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 Neil Yates

    Related profiles found in government register
  • Mr Neil Yates
    British born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sweet William, Whitstable Road, Herne Bay, Kent, CT6 8BL, United Kingdom

      IIF 1
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 2 IIF 3
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 4
  • Mr Neil Yates
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Abbey View Business Park, Abbey View Road, Pinvin, Pershore, Worcestershire, WR10 2FW, England

      IIF 5
  • Yates, Neil
    British company director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sweet William, Whitstable Road, Herne Bay, CT6 8BL, England

      IIF 6
    • icon of address Sweet William, Whitstable Road, Herne Bay, Kent, CT6 8BL, United Kingdom

      IIF 7
    • icon of address Baker Clarke Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 8
    • icon of address Baker Clarke Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 9
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 10
  • Yates, Neil
    British fire consultant born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 11
  • Yates, Neil
    British principal consultant born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 12
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 13
  • Mr Neil Yates
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F A Simms & Partners Limited, Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB

      IIF 14
    • icon of address 1c, St. Columb Industrial Estate, St. Columb, Cornwall, TR9 6SF, England

      IIF 15
    • icon of address Unit 1c, St. Columb Industrial Estate, St. Columb, Cornwall, TR9 6SF, England

      IIF 16
  • Yates, Neil
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 - Abbey View Business Park, Abbey View Road, Pinvin, Pershore, Worcestershire, WR10 2FW, England

      IIF 17
  • Yates, Neil
    British company secretary/director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1c, St. Columb Industrial Estate, St. Columb, Cornwall, TR9 6SF, England

      IIF 18
  • Yates, Neil
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Abbey View Business Park, Abbey View Road, Pinvin, Pershore, Worcestershire, WR10 2FW, England

      IIF 19
    • icon of address 1c, St. Columb Industrial Estate, St. Columb, Cornwall, TR9 6SF, England

      IIF 20
  • Yates, Neil
    British

    Registered addresses and corresponding companies
    • icon of address 5 Dumpton Gap Road, Broadstairs, Kent, CT10 1TA

      IIF 21
  • Yates, Neil
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units A4, & A5, Southgate Commerce Park, Frome, Somerset, BA11 2RY, United Kingdom

      IIF 22
    • icon of address Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 23
  • Yates, Neil
    British managing director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F A Simms & Partners Limited, Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB

      IIF 24
  • Yates, Neil
    British salesman born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lanarth, Trevarren, St Columb, Cornwall, TR9 6PH

      IIF 25
  • Yates, Neil

    Registered addresses and corresponding companies
    • icon of address F A Simms & Partners Limited, Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB

      IIF 26
    • icon of address Unit 1c, St. Columb Industrial Estate, St. Columb, Cornwall, TR9 6SF, England

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Units A4 & A5, Southgate Commerce Park, Frome, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    TWO-THIRDS LIMITED - 2005-02-01
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address Unit 1c St. Columb Industrial Estate, St. Columb, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    -514,427 GBP2024-09-30
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 18 - Director → ME
    icon of calendar 2016-02-08 ~ now
    IIF 27 - Secretary → ME
  • 5
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address F A Simms & Partners Limited, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,667 GBP2017-05-31
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2016-02-01 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or controlOE
  • 7
    icon of address Unit 4 - Abbey View Business Park Abbey View Road, Pinvin, Pershore, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -342,421 GBP2024-09-30
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 1c St. Columb Industrial Estate, St. Columb, Cornwall, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,453,017 GBP2024-09-30
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address Unit 5 Abbey View Business Park Abbey View Road, Pinvin, Pershore, Worcestershire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,201,739 GBP2024-09-30
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Sweet William, Whitstable Road, Herne Bay, Kent, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    27,998 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ 2022-10-30
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ 2023-10-28
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Colchester Business Centre, 1 George Williams Way, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    204 GBP2024-03-31
    Officer
    icon of calendar 2020-08-07 ~ 2021-08-18
    IIF 6 - Director → ME
  • 3
    ONGAR SIXTY SEVEN LIMITED - 1995-06-27
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    243,998 GBP2023-10-31
    Officer
    icon of calendar 2018-05-15 ~ 2022-10-30
    IIF 9 - Director → ME
    icon of calendar 1995-05-20 ~ 2016-07-05
    IIF 12 - Director → ME
  • 4
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-09 ~ 2022-10-30
    IIF 10 - Director → ME
  • 5
    icon of address Unit 1c St. Columb Industrial Estate, St. Columb, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    -514,427 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-29
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    icon of address Baker Clarke Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2014-05-16 ~ 2022-10-30
    IIF 8 - Director → ME
  • 7
    icon of address F A Simms & Partners Limited, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,667 GBP2017-05-31
    Officer
    icon of calendar 2012-09-25 ~ 2015-05-07
    IIF 25 - Director → ME
  • 8
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,186,496 GBP2023-10-31
    Officer
    icon of calendar 2003-08-01 ~ 2022-10-30
    IIF 11 - Director → ME
    icon of calendar 2001-11-01 ~ 2013-12-19
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2023-10-28
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 1c St. Columb Industrial Estate, St. Columb, Cornwall, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,453,017 GBP2024-09-30
    Officer
    icon of calendar 2019-11-04 ~ 2020-12-01
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 2022-04-29
    IIF 15 - Ownership of shares – 75% or more OE

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.