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

Amos-yeo, Barry Peter

    Related profiles found in government register
  • Amos-yeo, Barry Peter
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 1
    • icon of address Oakingham House, Frederick Place, High Wycombe, HP11 1JU, England

      IIF 2
    • icon of address 13 Freeland Park, Wareham Road, Poole, BH16 6FA, England

      IIF 3
  • Amos-yeo, Barry Peter
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Packhorse Road, Gerrards Cross, SL9 7QE, England

      IIF 4
    • icon of address Penisular House, Wharf Road, Portsmouth, PO2 8HB, England

      IIF 5
  • Amos-yeo, Barry Peter
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suffolk House, The Green, Wooburn Green, High Wycombe, HP10 0EU, England

      IIF 6
    • icon of address 13 Freeland Park, Wareham Road, Poole, BH16 6FA, England

      IIF 7
    • icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey, TW18 3AX

      IIF 8
  • Amos Yeo, Barry Peter
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 9
  • Amos Yeo, Barry Peter
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Templemead, Gerrards Cross, Bucks, SL9 7EZ, England

      IIF 10
  • Amos Yeo, Barry Peter
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Templemead, Gerrards Cross, Buckinghamshire, SL9 7EZ

      IIF 11
  • Amos Yeo, Barry Peter
    British

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Mcbride House, Penn Road, Beaconsfield, Bucks, HP9 2FY, England

      IIF 12
  • Amos-yeo, Barry Peter
    born in July 1980

    Registered addresses and corresponding companies
    • icon of address Greenleas, Barton Hill, Berrynarbor, North Devon, EX34 9SP

      IIF 13
  • Mr Barry Peter Amos-yeo
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Resolve Advisory Limited 22, York Buildings, London, WC2N 6JU

      IIF 14
    • icon of address 13 Freeland Park, Wareham Road, Poole, BH16 6FA, England

      IIF 15 IIF 16
    • icon of address Strongvox House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

      IIF 17 IIF 18
  • Amos-yeo, Barry Peter

    Registered addresses and corresponding companies
    • icon of address Mcbride House, 32 Penn Road, Beaconsfield, Buckinghamshire, HP9 2FY, England

      IIF 19
    • icon of address Second Floor, Mcbride House, Penn Road, Beaconsfield, Buckinghamshire, HP9 2FY

      IIF 20 IIF 21
    • icon of address Second Floor Mcbride House, Penn Road, Beaconsfield, Bucks, HP9 2FY

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 4 - Director → ME
  • 2
    PITCOMP 160 LIMITED - 1997-11-20
    HBP 1 SUB LIMITED - 1997-12-04
    icon of address Resolve Advisory Limited 22, York Buildings, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    363,071 GBP2015-05-31
    Officer
    icon of calendar 2006-05-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    DEANFIELD DEVELOPMENTS LIMITED - 2016-07-29
    icon of address Oakingham House, Frederick Place, High Wycombe, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Herschel House, 58 Herschel Street, Slough
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 12 - Secretary → ME
  • 5
    icon of address 13 Freeland Park Wareham Road, Poole, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 13 Freeland Park Wareham Road, Poole, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 7 - Director → ME
  • 7
    PROWTING INVESTMENTS LTD - 2002-11-14
    PROWTING GROUP PLC - 2019-03-28
    PROWTING INVESTMENTS PLC - 2019-03-28
    SEATCOUNT PUBLIC LIMITED COMPANY - 1987-10-08
    icon of address 13 Freeland Park Wareham Road, Poole, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2012-12-19 ~ now
    IIF 3 - Director → ME
  • 8
    ST JAMES PARADE (70) LIMITED - 2006-07-20
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    BEALAW (678) LIMITED - 2004-01-22
    icon of address Strongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    19,096,601 GBP2024-09-30
    Officer
    icon of calendar 2004-09-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -702,000 GBP2022-12-31
    Officer
    icon of calendar 2012-04-11 ~ 2014-03-21
    IIF 8 - Director → ME
  • 2
    icon of address Peninsular House, Wharf Road, Portsmouth, England
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2014-10-16 ~ 2019-05-22
    IIF 5 - Director → ME
  • 3
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    icon of calendar 2012-09-25 ~ 2017-05-18
    IIF 6 - Director → ME
    icon of calendar 2012-09-25 ~ 2016-04-01
    IIF 21 - Secretary → ME
  • 4
    icon of address Heathcote School 1 Little Baddow Road, Eves Corner, Danbury, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,141,807 GBP2024-08-31
    Officer
    icon of calendar 2012-09-27 ~ 2016-04-01
    IIF 22 - Secretary → ME
  • 5
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-21 ~ 2011-04-06
    IIF 13 - LLP Member → ME
  • 6
    RODAWAY MANAGERS LIMITED - 2006-09-29
    BEALAW (628) LIMITED - 2002-09-16
    icon of address 13 Freeland Park Wareham Road, Poole, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    900 GBP2024-03-31
    Officer
    icon of calendar 2012-09-27 ~ 2016-04-01
    IIF 20 - Secretary → ME
  • 7
    HOLMWOOD HOUSE SCHOOL LIMITED - 2018-09-11
    BEALAW (858) LIMITED - 2007-08-31
    icon of address 13 Freeland Park Wareham Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    933,684 GBP2024-08-31
    Officer
    icon of calendar 2012-09-25 ~ 2016-04-01
    IIF 19 - Secretary → ME
  • 8
    icon of address 13 Freeland Park Wareham Road, Poole, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-10-22 ~ 2021-07-28
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PROWTING INVESTMENTS LTD - 2002-11-14
    PROWTING GROUP PLC - 2019-03-28
    PROWTING INVESTMENTS PLC - 2019-03-28
    SEATCOUNT PUBLIC LIMITED COMPANY - 1987-10-08
    icon of address 13 Freeland Park Wareham Road, Poole, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-10-22 ~ 2022-08-25
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 5 Templemead Templemead, Gerrards Cross, England
    Active Corporate (5 parents)
    Equity (Company account)
    932 GBP2024-03-31
    Officer
    icon of calendar 2013-02-08 ~ 2015-08-30
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.