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
    Bond, David Andrew
    Born in September 1971
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-06-21 ~ now
    OF - Director → CIF 0
  • 2
    Koewler, Mark Andrew
    Born in February 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of address100 Abbott Park Road, Abbott Park, Il 60064, United States
    Corporate (29 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 22
  • 1
    Chiniara, Ellen Vanessa
    General Counsel born in August 1958
    Individual (10 offsprings)
    Officer
    icon of calendar 2009-12-08 ~ 2017-10-03
    OF - Director → CIF 0
  • 2
    Barry, Douglas John
    Counsel born in October 1969
    Individual
    Officer
    icon of calendar 2015-09-08 ~ 2017-10-03
    OF - Director → CIF 0
  • 3
    Mccoy Jr., John Arthur
    Division Vice President Controller born in July 1969
    Individual
    Officer
    icon of calendar 2019-08-01 ~ 2022-10-28
    OF - Director → CIF 0
  • 4
    Krammer, Karen Ann
    Divisional Vp Controller Rmdx born in October 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2022-10-28 ~ 2025-08-29
    OF - Director → CIF 0
  • 5
    Yoor, Brian Bernard
    Executive Vice President, Finance And Cfo born in September 1969
    Individual
    Officer
    icon of calendar 2017-10-03 ~ 2018-08-01
    OF - Director → CIF 0
  • 6
    Couling, Geoffrey
    Solicitor
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-07-08 ~ 2013-06-21
    OF - Secretary → CIF 0
  • 7
    Hannah, Thomas Douglas
    Accountant born in July 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2009-04-24 ~ 2016-01-01
    OF - Director → CIF 0
  • 8
    Millar, Julian Charles
    Finance Director born in September 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-11-28 ~ 2009-04-24
    OF - Director → CIF 0
  • 9
    Wilkens, Jack Bernard
    Director born in April 1947
    Individual
    Officer
    icon of calendar 2002-11-26 ~ 2004-06-07
    OF - Director → CIF 0
  • 10
    Whitaker, Rodney
    Financial Controller
    Individual
    Officer
    icon of calendar 2004-06-07 ~ 2008-05-21
    OF - Secretary → CIF 0
  • 11
    Mcnamara, Joseph Patrick
    Senior Counsel, Corporate & Finance, Legal born in July 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-04-02 ~ 2015-09-08
    OF - Director → CIF 0
  • 12
    Hempel, Paul
    Individual
    Officer
    icon of calendar 2001-12-11 ~ 2002-03-01
    OF - Secretary → CIF 0
  • 13
    Ameye, Veronique Yvonne
    Solicitor born in July 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2014-08-20 ~ 2015-02-07
    OF - Director → CIF 0
  • 14
    Pither, Martyn Robert
    Born in July 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-05-22 ~ 2013-06-21
    OF - Director → CIF 0
  • 15
    Shoup, Brian Gregory
    Director born in February 1969
    Individual
    Officer
    icon of calendar 2018-05-11 ~ 2019-07-31
    OF - Director → CIF 0
  • 16
    Scott, David, Dr
    Director born in October 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-12-11 ~ 2014-08-20
    OF - Director → CIF 0
  • 17
    Oosterbaan, Benjamin Edward
    Assistant Treasurer born in May 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-10-03 ~ 2022-10-28
    OF - Director → CIF 0
  • 18
    Welch, Peter Geoffrey
    Managing Director born in August 1951
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-06-07 ~ 2014-06-26
    OF - Director → CIF 0
    Welch, Peter Geoffrey
    Manager
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-03-01 ~ 2004-06-07
    OF - Secretary → CIF 0
  • 19
    Toohey, James David Gerard
    Director born in April 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2001-12-11 ~ 2002-11-26
    OF - Director → CIF 0
  • 20
    ALNERY INCORPORATIONS NO. 1 LIMITED
    icon of address9 Cheapside, London
    Dissolved Corporate (3 parents, 77 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2001-08-09 ~ 2001-12-11
    PE - Nominee Director → CIF 0
    2001-08-09 ~ 2001-12-11
    PE - Nominee Secretary → CIF 0
  • 21
    icon of address28, Bahnhofstrasse, Zug, 6300, Zug, Switzerland
    Corporate
    Person with significant control
    2016-04-06 ~ 2021-02-17
    PE - Ownership of shares – 75% or moreCIF 0
  • 22
    ALNERY INCORPORATIONS NO. 2 LIMITED
    icon of address9 Cheapside, London
    Dissolved Corporate (3 parents, 75 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2001-08-09 ~ 2001-12-11
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ALERE UK HOLDINGS LIMITED

Previous names
ALNERY NO. 2216 LIMITED - 2001-12-11
IM ACQUISITION LIMITED - 2002-04-19
INVERNESS MEDICAL (UK) HOLDINGS LIMITED - 2010-04-22
Standard Industrial Classification
70100 - Activities Of Head Offices
74990 - Non-trading Company

Related profiles found in government register
  • ALERE UK HOLDINGS LIMITED
    Info
    ALNERY NO. 2216 LIMITED - 2001-12-11
    IM ACQUISITION LIMITED - 2001-12-11
    INVERNESS MEDICAL (UK) HOLDINGS LIMITED - 2001-12-11
    Registered number 04267530
    icon of addressAbbott House, Vanwall Business Park, Maidenhead, Berkshire SL6 4XE
    PRIVATE LIMITED COMPANY incorporated on 2001-08-09 (24 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-09
    CIF 0
  • ALERE UK HOLDINGS LIMITED
    S
    Registered number 4267530
    icon of addressAbbott House Vanwall Business Park, Maidenhead, Berkshire, England, SL6 4XE
    Limited Company in Companies House, United Kingdom
    CIF 1
    Limited Company in English Companies Registry, England
    CIF 2
    Limited Company in English Companies Registry, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    CONCATENO PLC - 2012-06-20
    ALERE TOXICOLOGY PLC - 2020-05-01
    ABBOTT TOXICOLOGY PLC - 2020-05-01
    icon of address21 Blacklands Way, Abingdon, Oxfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressAbbott House, Vanwall Business Park, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    HOME TELEHEALTH LTD - 2011-03-08
    icon of addressClearblue Innovation Centre Stannard Way, Priory Business Park, Bedford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    BBI DIAGNOSTICS UK 6 LIMITED - 2014-09-15
    icon of addressClearblue Innovation Centre Priory Business Park, Stannard Way, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    ASM SCIENTIFIC LIMITED - 2008-04-30
    icon of addressAbbott House Vanwall Business Park, Vanwall Road, Maidenhead, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    MATTESSONS WALL'S LIMITED - 1994-11-28
    MATTESSONS MEATS LIMITED - 1986-01-02
    M W GRIEG LIMITED - 2001-07-23
    icon of addressAbbott House, Vanwall Business Park, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • WAKEDISC LIMITED - 1983-06-20
    ALERE LIMITED - 2019-11-18
    BIO STAT LIMITED - 2008-04-01
    INVERNESS MEDICAL UK LIMITED - 2010-03-26
    icon of addressAbbott House, Vanwall Business Park, Maidenhead, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-07 ~ 2021-10-01
    CIF 6 - Ownership of shares – 75% or more 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.