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, Darren

    Related profiles found in government register
  • Yates, Darren
    British

    Registered addresses and corresponding companies
    • icon of address Staining Wood Farm, Preston New Road Westby, Preston, PR4 3PH

      IIF 1
  • Yates, Darren
    British developer

    Registered addresses and corresponding companies
    • icon of address Staining Wood Farm, Preston New Road Westby, Preston, PR4 3PH

      IIF 2
  • Yates, Darren
    British property developer

    Registered addresses and corresponding companies
    • icon of address South Farm, Main Street Overton, Morecambe, Lancashire, LA3 3HF

      IIF 3
  • Yates, Darren
    British company director born in May 1966

    Registered addresses and corresponding companies
    • icon of address 52 Coastal Road, Hest Bank, Lancaster, Lancashire, LA2 6HQ

      IIF 4
  • Yates, Darren
    British property developer born in May 1966

    Registered addresses and corresponding companies
    • icon of address South Farm, Main Street Overton, Morecambe, Lancashire, LA3 3HF

      IIF 5
  • Yates, Darren
    British builder born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staining Wood Farm, Preston New Road Westby, Preston, PR4 3PH

      IIF 6 IIF 7
  • Yates, Darren
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 8
    • icon of address 304-306 Church Street, Church Street, Blackpool, Lancashire, FY1 3QA

      IIF 9
    • icon of address 49, Whitegate Drive, Blackpool, Lancashire, FY3 9DG, England

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU, England

      IIF 13
  • Yates, Darren
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304-306, Church Street, Blackpool, FY1 3QA, England

      IIF 14
    • icon of address 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 15
    • icon of address Errigal House, Avroe Crescent, Blackpool, FY4 2DP, England

      IIF 16
    • icon of address Unit 10 Neptune Court, Whitehills Business Park, Blackpool, FY4 5LZ, United Kingdom

      IIF 17
    • icon of address Unit 7, Kestrel Court, Network 65 Business Park, Hapton, Lancashire, BB11 5NA, United Kingdom

      IIF 18
    • icon of address 20, Islay Road, Lytham St. Annes, FY8 4AD, England

      IIF 19
  • Yates, Darren
    British property developer born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 49, Whitegate Drive, Blackpool, Lancashire, FY3 9DG, England

      IIF 23
    • icon of address Staining Wood Farm, Preston New Road Westby, Preston, PR4 3PH

      IIF 24
  • Yates, Darren
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yates, Darren
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Unit 3b Trident Business Centre, Amy Johnson Way, Blackpool, FY4 2RP, United Kingdom

      IIF 34
    • icon of address Unit 7, Kestrel Court, Network 65 Business Park, Hapton, Lancashire, BB11 5NA, United Kingdom

      IIF 35
    • icon of address 20 Islay Road, Lytham St. Annes, FY8 4AD, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address South Lodge, 20 Islay Road, Lytham St. Annes, FY8 4AD, United Kingdom

      IIF 39 IIF 40
    • icon of address Beckett House, Sovereign Court, Wyrefields Poulton Industrial Estate, Poulton-le-fylde, Lancashire, FY6 8JX, England

      IIF 41
  • Mr Darren Yates
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304-306, Church Street, Blackpool, FY1 3QA, England

      IIF 42
    • icon of address 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 304-306 Church Street, Church Street, Blackpool, Lancashire, FY1 3QA

      IIF 47
    • icon of address 49, Whitegate Drive, Blackpool, Lancashire, FY3 9DG, England

      IIF 48
    • icon of address 11, Islay Road, Lytham St. Annes, FY8 4AD, England

      IIF 49
    • icon of address 20, Islay Road, Lytham St. Annes, FY8 4AD, England

      IIF 50
  • Mr Darren Yates
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 304-306 Church Street, Church Street, Blackpool, Lancashire, FY1 3QA

      IIF 59
    • icon of address Unit 10 Neptune Court, Whitehills Business Park, Blackpool, FY4 5LZ, United Kingdom

