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

Yates, Stephen David

    Related profiles found in government register
  • Yates, Stephen David
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 1
    • icon of address Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, United Kingdom

      IIF 2
  • Yates, Stephen David
    British consultant born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Graphic House, 15 - 18 New Road, Willenhall, West Midlands, WV13 2BG, England

      IIF 3
  • Yates, Stephen David
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Forensix, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address C/o Forensix Ltd, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 7
    • icon of address C/o Insolved, Park Business Centre, Wood Lane, Birmingham, West Midlands, B24 9QR, United Kingdom

      IIF 8
    • icon of address Graphic House, 15 - 18 New Road, Willenhall, West Midlands, WV13 2BG, England

      IIF 9
    • icon of address Graphic House, 15- 18 New Road, Willenhall, West Midlands, WV13 2BG, England

      IIF 10
    • icon of address Graphic House, New Road, Willenhall, West Midlands, WV13 2BG, England

      IIF 11
    • icon of address West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, England

      IIF 12 IIF 13
    • icon of address 115 Hurstbourne Crescent, Wolverhampton, West Midlands, WV1 2ED

      IIF 14
    • icon of address Dudley House, Millfields Road, Wolverhampton, West Midlands, WV4 6JE, England

      IIF 15 IIF 16
  • Yates, Stephen
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Business Centre, Wood Lane, Erdington, Birmingham, West Midlands, B24 9QR, England

      IIF 17
  • Stephen Yates
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Business Centre, Wood Lane, Erdington, Birmingham, West Midlands, B24 9QR, England

      IIF 18
  • Yates, Stephen David
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Forensix, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 19 IIF 20
    • icon of address C/o Forensix Fort Dunlop, Fort Parkway, Birmingham, West Midlands, B24 9FE, England

      IIF 21 IIF 22
    • icon of address C/o Forensix, Fort Dunlop, Fort Parkway, Birmingham, West Midlands, B24 9FE, United Kingdom

      IIF 23
    • icon of address C/o Forensix Ltd, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 24
    • icon of address C/o Insolved Consultancy Ltd, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, United Kingdom

      IIF 25
    • icon of address C/o Liquitax Ltd, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, United Kingdom

      IIF 26
    • icon of address Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 27
  • Yates, Stephen David
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Forensix, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 28 IIF 29
    • icon of address C/o Forensix Ltd, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 30 IIF 31
  • Mr Stephen David Yates
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Forensix, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 32 IIF 33 IIF 34
    • icon of address C/o Forensix, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address C/o Forensix Fort Dunlop, Fort Parkway, Birmingham, West Midlands, B24 9FE, England

      IIF 38
    • icon of address C/o Forensix, Fort Dunlop, Fort Parkway, Birmingham, West Midlands, B24 9FE, United Kingdom

      IIF 39
    • icon of address C/o Forensix Ltd, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 40 IIF 41 IIF 42
    • icon of address C/o Insolved Consultancy Ltd, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, United Kingdom

      IIF 44
    • icon of address C/o Insolved, Park Business Centre, Wood Lane, Birmingham, West Midlands, B24 9QR, United Kingdom

      IIF 45
    • icon of address C/o Liquitax Ltd, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, United Kingdom

      IIF 46
    • icon of address Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 47 IIF 48
    • icon of address Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, United Kingdom

      IIF 49
  • Yates, Stephen David
    British

    Registered addresses and corresponding companies
    • icon of address Dudley House, Millfields Road, Wolverhampton, WV4 6JE, England

      IIF 50
  • Yates, Stephen David
    British director

    Registered addresses and corresponding companies
    • icon of address 115 Hurstbourne Crescent, Wolverhampton, West Midlands, WV1 2ED

      IIF 51
    • icon of address Dudley House, Millfields Road, Wolverhampton, WV4 6JE, England

      IIF 52
  • Mr Stephen David Yates
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Forensix Fort Dunlop, Fort Parkway, Birmingham, West Midlands, B24 9FE, England

