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, Andrea Michelle

    Related profiles found in government register
  • Yates, Andrea Michelle
    British none born in May 1970

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Tregenna Place, St Ives, Cornwall, TR26 1AA, United Kingdom

      IIF 1
  • Harmer-knight, Sophie
    British business services born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Yew Tree Cottages, Illey Lane, Halesowen, West Midlands, B62 0HJ, United Kingdom

      IIF 2
  • Harmer-knight, Sophie
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Harmer-knight, Sophie
    British jewellery manufacturer & gift retailer born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Big Peg, 11 Warstone Lane, Birmingham, West Midlands, B18 6NA, England

      IIF 4
  • Harmer-knight, Sophie
    British managing director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Harmer-knight, Sophie
    British residential lettings born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Yew Tree Cottage, Illey Lane, Halesowen, West Midlands, B62 0HJ, United Kingdom

      IIF 6
  • Harmer-knight, Sophie
    British risk & property professional born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Naish, Audrey Nicole Therese
    French business services born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Estcourt Road, Salisbury, SP1 3AX, United Kingdom

      IIF 8
  • Day, Ben
    British business services

    Registered addresses and corresponding companies
    • icon of address 51 Rossendaale Way, London, NW10 0XB

      IIF 9
  • Miss Sophie Harmer-knight
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Yew Tree Cottages, Illey Lane, Halesowen, B62 0HJ, England

      IIF 10
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Vasques-martinez, Brendalyn
    British business services born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Manor Fields, Great Houghton, Barnsley, South Yorkshire, S72 0BF, England

      IIF 12
  • Wojewski, Piotr Cyprian
    Polish business services born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Butler Road, Solihull, B92 7QL, England

      IIF 13
  • Mr Piotr Cyprian Wojewski
    Polish born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Butler Road, Solihull, B92 7QL, England

      IIF 14
  • Mrs Audrey Nicole Therese Naish
    French born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Estcourt Road, Salisbury, SP1 3AX, United Kingdom

      IIF 15
  • Vasques - Martinez, Brendalyn
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Manor Fields, Great Houghton, Barnsley, South Yorkshire, S72 0BF, England

      IIF 16
  • Bell, Jacqueline Lindsay
    Scottish business services born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 62, Dalnabay, Silverglades, Aviemore, PH22 1RG, Scotland

      IIF 17
  • Bell, Jacqueline Lindsay
    Scottish self employed born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Muirton Place, Boat Of Garten, Inverness-shire, PH24 3JA, Scotland

      IIF 18
  • Goyal, Nitesh
    Indian business services born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96a, The Broadway, Southall, Middlesex, UB1 1QF, United Kingdom

      IIF 19
  • Ms Brendalyn Vasques-martinez
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Manor Fields, Great Houghton, Barnsley, South Yorkshire, S72 0BF, England

      IIF 20 IIF 21
  • Harmer-knight, Sophie

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Miss Jacqueline Lindsay Bell
    Scottish born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Spey Valley Business Park, Dalfaber Industrial Estate, Dalfaber Drive, Aviemore, PH22 1ST, Scotland

      IIF 23
  • Cooper, Bernadette Georgina Mary Elizabeth
    British business services born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croft Chambers, 11 Bancroft, Hitchin, Herts, SG5 1JQ, England

      IIF 24
  • Mrs Bernadette Georgina Mary Elizabeth Cooper
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croft Chambers, 11 Bancroft, Hitchin, Herts, SG5 1JQ, England

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Izabella House, 24-26 Regents Place, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,750 GBP2018-12-31
    Officer
    icon of calendar 2018-09-19 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    icon of address 62 Dalnabay, Silverglades, Aviemore, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,255 GBP2024-03-31
    Officer
    icon of calendar 2014-08-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ now
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Croft Chambers, 11 Bancroft, Hitchin, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -102 GBP2024-03-31
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 96a The Broadway, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 2 Yew Tree Cottages, Illey Lane, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address 40 Manor Fields, Great Houghton, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 40 Manor Fields, Great Houghton, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 67 Estcourt Road, Salisbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,308 GBP2021-02-28
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 8 Butler Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    23 GBP2024-04-05
    Officer
    icon of calendar 2007-09-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 2 Yew Tree Cottage, Illey Lane, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address The Big Peg, 11 Warstone Lane, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,456 GBP2015-03-31
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address Izabella House, 24-26 Regents Place, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,750 GBP2018-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2018-09-19
    IIF 5 - Director → ME
  • 2
    icon of address Reidhaven Park, Craigie Avenue, Boat Of Garten, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2015-09-25
    IIF 18 - Director → ME
  • 3
    icon of address 28 Amias House, Central Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-04 ~ 2010-01-01
    IIF 9 - Secretary → ME
  • 4
    icon of address Alverton Pavilion, Trewithen Road, Penzance, Cornwall, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-01-03 ~ 2015-09-21
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.