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

Sienna-mae Jade Yates

    Related profiles found in government register
  • Sienna-mae Jade Yates
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ni718534 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1
    • 15654768 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Yates, Sienna-mae Jade
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ni718534 - Companies House Default Address, Belfast, BT1 9DY

      IIF 3
    • 15654768 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 288 Shelley Road, Wellingborough, Northamptonshire, NN8 3EE, United Kingdom

      IIF 5
    • 229 41 Essex Street, Birmingham, West Midlands, B5 4TR, United Kingdom

      IIF 6 IIF 7
  • Yates, Sienna-mae
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ni706761 - Companies House Default Address, Belfast, BT1 9DY

      IIF 8
    • 904b Edgcumbe Court, Edgcumbe Court, Plymouth, PL1 3QR, United Kingdom

      IIF 9
  • Miss Sienna-mae Jade Yates
    British born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH

      IIF 10
    • 62 Victoria Street, Pontycymer, Bridgend, CF32 8NN, United Kingdom

      IIF 11
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 12 IIF 13
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 14
    • 84 Craven Avenue, Binley Woods, Coventry, CV3 2JT, United Kingdom

      IIF 15
    • 16, Rocket Street, Darlington, DL1 1HT, United Kingdom

      IIF 16
    • 19, Brignall Moor Crescent, Darlington, DL1 4SQ, United Kingdom

      IIF 17
    • 222, New Road, Kidderminster, DY10 1AL, England

      IIF 18
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 19
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 20
    • Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB, England

      IIF 21
    • 13, Russell Avenue, March, PE15 8EL

      IIF 22
    • 248, Grimshaw Lane, Middleton, M24 2AL, United Kingdom

      IIF 23
    • 20, White Ash Glade, Caerleon, Newport, NP18 3RB, United Kingdom

      IIF 24
    • 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, Wales

      IIF 25
    • 1, Salop Place, Penarth, CF64 1HP, United Kingdom

      IIF 26
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 27
    • 709, Trs Apartment, The Green, Southall, UB2 4FF, England

      IIF 28
    • North Hyde House, Hayes Road, Southall, UB2 5NS, England

      IIF 29
    • Office 6,riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 30
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 31
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 32
    • 138, Walstead Road, Walsall, WS5 4LY, United Kingdom

      IIF 33
    • Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 34
    • Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 35
    • Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom

      IIF 36
  • Yates, Sienna-mae Jade
    British consultant born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH

      IIF 37
    • 62 Victoria Street, Pontycymer, Bridgend, CF32 8NN, United Kingdom

      IIF 38
    • Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 39 IIF 40
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 41
    • 84 Craven Avenue, Binley Woods, Coventry, CV3 2JT, United Kingdom

      IIF 42
    • 16, Rocket Street, Darlington, DL1 1HT, United Kingdom

      IIF 43
    • 19, Brignall Moor Crescent, Darlington, DL1 4SQ, United Kingdom

      IIF 44
    • 222, New Road, Kidderminster, DY10 1AL, England

      IIF 45
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 46
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 47
    • 13, Russell Avenue, March, PE15 8EL

      IIF 48
    • 248, Grimshaw Lane, Middleton, M24 2AL, United Kingdom

      IIF 49
    • 20, White Ash Glade, Caerleon, Newport, NP18 3RB, United Kingdom

      IIF 50
    • 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, Wales

      IIF 51
    • 1, Salop Place, Penarth, CF64 1HP, United Kingdom

      IIF 52
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 53
    • Office 6,riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 54
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 55
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 56
    • 138, Walstead Road, Walsall, WS5 4LY, United Kingdom

      IIF 57
    • Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 58
    • Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 59
    • Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom

      IIF 60
  • Yates, Sienna-mae Jade
    British director born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 30, Clos Maes Dyfan, Barry, CF63 1SJ, Wales

      IIF 61 IIF 62
    • Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB, England

