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

Yeatman, Graham Edward

    Related profiles found in government register
  • Yeatman, Graham Edward
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Queen Mary Bioenterprises (qmb) Innovation Centre, 42 New Road, London, E1 2AX, England

      IIF 1
  • Yeatman, Graham Edward
    British chartered accountant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Oakwood House, 7 Holm Oak Close, Littleton, Winchester, Hampshire, SO22 6PJ

      IIF 2
  • Yeatman, Graham Edward
    British chief financial officer born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Fetcham Park House, Lower Road, Fetcham, Leatherhead, Surrey, KT22 9HD, United Kingdom

      IIF 3
  • Yeatman, Graham Edward
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 100 Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 4
    • Queen Mary Bio Enterprises Innovation Centre, 42 New Road, London, E1 2AX, United Kingdom

      IIF 5
    • Queen Mary Bioenterprises Innovation Centre, 42 New Road, London, E1 2AX, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Yeatman, Graham Edward
    British director and company secretary born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Queen Mary Bioenterprises Innovation Centre, 42 New Road, London, E1 2AX, England

      IIF 9
  • Yeatman, Graham Edward
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3500, John Smith Drive, Oxford, OX4 2WB, United Kingdom

      IIF 10
    • Clarendon, 5 Silkstead Park, Winchester, Hampshire, SO22 5TL, England

      IIF 11 IIF 12
  • Yeatman, Graham Edward
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 13
  • Yeatman, Graham Edward
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, OX4 4GA, United Kingdom

      IIF 14
  • Yeatman, Graham Edward
    British

    Registered addresses and corresponding companies
    • Queen Mary Bioenterprises Innovation Centre, 42 New Road, London, E1 2AX, United Kingdom

      IIF 15 IIF 16
  • Yeatman, Graham Edward
    British accountant

    Registered addresses and corresponding companies
    • Fetcham Park House, Lower Road, Fetcham, Leatherhead, Surrey, KT22 9HD, United Kingdom

      IIF 17
  • Mr Graham Edward Yeatman
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 18
    • Clarendon, 5 Silkstead Park, Winchester, Hampshire, SO22 5TL, England

      IIF 19
  • Yeatman, Graham Edward

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 20
    • Queen Mary Bio Enterprises Innovation Centre, 42 New Road, London, E1 2AX, United Kingdom

      IIF 21
    • Queen Mary Bioenterprises Innovation Centre, 42 New Road, London, E1 2AX, United Kingdom

      IIF 22
    • 3500, John Smith Drive, Oxford, OX4 2WB, United Kingdom

      IIF 23 IIF 24
    • Clarendon, 5 Silkstead Park, Winchester, Hampshire, SO22 5TL, England

      IIF 25
  • Yeatman, Graham

    Registered addresses and corresponding companies
    • Queen Mary Bioenterprises Innovation Centre, 42 New Road, London, E1 2AX, England