      IIF 60
    • icon of address Unit 7, Kestrel Court, Network 65 Business Park, Hapton, Lancashire, BB11 5NA, United Kingdom

      IIF 61
    • icon of address 20 Islay Road, Lytham St. Annes, FY8 4AD, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address South Lodge, 20 Islay Road, Lytham St. Annes, FY8 4AD, United Kingdom

      IIF 65 IIF 66
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address South Lodge, 20 Islay Road, Lytham St. Annes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,121,291 GBP2024-11-30
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 20 Islay Road, Lytham St. Annes, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 20 Islay Road, Lytham St. Annes, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 20 Islay Road, Lytham St. Annes, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,626,728 GBP2023-11-30
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 304-306 Church Street, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    712,937 GBP2024-03-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address South Lodge, 20 Islay Road, Lytham St. Annes, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 7
    icon of address South Lodge, 20 Islay Road, Lytham St. Annes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 34 - Director → ME
  • 8
    icon of address Unit 10 Neptune Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Errigal House, Avroe Crescent, Blackpool, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,260 GBP2023-11-30
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address 20 Islay Road, Lytham St. Annes, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address 304-306 Church Street, Blackpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,021,089 GBP2024-03-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 20 Islay Road, Lytham St. Annes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 304-306 Church Street, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    VINEPLOT PROPERTIES LIMITED - 2002-05-30
    icon of address 149 Victoria Road West, Thornton-cleveleys, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,882 GBP2018-04-30
    Officer
    icon of calendar 2011-07-15 ~ 2012-07-12
    IIF 41 - Director → ME
  • 2
    DY DEVELOPMENTS LTD - 2021-10-25
    icon of address 304-306 Church Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -341,216 GBP2024-03-31
    Officer
    icon of calendar 2019-08-12 ~ 2021-10-25
    IIF 22 - Director → ME
    icon of calendar 2018-03-20 ~ 2019-06-07
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2021-10-25
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 3
    icon of address C/o Begbies Traynor (central) Llp 340, Deansgate, Manchester
    Insolvency Proceedings Corporate (3 parents)
    Profit/Loss (Company account)
    -863,807 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2020-06-05 ~ 2022-05-31
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ 2020-06-05
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 83 Victoria Road East, Thornton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-07 ~ 2001-11-21
    IIF 5 - Director → ME
    icon of calendar 2000-11-07 ~ 2001-11-16
    IIF 3 - Secretary → ME
  • 5
    icon of address Unit 2 Olympic Court, Whitehills Business Park, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,688 GBP2023-05-30
    Officer
    icon of calendar 2020-06-10 ~ 2022-02-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2021-12-09
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DY COMMERCIAL LIMITED - 2020-03-13
    DY CAPITAL LTD - 2020-08-18
    DY PROPERTY CONTRACTING LIMITED - 2017-03-17
    DYGO LIMITED - 2018-03-21
    icon of address 01 Meadlake Place Thorpe Lea Road, Egham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,887 GBP2024-03-31
    Officer
    icon of calendar 2019-08-12 ~ 2022-04-14
    IIF 21 - Director → ME
    icon of calendar 2016-12-05 ~ 2019-06-07
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ 2022-04-25
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-12-05 ~ 2019-04-01
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DY PROPERTY GROUP UK LTD - 2016-04-30
    THE PROPERTY GROUP UK LTD - 2015-04-02
    icon of address 304-306 Church Street Church Street, Blackpool, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    51,953 GBP2024-03-31
    Officer
    icon of calendar 2021-10-20 ~ 2025-06-01
    IIF 9 - Director → ME
    icon of calendar 2015-04-02 ~ 2018-03-28
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-10
