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

Youell, Philip Anthony

    Related profiles found in government register
  • Youell, Philip Anthony
    British ceo born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tullig House 5 The Close, Ashendon, Aylesbury, Buckinghamshire, HP18 0HX

      IIF 1 IIF 2 IIF 3
  • Youell, Philip Anthony
    British chief executive born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Youell, Philip Anthony
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ballybawn, Nether Winchendon, Aylesbury, Buckinghamshire, HP18 0EA, England

      IIF 18
  • Youell, Philip Anthony
    British consultant born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RH

      IIF 19
  • Youell, Philip Anthony
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tullig House 5 The Close, Ashendon, Aylesbury, Buckinghamshire, HP18 0HX

      IIF 20
  • Youell, Philip Anthony
    British none born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Unit 2, Aston Sandford, Aylesbury, Buckinghamshire, HP17 8JB, England

      IIF 21
  • Youell, Philip Anthony
    British partner born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, York Way, London, N1 9AB

      IIF 22 IIF 23
    • icon of address Echq, 34 York Way, London, N1 9AB, United Kingdom

      IIF 24
  • Youell, Philip Anthony
    born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Fenchurch Street, London, EC3M 4BY, England

      IIF 25
    • icon of address Arcadis House, 34 York Way, London, N1 9AB, England

      IIF 26
  • Youell, Philip Anthony
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 3 Mayflower Close, Hartwell, Aylesbury, Buckinghamshire, HP17 8QH

      IIF 27
  • Mr Philip Anthony Youell
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Fenchurch Street, London, EC3M 4BY, England

      IIF 28
  • Youell, Philip

    Registered addresses and corresponding companies
    • icon of address Ballybawn, Nether Winchendon, Aylesbury, Buckinghamshire, HP18 0EA, England

