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

Mr Philip Justin Yates

    Related profiles found in government register
  • Mr Philip Justin Yates
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency Court, 62-66 Deansgate, Manchester, M3 2EN, United Kingdom

      IIF 1
    • icon of address Wework No1 Spinningfields, Quay Street, Manchester, M3 3JE, England

      IIF 2
  • Mr Philip Justin Yates
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Browside Farm, Lyme Handley, Whaley Bridge, High Peak, SK23 7BT, England

      IIF 3
    • icon of address Suite 1a Reedham House, 31/33 King Street West, Manchester, M3 2PJ, England

      IIF 4
    • icon of address Unit 1a Reedham House, 31 - 33 King Street West, Manchester, M3 2PJ, England

      IIF 5
  • Yates, Philip Justin
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency Court, 62-66 Deansgate, Manchester, M3 2EN, United Kingdom

      IIF 6
  • Yates, Phillip Justin
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brownside Farm, Lyme Handley, Whaley Bridge, High Peak, SK23 7BT

      IIF 7
    • icon of address Browside Farm, Lyme Handley, Whaley Bridge, High Peak, SK23 7BT

      IIF 8
  • Yates, Philip Justin
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Browside Farm, Lyme Handley, Whaley Bridge, High Peak, SK23 7BT, England

      IIF 9
  • Yates, Philip Justin
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Browside Farm, Lyme Handley, Whaley Bridge, High Peak, Cheshire, SK23 7BT, United Kingdom

      IIF 10
    • icon of address Browside Farm, Lyme Handley, Whaley Bridge, High Peak, Derbyshire, SK23 7BT

      IIF 11 IIF 12 IIF 13
    • icon of address Browside Farm, Lyme Handley, Whaley Bridge, High Peak, SK23 7BT, United Kingdom

      IIF 17
    • icon of address 86, King Street, Manchester, M2 4WQ, United Kingdom

      IIF 18
    • icon of address Building Three, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 19
    • icon of address Wework No. 1 Spinningfields, Quay Street, Manchester, M3 3JE, England

      IIF 20
    • icon of address Browside Farm, Lyme Handley, Higher Lane, Whaley Bridge, Derbyshire, SK23 7BT, United Kingdom

      IIF 21 IIF 22
    • icon of address Browside Farm, Lyme Handley, Whaley Bridge, High Peak, SK23 7BT, United Kingdom

      IIF 23
  • Yates, Philip Justin
    British managing director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1a Reedham House, 31/33 King Street West, Manchester, M3 2PJ, England

      IIF 24
  • Yates, Philip Justin
    British managing director born in November 1974

    Registered addresses and corresponding companies
    • icon of address 19 Meadow Lane, Disley, Cheshire, SK12 2ES

      IIF 25
  • Yates, Justin
    British director born in November 1974

    Registered addresses and corresponding companies
    • icon of address 81 Compstall Road, Marple Bridge, Cheshire, SK6 5HE

      IIF 26 IIF 27
  • Yates, Justin
    British director

    Registered addresses and corresponding companies
    • icon of address 81 Compstall Road, Marple Bridge, Cheshire, SK6 5HE

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Browside Farm Lyme Handley, Whaley Bridge, High Peak, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address Wework No1 Spinningfields Co Huddled, Quay Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Suite 1a Reedham House, 31/33 King Street West, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address Suite 1a Reedham House, 31/33 King Street West, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,107 GBP2024-10-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 17 - Director → ME
  • 6
    PROMOTIONS 81 PROPERTIES LIMITED - 2011-07-12
    PROMOTIONS 81 PROPERTY LIMITED - 2005-07-14
    PROMOTIONS 81 PROPERTY LIMITED - 2005-06-30
    icon of address Unit 1a Reedham House, 31 - 33 King Street West, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    291,529 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    INHOCO 445 LIMITED - 1995-11-13
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-04 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 86 King Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Core B 4th Floor, The Hive, 51 Lever Street, Manchester., Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Lock 90 Deansgate Locks, Trumpet Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-18 ~ dissolved
    IIF 8 - Director → ME
  • 11
    Company number 06689543
    Non-active corporate
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 15 - Director → ME
  • 12
    Company number 06986073
    Non-active corporate
    Officer
    icon of calendar 2009-08-10 ~ now
    IIF 13 - Director → ME
  • 13
    Company number 07323802
    Non-active corporate
    Officer
    icon of calendar 2010-07-22 ~ now
    IIF 23 - Director → ME
Ceased 10
  • 1
    icon of address Suite 1a Reedham House, 31/33 King Street West, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2019-02-12 ~ 2021-05-11
    IIF 6 - Director → ME
  • 2
    icon of address Suite 1a Reedham House, 31/33 King Street West, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,107 GBP2024-10-31
    Officer
    icon of calendar 2019-02-07 ~ 2021-05-11
    IIF 20 - Director → ME
  • 3
    icon of address Regency Court, 62-66 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-24 ~ 2016-11-20
    IIF 21 - Director → ME
  • 4
    GETUPDATED LIMITED - 2010-08-19
    icon of address Ground Floor Europa House, Adlington Business Park, Adlington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-23 ~ 2011-09-23
    IIF 10 - Director → ME
  • 5
    icon of address 27th Floor City Tower, Piccadilly Plaza, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-13 ~ 2004-10-11
    IIF 26 - Director → ME
    icon of calendar 2003-11-28 ~ 2004-01-20
    IIF 27 - Director → ME
    icon of calendar 2006-02-17 ~ 2011-09-27
    IIF 11 - Director → ME
    icon of calendar 2003-11-28 ~ 2004-01-20
    IIF 28 - Secretary → ME
  • 6
    SEARCH INNOVATION (GB ) LTD - 2012-10-10
    HAWK GREEN`S FINEST LIMITED - 2011-01-05
    icon of address Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate
    Equity (Company account)
    38,230 GBP2016-09-30
    Officer
    icon of calendar 2012-01-03 ~ 2016-11-20
    IIF 19 - Director → ME
  • 7
    icon of address Baines And Ernst Corporate Limited, Lloyds House 18-22 Lloyd Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-06 ~ 2010-02-24
    IIF 7 - Director → ME
  • 8
    PROMOTIONS 81 PROPERTIES LIMITED - 2011-07-12
    PROMOTIONS 81 PROPERTY LIMITED - 2005-07-14
    PROMOTIONS 81 PROPERTY LIMITED - 2005-06-30
    icon of address Unit 1a Reedham House, 31 - 33 King Street West, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    291,529 GBP2023-12-31
    Officer
    icon of calendar 2008-09-04 ~ 2016-04-19
    IIF 12 - Director → ME
  • 9
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    icon of calendar 2009-01-21 ~ 2010-01-21
    IIF 14 - Director → ME
  • 10
    Company number 06399637
    Non-active corporate
    Officer
    icon of calendar 2008-04-11 ~ 2008-08-31
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.