      IIF 63
  • Yates, Sienna-may Jade
    British company director born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    4385, 14299513 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2,850 GBP2024-08-13
    Officer
    2022-08-16 ~ now
    IIF 7 - Director → ME
  • 2
    72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-14 ~ dissolved
    IIF 65 - Director → ME
  • 3
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,856 GBP2024-04-05
    Person with significant control
    2021-04-30 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,487 GBP2024-04-05
    Person with significant control
    2021-05-04 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    Second Floor Office, 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    2381, Ni706859 - Companies House Default Address, Belfast
    Active Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 5 - Director → ME
  • 7
    2381, Ni706761 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2023-12-19 ~ dissolved
    IIF 8 - Director → ME
Ceased 31
  • 1
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-27 ~ 2021-01-18
    IIF 37 - Director → ME
    Person with significant control
    2020-11-27 ~ 2021-01-18
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,830 GBP2024-04-05
    Officer
    2020-11-18 ~ 2020-12-10
    IIF 46 - Director → ME
    Person with significant control
    2020-11-18 ~ 2020-12-10
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 3
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2020-11-19 ~ 2021-01-11
    IIF 47 - Director → ME
    Person with significant control
    2020-11-19 ~ 2021-01-11
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 4
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-20 ~ 2021-01-13
    IIF 48 - Director → ME
    Person with significant control
    2020-11-20 ~ 2021-01-13
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 5
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-25 ~ 2020-12-15
    IIF 40 - Director → ME
    Person with significant control
    2020-11-25 ~ 2020-12-15
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 6
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-26 ~ 2020-12-17
    IIF 50 - Director → ME
    Person with significant control
    2020-11-26 ~ 2020-12-17
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-09 ~ 2021-07-14
    IIF 57 - Director → ME
    Person with significant control
    2021-07-09 ~ 2021-07-14
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 8
    Office 3a Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    235 GBP2024-04-05
    Officer
    2021-07-14 ~ 2021-07-26
    IIF 44 - Director → ME
    Person with significant control
    2021-07-14 ~ 2021-07-26
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 9
    732 Broad Lane Eastern Green, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109 GBP2022-04-05
    Officer
    2021-07-16 ~ 2021-07-27
    IIF 43 - Director → ME
    Person with significant control
    2021-07-16 ~ 2021-07-27
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 10
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-07-19 ~ 2021-07-28
    IIF 38 - Director → ME
    Person with significant control
    2021-07-19 ~ 2021-07-28
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 11
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-07-20 ~ 2021-07-29
    IIF 42 - Director → ME
    Person with significant control
    2021-07-20 ~ 2021-07-29
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 12
    28b Cardiff Road Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55 GBP2022-04-05
    Officer
    2021-07-21 ~ 2021-07-30
    IIF 49 - Director → ME
    Person with significant control
    2021-07-21 ~ 2021-07-30
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 13
    44a Frances Street, Newtownards, County Down
    Active Corporate (2 parents)
    Officer
    2023-07-21 ~ 2023-07-21
    IIF 9 - Director → ME
  • 14
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -755 GBP2023-05-31
    Officer
    2022-07-14 ~ 2023-07-10
    IIF 64 - Director → ME
  • 15
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton
    Active Corporate (1 parent)
    Equity (Company account)
    775 GBP2024-04-05
    Officer
    2021-04-30 ~ 2021-05-13
    IIF 59 - Director → ME
    Person with significant control
    2021-04-30 ~ 2021-05-13
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 16
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,856 GBP2024-04-05
    Officer
    2021-04-30 ~ 2021-05-18
    IIF 54 - Director → ME
  • 17
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,487 GBP2024-04-05
    Officer
    2021-05-04 ~ 2021-05-19
    IIF 58 - Director → ME
  • 18
    Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-05-05 ~ 2021-05-20
    IIF 60 - Director → ME
    Person with significant control
    2021-05-05 ~ 2021-05-20
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 19
    Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-05-06 ~ 2021-05-21
    IIF 56 - Director → ME
    Person with significant control
    2021-05-06 ~ 2021-05-21
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 20
    Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-05-07 ~ 2021-05-27
    IIF 55 - Director → ME
    Person with significant control
    2021-05-07 ~ 2021-05-27
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 21
    4385, 15654768 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-07-05 ~ 2024-09-12
    IIF 4 - Director → ME
    Person with significant control
    2024-07-05 ~ 2024-09-12
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 22
    66 Leaside Lodge, Village Close, Hoddeson, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-04 ~ 2021-02-19
    IIF 52 - Director → ME
    Person with significant control
    2021-02-04 ~ 2021-02-19
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 23
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-02-03 ~ 2021-02-17
    IIF 53 - Director → ME
    Person with significant control
    2021-02-03 ~ 2021-02-17
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 24
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-02-02 ~ 2021-02-16
    IIF 39 - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-02-16
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 25
    222 New Road, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-29 ~ 2021-02-15
    IIF 45 - Director → ME
    Person with significant control
    2021-01-29 ~ 2021-02-15
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 26
    Office 7a, Borough Mews, The Borough, Wedmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-01-28 ~ 2021-02-12
    IIF 51 - Director → ME
    Person with significant control
    2021-01-28 ~ 2021-02-12
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 27
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-01-27 ~ 2021-02-11
    IIF 41 - Director → ME
    Person with significant control
    2021-01-27 ~ 2021-03-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 28
    Unit 792 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ 2024-04-17
    IIF 6 - Director → ME
  • 29
    Mountbarrow House, 12 Elizabeth Street, London, England
    Dissolved Corporate
    Officer
    2022-07-28 ~ 2022-07-28
    IIF 63 - Director → ME
    Person with significant control
    2022-07-28 ~ 2022-07-28
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 30
    131 South End, C/o Aczone Consultants Ltd, Croydon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-03 ~ 2022-09-16
    IIF 61 - Director → ME
    Person with significant control
    2022-08-03 ~ 2022-09-16
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 31
    709 Trs Apartments The Green, Southall, England
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-03 ~ 2022-10-12
    IIF 62 - Director → ME
    Person with significant control
    2022-08-03 ~ 2022-10-12
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
© 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.