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 David Peter Christiern Wesley-yates

    Related profiles found in government register
  • Mr David Peter Christiern Wesley-yates
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 55, Lychgate, Waterlooville, PO8 9QE, England

      IIF 1
  • Mr David Wesley-yates
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 25, Oaklands Avenue, Rowland's Castle, PO9 6BQ, England

      IIF 2
  • Mr David Wesley
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 13 Alfriston Gardens, Southampton, SO19 8GB

      IIF 3 IIF 4
  • Wesley Yates, David Peter Christiern
    British chartered accountant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Oakview Cottage, Trampers Lane, North Boarhunt, Fareham, Hampshire, PO17 6DQ, United Kingdom

      IIF 5
  • Wesley Yates, David Peter Christiern
    British finance director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Oak View, Trampers Lane, North Boarhunt, Fareham, Hants, PO17 6DQ

      IIF 6
  • Wesley-yates, David Peter Christiern
    British accountant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 19, Geranium Gardens, Denmead, Waterlooville, Hampshire, PO7 6FN, England

      IIF 7
    • 55, Lychgate, Waterlooville, PO8 9QE, England

      IIF 8
  • Wesley Yates, David
    British accountant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 25, Oaklands Avenue, Rowland's Castle, PO9 6BQ, England

      IIF 9
  • Wesley-yates, David
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Little Bullocks Farm, Bullocks Lane, Hope End, Takeley, Bishop's Stortford, CM22 6TA, England

      IIF 10
    • The North Barn Surrey Hills Business Park, Damphurst Lane, Wotton, Dorking, RH5 6QT, England

      IIF 11
    • Northbank Industrial Park, Gilchrist Road, Irlam, Manchester, M44 5AY, England

      IIF 12
  • Wesley-yates, David
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Northbank Industrial Park, Gilchrist Road, Irlam, Manchester, M44 5AY, England

      IIF 13
  • Wesley Yates, David Peter Christiern
    British chartered accountant

    Registered addresses and corresponding companies
    • Oakview Cottage, Trampers Lane, North Boarhunt, Fareham, Hampshire, PO17 6DQ, United Kingdom

      IIF 14
  • Wesley-yates, David Peter Christiern
    British

    Registered addresses and corresponding companies
    • Paddock Cottage, Littledales Lane, Hartford, Northwich, Cheshire, CW8 2AR

      IIF 15
  • Wesley, David
    British engineer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 13 Alfriston Gardens, Whiteley, Southampton, SO19 8GB, England

      IIF 16
  • Wesley-yates, David
    British company director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • Hazelthwaite, Ambleside Road, Windermere, Cumbria, LA23 1AX, England

      IIF 17
  • Wesley-yates, David
    British label manufacturer born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • Paddock Cottage Littledales Lane, Hartford, Northwich, Cheshire, CW8 2AR

      IIF 18
  • Wesley-yates, David Peter Christiern

    Registered addresses and corresponding companies
    • 18, The Slipway, Marina Keep, Port Solent, Portsmouth, PO6 4TR, England

      IIF 19
  • Wesley-yates, David
    British finance manager born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daimler-strase 7, Steiblingen, 78256, Germany

      IIF 20
  • Wesley Yates, David
    British label manufacturer born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paddock Cottage, Littledales Lane, Northwich, Cheshire, CW8 2AR

      IIF 21
  • Wesley-yates, David

    Registered addresses and corresponding companies
    • 18 The Slipway, The Slipway, Marina Keep, Port Solent, Portsmouth, PO6 4TR, England

