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 Jim Yates

    Related profiles found in government register
  • Mr Jim Yates
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halgh Wood House, 28 Church Street, Weldon, Corby, NN17 3JY, United Kingdom

      IIF 1
  • Mrs Jane Yates
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halgh Wood House, 28 Church Street, Weldon, Corby, NN17 3JY, United Kingdom

      IIF 2
    • icon of address Office Suite U1, Rockingham Logistics Hub, Mitchell Road, Corby, NN17 5AF, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Yates, Jane
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Suite U1, Rockingham Logistics Hub, Mitchell Road, Corby, NN17 5AF, United Kingdom

      IIF 6
  • Yates, Jane
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Suite U1, Rockingham Logistics Hub, Mitchell Road, Corby, NN17 5AF, United Kingdom

      IIF 7
  • Yates, Jane
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Suite U1, Rockingham Logistics Hub, Mitchell Road, Corby, NN17 5AF, United Kingdom

      IIF 8
  • Yates, Jane
    born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Suite U1, Rockingham Logistics Hub, Mitchell Road, Corby, NN17 5AF, United Kingdom

      IIF 9
  • Yates, Jane
    British estate agent

    Registered addresses and corresponding companies
    • icon of address 7 Roman Close, Weldon, Corby, Northamptonshire, NN17 3JN

      IIF 10
  • Mr James Benjamin Yates
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, George Street, Corby, NN17 1QE, United Kingdom

      IIF 11
    • icon of address Halgh Wood House, 28 Church Street, Corby, NN17 3JY, United Kingdom

      IIF 12
  • Yates, James Benjamin
    born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Halgh Wood House, 28 Church Street, Weldon, Corby, Northants, NN17 3JY, United Kingdom

      IIF 13
  • Yates, James Benjamin
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Halgh Wood House, 28 Church Street, Weldon, Corby, Northants, NN17 3JY, United Kingdom

      IIF 14
  • Yates, James Benjamin
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Halgh Wood House, 28 Church Street, Weldon, Corby, NN17 3JY, United Kingdom

      IIF 15
  • Mr Ben Yates
    United Kingdom born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, High Horse Close, Rowlands Gill, NE39 1AN, United Kingdom

      IIF 16
  • Mr Benjamin James Yates
    Uk born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, High Horse Close, Rowlands Gill, NE39 1AN, England

      IIF 17
  • Yates, Benjamin James
    Uk self employed born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, High Horse Close, Rowlands Gill, NE39 1AN, England

      IIF 18
  • Yates, Ben
    United Kingdom company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Frenton Close, Newcastle Upon Tyne, NE5 1EH, United Kingdom

      IIF 19
    • icon of address 4, High Horse Close, Rowlands Gill, NE39 1AN, England

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Office Suite U1 Rockingham Logistics Hub, Mitchell Road, Corby, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,467,705 GBP2024-03-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 4 Frenton Close, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    LITTLE TOWN NE LTD - 2016-09-09
    icon of address 4 Frenton Close, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,193 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    YATES AND YATES (ESTATE AGENTS) LIMITED - 1992-08-20
    YATES WALKER LIMITED - 2016-01-07
    icon of address Office Suite U1 Rockingham Logistics Hub, Mitchell Road, Corby, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    703,016 GBP2023-03-31
    Officer
    icon of calendar 1992-04-01 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Office Suite U1 Rockingham Logistics Hub, Mitchell Road, Corby, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    259,610 GBP2023-03-31
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Office Suite U1 Rockingham Logistics Hub, Mitchell Road, Corby, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 4 High Horse Close, Rowlands Gill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ 2018-02-26
    IIF 20 - Director → ME
  • 2
    icon of address 4 Frenton Close, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-08 ~ 2018-02-26
    IIF 19 - Director → ME
  • 3
    LITTLE TOWN NE LTD - 2016-09-09
    icon of address 4 Frenton Close, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,193 GBP2017-04-30
    Officer
    icon of calendar 2015-04-15 ~ 2018-02-26
    IIF 18 - Director → ME
  • 4
    YATES AND YATES (ESTATE AGENTS) LIMITED - 1992-08-20
    YATES WALKER LIMITED - 2016-01-07
    icon of address Office Suite U1 Rockingham Logistics Hub, Mitchell Road, Corby, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    703,016 GBP2023-03-31
    Officer
    icon of calendar 1992-04-01 ~ 2018-08-05
    IIF 14 - Director → ME
    icon of calendar 1992-04-01 ~ 2001-08-03
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ 2020-10-10
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2018-08-05
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Office Suite U1 Rockingham Logistics Hub, Mitchell Road, Corby, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    259,610 GBP2023-03-31
    Officer
    icon of calendar 2017-07-18 ~ 2018-08-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-05 ~ 2022-09-29
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2017-07-18 ~ 2018-08-05
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Office Suite U1 Rockingham Logistics Hub, Mitchell Road, Corby, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-28 ~ 2018-08-05
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-08-05
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.