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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Ameye, Veronique

    Related profiles found in government register
  • Ameye, Veronique

    Registered addresses and corresponding companies
    • icon of address The Technology Park, Dundee, DD2 1XA

      IIF 1 IIF 2
    • icon of address Derwent House, Cranfield Technology Park, Cranfield, MK43 0AZ, England

      IIF 3
  • Ameye, Veronique Yvonne

    Registered addresses and corresponding companies
    • icon of address 66a Campden Hill Court, Campden Hill Road, London, W8 7HL, United Kingdom

      IIF 4
  • Ameye, Veronique
    Belgian director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 92, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RY, England

      IIF 5
  • Ameye, Veronique
    Belgian general counsel born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, More London Riverside, London, SE1 2AQ, England

      IIF 6
  • Ameye, Veronique Yvonne
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66a Campden Hill Court, Campden Hill Road, London, W8 7HL, United Kingdom

      IIF 7
  • Ameye, Veronique Yvonne
    British general counsel born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roche House, Charles Avenue, Burgess Hill, RH15 9RY, England

      IIF 8
    • icon of address 32a, Seafield Road, Inverness, Highland, IV1 1SG

      IIF 9
    • icon of address 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 10 IIF 11
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
    • icon of address 3, 3 More London Riverside, London, SE1 2AQ, United Kingdom

      IIF 13
    • icon of address 3, More London Riverside, London, SE1 2AQ, United Kingdom

      IIF 14
    • icon of address C/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 15
  • Ameye, Veronique Yvonne
    British solicitor born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY, England

      IIF 16 IIF 17
    • icon of address Clearblue Innovation Centre, Priory Business Park, Stannard Way, Bedford, Bedfordshire, MK44 3UP, England

      IIF 18 IIF 19
    • icon of address Suite A - Top Floor, Derwent House, University Way, Cranfield Technology Park, Cranfield, Bedford, Bedfordshire, MK43 0AZ, United Kingdom

      IIF 20
    • icon of address Derwent House, University Way, Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0AZ, England

      IIF 21
  • Ameye, Veronique Yvonne
    Belgian director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derwent House, University Way Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0AZ, Uk

      IIF 22
  • Ameye, Veronique Yvonne
    Belgian lawyer born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Technology Park, Dundee, DD2 1XA

      IIF 23
  • Ameye, Veronique Yvonne
    Belgian none born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derwent House, University Way, Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0AZ, United Kingdom

