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

Laing, Clive Andrew

    Related profiles found in government register
  • Laing, Clive Andrew
    British business manager born in June 1963

    Registered addresses and corresponding companies
    • icon of address Thermo Fisher Scientific, Solaar House, 19 Mercers Row, Cambridge, Cambridgeshire, CB5 8BY

      IIF 1
  • Laing, Clive Andrew
    British director born in June 1963

    Registered addresses and corresponding companies
    • icon of address Thermo Fisher Scientific, Solaar House, 19 Mercers Row, Cambridge, Cambridgeshire, CB5 8BY

      IIF 2 IIF 3 IIF 4
  • Laing, Clive Andrew
    British business manager

    Registered addresses and corresponding companies
    • icon of address 1 Ashtons Lane, Baldock, Hertfordshire, SG7 6JJ

      IIF 5
  • Laing, Clive Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address Office 9, Venture House, Fifth Ave, Ketchworth Garden City, Herts, SG6 2HW

      IIF 6
  • Laing, Clive Andrew
    British director

    Registered addresses and corresponding companies
  • Laing, Clive Andrew
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Ashwell Road, Bygrave, Baldock, SG7 5DY, England

      IIF 12
    • icon of address 2, Washingley Road, Huntingdon, Cambridgeshire, PE29 6WP, England

      IIF 13
  • Laing, Clive Andrew
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 14 Hitchin Street, Baldock, Hertfordshire, SG7 6AE, England

      IIF 14
    • icon of address 4 Office Village, Forder Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8GX, England

      IIF 15
    • icon of address Yew Tree House, Church Street, St. Neots, Cambridgeshire, PE19 2BU, England

      IIF 16
  • Laing, Clive Andrew

    Registered addresses and corresponding companies
    • icon of address 4 Office Village, Forder Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8GX, United Kingdom

      IIF 17
  • Laing, Clive Andrew
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ashtons Lane, Baldock, Hertfordshire, SG7 6JJ

      IIF 18
    • icon of address C/o Aspire Block And Estate Management Limited, The Wenta Business Centre, Colne Way, Watford, WD24 7ND, England

      IIF 19
  • Laing, Clive Andrew
    British business manager born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ashtons Lane, Baldock, Hertfordshire, SG7 6JJ

      IIF 20
  • Laing, Clive Andrew
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Venture House, Fifth Ave, Ketchworth Garden City, Herts, SG6 2HW

      IIF 21
  • Laing, Clive

    Registered addresses and corresponding companies
    • icon of address Flat 4, 14 Hitchin Street, Baldock, Hertfordshire, SG7 6AE, England

      IIF 22
  • Mr Clive Andrew Laing
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Ashwell Road, Bygrave, Baldock, SG7 5DY, England

      IIF 23
    • icon of address 2, Washingley Road, Huntingdon, Cambridgeshire, PE29 6WP, England

      IIF 24
    • icon of address 4 Office Village, Forder Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8GX, England

      IIF 25
    • icon of address Yew Tree House, Church Street, St. Neots, Cambridgeshire, PE19 2BU, England

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Yew Tree House, Church Street, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2 Washingley Road, Huntingdon, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,019,080 GBP2024-12-31
    Officer
    icon of calendar 2011-05-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-11-24 ~ now
    IIF 19 - Director → ME
  • 4
    C & J LAING LTD - 2012-07-26
    icon of address 4 Office Village Forder Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -462 GBP2021-12-31
    Officer
    icon of calendar 2007-09-04 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2012-07-17 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Begbies Traynor (south) Llp, The Old Exchange 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-10 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2008-01-10 ~ dissolved
    IIF 6 - Secretary → ME
  • 6
    icon of address 57 Ashwell Road, Bygrave, Baldock, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,984 GBP2025-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 2 Washingley Road, Huntingdon, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,019,080 GBP2024-12-31
    Officer
    icon of calendar 2001-12-14 ~ 2005-10-04
    IIF 20 - Director → ME
    icon of calendar 2001-12-14 ~ 2005-10-04
    IIF 5 - Secretary → ME
  • 2
    CERAMIC CONTRACTS LIMITED - 2017-02-24
    icon of address 10/11 Arlesey Business Park Mill Lane, Arlesey, England
    Active Corporate (3 parents)
    Equity (Company account)
    471,472 GBP2025-03-31
    Officer
    icon of calendar 2008-01-01 ~ 2011-12-23
    IIF 18 - Director → ME
  • 3
    icon of address Devonshire Business Centre, Works Road, Letchworth Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,175 GBP2022-10-06
    Officer
    icon of calendar 2018-07-18 ~ 2022-12-05
    IIF 14 - Director → ME
    icon of calendar 2018-07-18 ~ 2022-12-05
    IIF 22 - Secretary → ME
  • 4
    HALLCO 689 LIMITED - 2002-02-04
    MEDICAL AIR TECHNOLOGY CONTAINMENT & SERVICES LIMITED - 2007-10-15
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-09-08 ~ 2007-04-30
    IIF 4 - Director → ME
    icon of calendar 2005-05-09 ~ 2005-10-31
    IIF 8 - Secretary → ME
    icon of calendar 2004-09-08 ~ 2004-10-12
    IIF 7 - Secretary → ME
  • 5
    KENDRO LABORATORY PRODUCTS PLC - 2012-02-28
    HERAEUS EQUIPMENT LIMITED - 1996-01-05
    TR-HERAEUS LIMITED - 1983-10-25
    KENDRO LABORATORY PRODUCTS LIMITED - 2002-07-09
    HERAEUS INSTRUMENTS LIMITED - 1998-08-12
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-25 ~ 2007-04-30
    IIF 1 - Director → ME
    icon of calendar 2005-05-09 ~ 2005-10-31
    IIF 9 - Secretary → ME
  • 6
    HALLCO 688 LIMITED - 2002-02-04
    icon of address Unit 2 Mercury Way, Trafford Park, Manchester, Greater Manchester
    Active Corporate (6 parents)
    Equity (Company account)
    -1,430,922 GBP2024-12-31
    Officer
    icon of calendar 2004-09-08 ~ 2007-04-30
    IIF 3 - Director → ME
    icon of calendar 2005-05-09 ~ 2005-10-31
    IIF 10 - Secretary → ME
    icon of calendar 2004-09-08 ~ 2004-10-12
    IIF 11 - Secretary → ME
  • 7
    LABSYSTEMS (UK) LIMITED - 1990-02-28
    LABSYSTEMS GROUP (UK) LIMITED - 1992-06-25
    LABSYSTEMS (U K ) LIMITED - 1994-01-01
    THERMOQUEST SCIENTIFIC EQUIPMENT GROUP LTD - 2000-11-13
    LIFE SCIENCES INTERNATIONAL (UK) LIMITED - 1999-12-13
    THERMO LIFE SCIENCES LIMITED - 2004-10-04
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2007-04-30
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.