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 Phillip Guy Yuill

    Related profiles found in government register
  • Mr Phillip Guy Yuill
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Hub 1 The Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, TS25 5TG, England

      IIF 1 IIF 2 IIF 3
    • Unit 2, Jubilee House, York Road, Hartlepool, Cleveland, TS26 9EN

      IIF 6 IIF 7
    • Unit 2 Jubilee House, York Road, Hartlepool, Cleveland, TS26 9EN, England

      IIF 8
  • Yuill, Phillip Guy
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
  • Yuill, Phillip Guy
    British chief executive born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Stone Grange, Coniscliffe Road, Hartlepool, Cleveland, TS26 0BS

      IIF 26
  • Yuill, Phillip Guy
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
  • Yuill, Phillip Guy
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Jubilee House, York Road, Hartlepool, Cleveland, TS26 9EN, England

      IIF 35
    • Unit 2, Jubilee House, York Road, Hartlepool, Cleveland, TS26 9EN, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 22
  • 1
    CASTLEBASE LIMITED
    06715218
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,611 GBP2024-03-31
    Officer
    2008-11-12 ~ now
    IIF 21 - Director → ME
  • 2
    CECIL M. YUILL LIMITED
    - now 05678997 01765648
    WILLSON LAND LIMITED
    - 2014-09-17 05678997
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    1,742,834 GBP2024-03-31
    Officer
    2006-01-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 3
    CROWNGREEN LIMITED
    07418329
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2010-10-25 ~ now
    IIF 10 - Director → ME
  • 4
    DENEAIM LIMITED
    02347084
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -18,726 GBP2024-03-31
    Officer
    ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    IMAGINATIVE LIVING LIMITED
    05754470
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2006-03-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-03-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    JOHN SEYMOUR LAND LIMITED
    - now 03428533
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2007-01-05 ~ now
    IIF 22 - Director → ME
  • 7
    LAVERICK HALL FARM LIMITED
    10436887
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (6 parents)
    Equity (Company account)
    -11,357 GBP2024-03-31
    Officer
    2016-10-19 ~ now
    IIF 19 - Director → ME
  • 8
    MOWDEN PARK ESTATE COMPANY LIMITED
    00897533
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    5,088,852 GBP2024-03-31
    Officer
    ~ now
    IIF 16 - Director → ME
  • 9
    NORTHUMBRIAN LAND LIMITED
    05367381
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,279,228 GBP2024-03-31
    Officer
    2005-03-23 ~ now
    IIF 11 - Director → ME
  • 10
    PEGGLAND LIMITED
    10410635
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (6 parents)
    Equity (Company account)
    -16,173 GBP2024-03-31
    Officer
    2016-10-17 ~ now
    IIF 18 - Director → ME
  • 11
    RETRO REFLECTIVE SYSTEMS LIMITED
    08322059
    Orchard House, 5 West Mews, Yarm, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,272 GBP2023-12-31
    Officer
    2013-03-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    SOUTH SHORE ONE LIMITED
    05182692
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,006,784 GBP2024-03-31
    Officer
    2004-07-19 ~ now
    IIF 24 - Director → ME
  • 13
    STONE GRANGE INVESTMENTS LIMITED
    - now 03582930
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (6 parents)
    Equity (Company account)
    33,100 GBP2024-03-31
    Officer
    1998-09-08 ~ now
    IIF 17 - Director → ME
  • 14
    THE YW INVESTMENT COMPANY LIMITED
    07890481
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (8 parents)
    Equity (Company account)
    672,990 GBP2024-03-31
    Officer
    2011-12-22 ~ now
    IIF 20 - Director → ME
  • 15
    THROSTON LIMITED
    01105019
    Cecil House, Loyalty Road, Hartlepool, Cleveland
    Active Corporate (4 parents)
    Officer
    ~ now
    IIF 29 - Director → ME
  • 16
    VILLIERS STREET AGRICULTURAL LAND LIMITED
    - now 03338664
    YUILL AGRICULTURAL LAND LIMITED - 2006-04-21