      IIF 22
child relation
Offspring entities and appointments
Active 4
  • 1
    DACONA LIMITED - 2005-01-31
    No 1 Colmore Square, Birmingham
    Dissolved corporate (4 parents)
    Equity (Company account)
    15,323,617 GBP2021-09-30
    Officer
    2020-12-03 ~ dissolved
    IIF 11 - director → ME
  • 2
    Darland House, 44 Winnington Hill, Northwich, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2006-10-16 ~ dissolved
    IIF 5 - director → ME
    IIF 21 - director → ME
    2006-10-16 ~ dissolved
    IIF 14 - secretary → ME
  • 3
    13 Alfriston Gardens, Southampton
    Corporate (2 parents)
    Total liabilities (Company account)
    6,844 GBP2023-08-31
    Officer
    2014-08-08 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or controlOE
  • 4
    25 Oaklands Avenue, Rowland's Castle, England
    Corporate (1 parent)
    Equity (Company account)
    12,504 GBP2024-06-30
    Officer
    2021-08-19 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-07-02 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    BROOKS AUTOMATION LTD - 2021-11-09
    RTS LIFE SCIENCE LIMITED - 2012-01-16
    RTS THURNALL LIMITED - 2005-04-26
    RTS LIFE SCIENCES LIMITED - 2001-01-08
    INHOCO 2183 LIMITED - 2000-12-08
    Gilchrist Road, Northbank Industrial Park, Irlam, Manchester
    Corporate (4 parents, 1 offspring)
    Officer
    2020-12-03 ~ 2024-12-31
    IIF 12 - director → ME
  • 2
    Daimler-strase 7, Steiblingen, 78256, Germany
    Corporate (3 parents)
    Officer
    2021-10-01 ~ 2022-05-09
    IIF 20 - director → ME
  • 3
    C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Corporate (3 parents)
    Equity (Company account)
    24,989 GBP2023-12-31
    Officer
    2001-05-06 ~ 2019-03-30
    IIF 17 - director → ME
  • 4
    COLT INTERNATIONAL GROUP LIMITED - 1987-12-31
    COLT INTERNATIONAL AND ASSOCIATED COMPANIES LIMITED - 1984-08-20
    Colt House, Bedford Road, Petersfield, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2009-05-01 ~ 2012-05-08
    IIF 6 - director → ME
  • 5
    13 Alfriston Gardens, Southampton
    Corporate (2 parents)
    Total liabilities (Company account)
    6,844 GBP2023-08-31
    Person with significant control
    2016-08-15 ~ 2021-08-13
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Ameiva House, Quartremaine Road, Portsmouth, England
    Corporate (3 parents)
    Equity (Company account)
    419,628 GBP2024-03-31
    Officer
    2014-06-03 ~ 2015-07-24
    IIF 7 - director → ME
    2014-06-03 ~ 2017-02-22
    IIF 19 - secretary → ME
  • 7
    BUTTTER1667 LTD - 2015-07-08
    Ameiva House, Quartremaine Road, Portsmouth, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    866,021 GBP2024-03-31
    Officer
    2015-06-15 ~ 2017-02-22
    IIF 22 - secretary → ME
  • 8
    Little Bullocks Farm, Hope End, Takeley, Bishop's Stortford, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,937,824 GBP2021-09-30
    Officer
    2020-12-03 ~ 2024-12-31
    IIF 10 - director → ME
  • 9
    25 Oaklands Avenue, Rowland's Castle, England
    Corporate (1 parent)
    Equity (Company account)
    12,504 GBP2024-06-30
    Officer
    2014-07-02 ~ 2020-09-01
    IIF 8 - director → ME
    Person with significant control
    2016-07-20 ~ 2020-09-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    DAVID WESLEY-YATES LIMITED - 2013-09-09
    8 Gullane Close, Macclesfield, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    22,766 GBP2017-08-31
    Officer
    1996-05-23 ~ 2014-08-12
    IIF 18 - director → ME
    1996-05-23 ~ 2014-08-12
    IIF 15 - secretary → ME
  • 11
    Unit 2a Solopark Trading Estate, Station Road, Pampisford, Cambridge, England
    Corporate (3 parents)
    Equity (Company account)
    2,117,646 GBP2021-10-31
    Officer
    2023-05-25 ~ 2024-12-31
    IIF 13 - director → ME
© 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.