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, Daniel Leslie Howarth

    Related profiles found in government register
  • Yates, Daniel Leslie Howarth
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 377, Clifton Drive North, St Annes, FY8 2PA, England

      IIF 1
  • Yates, Daniel Leslie Howarth
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster House, Amy Johnson Way, Blackpool, FY4 2RP, England

      IIF 2
  • Yates, Daniel Leslie Howarth
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 3
    • The Tannery, C/o Cloudaccountant, Kirkstall Road, Leeds, LS3 1HS, England

      IIF 4
    • C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 5
  • Yates, Daniel Leslie Howarth
    British hotelier born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 377, Clifton Drive North, Lytham St. Annes, Lancashire, FY8 2PA, United Kingdom

      IIF 6
  • Yates, Daniell Leslie Howarth
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 7 IIF 8
  • Yates, Daniell Leslie Howarth
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 9 IIF 10 IIF 11
    • Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, FY8 2PB, England

      IIF 12 IIF 13 IIF 14
    • Hy Hotel, 318-328 Clifton Drive North, Lytham St Annes, Lancashire, F8 2PB, England

      IIF 17 IIF 18
    • 318-328, Clifton Drive North, Lytham St. Annes, FY8 2PB, England

      IIF 19
  • Yates, Daniell Leslie Howarth
    British hotelier born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 20
    • Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, FY8 2PB, England

      IIF 21 IIF 22
  • Yates, Daniell Leslie Howarth
    British manager born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 23
  • Mr Daniel Leslie Howarth Yates
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 24
  • Yates, Daniell Leslie Howarth
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, FY8 2PB, England

      IIF 25
    • 19, Park Road, Lytham St. Annes, FY8 1PW, United Kingdom

      IIF 26
  • Mr Daniell Leslie Howarth Yates
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, St Peters Place, Fleetwood, Lancashire, FY7 6EB

      IIF 27 IIF 28
    • 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 29 IIF 30 IIF 31
    • Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, FY8 2PB, England

      IIF 32
    • Hy Hotel, 318-328 Clifton Drive North, Lytham St Annes, Lancashire, F8 2PB, England

      IIF 33
    • 318-328, Clifton Drive North, Lytham St. Annes, FY8 2PB, England

      IIF 34
    • C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 35
  • Mr Daniell Yates
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Tannery, C/o Cloudaccountant, Kirkstall Road, Leeds, LS3 1HS, England

      IIF 36
  • Mr Dan Yates
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, St. Peters Place, Fleetwood, Lancashire, FY7 6EB

      IIF 37
  • Yates, Daniel
    British director born in September 1980

    Registered addresses and corresponding companies
    • 175a, North Road, Preston, Lancashire, PR1 1YQ, United Kingdom

      IIF 38
  • Daniell Leslie Howarth Yates
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 39
    • 19, Park Road, Lytham St. Annes, FY8 1PW, United Kingdom

      IIF 40
  • Yates, Daniel
    British consultant born in March 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 15, Moor Park Avenue, Preston, PR1 6AS, United Kingdom

      IIF 41
  • Yates, Daniel
    British hotelier born in March 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 315, Clifton Drive, St Annes, FY8 1HN, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    CLARKE YATES ESTATES LTD - 2016-04-05
    Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    573,229 GBP2023-07-31
    Officer
    2020-02-26 ~ now
    IIF 12 - director → ME
  • 2
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved corporate (1 parent)
    Officer
    2016-05-20 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-06-13 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Corporate (2 parents, 1 offspring)
    Officer
    2018-04-26 ~ now
    IIF 21 - director → ME
  • 4
    Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Corporate (1 parent)
    Officer
    2022-09-26 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 5
    318-328 Clifton Drive North, Lytham St. Annes, England
    Corporate (2 parents)
    Officer
    2023-09-26 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-09-26 ~ now
    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
  • 6
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Corporate (2 parents)
    Officer
    2023-07-07 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Corporate (2 parents)
    Officer
    2023-06-22 ~ now
    IIF 17 - director → ME
  • 8
    Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Corporate (2 parents)
    Officer
    2020-02-26 ~ now
    IIF 15 - director → ME
  • 9
    Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    185,203 GBP2023-05-30
    Officer
    2020-02-26 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 10
    Lancaster House, Amy Johnson Way, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 2 - director → ME
  • 11
    HY PEOPLE LTD - 2021-04-22
    PRESTON YATES LTD - 2018-12-03
    Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Corporate (2 parents)
    Officer
    2017-11-09 ~ now
    IIF 25 - director → ME
  • 12
    19 Park Road, Lytham St. Annes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 13
    Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Corporate (2 parents)
    Officer
    2019-11-25 ~ now
    IIF 14 - director → ME
  • 14
    CLIFTON YATES LTD - 2022-02-08
    Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Corporate (2 parents)
    Officer
    2018-06-15 ~ now
    IIF 22 - director → ME
  • 15
    Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Corporate (2 parents)
    Officer
    2020-02-26 ~ now
    IIF 16 - director → ME
  • 16
    Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-03-04 ~ now
    IIF 11 - director → ME
  • 17
    Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-06-16 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 18
    The Tannery C/o Cloudaccountant, Kirkstall Road, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    65,585 GBP2017-11-30
    Officer
    2015-11-11 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 19
    Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Corporate (1 parent, 7 offsprings)
    Officer
    2019-07-25 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    CLARKE YATES ESTATES LTD - 2016-04-05
    Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    573,229 GBP2023-07-31
    Officer
    2014-07-31 ~ 2020-02-25
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-22
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2018-04-26 ~ 2019-11-27
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 3
    Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Corporate (2 parents)
    Officer
    2016-05-01 ~ 2020-02-25
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-06
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    185,203 GBP2023-05-30
    Officer
    2010-11-15 ~ 2011-10-01
    IIF 42 - director → ME
    2016-05-01 ~ 2020-02-25
    IIF 8 - director → ME
  • 5
    HY PEOPLE LTD - 2021-04-22
    PRESTON YATES LTD - 2018-12-03
    Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Corporate (2 parents)
    Person with significant control
    2017-11-09 ~ 2021-02-19
    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
  • 6
    Hy Hotel, 318 -328 Clifton Drive North, Lytham St Annes, Lancashire, England
    Corporate (2 parents)
    Officer
    2017-02-02 ~ 2020-02-25
    IIF 20 - director → ME
    Person with significant control
    2017-02-02 ~ 2019-11-22
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 7
    CLICKDRINK.CO.UK LIMITED - 2013-02-12
    PLEASURE TV LIMITED - 2009-09-03
    FINDABEAUTICIAN.COM LIMITED - 2008-03-04
    Abbey Taylor Limited, Unit 6 12 O'clock Court, Attercliffe Road, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2013-02-11 ~ 2015-03-03
    IIF 6 - director → ME
    2011-02-01 ~ 2011-10-01
    IIF 41 - director → ME
    2009-08-01 ~ 2009-09-01
    IIF 38 - director → ME
  • 8
    The Tannery C/o Cloudaccountant, Kirkstall Road, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    65,585 GBP2017-11-30
    Officer
    2015-11-11 ~ 2015-11-11
    IIF 1 - 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.