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 2020-09-16 ~ 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
    HAMSARD 3677 LIMITED - 2022-07-13
    icon of addressUnits 2-3, Triune Court, Monks Cross Drive, Huntington, York, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,073,909 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Richards, Stephen Wallace
    Chairman born in June 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2022-07-21
    OF - Director → CIF 0
  • 2
    Guilder, Neil Mark
    Company Director born in October 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-07-13 ~ 2018-05-01
    OF - Director → CIF 0
  • 3
    Mobbs, David Peter
    Director born in November 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-26 ~ 2018-12-14
    OF - Director → CIF 0
  • 4
    Jansen, Rachel Fiona
    Company Director born in December 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-07-13 ~ 2018-12-12
    OF - Director → CIF 0
  • 5
    Hall, James David
    Company Director born in December 1969
    Individual (23 offsprings)
    Officer
    icon of calendar 2017-06-15 ~ 2021-11-29
    OF - Director → CIF 0
  • 6
    Hart, Roger
    Solicitor born in January 1971
    Individual (225 offsprings)
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-15
    OF - Director → CIF 0
  • 7
    Wilkinson, Sebastian John
    Company Director born in January 1985
    Individual
    Officer
    icon of calendar 2017-06-15 ~ 2017-07-13
    OF - Director → CIF 0
  • 8
    Goold, Edward William
    Chairman born in November 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ 2019-10-01
    OF - Director → CIF 0
  • 9
    Trotter, Owen
    Director born in September 1970
    Individual (22 offsprings)
    Officer
    icon of calendar 2022-03-02 ~ 2022-07-21
    OF - Director → CIF 0
  • 10
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (24 parents, 490 offsprings)
    Officer
    2017-06-08 ~ 2017-06-15
    PE - Director → CIF 0
    2017-06-08 ~ 2017-06-15
    PE - Secretary → CIF 0
    2017-08-29 ~ 2019-10-01
    PE - Secretary → CIF 0
  • 11
    icon of address13, Park Place, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2017-06-16 ~ 2022-07-21
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 12
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (24 parents, 15 offsprings)
    Officer
    2017-06-08 ~ 2017-06-15
    PE - Nominee Director → CIF 0
    Person with significant control
    2017-06-08 ~ 2017-06-16
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

YORKTEST GROUP LIMITED

Previous names
PROJECT APPLE NEWCO LIMITED - 2017-09-08
AGHOCO 1539 LIMITED - 2017-06-15
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
5,000,000 GBP2024-12-31
5,000,000 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-4,781,093 GBP2024-12-31
Net Current Assets/Liabilities
-4,781,093 GBP2024-12-31
-4,781,093 GBP2023-12-31
Total Assets Less Current Liabilities
218,907 GBP2024-12-31
218,907 GBP2023-12-31
Equity
Called up share capital
3,599,500 GBP2024-12-31
3,599,500 GBP2023-12-31
Share premium
101,786 GBP2024-12-31
101,786 GBP2023-12-31
Retained earnings (accumulated losses)
-3,482,379 GBP2024-12-31
-3,482,379 GBP2023-12-31
Equity
218,907 GBP2024-12-31
218,907 GBP2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Investments in group undertakings and participating interests
5,000,000 GBP2024-12-31
5,000,000 GBP2023-12-31
Amounts owed to group undertakings
Current
4,781,093 GBP2024-12-31
4,781,093 GBP2023-12-31

Related profiles found in government register
  • YORKTEST GROUP LIMITED
    Info
    PROJECT APPLE NEWCO LIMITED - 2017-09-08
    AGHOCO 1539 LIMITED - 2017-09-08
    Registered number 10808929
    icon of addressUnits 2-3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire YO32 9GZ
    PRIVATE LIMITED COMPANY incorporated on 2017-06-08 (8 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-30
    CIF 0
  • YORKTEST GROUP LIMITED
    S
    Registered number 10808929
    icon of addressGenesis 3, York Science Park, Innovation Way, Heslington, York, England, YO10 5DQ
    Company Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • YORK NUTRITIONAL LABORATORIES LIMITED - 2002-07-01
    YORK NUTRITIONAL LABORATORY LIMITED - 2001-02-26
    icon of addressUnits 2-3 Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,818,068 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-13 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.