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

Mr Daniell Leslie Howarth Yates

    Related profiles found in government register
  • Mr Daniell Leslie Howarth Yates
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, St Peters Place, Fleetwood, Lancashire, FY7 6EB

      IIF 1 IIF 2
    • icon of address 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 3 IIF 4 IIF 5
    • icon of address Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, FY8 2PB, England

      IIF 6
    • icon of address Hy Hotel, 318-328 Clifton Drive North, Lytham St Annes, Lancashire, F8 2PB, England

      IIF 7
    • icon of address 318-328, Clifton Drive North, Lytham St. Annes, FY8 2PB, England

      IIF 8
    • icon of address C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 9
  • Mr Daniel Leslie Howarth Yates
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 10
  • Yates, Daniell Leslie Howarth
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 11 IIF 12
  • Yates, Daniell Leslie Howarth
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 13 IIF 14 IIF 15
    • icon of address Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, FY8 2PB, England

      IIF 16 IIF 17 IIF 18
    • icon of address Hy Hotel, 318-328 Clifton Drive North, Lytham St Annes, Lancashire, F8 2PB, England

      IIF 21 IIF 22
    • icon of address 318-328, Clifton Drive North, Lytham St. Annes, FY8 2PB, England

      IIF 23
  • Yates, Daniell Leslie Howarth
    British hotelier born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 24
    • icon of address Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, FY8 2PB, England

      IIF 25 IIF 26
  • Yates, Daniell Leslie Howarth
    British manager born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 27
  • Yates, Daniel Leslie Howarth
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Amy Johnson Way, Blackpool, FY4 2RP, England

      IIF 28
  • Yates, Daniel Leslie Howarth
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 29
    • icon of address The Tannery, C/o Cloudaccountant, Kirkstall Road, Leeds, LS3 1HS, England

      IIF 30
    • icon of address C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 31
  • Yates, Daniel Leslie Howarth
    British hotelier born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 377, Clifton Drive North, Lytham St. Annes, Lancashire, FY8 2PA, United Kingdom

      IIF 32
  • Daniell Leslie Howarth Yates
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 33
    • icon of address 19, Park Road, Lytham St. Annes, FY8 1PW, United Kingdom

      IIF 34
  • Yates, Daniel Leslie Howarth
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 377, Clifton Drive North, St Annes, FY8 2PA, England

      IIF 35
  • Mr Daniell Yates
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tannery, C/o Cloudaccountant, Kirkstall Road, Leeds, LS3 1HS, England

      IIF 36
  • Mr Dan Yates
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, St. Peters Place, Fleetwood, Lancashire, FY7 6EB

      IIF 37
  • Yates, Daniell Leslie Howarth
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, FY8 2PB, England

      IIF 38
    • icon of address 19, Park Road, Lytham St. Annes, FY8 1PW, United Kingdom

      IIF 39
  • Yates, Daniel
    British director born in September 1980

    Registered addresses and corresponding companies
    • icon of address 175a, North Road, Preston, Lancashire, PR1 1YQ, United Kingdom

      IIF 40
  • Yates, Daniel
    British consultant born in March 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 15, Moor Park Avenue, Preston, PR1 6AS, United Kingdom

      IIF 41
  • Yates, Daniel
    British hotelier born in March 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 315, Clifton Drive, St Annes, FY8 1HN, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    CLARKE YATES ESTATES LTD - 2016-04-05
    icon of address Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    573,229 GBP2023-07-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,944,069 GBP2024-05-31
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,080 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 318-328 Clifton Drive North, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,368 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,210 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,864,157 GBP2024-05-30
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    185,203 GBP2023-05-30
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Lancaster House, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 28 - Director → ME
  • 11
    PRESTON YATES LTD - 2018-12-03
    HY PEOPLE LTD - 2021-04-22
    icon of address Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -158,094 GBP2024-05-30
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 38 - Director → ME
  • 12
    icon of address 19 Park Road, Lytham St. Annes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,279,447 GBP2024-05-31
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 18 - Director → ME
  • 14
    CLIFTON YATES LTD - 2022-02-08
    icon of address Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,639 GBP2024-05-31
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 26 - Director → ME
  • 15
    icon of address Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,189 GBP2024-05-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 20 - Director → ME
  • 16
    icon of address Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -790 GBP2024-05-30
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Tannery C/o Cloudaccountant, Kirkstall Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65,585 GBP2017-11-30
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    468 GBP2024-05-30
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    CLARKE YATES ESTATES LTD - 2016-04-05
    icon of address Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    573,229 GBP2023-07-31
    Officer
    icon of calendar 2014-07-31 ~ 2020-02-25
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-22
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    icon of address Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,944,069 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-04-26 ~ 2019-11-27
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,864,157 GBP2024-05-30
    Officer
    icon of calendar 2016-05-01 ~ 2020-02-25
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-06
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    185,203 GBP2023-05-30
    Officer
    icon of calendar 2016-05-01 ~ 2020-02-25
    IIF 12 - Director → ME
    icon of calendar 2010-11-15 ~ 2011-10-01
    IIF 42 - Director → ME
  • 5
    PRESTON YATES LTD - 2018-12-03
    HY PEOPLE LTD - 2021-04-22
    icon of address Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -158,094 GBP2024-05-30
    Person with significant control
    icon of calendar 2017-11-09 ~ 2021-02-19
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    icon of address Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,189 GBP2024-05-31
    Officer
    icon of calendar 2017-02-02 ~ 2020-02-25
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2019-11-22
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    CLICKDRINK.CO.UK LIMITED - 2013-02-12
    PLEASURE TV LIMITED - 2009-09-03
    FINDABEAUTICIAN.COM LIMITED - 2008-03-04
    icon of address Abbey Taylor Limited, Unit 6 12 O'clock Court, Attercliffe Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ 2015-03-03
    IIF 32 - Director → ME
    icon of calendar 2011-02-01 ~ 2011-10-01
    IIF 41 - Director → ME
    icon of calendar 2009-08-01 ~ 2009-09-01
    IIF 40 - Director → ME
  • 8
    icon of address The Tannery C/o Cloudaccountant, Kirkstall Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65,585 GBP2017-11-30
    Officer
    icon of calendar 2015-11-11 ~ 2015-11-11
    IIF 35 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.