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, Kevin, Mr.

    Related profiles found in government register
  • Yates, Kevin, Mr.
    British chief operating officer - emea born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Bath Street, Ground Floor And Lower Ground Floor, London, EC1V 9LB, England

      IIF 1
  • Yates, Kevin, Mr.
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 2
    • icon of address Rievaulx House, 1 St. Mary's Court, Blossom Street, York, North Yorkshire, YO24 1AH

      IIF 3 IIF 4
    • icon of address Rievaulx House, 1 St. Mary's Court, Blossom Street, York, YO24 1AH

      IIF 5 IIF 6 IIF 7
  • Yates, Kevin, Mr.
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 9
    • icon of address 68-72, Wellington Street, Leeds, LS1 2EE, England

      IIF 10
    • icon of address Unit 3a, The Pavilion Circle Square, Manchester, M1 7FA, England

      IIF 11 IIF 12
    • icon of address Unit 3a, The Pavilion Circle Square, Manchester, M1 7FA, United Kingdom

      IIF 13
    • icon of address Cedar House, 63 Napier Street, Sheffield, S11 8HA, England

      IIF 14
    • icon of address Rievaulx House, 1 St Marys Court, York, YO24 1AH, United Kingdom

      IIF 15
  • Yates, Kevin, Mr.
    British fitness consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 557, Ecclesall Road, Sheffield, S11 8PR, England

      IIF 16
  • Yates, Kevin, Mr.
    British none born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 17
  • Yates, Kevin
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 18
  • Mr. Kevin Yates
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW

      IIF 19
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 20 IIF 21 IIF 22
    • icon of address Cedar House, 63, Napier Street, Sheffield, S11 8HA, England

      IIF 23
    • icon of address Rievaulx House, 1 St Marys Court, Blossom Street, York, North Yorkshire, YO24 1AH, England

      IIF 24
  • Yates, Kevin
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Westwood Close, Sheffield, South Yorkshire, S6 1UQ

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    942 GBP2023-12-31
    Officer
    icon of calendar 2013-01-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,166 GBP2021-12-31
    Officer
    icon of calendar 2010-07-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 4
    SNAP FITNESS UK LIMITED - 2014-05-14
    icon of address 5 Bath Street, Ground Floor And Lower Ground Floor, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -3,111,741 GBP2023-12-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,055 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    TRIB3 (LEEDS) LIMITED - 2017-06-19
    HLWKH 638 LIMITED - 2017-04-13
    icon of address Cedar House, 63 Napier Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 14 - Director → ME
  • 7
    TRIB3 BIRMINGHAM ONE LIMITED - 2021-03-11
    icon of address Unit 3a The Pavilion Circle Square, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50 GBP2021-12-31
    Officer
    icon of calendar 2020-04-22 ~ dissolved
    IIF 3 - Director → ME
Ceased 12
  • 1
    icon of address 11 Broomgrove Road, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    153,723 GBP2024-09-30
    Officer
    icon of calendar 2006-11-17 ~ 2008-07-11
    IIF 25 - Director → ME
  • 2
    HLWKH 642 LIMITED - 2017-06-19
    icon of address Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    -126,126 GBP2020-12-31
    Officer
    icon of calendar 2017-05-15 ~ 2022-12-31
    IIF 10 - Director → ME
  • 3
    icon of address Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -104,293 GBP2020-12-31
    Officer
    icon of calendar 2020-04-07 ~ 2022-12-31
    IIF 4 - Director → ME
  • 4
    icon of address Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,335 GBP2020-12-31
    Officer
    icon of calendar 2020-06-13 ~ 2022-12-31
    IIF 6 - Director → ME
  • 5
    HLWKH 651 LIMITED - 2017-11-09
    icon of address Unit 3a The Pavilion Circle Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2017-11-08 ~ 2022-12-31
    IIF 13 - Director → ME
  • 6
    icon of address Unit 3a The Pavilion Circle Square, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2021-12-31
    Officer
    icon of calendar 2020-08-10 ~ 2022-12-31
    IIF 5 - Director → ME
  • 7
    HLWKH 649 LIMITED - 2017-09-29
    icon of address Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester
    Liquidation Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -1,053,040 GBP2020-12-31
    Officer
    icon of calendar 2017-09-28 ~ 2022-12-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2017-12-06
    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
  • 8
    icon of address Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,071,456 GBP2020-12-31
    Officer
    icon of calendar 2015-06-05 ~ 2022-12-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-11
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Unit 3a The Pavilion Circle Square, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-12-31
    Officer
    icon of calendar 2018-07-17 ~ 2022-12-31
    IIF 12 - Director → ME
  • 10
    icon of address Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -17,126 GBP2020-12-31
    Officer
    icon of calendar 2019-09-06 ~ 2022-12-31
    IIF 15 - Director → ME
  • 11
    icon of address Unit 3a The Pavilion Circle Square, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,496 GBP2020-12-31
    Officer
    icon of calendar 2020-05-20 ~ 2022-12-31
    IIF 7 - Director → ME
  • 12
    TRIB3 PROPERTY LIMITED - 2022-01-24
    icon of address Unit 3a The Pavilion Circle Square, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2021-12-31
    Officer
    icon of calendar 2020-05-13 ~ 2022-12-31
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.