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

Yull, Peter Raymond

    Related profiles found in government register
  • Yull, Peter Raymond
    British chartered surveyor born in May 1947

    Registered addresses and corresponding companies
    • icon of address Foxend Nugents Park, Hatch End, Pinner, Middlesex, HA5 4RA

      IIF 1 IIF 2
  • Yull, Peter Raymond
    British company director born in May 1947

    Registered addresses and corresponding companies
  • Yull, Peter Raymond
    British surveyor born in May 1947

    Registered addresses and corresponding companies
  • Yull, Peter Raymond
    British surveyor/director born in May 1947

    Registered addresses and corresponding companies
    • icon of address Foxend Nugents Park, Hatch End, Pinner, Middlesex, HA5 4RA

      IIF 11
  • Yull, Peter Raymond
    British

    Registered addresses and corresponding companies
    • icon of address Stratford House 2 Warwick Mews, New Road, Croxley Green, Hertfordshire, WD3 3ES

      IIF 12
    • icon of address Foxend Nugents Park, Hatch End, Pinner, Middlesex, HA5 4RA

      IIF 13
    • icon of address 2 Warwick Mews, Croxley Green, Rickmansworth, Hertfordshire, WD3 3ES

      IIF 14 IIF 15
  • Yull, Peter Raymond
    British company director

    Registered addresses and corresponding companies
    • icon of address Stratford House 2 Warwick Mews, New Road, Croxley Green, Hertfordshire, WD3 3ES

      IIF 16 IIF 17
  • Yull, Peter Raymond
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Stratford House 2 Warwick Mews, New Road, Croxley Green, Hertfordshire, WD3 3ES

      IIF 18 IIF 19
  • Yull, Peter Raymond

    Registered addresses and corresponding companies
    • icon of address Foxend Nugents Park, Hatch End, Pinner, Middlesex, HA5 4RA

      IIF 20
    • icon of address 2 Warwick Mews, Croxley Green, Rickmansworth, Hertfordshire, WD3 3ES

      IIF 21
    • icon of address 2, Warwick Mews, Croxley Green, Rickmansworth, Herts, WD3 3ES, United Kingdom

      IIF 22
  • Yull, Peter Raymond
    British company director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stratford House 2 Warwick Mews, New Road, Croxley Green, Hertfordshire, WD3 3ES

      IIF 23
    • icon of address 2, Warwick Mews, Croxley Green, Rickmansworth, Hertfordshire, WD3 3ES, United Kingdom

      IIF 24
  • Yull, Peter Raymond
    British property developer born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Abbots Business Park, Primrose Hill, Kings Langley, Hertfordshire, WD4 8FR

      IIF 25
  • Yull, Peter Raymond
    British surveyor born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stratford House 2 Warwick Mews, New Road, Croxley Green, Hertfordshire, WD3 3ES

      IIF 26 IIF 27
    • icon of address 2, Warwick Mews, Croxley Green, Rickmansworth, Herts, WD3 3ES, United Kingdom

      IIF 28 IIF 29
  • Yull, Peter

    Registered addresses and corresponding companies
    • icon of address 63, Long Park, Chesham Bois, Buckinghamshire, HP6 5LF, United Kingdom

      IIF 30
    • icon of address Unit 7, Abbots Business Park, Primrose Hill, Kings Langley, WD4 8FR, United Kingdom

      IIF 31
    • icon of address 16 Flint House, Flint Barn Court, Church Street, Old Amersham, Buckinghamshire, HP7 0DB, United Kingdom

      IIF 32
    • icon of address 16 Flint House, Flint Barn Court, Church Street, Old Amersham, Bucks, HP7 0DB, United Kingdom

      IIF 33
  • Yull, Peter
    British company director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Flint House, Flint Barn Court, Church Street, Old Amersham, Buckinghamshire, HP7 0DB, United Kingdom

      IIF 34
  • Mr Peter Raymond Yull
    British born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Abbots Business Park, Primrose Hill, Kings Langley, WD4 8FR, United Kingdom

      IIF 35
    • icon of address 16 Flint House, Flint Barn Court, Church Street, Old Amersham, Bucks, HP7 0DB, United Kingdom

      IIF 36
    • icon of address 2 Warwick Mews, Croxley Green, Rickmansworth, Herts, WD3 3ES, United Kingdom

      IIF 37 IIF 38
  • Mr Peter Yull
    British born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Flint House, Flint Barn Court, Church Street, Old Amersham, Buckinghamshire, HP7 0DB, United Kingdom

