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, Christopher Paul

    Related profiles found in government register
  • Yates, Christopher Paul
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Far Lash, Burbage, Hinckley, LE10 2PJ, England

      IIF 1
  • Yates, Christopher Paul
    British consultant born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Far Lash, Burbage, Hinckley, LE10 2PJ, England

      IIF 2
  • Yates, Christopher Paul
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Far Lash, Burbage, Hinckley, LE10 2PJ, England

      IIF 3
    • The Lawns Business Centre, The Lawns, Hinckley, LE10 1DY, England

      IIF 4 IIF 5
    • 1 Far Lash, Burbage, Hinckley Leicestershire, LE10 2PJ, England

      IIF 6
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 7
  • Yates, Christopher Paul
    British company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Alma Road, Hinckley, Leicestershire, LE10 1PN, England

      IIF 8
  • Yates, Christopher Paul
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Unicorn Avenue, Coventry, CV5 7GR, England

      IIF 9
    • 110, Unicorn Avenue, Coventry, CV5 7GR, United Kingdom

      IIF 10
    • 18 Alma Road, Hinckley, Leicestershire, LE10 1PN, England

      IIF 11
    • 1, Far Lash, Burbage Hinckley, Leicestershire, LE10 2PJ, United Kingdom

      IIF 12
  • Yates, Christopher Paul
    British graphic designer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Alma Road, Hinckley, Leicestershire, LE10 1PN, England

      IIF 13
  • Yates, Christopher Paul
    British marketing director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Mr Christopher Paul Yates
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Far Lash, Burbage, Hinckley, LE10 2PJ, England

      IIF 15 IIF 16
    • The Lawns Business Centre, The Lawns, Hinckley, LE10 1DY, England

      IIF 17 IIF 18
    • 1 Far Lash, Burbage, Hinckley Leicestershire, LE10 2PJ, England

      IIF 19
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 20
  • Yates, Christopher
    British director born in May 1984

    Resident in Warwickshire

    Registered addresses and corresponding companies
    • 81, Mount Pleasant Road, Bedworth, Warwickshire, CV12 8HA, United Kingdom

      IIF 21
  • Mr Christopher Paul Yaes
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Far Lash, Burbage, Hinckley, LE10 2PJ, England

      IIF 22
  • Mr Christopher Paul Yates
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Unicorn Avenue, Coventry, CV5 7GR, England

      IIF 23
    • 110, Unicorn Avenue, Coventry, CV5 7GR, United Kingdom

      IIF 24
    • 18 Alma Road, Hinckley, Leicestershire, LE10 1PN, England

      IIF 25 IIF 26
    • 1, Far Lash, Burbage Hinckley, Leicestershire, LE10 2PJ, United Kingdom

      IIF 27
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Yates, Christopher

    Registered addresses and corresponding companies
    • 81, Mount Pleasant Road, Bedworth, Warwickshire, CV12 8HA, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    The Lawns Business Centre, The Lawns, Hinckley, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-09 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    1 Far Lash, Burbage, Hinckley, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-21 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-04-21 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    1 Far Lash, Burbage, Hinckley Leicestershire, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-30 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    1 Far Lash, Burbage Hinckley, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-17 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    18 Amsterdam Drive, Hinckley, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-20 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 6
    18 Alma Road, Hinckley, Leicestershire, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-22 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 7
    Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-15 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    Warwick Business Centre Hawkes Drive, Heathcote Ind Estate, Warwick, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-01-19 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    18 Alma Road, Hinckley, Leicestershire, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-14 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 10
    18 Alma Road, Hinckley, Leicestershire, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-11 ~ dissolved
    IIF 13 - director → ME
  • 11
    110 Unicorn Avenue, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-20 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    The Lawns Business Centre, The Lawns, Hinckley, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-17 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-04-17 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 13
    81 Mount Pleasant Road, Bedworth, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-12-30 ~ dissolved
    IIF 21 - director → ME
    2013-12-30 ~ dissolved
    IIF 29 - secretary → ME
  • 14
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-04 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    110 Unicorn Avenue, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-07 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
© 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.