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

Yarnley, Paul Arthur, Dr

    Related profiles found in government register
  • Yarnley, Paul Arthur, Dr
    British director

    Registered addresses and corresponding companies
    • icon of address Penthouse Flat 37, Queen Anne's Quay, 9 Parsonage Way, Plymouth, Devon, PL4 0LY, United Kingdom

      IIF 1
  • Yarnley, Paul Arthur
    British doctor born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, St. Marys Parsonage, Manchester, M3 2LG, England

      IIF 2
    • icon of address 400, Cattedown Road, Cattedown, Plymouth, Devon, PL4 0FA, Great Britain

      IIF 3
  • Yarnley, Paul Arthur
    British occupational physician born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 400, Cattedown Road, Cattedown, Plymouth, PL4 0FA, England

      IIF 4
    • icon of address 400, Cattedown Road, Plymouth, Devon, PL4 0FA, United Kingdom

      IIF 5
    • icon of address Torview House, Darklake View, Estover, Plymouth, PL6 7TL, England

      IIF 6
    • icon of address Victoria House, 400 Cattedown Road, Cattedown, Plymouth, Devon, PL4 0FA, United Kingdom

      IIF 7
  • Yarnley, Paul Arthur
    British physcian born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House 400, Cattedown Road, Plymouth, Devon, PL4 0FA

      IIF 8
  • Yarnley, Paul Arthur
    British physician born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckland House, 12 William Prance Road, Derriford, Plymouth, Devon, PL6 5WR, England

      IIF 9
  • Yarnley, Paul

    Registered addresses and corresponding companies
    • icon of address Victoria House, 400 Cattedown Road, Plymouth, Devon, PL4 0FA, United Kingdom

      IIF 10
  • Yarnley, Paul Arthur
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 37, 9 Parsonage Way, Plymouth, Devon, PL4 0LY, United Kingdom

      IIF 11
    • icon of address Flat 37 Queen Anne's Quay, 9 Parsonage Way, Plymouth, Devon, PL4 0LY, United Kingdom

      IIF 12 IIF 13
  • Yarnley, Paul Arthur
    British director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penthouse Flat 37, Queen Anne's Quay, 9 Parsonage Way, Plymouth, Devon, PL4 0LY, United Kingdom

      IIF 14
  • Yarnley, Paul Arthur
    British physician born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckland House, William Prance Road, Plymouth, PL6 5WR, England

      IIF 15
  • Yarnley, Paul Arthur, Dr
    British doctor born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Southway Lane, Roborough, Plymouth, Devon, PL6 7DH

      IIF 16
  • Yarnley, Paul Arthur, Dr
    British occupational health born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Southway Lane, Roborough, Plymouth, Devon, PL6 7DH

      IIF 17
  • Mr Paul Arthur Yarnley
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medigold House, Queensbridge, Northampton, NN4 7BF, England

      IIF 18 IIF 19
    • icon of address Flat 37, Queen Anne's Quay, 9 Parsonage Way, Plymouth, Devon, PL4 0LY, United Kingdom

      IIF 20
  • Dr Paul Arthur Yarnley
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Southway Lane, Plymouth, Devon, PL6 7DH, United Kingdom

      IIF 21
  • Mr Paul Arthur Yarnley
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Edmeston Farm, Modbury, Devon, PL21 0TB, United Kingdom

      IIF 22
    • icon of address Buckland House, William Prance Road, Plymouth, PL6 5WR

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Buckland House, 12 William Prance Road, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-14 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    icon of address Flat 37 9 Parsonage Way, Plymouth, Devon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    389,926 GBP2024-12-31
    Officer
    icon of calendar 2012-04-24 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Buckland House 12 William Prance Road, Derriford, Plymouth, Devon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 9 - Director → ME
  • 5
    FLAMEHARROW LIMITED - 1984-11-22
    icon of address First Floor Envoy House, Longbridge Road, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Flat 37 Queen Anne's Quay, 9 Parsonage Way, Plymouth, Devon, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    509,962 GBP2024-12-31
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Flat 37 Queen Anne's Quay, 9 Parsonage Way, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -878,349 GBP2024-12-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 12 - Director → ME
Ceased 9
  • 1
    SITE C372 MANAGEMENT COMPANY LIMITED - 2022-12-02
    icon of address 3 Buckland House, William Prance Road, Plymouth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,172 GBP2024-02-29
    Officer
    icon of calendar 2010-01-26 ~ 2018-05-11
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ 2018-05-11
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    PLYMOUTH CHAMBER OF COMMERCE AND INDUSTRY - 2022-02-03
    PLYMOUTH INCORPORATED CHAMBER OF TRADE AND COMMERCE(THE) - 1980-12-31
    DEVON AND PLYMOUTH CHAMBER OF COMMERCE - 2024-12-05
    icon of address Unit 5 Derriford Business Park, Derriford, Plymouth, England
    Active Corporate (10 parents)
    Equity (Company account)
    344,980 GBP2024-03-31
    Officer
    icon of calendar 2006-04-10 ~ 2008-04-23
    IIF 17 - Director → ME
  • 3
    icon of address Medigold House, Queensbridge, Northampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2017-09-30
    Officer
    icon of calendar 2001-06-04 ~ 2017-10-23
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-23
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Medigold House, Queensbridge, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    423,811 GBP2024-09-30
    Officer
    icon of calendar 1996-04-07 ~ 2017-10-23
    IIF 7 - Director → ME
    icon of calendar 2010-11-15 ~ 2017-10-23
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2017-10-23
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HALECOM LIMITED - 2002-09-20
    icon of address 6 Station Road, Bovey Tracey, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    843,619 GBP2024-11-30
    Officer
    icon of calendar 2002-09-06 ~ 2020-10-08
    IIF 14 - Director → ME
    icon of calendar 2002-09-06 ~ 2020-10-12
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-08
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Has significant influence or control OE
  • 6
    WIXENFORD HOUSE LIMITED - 1991-04-11
    THE GRANGE CARE CENTRE (EASTINGTON) LIMITED - 2013-09-19
    SADDLERS HOTELS LIMITED - 2011-07-20
    BELLVALVE LIMITED - 1982-11-17
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,536,942 GBP2024-03-31
    Officer
    icon of calendar 1992-12-10 ~ 2015-04-21
    IIF 3 - Director → ME
  • 7
    CHARTSTOCK LIMITED - 2011-05-20
    THE GRANGE CARE CENTRE (CHELTENHAM) LIMITED - 2013-09-19
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,160,130 GBP2024-03-31
    Officer
    icon of calendar 2011-05-03 ~ 2015-04-21
    IIF 8 - Director → ME
  • 8
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-07-22 ~ 2015-06-08
    IIF 2 - Director → ME
  • 9
    icon of address S W A T Limited Tor View House, 3 Darklake View Estover, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-11-01
    Officer
    icon of calendar 2016-09-19 ~ 2022-07-01
    IIF 6 - 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.