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

Pringle, Robert Stewart

    Related profiles found in government register
  • Pringle, Robert Stewart
    British accountant born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Osprey House, Westacott Way, Littlewick Green, Maidenhead, Berkshire, SL6 3QH, United Kingdom

      IIF 1
  • Pringle, Robert Stewart
    British chartered accountant born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Roxborough Way, Maidenhead, Berkshire, SL6 3UD

      IIF 2 IIF 3
    • icon of address C/o Covance Caps Ltd., Osprey House, Westacott Way, Maidenhead, Berkshire, SL6 3QH, United Kingdom

      IIF 4
  • Pringle, Robert Stewart
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Foundation Park, Roxborough Way, Maidenhead, Berkshire, SL6 3UD, United Kingdom

      IIF 5 IIF 6
    • icon of address Otley Road, Otley Road, Harrogate, HG3 1PY, England

      IIF 7
    • icon of address 5 Foundation Park, Roxborough Way, Maidenhead, SL6 3UD, England

      IIF 8 IIF 9 IIF 10
    • icon of address Osprey House, Maidenhead Office Park, Westacott Way, Maidenhead, Berkshire, SL6 3QH

      IIF 12
    • icon of address Osprey House, Westacott Way, Maidenhead, Berkshire, SL6 3QH, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Pringle, Robert Stewart
    British treasurer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pringle, Robert Stewart
    British vp treasurer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Foundation Park, Roxborough Way, Maidenhead, SL6 3UD, England

      IIF 23
  • Pringle, Robert
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 9 Haymarket Square, Edinburgh, EH3 8RY, Scotland

      IIF 24
    • icon of address Quatermile One, 15 Lauriston Place, Edinburgh, EH3 9EP, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Otley Road, Otley Road, Harrogate, HG3 1PY, England

      IIF 28
    • icon of address 5 Foundation Park, Roxborough Way, Maidenhead, SL6 3UD, England

      IIF 29 IIF 30
  • Pringle, Robert Stewart
    British chartered accountant born in February 1964

    Registered addresses and corresponding companies
    • icon of address 58 Arthur Road, Wokingham, Berkshire, RG41 2SY

      IIF 31
  • Pringle, Robert Stewart
    British

    Registered addresses and corresponding companies
    • icon of address 6 Roxborough Way, Maidenhead, Berkshire, SL6 3UD

      IIF 32
  • Pringle, Robert Stewart
    British chartered accountant

    Registered addresses and corresponding companies
  • Pringle, Robert Stewart

    Registered addresses and corresponding companies
    • icon of address 6, Roxborough Way, Maidenhead, Berkshire, SL6 3UD