      IIF 24
  • Ms Veronique Yvonne Ameye
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 High Street, Pinner, Middlesex, HA5 5PW, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 52 High Street, Pinner, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -133,665 GBP2024-01-31
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 7 - Director → ME
    icon of calendar 2016-01-06 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
Ceased 21
  • 1
    ABBOTT TOXICOLOGY PLC - 2020-05-01
    ALERE TOXICOLOGY PLC - 2020-05-01
    CONCATENO PLC - 2012-06-20
    icon of address 21 Blacklands Way, Abingdon, Oxfordshire, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2015-02-07
    IIF 17 - Director → ME
  • 2
    icon of address Abbott House, Vanwall Business Park, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-26 ~ 2015-02-07
    IIF 20 - Director → ME
  • 3
    icon of address Abbott House, Vanwall Business Park, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-21 ~ 2015-02-07
    IIF 24 - Director → ME
  • 4
    HOME TELEHEALTH LTD - 2011-03-08
    icon of address Clearblue Innovation Centre Stannard Way, Priory Business Park, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-17 ~ 2015-02-07
    IIF 21 - Director → ME
  • 5
    INVERNESS MEDICAL (UK) HOLDINGS LIMITED - 2010-04-22
    IM ACQUISITION LIMITED - 2002-04-19
    ALNERY NO. 2216 LIMITED - 2001-12-11
    icon of address Abbott House, Vanwall Business Park, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2014-08-20 ~ 2015-02-07
    IIF 18 - Director → ME
  • 6
    SHIELD DIAGNOSTICS LIMITED - 1999-06-09
    SHIELD IMMUNOLOGICALS LIMITED - 1988-05-03
    icon of address The Technology Park, Dundee
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-17 ~ 2015-02-07
    IIF 2 - Secretary → ME
  • 7
    PLASMATEC LABORATORY PRODUCTS LIMITED - 2009-06-01
    TOWERHAVEN LIMITED - 1990-05-25
    icon of address Clearblue Innovation Centre Stannard Way, Priory Business Park, Bedford, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ 2013-06-24
    IIF 3 - Secretary → ME
  • 8
    AXIS-SHIELD PUBLIC LIMITED COMPANY - 2013-12-17
    SHIELD DIAGNOSTICS GROUP PUBLIC LIMITED COMPANY - 1999-05-27
    icon of address 17 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-18 ~ 2015-02-07
    IIF 23 - Director → ME
    icon of calendar 2011-01-16 ~ 2015-02-07
    IIF 1 - Secretary → ME
  • 9
    BBI HOLDINGS LIMITED - 2014-09-09
    BBI HOLDINGS PUBLIC LIMITED COMPANY - 2010-03-24
    BBI HOLDINGS LIMITED - 2004-04-08
    REDIZENITH LIMITED - 2001-04-25
    icon of address Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-04-24 ~ 2015-02-07
    IIF 22 - Director → ME
  • 10
    COZART PLC - 2007-12-12
    icon of address 21 Blacklands Way, Abingdon, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-20 ~ 2015-02-07
    IIF 16 - Director → ME
  • 11
    HALLCO 1472 LIMITED - 2007-12-19
    icon of address 21 Blacklands Way, Abingdon, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2015-02-07
    IIF 5 - Director → ME
  • 12
    LUMIRADX CARE SOLUTIONS UK LTD. - 2023-08-22
    SULLIVAN CUFF SOFTWARE LIMITED - 2016-08-30
    SCENEWEB LIMITED - 1998-01-23
    icon of address The Old Cattle Market, Porthleven Road, Helston, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,292 GBP2024-08-31
    Officer
    icon of calendar 2016-04-07 ~ 2023-08-11
    IIF 6 - Director → ME
  • 13
    LUMIRA BRAZIL HOLDINGS LTD - 2016-05-25
    icon of address 200 Aldersgate Aldersgate Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-05-12 ~ 2024-07-22
    IIF 11 - Director → ME
  • 14
    LUMIRA COLOMBIA HOLDINGS LTD - 2016-05-25
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -161,968 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-07-31 ~ 2024-12-02
    IIF 12 - Director → ME
  • 15
    LUMIRA HOLDINGS LTD - 2016-09-26
    AEGLE CARE (HOLDINGS) LTD - 2015-04-08
    icon of address Lumiradx Group Limited C/o Fti Consulting, 200 Aldersgate Street, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ 2024-06-26
    IIF 14 - Director → ME
  • 16
    LUMIRA DIAGNOSTICS LTD - 2016-05-25
    AEGLE TECHNOLOGY LTD - 2015-04-08
    AEGLE CARE LTD - 2014-09-17
    icon of address C/o Fti Consulting 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ 2024-06-26
    IIF 13 - Director → ME
  • 17
    icon of address C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-07-04 ~ 2025-01-07
    IIF 15 - Director → ME
  • 18
    POINT OF CARE TESTING LIMITED - 2018-01-30
    icon of address 200 Aldersgate Aldersgate Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    358,109 GBP2017-12-31
    Officer
    icon of calendar 2016-04-06 ~ 2024-07-22
    IIF 10 - Director → ME
  • 19
    LUMIRA LTD - 2016-05-25
    AEGLE CARE LTD - 2015-04-08
    AEGLE TECHNOLOGY LTD - 2014-09-17
    icon of address Roche House, Charles Avenue, Burgess Hill, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-20 ~ 2024-10-08
    IIF 8 - Director → ME
  • 20
    icon of address 32a Seafield Road, Inverness, Highland
    Active Corporate (3 parents)
    Equity (Company account)
    -93,721 GBP2023-12-31
    Officer
    icon of calendar 2023-12-17 ~ 2024-11-19
    IIF 9 - Director → ME
  • 21
    M W GRIEG LIMITED - 2001-07-23
    MATTESSONS WALL'S LIMITED - 1994-11-28
    MATTESSONS MEATS LIMITED - 1986-01-02
    icon of address Abbott House, Vanwall Business Park, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-19 ~ 2015-02-07
    IIF 19 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.