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

Yerburgh, Robert William Guy

    Related profiles found in government register
  • Yerburgh, Robert William Guy
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bell Street, 2nd Floor, London, NW1 5BY, England

      IIF 1 IIF 2 IIF 3
    • icon of address 1 Bell Street, 2nd Floor, London, NW1 5BY, United Kingdom

      IIF 5
    • icon of address 1, Bell Street, London, NW1 5BY, England

      IIF 6
    • icon of address 1, Chesterfield Street, London, W1J 5JF, England

      IIF 7 IIF 8 IIF 9
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 10
    • icon of address C/o Dsj Partners, 1, Bell Street, 2nd Floor, London, NW1 5BY, England

      IIF 11 IIF 12 IIF 13
    • icon of address C/o Dsj Partners, 1 Bell Street, 2nd Floor, London, NW1 5BY, United Kingdom

      IIF 14
    • icon of address C/o Langham Hall Uk Services Llp, 8th Floor, 1 Fleet Place, London, EC4M 7RA, England

      IIF 15
  • Yerburgh, Robert William Guy
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co 1st Floor. Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 16
  • Yerburgh, Robert William Guy
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bell Street, 2nd Floor, London, NW1 5BY, England

      IIF 17
    • icon of address 141 Kings Road, London, SW3 4PW, England

      IIF 18
  • Yerburgh, Robert William Guy
    British financier born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Stanhope House, 47 Park Lane, London, W1K 1PR

      IIF 19
    • icon of address Central House, 25 Camperdown Street, London, E1 8DZ

      IIF 20
    • icon of address C/o Dsj Partners, 1, Bell Street, 2nd Floor, London, NW1 5BY, England

      IIF 21 IIF 22
  • Yerburgh, Robert William Guy
    born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Stanhope House, 47 Park Lane, London, W1K 1PR

      IIF 23
    • icon of address C/o Dsj Partners, 1 Bell Street, 2nd Floor, London, NW1 5BY

      IIF 24
    • icon of address C/o Dsj Partners, 1, Bell Street, 2nd Floor, London, NW1 5BY, England

      IIF 25
  • Yerburgh, Robert William Guy
    born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, C/o Dsj Partners Uk Ltd, Bell Street, 2nd Floor, London, NW1 5BY, England

      IIF 26
    • icon of address C/o Dsj Partners, 1, Bell Street, 2nd Floor, London, NW1 5BY, England

      IIF 27
    • icon of address C/o Dsj Partners, 1 Bell Street, 2nd Floor, London, NW1 5BY, United Kingdom

      IIF 28
  • Yerburgh, Robert William Guy
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chesterfield Street, London, W1J 5JF, England

      IIF 29
  • Yerburgh, Robert William Guy
    British financier born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dsj Partners, 1 Bell Street, 2nd Floor, London, NW1 5BY, England

      IIF 30 IIF 31 IIF 32
  • Yerburgh, William
    British businessman born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dillington, Great Staughton, St. Neots, Cambridgeshire, PE19 5DH, England

      IIF 33
  • Yerburgh, Robert William Guy
    English entrepreneur born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Dillington, Great Staughton, St. Neots, Cambridgeshire, PE19 5DH, England

      IIF 34
  • Yerburgh, Robert William Guy
    English financier born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dsj Partners, 1, Bell Street, 2nd Floor, London, NW1 5BY, England

      IIF 35
  • Yerburgh, Robert William Guy
    English none born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 49 Pavilion Road, London, SW1X 0HD, United Kingdom

      IIF 36
  • Yerburgh, Robert William Guy
    English property developer/financier born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dsj Partners, 1, Bell Street, 2nd Floor, London, NW1 5BY, England

      IIF 37
    • icon of address C/o Blue Edge Solutions Limited, 1 Dillington, Great Staughton, St Neots, Cambs, PE19 5DH, United Kingdom

      IIF 38
  • Mr Robert William Guy Yerburgh
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141 Kings Road, London, SW3 4PW, England

      IIF 39
    • icon of address 4th Floor Stanhope House, 47 Park Lane, London, W1K 1PR

      IIF 40
    • icon of address C/o Dsj Partners, 1, Bell Street, 2nd Floor, London, NW1 5BY, England

      IIF 41 IIF 42 IIF 43
    • icon of address Dsj Partners, 1 Bell Street, 2nd Floor, London, NW1 5BY, United Kingdom

      IIF 46
  • Yerburgh, Robert William Guy

    Registered addresses and corresponding companies
    • icon of address C/o Dsj Partners, 1, Bell Street, 2nd Floor, London, NW1 5BY, England

      IIF 47
  • Mr Robert William Guy Yerburgh
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bell Street, 2nd Floor, London, NW1 5BY, England

      IIF 48
    • icon of address 1, Chesterfield Street, London, W1J 5JF, England

      IIF 49
    • icon of address 1, C/o Dsj Partners Uk Ltd, Bell Street, 2nd Floor, London, NW1 5BY, England

      IIF 50
    • icon of address C/o Dsj Partners, 1, Bell Street, 2nd Floor, London, NW1 5BY, England

