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, 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
    • icon of address 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
    • icon of address 11b Dock Street, Dock Street, London, E1 8JN, England

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

      IIF 3
    • icon of address 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
    • icon of address The Granary, Brewer Street, Bletchingley, Surrey, RH1 4QP, England

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

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

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

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

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

      IIF 11
    • icon of address 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
    • icon of address 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
    • icon of address Stourside, Place, 35-41 Station Road, Ashford, Kent, TN23 1PP, England

      IIF 14
    • icon of address 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
    • icon of address 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
    • icon of address 101, Dora Road, London, SW19 7JT, England

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

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

      IIF 19
  • Yates, Andrew Stephen
    British director

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

      IIF 20
  • Yates, Andrew

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

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 101 Dora Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-01
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Office 4 219 Kensington High Street, Kensington, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,525 GBP2018-02-07
    Officer
    icon of calendar 2009-12-10 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2009-12-10 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 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
    icon of calendar 2016-07-09 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 37 Southdean Gardens, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Parkhurst, Hempstead Road, Bovingdon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    653,571 GBP2024-03-31
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 5 - Director → ME
  • 6
    TAGONIC LTD - 2013-02-18
    icon of address 5 Brambleton Avenue, Farnham, Surrey, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    42,206 GBP2016-09-30
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 15 - Director → ME
Ceased 10
  • 1
    DIGITAL LOOK LTD. - 2022-12-20
    icon of address 6th Floor, 2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,097,279 GBP2024-12-31
    Officer
    icon of calendar 2000-09-28 ~ 2009-07-01
    IIF 16 - Director → ME
    icon of calendar 2002-05-17 ~ 2007-05-14
    IIF 20 - Secretary → ME
  • 2
    CADOUDAL LTD - 2017-03-31
    icon of address Home Farm, Home Farm, Coytrehen, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -84,118 GBP2021-10-31
    Officer
    icon of calendar 2018-11-02 ~ 2018-12-14
    IIF 8 - Director → ME
  • 3
    icon of address C/o Kilvington Solicitors, Westmorland House, Market Square, Kirkby Stephen, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,668 GBP2024-03-31
    Officer
    icon of calendar 2019-05-28 ~ 2024-07-04
    IIF 6 - Director → ME
  • 4
    icon of address The Agora, 2nd Floor, Ellen Street, Hove, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    94,383 GBP2023-08-31
    Officer
    icon of calendar 2016-07-08 ~ 2018-01-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2018-01-30
    IIF 18 - Right to appoint or remove directors OE
  • 5
    HUDDLEBUY LIMITED - 2016-12-22
    icon of address 3 Dorset Rise, London, England
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    734,961 GBP2015-12-31
    Officer
    icon of calendar 2011-09-08 ~ 2014-04-05
    IIF 11 - Director → ME
  • 6
    OOMPH WELLNESS LIMITED - 2024-06-06
    icon of address Saxon House, 3 Onslow Street, Guildford, Surrey, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    420,259 GBP2023-01-30
    Officer
    icon of calendar 2013-03-01 ~ 2016-05-22
    IIF 14 - Director → ME
  • 7
    OOMPH WELLNESS TRAINING LIMITED - 2024-06-06
    icon of address Saxon House, 3 Onslow Street, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -730,719 GBP2023-01-30
    Officer
    icon of calendar 2013-07-10 ~ 2016-06-22
    IIF 13 - Director → ME
  • 8
    icon of address 6 High Bannerdown, Batheaston, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,979 GBP2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ 2021-03-29
    IIF 7 - Director → ME
  • 9
    icon of address 86-90 Paul Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,474 GBP2018-05-31
    Officer
    icon of calendar 2016-08-12 ~ 2018-02-19
    IIF 12 - Director → ME
  • 10
    THE PATENT FACTORY LIMITED - 2011-12-07
    FUTURE PROOF BUSINESS SERVICES LIMITED - 2012-03-05
    icon of address Causeway House, 13 The Causeway, Teddington, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,203 GBP2024-07-31
    Officer
    icon of calendar 2012-03-06 ~ 2013-04-01
    IIF 1 - 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.