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,163 GBP2024-03-31
    Officer
    2016-04-25 ~ now
    IIF 23 - Director → ME
  • 17
    VILLIERS STREET CENTRAL LIMITED
    - now 02932017
    YUILL CENTRAL LIMITED
    - 2006-02-22 02932017
    Baker Tilly Restructuring And Recovery Llp, 2 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    1994-05-23 ~ dissolved
    IIF 31 - Director → ME
  • 18
    VILLIERS STREET DEVELOPMENTS LIMITED
    - now 01023545
    YUILL DEVELOPMENTS LIMITED
    - 2006-02-22 01023545
    BROADACRE DEVELOPMENTS LIMITED - 1983-10-07
    Baker Tilly Restructuring And Recovery Llp, 2 Whitehall Quay, Leeds
    Dissolved Corporate (1 parent)
    Officer
    1993-04-02 ~ dissolved
    IIF 34 - Director → ME
  • 19
    VILLIERS STREET HERITAGE HOMES LIMITED
    - now 00359963
    YUILL HERITAGE HOMES LIMITED
    - 2006-02-22 00359963 01765648
    CECIL M.YUILL,LIMITED
    - 1993-04-02 00359963
    Baker Tilly Restructuring And Recovery Llp, 2 Whitehall Quay, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    ~ now
    IIF 33 - Director → ME
  • 20
    VILLIERS STREET YORKSHIRE LIMITED
    - now 02800334
    CECIL M. YUILL YORKSHIRE LIMITED
    - 2006-02-22 02800334
    Baker Tilly Restructuring And Recovery Llp, 2 Whitehall Quay, Leeds
    Dissolved Corporate (1 parent)
    Officer
    1993-03-11 ~ dissolved
    IIF 30 - Director → ME
  • 21
    WILLSON DEVELOPMENTS LIMITED
    07540429
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -305,406 GBP2024-03-31
    Officer
    2011-02-23 ~ now
    IIF 13 - Director → ME
  • 22
    YUILL HOMES LIMITED
    - now 08942082
    CROSSCO (1360) LIMITED - 2014-04-07 00975849, 01717639, 01727300... (more)
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2014-04-14 ~ now
    IIF 15 - Director → ME
Ceased 9
  • 1
    CECIL M. YUILL LIMITED
    - now 05678997 01765648
    WILLSON LAND LIMITED - 2014-09-17
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    1,742,834 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-12-16
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
    2020-12-16 ~ 2020-12-16
    IIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 2
    CHURCH WALK RESIDENTS ASSOCIATION LIMITED
    02351624
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    ~ 1992-11-04
    IIF 27 - Director → ME
  • 3
    JOHN SEYMOUR LAND LIMITED - now
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    1997-12-01 ~ 1998-02-11
    IIF 26 - Director → ME
  • 4
    MOWDEN PARK ESTATE COMPANY LIMITED
    00897533
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    5,088,852 GBP2024-03-31
    Person with significant control
    2016-12-20 ~ 2026-01-26
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    PREMIER RUGBY LIMITED - now 04173533
    ENGLISH FIRST DIVISION RUGBY LIMITED
    - 2001-05-22 03096937
    SPEED 6078 LIMITED - 1995-10-06 00392686, 00838231, 00840174... (more)
    Thomas House, 84 Eccleston Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -267,885 GBP2024-06-30
    Officer
    1996-03-30 ~ 1997-04-01
    IIF 25 - Director → ME
  • 6
    REALISATIONS (CMY) LIMITED - now
    CECIL M. YUILL LIMITED
    - 2014-09-17 01765648 05678997
    YUILL HERITAGE HOMES LIMITED
    - 1993-04-02 01765648 00359963
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Officer
    ~ 2006-02-03
    IIF 28 - Director → ME
  • 7
    VILLIERS STREET AGRICULTURAL LAND LIMITED
    - now 03338664
    YUILL AGRICULTURAL LAND LIMITED
    - 2006-04-21 03338664
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,163 GBP2024-03-31
    Officer
    1997-05-21 ~ 2014-09-08
    IIF 36 - Director → ME
  • 8
    VILLIERS STREET GROUP LIMITED - now
    YUILL GROUP LIMITED
    - 2006-04-04 01242794
    CECIL M. YUILL INVESTMENTS LIMITED
    - 1992-04-08 01242794
    SPONTAV LIMITED
    - 1976-12-31 01242794
    Baker Tilly Restructuring And Recovery Llp, 2 Whitehall Quay, Leeds
    Dissolved Corporate
    Officer
    ~ 2006-01-18
    IIF 32 - Director → ME
  • 9
    WILLSON DEVELOPMENTS LIMITED
    07540429
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -305,406 GBP2024-03-31
    Person with significant control
    2017-02-23 ~ 2024-05-14
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.