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 Laurence John Yearsley

    Related profiles found in government register
  • Mr Laurence John Yearsley
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Carlyle Road, Gosport, Hampshire, PO12 3NH

      IIF 1
    • icon of address 4, Carlyle Road, Gosport, PO12 3NH, England

      IIF 2 IIF 3 IIF 4
    • icon of address 4, Carlyle Road, Gosport, PO12 3NH, United Kingdom

      IIF 6
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 7
  • Mr Laurence John Yearsley
    British born in April 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, 4, Carlyle Road, Gosport, PO12 3NH, United Kingdom

      IIF 8
  • Yearsley, Laurence John
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Carlyle Road, Gosport, PO12 3NH, United Kingdom

      IIF 9
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 10
  • Yearsley, Laurence John
    British carpenter born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Carlyle Road, Gosport, PO12 3NH, England

      IIF 11
  • Yearsley, Laurence John
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, 4, Carlyle Road, Gosport, PO12 3NH, United Kingdom

      IIF 12
    • icon of address 4, Carlyle Road, Gosport, Hampshire, PO12 3NH, England

      IIF 13
    • icon of address 4, Carlyle Road, Gosport, PO12 3NH, England

      IIF 14
  • Yearsley, Laurence John
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Carlyle Road, Gosport, PO12 3NH, United Kingdom

      IIF 15 IIF 16
  • Yearsley, Laurence John
    British none born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Carlyle Road, Gosport, Hants, PO12 3NH, United Kingdom

      IIF 17
  • Yearsley, Laurence John
    British project manager born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Carlyle Road, Gosport, PO12 3NH, England

      IIF 18
  • Yearsley, Laurence John
    English company director - motor trading born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Carlyle Road, Gosport, Hants, PO12 3NH, England

      IIF 19
  • Yearsley, Laurence John
    English trader born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Carlyle Road, Gosport, PO12 3NH, England

      IIF 20
  • Yearsley, Laurence John
    British businessman born in April 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 303, Copnor Road, Portsmouth, Hampshire, PO3 5EG, Uk

      IIF 21
  • Yearsley, Laurence John
    British motor trader born in April 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4, Carlyle Road, Gosport, Hampshire, PO12 3NH, England

      IIF 22
  • Yearsley, Laurence John

    Registered addresses and corresponding companies
    • icon of address 4, Carlyle Road, Gosport, Hants, PO12 3NH

      IIF 23
  • Yearsley, Laurence

    Registered addresses and corresponding companies
    • icon of address 4 Carlyle Road, Gosport, PO12 3NH, England

      IIF 24
    • icon of address 4, Carlyle Road, Gosport, PO12 3NH, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 4 Carlyle Road, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 303 Copnor Road, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 21 - Director → ME
  • 3
    GOLDENHAWK ENTERPRISES LIMITED - 2016-12-17
    icon of address 4 Carlyle Road, Gosport, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,066 GBP2016-12-31
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 10708894: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2017-04-04 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 4, Carlyle Road, Gosport, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,364 GBP2015-12-31
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    PORTSDOWN CONSTRUCTION SERVICES LIMITED - 2015-05-26
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    41,280 GBP2016-04-30
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 4 Carlyle Road, Gosport, Hants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 4 Carlyle Road, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 4 Carlyle Road, Gosport
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,443 GBP2017-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2014-12-04 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 4 Carlyle Road, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-04 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    icon of address 4 Carlyle Road, Gosport
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-05-29
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 9 - Director → ME
Ceased 1
  • 1
    icon of address 24 Mill Pond Apartments, 1-5 Queen Street, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-19 ~ 2020-01-08
    IIF 17 - Director → ME
    icon of calendar 2018-05-21 ~ 2019-08-02
    IIF 16 - Director → ME
    icon of calendar 2019-09-20 ~ 2020-01-12
    IIF 23 - 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.