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 Darren Yates

    Related profiles found in government register
  • Mr Darren Yates
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 304-306 Church Street, Church Street, Blackpool, Lancashire, FY1 3QA

      IIF 9
    • Unit 10 Neptune Court, Whitehills Business Park, Blackpool, FY4 5LZ, United Kingdom

      IIF 10
    • Unit 7, Kestrel Court, Network 65 Business Park, Hapton, Lancashire, BB11 5NA, United Kingdom

      IIF 11
    • 20 Islay Road, Lytham St. Annes, FY8 4AD, United Kingdom

      IIF 12 IIF 13
    • South Lodge, 20 Islay Road, Lytham St. Annes, FY8 4AD, United Kingdom

      IIF 14 IIF 15
  • Mr Darren Yates
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 304-306, Church Street, Blackpool, FY1 3QA, England

      IIF 16
    • 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 304-306 Church Street, Church Street, Blackpool, Lancashire, FY1 3QA

      IIF 21
    • 49, Whitegate Drive, Blackpool, Lancashire, FY3 9DG, England

      IIF 22
    • 11, Islay Road, Lytham St. Annes, FY8 4AD, England

      IIF 23
    • 20, Islay Road, Lytham St. Annes, FY8 4AD, England

      IIF 24
  • Yates, Darren
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yates, Darren
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Unit 3b Trident Business Centre, Amy Johnson Way, Blackpool, FY4 2RP, United Kingdom

      IIF 34
    • Unit 7, Kestrel Court, Network 65 Business Park, Hapton, Lancashire, BB11 5NA, United Kingdom

      IIF 35
    • 20 Islay Road, Lytham St. Annes, FY8 4AD, United Kingdom

      IIF 36
    • South Lodge, 20 Islay Road, Lytham St. Annes, FY8 4AD, United Kingdom

      IIF 37 IIF 38
    • Beckett House, Sovereign Court, Wyrefields Poulton Industrial Estate, Poulton-le-fylde, Lancashire, FY6 8JX, England

      IIF 39
  • Yates, Darren
    British builder born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Staining Wood Farm, Preston New Road Westby, Preston, PR4 3PH

      IIF 40 IIF 41
  • Yates, Darren
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 42
    • 304-306 Church Street, Church Street, Blackpool, Lancashire, FY1 3QA

      IIF 43
    • 49, Whitegate Drive, Blackpool, Lancashire, FY3 9DG, England

      IIF 44 IIF 45 IIF 46
    • Unit 2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU, England

      IIF 47
  • Yates, Darren
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 48
    • Errigal House, Avroe Crescent, Blackpool, FY4 2DP, England

      IIF 49
    • Unit 10 Neptune Court, Whitehills Business Park, Blackpool, FY4 5LZ, United Kingdom

      IIF 50
    • Unit 7, Kestrel Court, Network 65 Business Park, Hapton, Lancashire, BB11 5NA, United Kingdom

      IIF 51
    • 20, Islay Road, Lytham St. Annes, FY8 4AD, England

      IIF 52
  • Yates, Darren
    British property developer born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 53 IIF 54 IIF 55
    • 49, Whitegate Drive, Blackpool, Lancashire, FY3 9DG, England

      IIF 56
    • Staining Wood Farm, Preston New Road Westby, Preston, PR4 3PH

      IIF 57
  • Yates, Darren
    British company director born in May 1966

    Registered addresses and corresponding companies
    • 52 Coastal Road, Hest Bank, Lancaster, Lancashire, LA2 6HQ

      IIF 58
  • Yates, Darren
    British property developer born in May 1966

    Registered addresses and corresponding companies
    • South Farm, Main Street Overton, Morecambe, Lancashire, LA3 3HF

      IIF 59
  • Yates, Darren
    British

    Registered addresses and corresponding companies
    • Staining Wood Farm, Preston New Road Westby, Preston, PR4 3PH

      IIF 60
  • Yates, Darren
    British developer

    Registered addresses and corresponding companies
    • Staining Wood Farm, Preston New Road Westby, Preston, PR4 3PH

      IIF 61
  • Yates, Darren
    British property developer

    Registered addresses and corresponding companies
    • South Farm, Main Street Overton, Morecambe, Lancashire, LA3 3HF

