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 Peter John Yeates

    Related profiles found in government register
  • Mr Peter John Yeates
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Hill Rise, London, NW11 6LY, England

      IIF 1
  • Mr Peter John Yeates
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF, England

      IIF 2
    • icon of address St Cyriacs Cottage, St. Cyriacs, Chichester, West Sussex, PO19 1AJ, England

      IIF 3
  • Mr Peter Yeates
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Murrills House, 48 East Street, Portchester, Fareham, Hampshire, PO16 9XS, England

      IIF 4
  • Mr Peter John Yeates
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Hill Rise, London, NW11 6LY, United Kingdom

      IIF 5
  • Mr Peter John Yeates
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Cyriacs Cottage, St Cyriacs, Chichester, West Sussex, PO19 1AJ, United Kingdom

      IIF 6
    • icon of address Mayfield, Prinsted Lane, Prinsted, Emsworth, PO10 8HS, United Kingdom

      IIF 7
  • Yeates, Peter
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14-16, Hans Road, London, SW3 1RT, England

      IIF 8
  • Yeates, Peter Gavin
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Murrills House, 48 East Street, Portchester, Fareham, Hampshire, PO16 9XS, England

      IIF 9
  • Yeates, Peter John
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Cyriacs Cottage, St. Cyriacs, Chichester, PO19 1AJ, England

      IIF 10
  • Yeates, Peter John
    British car delaer born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Three Greens, Prinsted Lane Prinsted, Emsworth, Hampshire, PO10 8HS

      IIF 11
  • Yeates, Peter John
    British property developer born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindens House, 58 Horndean Road, Emsworth, Hampshire, PO10 7PU

      IIF 12
    • icon of address Mayfield, Prinsted Lane, Prinsted, Emsworth, Hampshire, PO10 8HS, England

      IIF 13
    • icon of address 37, East Street, Havant, Hampshire, PO9 1AA, United Kingdom

      IIF 14
  • Yeates, Peter John
    British property investor born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Three Greens, Prinsted Lane Prinsted, Emsworth, Hampshire, PO10 8HS

      IIF 15
    • icon of address 37, East Street, Havant, Hampshire, PO9 1AA, United Kingdom

      IIF 16
  • Yeates, Peter
    British company director born in September 1969

    Registered addresses and corresponding companies
    • icon of address 1 Frognal Parade, London, NW3 5HH

      IIF 17
  • Yeates, Peter John
    British chartered surveyor born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Hans Road, London, London, SW3 1RT, England

      IIF 18 IIF 19
  • Yeates, Peter John
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yeates, Peter John
    British property consultant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Hill Rise, London, NW11 6LY, England

      IIF 23
  • Yeates, Peter John
    British property developer born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Hill Rise, London, NW11 6LY, England

      IIF 24
  • Yeates, Peter John
    British surveyor born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Hans Road, London, SW3 1RT, England

      IIF 25
  • Yeates, Peter
    British

    Registered addresses and corresponding companies
    • icon of address 1 Frognal Parade, London, NW3 5HH

      IIF 26
  • Yeates, Peter John
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Cyriacs Cottage, St Cyriacs, Chichester, West Sussex, PO19 1AJ, United Kingdom

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-30 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address St Cyriacs Cottage, St. Cyriacs, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,899 GBP2024-03-31
    Officer
    icon of calendar 2011-03-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 3
    icon of address Murrills House 48 East Street, Portchester, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    58,322 GBP2025-04-30
    Officer
    icon of calendar 2007-04-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Cawley Priory, South Pallant, Chichester
    Active Corporate (1 parent)
    Equity (Company account)
    -1,326 GBP2025-03-31
    Officer
    icon of calendar 2004-04-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    PETERS PROJECTS LIMITED - 2004-10-05
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-07 ~ dissolved
    IIF 15 - Director → ME
Ceased 13
  • 1
    icon of address Crown House, 265-7 Kentish Town Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-12 ~ 2024-09-11
    IIF 8 - Director → ME
  • 2
    icon of address 98 West Street, Havant, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -27,458 GBP2024-09-30
    Officer
    icon of calendar 1996-06-03 ~ 2001-12-03
    IIF 11 - Director → ME
  • 3
    icon of address 83 Cambridge Street, Pimlico, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-03-25 ~ 2023-05-31
    IIF 19 - Director → ME
  • 4
    GRAYGRANGE LIMITED - 2003-03-18
    icon of address 16 Hans Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-06-05 ~ 2024-09-11
    IIF 22 - Director → ME
  • 5
    PORTMAN ESTATES LIMITED - 1998-07-02
    FABIAN ESTATES LIMITED - 1995-10-11
    icon of address 16 Hans Road, London
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2017-06-05 ~ 2024-09-11
    IIF 20 - Director → ME
  • 6
    ACRE CLOSE HOLDINGS LIMITED - 2003-03-18
    icon of address 16 Hans Road, London
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2017-06-05 ~ 2024-09-11
    IIF 21 - Director → ME
  • 7
    icon of address 83 Cambridge Street, Pimlico, London
    Active Corporate (5 parents)
    Equity (Company account)
    239,993 GBP2024-09-28
    Officer
    icon of calendar 2019-03-25 ~ 2023-05-31
    IIF 18 - Director → ME
  • 8
    icon of address 19 Mengham Lane, Hayling Island, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,690 GBP2024-03-31
    Officer
    icon of calendar 2013-04-17 ~ 2017-06-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-24
    IIF 2 - Has significant influence or control OE
  • 9
    icon of address Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-23 ~ 2015-10-07
    IIF 12 - Director → ME
  • 10
    icon of address Griffin Sports Ground, 12 Dulwich Village, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2020-10-02 ~ 2020-11-13
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2020-11-13
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    LONDON YOUTH SPORTS TRUST LTD - 2020-12-07
    icon of address Griffin Sports Ground, 12 Dulwich Village, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-03 ~ 2020-11-18
    IIF 24 - Director → ME
  • 12
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,765 GBP2024-03-31
    Officer
    icon of calendar 2020-02-12 ~ 2024-10-14
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2024-04-18
    IIF 1 - Has significant influence or control OE
  • 13
    icon of address Office Suite 1, Haslemere House, Lower Street, Haslemere, England
    Active Corporate (4 parents)
    Equity (Company account)
    -162 GBP2024-03-31
    Officer
    icon of calendar ~ 1991-12-12
    IIF 17 - Director → ME
    icon of calendar ~ 1991-12-31
    IIF 26 - 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.