      IIF 26
child relation
Offspring entities and appointments
Active 4
  • 1
    RETROSCREEN VIROLOGY GROUP LIMITED
    - now 09140985 08008725
    HVIVO LIMITED
    - 2015-04-14 09140985 08008725, 02326557, 07514939
    Queen Mary Bio Enterprises Innovation Centre, 42 New Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-07-21 ~ dissolved
    IIF 5 - Director → ME
    2014-07-21 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    RETROSCREEN VIROLOGY SERVICES LIMITED
    - now 08008232 02326557
    PIMCO 2916 LIMITED
    - 2012-04-11 08008232 05324340, 06001986, 05914810... (more)
    Queen Mary Bioenterprises Innovation Centre, 42 New Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-04-03 ~ dissolved
    IIF 8 - Director → ME
    2012-04-03 ~ dissolved
    IIF 16 - Secretary → ME
  • 3
    SILKSTEAD PARK MANAGEMENT COMPANY LIMITED
    13952179
    Clarendon, 5 Silkstead Park, Winchester, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2023-03-15 ~ now
    IIF 11 - Director → ME
  • 4
    W.H.YEATMAN & SONS,LIMITED
    00135529
    Clarendon, 5 Silkstead Park, Winchester, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    430,555 GBP2024-12-31
    Officer
    2016-04-14 ~ now
    IIF 12 - Director → ME
    2021-09-30 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 19 - Has significant influence or controlOE
Ceased 10
  • 1
    ACTIVIOMICS LIMITED
    07100402
    Queen Mary Bioenterprises Innovation Centre, 42 New Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-04 ~ 2018-12-31
    IIF 9 - Director → ME
    2014-03-04 ~ 2018-12-31
    IIF 26 - Secretary → ME
  • 2
    BAY HARBOUR VIEW LIMITED - now
    WINDY RIDGE (SANDBANKS) LIMITED
    - 2023-10-02 01467339
    MAINMART LIMITED
    - 2022-05-03 01467339
    C/o Certius, Bayside Business Centre Sovereign Business Park, 48 Willis Way, Poole, Dorset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,046 GBP2024-06-30
    Officer
    2016-03-23 ~ 2022-10-28
    IIF 13 - Director → ME
    2019-09-28 ~ 2022-10-28
    IIF 20 - Secretary → ME
    Person with significant control
    2019-09-28 ~ 2021-07-10
    IIF 18 - Has significant influence or control OE
  • 3
    HOLM OAK CLOSE MANAGEMENT COMPANY LIMITED
    06819434
    1 Holm Oak Close, Littleton, Winchester, Hants
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2009-02-13 ~ 2021-07-31
    IIF 2 - Director → ME
  • 4
    HVIVO HOLDINGS LIMITED - now
    HVIVO LIMITED - 2022-10-19 09140985, 02326557, 07514939
    HVIVO PLC
    - 2020-04-01 08008725 09140985, 02326557, 07514939
    RETROSCREEN VIROLOGY GROUP PLC
    - 2015-04-14 08008725 09140985
    RETROSCREEN VIROLOGY GROUP LIMITED
    - 2012-04-25 08008725 09140985
    PIMCO 2917 LIMITED
    - 2012-04-03 08008725 05324340, 06001986, 05914810... (more)
    40 Bank Street, Floor 24, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2012-04-03 ~ 2018-12-31
    IIF 6 - Director → ME
    2012-04-03 ~ 2018-12-31
    IIF 15 - Secretary → ME
  • 5
    HVIVO SERVICES LIMITED
    - now 02326557 09140985, 08008725, 07514939
    RETROSCREEN VIROLOGY LIMITED
    - 2015-04-15 02326557 08008232
    RETROSCREEN LIMITED - 2002-05-23
    SHOTROD LIMITED - 1989-05-30
    40 Bank Street, Floor 24, London, England
    Active Corporate (3 parents)
    Officer
    2012-02-28 ~ 2018-12-31
    IIF 7 - Director → ME
    2012-02-28 ~ 2018-12-31
    IIF 22 - Secretary → ME
  • 6
    IMUTEX LIMITED
    10124988
    London Bioscience Innovation Centre, 2 Royal College Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -590,048 GBP2024-12-31
    Officer
    2016-04-21 ~ 2018-12-31
    IIF 4 - Director → ME
  • 7
    NEUROPHARM LIMITED
    05510905
    Beechey House, 87 Church Street, Crowthorne, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,323 GBP2018-06-30
    Officer
    2006-09-12 ~ 2010-08-13
    IIF 3 - Director → ME
    2006-09-12 ~ 2010-08-13
    IIF 17 - Secretary → ME
  • 8
    ORGANOX (EUROPE) LIMITED
    15961354
    125 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-17 ~ 2025-04-30
    IIF 10 - Director → ME
    2024-09-17 ~ 2025-05-01
    IIF 23 - Secretary → ME
  • 9
    ORGANOX LIMITED
    06557113
    125 Wood Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2019-08-01 ~ 2024-04-08
    IIF 14 - Director → ME
    2024-04-08 ~ 2025-04-25
    IIF 24 - Secretary → ME
  • 10
    PREP BIOPHARM LIMITED
    09795234
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2015-11-01 ~ 2018-12-31
    IIF 1 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.