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

Yelland, Christopher Henry

    Related profiles found in government register
  • Yelland, Christopher Henry
    British accountant born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amen Corner, Cain Road, Bracknell, Berkshire, RG12 1HN, United Kingdom

      IIF 1
    • icon of address Cain Road, Amen Corner, Bracknell, Berkshire, RG12 1HN, England

      IIF 2 IIF 3
    • icon of address Autonomy, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ

      IIF 4
    • icon of address Autonomy House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ

      IIF 5 IIF 6
    • icon of address Autonomy House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, Cb4 0wz

      IIF 7
    • icon of address Autonomy House Cambridge, Business Park Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ

      IIF 8
    • icon of address Autonomy House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ, England

      IIF 9
    • icon of address Autonomy House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 10
    • icon of address Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ

      IIF 11
    • icon of address Autonomy House, Cambridge Business Park, Cowley Road Cambridge, Cambridgeshire, CB4 0WZ

      IIF 12 IIF 13
    • icon of address C/o Autonomy Systems Limited, Cambridge Business Park, Cowley Road Cambridge, Cambridgeshire, CB4 0WZ

      IIF 14
    • icon of address The Innovation Centre, Northern Ireland Science Park, Queen's Road, Queen's Island, Belfast, BT3 9DT

      IIF 15 IIF 16
    • icon of address Autonomy House, Cambridge Business Park Cowley, Road Cambridge, Cambridgeshire, CB4 0WZ

      IIF 17 IIF 18
    • icon of address Autonomy, Cambridge Business Park, Cowley, Road, Cambridge, Cambridgeshire, CB4 0WZ

      IIF 19
  • Yelland, Christopher Henry
    British chartered accountant born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bourne Grove, Lower Bourne, Farnham, GU10 3QT, England

      IIF 20
  • Yelland, Christopher Henry
    British chartered accountant born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yelland, Christopher Henry
    British finance director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cain Road, Amen Corner, Bracknell, Berkshire, RG12 1HN, United Kingdom

      IIF 27
    • icon of address Cain Road, Amen Corner, Bracknell, RG12 1HN, United Kingdom

      IIF 28 IIF 29
  • Mr Christopher Henry Yelland
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bourne Grove, Lower Bourne, Farnham, GU10 3QT, England

      IIF 30
child relation
Offspring entities and appointments
Active 18
  • 1
    IRON MOUNTAIN DIGITAL LIMITED - 2011-08-05
    CONNECTED CORPORATION LIMITED - 2006-02-15
    icon of address Autonomy House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 9 - Director → ME
  • 2
    AURASMA LIMITED - 2011-12-07
    LINKTOP LIMITED - 2010-10-14
    icon of address Autonomy House, Cambridge Business Park, Cowley Road Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Autonomy House, Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Autonomy, Cambridge Business Park, Cowley, Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 19 - Director → ME
  • 5
    FASTPIPE SERVICES LIMITED - 1999-06-23
    icon of address Autonomy House, Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 7 - Director → ME
  • 6
    ABNEY DEVELOPMENTS LIMITED - 2001-04-10
    icon of address The Innovation Centre, Northern Ireland Science Park, Queen's Road, Queens Island, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 1 - Director → ME
  • 7
    PABNA LIMITED - 2002-10-17
    icon of address The Innovation Centre, Northern Ireland Science Park, Queen's Road, Queens Island, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 16 - Director → ME
  • 8
    CEDARWAY ASSOCIATES LIMITED - 2003-02-28
    icon of address The Innovation Centre, Northern Ireland Science Park, Queen's Road, Queen's Island, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 15 - Director → ME
  • 9
    CHARCO 800 LIMITED - 1999-12-14
    icon of address Autonomy House, Cambridge Business Park Cowley, Road Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 18 - Director → ME
  • 10
    MINMAR (360) LIMITED - 1997-01-24
    icon of address Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 11 - Director → ME
  • 11
    HAMSARD 2096 LIMITED - 2000-01-28
    icon of address Autonomy House, Cambridge Business Park Cowley, Road Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address Autonomy House, Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 5 - Director → ME
  • 13
    INDEXART LIMITED - 1995-06-09
    icon of address Autonomy, Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 4 - Director → ME
  • 14
    VERITY ENGLAND LIMITED - 2000-08-31
    icon of address C/o Autonomy Systems Limited, Cambridge Business Park, Cowley Road Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address Autonomy House, Cambridge Business Park, Cowley Road Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 13 - Director → ME
  • 16
    icon of address Edinburgh House St John's Innovation Park, Cowley Road, Cambridge, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 23 - Director → ME
  • 17
    icon of address 1 Bourne Grove, Lower Bourne, Farnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,784 GBP2024-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Autonomy House Cambridge, Business Park Cowley Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 8 - Director → ME
Ceased 11
  • 1
    icon of address C/o Hp Inc Uk Limited, Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-10 ~ 2015-07-02
    IIF 10 - Director → ME
  • 2
    MINMAR (309) LIMITED - 1996-02-13
    icon of address The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-05 ~ 2019-10-22
    IIF 3 - Director → ME
  • 3
    ENTCORP MARIAGALANTE UK LIMITED - 2017-05-08
    icon of address The Lawn, 22 - 30 Old Bath Road, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-04 ~ 2020-02-10
    IIF 29 - Director → ME
  • 4
    icon of address The Lawn, 22 - 30 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-18 ~ 2018-10-15
    IIF 2 - Director → ME
  • 5
    ENTCO FOREIGN HOLDCO LIMITED - 2019-05-30
    icon of address The Lawn, 22 - 30 Old Bath Road, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-04 ~ 2019-10-22
    IIF 28 - Director → ME
  • 6
    ENTCO SITULA HOLDING LTD - 2019-05-30
    icon of address The Lawn, 22 - 30 Old Bath Road, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-04 ~ 2019-10-22
    IIF 27 - Director → ME
  • 7
    FOOTCO 21 LIMITED - 2021-07-29
    icon of address Edinburgh House St John's Innovation Park, Cowley Road, Cambridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-10 ~ 2025-05-30
    IIF 26 - Director → ME
  • 8
    FOOTCO 19 LIMITED - 2021-07-29
    icon of address Edinburgh House St John's Innovation Park, Cowley Road, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-10 ~ 2025-05-30
    IIF 22 - Director → ME
  • 9
    FOOTCO 20 LIMITED - 2021-07-29
    icon of address Edinburgh House St John's Innovation Park, Cowley Road, Cambridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-10 ~ 2025-05-30
    IIF 21 - Director → ME
  • 10
    FOOTCO 18 LIMITED - 2021-07-29
    icon of address Edinburgh House St John's Innovation Park, Cowley Road, Cambridge, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-10 ~ 2025-05-30
    IIF 25 - Director → ME
  • 11
    icon of address Edinburgh House St John's Innovation Park, Cowley Road, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-10 ~ 2025-05-30
    IIF 24 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.