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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Yates, Antony Lee

    Related profiles found in government register
  • Yates, Antony Lee
    British

    Registered addresses and corresponding companies
  • Yates, Antony Lee
    British co director

    Registered addresses and corresponding companies
    • 2 Buckton Close Shaw Hill Park, Whittle Le Woods, Chorley, Lancashire, PR6 7GY

      IIF 6
  • Yates, Antony Lee
    British company director

    Registered addresses and corresponding companies
    • 2 Buckton Close Shaw Hill Park, Whittle Le Woods, Chorley, Lancashire, PR6 7GY

      IIF 7
  • Yates, Antony Lee
    British operations director

    Registered addresses and corresponding companies
    • 2 Buckton Close Shaw Hill Park, Whittle Le Woods, Chorley, Lancashire, PR6 7GY

      IIF 8 IIF 9 IIF 10
  • Yates, Antony Lee
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 37, Lowerfold, Great Harwood, Blackburn, BB6 7NT, England

      IIF 11
    • Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, NE26 3QR, England

      IIF 12
  • Yates, Antony Lee
    British co director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2 Buckton Close Shaw Hill Park, Whittle Le Woods, Chorley, Lancashire, PR6 7GY

      IIF 13
  • Yates, Antony Lee
    British commercial director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 139, Brookfield Place, Walton Summit, Bamber Bridge, Preston, PR5 8BF

      IIF 14
    • 139 Brookfield Place, Walton Summit Centre, Bamber Bridge, Preston, PR5 8BF

      IIF 15
    • Suite 412 Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 16
    • 139, Brookfield Place, Walton Summit Centre, Bamber Bridge, Preston, PR5 8BF

      IIF 17 IIF 18 IIF 19
    • 139, Brookfield Place, Walton Summit Centre, Bamber Bridge, Preston, PR5 8BF, England

      IIF 21
    • C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 22
  • Yates, Antony Lee
    British commerial director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 139, Brookfield Place, Walton Summit Centre, Bamber Bridge, Preston, PR5 8BF

      IIF 23
  • Yates, Antony Lee
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2 Buckton Close Shaw Hill Park, Whittle Le Woods, Chorley, Lancashire, PR6 7GY

      IIF 24
  • Yates, Antony Lee
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2 Buckton Close Shaw Hill Park, Whittle Le Woods, Chorley, Lancashire, PR6 7GY

      IIF 25 IIF 26
    • Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, NE26 3QR, England

      IIF 27 IIF 28
  • Yates, Antony Lee
    British operations director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2 Buckton Close Shaw Hill Park, Whittle Le Woods, Chorley, Lancashire, PR6 7GY

      IIF 29 IIF 30 IIF 31
    • 139, Brookfield Place, Walton Summit Centre, Bamber Bridge, Preston, PR5 8BF, England

      IIF 32
  • Mr Antony Lee Yates
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 139 Brookfield Place, Walton Summit Centre, Bamber Bridge, Preston, PR5 8BF

      IIF 33
    • 37, Lowerfold, Great Harwood, Blackburn, B66 7NT, England

      IIF 34
    • Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, NE26 3QR, England

