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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Millman, Richard Fraser
    Born in May 1967
    Individual (32 offsprings)
    Officer
    icon of calendar 2023-02-21 ~ now
    OF - Director → CIF 0
  • 2
    Wiechula, John
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Wiechula, John Paul
    Born in November 1984
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-01-29 ~ now
    OF - Director → CIF 0
  • 4
    Dawson, Richard David Neil
    Born in July 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-12-12 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressGenesis 3, York Science Park, Innovation Way, Heslington, York, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2017-07-13 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 28
  • 1
    Begley, Fiona Ann
    Company Director born in February 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-08-31 ~ 2014-05-14
    OF - Director → CIF 0
    Begley, Fiona
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-08-31 ~ 2014-05-14
    OF - Secretary → CIF 0
  • 2
    Mcglen, Julia Lindsey
    Individual
    Officer
    icon of calendar 2010-05-18 ~ 2011-08-31
    OF - Secretary → CIF 0
  • 3
    Varey, Mark Alister
    Scientific Technician born in February 1954
    Individual
    Officer
    icon of calendar 1998-05-27 ~ 2001-10-19
    OF - Director → CIF 0
    Varey, Mark Alister
    Scientific Technician
    Individual
    Officer
    icon of calendar 1998-05-27 ~ 2001-10-19
    OF - Secretary → CIF 0
  • 4
    Gissel, Peter
    Director born in December 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-12-14 ~ 2017-07-13
    OF - Director → CIF 0
  • 5
    Hart, Gill, Dr
    Director born in December 1962
    Individual
    Officer
    icon of calendar 2005-06-01 ~ 2011-08-31
    OF - Director → CIF 0
    Hart, Gillian Ruth, Dr
    Director born in December 1962
    Individual
    Officer
    icon of calendar 2015-12-14 ~ 2024-04-15
    OF - Director → CIF 0
  • 6
    Bailey, Stephen Graham
    Finance Director born in January 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-08-06 ~ 2013-09-26
    OF - Director → CIF 0
  • 7
    Jansen, Rachel Fiona
    Director born in December 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-12-14 ~ 2018-12-12
    OF - Director → CIF 0
  • 8
    Hall, James David
    Company Director born in December 1969
    Individual (23 offsprings)
    Officer
    icon of calendar 2017-07-13 ~ 2021-11-29
    OF - Director → CIF 0
  • 9
    Harrison, Beverley Clare
    Accountant born in February 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2004-07-29 ~ 2010-05-18
    OF - Director → CIF 0
    Harrison, Beverley Clare
    Financial Director
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-17 ~ 2010-05-18
    OF - Secretary → CIF 0
  • 10
    Green, Andrew David
    Director born in April 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2014-04-17 ~ 2015-09-25
    OF - Director → CIF 0
  • 11
    Whitemore, Robert Leonard
    Director born in November 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-11-15 ~ 2007-04-30
    OF - Director → CIF 0
  • 12
    Graham, John
    Company Director born in November 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-07-01 ~ 2007-12-19
    OF - Director → CIF 0
  • 13
    Cousins, Peter David George
    Technical Director born in August 1965
    Individual
    Officer
    icon of calendar 2001-07-19 ~ 2004-12-20
    OF - Director → CIF 0
  • 14
    Culligan, Janice Elaine
    Director Of Veterinary Service born in November 1957
    Individual
    Officer
    icon of calendar 2001-07-19 ~ 2004-05-14
    OF - Director → CIF 0
    Culligan, Janice Elaine
    Director Of Veterinary Service
    Individual
    Officer
    icon of calendar 2001-07-19 ~ 2002-12-02
    OF - Secretary → CIF 0
  • 15
    Musgrove, Dale
    Scientific Technician born in November 1939
    Individual
    Officer
    icon of calendar 1998-05-27 ~ 2001-10-20
    OF - Director → CIF 0
  • 16
    Brookes, Jonathan
    Director born in December 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-14 ~ 2018-12-14
    OF - Director → CIF 0
  • 17
    Hardman, Thomas George
    Director born in February 1956
    Individual
    Officer
    icon of calendar 2007-07-17 ~ 2012-12-31
    OF - Director → CIF 0
  • 18
    Gronnow, Julia Lindsey
    Director born in April 1973
    Individual
    Officer
    icon of calendar 2014-04-17 ~ 2016-02-04
    OF - Director → CIF 0
  • 19
    Trotter, Owen
    Director born in September 1970
    Individual (22 offsprings)
    Officer
    icon of calendar 2022-03-02 ~ 2022-07-21
    OF - Director → CIF 0
  • 20
    Ashworth, Philip
    Solicitor
    Individual (13 offsprings)
    Officer
    icon of calendar 2002-12-02 ~ 2007-07-17
    OF - Secretary → CIF 0
  • 21
    Robards, Anthony William, Professor
    Professor born in April 1940
    Individual (1 offspring)
    Officer
    icon of calendar 1999-07-30 ~ 2009-03-31
    OF - Director → CIF 0
  • 22
    Orme, Anthony
    Director born in May 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-11-01 ~ 2021-10-05
    OF - Director → CIF 0
  • 23
    Charleswoth, Allan
    Commercial Director born in January 1946
    Individual
    Officer
    icon of calendar 2001-08-10 ~ 2002-12-02
    OF - Director → CIF 0
  • 24
    Brooks, Eugenia
    Director born in November 1965
    Individual
    Officer
    icon of calendar 2004-05-14 ~ 2005-05-31
    OF - Director → CIF 0
  • 25
    icon of addressGenesis 3, York Science Park, York, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-13
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 26
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1998-05-27 ~ 1998-05-27
    PE - Nominee Director → CIF 0
  • 27
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    icon of addressMilton Gate, 60 Chiswell Street, London, England
    Active Corporate (24 parents, 490 offsprings)
    Officer
    2017-08-29 ~ 2019-10-01
    PE - Secretary → CIF 0
  • 28
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1998-05-27 ~ 1998-05-27
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

