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 Johnathan Young

    Related profiles found in government register
  • Mr Johnathan Young
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • G F Enterprise House, Isambard Brunel Road, Portsmouth, PO1 2TR, England

      IIF 1
  • Mr Jonathan Young
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • G F Enterprise House, Isambard Brunel Road, Portsmouth, PO1 2TR, England

      IIF 2
  • Mr Johnathan Barry Young
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • G F Enterprise House, Isambard Brunel Road, Portsmouth, PO1 2TR, England

      IIF 3 IIF 4 IIF 5
    • 23a, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 6
    • 23a, London Road, Waterlooville, PO7 7DT, England

      IIF 7 IIF 8
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 9
  • Mr Jonathan Barry Young
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • G F Enterprise House, Isambard Brunel Road, Portsmouth, Hampshire, PO1 2TR, England

      IIF 10
    • G F Enterprise House, Isambard Brunel Road, Portsmouth, PO1 2TR, England

      IIF 11
    • 59, Palmerston Road, Southsea, Hampshire, PO5 3PP, United Kingdom

      IIF 12
    • 23a, The Precicnt, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 13
  • Young, Johnathan Barry
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • G F Enterprise House, Isambard Brunel Road, Portsmouth, PO1 2TR, England

      IIF 14 IIF 15 IIF 16
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 17
  • Young, Johnathan Barry
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 23a, The Precinct, Waterlooville, Portsmouth, Hampshire, PO7 7DT

      IIF 18
    • 23a, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 19
  • Young, Johnathan
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • G F Enterprise House, Isambard Brunel Road, Portsmouth, PO1 2TR, England

      IIF 20
  • Young, Johnathan
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 23a, London Road, Waterlooville, PO7 7DT, England

      IIF 21
  • Young, Jonathan Barry
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • G F Enterprise House, Isambard Brunel Road, Portsmouth, PO1 2TR, England

      IIF 22 IIF 23 IIF 24
    • 59, Palmerston Road, Southsea, Hampshire, PO5 3PP, United Kingdom

      IIF 25
    • 23a, The Precicnt, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 26
  • Young, Jonathan Barry
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4, Billing Close, Eastney, Hants, PO4 9TJ, United Kingdom

      IIF 27
    • 132a, Highland Road, Southsea, PO4 9NH, United Kingdom

      IIF 28
  • Young, Jonathan Barry
    British manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, England

      IIF 29
  • Young, Jonathan
    English born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10 Havant Self Store, Havant Business Store, Harts Farm Way, Havant, PO9 1JN, England

      IIF 30
  • Mr Jonathan Barry Young
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD

      IIF 31
  • Young, Jonathan Barry
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Enterprise House, Isambard Brunel Rd. Portsmouth, Enterprise House, Isambard Brunel Rd, Portsmouth, Hants, PO1 2RX, United Kingdom

      IIF 32
  • Young, Jonathan

    Registered addresses and corresponding companies
    • Suite 10 Havant Self Store, Havant Business Store, Harts Farm Way, Havant, PO9 1JN, England

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    G F Enterprise House, Isambard Brunel Road, Portsmouth, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-12-04 ~ now
    IIF 30 - Director → ME
    2014-12-04 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    RAINBOW TRANSPORT SERVICES LIMITED - 2014-08-11
    G F Enterprise House, Isambard Brunel Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,548 GBP2023-12-31
    Officer
    2013-11-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    G F Enterprise House, Isambard Brunel Road, Portsmouth, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    8,254 GBP2024-10-31
    Officer
    2019-12-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    23a The Precinct, London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,219 GBP2024-11-30
    Officer
    2023-11-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    G F Enterprise House, Isambard Brunel Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2016-08-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    G F Enterprise House, Isambard Brunel Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    427 GBP2024-10-31
    Officer
    2016-10-19 ~ now
    IIF 20 - Director → ME
  • 7
    G F Enterprise House, Isambard Brunel Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -649 GBP2024-05-31
    Officer
    2016-05-04 ~ now
    IIF 24 - Director → ME
  • 8
    23a The Precicnt, London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    G F Enterprise House, Isambard Brunel Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,124 GBP2024-08-31
    Officer
    2016-08-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    59 Palmerston Road, Southsea, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 11
    4 Billing Close, Eastney, Hants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-20 ~ dissolved
    IIF 27 - Director → ME
  • 12
    23a The Precinct, Waterlooville, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2018-07-01 ~ dissolved
    IIF 18 - Director → ME
  • 13
    G F Enterprise House, Isambard Brunel Road, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2013-10-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    G F Enterprise House, Isambard Brunel Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2015-11-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 15
    Innovation Centre Medway, Maidstone Road, Chatham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    9,838 GBP2017-06-30
    Officer
    2020-04-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-04-15 ~ now
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    G F Enterprise House, Isambard Brunel Road, Portsmouth, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-09-01 ~ 2018-03-28
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    G F Enterprise House, Isambard Brunel Road, Portsmouth, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    8,254 GBP2024-10-31
    Officer
    2016-10-12 ~ 2018-10-19
    IIF 21 - Director → ME
    Person with significant control
    2018-03-28 ~ 2018-04-19
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    Enterprise House, Isambard Brunel Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2018-12-14 ~ 2019-06-20
    IIF 29 - Director → ME
  • 4
    PROCAPITUS LIMITED - 2019-04-25
    23a London Road, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2018-02-13 ~ 2019-02-26
    IIF 19 - Director → ME
    Person with significant control
    2018-02-13 ~ 2019-02-26
    IIF 6 - Ownership of shares – 75% or more 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.