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
    Evans, Thomas Edward
    Born in May 1980
    Individual (13 offsprings)
    Officer
    icon of calendar 2020-12-08 ~ now
    OF - Director → CIF 0
  • 2
    Aamisepp, Rainer
    Born in February 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-12-09 ~ now
    OF - Director → CIF 0
  • 3
    icon of address60-62, Rue D'hauteville, Paris, France
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Badarani, Sami
    Director born in January 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-07-01 ~ 2020-12-09
    OF - Director → CIF 0
  • 2
    Stopford, Nicholas John
    Director born in November 1972
    Individual
    Officer
    icon of calendar 2015-06-10 ~ 2016-06-09
    OF - Director → CIF 0
  • 3
    Quin, Stuart James
    Director born in January 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-06-10 ~ 2016-01-01
    OF - Director → CIF 0
  • 4
    Marcel, Vincent Pierre
    Director born in October 1961
    Individual
    Officer
    icon of calendar 2015-06-10 ~ 2017-06-19
    OF - Director → CIF 0
  • 5
    Wimmer, Bartholomaus, Mrq
    Director born in September 1960
    Individual
    Officer
    icon of calendar 2016-01-01 ~ 2017-12-01
    OF - Director → CIF 0
  • 6
    Floreani, Mathieu Olivier
    Director born in July 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-12-01 ~ 2020-12-09
    OF - Director → CIF 0
  • 7
    Charrier, Philippe Jean-pierre
    Director born in August 1954
    Individual
    Officer
    icon of calendar 2015-06-10 ~ 2015-10-07
    OF - Director → CIF 0
    OF - Director → CIF 0
parent relation
Company in focus

LABCO UK GROUP LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • LABCO UK GROUP LIMITED
    Info
    Registered number 09632108
    icon of addressFriars Bridge Court, 41-43 Blackfriars Road, London SE1 8NZ
    PRIVATE LIMITED COMPANY incorporated on 2015-06-10 (10 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-10
    CIF 0
  • LABCO UK GROUP LIMITED
    S
    Registered number 09632108
    icon of address2, Portman Street, London, England, W1H 6DU
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    SHCL (LSDDT) NEWCO 3 LIMITED - 2015-10-20
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 2
    GENEVISION LIMITED - 2008-06-26
    icon of addressNo 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    416,948 GBP2017-06-30
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-05 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressC/o Southwest Pathology Services, Lisieux Way, Taunton, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressDobson House, Bentalls, Basildon, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressFriars Bridge Court, 41-43 Blackfriars Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-01-29 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressUnit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address9 Kings Head Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressFriars Bridge Court, 41-43 Blackfriars Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 11
    VIAPATH ANALYTICS LLP - 2022-09-29
    PATHOPCO LLP - 2014-08-11
    icon of addressFriars Bridge Court, 41-43 Blackfriars Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-31 ~ now
    CIF 2 - LLP Designated Member → ME
  • 12
    NEUTRAL NAME LLP - 2008-09-30
    VIAPATH LLP - 2014-10-28
    VIAPATH GROUP LLP - 2022-09-29
    GSTS PATHOLOGY LLP - 2014-04-30
    icon of addressFriars Bridge Court, 41-43 Blackfriars Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    CIF 4 - Right to surplus assets - More than 50% but less than 75%OE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    Officer
    icon of calendar 2021-03-31 ~ now
    CIF 1 - LLP Designated Member → ME
  • 13
    PATHPROPCO LLP - 2014-08-11
    VIAPATH SERVICES LLP - 2022-09-29
    icon of addressFriars Bridge Court, 41-43 Blackfriars Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-31 ~ now
    CIF 3 - LLP Designated Member → ME
Ceased 3
  • 1
    icon of addressThe Maltings, East Tyndall Street, Cardiff
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    496,076 GBP2016-01-31
    Person with significant control
    icon of calendar 2017-08-01 ~ 2025-09-30
    CIF 11 - Ownership of shares – 75% or more OE
  • 2
    WARRIOR DESIGNS LIMITED - 1996-08-13
    SYNERGY HEALTH LABORATORY SERVICES LIMITED - 2017-05-02
    JMJ LABORATORIES LIMITED - 2009-05-15
    icon of addressGavenny Court, Brecon Road, Abergavenny, Wales
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-01 ~ 2025-09-30
    CIF 14 - Ownership of shares – 75% or more OE
  • 3
    SYNLAB VPG LIMITED - 2022-10-20
    icon of addressUnit 1b Science Park Babbage Way, Clyst Honiton, Exeter, England
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2017-10-11 ~ 2022-09-30
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - 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.