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

Van Der Vaart, Sandra Danett

    Related profiles found in government register
  • Van Der Vaart, Sandra Danett

    Registered addresses and corresponding companies
    • icon of address 531, South Spring Street, Burlington, NC 27215, United States

      IIF 1 IIF 2
    • icon of address 531, South Spring Street, Burlington, North Carolina - 27215, United States

      IIF 3 IIF 4 IIF 5
    • icon of address 531, South Spring Street, Burlington, North Carolina, 27215, United States

      IIF 6 IIF 7 IIF 8
    • icon of address 531, South Spring Street, Burlington, North Carolina, NC27215, United States

      IIF 10
  • Van Der Vaart, Sandra Dannett

    Registered addresses and corresponding companies
    • icon of address 531 South Spring Street, Burlington, North Carolina 27215, United States

      IIF 11
  • Van Der Vaart, Sandra Dillard

    Registered addresses and corresponding companies
    • icon of address 531, South Spring Street, Burlington, NC 27278, Usa

      IIF 12
    • icon of address 531, South Spring Street, Burlington, North Carolina, 27215, United States

      IIF 13
  • Van Der Vaart, Sandra Danett
    British

    Registered addresses and corresponding companies
    • icon of address 531, South Spring Street, Burlington, NC27215, United States

      IIF 14
  • Van Der Vaart, Sandra
    American director born in September 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Otley Rd, Harrogate, HG3 1PY

      IIF 15
    • icon of address Otley Road, Harrogate, North Yorkshire, HG3 1PY

      IIF 16
    • icon of address Osprey House, Westacott Way, Littlewick Green, Maidenhead, SL6 3QH, England

      IIF 17
    • icon of address Otley Road, Harrogate, North Yorkshire, HG3 1PY

      IIF 18
  • Van Der Vaart, Sandra Danett
    American born in September 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Woolley Road, Alconbury, Huntingdon, Cambridgeshire, PE28 4HS, England

      IIF 19
  • Van Der Vaart, Sandra Danett
    American company director born in September 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 531, South Spring Street, Burlington, NC 27215, United States

      IIF 20 IIF 21 IIF 22
    • icon of address 531, South Spring Street, Burlington, North Carolina, 27215, United States

      IIF 23
  • Van Der Vaart, Sandra Danett
    American director born in September 1959

    Resident in United States

    Registered addresses and corresponding companies
  • Van Der Vaart, Sandra Danett
    American general counsel born in September 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Shardlow Business Park, London Road, Shardlow, Derby, Derbyshire, DE72 2GD

      IIF 38
    • icon of address Woolley Road, Alconbury, Huntingdon, Cambridgeshire, PE28 4HS, England

      IIF 39 IIF 40 IIF 41
    • icon of address Shardlow Business Park, London Road, Shardlow, Derbyshire, DE72 2GD

      IIF 43
  • Van Der Vaart, Sadra Danett
    American director born in September 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 531 South Spring Street, Burlington, North Carolina 27215, United States

