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
    De Risi, Amedeo
    Head Of Fp&A, Vp Of Finance Fortrea born in November 1982
    Individual (2 offsprings)
    Officer
    2023-06-30 ~ dissolved
    OF - Director → CIF 0
  • 2
    Mcconnell, Jill
    Cfo, Fortrea born in August 1973
    Individual (7 offsprings)
    Officer
    2023-06-30 ~ dissolved
    OF - Director → CIF 0
  • 3
    Cooper, David
    Director born in June 1970
    Individual (7 offsprings)
    Officer
    2023-06-30 ~ dissolved
    OF - Director → CIF 0
  • 4
    OCKHAM DEVELOPMENT GROUP (HOLDINGS) UK LIMITED
    358, South Main Street, Burlington Nc 27215, North Carolina
    Dissolved Corporate (4 parents, 6 offsprings)
    Person with significant control
    2017-12-31 ~ dissolved
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 9
  • 1
    Eberts Iii, Floyd Samuel
    Chief Legal Officer born in September 1959
    Individual (3 offsprings)
    Officer
    2017-11-15 ~ 2019-02-15
    OF - Director → CIF 0
    Eberts Iii, Floyd Samuel
    Individual (3 offsprings)
    Officer
    2017-11-15 ~ 2019-02-15
    OF - Secretary → CIF 0
  • 2
    Baker, James Vincent
    Ceo born in August 1963
    Individual (3 offsprings)
    Officer
    2012-01-20 ~ 2014-07-11
    OF - Director → CIF 0
  • 3
    Esinhart, James Douglas
    Chief Executive Officer born in June 1963
    Individual
    Officer
    2014-07-10 ~ 2017-09-01
    OF - Director → CIF 0
  • 4
    Van Der Vaart, Sandra Danett
    Director born in September 1959
    Individual (12 offsprings)
    Officer
    2019-06-24 ~ 2023-06-30
    OF - Director → CIF 0
    Van Der Vaart, Sandra Danett
    Individual (12 offsprings)
    Officer
    2019-06-24 ~ 2023-06-30
    OF - Secretary → CIF 0
  • 5
    Eisenberg, Glenn Andrew
    Chief Financial Officer born in May 1961
    Individual (7 offsprings)
    Officer
    2017-11-15 ~ 2023-06-30
    OF - Director → CIF 0
  • 6
    Enright, Michael David
    President Cro born in April 1962
    Individual
    Officer
    2012-01-20 ~ 2014-07-11
    OF - Director → CIF 0
  • 7
    Barfield, Richard Timothy
    Director born in July 1957
    Individual (10 offsprings)
    Officer
    2014-07-10 ~ 2017-11-15
    OF - Director → CIF 0
  • 8
    Pringle, Robert
    Director born in February 1964
    Individual (5 offsprings)
    Officer
    2018-07-16 ~ 2023-06-30
    OF - Director → CIF 0
  • 9
    DASHCRAFT LIMITED - 1982-08-06
    171, Bath Road, Slough, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-12-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

OCKHAM DEVELOPMENT GROUP (HOLDINGS) UK LIMITED

Standard Industrial Classification
72110 - Research And Experimental Development On Biotechnology

Related profiles found in government register
  • OCKHAM DEVELOPMENT GROUP (HOLDINGS) UK LIMITED
    Info
    Registered number SC415051
    First Floor, 9 Haymarket Square, Edinburgh EH3 8RY
    PRIVATE LIMITED COMPANY incorporated on 2012-01-20 and dissolved on 2023-07-18 (11 years 5 months). The company status is Dissolved.
    CIF 0
  • LABORATORY CORPORATION OF AMERICA HOLDING
    S
    Registered number 2384108
    358, South Main Street, Burlington, North Carolina, United States, NC27215
    Corporation in Delaware Secretary Of State, United States Of America
    CIF 1
  • LABORATORY CORPORATION OF AMERICA HOLDINGS
    S
    Registered number 0000920148
    358 S, Main Street, Burlington, North Carolina, 27215, United States
    Corporation in Division Of Corporations, Delaware
    CIF 2
  • LABORATORY CORPORATION OF AMERICA HOLDINGS
    S
    Registered number 0000920148
    358, S Main Street, Burlington, North Carolina, United States, NC 27215
    Corporation in Delaware, United States (Delaware)
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    LAW 1082 LIMITED - 1999-07-16
    Osprey House Westacott Way, Littlewick Green, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    PRECIS (1435) LIMITED - 1996-10-21
    Wise & Co Chartered Accountants, The Old Star,church Street, Princes Risborough, Buckinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -63 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 3
    First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 6 offsprings)
    Person with significant control
    2017-12-31 ~ dissolved
    CIF 6 - Ownership of shares – More than 50% but less than 75%OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    NEXUS ONCOLOGY LTD. - 2013-01-10
    NEXUS BIOMED LTD. - 2005-10-25
    First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    New Penderel House 4th Floor, 283-288 High Holborn, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,818 GBP2021-12-31
    Person with significant control
    2022-02-18 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    Osprey House Westacott Way, Littlewick Green, Maidenhead, Berkshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-06-07 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    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
    2019-06-04 ~ 2019-10-30
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    LABCORP ENDPOINT (UK) LIMITED - 2023-07-10
    ENDPOINT CLINICAL (UK) LTD - 2021-09-30
    4th Floor 115 George Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2019-03-21 ~ 2023-06-30
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    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
    Draper's Yard, Marshall Street, Leeds, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2023-06-15 ~ 2023-07-03
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    2016-04-06 ~ 2017-10-20
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 4
    CHILTERN INTERNATIONAL GROUP LIMITED - 2021-04-27
    CZURA THORNTON LIMITED - 2006-11-29
    MM&S (5110) LIMITED - 2006-06-21
    First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-09-01 ~ 2024-05-17
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    21 Holborn Viaduct, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-21
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    ORCHID BIOSCIENCES EUROPE LIMITED - 2005-11-03
    Unit G1 Valiant Way, I54 Business Park, Wolverhampton, Staffordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -6,000 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-08-07
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.