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, Sienna-mae Jade

    Related profiles found in government register
  • Yates, Sienna-mae Jade
    British consultant born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH

      IIF 1
    • 62 Victoria Street, Pontycymer, Bridgend, CF32 8NN, United Kingdom

      IIF 2
    • Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 3 IIF 4
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 5
    • 84 Craven Avenue, Binley Woods, Coventry, CV3 2JT, United Kingdom

      IIF 6
    • 16, Rocket Street, Darlington, DL1 1HT, United Kingdom

      IIF 7
    • 19, Brignall Moor Crescent, Darlington, DL1 4SQ, United Kingdom

      IIF 8
    • 222, New Road, Kidderminster, DY10 1AL, England

      IIF 9
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 10
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 11
    • 13, Russell Avenue, March, PE15 8EL

      IIF 12
    • 248, Grimshaw Lane, Middleton, M24 2AL, United Kingdom

      IIF 13
    • 20, White Ash Glade, Caerleon, Newport, NP18 3RB, United Kingdom

      IIF 14
    • 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, Wales

      IIF 15
    • 1, Salop Place, Penarth, CF64 1HP, United Kingdom

      IIF 16
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 17
    • Office 6,riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 18
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 19
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 20
    • 138, Walstead Road, Walsall, WS5 4LY, United Kingdom

      IIF 21
    • Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 22
    • Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 23
    • Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom

      IIF 24
  • Yates, Sienna-mae Jade
    British director born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 30, Clos Maes Dyfan, Barry, CF63 1SJ, Wales

      IIF 25 IIF 26
    • Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB, England

      IIF 27
  • Yates, Sienna-may Jade
    British company director born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
  • Miss Sienna-mae Jade Yates
    British born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH

      IIF 30
    • 62 Victoria Street, Pontycymer, Bridgend, CF32 8NN, United Kingdom

      IIF 31
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 32 IIF 33
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 34
    • 84 Craven Avenue, Binley Woods, Coventry, CV3 2JT, United Kingdom

      IIF 35
    • 16, Rocket Street, Darlington, DL1 1HT, United Kingdom

      IIF 36
    • 19, Brignall Moor Crescent, Darlington, DL1 4SQ, United Kingdom

      IIF 37
    • 222, New Road, Kidderminster, DY10 1AL, England

      IIF 38
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 39
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 40
    • Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB, England

      IIF 41
    • 13, Russell Avenue, March, PE15 8EL

      IIF 42
    • 248, Grimshaw Lane, Middleton, M24 2AL, United Kingdom

      IIF 43
    • 20, White Ash Glade, Caerleon, Newport, NP18 3RB, United Kingdom

      IIF 44
    • 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, Wales

      IIF 45
    • 1, Salop Place, Penarth, CF64 1HP, United Kingdom

      IIF 46
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 47
    • 709, Trs Apartment, The Green, Southall, UB2 4FF, England

      IIF 48
    • North Hyde House, Hayes Road, Southall, UB2 5NS, England

      IIF 49
    • Office 6,riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 50
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 51
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 52
    • 138, Walstead Road, Walsall, WS5 4LY, United Kingdom

      IIF 53
    • Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 54
    • Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 55
    • Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom

      IIF 56
  • Yates, Sienna-mae Jade
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ni718534 - Companies House Default Address, Belfast, BT1 9DY

      IIF 57
    • 15654768 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • 288 Shelley Road, Wellingborough, Northamptonshire, NN8 3EE, United Kingdom

      IIF 59
    • 229 41 Essex Street, Birmingham, West Midlands, B5 4TR, United Kingdom

      IIF 60 IIF 61
  • Yates, Sienna-mae
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ni706761 - Companies House Default Address, Belfast, BT1 9DY

      IIF 62
    • 904b Edgcumbe Court, Edgcumbe Court, Plymouth, PL1 3QR, United Kingdom

      IIF 63
  • Sienna-mae Jade Yates
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ni718534 - Companies House Default Address, Belfast, BT1 9DY

