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, Andrew Stephen

    Related profiles found in government register
  • Yates, Andrew Stephen
    British business consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Sheen Road, Richmond, Surrey, TW9 1AE

      IIF 1
  • Yates, Andrew Stephen
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11b Dock Street, Dock Street, London, E1 8JN, England

      IIF 2
    • Hill Place House, 55a High Street, Wimbledon, London, SW19 5BA, England

      IIF 3
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD

      IIF 4
  • Yates, Andrew Stephen
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Granary, Brewer Street, Bletchingley, Surrey, RH1 4QP, England

      IIF 5
    • 7-8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS, England

      IIF 6
    • Home Farm, Coytrehen, Bridgend, Mid Glamorgan, CF32 8YS, Wales

      IIF 7
    • Flat 1, 47, Theobald Road, Cardiff, CF5 1LQ, Wales

      IIF 8
    • 101, Dora Road, London, SW19 7JT, England

      IIF 9 IIF 10
    • 19, Denmark Street, London, WC2H 8NA, England

      IIF 11
    • 86-90, Paul Street, London, EC2A 4NE

      IIF 12
  • Yates, Andrew Stephen
    British director / entrepreneur born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 101, Dora Road, London, SW19 7JT, England

      IIF 13
  • Yates, Andrew Stephen
    British entrepreneur born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Stourside, Place, 35-41 Station Road, Ashford, Kent, TN23 1PP, England

      IIF 14
    • 5, Brambleton Avenue, Farnham, Surrey, GU9 8QU, England

      IIF 15
  • Yates, Andrew Stephen
    British director of operation born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 Ravensbury Road, Wimbledon Park, London, SW18 4RZ

      IIF 16
  • Mr Andrew Stephen Yates
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 101, Dora Road, London, SW19 7JT, England

      IIF 17
    • Hill Place House, 55a High Street, Wimbledon, London, SW19 5BA, England

      IIF 18
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD

      IIF 19
  • Yates, Andrew Stephen
    British director

    Registered addresses and corresponding companies
    • 56 Ravensbury Road, Wimbledon Park, London, SW18 4RZ

      IIF 20
  • Yates, Andrew

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    101 Dora Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-01
    Officer
    2019-11-11 ~ dissolved
    IIF 10 - director → ME
  • 2
    Office 4 219 Kensington High Street, Kensington, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,525 GBP2018-02-07
    Officer
    2009-12-10 ~ dissolved
    IIF 4 - director → ME
    2009-12-10 ~ dissolved
    IIF 21 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Aaron & Partners Llp 5-7 Grosvenor Court, Foregate Street, Chester, Cheshire
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -153,479 GBP2017-03-31 ~ 2018-03-29
    Officer
    2016-07-09 ~ dissolved
    IIF 2 - director → ME
  • 4
    37 Southdean Gardens, London, England
    Corporate (3 parents)
    Officer
    2022-01-19 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    AORTA EVENTS LIMITED - 2008-03-10
    Parkhurst, Hempstead Road, Bovingdon, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    653,571 GBP2024-03-31
    Officer
    2013-11-05 ~ now
    IIF 5 - director → ME
  • 6
    TAGONIC LTD - 2013-02-18
    5 Brambleton Avenue, Farnham, Surrey, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    42,206 GBP2016-09-30
    Officer
    2013-08-14 ~ dissolved
    IIF 15 - director → ME
Ceased 10
  • 1
    DIGITAL LOOK LTD. - 2022-12-20
    6th Floor, 2 Fitzroy Place, 8 Mortimer Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,106,655 GBP2023-12-31
    Officer
    2000-09-28 ~ 2009-07-01
    IIF 16 - director → ME
    2002-05-17 ~ 2007-05-14
    IIF 20 - secretary → ME
  • 2
    CADOUDAL LTD - 2017-03-31
    Home Farm, Home Farm, Coytrehen, Bridgend, Wales
    Corporate (2 parents)
    Equity (Company account)
    -84,118 GBP2021-10-31
    Officer
    2018-11-02 ~ 2018-12-14
    IIF 8 - director → ME
  • 3
    C/o Kilvington Solicitors, Westmorland House, Market Square, Kirkby Stephen, Cumbria, England
    Corporate (2 parents)
    Equity (Company account)
    14,668 GBP2024-03-31
    Officer
    2019-05-28 ~ 2024-07-04
    IIF 6 - director → ME
  • 4
    The Agora, 2nd Floor, Ellen Street, Hove, East Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    94,383 GBP2023-08-31
    Officer
    2016-07-08 ~ 2018-01-30
    IIF 3 - director → ME
    Person with significant control
    2016-07-08 ~ 2018-01-30
    IIF 18 - Right to appoint or remove directors OE
  • 5
    HUDDLEBUY LIMITED - 2016-12-22
    3 Dorset Rise, London, England
    Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    734,961 GBP2015-12-31
    Officer
    2011-09-08 ~ 2014-04-05
    IIF 11 - director → ME
  • 6
    OOMPH WELLNESS LIMITED - 2024-06-06
    Saxon House, 3 Onslow Street, Guildford, Surrey, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    420,259 GBP2023-01-30
    Officer
    2013-03-01 ~ 2016-05-22
    IIF 14 - director → ME
  • 7
    OOMPH WELLNESS TRAINING LIMITED - 2024-06-06
    Saxon House, 3 Onslow Street, Guildford, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -730,719 GBP2023-01-30
    Officer
    2013-07-10 ~ 2016-06-22
    IIF 13 - director → ME
  • 8
    6 High Bannerdown, Batheaston, Bath, England
    Corporate (1 parent)
    Equity (Company account)
    -75,619 GBP2023-12-31
    Officer
    2020-07-01 ~ 2021-03-29
    IIF 7 - director → ME
  • 9
    86-90 Paul Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,474 GBP2018-05-31
    Officer
    2016-08-12 ~ 2018-02-19
    IIF 12 - director → ME
  • 10
    FUTURE PROOF BUSINESS SERVICES LIMITED - 2012-03-05
    THE PATENT FACTORY LIMITED - 2011-12-07
    Causeway House, 13 The Causeway, Teddington, England
    Corporate (1 parent)
    Equity (Company account)
    3,241 GBP2023-07-31
    Officer
    2012-03-06 ~ 2013-04-01
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.