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

Youngs, Peter Maurice

    Related profiles found in government register
  • Youngs, Peter Maurice
    British accountant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Craneswater Park, Southsea, Hampshire, PO4 0NX

      IIF 1 IIF 2
  • Youngs, Peter Maurice
    British chartered accountant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rowans Hospice, Purbrook Heath Road Purbrook, Portsmouth, Hampshire, PO7 5RU

      IIF 3
    • icon of address 13 Craneswater Park, Southsea, Hampshire, PO4 0NX

      IIF 4 IIF 5 IIF 6
    • icon of address Purbrook Heath Road, Purbrook, Waterlooville, Hampshire, PO7 5RU

      IIF 8
  • Youngs, Peter Maurice
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Kings Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG, United Kingdom

      IIF 9 IIF 10
    • icon of address 13 Craneswater Park, Southsea, Hampshire, PO4 0NX

      IIF 11 IIF 12
  • Youngs, Peter Maurice
    British finance director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Craneswater Park, Southsea, Hampshire, PO4 0NX

      IIF 13
  • Youngs, Peter Maurice
    British retired born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairthorne Manor, Botley Road, Curbridge, Southampton, SO30 2GH, England

      IIF 14
  • Youngs, Peter Maurice
    British retired accountant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowans Hospice, Purbrook Heath Road, Purbrook, Waterlooville, PO7 5RU, England

      IIF 15
  • Youngs, Peter Maurice
    British

    Registered addresses and corresponding companies
  • Youngs, Peter Maurice
    British accountant

    Registered addresses and corresponding companies
    • icon of address 13 Craneswater Park, Southsea, Hampshire, PO4 0NX

      IIF 23
  • Youngs, Peter Maurice
    British director

    Registered addresses and corresponding companies
    • icon of address 13 Craneswater Park, Southsea, Hampshire, PO4 0NX

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Purbrook Heath Road, Purbrook, Waterlooville, Hampshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 8 - Director → ME
  • 2
    THE ROWANS HOSPICE - 2018-09-14
    PORTSMOUTH AREA HOSPICE - 2002-10-22
    icon of address Rowans Hospice Purbrook Heath Road, Purbrook, Waterlooville, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 15 - Director → ME
  • 3
    YMCA FAIRTHORNE GROUP - 2006-02-21
    YMCA FAIRTHORNE GROUP LTD. - 2005-04-29
    SOUTH EAST HAMPSHIRE YMCA - 2005-04-01
    icon of address Fairthorne Manor Botley Road, Curbridge, Southampton, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 14 - Director → ME
Ceased 19
  • 1
    icon of address Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2008-09-10
    IIF 21 - Secretary → ME
  • 2
    BEELAP SERVICES LIMITED - 2011-10-07
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-08 ~ 2015-09-08
    IIF 10 - Director → ME
  • 3
    BL LEGAL LIMITED - 2011-10-11
    BLSS LIMITED - 2011-10-07
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-08 ~ 2015-09-08
    IIF 9 - Director → ME
  • 4
    RAFT (OVERSEAS) LIMITED - 2016-01-21
    icon of address Centennium House, 100 Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-27 ~ 2008-09-10
    IIF 16 - Secretary → ME
  • 5
    RAFT INTERNATIONAL LIMITED - 2016-01-21
    RAFT INTERNATIONAL PLC - 2006-12-20
    RIG LIMITED - 2000-09-29
    icon of address Centennium House, 100 Lower Thames Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2006-03-18 ~ 2008-09-10
    IIF 11 - Director → ME
    icon of calendar 2006-09-27 ~ 2008-09-10
    IIF 24 - Secretary → ME
  • 6
    FINANCIAL OBJECTS (RISK MANAGEMENT) LIMITED - 2016-01-21
    RAFT INTERNATIONAL (UK) LIMITED - 2007-03-23
    RAFT INTERNATIONAL LIMITED - 2000-09-29
    icon of address Centennium House, 100 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-27 ~ 2008-09-10
    IIF 25 - Secretary → ME
  • 7
    DE LA RUE INTERNATIONAL LTD. - 1997-09-26
    THOMAS DE LA RUE LIMITED - 1997-09-08
    THOMAS DE LA RUE AND COMPANY LIMITED - 1995-04-01
    icon of address De La Rue House, Jays Close, Basingstoke, Hampshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 1997-09-08 ~ 1998-10-05
    IIF 5 - Director → ME
    icon of calendar 1993-09-30 ~ 1996-06-03
    IIF 12 - Director → ME
  • 8
    FINANCIAL OBJECTS LIMITED - 1997-01-10
    CYBERNET TECHNOLOGY LIMITED - 1995-10-17
    icon of address 5th Floor 71 Fenchurch Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2008-09-10
    IIF 18 - Secretary → ME
  • 9
    INTERNATIONAL BANKING INFORMATION SYSTEMS LIMITED - 1997-01-17
    AGEDOT LIMITED - 1989-01-06
    icon of address C/o Interpath Limited 10, Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2008-09-10
    IIF 20 - Secretary → ME
  • 10
    FINANCIAL OBJECTS PLC - 2008-11-26
    FORAY 14 PLC - 1997-01-10
    icon of address C/o Interpath Limited 10, Fleet Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-13 ~ 2008-09-10
    IIF 13 - Director → ME
    icon of calendar 2006-03-13 ~ 2008-09-10
    IIF 17 - Secretary → ME
  • 11
    IIB COMPUTER SERVICES LIMITED - 1996-10-15
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2008-09-10
    IIF 22 - Secretary → ME
  • 12
    G.F.S. SERVICES LIMITED - 1994-11-21
    GLOBAL FINANCIAL SYSTEMS LIMITED - 1993-03-16
    REVINE TRADING LIMITED - 1991-05-10
    icon of address Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2008-09-10
    IIF 19 - Secretary → ME
  • 13
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-18 ~ 1998-10-05
    IIF 4 - Director → ME
  • 14
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-18 ~ 1998-10-05
    IIF 6 - Director → ME
  • 15
    THE BODY SHOP FOUNDATION - 2016-12-08
    icon of address 31 Downview Road, Barnham, Bognor Regis, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,308 GBP2020-12-31
    Officer
    icon of calendar 2001-03-21 ~ 2005-05-23
    IIF 7 - Director → ME
  • 16
    THE BODY SHOP INTERNATIONAL LIMITED - 2024-09-18
    THE BODY SHOP INTERNATIONAL PLC - 2018-01-15
    NUNGLEN LIMITED - 1982-06-17
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2003-06-30 ~ 2004-11-18
    IIF 23 - Secretary → ME
  • 17
    icon of address Watersmead Littlehampton, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-13 ~ 2003-11-27
    IIF 2 - Director → ME
  • 18
    BOTANICUS UBIQUITUS LIMITED - 2002-08-19
    LEGISLATOR 1437 LIMITED - 1999-07-23
    icon of address Watersmead Business Park, Littlehampton, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-13 ~ 2004-10-26
    IIF 1 - Director → ME
  • 19
    THE ROWANS HOSPICE TRADING LTD - 2004-04-14
    PORTSMOUTH AREA HOSPICE (TRADING) LIMITED - 2001-10-12
    TRENWICK LIMITED - 1990-12-17
    icon of address The Rowans Hospice, Purbrook Heath Road Purbrook, Portsmouth, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-26 ~ 2023-06-27
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.