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

Eberts Iii, Floyd Samuel

    Related profiles found in government register
  • Eberts Iii, Floyd Samuel

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

      IIF 1
    • icon of address 531, South Spring Street, Burlington, North Carolina, NC27215, United States

      IIF 2 IIF 3
    • icon of address 531 South Spring Street, Burlington, North Carolina Nc27215, United States

      IIF 4 IIF 5
    • icon of address 531 South Spring Street, Burlington, Burlington Nc 27215, North Carolina Nc27215, United States

      IIF 6
    • icon of address 531 South Spring Street, Burlington Nc 27215, Burlington, North Carolina, Nc27215, United States

      IIF 7
    • icon of address 531 South Spring Street, Burlington Nc27215, North Carolina, United States

      IIF 8
  • Eberts 111, Floyd Samuel

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

      IIF 9
  • Eberts Iii, Floyd Samuel
    American director

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

      IIF 10
  • Eberts Iii, Floyd Samuel
    American director born in September 1957

    Resident in United States

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

      IIF 11
  • Eberts Iii, Floyd Samuel
    American attorney born in September 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 531, South Spring Street, Burlington, North Carolina, NC27215, Usa

      IIF 12
  • Eberts Iii, Floyd Samuel
    American chief legal officer 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 13
    • icon of address 531 South Spring Street, Burlington Nc 27215, Burlington, Nc27215 North Carolina, United States

      IIF 14
    • icon of address 531 South Spring Street, Burlington Nc 27215, Burlington, North Carolina Nc27215, United States

      IIF 15
    • icon of address 531, South Spring Street, Burlington, North Carolina, 27215, United States

      IIF 16 IIF 17 IIF 18
    • icon of address 531, South Spring Street, Burlington, North Carolina, NC 27215, Usa

      IIF 20
    • icon of address 531, South Spring Street, Burlington, North Carolina, NC27215, United States

      IIF 21 IIF 22
    • icon of address 531 South Spring Street, Burlington, North Carolina Nc27215, United States

      IIF 23 IIF 24
    • icon of address 531 South Spring Street, Burlington, North Carolina, United States

      IIF 25
    • icon of address 531 South Spring Street, Burlington, Burlington Nc 27215, North Carolina Nc27215, United States

      IIF 26
    • icon of address 531, South Spring Street, Burlington, Nc, 27215, United States

      IIF 27 IIF 28
    • icon of address 531 South Spring Street, Burlington Nc27215, North Carolina, United States

      IIF 29
  • Eberts Iii, Floyd Samuel
    American president 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 30
  • Eberts 111, Floyd Samuel
    American president born in September 1959

    Resident in United States

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

      IIF 31
  • Eberts, Samuel Floyd
    American director born in September 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 531 S, Spring Street, Burlington, Usa

      IIF 32
  • Eberts 111, Floyd Samuel
    American chief legal officer born in September 1959

    Resident in United States Of America, North Carolina

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

      IIF 33
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 21 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-04 ~ dissolved
    IIF 12 - Director → ME
  • 3
    OMNICARE CLINICAL RESEARCH LIMITED - 2011-06-17
    IBAH (UK) LIMITED - 2000-06-06
    EURO BIO-PHARM LIMITED - 1998-05-11
    EUROPEAN PHARMACEUTICAL INVESTIGATION CONSULTANTS LIMITED - 1995-01-06
    EUROPEAN PHARMACEUTICAL INVESTIGATIONS CONSULTANTS LIMITED - 1990-10-23
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2017-11-15 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 20
  • 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 2017-11-15 ~ 2019-02-15
    IIF 26 - Director → ME
    icon of calendar 2017-11-15 ~ 2019-02-15
    IIF 6 - Secretary → ME
  • 2
    icon of address 21 Holborn Viaduct, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-15 ~ 2019-02-15
    IIF 31 - Director → 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 2017-11-15 ~ 2019-02-15
    IIF 15 - Director → ME
    icon of calendar 2017-11-15 ~ 2019-02-15
    IIF 7 - 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 2018-08-28 ~ 2019-02-15
    IIF 17 - Director → ME
  • 5
    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 2018-08-08 ~ 2019-02-15
    IIF 28 - Director → ME
  • 6
    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 2018-08-08 ~ 2019-02-15
    IIF 27 - Director → ME
  • 7
    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 2018-08-28 ~ 2019-02-15
    IIF 16 - Director → ME
  • 8
    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 2017-11-15 ~ 2019-02-15
    IIF 25 - Director → ME
    icon of calendar 2017-11-15 ~ 2019-02-15
    IIF 3 - Secretary → ME
  • 9
    icon of address Osprey House Westacott Way, Littlewick Green, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2019-02-15
    IIF 29 - Director → ME
    icon of calendar 2017-12-14 ~ 2019-02-15
    IIF 8 - Secretary → ME
  • 10
    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 2016-12-31 ~ 2019-02-15
    IIF 32 - Director → ME
  • 11
    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 2018-08-28 ~ 2019-02-15
    IIF 19 - Director → ME
  • 12
    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 2017-09-01 ~ 2019-02-15
    IIF 22 - Director → ME
    icon of calendar 2017-09-01 ~ 2019-02-15
    IIF 2 - Secretary → ME
  • 13
    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 2017-11-15 ~ 2019-02-15
    IIF 33 - Director → ME
    icon of calendar 2017-11-15 ~ 2019-02-15
    IIF 9 - Secretary → ME
  • 14
    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 2008-12-31 ~ 2019-02-15
    IIF 11 - Director → ME
    icon of calendar 2008-12-31 ~ 2019-02-15
    IIF 10 - Secretary → ME
  • 15
    icon of address Otley Road, Otley Road, Harrogate, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-27 ~ 2019-02-15
    IIF 18 - Director → ME
  • 16
    icon of address 21 Holborn Viaduct, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2015-11-11 ~ 2019-02-15
    IIF 13 - Director → ME
  • 17
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-15 ~ 2019-02-15
    IIF 23 - Director → ME
    icon of calendar 2017-11-15 ~ 2019-02-15
    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 2017-11-15 ~ 2019-02-15
    IIF 24 - Director → ME
    icon of calendar 2017-11-15 ~ 2019-02-15
    IIF 4 - Secretary → ME
  • 19
    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 2012-06-07 ~ 2018-08-07
    IIF 30 - Director → ME
  • 20
    icon of address Osprey House Westacott Way, Littlewick Green, Maidenhead, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-07 ~ 2019-02-15
    IIF 21 - 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.