      IIF 36
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Osprey House Westacott Way, Littlewick Green, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 15 - Director → ME
  • 2
    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 2019-11-01 ~ dissolved
    IIF 1 - Director → ME
  • 3
    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 13 - Director → ME
  • 4
    THE MEDICAL MULTIMEDIA COMPANY LIMITED - 2006-09-19
    icon of address Osprey House Maidenhead Office Park, Westacott Way, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Osprey House Westacott Way, Littlewick Green, Maidenhead, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 14 - Director → ME
Ceased 24
  • 1
    DASHCRAFT LIMITED - 1982-08-06
    icon of address 5 Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-16 ~ 2023-06-30
    IIF 30 - Director → ME
  • 2
    icon of address 21 Holborn Viaduct, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-15 ~ 2023-06-30
    IIF 5 - Director → ME
  • 3
    ENVIGO CONSULTING LIMITED - 2019-06-04
    LSR ASSOCIATES LIMITED - 2015-09-18
    PAVANE SERVICES LIMITED - 2008-04-28
    HRC LIMITED - 2004-11-23
    HUNTINGDON INTERNATIONAL HOLDINGS LIMITED - 1985-06-28
    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 ~ 2023-06-30
    IIF 22 - Director → ME
  • 4
    ENVIGO ANALYTICS LIMITED - 2019-06-04
    NDA ANALYTICS LTD - 2015-09-18
    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 ~ 2023-06-30
    IIF 16 - Director → ME
  • 5
    ENVIGO DEVELOPMENTS LIMITED - 2019-06-04
    E.M. DEVELOPMENTS LIMITED - 2015-09-18
    SAFEPHARM LABORATORIES LIMITED - 2000-07-27
    GARTON AND MEAD LIMITED - 1981-12-31
    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 ~ 2023-06-30
    IIF 19 - Director → ME
  • 6
    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
    icon of address Woolley Road, Alconbury, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-03 ~ 2023-06-30
    IIF 20 - Director → ME
  • 7
    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 ~ 2023-06-30
    IIF 21 - Director → ME
  • 8
    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 2018-07-16 ~ 2023-06-30
    IIF 26 - Director → ME
  • 9
    DIFFERENT SKY LIMITED - 2007-09-13
    icon of address Otley Road, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-04-16 ~ 2023-06-30
    IIF 23 - Director → ME
    icon of calendar 2007-09-13 ~ 2009-09-19
    IIF 36 - Secretary → ME
  • 10
    LABCORP CLINICAL RESEARCH UNIT LIMITED - 2023-04-28
    COVANCE CLINICAL RESEARCH UNIT LIMITED - 2021-06-25
    CORNING BESSELAAR CRU LIMITED - 1996-11-04
    GH BESSELAAR ASSOCIATES CRU LIMITED - 1995-04-10
    GHBA - 1992-07-30
    icon of address Draper's Yard Marshall Street, Holbeck, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-03 ~ 2023-06-30
    IIF 9 - Director → ME
    icon of calendar 1998-04-24 ~ 1998-11-03
    IIF 2 - Director → ME
    icon of calendar 1998-04-24 ~ 1998-11-03
    IIF 34 - Secretary → ME
  • 11
    LABCORP CLINICAL DEVELOPMENT LIMITED - 2023-04-28
    COVANCE CLINICAL AND PERIAPPROVAL SERVICES LIMITED - 2021-06-25
    CORNING BESSELAAR LIMITED - 1996-11-04
    G. H. BESSELAAR ASSOCIATES LIMITED - 1995-04-10
    HACKREMCO (NO.280) LIMITED - 1986-12-16
    icon of address 5 Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-09 ~ 2023-06-30
    IIF 10 - Director → ME
    icon of calendar 1998-04-01 ~ 2002-02-06
    IIF 3 - Director → ME
    icon of calendar 2007-05-24 ~ 2009-09-09
    IIF 32 - Secretary → ME
    icon of calendar 2002-05-07 ~ 2006-12-01
    IIF 35 - Secretary → ME
    icon of calendar 1998-04-01 ~ 2001-11-01
    IIF 33 - Secretary → ME
  • 12
    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
    icon of address 5, Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-07-10 ~ 2023-06-30
    IIF 11 - Director → ME
  • 13
    H. R. OWEN DEALERSHIPS LIMITED - 2006-12-18
    VOLVO CAR LONDON LIMITED - 1999-06-01
    icon of address Melton Court, Old Brompton Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-01 ~ 1998-02-24
    IIF 31 - Director → ME
  • 14
    icon of address 5 Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    374,072 GBP2018-12-31
    Officer
    icon of calendar 2018-07-16 ~ 2023-06-30
    IIF 29 - Director → ME
  • 15
    COVANCE LABORATORIES LIMITED - 2021-06-25
    CORNING HAZLETON LIMITED - 1996-11-08
    HAZLETON EUROPE LIMITED - 1995-04-28
    HAZLETON UK LIMITED - 1993-05-27
    HAZLETON LABORATORIES EUROPE LIMITED - 1990-04-23
    icon of address Otley Rd, Harrogate
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2009-08-04 ~ 2023-06-30
    IIF 8 - Director → ME
  • 16
    CHILTERN INTERNATIONAL GROUP LIMITED - 2021-04-27
    CZURA THORNTON LIMITED - 2006-11-29
    MM&S (5110) LIMITED - 2006-06-21
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-16 ~ 2023-06-30
    IIF 24 - Director → ME
  • 17
    CHILTERN INTERNATIONAL HOLDINGS LIMITED - 2021-04-28
    LIGHTVALLEY LIMITED - 1996-10-14
    icon of address Otley Road, Otley Road, Harrogate, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2023-06-30
    IIF 28 - Director → ME
  • 18
    icon of address Otley Road, Otley Road, Harrogate, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-24 ~ 2023-06-30
    IIF 7 - Director → ME
  • 19
    COVANCE CRS RESEARCH LIMITED - 2021-06-28
    ENVIGO RESEARCH LIMITED - 2019-06-04
    HARLAN LABORATORIES LTD. - 2015-09-18
    SAFEPHARM LABORATORIES LIMITED - 2008-11-10
    E.M. DEVELOPMENTS LIMITED - 2000-07-27
    E.M. HOLDINGS LIMITED - 1995-07-31
    icon of address Shardlow Business Park, London Road, Shardlow, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-03 ~ 2023-06-30
    IIF 17 - Director → ME
  • 20
    icon of address 21 Holborn Viaduct, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2018-12-14 ~ 2023-06-30
    IIF 6 - Director → ME
  • 21
    COVANCE CRS LIMITED - 2021-07-12
    ENVIGO CRS LIMITED - 2019-06-04
    HUNTINGDON LIFE SCIENCES LIMITED - 2015-09-18
    HUNTINGDON RESEARCH CENTRE LIMITED - 1995-11-21
    HRC LIMITED - 1985-06-28
    icon of address Woolley Road, Alconbury, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-03 ~ 2023-06-30
    IIF 18 - Director → ME
  • 22
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-16 ~ 2023-06-30
    IIF 27 - Director → ME
  • 23
    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 2018-07-16 ~ 2023-06-30
    IIF 25 - Director → ME
  • 24
    ORCHID BIOSCIENCES EUROPE LIMITED - 2005-11-03
    icon of address Unit G1 Valiant Way, I54 Business Park, Wolverhampton, Staffordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -2,855,000 GBP2023-12-31
    Officer
    icon of calendar 2017-05-12 ~ 2018-08-07
    IIF 4 - 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.