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

Yeardley, Juliette

    Related profiles found in government register
  • Yeardley, Juliette

    Registered addresses and corresponding companies
    • icon of address 1, Belton Road, Sandtoft, Doncaster, DN8 5SX, Great Britain

      IIF 1
    • icon of address Belton Road, Sandtoft, Doncaster, North Lincolnshire, DN8 5SX, England

      IIF 2
    • icon of address Millennium House, Fox Covert Lane, Misterton, Doncaster, South Yorkshire, DN10 4ER, United Kingdom

      IIF 3
    • icon of address Daisy Cottage, East Lound Road, Haxey, Doncaster, DN9 2LW

      IIF 4 IIF 5 IIF 6
  • Yeardley, Juliette Rose

    Registered addresses and corresponding companies
    • icon of address Belton Road, Sandtoft, Doncaster, North Lincolnshire, DN8 5SX

      IIF 9
  • Yeardley, Juliette Rose
    British

    Registered addresses and corresponding companies
    • icon of address Daisy Cottage, Eastlound Road, Haxey, Doncaster, South Yorkshire, DN9 2LW

      IIF 10 IIF 11
  • Yeardley, Juliette Rose
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Eastlound Road, Haxey, Doncaster, DN9 2LW, England

      IIF 12
    • icon of address St Vincent House, Normanby Road, Scunthorpe, DN15 8QT, England

      IIF 13
  • Yeardley, Juliette Rose
    British certified chartered accountant born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belton Road, Sandtoft, Doncaster, North Lincolnshire, DN8 5SX

      IIF 14
    • icon of address Loversall Court, Clayfield Business Park, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG, England

      IIF 15
  • Yeardley, Juliette Rose
    British finance director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Belton Road, Sandtoft, Doncaster, DN8 5SX

      IIF 16
    • icon of address Belton Road, Sandtoft, Doncaster, North Lincolnshire, DN8 5SX

      IIF 17
    • icon of address Belton Road, Sandtoft, Doncaster, North Lincolnshire, DN8 5SX, England

      IIF 18
  • Mrs Juliette Rose Yeardley
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Daisy Cottage, 2a Eastlound Road, Haxey, Doncaster, DN9 2LW, England

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Millennium House Fox Covert Lane, Misterton, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 11 - Secretary → ME
  • 2
    VALUE COMPARISON LIMITED - 2009-06-08
    MOBILESHOP COMPARISON LIMITED - 2008-11-05
    icon of address Millennium House Fox Covert Lane, Misterton, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-02 ~ dissolved
    IIF 4 - Secretary → ME
  • 3
    icon of address Begbies Traynor, 340 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-03 ~ dissolved
    IIF 6 - Secretary → ME
  • 4
    ENGINEERING CONTRACT SERVICES LTD - 2014-08-07
    icon of address St Vincent House, Normanby Road, Scunthorpe, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,117,788 GBP2025-02-28
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 2a Eastlound Road, Haxey, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 9
  • 1
    MOCOM INSURANCE ADVISORS LIMITED - 2008-05-02
    icon of address Millennium House Fox Covert Lane, Misterton, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2012-12-11
    IIF 7 - Secretary → ME
  • 2
    icon of address St Vincent House, Normanby Road, Scunthorpe, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,982 GBP2024-09-30
    Officer
    icon of calendar 2018-02-27 ~ 2021-02-26
    IIF 16 - Director → ME
    icon of calendar 2013-03-07 ~ 2016-01-25
    IIF 1 - Secretary → ME
  • 3
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    In Administration Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,168,194 GBP2015-07-31
    Officer
    icon of calendar 2016-03-14 ~ 2017-04-03
    IIF 15 - Director → ME
  • 4
    KPS PRODUCTS LIMITED - 2011-04-07
    icon of address Cg & Co, 17 St Ann's Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2012-12-11
    IIF 3 - Secretary → ME
  • 5
    THE CYBERLINK.COM LTD - 2002-11-14
    icon of address Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-10 ~ 2012-12-11
    IIF 10 - Secretary → ME
  • 6
    icon of address Millennium House Fox Covert Lane, Misterton, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-07 ~ 2012-12-11
    IIF 8 - Secretary → ME
  • 7
    icon of address St Vincent House, Normanby Road, Scunthorpe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-08-11 ~ 2016-01-25
    IIF 18 - Director → ME
    icon of calendar 2014-08-11 ~ 2016-01-25
    IIF 2 - Secretary → ME
  • 8
    NATURAL PAVING PRODUCTS (UK) LTD - 2018-01-02
    icon of address St Vincent House, Normanby Road, Scunthorpe, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,928,808 GBP2024-12-31
    Officer
    icon of calendar 2018-02-16 ~ 2021-02-26
    IIF 17 - Director → ME
    icon of calendar 2014-08-12 ~ 2016-01-19
    IIF 14 - Director → ME
    icon of calendar 2013-09-13 ~ 2016-01-19
    IIF 9 - Secretary → ME
  • 9
    MOBILESHOP COMPARISON LIMITED - 2009-06-08
    VALUE COMPARISON LIMITED - 2008-11-05
    icon of address Millennium House Fox Covert Lane, Misterton, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    558,316 GBP2015-12-31
    Officer
    icon of calendar 2008-02-28 ~ 2012-12-11
    IIF 5 - 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.