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

Yandle, Stephen John

    Related profiles found in government register
  • Yandle, Stephen John
    British treasurer born in June 1962

    Registered addresses and corresponding companies
  • Yandle, Stephen John
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Park Farm Road, Bromley, BR1 2PE, England

      IIF 6
  • Yandle, Stephen John
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Stacks, The Highlands, East Horsley, Leatherhead, KT24 5BG, England

      IIF 7
    • icon of address 1, Portal Way, London, W3 6RS, United Kingdom

      IIF 8
    • icon of address 20, Gracechurch Street, London, EC3V 0BG, United Kingdom

      IIF 9
  • Yandle, Stephen John
    British consultant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Stacks, The Highlands, East Horsley, Leatherhead, Surrey, KT24 5BG

      IIF 10
    • icon of address Res Stacks, Red Stacks The Highlands, East Horsley, Leatherhead, Surrey, KT24 5BG

      IIF 11
    • icon of address North St, Martock, Somerset, TA12 6ER

      IIF 12
  • Yandle, Stephen John
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Strand, London, WC2N 5EH

      IIF 13
    • icon of address 171, Victoria Street, London, SW1E 5NN, United Kingdom

      IIF 14
    • icon of address The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, NE1 8AQ, England

      IIF 15
  • Mr Stephen John Yandle
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Park Farm Road, Bromley, BR1 2PE, England

      IIF 16
  • Mr Stephen John Yandle
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Stacks, The Highlands, East Horsley, Leatherhead, KT24 5BG, England

      IIF 17 IIF 18
    • icon of address North St, Martock, Somerset, TA12 6ER

      IIF 19
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Red Stacks, The Highlands, East Horsley, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    217,889 GBP2024-04-05
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-02-17 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address North St, Martock, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    707,936 GBP2024-08-31
    Officer
    icon of calendar 2012-08-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    AXA UK PENSION TRUSTEES CORPORATION - 2014-12-10
    KING WILLIAM STREET NOMINEES. - 1996-11-22
    AXA UK PENSION TRUSTEES - 2014-12-10
    GUARDIAN ROYAL EXCHANGE STAFF PENSION TRUSTEES CORPORATION - 2000-12-04
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2011-12-15 ~ 2021-05-18
    IIF 9 - Director → ME
  • 2
    icon of address Mcr 43-45 Portman Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2003-12-19
    IIF 5 - Director → ME
  • 3
    icon of address Harper Macleod Llp The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    799,687 GBP2023-12-31
    Officer
    icon of calendar 2003-12-09 ~ 2004-01-20
    IIF 4 - Director → ME
  • 4
    SEAGRAM DISTILLERS PLC - 2002-05-10
    CENTENARY HOLDINGS III PLC - 2003-12-16
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-07-28 ~ 2003-12-19
    IIF 1 - Director → ME
  • 5
    TRUSHELFCO (NO. 636) LIMITED - 1984-05-14
    SEAGRAM HOLDINGS LIMITED - 2002-04-15
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-28 ~ 2004-03-04
    IIF 3 - Director → ME
  • 6
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,403,893 GBP2022-04-05
    Officer
    icon of calendar 2009-08-26 ~ 2022-09-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-30
    IIF 17 - Has significant influence or control OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 1 Portal Way, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-04-06 ~ 2022-10-01
    IIF 8 - Director → ME
  • 8
    JOHN LEWIS PARTNERSHIP PENSIONS TRUST LIMITED - 2009-12-29
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-02 ~ 2019-01-01
    IIF 14 - Director → ME
  • 9
    icon of address 32 Park Farm Road, Bromley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ 2024-05-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ 2024-05-29
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 10
    PONL PENSION TRUSTEE LIMITED - 2013-04-12
    MAWLAW 639 LIMITED - 2004-09-24
    icon of address 12th Floor, The Plaza, Old Hall Street, Liverpool, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-10-21 ~ 2020-12-15
    IIF 15 - Director → ME
  • 11
    icon of address 1-3 Strand, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2022-04-06 ~ 2022-12-01
    IIF 13 - Director → ME
  • 12
    UNIVERSAL STUDIOS HOLDINGS (UK) LIMITED - 2004-02-24
    M C A ARTISTS (ENGLAND) LIMITED - 1997-01-02
    icon of address 4 Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2006-05-10
    IIF 2 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.