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 chartered accountant born in May 1966

    Resident in England

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

      IIF 1
  • Yeatman, Graham Edward
    British chief financial officer born in May 1966

    Resident in England

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

      IIF 2
  • Yeatman, Graham Edward
    British director born in May 1966

    Resident in England

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

      IIF 3
    • icon of address Queen Mary Bio Enterprises Innovation Centre, 42 New Road, London, E1 2AX, United Kingdom

      IIF 4
    • icon of address Queen Mary Bioenterprises Innovation Centre, 42 New Road, London, E1 2AX, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Queen Mary Bioenterprises (qmb) Innovation Centre, 42 New Road, London, E1 2AX, England

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

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 10
  • Yeatman, Graham Edward
    British director born in May 1966

    Resident in United Kingdom

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

      IIF 11
    • icon of address Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, OX4 4GA, United Kingdom

      IIF 12
    • icon of address Belgarum Property Management Limited, Old Manor Nursery, Kilham Lane, Winchester, SO22 5QD, England

      IIF 13
    • icon of address Clarendon, 5 Silkstead Park, Winchester, Hampshire, SO22 5TL, England

      IIF 14
  • Yeatman, Graham Edward
    British

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

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

      IIF 19
  • Yeatman, Graham Edward

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

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

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

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

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

      IIF 25
child relation
Offspring entities and appointments
Active 4
  • 1
    HVIVO LIMITED - 2015-04-14
    icon of address Queen Mary Bio Enterprises Innovation Centre, 42 New Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2014-07-21 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    PIMCO 2916 LIMITED - 2012-04-11
    icon of address Queen Mary Bioenterprises Innovation Centre, 42 New Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2012-04-03 ~ dissolved
    IIF 16 - Secretary → ME
  • 3
    icon of address Clarendon, 5 Silkstead Park, Winchester, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address Clarendon, 5 Silkstead Park, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    430,555 GBP2024-12-31
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 14 - Director → ME
    icon of calendar 2021-09-30 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Queen Mary Bioenterprises Innovation Centre, 42 New Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-04 ~ 2018-12-31
    IIF 9 - Director → ME
  • 2
    MAINMART LIMITED - 2022-05-03
    WINDY RIDGE (SANDBANKS) LIMITED - 2023-10-02
    icon of address 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
    icon of calendar 2016-03-23 ~ 2022-10-28
    IIF 10 - Director → ME
    icon of calendar 2019-09-28 ~ 2022-10-28
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-28 ~ 2021-07-10
    IIF 18 - Has significant influence or control OE
  • 3
    icon of address 1 Holm Oak Close, Littleton, Winchester, Hants
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2009-02-13 ~ 2021-07-31
    IIF 1 - Director → ME
  • 4
    HVIVO LIMITED - 2022-10-19
    RETROSCREEN VIROLOGY GROUP PLC - 2015-04-14
    PIMCO 2917 LIMITED - 2012-04-03
    HVIVO PLC - 2020-04-01
    RETROSCREEN VIROLOGY GROUP LIMITED - 2012-04-25
    icon of address 40 Bank Street, Floor 24, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-04-03 ~ 2018-12-31
    IIF 5 - Director → ME
    icon of calendar 2012-04-03 ~ 2018-12-31
    IIF 15 - Secretary → ME
  • 5
    RETROSCREEN LIMITED - 2002-05-23
    RETROSCREEN VIROLOGY LIMITED - 2015-04-15
    SHOTROD LIMITED - 1989-05-30
    icon of address 40 Bank Street, Floor 24, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-28 ~ 2018-12-31
    IIF 6 - Director → ME
    icon of calendar 2012-02-28 ~ 2018-12-31
    IIF 22 - Secretary → ME
  • 6
    icon of address London Bioscience Innovation Centre, 2 Royal College Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -590,048 GBP2024-12-31
    Officer
    icon of calendar 2016-04-21 ~ 2018-12-31
    IIF 3 - Director → ME
  • 7
    icon of address Beechey House, 87 Church Street, Crowthorne, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,323 GBP2018-06-30
    Officer
    icon of calendar 2006-09-12 ~ 2010-08-13
    IIF 2 - Director → ME
    icon of calendar 2006-09-12 ~ 2010-08-13
    IIF 17 - Secretary → ME
  • 8
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-17 ~ 2025-04-30
    IIF 11 - Director → ME
    icon of calendar 2024-09-17 ~ 2025-05-01
    IIF 23 - Secretary → ME
  • 9
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-01 ~ 2024-04-08
    IIF 12 - Director → ME
    icon of calendar 2024-04-08 ~ 2025-04-25
    IIF 24 - Secretary → ME
  • 10
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-01 ~ 2018-12-31
    IIF 8 - 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.