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, Bradley

    Related profiles found in government register
  • Yates, Bradley
    British business owner born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304-306, Church Street, Blackpool, FY1 3QA, England

      IIF 1
  • Yates, Bradley
    British company director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 2 IIF 3
    • icon of address 20, Islay Road, Lytham St. Annes, FY8 4AD, England

      IIF 4
  • Yates, Bradley
    British director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Neptune Court, Hallam Way, Blackpool, FY4 5LZ, England

      IIF 5
    • icon of address 304-306, Church Street, Blackpool, FY1 3QA, England

      IIF 6 IIF 7
    • icon of address 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 304-306 Church Street, Blackpool, Lancashire, FY1 3QA, England

      IIF 13
    • icon of address 304-306 Church Street, Church Street, Blackpool, Lancashire, FY1 3QA

      IIF 14
    • icon of address Errigal House, Avroe Crescent, Blackpool, FY4 2DP, England

      IIF 15
    • icon of address Unit 10 Enterprise Court, Blackpool Business Park, Amy Johnson Way, Blackpool, FY4 2RW, United Kingdom

      IIF 16
    • icon of address 159 Inner Promenade, Lytham St Annes, Lancashire, FY8 1DW, United Kingdom

      IIF 17
    • icon of address 20 Islay Road, Lytham St. Annes, FY8 4AD, United Kingdom

      IIF 18 IIF 19
    • icon of address South Lodge, 20 Islay Road, Lytham St. Annes, FY8 4AD, United Kingdom

      IIF 20
  • Yates, Bradley
    British company director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 285a, Whitegate Drive, Blackpool, FY3 9JY, England

      IIF 21
    • icon of address 304-306, Church Street, Blackpool, FY1 3QA, England

      IIF 22
    • icon of address 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 304-306 Church Street, Church Street, Blackpool, Lancashire, FY1 3QA

      IIF 26
    • icon of address Macros Health Bar Dw Ltd, Vicarage Lane, Blackpool, FY4 4XL, England

      IIF 27
    • icon of address Unit 9, Arkwright Court, Blackpool, FY4 5DR, England

      IIF 28
    • icon of address Macros C/o Dw Preston, Portway, Docklands, Preston, PR2 2YQ, England

      IIF 29
  • Yates, Bradley
    British director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304-306, Church Street, Blackpool, FY1 3QA, England

      IIF 30
  • Mr Bradley Yates
    British born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Neptune Court, Hallam Way, Blackpool, FY4 5LZ, England

      IIF 31
    • icon of address 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 304-306 Church Street, Blackpool, Lancashire, FY1 3QA, England

      IIF 38
    • icon of address 304-306 Church Street, Church Street, Blackpool, Lancashire, FY1 3QA

      IIF 39
    • icon of address Unit 10 Enterprise Court, Blackpool Business Park, Amy Johnson Way, Blackpool, FY4 2RW, United Kingdom

      IIF 40
    • icon of address 11 Islay Road, Lytham St Annes, Lancashire, FY8 4AD, United Kingdom

      IIF 41
    • icon of address 159 Inner Promenade, Lytham St Annes, Lancashire, FY8 1DW, United Kingdom

      IIF 42
  • Mr Bradley Yates
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304-306, Church Street, Blackpool, FY1 3QA, England

      IIF 43 IIF 44
    • icon of address 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 304-306 Church Street, Church Street, Blackpool, Lancashire, FY1 3QA