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-10-20 ~ 2025-06-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DY RESIDENTIAL LTD - 2025-02-25
    icon of address 304-306 Church Street, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -47,076 GBP2024-03-31
    Officer
    icon of calendar 2019-08-12 ~ 2025-02-24
    IIF 8 - Director → ME
    icon of calendar 2018-05-22 ~ 2018-09-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ 2025-04-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-05-22 ~ 2018-09-28
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    FYLDE COAST PROPERTY LTD - 2021-10-28
    icon of address 304-306 Church Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,386 GBP2024-03-31
    Officer
    icon of calendar 2018-12-12 ~ 2022-01-09
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ 2021-10-20
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    MARK KNIGHT PROPERTY MANAGEMENT (FLYDE) LIMITED - 1997-03-07
    icon of address 192 Dickson Road, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -131 GBP2025-02-28
    Officer
    icon of calendar 1998-03-01 ~ 1999-02-08
    IIF 4 - Director → ME
  • 11
    AGL LEGAL LTD - 2023-10-26
    ALEXANDER GRACE LAW HOLDINGS LIMITED - 2023-06-22
    icon of address 13 & 14 Business First Ltd Empire Way, Off Liverpool Road, Burnley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-06-30
    Officer
    icon of calendar 2021-02-17 ~ 2022-05-31
    IIF 18 - Director → ME
  • 12
    icon of address 2 Barton Close, Grove Park, Enderby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,246,582 GBP2021-08-31
    Officer
    icon of calendar 2016-11-01 ~ 2021-07-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2018-12-14
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2006-03-01 ~ 2008-02-29
    IIF 6 - Director → ME
  • 14
    icon of address 2 Barton Close, Grove Park, Enderby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,838,326 GBP2021-08-31
    Officer
    icon of calendar 2018-09-05 ~ 2021-07-27
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ 2019-10-30
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Principle Estate Management 137 Newhall Street, Newhall Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    24 GBP2025-03-31
    Officer
    icon of calendar 2008-04-09 ~ 2009-06-26
    IIF 24 - Director → ME
  • 16
    icon of address 304-306 Church Street, Blackpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,021,089 GBP2024-03-31
    Officer
    icon of calendar 2016-12-19 ~ 2019-06-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ 2019-04-01
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 17
    icon of address 2 Brent Moor Road, Bramhall, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,411 GBP2024-01-31
    Officer
    icon of calendar 2006-01-31 ~ 2007-07-01
    IIF 7 - Director → ME
  • 18
    icon of address 2 Barton Close, Grove Park, Enderby, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -871 GBP2021-08-31
    Officer
    icon of calendar 2015-12-01 ~ 2021-07-27
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-14
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    NEAT SOLUTIONS (WORLDWIDE) LTD - 2004-04-28
    icon of address 2 Barton Close, Grove Park, Enderby, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,298,695 GBP2021-08-31
    Officer
    icon of calendar 2015-05-22 ~ 2021-07-27
    IIF 23 - Director → ME
  • 20
    AGHOCO 1761 LIMITED - 2019-03-30
    icon of address 2 Barton Close, Grove Park, Enderby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,429,380 GBP2021-08-31
    Officer
    icon of calendar 2018-12-14 ~ 2021-07-27
    IIF 12 - Director → ME
  • 21
    AGHOCO 1760 LIMITED - 2019-03-30
    icon of address 2 Barton Close, Grove Park, Enderby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,505,692 GBP2021-08-31
    Officer
    icon of calendar 2018-12-14 ~ 2021-07-27
    IIF 11 - Director → ME
  • 22
    DESTINATION LUXURY SALES LIMITED - 2020-09-14
    icon of address C/o Xeinadin Corporate Recovery 100, Barbirolli Square, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -333,240 GBP2021-07-31
    Person with significant control
    icon of calendar 2021-03-02 ~ 2022-04-22
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 2 Brent Moor Road, Bramhall, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,353 GBP2024-03-31
    Officer
    icon of calendar 2006-01-13 ~ 2007-06-07
    IIF 2 - Secretary → ME
    icon of calendar 2006-10-30 ~ 2007-06-07
    IIF 1 - Secretary → 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.