      IIF 62
child relation
Offspring entities and appointments
Active 12
  • 1
    South Lodge, 20 Islay Road, Lytham St. Annes, United Kingdom
    Corporate (3 parents)
    Officer
    2023-07-21 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    20 Islay Road, Lytham St. Annes, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-03-12 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    20 Islay Road, Lytham St. Annes, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-28 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    20 Islay Road, Lytham St. Annes, England
    Corporate (3 parents)
    Equity (Company account)
    6,626,728 GBP2023-11-30
    Officer
    2023-02-16 ~ now
    IIF 52 - director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    304-306 Church Street, Blackpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    712,937 GBP2024-03-31
    Officer
    2019-07-30 ~ now
    IIF 32 - director → ME
    Person with significant control
    2019-07-30 ~ now
    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
  • 6
    DY PROPERTY GROUP UK LTD - 2016-04-30
    THE PROPERTY GROUP UK LTD - 2015-04-02
    304-306 Church Street Church Street, Blackpool, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    51,953 GBP2024-03-31
    Officer
    2021-10-20 ~ now
    IIF 43 - director → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    South Lodge, 20 Islay Road, Lytham St. Annes, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-16 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    South Lodge, 20 Islay Road, Lytham St. Annes, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-08 ~ now
    IIF 34 - director → ME
  • 9
    Unit 10 Neptune Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-09-17 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    Errigal House, Avroe Crescent, Blackpool, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,260 GBP2023-11-30
    Officer
    2025-01-15 ~ now
    IIF 49 - director → ME
  • 11
    304-306 Church Street, Blackpool, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,021,089 GBP2024-03-31
    Officer
    2019-08-12 ~ now
    IIF 53 - director → ME
    Person with significant control
    2019-08-12 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    304-306 Church Street, Blackpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    2018-04-05 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 23
  • 1
    VINEPLOT PROPERTIES LIMITED - 2002-05-30
    149 Victoria Road West, Thornton-cleveleys, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    26,882 GBP2018-04-30
    Officer
    2011-07-15 ~ 2012-07-12
    IIF 39 - director → ME
  • 2
    DY DEVELOPMENTS LTD - 2021-10-25
    304-306 Church Street, Blackpool, England
    Corporate (1 parent)
    Equity (Company account)
    -341,216 GBP2024-03-31
    Officer
    2019-08-12 ~ 2021-10-25
    IIF 55 - director → ME
    2018-03-20 ~ 2019-06-07
    IIF 31 - director → ME
    Person with significant control
    2018-03-20 ~ 2021-10-25
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    C/o Begbies Traynor (central) Llp 340, Deansgate, Manchester
    Corporate (3 parents)
    Profit/Loss (Company account)
    -863,807 GBP2020-01-01 ~ 2020-12-31
    Officer
    2020-06-05 ~ 2022-05-31
    IIF 35 - director → ME
    Person with significant control
    2020-06-05 ~ 2020-06-05
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    83 Victoria Road East, Thornton, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2000-11-07 ~ 2001-11-21
    IIF 59 - director → ME
    2000-11-07 ~ 2001-11-16
    IIF 62 - secretary → ME
  • 5
    Unit 2 Olympic Court, Whitehills Business Park, Blackpool, England
    Corporate (2 parents)
    Equity (Company account)
    -62,688 GBP2023-05-30
    Officer
    2020-06-10 ~ 2022-02-28
    IIF 47 - director → ME
    Person with significant control
    2020-06-29 ~ 2021-12-09
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DY CAPITAL LTD - 2020-08-18
    DY COMMERCIAL LIMITED - 2020-03-13
    DYGO LIMITED - 2018-03-21
    DY PROPERTY CONTRACTING LIMITED - 2017-03-17
    01 Meadlake Place Thorpe Lea Road, Egham, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    -53,887 GBP2024-03-31
    Officer
    2019-08-12 ~ 2022-04-14
    IIF 54 - director → ME
    2016-12-05 ~ 2019-06-07
    IIF 33 - director → ME
    Person with significant control
    2016-12-05 ~ 2019-04-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-08-12 ~ 2022-04-25
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    DY PROPERTY GROUP UK LTD - 2016-04-30
