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

Yates, Chris

    Related profiles found in government register
  • Yates, Chris

    Registered addresses and corresponding companies
  • Yates, Chris Henry Francis
    British finance director

    Registered addresses and corresponding companies
    • icon of address 141, Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, LS28 6AA

      IIF 5
    • icon of address Nexus House, Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, LS28 6AA

      IIF 6
    • icon of address Nexus House, Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, LS28 6AA, United Kingdom

      IIF 7
  • Yates, Christopher Henry Francis
    British finance director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Didcot Way, Boldon Business Park, Boldon Colliery, Tyne And Wear, NE35 9PD, England

      IIF 8
  • Yates, Chris Henry Francis
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10, Dunnswood Road, Cumbernauld, Glasgow, G67 3EN, Scotland

      IIF 9
    • icon of address Maidstone Innovation Centre, Gidds Pond Way, Maidstone, Kent, ME14 5FY, England

      IIF 10 IIF 11 IIF 12
    • icon of address The Incubator Building, Grafton Street, Manchester, M13 9XX

      IIF 13
    • icon of address York Biotech Campus, Sand Hutton, York, YO41 1LZ, England

      IIF 14 IIF 15 IIF 16
  • Yates, Chris Henry Francis
    British accountant born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech House, Long Ridge Lane, Upper Poppleton, York, YO26 6HB

      IIF 18
  • Yates, Chris Henry Francis
    British chief executive born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newstead House, Pelham Road, Nottingham, NG5 1AP

      IIF 19
  • Yates, Chris Henry Francis
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York Biotech Campus, Sand Hutton, York, YO41 1LZ, England

      IIF 20
  • Yates, Chris Henry Francis
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nexus House, 2, Owlcotes Court, 141 Richardshaw Lane Stanningley, Pudsey, West Yorkshire, LS28 6AA, England

      IIF 21
  • Yates, Chris Henry Francis
    British finance director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Didcot Way, Boldon Business Park, Boldon, Tyne And Wear, NE35 9PD, United Kingdom

      IIF 22
    • icon of address 141, Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, LS28 6AA

      IIF 23
    • icon of address Nexus House, Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, LS28 6AA

      IIF 24
    • icon of address Nexus House, Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, LS28 6AA, United Kingdom

      IIF 25
    • icon of address Beech House, Long Ridge Lane, Upper Poppleton, York, YO26 6HB

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address York Biotech Campus, Sand Hutton, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Suite 10 Dunnswood Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    573,847 GBP2024-06-30
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 9 - Director → ME
  • 3
    PIMCO 2434 LIMITED - 2006-02-22
    icon of address York Biotech Campus, Sand Hutton, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,121,106 GBP2024-06-30
    Officer
    icon of calendar 2012-06-26 ~ now
    IIF 14 - Director → ME
  • 4
    EPISTEM HOLDINGS PLC - 2016-07-22
    icon of address The Incubator Building, Grafton Street, Manchester
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Maidstone Innovation Centre, Gidds Pond Way, Maidstone, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    43,006 GBP2024-01-31
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Maidstone Innovation Centre, Gidds Pond Way, Maidstone, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,970 GBP2024-01-31
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address Maidstone Innovation Centre, Gidds Pond Way, Maidstone, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    59 GBP2024-01-31
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 10 - Director → ME
  • 8
    MELECULAR VISION LIMITED - 2001-09-27
    icon of address York Biotech Campus, Sand Hutton, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,975,139 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address York Biotech Campus, Sand Hutton, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,261,589 GBP2024-06-30
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 16 - Director → ME
    icon of calendar 2023-10-18 ~ now
    IIF 1 - Secretary → ME
Ceased 12
  • 1
    ABINGDON HEALTH LTD - 2020-11-11
    icon of address York Biotech Campus, Sand Hutton, York, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2008-01-16 ~ 2010-07-13
    IIF 18 - Director → ME
    icon of calendar 2012-03-22 ~ 2025-03-24
    IIF 20 - Director → ME
    icon of calendar 2023-10-18 ~ 2025-03-24
    IIF 4 - Secretary → ME
  • 2
    icon of address Weirside Burghfield Bridge, Burghfield, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    icon of calendar 2010-05-27 ~ 2013-02-28
    IIF 21 - Director → ME
  • 3
    icon of address Newstead House, Pelham Road, Nottingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    581,653 GBP2015-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2016-03-29
    IIF 19 - Director → ME
  • 4
    COZART LIMITED - 1993-09-27
    COZART BIOSCIENCE LIMITED - 2010-04-22
    icon of address 21 Blacklands Way, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2007-10-04
    IIF 26 - Director → ME
  • 5
    COZART PLC - 2007-12-12
    icon of address 21 Blacklands Way, Abingdon, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-01 ~ 2007-10-04
    IIF 27 - Director → ME
  • 6
    PIMCO 2434 LIMITED - 2006-02-22
    icon of address York Biotech Campus, Sand Hutton, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,121,106 GBP2024-06-30
    Officer
    icon of calendar 2023-10-18 ~ 2025-04-30
    IIF 3 - Secretary → ME
  • 7
    IMMUNODIAGNOSTIC SYSTEMS HOLDINGS PUBLIC LIMITED COMPANY - 2021-08-02
    icon of address 10 Didcot Way, Boldon Business Park, Boldon Colliery, Tyne And Wear
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    62,254,959 GBP2023-12-31
    Officer
    icon of calendar 2013-03-04 ~ 2015-06-29
    IIF 8 - Director → ME
  • 8
    VISIONBRIEF LIMITED - 2002-04-03
    icon of address 10 Didcot Way, Boldon Business Park, Boldon, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    4,546,671 GBP2023-12-31
    Officer
    icon of calendar 2013-09-05 ~ 2015-06-30
    IIF 22 - Director → ME
  • 9
    MELECULAR VISION LIMITED - 2001-09-27
    icon of address York Biotech Campus, Sand Hutton, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,975,139 GBP2024-06-30
    Officer
    icon of calendar 2023-10-18 ~ 2025-04-30
    IIF 2 - Secretary → ME
  • 10
    NEWINCCO 798 LIMITED - 2008-02-13
    icon of address Nexus House Richardshaw Lane, Stanningley, Pudsey, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-02 ~ 2013-02-28
    IIF 25 - Director → ME
    icon of calendar 2009-02-02 ~ 2013-02-28
    IIF 7 - Secretary → ME
  • 11
    V12 VEHICLE MANAGEMENT LIMITED - 2002-01-02
    SKYLARK AUTOMANAGEMENT LIMITED - 2001-07-05
    icon of address 141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-02 ~ 2013-02-28
    IIF 23 - Director → ME
    icon of calendar 2009-02-02 ~ 2013-02-28
    IIF 5 - Secretary → ME
  • 12
    FMG SUPPORT (VRM) LTD - 2008-11-04
    SATELLITE VEHICLE RENTALS LIMITED - 2004-10-14
    icon of address Nexus House Richardshaw Lane, Stanningley, Pudsey, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-02 ~ 2013-02-28
    IIF 24 - Director → ME
    icon of calendar 2009-02-02 ~ 2013-02-28
    IIF 6 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.