      IIF 48
  • Mr Bradley Yates
    British born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 19
  • 1
    DY DEVELOPMENTS LTD - 2021-10-25
    icon of address 304-306 Church Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -341,216 GBP2024-03-31
    Officer
    icon of calendar 2018-08-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    icon of address South Lodge, 20 Islay Road, Lytham St. Annes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,121,291 GBP2024-11-30
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address 20 Islay Road, Lytham St. Annes, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 20 Islay Road, Lytham St. Annes, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address 20 Islay Road, Lytham St. Annes, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,626,728 GBP2023-11-30
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Unit 10 Enterprise Court Blackpool Business Park, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    DY PROPERTY GROUP UK LTD - 2016-04-30
    THE PROPERTY GROUP UK LTD - 2015-04-02
    icon of address 304-306 Church Street Church Street, Blackpool, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    51,953 GBP2024-03-31
    Officer
    icon of calendar 2025-05-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 304-306 Church Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -194,576 GBP2024-03-31
    Officer
    icon of calendar 2019-10-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    icon of address 304-306 Church Street, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 10 Neptune Court Hallam Way, Blackpool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -36,730 GBP2024-06-30
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    DY RESIDENTIAL LTD - 2025-02-25
    icon of address 304-306 Church Street, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -47,076 GBP2024-03-31
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 304-306 Church Street, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 304-306 Church Street, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 14
    FYLDE COAST PROPERTY LTD - 2021-10-28
    icon of address 304-306 Church Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,386 GBP2024-03-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 304-306 Church Street, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 304-306 Church Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,342 GBP2024-03-31
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 304-306 Church Street, Blackpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,021,089 GBP2024-03-31
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 2 - Director → ME
  • 18
    icon of address Unit 3b Trident Business Centre, Amy Johnson Way, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    906 GBP2024-05-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 7 - Director → ME
  • 19
    icon of address 304-306 Church Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    DY COMMERCIAL LIMITED - 2020-03-13
    DY CAPITAL LTD - 2020-08-18
    DY PROPERTY CONTRACTING LIMITED - 2017-03-17
    DYGO LIMITED - 2018-03-21
    icon of address 01 Meadlake Place Thorpe Lea Road, Egham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,887 GBP2024-03-31
    Officer
    icon of calendar 2018-04-04 ~ 2021-10-20
    IIF 3 - Director → ME
    icon of calendar 2016-12-05 ~ 2017-03-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2021-10-20
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-12-05 ~ 2017-03-17
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DY PROPERTY GROUP UK LTD - 2016-04-30
    THE PROPERTY GROUP UK LTD - 2015-04-02
    icon of address 304-306 Church Street Church Street, Blackpool, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    51,953 GBP2024-03-31
    Officer
    icon of calendar 2018-07-30 ~ 2021-10-20
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 2021-10-20
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DY RESIDENTIAL LTD - 2025-02-25
    icon of address 304-306 Church Street, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -47,076 GBP2024-03-31
    Officer
    icon of calendar 2018-05-22 ~ 2019-08-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2019-08-12
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Errigal House, Avroe Crescent, Blackpool, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,260 GBP2023-11-30
    Officer
    icon of calendar 2023-02-23 ~ 2023-04-17
    IIF 6 - Director → ME
  • 5
    icon of address Macros Health Bar Dw Ltd, Vicarage Lane, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-15 ~ 2019-09-03
    IIF 27 - Director → ME
  • 6
    icon of address Macros C/o Dw Preston Portway, Docklands, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-15 ~ 2019-09-03
    IIF 29 - Director → ME
  • 7
    icon of address Unit 9 Arkwright Court, Blackpool & Fylde Industrial Estate, Blackpool, England
    Active Corporate
    Equity (Company account)
    281 GBP2018-10-31
    Officer
    icon of calendar 2019-08-15 ~ 2019-09-03
    IIF 21 - Director → ME
  • 8
    icon of address Unit 9 Arkwright Court, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-15 ~ 2019-09-03
    IIF 28 - Director → ME
  • 9
    icon of address 304-306 Church Street, Blackpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,021,089 GBP2024-03-31
    Officer
    icon of calendar 2018-09-06 ~ 2021-10-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-04-01
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-04-01 ~ 2021-10-20
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Errigal House, Avroe Crescent, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -289,196 GBP2023-11-30
    Officer
    icon of calendar 2023-03-03 ~ 2023-08-07
    IIF 15 - Director → ME

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.