      IIF 44
child relation
Offspring entities and appointments
Active 13
  • 1
    PAVANE SERVICES LIMITED - 2008-04-28
    HRC LIMITED - 2004-11-23
    LSR ASSOCIATES LIMITED - 2015-09-18
    HUNTINGDON INTERNATIONAL HOLDINGS LIMITED - 1985-06-28
    ENVIGO CONSULTING LIMITED - 2019-06-04
    icon of address Woolley Road, Alconbury, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 41 - Director → ME
  • 2
    NDA ANALYTICS LTD - 2015-09-18
    ENVIGO ANALYTICS LIMITED - 2019-06-04
    LIFE SCIENCE RESEARCH LIMITED - 2003-01-20
    icon of address Woolley Road, Alconbury, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1.01 GBP2021-12-31
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 39 - Director → ME
  • 3
    E.M. DEVELOPMENTS LIMITED - 2015-09-18
    GARTON AND MEAD LIMITED - 1981-12-31
    ENVIGO DEVELOPMENTS LIMITED - 2019-06-04
    SAFEPHARM LABORATORIES LIMITED - 2000-07-27
    icon of address Shardlow Business Park, London Road, Shardlow, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 38 - Director → ME
  • 4
    HUNTINGDON INTERNATIONAL HOLDINGS PLC. - 1997-04-04
    ENVIGO INTERNATIONAL LIMITED - 2019-06-04
    HUNTINGDON RESEARCH CENTRE PLC - 1985-06-28
    NUTRITIONAL RESEARCH UNIT LIMITED - 1983-04-12
    LIFE SCIENCES RESEARCH LIMITED - 2015-09-18
    HUNTINGDON LIFE SCIENCES GROUP PLC - 2003-12-15
    icon of address Woolley Road, Alconbury, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 19 - Director → ME
  • 5
    ENVIGO PHARMA CONSULTING LIMITED - 2019-06-04
    GREGORY FRYER ASSOCIATES LIMITED - 2015-09-18
    icon of address Woolley Road, Alconbury, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-12-31
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 42 - Director → ME
  • 6
    icon of address Osprey House Westacott Way, Littlewick Green, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 30 - Director → ME
  • 7
    LAW 1082 LIMITED - 1999-07-16
    icon of address Osprey House Westacott Way, Littlewick Green, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 17 - Director → ME
  • 8
    PRECIS (1435) LIMITED - 1996-10-21
    icon of address Wise & Co Chartered Accountants, The Old Star,church Street, Princes Risborough, Buckinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -63 GBP2020-12-31
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2019-06-24 ~ dissolved
    IIF 9 - Secretary → ME
  • 9
    icon of address 21 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 12 - Secretary → ME
  • 10
    E.M. HOLDINGS LIMITED - 1995-07-31
    COVANCE CRS RESEARCH LIMITED - 2021-06-28
    E.M. DEVELOPMENTS LIMITED - 2000-07-27
    ENVIGO RESEARCH LIMITED - 2019-06-04
    SAFEPHARM LABORATORIES LIMITED - 2008-11-10
    HARLAN LABORATORIES LTD. - 2015-09-18
    icon of address Shardlow Business Park, London Road, Shardlow, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 43 - Director → ME
  • 11
    COVANCE CRS LIMITED - 2021-07-12
    HUNTINGDON LIFE SCIENCES LIMITED - 2015-09-18
    HRC LIMITED - 1985-06-28
    ENVIGO CRS LIMITED - 2019-06-04
    HUNTINGDON RESEARCH CENTRE LIMITED - 1995-11-21
    icon of address Woolley Road, Alconbury, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 40 - Director → ME
  • 12
    NEXUS ONCOLOGY LTD. - 2013-01-10
    NEXUS BIOMED LTD. - 2005-10-25
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 3 - Secretary → ME
  • 13
    icon of address Osprey House Westacott Way, Littlewick Green, Maidenhead, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 25 - Director → ME
Ceased 18
  • 1
    DASHCRAFT LIMITED - 1982-08-06
    icon of address Draper's Yard, Marshall Street, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-24 ~ 2023-06-30
    IIF 24 - Director → ME
    icon of calendar 2019-06-24 ~ 2023-06-30
    IIF 11 - Secretary → ME
  • 2
    icon of address 21 Holborn Viaduct, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-24 ~ 2025-04-15
    IIF 36 - Director → ME
    icon of calendar 2011-08-15 ~ 2025-04-15
    IIF 14 - Secretary → ME
  • 3
    LABCORP ENDPOINT (UK) LIMITED - 2023-07-10
    ENDPOINT CLINICAL (UK) LTD - 2021-09-30
    icon of address 4th Floor 115 George Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-24 ~ 2023-06-30
