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 21
  • 1
    Yates, Chris Henry Francis
    Accountant born in February 1974
    Individual (20 offsprings)
    Officer
    2008-01-16 ~ 2010-07-13
    OF - Director → CIF 0
    Yates, Chris Henry Francis
    Company Director born in February 1974
    Individual (20 offsprings)
    2012-03-22 ~ 2025-03-24
    OF - Director → CIF 0
    Yates, Chris
    Individual (20 offsprings)
    Officer
    2023-10-18 ~ 2025-03-24
    OF - Secretary → CIF 0
  • 2
    Duckworth, Maxim Roger
    Director born in August 1971
    Individual (2 offsprings)
    Officer
    2013-01-21 ~ 2020-12-11
    OF - Director → CIF 0
  • 3
    Rees, Lyn Dafydd
    Company Director born in March 1973
    Individual (43 offsprings)
    Officer
    2020-06-22 ~ 2022-09-30
    OF - Director → CIF 0
  • 4
    Ross, Melanie
    Director born in October 1979
    Individual (12 offsprings)
    Officer
    2021-01-26 ~ 2023-10-18
    OF - Director → CIF 0
    Ross, Melanie
    Individual (12 offsprings)
    Officer
    2022-06-28 ~ 2023-10-18
    OF - Secretary → CIF 0
  • 5
    Yates, Emma
    Individual (1 offspring)
    Officer
    2008-01-16 ~ 2009-10-15
    OF - Secretary → CIF 0
  • 6
    Wilkie, James Hay, Dr
    Director born in April 1961
    Individual (9 offsprings)
    Officer
    2014-09-01 ~ 2018-05-11
    OF - Director → CIF 0
  • 7
    Brenner, Sarah Katherine
    Born in June 1979
    Individual (1 offspring)
    Officer
    2025-04-01 ~ now
    OF - Director → CIF 0
  • 8
    Hayes, Thomas Edward
    Born in October 1976
    Individual (27 offsprings)
    Officer
    2025-01-06 ~ now
    OF - Director → CIF 0
    Hayes, Thomas Edward
    Individual (27 offsprings)
    Officer
    2025-03-24 ~ now
    OF - Secretary → CIF 0
  • 9
    Cartmell, Simon Christopher
    Director born in January 1960
    Individual (34 offsprings)
    Officer
    2016-06-23 ~ 2018-03-23
    OF - Director → CIF 0
  • 10
    Woodford, Peter
    Business Executive born in August 1948
    Individual (10 offsprings)
    Officer
    2012-03-22 ~ 2015-03-17
    OF - Director → CIF 0
  • 11
    Hand, Christopher William, Dr
    Born in May 1961
    Individual (13 offsprings)
    Officer
    2008-01-17 ~ now
    OF - Director → CIF 0
  • 12
    Marlow, Richard James
    Finance Director born in April 1975
    Individual (10 offsprings)
    Officer
    2011-11-26 ~ 2019-12-20
    OF - Director → CIF 0
    Marlow, Richard James
    Individual (10 offsprings)
    Officer
    2014-03-10 ~ 2019-09-11
    OF - Secretary → CIF 0
  • 13
    Todd, Rebecca Thirza
    Investment Management born in March 1973
    Individual (13 offsprings)
    Officer
    2012-03-22 ~ 2013-07-12
    OF - Director → CIF 0
  • 14
    Page, Scott Andrew
    Certified Chartered Accountant born in April 1981
    Individual (5 offsprings)
    Officer
    2019-12-20 ~ 2021-01-26
    OF - Director → CIF 0
    Page, Scott Andrew
    Individual (5 offsprings)
    Officer
    2019-09-11 ~ 2022-06-28
    OF - Secretary → CIF 0
  • 15
    Pollard, Brett David
    Business Development born in November 1974
    Individual (9 offsprings)
    Officer
    2008-05-01 ~ 2015-06-15
    OF - Director → CIF 0
  • 16
    Tavener, Mary Geraldine
    Born in January 1962
    Individual (14 offsprings)
    Officer
    2020-10-26 ~ now
    OF - Director → CIF 0
  • 17
    Tobin, Jonathan Leslie, Dr
    Venture Capitalist born in December 1982
    Individual (13 offsprings)
    Officer
    2013-08-13 ~ 2016-06-23
    OF - Director → CIF 0
  • 18
    Duncan, Paul Lawrence
    Company Director born in November 1960
    Individual (4 offsprings)
    Officer
    2014-03-10 ~ 2015-10-16
    OF - Director → CIF 0
  • 19
    TOUCHSTONE INNOVATIONS BUSINESSES LLP
    - now OC333709
    IMPERIAL INNOVATIONS BUSINESSES LLP - 2017-01-04 OC333709
    7, Air Street, London, England
    Active Corporate (67 parents, 46 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-05-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 20
    IP2IPO SERVICES LIMITED
    - now 05325867 04204490... (more)
    IP2IPO ACQUISITIONS LIMITED - 2006-04-28
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (15 parents, 227 offsprings)
    Officer
    2018-03-23 ~ 2018-05-11
    OF - Director → CIF 0
  • 21
    ENTERPRISE VENTURES (GENERAL PARTNER NPIF YHTV EQUITY) LIMITED
    - now 10514398 10552972... (more)
    ENTERPRISE VENTURES (GENERAL PARTNER NORTH EQUITY) LIMITED - 2017-03-16
    Preston Technology Management Centre, Marsh Lane, Preston, England
    Active Corporate (9 parents, 23 offsprings)
    Person with significant control
    2019-01-18 ~ 2020-12-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