      IIF 64
    • 15654768 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
child relation
Offspring entities and appointments
Active 7
  • 1
    4385, 14299513 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2,850 GBP2024-08-13
    Officer
    2022-08-16 ~ now
    IIF 61 - Director → ME
  • 2
    72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-14 ~ dissolved
    IIF 29 - Director → ME
  • 3
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,856 GBP2024-04-05
    Person with significant control
    2021-04-30 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 4
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,487 GBP2024-04-05
    Person with significant control
    2021-05-04 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 5
    Second Floor Office, 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 6
    2381, Ni706859 - Companies House Default Address, Belfast
    Active Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 59 - Director → ME
  • 7
    2381, Ni706761 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2023-12-19 ~ dissolved
    IIF 62 - Director → ME
Ceased 31
  • 1
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-27 ~ 2021-01-18
    IIF 1 - Director → ME
    Person with significant control
    2020-11-27 ~ 2021-01-18
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 2
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,830 GBP2024-04-05
    Officer
    2020-11-18 ~ 2020-12-10
    IIF 10 - Director → ME
    Person with significant control
    2020-11-18 ~ 2020-12-10
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 3
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2020-11-19 ~ 2021-01-11
    IIF 11 - Director → ME
    Person with significant control
    2020-11-19 ~ 2021-01-11
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 4
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-20 ~ 2021-01-13
    IIF 12 - Director → ME
    Person with significant control
    2020-11-20 ~ 2021-01-13
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 5
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-25 ~ 2020-12-15
    IIF 4 - Director → ME
    Person with significant control
    2020-11-25 ~ 2020-12-15
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 6
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-26 ~ 2020-12-17
    IIF 14 - Director → ME
    Person with significant control
    2020-11-26 ~ 2020-12-17
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 7
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-09 ~ 2021-07-14
    IIF 21 - Director → ME
    Person with significant control
    2021-07-09 ~ 2021-07-14
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 8
    Office 3a Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    235 GBP2024-04-05
    Officer
    2021-07-14 ~ 2021-07-26
    IIF 8 - Director → ME
    Person with significant control
    2021-07-14 ~ 2021-07-26
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 9
    732 Broad Lane Eastern Green, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109 GBP2022-04-05
    Officer
    2021-07-16 ~ 2021-07-27
    IIF 7 - Director → ME
    Person with significant control
    2021-07-16 ~ 2021-07-27
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 10
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-07-19 ~ 2021-07-28
    IIF 2 - Director → ME
    Person with significant control
    2021-07-19 ~ 2021-07-28
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 11
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-07-20 ~ 2021-07-29
    IIF 6 - Director → ME
    Person with significant control
    2021-07-20 ~ 2021-07-29
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 12
    28b Cardiff Road Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55 GBP2022-04-05
    Officer
    2021-07-21 ~ 2021-07-30
    IIF 13 - Director → ME
    Person with significant control
    2021-07-21 ~ 2021-07-30
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 13
    44a Frances Street, Newtownards, County Down
    Active Corporate (2 parents)
    Officer
    2023-07-21 ~ 2023-07-21
    IIF 63 - Director → ME
  • 14
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -755 GBP2023-05-31
    Officer
    2022-07-14 ~ 2023-07-10
    IIF 28 - Director → ME
  • 15
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton
    Active Corporate (1 parent)
    Equity (Company account)
    775 GBP2024-04-05
    Officer
    2021-04-30 ~ 2021-05-13
    IIF 23 - Director → ME
    Person with significant control
    2021-04-30 ~ 2021-05-13
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 16
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,856 GBP2024-04-05
    Officer
    2021-04-30 ~ 2021-05-18
    IIF 18 - Director → ME
  • 17
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,487 GBP2024-04-05
    Officer
    2021-05-04 ~ 2021-05-19
    IIF 22 - Director → ME
  • 18
    Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-05-05 ~ 2021-05-20
    IIF 24 - Director → ME
    Person with significant control
    2021-05-05 ~ 2021-05-20
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 19
    Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-05-06 ~ 2021-05-21
    IIF 20 - Director → ME
    Person with significant control
    2021-05-06 ~ 2021-05-21
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 20
    Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-05-07 ~ 2021-05-27
    IIF 19 - Director → ME
    Person with significant control
    2021-05-07 ~ 2021-05-27
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 21
    4385, 15654768 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-07-05 ~ 2024-09-12
    IIF 58 - Director → ME
    Person with significant control
    2024-07-05 ~ 2024-09-12
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 22
    66 Leaside Lodge, Village Close, Hoddeson, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-04 ~ 2021-02-19
    IIF 16 - Director → ME
    Person with significant control
    2021-02-04 ~ 2021-02-19
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 23
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-02-03 ~ 2021-02-17
    IIF 17 - Director → ME
    Person with significant control
    2021-02-03 ~ 2021-02-17
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 24
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-02-02 ~ 2021-02-16
    IIF 3 - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-02-16
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 25
    222 New Road, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-29 ~ 2021-02-15
    IIF 9 - Director → ME
    Person with significant control
    2021-01-29 ~ 2021-02-15
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 26
    Office 7a, Borough Mews, The Borough, Wedmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-01-28 ~ 2021-02-12
    IIF 15 - Director → ME
    Person with significant control
    2021-01-28 ~ 2021-02-12
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 27
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-01-27 ~ 2021-02-11
    IIF 5 - Director → ME
    Person with significant control
    2021-01-27 ~ 2021-03-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 28
    Unit 792 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ 2024-04-17
    IIF 60 - Director → ME
  • 29
    Mountbarrow House, 12 Elizabeth Street, London, England
    Dissolved Corporate
    Officer
    2022-07-28 ~ 2022-07-28
    IIF 27 - Director → ME
    Person with significant control
    2022-07-28 ~ 2022-07-28
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 30
    131 South End, C/o Aczone Consultants Ltd, Croydon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-03 ~ 2022-09-16
    IIF 25 - Director → ME
    Person with significant control
    2022-08-03 ~ 2022-09-16
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 31
    709 Trs Apartments The Green, Southall, England
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-03 ~ 2022-10-12
    IIF 26 - Director → ME
    Person with significant control
    2022-08-03 ~ 2022-10-12
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
© 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.