      IIF 53
  • Mr Steve Yates
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 - 66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 54
  • Stephen David Yates
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Forensix, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 55
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address C/o Insolved Park Business Centre, Wood Lane, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    STEPHEN YATES LIMITED - 2012-09-28
    SYFOUR LIMITED - 2012-10-11
    STEVE YATES LIMITED - 2010-10-28
    icon of address C/o Fni Limited, West Midlands House, Gipsy Lane, Willenhall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    IIF 13 - Director → ME
  • 3
    BASE CONTACT LTD - 2025-09-19
    icon of address C/o Forensix Ltd Fort Dunlop, Fort Parkway, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Forensix Ltd Fort Dunlop, Fort Parkway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Forensix Ltd Fort Dunlop, Fort Parkway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    AZT LIMITED - 2017-06-19
    EZT LIMITED - 2012-03-16
    INSOLVED AR LTD - 2020-05-04
    icon of address C/o Forensix Fort Dunlop, Fort Parkway, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2011-05-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    SYFOUR LIMITED - 2013-09-19
    FINANCIAL NEGOTIATION & INVESTIGATIONS LIMITED - 2013-10-08
    FNI LIMITED - 2022-09-15
    icon of address C/o Forensix, Fort Dunlop, Fort Parkway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,390 GBP2025-04-30
    Officer
    icon of calendar 2012-10-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    INSOLVED LTD - 2022-10-04
    icon of address C/o Forensix Fort Dunlop, Fort Parkway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,000 GBP2025-05-31
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 9
    INSOLVED LTD - 2023-10-24
    INSOLVED SOLUTIONS LIMITED - 2017-10-31
    INSOLVED SOLUTIONS LTD - 2022-10-04
    icon of address C/o Forensix Fort Dunlop, Fort Parkway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-06-27
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    RESOLVE3 LTD - 2019-01-28
    INSOLVED GROUP LTD - 2021-08-05
    icon of address C/o Forensix Fort Dunlop, Fort Parkway, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,224 GBP2024-12-31
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Graphic House, New Road, Willenhall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 11 - Director → ME
  • 12
    FUSION FINANCIAL MANAGEMENT LIMITED - 2008-02-20
    icon of address Graphic House, 15 - 18 New Road, Willenhall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-25 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address West Midlands House, Gipsy Lane, Willenhall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address Graphic House, 15 - 18 New Road, Willenhall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    IIF 9 - Director → ME
  • 15
    INSOLVED ACCOUNTANCY LTD - 2020-05-22
    icon of address Fort Dunlop, Fort Parkway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,408 GBP2024-06-29
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 16
    DEBTSPUTE LTD - 2025-05-21
    icon of address Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 17
    INSOLVED HOLDINGS LTD - 2022-09-05
    THE MEDIATION GROUP LTD - 2023-10-24
    MEDIATION GROUP LTD - 2022-09-06
    INSOLVED GROUP LTD - 2019-01-28
    icon of address C/o Insolved Consultancy Ltd Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 18
    icon of address C/o Forensix Ltd Fort Dunlop, Fort Parkway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 19
    icon of address C/o Forensix Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o Forensix Fort Dunlop, Fort Parkway, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 21
    INSOLVENCY ASSIST LTD - 2024-01-30
    icon of address Fort Dunlop, Fort Parkway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,529 GBP2025-01-31
    Officer
    icon of calendar 2022-01-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-02 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 22
    icon of address Solutions Group, Graphic House, 15- 18 New Road, Willenhall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 10 - Director → ME
  • 23
    icon of address Park Business Centre Wood Lane, Erdington, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Dudley House, Millfields Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 15 - Director → ME
  • 25
    SMP1 LTD - 2021-10-19
    icon of address C/o Forensix Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 26
    icon of address C/o Forensix Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 27
    ADVISR LTD - 2025-04-25
    icon of address C/o Liquitax Ltd Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 28
    icon of address C/o Forensix Fort Dunlop, Fort Parkway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    ABC WINDOWS UK LIMITED - 2006-10-26
    icon of address Point North Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,395 GBP2019-11-30
    Officer
    icon of calendar 2006-10-19 ~ 2008-03-31
    IIF 14 - Director → ME
    icon of calendar 2007-07-31 ~ 2008-03-31
    IIF 51 - Secretary → ME
  • 2
    icon of address C/o Forensix Ltd Fort Dunlop, Fort Parkway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-26 ~ 2019-04-26
    IIF 54 - Ownership of shares – 75% or more OE
  • 3
    icon of address 6 Legge Lane, Bilston, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    31,719 GBP2024-03-31
    Officer
    icon of calendar 2012-03-19 ~ 2013-07-15
    IIF 16 - Director → ME
  • 4
    icon of address West Midlands House, Gipsy Lane, Willenhall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-06 ~ 2013-06-13
    IIF 52 - Secretary → ME
  • 5
    icon of address Graphic House, 15 - 18 New Road, Willenhall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-12 ~ 2013-03-17
    IIF 50 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.