    THE PROPERTY GROUP UK LTD - 2015-04-02
    304-306 Church Street Church Street, Blackpool, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    51,953 GBP2024-03-31
    Officer
    2015-04-02 ~ 2018-03-28
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-10
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DY RESIDENTIAL LTD - 2025-02-25
    304-306 Church Street, Blackpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -47,076 GBP2024-03-31
    Officer
    2018-05-22 ~ 2018-09-28
    IIF 28 - director → ME
    2019-08-12 ~ 2025-02-24
    IIF 42 - director → ME
    Person with significant control
    2018-05-22 ~ 2018-09-28
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    2019-08-12 ~ 2025-04-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 9
    FYLDE COAST PROPERTY LTD - 2021-10-28
    304-306 Church Street, Blackpool, England
    Corporate (1 parent)
    Equity (Company account)
    -34,386 GBP2024-03-31
    Officer
    2018-12-12 ~ 2022-01-09
    IIF 25 - director → ME
    Person with significant control
    2018-12-12 ~ 2021-10-20
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 10
    MARK KNIGHT PROPERTY MANAGEMENT (FLYDE) LIMITED - 1997-03-07
    192 Dickson Road, Blackpool, England
    Corporate (2 parents)
    Equity (Company account)
    8,856 GBP2024-02-28
    Officer
    1998-03-01 ~ 1999-02-08
    IIF 58 - director → ME
  • 11
    AGL LEGAL LTD - 2023-10-26
    ALEXANDER GRACE LAW HOLDINGS LIMITED - 2023-06-22
    13 & 14 Business First Ltd Empire Way, Off Liverpool Road, Burnley, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-06-30
    Officer
    2021-02-17 ~ 2022-05-31
    IIF 51 - director → ME
  • 12
    2 Barton Close, Grove Park, Enderby, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    11,246,582 GBP2021-08-31
    Officer
    2016-11-01 ~ 2021-07-27
    IIF 48 - director → ME
    Person with significant control
    2016-11-01 ~ 2018-12-14
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    2006-03-01 ~ 2008-02-29
    IIF 40 - director → ME
  • 14
    2 Barton Close, Grove Park, Enderby, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    1,838,326 GBP2021-08-31
    Officer
    2018-09-05 ~ 2021-07-27
    IIF 29 - director → ME
    Person with significant control
    2018-09-05 ~ 2019-10-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Principle Estate Management 137 Newhall Street, Newhall Street, Birmingham, England
    Corporate (5 parents)
    Equity (Company account)
    24 GBP2023-03-31
    Officer
    2008-04-09 ~ 2009-06-26
    IIF 57 - director → ME
  • 16
    304-306 Church Street, Blackpool, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,021,089 GBP2024-03-31
    Officer
    2016-12-19 ~ 2019-06-07
    IIF 27 - director → ME
    Person with significant control
    2016-12-19 ~ 2019-04-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 17
    2 Brent Moor Road, Bramhall, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,411 GBP2024-01-31
    Officer
    2006-01-31 ~ 2007-07-01
    IIF 41 - director → ME
  • 18
    2 Barton Close, Grove Park, Enderby, Leicester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -871 GBP2021-08-31
    Officer
    2015-12-01 ~ 2021-07-27
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-14
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    NEAT SOLUTIONS (WORLDWIDE) LTD - 2004-04-28
    2 Barton Close, Grove Park, Enderby, Leicester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,298,695 GBP2021-08-31
    Officer
    2015-05-22 ~ 2021-07-27
    IIF 56 - director → ME
  • 20
    AGHOCO 1761 LIMITED - 2019-03-30
    2 Barton Close, Grove Park, Enderby, Leicester, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -7,429,380 GBP2021-08-31
    Officer
    2018-12-14 ~ 2021-07-27
    IIF 46 - director → ME
  • 21
    AGHOCO 1760 LIMITED - 2019-03-30
    2 Barton Close, Grove Park, Enderby, Leicester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,505,692 GBP2021-08-31
    Officer
    2018-12-14 ~ 2021-07-27
    IIF 45 - director → ME
  • 22
    DESTINATION LUXURY SALES LIMITED - 2020-09-14
    C/o Xeinadin Corporate Recovery 100, Barbirolli Square, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -333,240 GBP2021-07-31
    Person with significant control
    2021-03-02 ~ 2022-04-22
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    2 Brent Moor Road, Bramhall, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,353 GBP2024-03-31
    Officer
    2006-10-30 ~ 2007-06-07
    IIF 60 - secretary → ME
    2006-01-13 ~ 2007-06-07
    IIF 61 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.