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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ms Louise Dawn Yates

    Related profiles found in government register
  • Ms Louise Dawn Yates
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 1
    • Unit 1, Barons Court, Graceways, Blackpool, Lancashire, FY4 5GP, United Kingdom

      IIF 2
    • 131, Buxton Road, Hazel Grove, SK7 6AN

      IIF 3
    • Deansfield House, 98 Lancaster Road, Newcastle, ST5 1DS, England

      IIF 4
    • Trinity House, Newby Road, Hazel Grove, Stockport, SK7 5DA, United Kingdom

      IIF 5
  • Miss Louise Dawn Yates
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Hegginbottom Farm, Thornsett Lane, Birch Vale, High Peak, SK22 1DN, England

      IIF 6
  • Ms Louise Yates Smith
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, England

      IIF 7
  • Ms Louise Dawn Yates
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hegginbottom Farm, Thornsett Lane, Birch Vale, High Peak, SK22 1DN, England

      IIF 8
    • C/o Carter Collins & Myer, Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, England

      IIF 9
  • Yates, Louise Dawn
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 10
    • Hegginbottom Farm, Thornsett Lane, Birch Vale, High Peak, SK22 1DN, England

      IIF 11
    • Trinity House, Newby Road, Hazel Grove, Stockport, SK7 5DA, United Kingdom

      IIF 12
  • Yates, Louise Dawn
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Barons Court, Graceways, Blackpool, Lancashire, FY4 5GP, United Kingdom

      IIF 13
  • Yates, Louise Dawn
    British insolvency born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Swan Buildings, 20 Swan Street, Ancoats, Manchester, Lancashire, M4 5JW

      IIF 14
  • Louise Dawn Yates
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Carter Collins & Myer, Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, England

      IIF 15
  • Ms Dawn Louise Yates
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 28, Preesall Avenue, Heald Green, Cheadle, SK8 3JF, England

      IIF 16
    • Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 17
  • Yates, Dawn Louise
    British community investment manager born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Tbft Central Office, Bolton St Catherine's Academy, Stitch Mi Lane, Bolton, BL2 4HU, England

      IIF 18
  • Yates, Dawn Louise
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 19
  • Yates, Dawn Louise
    British none born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House 4 (c/o Gary Cook Booth Ainsworth Llp), Greek Street, Stockport, Greater Manchester, SK3 8AB, United Kingdom

      IIF 20
  • Yates Smith, Louise
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, England

      IIF 21
  • Yates, Louise Dawn
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hegginbottom Farm, Thornsett Lane, Birch Vale, High Peak, SK22 1DN, England

      IIF 22
    • C/o Pomegranate, 3, Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom

      IIF 23
    • Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, England

      IIF 24
    • C/o Carter Collins & Myer, Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, England

      IIF 25
    • C/o Carter Collins & Myer, Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, England

      IIF 26
  • Yates, Louise Dawn
    British consultant born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Milton Drive, Poynton, Cheshire, SK12 1EY, Uk

      IIF 27
  • Yates, Louise Dawn
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deansfield House, 98 Lancaster Road, Newcastle, ST5 1DS, England

      IIF 28
child relation
Offspring entities and appointments 15
  • 1
    ANDRASTA HOLDINGS LTD
    16209233
    Chichester House, 2 Chichester Street, Rochdale, England
    Active Corporate (2 parents)
    Officer
    2026-03-03 ~ now
    IIF 24 - Director → ME
    2025-01-27 ~ 2026-03-02
    IIF 21 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    CUATRO BURROS LTD
    14953303
    C/o Pomegranate, 3 Hardman Square, Spinningfields, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-22 ~ dissolved
    IIF 23 - Director → ME
  • 3
    EFFECTIVE MINDS C.I.C.
    10219662
    28 Preesall Avenue, Heald Green, Cheadle, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-06-07 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    FINGER-TIPS (LEARNING & DEVELOPMENT) LIMITED
    - now 11482642
    FINGER TIPS (LEARNING & DEVELOPMENTS) LIMITED
    - 2018-08-22 11482642
    28 Preesall Avenue, Heald Green, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-07-25 ~ 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
  • 5
    HEGG CAPITAL LTD
    14556616
    Hegginbottom Farm Thornsett Lane, Birch Vale, High Peak, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    INSOL EXPERT LIMITED
    09386471
    131 Buxton Road, Hazel Grove
    Dissolved Corporate (3 parents)
    Officer
    2015-02-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    LUGO TECH LTD
    11648118
    Trinity House Newby Road, Hazel Grove, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-10-29 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    MANCHESTER COMMUNITY CENTRAL - now
    MANCHESTER COMMUNITY CENTRAL LTD - 2025-10-16
    MANCHESTER ALLIANCE FOR COMMUNITY CARE
    - 2025-10-09 07788593
    St Thomas Centre, Ardwick Green North, Manchester, England
    Active Corporate (32 parents)
    Officer
    2015-12-10 ~ 2018-06-02
    IIF 14 - Director → ME
  • 9
    NONSUCH CAPITAL LIMITED
    13267609
    Unit 8 Edward Court, Broadheath, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 10
    PURITIE LIMITED
    10339481
    Unit 1 Barons Court, Graceways, Blackpool, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-08-22 ~ 2018-08-04
    IIF 13 - Director → ME
    Person with significant control
    2016-08-22 ~ 2018-08-04
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control OE
  • 11
    SCANDREA LIMITED
    10290183
    Hegginbottom Farm Thornsett Lane, Birch Vale, High Peak, England
    Active Corporate (3 parents)
    Officer
    2020-10-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-10-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    THE BISHOP FRASER TRUST
    11005401
    Tbft Central Office, Bolton St Catherine's Academy, Stitch Mi Lane, Bolton, England
    Active Corporate (26 parents)
    Officer
    2018-05-09 ~ 2021-03-04
    IIF 18 - Director → ME
  • 13
    TIPTECH LTD
    - now 10281063
    THE INSOLVENCY PANEL LIMITED
    - 2021-08-11 10281063
    C/o Carter Collins & Myer, Chichester House, 2 Chichester Street, Rochdale, England
    Active Corporate (2 parents)
    Officer
    2016-07-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    TRUSTFOLIO LTD
    12881474
    C/o Carter Collins & Myer, Chichester House, 2 Chichester Street, Rochdale, England
    Active Corporate (2 parents)
    Officer
    2020-09-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 15
    VALID8 IP LTD
    10568205
    Suite 3 Foundation 2 George Street, Stamford Quarter, Altrincham, England
    Active Corporate (8 parents)
    Officer
    2017-01-17 ~ 2025-02-14
    IIF 28 - Director → ME
    Person with significant control
    2021-04-21 ~ 2025-02-14
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.