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

Yerbury, John

    Related profiles found in government register
  • Yerbury, John

    Registered addresses and corresponding companies
    • icon of address 14, George Street, Bath, BA1 2EN, United Kingdom

      IIF 1
    • icon of address 15, Brookside Close, Batheaston, Bath, BA1 7HW, England

      IIF 2
  • Yerbury, John William Richard
    British

    Registered addresses and corresponding companies
    • icon of address 10 Bannerdown Close, Batheaston, Bath, BA1 7NJ

      IIF 3
    • icon of address 15, Brookside Close, Batheaston, Bath, Somerset, BA1 7HW

      IIF 4
  • Yerbury, John William Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address 10 Bannerdown Close, Batheaston, Bath, BA1 7NJ

      IIF 5
  • Yerbury, John William Richard
    British director

    Registered addresses and corresponding companies
    • icon of address 15, Brookside Close, Batheaston, Bath, Somerset, BA1 7HW

      IIF 6
  • Yerbury, John William Richard
    British company director born in August 1947

    Registered addresses and corresponding companies
    • icon of address 10 Bannerdown Close, Batheaston, Bath, Avon, BA1 7NJ

      IIF 7
  • Yerbury, John William Richard
    British business development manager born in March 1956

    Registered addresses and corresponding companies
    • icon of address 10 Bannerdown Close, Batheaston, Bath, BA1 7NJ

      IIF 8
  • Yerbury, John William Richard
    British company director born in March 1956

    Registered addresses and corresponding companies
  • Yerbury, John William Richard
    British director born in March 1956

    Registered addresses and corresponding companies
  • Yerbury, John William Richard
    British property development manager arc limited born in March 1956

    Registered addresses and corresponding companies
  • Yerbury, John William Richard
    British property development manager with arc limited born in March 1956

    Registered addresses and corresponding companies
    • icon of address 10 Bannerdown Close, Batheaston, Bath, BA1 7NJ

      IIF 26
  • Yerbury, John
    United Kingdom director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Brookside Close, Batheaston, Somerset, Bath, BA1 7HW, England

      IIF 27
  • Yerbury, John William
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Brookside Close, Batheaston, Somerset, Bath, BA1 7HW, England

      IIF 28
    • icon of address 15 Brookside Close, Batheaston, Somerset, Bath, BA1 7HW, United Kingdom

      IIF 29
  • Yerbury, John William Richard
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Brookside Close, Bath, BA1 7HW, England

      IIF 30
    • icon of address 15, Brookside Close, Batheaston, Bath, BA1 7HW, United Kingdom

      IIF 31
  • Yerbury, John William Richard
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Trossachs Drive, Bath, BA2 6RP, Great Britain

      IIF 32
    • icon of address 17 St Brides, Ordell Road, London, E3 2HN, England

      IIF 33
  • Yerbury, John William Richard
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Yerbury, John William Richard
    British musician born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Brookside Close, Batheaston, Bath, BA1 7HW

      IIF 46
    • icon of address 15, Brookside Close, Batheaston, Bath, BA1 7HW, England

      IIF 47 IIF 48
    • icon of address 15, Brookside Close, Batheaston, Bath, BA1 7HW, United Kingdom

      IIF 49
    • icon of address 15, Brookside Close, Batheaston, Bath, Somerset, BA1 7HW, England

      IIF 50 IIF 51 IIF 52
    • icon of address First Floor 32, Gay Street, Bath, BA1 2NT, England

      IIF 54
  • Mr John Yerbury
    United Kingdom born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Brookside Close, Batheaston, Somerset, Bath, BA1 7HW, England

      IIF 55
  • Mr John William Yerbury
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Brookside Close, Batheaston, Somerset, Bath, BA1 7HW, England

      IIF 56
    • icon of address 15 Brookside Close, Batheaston, Somerset, Bath, BA1 7HW, United Kingdom

      IIF 57
  • Mr John William Richard Yerbury
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Brookside Close, Bath, BA1 7HW, England

      IIF 58
    • icon of address 15, Brookside Close, Batheaston, Bath, BA1 7HW, United Kingdom

      IIF 59
    • icon of address 17 St Brides, Ordell Road, London, E3 2HN, England

      IIF 60
  • Mr John William Richard Yerbury
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Brookside Close, Batheaston, Bath, BA1 7HW

      IIF 61
    • icon of address 15 Brookside Close, Batheaston, Bath, BA1 7HW, England

      IIF 62
    • icon of address 15, Brookside Close, Batheaston, Bath, BA1 7HW, United Kingdom

      IIF 63
    • icon of address 15 Brookside Close, Batheaston, Bath, Somerset, BA1 7HW, England