      IIF 35 IIF 36 IIF 37
child relation
Offspring entities and appointments 24
  • 1
    AUSTRALIAN 8 BALL COMPANY LIMITED
    - now 04220723
    AUSTRAILIAN 8 BALL COMPANY LIMITED - 2001-07-02
    139 Brookfield Place, Walton Summit Centre, Bamber Bridge, Preston
    Dissolved Corporate (9 parents)
    Officer
    2009-12-14 ~ dissolved
    IIF 32 - Director → ME
  • 2
    CHORLEY PUB COMPANY LIMITED
    05281992
    Stuarts Rathmell Insolvency Nortex Mill, 105 Chorley Old Road, Bolton, Lancashire
    Dissolved Corporate (9 parents)
    Officer
    2004-11-09 ~ 2008-11-26
    IIF 24 - Director → ME
    2004-11-09 ~ 2008-11-26
    IIF 7 - Secretary → ME
  • 3
    CREATIVE LOTTERIES LIMITED
    - now 03189499
    CREATIVE LOTTERIES (U.K.) LIMITED - 1996-06-25
    West Clayton Business Centre Berry Lane, Chorleywood, Rickmansworth, England
    Dissolved Corporate (15 parents)
    Officer
    2015-02-12 ~ 2017-02-21
    IIF 16 - Director → ME
  • 4
    DAILY LOTTO (U.K.) LIMITED
    03727719
    139 Brookfield Place, Walton, Summit, Centre Bamber Bridge, Preston
    Dissolved Corporate (3 parents)
    Officer
    1999-03-05 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    GAMING CENTRES LIMITED
    04581258
    139 Brookfield Place, Walton Summit Centre, Bamber Bridge, Preston
    Dissolved Corporate (11 parents)
    Officer
    2015-02-12 ~ 2017-04-14
    IIF 15 - Director → ME
    2002-11-04 ~ 2017-04-14
    IIF 3 - Secretary → ME
  • 6
    GAMINGKING LIMITED
    - now 06661528 03189747... (more)
    SCEPTRE LEISURE LIMITED - 2008-09-29
    139 Brookfield Place, Walton Summit Centre Bamber Bridge, Preston
    Dissolved Corporate (6 parents)
    Officer
    2015-02-12 ~ dissolved
    IIF 19 - Director → ME
  • 7
    GEMINI CLUB SUPPLIES LIMITED
    02544792
    139 Brookfield Place, Walton Summit Centre, Bamber Bridge, Preston
    Dissolved Corporate (9 parents)
    Officer
    2015-02-12 ~ dissolved
    IIF 23 - Director → ME
  • 8
    JAVA 2 LTD
    - now 03675579 02833173
    SCEPTRE LEISURE SOLUTIONS LTD.
    - 2015-02-27 03675579
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (10 parents)
    Officer
    1998-11-27 ~ 2017-04-14
    IIF 30 - Director → ME
    1998-11-27 ~ 2008-09-30
    IIF 10 - Secretary → ME
  • 9
    KELLY'S EYE (NO.1) LIMITED
    01737594
    139 Brookfield Place, Walton Summit Centre Bamber Bridge, Preston
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2008-12-01 ~ dissolved
    IIF 26 - Director → ME
  • 10
    KELLY'S EYE (NORTH WEST) LIMITED
    03680646
    139 Brookfield Place, Walton Summit Centre, Bamber Bridge, Preston
    Dissolved Corporate (9 parents)
    Officer
    2015-02-12 ~ dissolved
    IIF 17 - Director → ME
    2008-12-01 ~ 2009-12-02
    IIF 25 - Director → ME
  • 11
    KITCHEN RENOVATIONS LTD
    12054776
    2 Buckton Close, Whittle-le-woods, Chorley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-06-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    ORB HOLDINGS LIMITED
    05179022
    The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2004-07-14 ~ 2008-04-30
    IIF 13 - Director → ME
    2004-07-14 ~ 2008-04-30
    IIF 6 - Secretary → ME
  • 13
    RECAF EQUIPMENT LIMITED
    - now 01187727
    RECAF MACHINE CENTRE LIMITED - 1976-12-31
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (12 parents)
    Officer
    2015-02-12 ~ dissolved
    IIF 22 - Director → ME
  • 14
    RECAF HOLDINGS LIMITED
    08613309
    139 Brookfield Place, Walton Summit Centre, Bamber Bridge, Preston, England
    Dissolved Corporate (6 parents)
    Officer
    2015-02-12 ~ dissolved
    IIF 21 - Director → ME
  • 15
    REGAL AMUSEMENT MACHINE SALES LIMITED
    03329800
    139 Brookfield Place, Walton Summit Centre, Bamber Bridge, Preston
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2000-11-10 ~ 2017-04-14
    IIF 29 - Director → ME
    2000-11-10 ~ 2017-04-14
    IIF 8 - Secretary → ME
  • 16
    SCEPTRE BUSINESS HOLDINGS COMPANY
    03675201
    139 Brookfield Place, Walton Summit Centre, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Officer
    1998-11-27 ~ 2017-04-14
    IIF 31 - Director → ME
    1998-11-27 ~ 2017-04-14
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SCEPTRE LEISURE SALES LIMITED
    03947506
    139 Brookfield Place Walton Summit, Centre Bamber Bridge, Preston
    Dissolved Corporate (5 parents)
    Officer
    2015-02-12 ~ dissolved
    IIF 20 - Director → ME
    2000-03-14 ~ dissolved
    IIF 5 - Secretary → ME
  • 18
    THE BUSINESS INFORMATION ZONE LIMITED
    - now 02583988
    FINANCIAL EDUCATION SERVICES LIMITED - 1999-04-30
    MAWLAW 100 LIMITED - 1991-05-10
    139 Brookfield Place, Walton Summit, Bamber Bridge, Preston
    Dissolved Corporate (15 parents)
    Officer
    2015-02-12 ~ dissolved
    IIF 14 - Director → ME
  • 19
    THE COMPLETE BATHROOM RENOVATION CO. LTD
    11271147 11271129
    Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 20
    THE COMPLETE BEDROOM RENOVATION CO. LTD
    11271129 11271147
    Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 21
    THE COMPLETE KITCHEN RENOVATION CO. LTD
    - now 10568352
    BAILEY'S KITCHEN RENOVATIONS LIMITED
    - 2018-04-03 10568352
    Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    2018-02-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-04-17 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 22
    THEBIZ.COM LIMITED
    - now 04457974 03189747
    GAMINGKING LIMITED - 2002-09-25
    139 Brookfield Place Walton Summit Centre, Bamber Bridge, Preston
    Dissolved Corporate (10 parents)
    Officer
    2015-02-12 ~ dissolved
    IIF 18 - Director → ME
  • 23
    WESTON CASTLE GROUP LIMITED
    03734046
    501 Green Place, Walton Summit Centre, Bamber Bridge, Preston
    Dissolved Corporate (11 parents, 2 offsprings)
    Officer
    2000-02-15 ~ 2013-08-21
    IIF 4 - Secretary → ME
  • 24
    WESTON CASTLE LIMITED
    03607357
    501 Green Place, Walton Summit Centre, Bamber Bridge, Preston
    Dissolved Corporate (12 parents)
    Officer
    2000-02-15 ~ 2013-08-21
    IIF 1 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.