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 4
Ceased 17
  • 1
    Tobin, Jonathan Leslie, Dr
    Venture Capitalist born in December 1982
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-08-13 ~ 2016-06-23
    OF - Director → CIF 0
  • 2
    Yates, Emma
    Individual
    Officer
    icon of calendar 2008-01-16 ~ 2009-10-15
    OF - Secretary → CIF 0
  • 3
    Duncan, Paul Lawrence
    Company Director born in November 1960
    Individual
    Officer
    icon of calendar 2014-03-10 ~ 2015-10-16
    OF - Director → CIF 0
  • 4
    Woodford, Peter
    Business Executive born in August 1948
    Individual
    Officer
    icon of calendar 2012-03-22 ~ 2015-03-17
    OF - Director → CIF 0
  • 5
    Ross, Melanie
    Director born in October 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-01-26 ~ 2023-10-18
    OF - Director → CIF 0
    Ross, Melanie
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-06-28 ~ 2023-10-18
    OF - Secretary → CIF 0
  • 6
    Todd, Rebecca Thirza
    Investment Management born in March 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2012-03-22 ~ 2013-07-12
    OF - Director → CIF 0
  • 7
    Rees, Lyn Dafydd
    Company Director born in March 1973
    Individual (20 offsprings)
    Officer
    icon of calendar 2020-06-22 ~ 2022-09-30
    OF - Director → CIF 0
  • 8
    Yates, Chris Henry Francis
    Accountant born in February 1974
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-01-16 ~ 2010-07-13
    OF - Director → CIF 0
    Yates, Chris Henry Francis
    Company Director born in February 1974
    Individual (9 offsprings)
    icon of calendar 2012-03-22 ~ 2025-03-24
    OF - Director → CIF 0
    Yates, Chris
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-10-18 ~ 2025-03-24
    OF - Secretary → CIF 0
  • 9
    Marlow, Richard James
    Finance Director born in April 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-11-26 ~ 2019-12-20
    OF - Director → CIF 0
    Marlow, Richard James
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-03-10 ~ 2019-09-11
    OF - Secretary → CIF 0
  • 10
    Duckworth, Maxim Roger
    Director born in August 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2013-01-21 ~ 2020-12-11
    OF - Director → CIF 0
  • 11
    Wilkie, James Hay, Dr
    Director born in April 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2018-05-11
    OF - Director → CIF 0
  • 12
    Page, Scott Andrew
    Certified Chartered Accountant born in April 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2019-12-20 ~ 2021-01-26
    OF - Director → CIF 0
    Page, Scott Andrew
    Individual (1 offspring)
    Officer
    icon of calendar 2019-09-11 ~ 2022-06-28
    OF - Secretary → CIF 0
  • 13
    Pollard, Brett David
    Business Development born in November 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2008-05-01 ~ 2015-06-15
    OF - Director → CIF 0
  • 14
    Cartmell, Simon Christopher
    Director born in January 1960
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-06-23 ~ 2018-03-23
    OF - Director → CIF 0
  • 15
    IP2IPO ACQUISITIONS LIMITED - 2006-04-28
    icon of addressThe Walbrook Building, 25 Walbrook, London, England
    Active Corporate (5 parents, 111 offsprings)
    Officer
    2018-03-23 ~ 2018-05-11
    PE - Director → CIF 0
  • 16
    ENTERPRISE VENTURES (GENERAL PARTNER NORTH EQUITY) LIMITED - 2017-03-16
    icon of addressPreston Technology Management Centre, Marsh Lane, Preston, England
    Active Corporate (5 parents, 15 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
  • 17
    IMPERIAL INNOVATIONS BUSINESSES LLP - 2017-01-04
    icon of address7, Air Street, London, England
    Active Corporate (47 parents, 23 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
parent relation
Company in focus

ABINGDON HEALTH PLC

Previous name
ABINGDON HEALTH LTD - 2020-11-11
Standard Industrial Classification
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
20590 - Manufacture Of Other Chemical Products N.e.c.

Related profiles found in government register
  • ABINGDON HEALTH PLC
    Info
    ABINGDON HEALTH LTD - 2020-11-11
    Registered number 06475379
    icon of addressYork Biotech Campus, Sand Hutton, York YO41 1LZ
    PUBLIC LIMITED COMPANY incorporated on 2008-01-16 (17 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-07
    CIF 0
  • ABINGDON HEALTH PLC
    S
    Registered number missing
    icon of addressYork Biotech Campus, Sand Hutton, York, England, YO41 1LZ
    Public Limited Company
    CIF 1
  • ABINGDON HEALTH PLC
    S
    Registered number 06475379
    icon of addressYork 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
Active 7
  • 1
    icon of addressYork Biotech Campus, Sand Hutton, York, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressSuite 10 Dunnswood Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    573,847 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of addressHackney Depot Fao Morrama, 5 Sheep Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    639 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    PIMCO 2434 LIMITED - 2006-02-22
    icon of addressYork Biotech Campus, Sand Hutton, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,121,106 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of addressMaidstone Innovation Centre, Gidds Pond Way, Maidstone, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    43,006 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 6
    MELECULAR VISION LIMITED - 2001-09-27
    icon of addressYork Biotech Campus, Sand Hutton, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,975,139 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of addressYork Biotech Campus, Sand Hutton, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,261,589 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of addressNewstead House, Pelham Road, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    434,467 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-06
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of addressNewstead House, Pelham Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 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.

© 2022-2025 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.