      IIF 64 IIF 65
    • icon of address 16 Trossachs Drive, Bath, BA2 6RP, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 15 Brookside Close Batheaston, Bath, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 53 - Director → ME
  • 2
    icon of address 15 Brookside Close, Batheaston, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 48 - Director → ME
  • 3
    FUNNEL DIGITAL LTD - 2020-04-09
    DAFT SPRINGER LTD - 2022-02-10
    icon of address 15 Brookside Close, Batheaston, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 4
    SHOUT BUSINESS TECHNOLOGIES LTD - 2022-02-11
    SHOUT MUSIC TECHNOLOGIES LTD - 2020-02-21
    icon of address 15 Brookside Close, Batheaston, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    -360,870 GBP2023-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    DAFT SPRINGER MANAGEMENT LTD - 2015-05-01
    icon of address First Floor 32 Gay Street, Bath, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,342 GBP2019-04-30
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 52 - Director → ME
  • 6
    DAFT SPRINGER LTD - 2015-05-01
    icon of address 11c Kingsmead Square, Bath
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    482,182 GBP2019-04-30
    Officer
    icon of calendar 2015-01-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 64 - Right to appoint or remove directorsOE
  • 7
    DAFT SPRINGER SONGS LTD - 2015-05-05
    icon of address First Floor 32 Gay Street, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,921 GBP2019-04-30
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address First Floor 32 Gay Street, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address 15 Brookside Close Batheaston, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 10
    icon of address First Floor 32 Gay Street, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address 15 Brookside Close, Batheaston, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 49 - Director → ME
  • 12
    GTM VENUES LTD - 2014-02-13
    DE MORGAN ADVISORY LTD - 2015-01-08
    icon of address 15 Brookside Close, Batheaston, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 46 - Director → ME
  • 13
    MOLES VENUES LTD - 2010-03-15
    ATR VENUES LIMITED - 2009-11-12
    icon of address C/o Moore Stephens Llp, 1-2 Little King Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-22 ~ dissolved
    IIF 43 - Director → ME
  • 14
    icon of address 14 George Street, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 35 - Director → ME
  • 15
    icon of address 15 Brookside Close Batheaston, Somerset, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 15 Brookside Close Batheaston, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 15 Brookside Close Batheaston, Bath, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 15 Brookside Close Batheaston, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 19
    ATR VENUES LIMITED - 2010-01-28
    MOLES VENUES LIMITED - 2009-11-12
    SOUND ABOUT RIGHTS LTD - 2011-05-18
    icon of address 14 George Street, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-27 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2009-10-27 ~ dissolved
    IIF 1 - Secretary → ME
  • 20
    icon of address 15 Brookside Close, Batheaston, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    AMEY QUARRIES LIMITED - 1985-04-18
    A.R.C. PROPERTY INVESTMENTS LIMITED - 1986-07-01
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-11-30
    IIF 24 - Director → ME
  • 2
    icon of address 15 Brookside Close, Batheaston, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-08 ~ 2012-12-19
    IIF 44 - Director → ME
    icon of calendar 2009-05-01 ~ 2012-12-19
    IIF 6 - Secretary → ME
  • 3
    EXCOVER PUBLIC LIMITED COMPANY - 1986-06-12
    JACOBS PROPERTY LIMITED - 2003-03-17
    EMBASSY PROPERTY GROUP PLC - 1998-05-29
    BIDCORP OUTSOURCED SERVICES LIMITED - 2017-06-19
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 1993-11-17 ~ 1995-01-31
    IIF 10 - Director → ME
  • 4
    OVAL (477) LIMITED - 1989-03-03
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-11-30
    IIF 26 - Director → ME
    icon of calendar ~ 1993-07-26
    IIF 3 - Secretary → ME
  • 5
    ANDRABURY LIMITED - 1982-09-07
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-01 ~ 1995-01-31
    IIF 13 - Director → ME
  • 6
    GRESWOLDE DEVELOPMENTS LIMITED - 1986-07-10
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-01 ~ 1995-01-31
    IIF 15 - Director → ME
  • 7
    EMBASSY DEVELOPMENTS (EDGBASTON) LIMITED - 1986-07-10
    EMBASSY DEVELOPMENTS LIMITED - 1998-05-29
    TASKPLACE LIMITED - 1986-06-13
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1993-12-01 ~ 1995-01-31
    IIF 12 - Director → ME
  • 8
    ERGSY LTD
    - now
