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

Mr Johnathan Barry Young

    Related profiles found in government register
  • Mr Johnathan Barry Young
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G F Enterprise House, Isambard Brunel Road, Portsmouth, PO1 2TR, England

      IIF 1 IIF 2 IIF 3
    • icon of address 23a, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 4
    • icon of address 23a, London Road, Waterlooville, PO7 7DT, England

      IIF 5 IIF 6
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 7
  • Mr Jonathan Barry Young
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G F Enterprise House, Isambard Brunel Road, Portsmouth, Hampshire, PO1 2TR, England

      IIF 8
    • icon of address G F Enterprise House, Isambard Brunel Road, Portsmouth, PO1 2TR, England

      IIF 9
    • icon of address 59, Palmerston Road, Southsea, Hampshire, PO5 3PP, United Kingdom

      IIF 10
    • icon of address 23a, The Precicnt, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 11
  • Mr Johnathan Young
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G F Enterprise House, Isambard Brunel Road, Portsmouth, PO1 2TR, England

      IIF 12
  • Mr Jonathan Young
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G F Enterprise House, Isambard Brunel Road, Portsmouth, PO1 2TR, England

      IIF 13
  • Mr Jonathan Barry Young
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD

      IIF 14
  • Young, Johnathan Barry
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, The Precinct, Waterlooville, Portsmouth, Hampshire, PO7 7DT

      IIF 15
    • icon of address G F Enterprise House, Isambard Brunel Road, Portsmouth, PO1 2TR, England

      IIF 16 IIF 17 IIF 18
    • icon of address 23a, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 19
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 20
  • Young, Jonathan Barry
    British contracts manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G F Enterprise House, Isambard Brunel Road, Portsmouth, PO1 2TR, England

      IIF 21
  • Young, Jonathan Barry
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Billing Close, Eastney, Hants, PO4 9TJ, United Kingdom

      IIF 22
    • icon of address G F Enterprise House, Isambard Brunel Road, Portsmouth, PO1 2TR, England

      IIF 23 IIF 24
    • icon of address 132a, Highland Road, Southsea, PO4 9NH, United Kingdom

      IIF 25
    • icon of address 59, Palmerston Road, Southsea, Hampshire, PO5 3PP, United Kingdom

      IIF 26
    • icon of address 23a, The Precicnt, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 27
  • Young, Jonathan Barry
    British manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, England

      IIF 28
  • Young, Johnathan
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G F Enterprise House, Isambard Brunel Road, Portsmouth, PO1 2TR, England

      IIF 29
    • icon of address 23a, London Road, Waterlooville, PO7 7DT, England

      IIF 30
  • Young, Jonathan
    English trader born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 10 Havant Self Store, Havant Business Store, Harts Farm Way, Havant, PO9 1JN, England

      IIF 31
  • Young, Jonathan Barry
    British property developer born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Enterprise House, Isambard Brunel Rd. Portsmouth, Enterprise House, Isambard Brunel Rd, Portsmouth, Hants, PO1 2RX, United Kingdom

      IIF 32
  • Young, Jonathan

    Registered addresses and corresponding companies
    • icon of address Suite 10 Havant Self Store, Havant Business Store, Harts Farm Way, Havant, PO9 1JN, England

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address G F Enterprise House, Isambard Brunel Road, Portsmouth, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-12-04 ~ now
    IIF 31 - Director → ME
    icon of calendar 2014-12-04 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    RAINBOW TRANSPORT SERVICES LIMITED - 2014-08-11
    icon of address G F Enterprise House, Isambard Brunel Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,548 GBP2023-12-31
    Officer
    icon of calendar 2013-11-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address G F Enterprise House, Isambard Brunel Road, Portsmouth, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    8,254 GBP2024-10-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,219 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address G F Enterprise House, Isambard Brunel Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address G F Enterprise House, Isambard Brunel Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    427 GBP2024-10-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 29 - Director → ME
  • 7
    icon of address G F Enterprise House, Isambard Brunel Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -649 GBP2024-05-31
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address 23a The Precicnt, London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address G F Enterprise House, Isambard Brunel Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,124 GBP2024-08-31
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 59 Palmerston Road, Southsea, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 4 Billing Close, Eastney, Hants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address 23a The Precinct, Waterlooville, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-07-01 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address G F Enterprise House, Isambard Brunel Road, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address G F Enterprise House, Isambard Brunel Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 15
    icon of address Innovation Centre Medway, Maidstone Road, Chatham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    9,838 GBP2017-06-30
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
Ceased 4
  • 1
    icon of address G F Enterprise House, Isambard Brunel Road, Portsmouth, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-03-28
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address G F Enterprise House, Isambard Brunel Road, Portsmouth, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    8,254 GBP2024-10-31
    Officer
    icon of calendar 2016-10-12 ~ 2018-10-19
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-04-19
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address Enterprise House, Isambard Brunel Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-12-14 ~ 2019-06-20
    IIF 28 - Director → ME
  • 4
    PROCAPITUS LIMITED - 2019-04-25
    icon of address 23a London Road, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-13 ~ 2019-02-26
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2019-02-26
    IIF 4 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.