-15 ~ 2024-04-30
    OF - Secretary → CIF 0
  • 12
    Brown, Richard Philip
    Individual
    Officer
    icon of calendar 2000-01-01 ~ 2001-04-02
    OF - Secretary → CIF 0
  • 13
    Mr Andrew Baker
    Born in December 1948
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-27
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2016-04-06 ~ 2020-02-10
    PE - Right to appoint or remove directorsCIF 0
  • 14
    LDCS PROCESS AGENT LIMITED - now
    HACKREMCO (NO.670) LIMITED - 1991-09-19
    icon of addressOne Silk Street, London
    Active Corporate (4 parents, 35 offsprings)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    1995-01-06 ~ 1995-05-25
    PE - Nominee Secretary → CIF 0
  • 15
    icon of address100, Mettlers Road, East Millstone, New Jersey, United States
    Corporate
    Person with significant control
    2017-12-27 ~ 2017-12-27
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    HACKREMCO (NO.675) LIMITED - 1991-09-19
    icon of addressOne Silk Street, London
    Active Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1995-01-06 ~ 1995-05-25
    PE - Nominee Director → CIF 0
  • 17
    icon of address400, 8520 Allison Pointe Blvd, Indianapolis, In 46250, Usa
    Corporate
    Person with significant control
    2016-04-06 ~ 2017-10-03
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ENVIGO HOLDINGS LIMITED

Previous names
HARLAN INTERNATIONAL LIMITED - 2015-09-18
HACKREMCO (NO.1008) LIMITED - 1995-03-24
Standard Industrial Classification
82110 - Combined Office Administrative Service Activities

Related profiles found in government register
  • ENVIGO HOLDINGS LIMITED
    Info
    HARLAN INTERNATIONAL LIMITED - 2015-09-18
    HACKREMCO (NO.1008) LIMITED - 2015-09-18
    Registered number 03006752
    icon of addressHillcrest Dodgeford Lane, Belton, Loughborough, Leicestershire LE12 9TE
    PRIVATE LIMITED COMPANY incorporated on 1995-01-06 (30 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-03
    CIF 0
  • ENVIGO HOLDINGS LIMITED
    S
    Registered number 03006752
    icon of addressShardlow Business Park, Shardlow Business Park, London Road, Shardlow, Derby, England, DE72 2GD
    Private Limited Company in Companies House, England
    CIF 1
  • ENVIGO HOLDINGS LIMITED
    S
    Registered number 03006752
    icon of addressShaw's Farm, Station Road, Blackthorn, Bicester, England, OX25 1TP
    Private Limited Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • HARLAN OLAC LIMITED - 1993-12-17
    OLAC 1976 LIMITED - 1985-11-25
    HARLAN LABORATORIES U.K. LTD. - 2015-09-18
    FRENELTON LIMITED - 1977-12-31
    HARLAN UK LTD. - 2008-11-10
    icon of addressHillcrest Dodgeford Lane, Belton, Loughborough, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 1
  • HARLAN OLAC LIMITED - 1993-12-17
    OLAC 1976 LIMITED - 1985-11-25
    HARLAN LABORATORIES U.K. LTD. - 2015-09-18
    FRENELTON LIMITED - 1977-12-31
    HARLAN UK LTD. - 2008-11-10
    icon of addressHillcrest Dodgeford Lane, Belton, Loughborough, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-07
    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
    CIF 1 - Right to appoint or remove directors OE

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.