ABINGDON HEALTH PLC

Period: 2020-11-11 ~ now
Company number: 06475379
Registered names
ABINGDON HEALTH PLC - now
ABINGDON HEALTH LTD - 2020-11-11
Standard Industrial Classification
20590 - Manufacture Of Other Chemical Products N.e.c.
72190 - Other Research And Experimental Development On Natural Sciences And Engineering

Related profiles found in government register
  • ABINGDON HEALTH PLC
    Info
    ABINGDON HEALTH LTD - 2020-11-11
    Registered number 06475379
    York Biotech Campus, Sand Hutton, York YO41 1LZ
    PUBLIC LIMITED COMPANY incorporated on 2008-01-16 (18 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-07
    CIF 0
  • ABINGDON HEALTH PLC
    S
    Registered number missing
    York Biotech Campus, Sand Hutton, York, England, YO41 1LZ
    Public Limited Company
    CIF 1
  • ABINGDON HEALTH PLC
    S
    Registered number 06475379
    York Biotech Campus, Sand Hutton, York, England, YO41 1LZ
    Public Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 9
  • 1
    ABINGDON ANALYTICAL LIMITED
    15987418
    York Biotech Campus, Sand Hutton, York, England
    Active Corporate (4 parents)
    Person with significant control
    2024-09-30 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    COMPLIANCE SOLUTIONS (LIFE SCIENCES) LIMITED
    SC344423
    Suite 10 Dunnswood Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (6 parents)
    Person with significant control
    2024-08-15 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    ECO-FLO INNOVATIONS LTD
    14987200
    Hackney Depot Fao Morrama, 5 Sheep Lane, London, England
    Active Corporate (6 parents)
    Person with significant control
    2023-08-07 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FORSITE DIAGNOSTICS LIMITED
    - now 05696673
    PIMCO 2434 LIMITED - 2006-02-22
    York Biotech Campus, Sand Hutton, York, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    IVDEOLOGY HOLDINGS LTD
    12973528
    Maidstone Innovation Centre, Gidds Pond Way, Maidstone, Kent, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2024-05-03 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    LINEAR DIAGNOSTICS LIMITED
    07582291
    Newstead House, Pelham Road, Nottingham, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2019-09-06
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MOLECULAR VISION LIMITED
    - now 04292847
    MELECULAR VISION LIMITED - 2001-09-27
    York Biotech Campus, Sand Hutton, York, England
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 8
    SERASCIENCE LIMITED
    07591669
    York Biotech Campus, Sand Hutton, York, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    STRAIGHT FOOD TESTING LIMITED
    11091558
    Newstead House, Pelham Road, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-05-11 ~ 2019-09-06
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.