YORKTEST LABORATORIES LIMITED

Previous names
YORK NUTRITIONAL LABORATORIES LIMITED - 2002-07-01
YORK NUTRITIONAL LABORATORY LIMITED - 2001-02-26
Standard Industrial Classification
86900 - Other Human Health Activities
Brief company account
Intangible Assets
11,488 GBP2024-12-31
25,957 GBP2023-12-31
Property, Plant & Equipment
394,246 GBP2024-12-31
441,766 GBP2023-12-31
Fixed Assets
405,734 GBP2024-12-31
467,723 GBP2023-12-31
Debtors
6,190,307 GBP2024-12-31
3,970,553 GBP2023-12-31
Cash at bank and in hand
2,821,429 GBP2024-12-31
1,756,434 GBP2023-12-31
Current Assets
9,532,624 GBP2024-12-31
6,307,152 GBP2023-12-31
Net Current Assets/Liabilities
6,503,704 GBP2024-12-31
4,142,232 GBP2023-12-31
Total Assets Less Current Liabilities
6,909,438 GBP2024-12-31
4,609,955 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-30,370 GBP2024-12-31
Net Assets/Liabilities
6,818,068 GBP2024-12-31
4,461,341 GBP2023-12-31
Equity
Called up share capital
75,002 GBP2024-12-31
75,002 GBP2023-12-31
Retained earnings (accumulated losses)
6,743,066 GBP2024-12-31
4,386,339 GBP2023-12-31
Equity
6,818,068 GBP2024-12-31
4,461,341 GBP2023-12-31
Average Number of Employees
422024-01-01 ~ 2024-12-31
462023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
225,825 GBP2024-12-31
221,063 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
214,337 GBP2024-12-31
195,106 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
19,231 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other than goodwill
11,488 GBP2024-12-31
25,957 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
167,602 GBP2024-12-31
167,602 GBP2023-12-31
Other
812,565 GBP2024-12-31
757,008 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
980,167 GBP2024-12-31
924,610 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
102,798 GBP2024-12-31
84,840 GBP2023-12-31
Other
483,123 GBP2024-12-31
398,004 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
585,921 GBP2024-12-31
482,844 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
17,958 GBP2024-01-01 ~ 2024-12-31
Other
85,119 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
103,077 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
64,804 GBP2024-12-31
82,762 GBP2023-12-31
Other
329,442 GBP2024-12-31
359,004 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
125,632 GBP2024-12-31
25,439 GBP2023-12-31
Amounts Owed By Related Parties
5,826,953 GBP2024-12-31
Current
3,783,980 GBP2023-12-31
Other Debtors
Amounts falling due within one year
237,722 GBP2024-12-31
161,134 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
6,190,307 GBP2024-12-31
3,970,553 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
27,392 GBP2024-12-31
30,939 GBP2023-12-31
Trade Creditors/Trade Payables
Current
968,574 GBP2024-12-31
374,528 GBP2023-12-31
Other Taxation & Social Security Payable
Current
682,358 GBP2024-12-31
533,504 GBP2023-12-31
Other Creditors
Current
1,350,596 GBP2024-12-31
1,225,949 GBP2023-12-31
Creditors
Current
3,028,920 GBP2024-12-31
2,164,920 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
19,634 GBP2024-12-31
45,296 GBP2023-12-31
Other Creditors
Non-current
10,736 GBP2024-12-31
27,318 GBP2023-12-31
Creditors
Non-current
30,370 GBP2024-12-31
72,614 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
762,573 GBP2024-12-31
878,774 GBP2023-12-31

  • YORKTEST LABORATORIES LIMITED
    Info
    YORK NUTRITIONAL LABORATORIES LIMITED - 2002-07-01
    YORK NUTRITIONAL LABORATORY LIMITED - 2002-07-01
    Registered number 03570476
    icon of addressUnits 2-3 Triune Court Monks Cross Drive, Huntington, York YO32 9GZ
    PRIVATE LIMITED COMPANY incorporated on 1998-05-27 (27 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-08
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.