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

Healy, John Leo

    Related profiles found in government register
  • Healy, John Leo
    American asso general counsel born in February 1960

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 940 Winter Street, Reservoir Woods, Waltham, Massachusetts 02451-1457, Usa

      IIF 1
  • Healy, John Leo
    American associate general counsel born in February 1960

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Llantrisant Business Park, Llantrisant, Pontyclun, Rhondda Cynon Taff, CF72 8YW, Wales

      IIF 2
    • icon of address 940 Winter Street, Reservoir Woods, Waltham, Massachusetts 02451-1457, United States

      IIF 3 IIF 4 IIF 5
    • icon of address 940 Winter Street, Reservoir Woods, Waltham, Massachusetts 02451-1457, Usa

      IIF 6 IIF 7 IIF 8
    • icon of address 940, Winter Street, Waltham, Massachusetts, 02451, Usa

      IIF 10
  • Healy, John Leo
    American attorney born in February 1960

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 940 Winter Street, Reservoir Woods, Waltham, Massachusetts 02451-1457, Usa

      IIF 11 IIF 12
    • icon of address 940, Winter Street, Waltham, Massachusetts, 02451, United States

      IIF 13
    • icon of address 940, Winter Street, Waltham, Massachusetts, 02451-1457, Usa

      IIF 14
    • icon of address Perkinelmer, 940 Winter Street, Waltham, 02451, United States

      IIF 15 IIF 16
  • Healy, John Leo
    American attorney and vice president born in February 1960

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 940, Winter Street, Waltham, Massachusetts, 02451, United States

      IIF 17
  • Healy, John Leo
    American vice president born in February 1960

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 940 Winter Street, Resevoir Woods, Waltham, Massachussetts 02451-1457

      IIF 18
  • Healy, John Leo
    American vp and associate general counsel born in February 1960

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 940, Winter Street, Waltham, Massachusetts 02451-1457, United States

      IIF 19 IIF 20
  • Healy, John Leo
    American vp associate general counsel born in February 1960

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 940 Winter Street, Reservoir Woods, Waltham, Massachusetts 02451-1457, United States

      IIF 21
  • Healy, John Leo

    Registered addresses and corresponding companies
    • icon of address 940, Winter Street, Waltham, Massachusetts, 02451, United States

      IIF 22
    • icon of address 940, Winter Street, Waltham, Massachusetts 02451-1457, United States

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address C/o Murray House, Murray Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-03 ~ dissolved
    IIF 18 - Director → ME
  • 2
    ZYMARK LIMITED - 2004-04-22
    FRENMONT LIMITED - 1984-01-24
    icon of address Perkinelmer, Chalfont Road, Seer Green, Beaconsfield, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Perkinelmer, Perkinelmer Chalfont Road, Seer Green, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-29 ~ dissolved
    IIF 14 - Director → ME
  • 4
    CNA SPECIALTY SERVICES, LIMITED - 2004-11-24
    SPECIALTY UNDERWRITERS INTERNATIONAL LIMITED - 1999-11-02
    icon of address C/o Perkinelmer Chalfont Road, Seer Green, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-02 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Perkinelmer, Chalfont Road, Seer Green, Beaconsfield, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 21 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -838,094 GBP2022-12-31
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2021-11-10 ~ dissolved
    IIF 22 - Secretary → ME
  • 7
    ANBAJOTI LIMITED - 2002-08-29
    icon of address 143 Park Drive, Milton, Abingdon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -29,228 GBP2023-12-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 13 - Director → ME
  • 8
    GAC NO. 183 LIMITED - 1999-12-21
    icon of address C/o Perkinelmer Chalfont Road, Seer Green, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-14 ~ dissolved
    IIF 11 - Director → ME
  • 9
    EG & G LIMITED - 2000-03-14
    EG & G SEALOL LIMITED - 1987-11-10
    icon of address Chalfont Road, Seer Green, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-09 ~ dissolved
    IIF 7 - Director → ME
  • 10
    IMAGE PROCESSING AND VISION COMPANY LIMITED - 2012-04-13
    icon of address C/o Perkinelmer Chalfont Road, Seer Green, Beaconsfield, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-16 ~ dissolved
    IIF 6 - Director → ME
  • 11
    NEN LIFE SCIENCE PRODUCTS-U.K. LTD. - 2001-12-28
    icon of address Perkinelmer Life Sciences(uk)lim, Chalfont Road Seer Green, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-23 ~ dissolved
    IIF 1 - Director → ME
  • 12
    IMPROVISION LIMITED - 2012-04-13
    icon of address C/o Perkinelmer Chalfont Road, Seer Green, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-18 ~ dissolved
    IIF 9 - Director → ME
  • 13
    PERKINELMER (UK) HOLDINGS LIMITED - 2023-05-10
    EG&G UK HOLDINGS LIMITED - 2000-12-22
    LAWGRA (NO.538) LIMITED - 1999-05-06
    icon of address Llantrisant Business Park, Llantrisant, Pontyclun, Rhondda Cynon Taff, Wales
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2005-04-21 ~ now
    IIF 3 - Director → ME
  • 14
    PERKINELMER LAS (UK) LIMITED - 2023-05-09
    PERKINELMER SERVICES LIMITED - 2004-02-13
    EG&G PERKIN-ELMER SERVICES LIMITED - 2000-02-28
    LAWGRA (NO.542) LIMITED - 1999-05-06
    icon of address Llantrisant Business Park, Llantrisant, Pontyclun, Rhondda Cynon Taff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 2 - Director → ME
  • 15
    PERKINELMER LIFE SCIENCES INTERNATIONAL HOLDINGS - 2023-05-10
    icon of address Llantrisant Business Park, Llantrisant, Pontyclun, Rhondda Cynon Taff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-10 ~ now
    IIF 5 - Director → ME
  • 16
    PERKINELMER LIMITED - 2023-06-01
    EG&G PERKIN-ELMER LIMITED - 2000-02-28
    LAWGRA (NO.539) LIMITED - 1999-05-06
    icon of address Llantrisant Business Park, Llantrisant, Pontyclun, Rhondda Cynon Taff, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-02 ~ now
    IIF 4 - Director → ME
Ceased 5
  • 1
    icon of address Unit 16 Valley Centre, Gordons Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,678,471 GBP2023-12-31
    Officer
    icon of calendar 2022-09-07 ~ 2023-05-30
    IIF 16 - Director → ME
  • 2
    PERKIN-ELMER (U.K.) PENSION TRUSTEES LIMITED - 2002-11-08
    icon of address Llantrisant Business Park, Llantrisant, Pontyclun, Rhondda Cynon Taff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-20 ~ 2020-09-28
    IIF 21 - Director → ME
  • 3
    icon of address Unit 16 Valley Centre, Gordons Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    33,507,898 GBP2023-12-31
    Officer
    icon of calendar 2022-09-07 ~ 2023-03-12
    IIF 15 - Director → ME
  • 4
    icon of address Units 9 & 10 Mansfield Network Centre, Millennium Business Park Concorde Way, Mansfield, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    75,000 GBP2022-12-31
    Officer
    icon of calendar 2019-05-22 ~ 2023-03-13
    IIF 19 - Director → ME
    icon of calendar 2019-05-22 ~ 2019-08-01
    IIF 23 - Secretary → ME
  • 5
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-22 ~ 2023-03-13
    IIF 20 - Director → ME
    icon of calendar 2019-05-22 ~ 2019-08-01
    IIF 24 - Secretary → 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.