      IIF 51
    • icon of address C/o Dsj Partners, 1 Bell Street, 2nd Floor, London, NW1 5BY, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address C/o Dsj Partners, 1 Bell Street, 2nd Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 2
    ALMSHILL ASSOCIATES LIMITED - 2014-03-12
    WARBURG GROUP LIMITED - 2017-04-28
    WARMSCOMBE INVESTMENTS LTD - 2021-03-24
    icon of address C/o Dsj Partners, 1 Bell Street, 2nd Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    149,774 GBP2024-03-31
    Officer
    icon of calendar 2014-02-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Dsj Partners 1 Bell Street, 2nd Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 46 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address C/o Valentine & Co 1st Floor. Galley House, Moon Lane, Barnet
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 4th Floor Stanhope House, 47 Park Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-16 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address C/o Blue Edge Solutions Limited 1 Dillington, Great Staughton, St Neots, Cambs, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 36 - Director → ME
  • 7
    icon of address 1 Bell Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    153,486 GBP2024-03-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 6 - Director → ME
  • 8
    CURZON CORNER LLP - 2021-05-28
    icon of address C/o Dsj Partners, 1 Bell Street, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Current Assets (Company account)
    14,034,874 GBP2024-03-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 7 Wey Court, Mary Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    963 GBP2024-05-31
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    MITHERIDGE DEVELOPMENT MANAGEMENT LIMITED - 2012-11-29
    MITHERIDGE DESIGN LIMITED - 2013-06-13
    MITHERIDGE DESIGNS LIMITED - 2012-09-19
    icon of address C/o Dsj Partners, 1 Bell Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -390,296 GBP2024-03-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address 1 Bell Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    300,744 GBP2024-03-31
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address C/o Dsj Partners, 1 Bell Street, 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2011-05-16 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address C/o Dsj Partners, 1 Bell Street, 2nd Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Has significant influence or controlOE
    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
  • 14
    icon of address 4th Floor Stanhope House, 47 Park Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address C/o Dsj Partners, 1 Bell Street, 2nd Floor, London, England
    Active Corporate (5 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    108,563 GBP2020-03-31
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 43 - Right to surplus assets - 75% or moreOE
  • 16
    KIN DEVELOPMENTS LIMITED - 2021-10-27
    MITHERIDGE CAPITAL ASSET MANAGEMENT LIMITED - 2020-05-26
    KIN DEVELOPMENTS LIMITED - 2021-04-23
    MITHERIDGE DEVELOPMENTS LTD - 2021-04-26
    icon of address C/o Dsj Partners, 1 Bell Street, 2nd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    45,448 GBP2022-03-31
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address C/o Dsj Partners, 1 Bell Street, 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 50 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of address 1 Bell Street, 2nd Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 2 - Director → ME
  • 20
    RED LION SECURITIES LIMITED - 2015-10-09
    icon of address C/o Dsj Partners 1 Bell Street, 2nd Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -522,000 GBP2022-01-31
    Officer
    icon of calendar 2016-10-28 ~ now
    IIF 12 - Director → ME
  • 21
    VULCAN MCM LIMITED - 2017-12-05
    icon of address C/o Dsj Partners 1 Bell Street, 2nd Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 31 - Director → ME
  • 22
    MOF VULCAN LIMITED - 2017-10-19
    icon of address C/o Dsj Partners 1 Bell Street, 2nd Floor, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 32 - Director → ME
  • 23
    SGN WANDSWORTH LIMITED - 2021-02-26
    icon of address C/o Langham Hall Uk Services Llp 8th Floor, 1 Fleet Place, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    -11,842,866 GBP2024-03-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 15 - Director → ME
  • 24
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    769,826 GBP2023-12-31
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 10 - Director → ME
  • 25
    icon of address 1 Chesterfield Street, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    117 GBP2024-03-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 29 - Director → ME
  • 26
    icon of address 1 Bell Street, 2nd Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 1 - Director → ME
  • 27
    MITHERIDGE KBH LIMITED - 2022-12-13
    icon of address 1 Bell Street, 2nd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -787,077 GBP2024-03-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 5 - Director → ME
  • 28
    MITHERIDGE LIMITED - 2013-05-22
    WELLGROVE DEVELOPMENT LIMITED - 2015-04-14
    MITHERIDGE CAPITAL PARTNERS LIMITED - 2015-03-13
    icon of address C/o Dsj Partners, 1 Bell Street, 2nd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -163,608 GBP2024-03-31
    Officer
    icon of calendar 2010-11-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 1 Chesterfield Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -43,399 GBP2024-03-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 8 - Director → ME
  • 30
    icon of address 1 Chesterfield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,295,133 GBP2024-03-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 7 - Director → ME
  • 31
    icon of address 1 Chesterfield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,054,415 GBP2024-03-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 9 - Director → ME
Ceased 8
  • 1
    icon of address 13 Crescent Place, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2012-09-01 ~ 2013-05-19
    IIF 33 - Director → ME
  • 2
    icon of address The Rowe, 59-63 Whitechapel High Street, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2020-04-06 ~ 2022-03-08
    IIF 20 - Director → ME
  • 3
    FIRFIELD MAINTENANCE LIMITED - 2014-02-28
    icon of address 21g Heathmans Road, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    154,927 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-06-14 ~ 2017-02-03
    IIF 38 - Director → ME
  • 4
    MITHERIDGE DEVELOPMENT MANAGEMENT LIMITED - 2012-11-29
    MITHERIDGE DESIGN LIMITED - 2013-06-13
    MITHERIDGE DESIGNS LIMITED - 2012-09-19
    icon of address C/o Dsj Partners, 1 Bell Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -390,296 GBP2024-03-31
    Officer
    icon of calendar 2012-06-26 ~ 2019-02-14
    IIF 35 - Director → ME
  • 5
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2013-05-10 ~ 2015-05-01
    IIF 34 - Director → ME
  • 6
    icon of address 1 Chesterfield Street, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    117 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-12-31 ~ 2021-12-31
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address One, York Road, Uxbridge, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    -82 GBP2024-03-31
    Officer
    icon of calendar 2017-06-23 ~ 2018-06-15
    IIF 30 - Director → ME
  • 8
    BENTHORP LIMITED - 2016-10-07
    icon of address 104 Cranmer Court Whiteheads Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,189 GBP2025-03-31
    Officer
    icon of calendar 2012-02-24 ~ 2019-02-14
    IIF 37 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.