    460PLUS LIMITED - 2014-09-24
    icon of address 16 Trossachs Drive, Bath
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,056 GBP2023-03-31
    Officer
    icon of calendar 2014-05-29 ~ 2014-12-04
    IIF 32 - Director → ME
  • 9
    BROOMCO (1023) LIMITED - 1996-02-22
    ENGLISH SECOND DIVISION RUGBY LIMITED - 2002-01-28
    icon of address 7 Yeomans Gate, Cardington, Bedford, Beds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 1996-07-01 ~ 1998-06-30
    IIF 7 - Director → ME
  • 10
    DAFT SPRINGER SONGS LTD - 2015-05-05
    icon of address First Floor 32 Gay Street, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,921 GBP2019-04-30
    Officer
    icon of calendar 2012-05-21 ~ 2013-01-15
    IIF 37 - Director → ME
    icon of calendar 2012-05-21 ~ 2013-01-15
    IIF 2 - Secretary → ME
  • 11
    icon of address First Floor 32 Gay Street, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2018-04-30 ~ 2018-05-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 12
    icon of address 15 Brookside Close, Batheaston, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-07 ~ 2013-01-17
    IIF 42 - Director → ME
  • 13
    LANDGREEN LIMITED - 1984-01-24
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1993-12-01 ~ 1995-01-31
    IIF 16 - Director → ME
  • 14
    GTM VENUES LTD - 2014-02-13
    DE MORGAN ADVISORY LTD - 2015-01-08
    icon of address 15 Brookside Close, Batheaston, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ 2013-01-15
    IIF 36 - Director → ME
  • 15
    ARC PROPERTIES LIMITED - 1994-10-13
    A.R.C. PROPERTIES LIMITED - 1986-07-01
    AMEY GRAVEL LIMITED - 1985-01-25
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1993-11-30
    IIF 23 - Director → ME
  • 16
    JACOBS ONTIME LIMITED - 2000-08-01
    INGLEBY ( 464 ) LIMITED - 1990-04-27
    EMBASSY PROPERTY GROUP (INTERNATIONAL) LIMITED - 2000-04-06
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-01-31
    IIF 14 - Director → ME
  • 17
    icon of address Hanson House, 14 Castle Hill, Maidenhead
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-11-30
    IIF 25 - Director → ME
  • 18
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1993-12-01 ~ 1995-01-31
    IIF 19 - Director → ME
  • 19
    I LIKE THE SOUND OF THAT LTD - 2010-03-15
    GENERATION 45 LIMITED - 2009-05-22
    icon of address Centre Gate, Colston Avenue, Bristol, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-08-05 ~ 2013-01-01
    IIF 45 - Director → ME
  • 20
    icon of address Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-21 ~ 2001-05-31
    IIF 21 - Director → ME
  • 21
    KRYSAI LTD - 2025-04-24
    icon of address 17 St Brides House, 15 Ordell Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ 2025-04-24
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-04-23
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address Richmond Athletic Ground, Twickenham Road, Richmond, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    194,117 GBP2024-06-30
    Officer
    icon of calendar 1997-02-11 ~ 1998-03-02
    IIF 20 - Director → ME
  • 23
    TRUST UNION PROPERTIES (NUMBER TWENTY-FOUR) LIMITED - 1993-09-08
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-31 ~ 1995-01-31
    IIF 9 - Director → ME
  • 24
    SOUTHDENT LTD - 2011-05-18
    icon of address 15 Brookside Close, Batheaston, Bath, Somerset
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-01 ~ 2013-02-03
    IIF 39 - Director → ME
  • 25
    BARTON HOUSE (NO 52) LIMITED - 2000-06-13
    icon of address Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-06 ~ 2001-05-31
    IIF 18 - Director → ME
  • 26
    FUTUREBALANCE PUBLIC LIMITED COMPANY - 1988-08-26
    SOUTH COUNTRY HOMES PLC - 1999-04-22
    MAZARAN LEISURE PLC - 2000-10-05
    SPRINGHEALTH LEISURE PLC - 2005-06-20
    icon of address 2 Lace Market Square, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-08 ~ 2001-05-31
    IIF 17 - Director → ME
  • 27
    EMBASSY HOMES LIMITED - 2005-03-23
    SHIELDNOTE LIMITED - 1979-12-31
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-01 ~ 1995-01-31
    IIF 22 - Director → ME
  • 28
    VENYMORE LTD. - 1996-05-17
    OVAL (531) LIMITED - 1990-01-26
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-06-30
    IIF 8 - Director → ME
  • 29
    icon of address The Grove, Peache Way, Bramcote, Nottinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,527,098 GBP2024-08-31
    Officer
    icon of calendar 1998-07-14 ~ 1998-11-24
    IIF 11 - Director → ME
    icon of calendar 1998-07-14 ~ 1998-11-24
    IIF 5 - Secretary → ME
  • 30
    Company number 06190540
    Non-active corporate
    Officer
    icon of calendar 2007-03-28 ~ 2010-11-30
    IIF 4 - Secretary → 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.