    IIF 31 - Director → ME
    icon of calendar 2019-06-24 ~ 2023-06-30
    IIF 4 - Secretary → ME
  • 4
    DIFFERENT SKY LIMITED - 2007-09-13
    icon of address Otley Road, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-24 ~ 2025-04-15
    IIF 16 - Director → ME
  • 5
    LABCORP CLINICAL RESEARCH UNIT LIMITED - 2023-04-28
    GH BESSELAAR ASSOCIATES CRU LIMITED - 1995-04-10
    CORNING BESSELAAR CRU LIMITED - 1996-11-04
    COVANCE CLINICAL RESEARCH UNIT LIMITED - 2021-06-25
    GHBA - 1992-07-30
    icon of address Draper's Yard Marshall Street, Holbeck, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-24 ~ 2023-06-30
    IIF 27 - Director → ME
  • 6
    G. H. BESSELAAR ASSOCIATES LIMITED - 1995-04-10
    HACKREMCO (NO.280) LIMITED - 1986-12-16
    COVANCE CLINICAL AND PERIAPPROVAL SERVICES LIMITED - 2021-06-25
    CORNING BESSELAAR LIMITED - 1996-11-04
    LABCORP CLINICAL DEVELOPMENT LIMITED - 2023-04-28
    icon of address Draper's Yard, Marshall Street, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-24 ~ 2023-06-30
    IIF 35 - Director → ME
  • 7
    CORNING PHARMACEUTICAL SERVICES LIMITED - 1996-11-04
    COVANCE LIMITED - 2021-06-25
    CORNING LAB SERVICES LIMITED - 1995-04-28
    SIMCO 449 LIMITED - 1991-11-21
    LABCORP DEVELOPMENT LIMITED - 2023-04-28
    icon of address Draper's Yard, Marshall Street, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-24 ~ 2023-06-30
    IIF 18 - Director → ME
  • 8
    icon of address Draper's Yard, Marshall Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    374,072 GBP2018-12-31
    Officer
    icon of calendar 2019-06-24 ~ 2023-06-30
    IIF 44 - Director → ME
    icon of calendar 2019-06-24 ~ 2023-06-30
    IIF 6 - Secretary → ME
  • 9
    icon of address 21 Holborn Viaduct, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-02 ~ 2025-04-15
    IIF 23 - Director → ME
    icon of calendar 2025-01-02 ~ 2025-04-15
    IIF 8 - Secretary → ME
  • 10
    CORNING HAZLETON LIMITED - 1996-11-08
    COVANCE LABORATORIES LIMITED - 2021-06-25
    HAZLETON LABORATORIES EUROPE LIMITED - 1990-04-23
    HAZLETON UK LIMITED - 1993-05-27
    HAZLETON EUROPE LIMITED - 1995-04-28
    icon of address Otley Rd, Harrogate
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2019-06-24 ~ 2025-04-15
    IIF 15 - Director → ME
  • 11
    CZURA THORNTON LIMITED - 2006-11-29
    MM&S (5110) LIMITED - 2006-06-21
    CHILTERN INTERNATIONAL GROUP LIMITED - 2021-04-27
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-24 ~ 2025-04-15
    IIF 33 - Director → ME
    icon of calendar 2017-09-01 ~ 2025-04-15
    IIF 10 - Secretary → ME
  • 12
    CHILTERN INTERNATIONAL HOLDINGS LIMITED - 2021-04-28
    LIGHTVALLEY LIMITED - 1996-10-14
    icon of address Otley Road, Otley Road, Harrogate, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-24 ~ 2025-04-15
    IIF 34 - Director → ME
    icon of calendar 2019-06-24 ~ 2025-04-15
    IIF 7 - Secretary → ME
  • 13
    icon of address 21 Holborn Viaduct, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-14 ~ 2025-04-15
    IIF 20 - Director → ME
  • 14
    icon of address Otley Road, Otley Road, Harrogate, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-24 ~ 2023-06-30
    IIF 26 - Director → ME
    icon of calendar 2023-06-30 ~ 2025-04-15
    IIF 21 - Director → ME
    icon of calendar 2023-06-30 ~ 2025-04-15
    IIF 2 - Secretary → ME
    icon of calendar 2014-11-27 ~ 2023-06-30
    IIF 13 - Secretary → ME
  • 15
    icon of address 21 Holborn Viaduct, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-26 ~ 2025-04-15
    IIF 22 - Director → ME
  • 16
    icon of address 21 Holborn Viaduct, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2019-06-24 ~ 2025-04-15
    IIF 28 - Director → ME
    icon of calendar 2015-11-11 ~ 2025-04-15
    IIF 1 - Secretary → ME
  • 17
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-24 ~ 2023-06-30
    IIF 29 - Director → ME
    icon of calendar 2019-06-24 ~ 2023-06-30
    IIF 5 - Secretary → ME
  • 18
    NEXUS ONCOLOGY LTD. - 2013-01-10
    NEXUS BIOMED LTD. - 2005-10-25
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-06-24 ~ 2023-06-30
    IIF 37 - 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.