      IIF 29
child relation
Offspring entities and appointments
Active 5
  • 1
    EC HARRIS LLP - 2011-11-07
    icon of address 80 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-02 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ACIESTREE LIMITED - 2018-03-05
    icon of address The Granary, Unit 2, Aston Sandford, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -140,856 GBP2024-12-31
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 21 - Director → ME
  • 3
    LASER NATIONWIDE LIMITED - 1997-05-01
    icon of address Echq, 34 York Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-28 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Echq, 34 York Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-01 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Ballybawn, Nether Winchendon, Aylesbury, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    961,839 GBP2024-03-31
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 18 - Director → ME
    icon of calendar 2016-03-30 ~ now
    IIF 29 - Secretary → ME
Ceased 20
  • 1
    EC HARRIS (BAC) LIMITED - 2015-09-18
    ARCADIS UK (CM) LTD - 2011-11-23
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-21 ~ 2015-01-01
    IIF 24 - Director → ME
  • 2
    AYH PARTNERSHIP LIMITED - 1999-07-01
    EC HARRIS (UK) LIMITED - 2015-09-18
    A.Y.H. MANAGEMENT LIMITED - 1985-07-10
    AYH PLC - 2008-03-26
    ARCADIS AYH PLC - 2009-12-11
    ARCADIS (UK) PUBLIC LIMITED COMPANY - 2009-12-11
    PURSCOPE LIMITED - 1976-12-31
    FANSHAW MANAGEMENT LIMITED - 1980-12-31
    A.Y.H. PARTNERSHIP LIMITED - 1994-02-23
    ARCADIS (UK) LIMITED - 2013-01-02
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2013-01-11 ~ 2014-03-01
    IIF 11 - Director → ME
  • 3
    ARCADIS INVESTMENTS LIMITED - 2015-10-29
    EC HARRIS INVESTMENTS LIMITED - 2015-09-18
    LYNTON INVESTMENT MANAGEMENT LIMITED - 2012-10-18
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2014-08-14
    IIF 17 - Director → ME
  • 4
    EC HARRIS GROUP LIMITED - 2015-09-18
    AUGURSHIP 42 LIMITED - 1994-12-13
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2015-01-01
    IIF 6 - Director → ME
  • 5
    QUAYSHELFCO 109 LIMITED - 1985-11-15
    HTC PROJECT MANAGEMENT LIMITED - 2000-06-05
    APS PROJECT MANAGEMENT LIMITED - 2012-07-20
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-11 ~ 2015-01-01
    IIF 16 - Director → ME
  • 6
    DIKAPPA (NUMBER 299) LIMITED - 1984-07-18
    VECTRA GROUP LIMITED - 2013-03-19
    VECTRA TECHNOLOGIES LIMITED - 1999-05-11
    IMPELL CORPORATION UK LIMITED - 1990-08-03
    VECTRA TECHNOLOGIES (UK) LIMITED - 1994-12-15
    AMEY VECTRA LIMITED - 2003-06-05
    ABB IMPELL LIMITED - 1994-01-12
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-11 ~ 2015-01-01
    IIF 14 - Director → ME
  • 7
    AUGURSHIP 51 LIMITED - 1995-04-06
    EC HARRIS HUMAN RESOURCES LIMITED - 2015-09-18
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2015-01-01
    IIF 5 - Director → ME
    icon of calendar 2004-02-27 ~ 2004-08-01
    IIF 27 - Secretary → ME
  • 8
    EC HARRIS LTD. - 2003-07-02
    EC HARRIS HOLDINGS LIMITED - 2015-09-18
    THE ACCESS AUDIT COMPANY LIMITED - 2003-05-01
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2003-05-19 ~ 2015-01-01
    IIF 20 - Director → ME
  • 9
    ECH INTERNATIONAL LIMITED - 1992-03-03
    E C HARRIS INTERNATIONAL LIMITED - 2016-04-27
    TOOTS TRADING LIMITED - 1988-07-22
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-01 ~ 2015-01-01
    IIF 8 - Director → ME
  • 10
    NOILLIB LLP - 2011-11-09
    EC HARRIS LLP - 2015-09-18
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-23 ~ 2016-03-31
    IIF 26 - LLP Member → ME
  • 11
    E C HARRIS SERVICES LIMITED - 2015-09-18
    E.C.H SERVICES LIMITED - 1992-03-03
    E.C.HARRIS MANAGEMENT COMPANY - 1986-08-11
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2014-03-01
    IIF 4 - Director → ME
  • 12
    ARCADIS UK (HOLDINGS) LIMITED - 2013-01-08
    TRUSHELFCO (NO.3183) LIMITED - 2005-12-16
    ARCADIS UK LIMITED - 2009-12-11
    EC HARRIS UK (HOLDINGS) LIMITED - 2015-09-18
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2013-01-11 ~ 2015-01-01
    IIF 13 - Director → ME
  • 13
    ROCKYWOOD LIMITED - 1987-03-06
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-11 ~ 2015-01-01
    IIF 15 - Director → ME
  • 14
    CONSTRUCTION INDUSTRY RELIEF, ASSISTANCE AND SUPPORT FOR THE HOMELESS LTD - 2015-09-17
    CONSTRUCTION INDUSTRY RELIEF & ASSISTANCE FOR THE SINGLE HOMELESS LIMITED - 2003-04-17
    CONSTRUCTION INDUSTRY,RELIEF,ASSISTANCE AND SUPPORTFOR THE HOMELESS LTD - 2003-05-15
    icon of address Crash C/o Arcadis, 80 Fenchurch Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-08-07 ~ 2014-08-12
    IIF 9 - Director → ME
  • 15
    E C HARRIS PROJECT SERVICES LIMITED - 1992-03-26
    E.C.H. PROJECT SERVICES LIMITED - 1992-03-03
    icon of address Echq, 34 York Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2014-03-01
    IIF 2 - Director → ME
  • 16
    EC HARRIS HOLDCO LIMITED - 2015-09-21
    ARCADIS (UK) LIMITED - 2015-09-17
    ARCADIS NAME HOLDCO LIMITED - 2014-03-19
    ARCADIS GULF LIMITED - 2012-07-20
    AYH LIMITED - 2009-12-11
    HOMOLA AYH LIMITED - 2008-09-16
    icon of address Arcadis House, 34 York Way, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-01-11 ~ 2015-01-01
    IIF 10 - Director → ME
  • 17
    CREDITMEDIUM LIMITED - 1991-05-21
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-29 ~ 2014-03-01
    IIF 22 - Director → ME
    icon of calendar 2010-07-31 ~ 2011-08-19
    IIF 23 - Director → ME
  • 18
    NBS ENTERPRISES LIMITED - 2024-09-25
    RIBA COMPANIES LIMITED - 2002-03-28
    HUBEXO NORTH UK LIMITED - 2024-09-26
    NBS ENTERPRISES LIMITED - 2025-02-12
    RIBA ENTERPRISES LTD - 2020-06-02
    R.I.B.A. SERVICES LIMITED - 1986-05-30
    icon of address The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-04-24 ~ 2018-05-03
    IIF 19 - Director → ME
  • 19
    EC HARRIS AND TURNER & TOWNSEND PROJECT MANAGEMENT (NUCLEAR JV) LIMITED - 2014-10-22
    icon of address 80 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2007-09-17 ~ 2008-10-10
    IIF 1 - Director → ME
  • 20
    VECTRA TECHNOLOGIES LIMITED - 2004-03-18
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-11 ~ 2015-01-01
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.