      IIF 39 IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 5
  • 1
    BELSTONE HOMES (RICKMANSWORTH) LIMITED - 2003-05-01
    icon of address 3-5 Rickmansworth Road, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-30 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2005-05-27 ~ dissolved
    IIF 14 - Secretary → ME
  • 2
    icon of address 16 Flint House, Flint Barn Court, Church Street, Old Amersham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8 GBP2019-04-30
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    icon of address 63 Long Park, Chesham Bois, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -88 GBP2024-04-30
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    icon of address 16 Flint House, Flint Barn Court, Church Street, Old Amersham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -737 GBP2019-04-30
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 16 Flint House, Flint Barn Court, Church Street, Old Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,804 GBP2020-04-30
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 22
  • 1
    COUNTRY & METROPOLITAN HOMES LIMITED - 2015-10-26
    GLADEDALE (SOUTHERN DIVISION) LIMITED - 2010-02-10
    GLADEDALE (SOUTHERN) LIMITED - 2007-03-13
    COUNTRY & METROPOLITAN LIMITED - 2007-01-30
    COUNTRY & METROPOLITAN PLC - 2005-06-10
    COUNTRY & METROPOLITAN GROUP PLC - 2002-03-20
    INLAND ESTATES LIMITED - 1992-09-24
    COMPASS PROPERTY DEVELOPMENTS LIMITED - 1990-01-16
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-08-21
    IIF 10 - Director → ME
  • 2
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2018-02-09
    IIF 23 - Director → ME
    icon of calendar 2006-06-28 ~ 2018-02-09
    IIF 17 - Secretary → ME
  • 3
    icon of address Fusion Students Unit 506 Centennial Avenue, Elstree, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-22 ~ 2010-05-07
    IIF 12 - Secretary → ME
  • 4
    icon of address Fusion House The Green, Letchmore Heath, Watford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    68,050 GBP2024-02-29
    Officer
    icon of calendar 2006-02-17 ~ 2010-12-17
    IIF 15 - Secretary → ME
  • 5
    BELSTONE HOMES (RICKMANSWORTH) LIMITED - 2003-05-01
    icon of address 3-5 Rickmansworth Road, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2003-03-07
    IIF 18 - Secretary → ME
  • 6
    TALKMAJOR LIMITED - 1998-06-26
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-04 ~ 1998-08-21
    IIF 2 - Director → ME
    icon of calendar 1997-11-04 ~ 1998-11-02
    IIF 13 - Secretary → ME
  • 7
    icon of address 1-4 Eaton Lodge, Bury Lane, Rickmansworth, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,713 GBP2024-02-28
    Officer
    icon of calendar 2001-10-16 ~ 2003-03-26
    IIF 9 - Director → ME
  • 8
    RIVERGATE HOMES LIMITED - 2024-08-03
    icon of address 63 Long Park, Chesham Bois, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    185,865 GBP2024-04-30
    Officer
    icon of calendar 2010-06-08 ~ 2014-11-05
    IIF 29 - Director → ME
    icon of calendar 2012-05-01 ~ 2014-11-05
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 37 - Has significant influence or control OE
  • 9
    GILSTON PARK MANAGEMENT COMPANY LIMITED - 2022-05-19
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-02-28
    Officer
    icon of calendar 2000-02-15 ~ 2002-03-15
    IIF 11 - Director → ME
    icon of calendar 2000-02-15 ~ 2002-03-15
    IIF 20 - Secretary → ME
  • 10
    COUNTRY AND METROPOLITAN HOMES LIMITED - 2007-01-30
    COUNTRY AND METROPOLITAN HOMES PLC - 2005-06-10
    SWALLOWCHOICE PROPERTIES LIMITED - 1991-08-20
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-08-21
    IIF 1 - Director → ME
  • 11
    COUNTRY AND METROPOLITAN HOMES SURREY LIMITED - 2007-01-30
    MISLEX (78) LIMITED - 1995-01-05
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-12-16 ~ 1998-08-21
    IIF 3 - Director → ME
  • 12
    COUNTRY & METROPOLITAN HOMES (NORTHERN) LIMITED - 2007-03-01
    GRANDMAIN PROPERTIES LIMITED - 1993-05-20
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1994-10-05 ~ 1998-08-21
    IIF 7 - Director → ME
  • 13
    BABCOURT PROPERTIES LIMITED - 1993-05-14
    icon of address Centurion House, Watling Street, Radlett, England
    Active Corporate (2 parents)
    Equity (Company account)
    143 GBP2024-06-30
    Officer
    icon of calendar 1993-12-22 ~ 1998-08-21
    IIF 4 - Director → ME
  • 14
    BELSTONE INVESTMENTS LIMITED - 2012-02-22
    SKYMANOR LIMITED - 2001-05-10
    icon of address Estate Office, Oakley House, Oakley, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,334 GBP2021-09-30
    Officer
    icon of calendar 2001-05-09 ~ 2021-05-01
    IIF 27 - Director → ME
    icon of calendar 2001-05-09 ~ 2021-05-01
    IIF 19 - Secretary → ME
  • 15
    icon of address C/o Townsends, 25 Maxwell Road, Northwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2001-11-05 ~ 2003-05-21
    IIF 8 - Director → ME
  • 16
    COUNTRY & METROPOLITAN HOMES (RISSINGTON) LIMITED - 2006-02-08
    COUNTRY & METROPOLITAN HOMES (HARROGATE) LIMITED - 1997-01-23
    COUNTRY & METROPOLITAN (HARROGATE) HOMES LIMITED - 1996-06-27
    DUALREADY LIMITED - 1996-06-19
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-30 ~ 1998-08-21
    IIF 5 - Director → ME
  • 17
    icon of address 16 Flint House, Flint Barn Court, Church Street, Old Amersham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8 GBP2019-04-30
    Officer
    icon of calendar 2017-01-17 ~ 2021-03-31
    IIF 25 - Director → ME
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2021-03-31
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address 16 Flint House, Flint Barn Court, Church Street, Old Amersham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-06 ~ 2014-11-05
    IIF 28 - Director → ME
  • 19
    icon of address 16 Flint House, Flint Barn Court, Church Street, Old Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-25 ~ 2014-11-05
    IIF 24 - Director → ME
  • 20
    icon of address 3a Chestnut House, Farm Close, Shenley, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    22,823 GBP2024-02-29
    Officer
    icon of calendar 2005-05-27 ~ 2010-09-29
    IIF 21 - Secretary → ME
  • 21
    BONCOURT LIMITED - 1993-03-30
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-05-22 ~ 1998-08-21
    IIF 6 - Director → ME
  • 22
    icon of address 6 Dorian Close, Cow Lane, Tring, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-12-05 ~ 2008-03-03
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.