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, Hannah

    Related profiles found in government register
  • Yates, Hannah
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Buckwell Place, Sevenoaks, Kent, TN13 1RF, United Kingdom

      IIF 1
  • Yates, Hannah
    British chartered accountant born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Phillippa Court, Milton Regis, Sittingbourne, Kent, ME10 2EL, England

      IIF 2
  • Yates, Hannah Catherine
    British accountant born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31a Hollingworth Court, Turkey Mill Business Park, Ashford Road, Maidstone, ME14 5PP, England

      IIF 3
  • Yates, Hannah Catherine
    British chartered accountant born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 4
  • Yates, Hannah Catherine
    British director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 New Street Farm, Chilmington Green Road, Ashford, TN23 3DL, United Kingdom

      IIF 5 IIF 6
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 7
    • icon of address 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 8
    • icon of address 2, Ailsa Mews, Rochester, ME1 3HA, England

      IIF 9
    • icon of address Valhalla House, 30 Ashby Road, Towcester, Northamptonshire, NN12 6PG, England

      IIF 10
  • Yates, Hannah Catherine
    born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 11
    • icon of address Valhalla, 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire, NN12 6PG

      IIF 12
    • icon of address Valhalla, 30 Ashby Road, Towcester, Northamptonshire, NN12 6PG

      IIF 13
    • icon of address Valhalla House, 30 Ashby Road, Towcester, Northamptonshire, NN12 6PG

      IIF 14 IIF 15 IIF 16
  • Miss Hannah Catherine Yates
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 New Street Farm, Chilmington Green Road, Ashford, TN23 3DL, United Kingdom

      IIF 17 IIF 18
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 19 IIF 20
    • icon of address 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 21
    • icon of address 2, Ailsa Mews, Rochester, ME1 3HA, England

      IIF 22
    • icon of address 12, Honeysuckle Drive, Minster On Sea, Sheerness, ME12 3RE, England

      IIF 23
    • icon of address Valhalla House, 30 Ashby Road, Towcester, Northamptonshire, NN12 6PG

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    11,228 GBP2024-03-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Valhalla House, 30 Ashby Road, Towcester, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 4
    icon of address 167-169 Great Portland Street 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -34,191 GBP2024-03-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 16 Honeysuckle Drive, Minster On Sea, Sheerness, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address 2 Ailsa Mews, Rochester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,196 GBP2017-08-31
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Valhalla House, 30 Ashby Road, Towcester, Northamptonshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 2 Ailsa Mews, Rochester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Hillcrest 22 Church Street, Blakesley, Towcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,629 GBP2024-03-31
    Officer
    icon of calendar 2017-07-26 ~ 2017-12-20
    IIF 3 - Director → ME
  • 2
    FPSS PARTNERS & ASSOCIATES LLP - 2011-10-04
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (9 parents)
    Current Assets (Company account)
    42,286 GBP2024-03-30
    Officer
    icon of calendar 2018-04-01 ~ 2019-06-30
    IIF 11 - LLP Designated Member → ME
  • 3
    icon of address Hillcrest 22 Church Street, Blakesley, Towcester, England
    Active Corporate (2 parents, 6 offsprings)
    Current Assets (Company account)
    343,892 GBP2024-03-31
    Officer
    icon of calendar 2016-07-01 ~ 2017-08-29
    IIF 13 - LLP Designated Member → ME
  • 4
    TOAD HALL FINANCIAL LLP - 2014-04-16
    icon of address Office 8, North Wing Warlies Park House, Horseshoe Hill, Upshire, Essex
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2016-06-14 ~ 2017-12-20
    IIF 12 - LLP Designated Member → ME
  • 5
    icon of address Valhalla House, 30 Ashby Road, Towcester, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2017-12-20
    IIF 15 - LLP Designated Member → ME
  • 6
    icon of address Valhalla House, 30 Ashby Road, Towcester, Northamptonshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    17,033 GBP2017-03-31
    Officer
    icon of calendar 2016-07-01 ~ 2017-12-20
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-12-20
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.